Company NameGould Publication Papers UK Limited
Company StatusActive
Company Number04551459
CategoryPrivate Limited Company
Incorporation Date2 October 2002(21 years, 7 months ago)
Previous NamesParadigm Publishing Papers Limited and P3 / Salehurst Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Darren James Wheeler
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2002(3 weeks after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Dominic Karl Kristian Blakey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBrunswick House Kingston Road
Leatherhead
KT22 7LU
Director NameMr Michael David Trachtenberg
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed18 September 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Secretary NameMrs Anjani Kumar
StatusCurrent
Appointed05 February 2024(21 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
Director NameMr Alan James Badcock
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels
Crossways, West Chiltington
Pulborough
West Sussex
RH20 2QY
Director NameMr Roger James Spikesman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameMr Gregory Laurence Rudkin
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 October 2002(3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2015)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSebring
5 Thornden
Cowfold
West Sussex
RH13 8AG
Secretary NameMrs Denise Helen McCann
NationalityBritish
StatusResigned
Appointed23 October 2002(3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 05 April 2011)
RoleCompany Director
Correspondence Address29 Gordon Drive
Chertsey
Surrey
KT16 9PP
Director NamePeter John Moys
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 2007)
RoleFinance Director
Correspondence Address163 Orchard Row Cottages
Quality Street
Merstham
Surrey
RH1 3BD
Director NameMr Harry E Gould Jr
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 2004(1 year, 6 months after company formation)
Appointment Duration11 years (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Sutton Place South
New York
United States
Secretary NameMiss Josephine Morley
StatusResigned
Appointed06 April 2011(8 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2022)
RoleCompany Director
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr David Hillel Berkowitz
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2019)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address99 Park Avenue 10th Floor
New York 10016
New York
United States
Director NameMr Edward Lawrence Silver
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 December 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressBrunswick House
Regent Park 299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 October 2002(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.gouldpublicationpapers.co.uk/
Telephone01372 385101
Telephone regionEsher

Location

Registered Address2nd Floor Kings Court 41-51 Kingston Road
Kingston Road
Leatherhead
Surrey
KT22 7SL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

15.7k at £1Gould International Uk LTD
94.00%
Ordinary
1000 at £1Darren Wheeler
6.00%
Ordinary

Financials

Year2014
Turnover£67,336,419
Gross Profit£4,696,683
Net Worth£6,144,303
Current Liabilities£15,713,232

Accounts

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

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

12 August 2019Delivered on: 21 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
18 April 2019Delivered on: 26 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 April 2019Delivered on: 24 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
17 April 2019Delivered on: 17 April 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 February 2011Delivered on: 16 February 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
19 January 2011Delivered on: 21 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 September 2009Delivered on: 2 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 February 2006Delivered on: 9 February 2006
Satisfied on: 5 February 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
12 March 2003Delivered on: 13 March 2003
Satisfied on: 4 September 2008
Persons entitled: Confidential Invoice Discounting Limited

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

Filing History

8 January 2021Confirmation statement made on 22 April 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (28 pages)
5 December 2019Termination of appointment of Edward Lawrence Silver as a director on 3 December 2019 (1 page)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
16 October 2019Satisfaction of charge 3 in full (2 pages)
1 October 2019Satisfaction of charge 5 in full (1 page)
6 September 2019Satisfaction of charge 4 in full (1 page)
21 August 2019Registration of charge 045514590009, created on 12 August 2019 (14 pages)
10 June 2019Termination of appointment of David Hillel Berkowitz as a director on 1 June 2019 (1 page)
14 May 2019Full accounts made up to 31 December 2018 (23 pages)
26 April 2019Registration of charge 045514590008, created on 18 April 2019 (23 pages)
24 April 2019Registration of charge 045514590007, created on 18 April 2019 (11 pages)
17 April 2019Registration of charge 045514590006, created on 17 April 2019 (27 pages)
16 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
20 July 2018Director's details changed for Mr Michael David Trachtenberg on 10 July 2018 (2 pages)
11 May 2018Full accounts made up to 31 December 2017 (23 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 December 2016 (23 pages)
22 May 2017Full accounts made up to 31 December 2016 (23 pages)
6 December 2016Confirmation statement made on 10 November 2016 with no updates (3 pages)
6 December 2016Confirmation statement made on 10 November 2016 with no updates (3 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
28 January 2016Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages)
28 January 2016Appointment of Mr Edward Lawrence Silver as a director on 31 December 2015 (2 pages)
13 November 2015Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page)
13 November 2015Termination of appointment of Gregory Laurence Rudkin as a director on 30 September 2015 (1 page)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 16,667
(7 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 16,667
(7 pages)
26 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 16,667
(7 pages)
21 September 2015Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages)
21 September 2015Appointment of Mr Michael David Trachtenberg as a director on 18 September 2015 (2 pages)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Termination of appointment of Harry E Gould Jr as a director on 1 May 2015 (1 page)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
26 June 2015Appointment of Mr David Hillel Berkowitz as a director on 1 May 2015 (2 pages)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Roger James Spikesman as a director on 1 May 2015 (1 page)
11 May 2015Full accounts made up to 31 December 2014 (19 pages)
11 May 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 16,667
(7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 16,667
(7 pages)
8 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 16,667
(7 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 16,667
(7 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 16,667
(7 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 16,667
(7 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
19 June 2013Full accounts made up to 31 December 2012 (18 pages)
31 January 2013Termination of appointment of Alan Badcock as a director (1 page)
31 January 2013Termination of appointment of Alan Badcock as a director (1 page)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 July 2012Full accounts made up to 31 December 2011 (15 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr Darren James Wheeler on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
19 October 2011Director's details changed for Mr Roger James Spikesman on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Darren James Wheeler on 19 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Roger James Spikesman on 19 October 2011 (2 pages)
19 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
14 April 2011Termination of appointment of Denise Mccann as a secretary (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
14 April 2011Appointment of Miss Josephine Morley as a secretary (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 January 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Roger James Spikesman on 4 November 2010 (2 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Full accounts made up to 31 December 2009 (14 pages)
23 October 2009Director's details changed for Harry E Gould Jr on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Dominic Karl Kristian Blakey on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Dominic Karl Kristian Blakey on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Roger James Spikesman on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Darren James Wheeler on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Mr Roger James Spikesman on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Alan James Badcock on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Gregory Laurence Rudkin on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Harry E Gould Jr on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Gregory Laurence Rudkin on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Darren James Wheeler on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Alan James Badcock on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
23 October 2009Director's details changed for Gregory Laurence Rudkin on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Dominic Karl Kristian Blakey on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Alan James Badcock on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Darren James Wheeler on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Roger James Spikesman on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Harry E Gould Jr on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (8 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 July 2009Director's change of particulars / dominic blakey / 20/07/2009 (1 page)
31 July 2009Director's change of particulars / dominic blakey / 20/07/2009 (1 page)
25 March 2009Full accounts made up to 31 December 2008 (15 pages)
25 March 2009Full accounts made up to 31 December 2008 (15 pages)
26 January 2009Memorandum and Articles of Association (23 pages)
26 January 2009Memorandum and Articles of Association (23 pages)
18 December 2008Company name changed P3 / salehurst LIMITED\certificate issued on 05/01/09 (2 pages)
18 December 2008Company name changed P3 / salehurst LIMITED\certificate issued on 05/01/09 (2 pages)
24 October 2008Return made up to 02/10/08; full list of members (5 pages)
24 October 2008Return made up to 02/10/08; full list of members (5 pages)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
20 August 2008Full accounts made up to 31 December 2007 (15 pages)
27 October 2007Return made up to 02/10/07; change of members (9 pages)
27 October 2007Return made up to 02/10/07; change of members (9 pages)
27 October 2007Nc inc already adjusted 17/08/07 (1 page)
27 October 2007Ad 17/08/07--------- £ si 6667@1=6667 £ ic 10000/16667 (2 pages)
27 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2007Ad 17/08/07--------- £ si 6667@1=6667 £ ic 10000/16667 (2 pages)
27 October 2007Nc inc already adjusted 17/08/07 (1 page)
27 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
18 September 2007Full accounts made up to 31 December 2006 (14 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
11 March 2007Director resigned (1 page)
11 March 2007Director resigned (1 page)
23 January 2007Director's particulars changed (1 page)
23 January 2007Director's particulars changed (1 page)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
9 February 2006Particulars of mortgage/charge (5 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2005Full accounts made up to 31 December 2004 (12 pages)
7 April 2005Full accounts made up to 31 December 2004 (12 pages)
16 March 2005Ad 26/06/04-11/10/04 £ si 9999@1 (2 pages)
16 March 2005Ad 26/06/04-11/10/04 £ si 9999@1 (2 pages)
3 March 2005New director appointed (1 page)
3 March 2005New director appointed (1 page)
10 January 2005Company name changed paradigm publishing papers limit ed\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed paradigm publishing papers limit ed\certificate issued on 10/01/05 (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (9 pages)
21 October 2004Return made up to 02/10/04; full list of members (9 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page)
19 March 2004Registered office changed on 19/03/04 from: claire house bridge street leatherhead surrey KT22 8HY (1 page)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Ad 25/10/02--------- £ si 1@1 (2 pages)
24 October 2003Ad 25/10/02--------- £ si 1@1 (2 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2003Particulars of mortgage/charge (6 pages)
13 March 2003Particulars of mortgage/charge (6 pages)
24 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 February 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: lion house red lion street london WC1R 4OB (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: lion house red lion street london WC1R 4OB (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Registered office changed on 11/10/02 from: 17 city business centre lower road london SE16 2XB (1 page)
2 October 2002Incorporation (11 pages)
2 October 2002Incorporation (11 pages)