London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Current |
Appointed | 16 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mark Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Wayne Christopher Davies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 April 2014) |
Role | Publishing Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Secretary Name | Wayne Christopher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 23 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bernard Street St Albans Hertfordshire AL3 5QW |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 February 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Director Name | Mr Ian Andrew Oliver |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Director Name | Michael Joseph McGrath |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 May 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Secretary Name | Mrs Jacqueline Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 October 2014) |
Role | Commercial Manager |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr Paul Richard Lenton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Ms Jane Elizabeth Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr James Hodder-Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 November 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Carmelite House Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Timothy Mark Hely-Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Carmelite House Victoria Embankment London EC4Y 0DZ |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Website | quercusbooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31226000 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.3k at £1 | Quercus Publishing PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,629,000 |
Gross Profit | -£1,779,000 |
Net Worth | -£6,718,000 |
Current Liabilities | £19,281,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
26 October 2012 | Delivered on: 6 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein 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. Outstanding |
---|---|
3 June 2009 | Delivered on: 9 June 2009 Satisfied on: 19 November 2011 Persons entitled: Pentland Group PLC Classification: Debenture Secured details: All monies due or to become due from quercus publishing PLC and/or 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. Fully Satisfied |
16 May 2008 | Delivered on: 23 May 2008 Satisfied on: 9 September 2013 Persons entitled: The Governor & Company of the Bank of Ireland 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. Fully Satisfied |
22 August 2006 | Delivered on: 1 September 2006 Satisfied on: 7 March 2012 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's equitable interest in the sum of £66,093.75 and any other sums paid into that account. See the mortgage charge document for full details. Fully Satisfied |
12 January 2005 | Delivered on: 19 January 2005 Satisfied on: 19 June 2008 Persons entitled: Lloyds Tsb 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 |
14 January 2021 | Registered office address changed from 50 Carmelite House Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 14 January 2021 (1 page) |
---|---|
5 November 2020 | Termination of appointment of James Hodder-Williams as a director on 2 November 2020 (1 page) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
20 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
25 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY to 50 Carmelite House Victoria Embankment London EC4Y 0DZ on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY to 50 Carmelite House Victoria Embankment London EC4Y 0DZ on 19 September 2016 (1 page) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
24 June 2015 | Director's details changed for Mr Pierre De Cacqueray on 24 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY England to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr Pierre De Cacqueray on 24 June 2015 (2 pages) |
24 June 2015 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DY England to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr James Hodder-Williams on 24 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Director's details changed for Mr Timothy Mark Hely-Hutchinson on 23 June 2015 (2 pages) |
24 June 2015 | Director's details changed for Mr Timothy Mark Hely-Hutchinson on 23 June 2015 (2 pages) |
24 June 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
24 June 2015 | Registered office address changed from 55 Baker Street 7th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page) |
24 June 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
24 June 2015 | Registered office address changed from 55 Baker Street 7th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DY on 24 June 2015 (1 page) |
24 June 2015 | Director's details changed for Mr James Hodder-Williams on 24 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
16 October 2014 | Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (31 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 5 (2 pages) |
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
2 May 2014 | Termination of appointment of Wayne Davies as a director (1 page) |
2 May 2014 | Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages) |
2 May 2014 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
2 May 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
2 May 2014 | Termination of appointment of Colin Adams as a director (1 page) |
2 May 2014 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
2 May 2014 | Termination of appointment of Colin Adams as a director (1 page) |
2 May 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
2 May 2014 | Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages) |
2 May 2014 | Termination of appointment of Wayne Davies as a director (1 page) |
2 May 2014 | Termination of appointment of Mark Smith as a director (1 page) |
2 May 2014 | Termination of appointment of Jane Harris as a director (1 page) |
2 May 2014 | Termination of appointment of Jane Harris as a director (1 page) |
2 May 2014 | Termination of appointment of Mark Smith as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (31 pages) |
9 September 2013 | Satisfaction of charge 3 in full (1 page) |
9 September 2013 | Satisfaction of charge 3 in full (1 page) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Appointment of Ms Jane Elizabeth Harris as a director (2 pages) |
14 January 2013 | Appointment of Ms Jane Elizabeth Harris as a director (2 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
18 September 2012 | Appointment of Mr Colin Raymond Adams as a director (2 pages) |
18 September 2012 | Appointment of Mr Colin Raymond Adams as a director (2 pages) |
2 August 2012 | Termination of appointment of Paul Lenton as a director (1 page) |
2 August 2012 | Termination of appointment of Paul Lenton as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Termination of appointment of Michael Mcgrath as a director (1 page) |
25 May 2012 | Termination of appointment of Michael Mcgrath as a director (1 page) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (8 pages) |
10 October 2011 | Director's details changed for Michael Joseph Mcgrath on 15 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Michael Joseph Mcgrath on 15 August 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page) |
10 October 2011 | Director's details changed for Mark Smith on 15 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mark Smith on 15 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page) |
10 October 2011 | Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages) |
28 September 2011 | Appointment of Mr Paul Richard Lenton as a director (2 pages) |
28 September 2011 | Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page) |
28 September 2011 | Appointment of Mr Paul Richard Lenton as a director (2 pages) |
28 September 2011 | Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page) |
21 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (24 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (7 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (24 pages) |
17 June 2010 | Director's details changed for Mark Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Smith on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Mark Smith on 13 May 2004 (1 page) |
8 June 2010 | Director's details changed for Mark Smith on 13 May 2004 (1 page) |
11 May 2010 | Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael Joseph Mcgrath on 1 May 2010 (2 pages) |
7 October 2009 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Michael Joseph Mcgrath on 1 October 2009 (2 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
27 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / mark smith / 06/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / mark smith / 06/04/2009 (1 page) |
12 February 2009 | Appointment terminated director anthony cheetham (1 page) |
12 February 2009 | Appointment terminated director anthony cheetham (1 page) |
21 August 2008 | Director's change of particulars / michael mcgrath / 18/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / michael mcgrath / 18/08/2008 (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (25 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 June 2008 | Appointment terminated secretary ian oliver (1 page) |
2 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
2 June 2008 | Appointment terminated secretary ian oliver (1 page) |
30 May 2008 | Director's change of particulars / mark smith / 27/05/2008 (1 page) |
30 May 2008 | Director's change of particulars / mark smith / 27/05/2008 (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 May 2008 | Director's change of particulars / mark smith / 01/09/2007 (1 page) |
2 May 2008 | Director's change of particulars / mark smith / 01/09/2007 (1 page) |
24 April 2008 | Director appointed michael joseph mcgrath (2 pages) |
24 April 2008 | Director appointed michael joseph mcgrath (2 pages) |
6 November 2007 | New secretary appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New secretary appointed (2 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
19 July 2007 | Return made up to 13/05/07; no change of members
|
19 July 2007 | Return made up to 13/05/07; no change of members
|
11 October 2006 | Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
27 June 2006 | Return made up to 13/05/06; full list of members
|
27 June 2006 | Return made up to 13/05/06; full list of members
|
17 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
17 March 2006 | Full accounts made up to 31 December 2005 (17 pages) |
8 March 2006 | Company name changed smith-davies LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed smith-davies LIMITED\certificate issued on 08/03/06 (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New secretary appointed;new director appointed (1 page) |
30 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Return made up to 13/05/05; full list of members
|
23 June 2005 | Return made up to 13/05/05; full list of members
|
11 May 2005 | Nc inc already adjusted 20/04/05 (1 page) |
11 May 2005 | New director appointed (7 pages) |
11 May 2005 | Ad 21/04/05--------- £ si 127@1=127 £ ic 1140/1267 (2 pages) |
11 May 2005 | Ad 21/04/05--------- £ si 127@1=127 £ ic 1140/1267 (2 pages) |
11 May 2005 | New director appointed (7 pages) |
11 May 2005 | Resolutions
|
11 May 2005 | Nc inc already adjusted 20/04/05 (1 page) |
11 May 2005 | Resolutions
|
27 April 2005 | Company name changed smith-davies publishing LIMITED\certificate issued on 27/04/05 (2 pages) |
27 April 2005 | Company name changed smith-davies publishing LIMITED\certificate issued on 27/04/05 (2 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 100 fetter lane london EC4A 1BN (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 100 fetter lane london EC4A 1BN (1 page) |
28 January 2005 | Resolutions
|
28 January 2005 | £ nc 1000/1140 18/11/04 (2 pages) |
28 January 2005 | £ nc 1000/1140 18/11/04 (2 pages) |
28 January 2005 | Ad 18/11/04--------- £ si 140@1=140 £ ic 1000/1140 (2 pages) |
28 January 2005 | Ad 18/11/04--------- £ si 140@1=140 £ ic 1000/1140 (2 pages) |
28 January 2005 | Resolutions
|
19 January 2005 | Particulars of mortgage/charge (7 pages) |
19 January 2005 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
12 November 2004 | Ad 07/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 November 2004 | Ad 07/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
13 August 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
20 July 2004 | Resolutions
|
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
13 May 2004 | Incorporation (34 pages) |
13 May 2004 | Incorporation (34 pages) |