Company NameWilliam Collins Sons & Company Limited
Company StatusActive
Company NumberSC000934
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles George Mariner Redmayne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(111 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive - Harpercollins Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Richard Peter Dowson-Collins
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(112 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleGeneral Counsel Harpercollins Uk
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr David Peter Alford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMr Simon Dowson-Collins
StatusCurrent
Appointed01 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameTerence James Kitson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(87 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 September 1989)
RolePublishing
Correspondence Address7 Wallaroy Road
Double Bay
Sydney
New South Wales
Foreign
Director NameKeith Rupert Murdoch
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1989(87 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 January 2010)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Director NameMr John Calder McAlpine
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(87 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 August 1993)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54 Marshall Grove
Hamilton
Glasgow
ML3 8NN
Scotland
Director NameMs Sonia Land
Date of BirthJanuary 1948 (Born 76 years ago)
NationalitySingaporean
StatusResigned
Appointed02 June 1989(87 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 April 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Homefield Road
Chiswick
London
W4 2LN
Director NameGeorge Craig
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1989(87 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address920 Greacen Point Road
Mamaroneck
New York
10022
Secretary NameAndrew Towart Craig Fyfe
NationalityBritish
StatusResigned
Appointed02 June 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1990)
RoleCompany Director
Correspondence Address19 Broomfield Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5HR
Scotland
Director NameDouglas Ernest Slowman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(87 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1991)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameTerence James Kitson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1990(88 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1991)
RoleCompany Director
Correspondence Address8 Grafton Street
London
W1X 3LA
Director NameMr Peter Anthony Winslow
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(88 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 1994)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Courteenhall
Northampton
Northamptonshire
NN7 2QE
Secretary NameDouglas Ernest Slowman
NationalityBritish
StatusResigned
Appointed10 December 1990(89 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Kelvin View
Torrance
Glasgow
G64 4HQ
Scotland
Director NameAndrew Haldane
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration11 months (resigned 25 February 1992)
RoleCompany Director
Correspondence Address6 Powburn Crescent
Uddingston
Glasgow
Lanarkshire
G71 7SS
Scotland
Director NameDavid Houston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(89 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 January 1998)
RoleGroup Finance Director
Correspondence Address7 Chanctonbury Drive
Sunningdale
Berkshire
SL5 9PJ
Director NameEdward Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(91 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 February 2000)
RoleChairman/Publisher
Correspondence AddressCourtways
Hoplwood Park Avenue
Orpington
Kent
BR6 8NG
Director NameGlenn Dagnes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(96 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2008)
RoleExecutive Vice President
Correspondence Address23 Long Ridge Road
New York Ny11030
Manhasset
United States
Secretary NameMr Adrian Charles Laing
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Langbourne Avenue
Holly Lodge Estate
Highgate
London
N6 6AJ
Director NameMr Leslie Thomas Richard Higgins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(97 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenleaves 9 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Edmund Alexander Kielbasiewicz
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(98 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2016)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Victoria Barnsley
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(98 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 August 2013)
RoleCeo & Publisher
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Patric George Stephen Duffy
NationalityBritish
StatusResigned
Appointed26 July 2001(99 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Shelbury Road
London
SE22 0NL
Director NameJohn Andrew Main Baillie
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(99 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2006)
RoleC Op Officer
Correspondence AddressYew Cottage
Main Road, Uffington
Stamford
Lincolnshire
PE9 4SN
Director NameMr Keith Howard Percival Mullock
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(104 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
Hammersmith
London
W6 8JB
Secretary NameMr Edmund Alexander Kielbasiewicz
NationalityBritish
StatusResigned
Appointed30 June 2009(107 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Simon Martin Johnson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(110 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 October 2014)
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence Address77/85 Fulham Palace Road
London
W6 8JB

Contact

Websitecollinseducation.com

Location

Registered Address103 Westerhill Road
Bishopbriggs
Glasgow
G64 2QT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches4 other UK companies use this postal address

Shareholders

344k at £1Harpercollins Publishers LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

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

Charges

3 November 1989Delivered on: 21 November 1989
Satisfied on: 1 July 1993
Persons entitled: Manufacturers Hanover LTD

Classification: Agreement and pledge of shares creating floating charge
Secured details: All sums due or to become due.
Particulars: All of shares and rights in the company including cash, bonus shares, stock dividend and newly issued shares.
Fully Satisfied
4 July 1989Delivered on: 17 July 1989
Persons entitled: Manufacturers Hanover LTD

Classification: Agreement and pledge of shares including floating charge
Secured details: All sums due or to become due.
Particulars: All of the shares and rights which include dividends, bonus shares, cash and stock dividend.
Part Satisfied

Filing History

6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
3 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (6 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)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
27 January 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page)
1 December 2016Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
1 February 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 344,000
(6 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 344,000
(6 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 344,000
(6 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages)
9 July 2015Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages)
9 July 2015Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
18 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 344,000
(6 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 344,000
(6 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 344,000
(6 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
25 November 2013Accounts for a dormant company made up to 30 June 2013 (10 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
1 October 2013Appointment of Mr Charles George Redmayne as a director (2 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 344,000
(5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 344,000
(5 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 344,000
(5 pages)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
26 August 2013Termination of appointment of Victoria Barnsley as a director (1 page)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2012 (10 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
9 October 2012Appointment of Mr Simon Johnson as a director (2 pages)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
8 October 2012Termination of appointment of Keith Mullock as a director (1 page)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
15 March 2012Accounts for a dormant company made up to 30 June 2011 (10 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
28 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
8 February 2010Termination of appointment of Keith Murdoch as a director (1 page)
8 February 2010Termination of appointment of Keith Murdoch as a director (1 page)
4 November 2009Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page)
30 October 2009Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
3 August 2009Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
1 July 2009Secretary appointed mr edmund alexander kielbasiewicz (1 page)
1 July 2009Appointment terminated secretary patric duffy (1 page)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
29 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
16 December 2008Director's change of particulars / keith mullock / 29/01/2007 (1 page)
16 December 2008Director's change of particulars / keith mullock / 29/01/2007 (1 page)
29 October 2008Resolutions
  • RES13 ‐ Potential conflict situation 30/09/2008
(2 pages)
29 October 2008Resolutions
  • RES13 ‐ Potential conflict situation 30/09/2008
(2 pages)
5 September 2008Appointment terminated director glenn dagnes (1 page)
5 September 2008Appointment terminated director glenn dagnes (1 page)
2 September 2008Return made up to 02/09/08; full list of members (4 pages)
2 September 2008Return made up to 02/09/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
29 April 2008Full accounts made up to 30 June 2007 (11 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
3 September 2007Return made up to 02/09/07; full list of members (3 pages)
28 March 2007Full accounts made up to 30 June 2006 (11 pages)
28 March 2007Full accounts made up to 30 June 2006 (11 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 September 2006Return made up to 02/09/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006Director resigned (1 page)
10 January 2006Full accounts made up to 30 June 2005 (11 pages)
10 January 2006Full accounts made up to 30 June 2005 (11 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
5 September 2005Return made up to 02/09/05; full list of members (3 pages)
18 April 2005Full accounts made up to 30 June 2004 (11 pages)
18 April 2005Full accounts made up to 30 June 2004 (11 pages)
6 September 2004Return made up to 02/09/04; full list of members (8 pages)
6 September 2004Return made up to 02/09/04; full list of members (8 pages)
13 April 2004Full accounts made up to 30 June 2003 (11 pages)
13 April 2004Full accounts made up to 30 June 2003 (11 pages)
5 September 2003Return made up to 02/09/03; full list of members (8 pages)
5 September 2003Return made up to 02/09/03; full list of members (8 pages)
17 February 2003Full accounts made up to 30 June 2002 (12 pages)
17 February 2003Full accounts made up to 30 June 2002 (12 pages)
5 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(8 pages)
5 September 2002Return made up to 02/09/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(8 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
9 April 2002Full accounts made up to 30 June 2001 (12 pages)
11 October 2001New director appointed (3 pages)
11 October 2001New director appointed (3 pages)
5 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
9 August 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 30 June 2000 (11 pages)
5 February 2001Full accounts made up to 30 June 2000 (11 pages)
18 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2000New director appointed (2 pages)
1 September 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
16 February 2000Full accounts made up to 30 June 1999 (11 pages)
16 February 2000Full accounts made up to 30 June 1999 (11 pages)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
22 November 1999New director appointed (2 pages)
8 September 1999Return made up to 02/09/99; no change of members (4 pages)
8 September 1999Return made up to 02/09/99; no change of members (4 pages)
11 February 1999Full accounts made up to 30 June 1998 (12 pages)
11 February 1999Full accounts made up to 30 June 1998 (12 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
9 September 1998Return made up to 02/09/98; full list of members (6 pages)
9 September 1998Return made up to 02/09/98; full list of members (6 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
27 January 1998Full accounts made up to 30 June 1997 (10 pages)
27 January 1998Full accounts made up to 30 June 1997 (10 pages)
19 September 1997Return made up to 02/09/97; full list of members (7 pages)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Return made up to 02/09/97; full list of members (7 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
29 April 1997Full accounts made up to 30 June 1996 (10 pages)
9 September 1996Return made up to 02/09/96; full list of members (7 pages)
9 September 1996Return made up to 02/09/96; full list of members (7 pages)
21 June 1996Auditor's resignation (1 page)
21 June 1996Auditor's resignation (1 page)
2 April 1996Full accounts made up to 30 June 1995 (10 pages)
2 April 1996Full accounts made up to 30 June 1995 (10 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
4 September 1995Return made up to 01/09/95; full list of members (14 pages)
4 September 1995Return made up to 01/09/95; full list of members (14 pages)
2 February 1995Full accounts made up to 30 June 1994 (10 pages)
2 February 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (75 pages)
1 January 1995A selection of documents registered before 1 January 1995 (527 pages)
31 August 1994Return made up to 01/09/94; full list of members (8 pages)
31 August 1994Return made up to 01/09/94; full list of members (8 pages)
7 February 1994Full accounts made up to 30 June 1993 (11 pages)
7 February 1994Full accounts made up to 30 June 1993 (11 pages)
31 August 1993Return made up to 01/09/93; full list of members (8 pages)
19 August 1993Director resigned;new director appointed (2 pages)
3 September 1992Return made up to 30/08/92; full list of members (8 pages)
9 March 1992Director resigned (2 pages)
13 February 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 February 1992Full accounts made up to 30 June 1991 (14 pages)
4 February 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 February 1992Director resigned (4 pages)
9 January 1992Resolutions
  • SRES13 ‐ Special resolution
(6 pages)
7 November 1991Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
28 October 1991Declaration of assistance for shares acquisition (4 pages)
12 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 1991Return made up to 30/08/91; full list of members (9 pages)
29 May 1991Full accounts made up to 30 June 1990 (25 pages)
29 May 1991Full accounts made up to 30 June 1990 (25 pages)
16 April 1991New director appointed (4 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
24 September 1990Return made up to 01/09/90; full list of members (8 pages)
31 August 1990New director appointed (1 page)
27 August 1990Accounting reference date extended from 27/06 to 30/06 (1 page)
14 May 1990New director appointed (2 pages)
10 May 1990Director resigned (2 pages)
21 November 1989Partic of mort/charge 13236 (4 pages)
10 November 1989New director appointed (2 pages)
10 November 1989Accounting reference date extended from 27/12 to 27/06 (1 page)
23 October 1989Declaration of assistance for shares acquisition (4 pages)
27 September 1989Director resigned (2 pages)
19 September 1989Return made up to 02/06/89; full list of members (7 pages)
19 September 1989Full accounts made up to 31 December 1988 (24 pages)
19 September 1989Full accounts made up to 31 December 1988 (24 pages)
17 July 1989Partic of mort/charge 8140 (4 pages)
13 July 1989Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 July 1989Declaration of assistance for shares acquisition (4 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1989Memorandum and Articles of Association (14 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1989Memorandum and Articles of Association (14 pages)
4 April 1989Director resigned (2 pages)
28 March 1989Director resigned (4 pages)
8 March 1989New director appointed (2 pages)
3 March 1989New director appointed (2 pages)
28 February 1989New director appointed (2 pages)
23 February 1989New director appointed (2 pages)
4 February 1989Director resigned (2 pages)
27 September 1988New director appointed (2 pages)
22 September 1988Return made up to 02/06/88; full list of members (6 pages)
22 September 1988Accounts made up to 27 December 1987 (12 pages)
22 June 1988Director resigned (1 page)
18 May 1988New director appointed (2 pages)
8 April 1988New director appointed (2 pages)
13 August 1987Accounts made up to 28 February 1986 (20 pages)
13 August 1987Return made up to 12/06/87; full list of members (6 pages)
6 November 1986Director resigned (2 pages)
16 November 1982Accounts made up to 27 December 1981 (15 pages)
16 November 1982Accounts made up to 27 December 1981 (15 pages)
10 September 1981Accounts made up to 28 December 1980 (17 pages)
10 September 1981Accounts made up to 28 December 1980 (17 pages)
7 July 1980Accounts made up to 30 December 1979 (18 pages)
7 July 1980Accounts made up to 30 December 1979 (18 pages)
19 July 1979Accounts made up to 31 December 1978 (20 pages)
19 July 1979Accounts made up to 31 December 1978 (20 pages)