Company NameThe Publican Publishing Limited
Company StatusDissolved
Company Number04002536
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NamesChenview Limited and QBM Group Limited

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 June 2005(5 years after company formation)
Appointment Duration12 years, 7 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 June 2005(5 years after company formation)
Appointment Duration12 years, 7 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed01 November 2005(5 years, 5 months after company formation)
Appointment Duration12 years, 2 months (closed 09 January 2018)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameRichard Michael Flaye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address9 Shaa Road
East Acton
London
W3 7LN
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusResigned
Appointed30 May 2000(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameMrs Diana Clare Heald
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 1 week after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vine House Nursery House
Mynthurst Leigh
Reigate
Surrey
RH2 8RJ
Director NameMrs Sarah Alison Traynor
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMemories Cottage 3 Creaseys Row
Sundridge Road, Ide Hill
Sevenoaks
Kent
TN14 6JT
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameKevin Crook
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2005)
RoleCompany Director
Correspondence Address98 Farleigh Road
Warlingham
Surrey
CR6 9ED
Director NameMr Patrick David Bulmer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address33 Saint Johns Wood Road
London
NW8 8RA
Director NameDavid John Kenneth Bednall
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 14 June 2001)
RoleCompany Director
Correspondence Address51 Devonshire Road
London
SW19 2EJ
Director NameAnthony Michael Tillin
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2005)
RolePublisher
Correspondence AddressLas Palomas De Son Roig
Apartado De Correos 10
07184 Caliva
Mallorca
Spain
Secretary NameRichard Michael Flaye
NationalityBritish
StatusResigned
Appointed29 June 2001(1 year, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 May 2002)
RoleCompany Director
Correspondence Address9 Shaa Road
East Acton
London
W3 7LN
Director NameMr Neil Thackray
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(1 year, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerrings
Twineham Lane
Twineham
West Sussex
RH17 5NP
Director NameChristopher Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2002)
RoleCompany Director
Correspondence Address181 Millennium Harbour
16 Westferry Road
London
E14 8NQ
Secretary NameChristopher Hunt
NationalityBritish
StatusResigned
Appointed17 December 2001(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2002)
RoleCompany Director
Correspondence Address181 Millennium Harbour
16 Westferry Road
London
E14 8NQ
Director NameMr Peter Christopher Satchwill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Secretary NameMr Peter Christopher Satchwill
NationalityBritish
StatusResigned
Appointed24 May 2002(1 year, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Autumn Walk
Wargrave
Reading
Berkshire
RG10 8BS
Director NameMr Michael Timothy Peden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2005)
RoleCompany Legal Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NamePeter Sandall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 2005)
RoleCompany Director
Correspondence Address1 Oratory Gardens
Canford Cliffs
Poole
Dorset
BH13 7HJ
Secretary NameMr Michael Timothy Peden
NationalityBritish
StatusResigned
Appointed04 February 2005(4 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 November 2005)
RoleCompany Legal Director
Country of ResidenceEngland
Correspondence AddressWest Gate 38 Worgret Road
Wareham
Dorset
BH20 4PN
Director NameMr Trevor Stanley Barratt
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 April 2006)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressAlbans Farmhouse
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BB
Director NameMr Patrick David McAleenan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address78 Hazlewell Road
Putney
London
SW15 6UR
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 July 2000Delivered on: 15 July 2000
Satisfied on: 2 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1,003.00
(5 pages)
20 October 2017Statement of capital on 20 October 2017
  • GBP 1,003.00
(5 pages)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
5 October 2017Statement by Directors (1 page)
5 October 2017Statement by Directors (1 page)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
5 October 2017Solvency Statement dated 18/09/17 (1 page)
4 August 2017Second filing of Confirmation Statement dated 31/03/2017 (6 pages)
4 August 2017Second filing of Confirmation Statement dated 31/03/2017 (6 pages)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 30 December 2016 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 12 July 2017 (1 page)
12 July 2017Notification of Ubmg Holdings as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
12 July 2017Cessation of United Advertising Publications Limited as a person with significant control on 30 December 2016 (1 page)
18 April 201731/03/17 Statement of Capital gbp 19282.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/08/2017
(6 pages)
18 April 201731/03/17 Statement of Capital gbp 19282.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 04/08/2017
(6 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 19,282
(6 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 19,282
(6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 19,282
(6 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 19,282
(6 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 19,282
(5 pages)
28 July 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 19,282
(5 pages)
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Unm Investments Limited on 17 June 2014 (1 page)
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Director's details changed for Unm Investments Limited on 17 June 2014 (1 page)
18 June 2014Director's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
18 June 2014Secretary's details changed for Crosswall Nominees Limited on 18 June 2014 (1 page)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(16 pages)
28 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(16 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 04/06/2013
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
12 June 2013Statement of company's objects (2 pages)
12 June 2013Statement of company's objects (2 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (16 pages)
14 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (16 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
4 August 2011Full accounts made up to 31 December 2010 (13 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (24 pages)
16 October 2009Full accounts made up to 31 December 2008 (24 pages)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
29 June 2009Return made up to 26/05/09; full list of members (4 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (28 pages)
1 November 2008Full accounts made up to 31 December 2007 (28 pages)
7 July 2008Return made up to 26/05/08; full list of members (4 pages)
7 July 2008Return made up to 26/05/08; full list of members (4 pages)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
7 May 2008Appointment terminated director patrick mcaleenan (1 page)
11 October 2007Full accounts made up to 31 December 2006 (26 pages)
11 October 2007Full accounts made up to 31 December 2006 (26 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (26 pages)
4 November 2006Full accounts made up to 31 December 2005 (26 pages)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page)
15 September 2006Registered office changed on 15/09/06 from: link house 25 west street poole dorset BH15 1LL (1 page)
27 July 2006Return made up to 26/05/06; full list of members (3 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006Return made up to 26/05/06; full list of members (3 pages)
27 July 2006New secretary appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Secretary resigned;director resigned (1 page)
23 March 2006New director appointed (2 pages)
12 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
12 October 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
17 June 2005Return made up to 26/05/05; full list of members (8 pages)
17 June 2005Return made up to 26/05/05; full list of members (8 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005New secretary appointed;new director appointed (3 pages)
1 March 2005New secretary appointed;new director appointed (3 pages)
21 February 2005Registered office changed on 21/02/05 from: quantum house 19 scarbrook road croydon surrey CR9 1LX (1 page)
21 February 2005Registered office changed on 21/02/05 from: quantum house 19 scarbrook road croydon surrey CR9 1LX (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Secretary resigned;director resigned (1 page)
18 February 2005Director resigned (1 page)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
14 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 February 2005Declaration of assistance for shares acquisition (9 pages)
11 February 2005Ad 04/02/05--------- £ si [email protected]=300 £ ic 18982/19282 (2 pages)
11 February 2005Declaration of assistance for shares acquisition (9 pages)
11 February 2005Ad 04/02/05--------- £ si [email protected]=300 £ ic 18982/19282 (2 pages)
10 February 2005Company name changed qbm group LIMITED\certificate issued on 10/02/05 (3 pages)
10 February 2005Company name changed qbm group LIMITED\certificate issued on 10/02/05 (3 pages)
1 July 2004Return made up to 26/05/04; change of members (9 pages)
1 July 2004Return made up to 26/05/04; change of members (9 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
19 April 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 September 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
15 August 2003Ad 29/07/03--------- £ si [email protected]=100 £ ic 18882/18982 (2 pages)
15 August 2003Ad 29/07/03--------- £ si [email protected]=100 £ ic 18882/18982 (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
27 June 2003Ad 01/06/00--------- £ si 2@1 (2 pages)
27 June 2003Return made up to 26/05/03; change of members (10 pages)
27 June 2003Return made up to 26/05/03; change of members (10 pages)
27 June 2003Ad 01/06/00--------- £ si 2@1 (2 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
27 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 April 2003Ad 19/03/03--------- £ si [email protected]=200 £ ic 18681/18881 (2 pages)
7 April 2003Ad 19/03/03--------- £ si [email protected]=200 £ ic 18681/18881 (2 pages)
27 November 2002Ad 24/10/02--------- £ si [email protected]=200 £ ic 18481/18681 (2 pages)
27 November 2002Ad 24/10/02--------- £ si [email protected]=200 £ ic 18481/18681 (2 pages)
9 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
9 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
5 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 July 2002Return made up to 26/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
21 June 2002Director's particulars changed (1 page)
21 June 2002Director's particulars changed (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002New secretary appointed;new director appointed (2 pages)
19 June 2002Secretary's particulars changed;director's particulars changed (1 page)
19 June 2002Secretary resigned (1 page)
5 June 2002Auditor's resignation (2 pages)
5 June 2002Auditor's resignation (2 pages)
26 March 2002Secretary resigned;director resigned (1 page)
26 March 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002New secretary appointed;new director appointed (2 pages)
8 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
8 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
12 September 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001New secretary appointed (2 pages)
14 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
14 March 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
20 February 2001Ad 07/07/00--------- £ si [email protected]=5874 £ ic 12607/18481 (2 pages)
20 February 2001Ad 07/07/00--------- £ si [email protected]=5874 £ ic 12607/18481 (2 pages)
20 February 2001Statement of affairs (17 pages)
20 February 2001Statement of affairs (17 pages)
24 November 2000Ad 07/07/00--------- £ si [email protected]=10280 £ ic 2327/12607 (2 pages)
24 November 2000Ad 28/09/00--------- £ si [email protected]=200 £ ic 2127/2327 (2 pages)
24 November 2000Ad 28/09/00--------- £ si [email protected]=200 £ ic 2127/2327 (2 pages)
24 November 2000Ad 07/07/00--------- £ si [email protected]=10280 £ ic 2327/12607 (2 pages)
5 October 2000Memorandum and Articles of Association (40 pages)
5 October 2000Memorandum and Articles of Association (40 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
16 August 2000Ad 03/07/00--------- £ si [email protected]=1400 £ ic 727/2127 (2 pages)
16 August 2000Ad 03/07/00--------- £ si [email protected]=1400 £ ic 727/2127 (2 pages)
16 August 2000New director appointed (3 pages)
16 August 2000New director appointed (3 pages)
9 August 2000Ad 01/06/00--------- £ si [email protected]=725 £ ic 2/727 (2 pages)
9 August 2000Ad 01/06/00--------- £ si [email protected]=725 £ ic 2/727 (2 pages)
31 July 2000Company name changed chenview LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed chenview LIMITED\certificate issued on 01/08/00 (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(42 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
15 July 2000Particulars of mortgage/charge (5 pages)
15 July 2000Particulars of mortgage/charge (5 pages)
26 June 2000S-div 30/05/00 (1 page)
26 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 2000Memorandum and Articles of Association (15 pages)
26 June 2000Memorandum and Articles of Association (15 pages)
26 June 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
26 June 2000S-div 30/05/00 (1 page)
23 June 2000Secretary resigned (1 page)
23 June 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Director resigned (1 page)
23 June 2000Secretary resigned (1 page)
7 June 2000Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
7 June 2000Registered office changed on 07/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
26 May 2000Incorporation (20 pages)
26 May 2000Incorporation (20 pages)