Company NameBloomsbury Professional Limited
DirectorsJohn Nigel Newton and Penelope Samantha Juliette Scott-Bayfield
Company StatusActive
Company Number05233465
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Previous NameTottel Publishing Limited

Business Activity

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

Directors

Director NameMr John Nigel Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2009(4 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMrs Penelope Samantha Juliette Scott-Bayfield
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(13 years, 10 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(14 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address50 Bedford Square
London
WC1B 3DP
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJames Madden Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crouchlands Farm
Whitemans Green
Cuckfield
West Sussex
RH17 5DD
Director NameMs Jill Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy The Hyde
Handcross
West Sussex
RH17 6EZ
Secretary NameMs Jill Williams
NationalityBritish
StatusResigned
Appointed20 October 2004(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Dairy The Hyde
Handcross
West Sussex
RH17 6EZ
Director NameMs Sarah Jane Thomas
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(11 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address33 Coolhurst Road
London
N8 8ET
Director NameMr Iain Richard Livingston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Priestend Farmhouse
Priest End
Thame
Oxfordshire
OX9 2AE
Director NameMr Michael James Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Johnsons Drive
Hampton
Middlesex
TW12 2EQ
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address36 Pine Grove
Totteridge
London
N20 8LB
Director NameMr Jonathan Rennie Glasspool
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 October 2013)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bedford Square
London
WC1B 3DP
Secretary NameMr Ian Portal
NationalityBritish
StatusResigned
Appointed30 June 2009(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2011)
RoleSecretary
Correspondence Address2 West Common
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Michael Richard Daykin
StatusResigned
Appointed23 February 2011(6 years, 5 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(6 years, 6 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 NamePDT Nominee Director Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressChancery Court
Queen Street
Horsham
West Sussex
RH13 5AD
Secretary NamePDT Secretary Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressChancery Court
Queen Street
Horsham
West Sussex
RH13 5AD

Contact

Websitewww.bloomsburyprofessional.com/
Telephone020 76315600
Telephone regionLondon

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

937.5k at £0.1Bloomsbury Publishing PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,277,439
Gross Profit£2,876,988
Net Worth£2,202,118
Cash£332
Current Liabilities£2,593,383

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
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 October 2004Delivered on: 8 November 2004
Satisfied on: 17 June 2009
Persons entitled: 1) Reed Elsevier (UK) Limited 2) Butterworth & Co (Publishers) Limited, 3) Butterworths(Ireland) Limited, 4) Tolley Publishing Companylimited;

Classification: Debenture
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: 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
20 October 2004Delivered on: 1 November 2004
Satisfied on: 22 September 2011
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. See the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 26 October 2004
Satisfied on: 7 July 2009
Persons entitled: Trivest Vct PLC and Triven Vct PLC

Classification: Instrument constituting £552,500 secured loan stock 2009
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: 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

4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 November 2022Notice of agreement to exemption from audit of accounts for period ending 28/02/22 (1 page)
25 November 2022Consolidated accounts of parent company for subsidiary company period ending 28/02/22 (232 pages)
25 November 2022Audit exemption subsidiary accounts made up to 28 February 2022 (16 pages)
25 November 2022Audit exemption statement of guarantee by parent company for period ending 28/02/22 (3 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
7 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/02/21 (1 page)
7 December 2021Audit exemption statement of guarantee by parent company for period ending 28/02/21 (3 pages)
7 December 2021Audit exemption subsidiary accounts made up to 28 February 2021 (16 pages)
7 December 2021Consolidated accounts of parent company for subsidiary company period ending 28/02/21 (217 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
25 February 2021Audit exemption statement of guarantee by parent company for period ending 29/02/20 (3 pages)
25 February 2021Notice of agreement to exemption from audit of accounts for period ending 29/02/20 (1 page)
25 February 2021Audit exemption subsidiary accounts made up to 29 February 2020 (17 pages)
25 February 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (200 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (156 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
5 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (16 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)
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)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
7 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (15 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (144 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
20 July 2018Termination of appointment of Wendy Monica Pallot as a director on 16 July 2018 (1 page)
18 July 2018Appointment of Mrs Penelope Samantha Juliette Scott-Bayfield as a director on 16 July 2018 (2 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (138 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (16 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)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (2 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (161 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (23 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (3 pages)
11 December 2016Consolidated accounts of parent company for subsidiary company period ending 28/02/16 (161 pages)
11 December 2016Audit exemption subsidiary accounts made up to 29 February 2016 (23 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
9 December 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/15 (159 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
9 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages)
9 December 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/15 (1 page)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
9 December 2015Audit exemption subsidiary accounts made up to 28 February 2015 (13 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 28/02/15 (3 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 93,750
(4 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 93,750
(4 pages)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages)
27 April 2015Audit exemption subsidiary accounts made up to 28 February 2014 (15 pages)
27 April 2015Notice of agreement to exemption from audit of accounts for period ending 28/02/14 (1 page)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages)
6 January 2015Audit exemption statement of guarantee by parent company for period ending 28/02/14 (3 pages)
6 January 2015Consolidated accounts of parent company for subsidiary company period ending 28/02/14 (168 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 93,750
(4 pages)
13 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 93,750
(4 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
3 December 2013Total exemption full accounts made up to 28 February 2013 (15 pages)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
15 October 2013Termination of appointment of Jonathan Glasspool as a director (1 page)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 93,750
(4 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 93,750
(4 pages)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (147 pages)
27 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
27 August 2013Consolidated accounts of parent company for subsidiary company period ending 28/02/13 (147 pages)
27 August 2013Notice of agreement to exemption from audit of accounts for period ending 28/02/13 (1 page)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
12 August 2013Audit exemption statement of guarantee by parent company for period ending 28/02/13 (3 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
8 July 2013Director's details changed for Mr Jonathan Glasspool on 24 May 2013 (2 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 September 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
19 September 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
19 September 2012Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages)
19 September 2012Director's details changed for Mr John Nigel Newton on 1 January 2012 (2 pages)
19 September 2012Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages)
19 September 2012Director's details changed for Mr Jonathan Glasspool on 1 January 2012 (2 pages)
10 September 2012Full accounts made up to 29 February 2012 (18 pages)
10 September 2012Full accounts made up to 29 February 2012 (18 pages)
5 December 2011Full accounts made up to 28 February 2011 (20 pages)
5 December 2011Full accounts made up to 28 February 2011 (20 pages)
28 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 September 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
5 September 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 September 2011Termination of appointment of Ian Portal as a secretary (1 page)
5 September 2011Appointment of Mr Michael Richard Daykin as a secretary (1 page)
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 2011Termination of appointment of Colin Adams 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 2011Appointment of Ms Wendy Monica Pallot as a director (2 pages)
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)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (6 pages)
13 October 2009Termination of appointment of Iain Livingston as a director (1 page)
13 October 2009Termination of appointment of Michael Walker as a director (1 page)
13 October 2009Termination of appointment of Jill Williams as a secretary (1 page)
13 October 2009Termination of appointment of Michael Walker as a director (1 page)
13 October 2009Termination of appointment of James Smith as a director (1 page)
13 October 2009Termination of appointment of Sarah Thomas as a director (1 page)
13 October 2009Termination of appointment of Iain Livingston as a director (1 page)
13 October 2009Termination of appointment of Jill Williams as a director (1 page)
13 October 2009Termination of appointment of Jill Williams as a director (1 page)
13 October 2009Termination of appointment of James Smith as a director (1 page)
13 October 2009Termination of appointment of Sarah Thomas as a director (1 page)
13 October 2009Termination of appointment of Jill Williams as a secretary (1 page)
25 September 2009Director appointed john nigel newton (3 pages)
25 September 2009Director appointed john nigel newton (3 pages)
15 September 2009Director appointed jonathan glasspool (3 pages)
15 September 2009Secretary appointed ian john portal (3 pages)
15 September 2009Director appointed colin raymond adams (3 pages)
15 September 2009Registered office changed on 15/09/2009 from 36 soho square london W1D3QY uk (1 page)
15 September 2009Registered office changed on 15/09/2009 from 36 soho square london W1D3QY uk (1 page)
15 September 2009Director appointed jonathan glasspool (3 pages)
15 September 2009Director appointed colin raymond adams (3 pages)
15 September 2009Secretary appointed ian john portal (3 pages)
19 August 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
19 August 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 August 2009Registered office changed on 17/08/2009 from chancery court queen street horsham west sussex RH13 5AD (1 page)
17 August 2009Registered office changed on 17/08/2009 from chancery court queen street horsham west sussex RH13 5AD (1 page)
5 August 2009Company name changed tottel publishing LIMITED\certificate issued on 06/08/09 (2 pages)
5 August 2009Company name changed tottel publishing LIMITED\certificate issued on 06/08/09 (2 pages)
21 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
21 July 2009Accounts for a small company made up to 28 February 2009 (7 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 September 2008Return made up to 16/09/08; full list of members (6 pages)
17 September 2008Return made up to 16/09/08; full list of members (6 pages)
7 August 2008Return made up to 16/09/07; full list of members; amend (9 pages)
7 August 2008Return made up to 16/09/07; full list of members; amend (9 pages)
21 May 2008Accounts for a small company made up to 28 February 2008 (7 pages)
21 May 2008Accounts for a small company made up to 28 February 2008 (7 pages)
12 November 2007Return made up to 16/09/07; change of members; amend (8 pages)
12 November 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 November 2007Return made up to 16/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
11 September 2007Accounts for a small company made up to 28 February 2007 (8 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
15 November 2006Return made up to 16/09/06; no change of members (8 pages)
15 November 2006Return made up to 16/09/06; no change of members (8 pages)
19 July 2006Accounts for a small company made up to 28 February 2006 (5 pages)
19 July 2006Accounts for a small company made up to 28 February 2006 (5 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
18 October 2005Return made up to 16/09/05; full list of members (7 pages)
18 October 2005Return made up to 16/09/05; full list of members (7 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
12 September 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
12 September 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
8 November 2004S-div 29/10/04 (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Nc inc already adjusted 20/10/04 (1 page)
8 November 2004Particulars of mortgage/charge (8 pages)
8 November 2004S-div 29/10/04 (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Ad 20/10/04--------- £ si [email protected]=94749 £ ic 1/94750 (2 pages)
8 November 2004Particulars of mortgage/charge (8 pages)
8 November 2004Nc inc already adjusted 20/10/04 (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Ad 20/10/04--------- £ si [email protected]=94749 £ ic 1/94750 (2 pages)
1 November 2004Particulars of mortgage/charge (7 pages)
1 November 2004Particulars of mortgage/charge (7 pages)
29 October 2004Resolutions
  • RES13 ‐ Sub-division 20/10/04
(23 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Resolutions
  • RES13 ‐ Sub-division 20/10/04
(23 pages)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
29 October 2004New director appointed (2 pages)
29 October 2004New secretary appointed;new director appointed (2 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(23 pages)
26 October 2004Particulars of mortgage/charge (6 pages)
26 October 2004Particulars of mortgage/charge (6 pages)
8 October 2004Registered office changed on 08/10/04 from: 312B high street orpington kent BR6 0NG (1 page)
8 October 2004Registered office changed on 08/10/04 from: 312B high street orpington kent BR6 0NG (1 page)
8 October 2004Secretary resigned (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004Secretary resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
16 September 2004Incorporation (15 pages)
16 September 2004Incorporation (15 pages)