London
SE1 9GF
Director Name | Mr Simon Richard Peter Dowson-Collins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(112 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | General Counsel Harpercollins Uk |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr David Peter Alford |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 7 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Mr Simon Dowson-Collins |
---|---|
Status | Current |
Appointed | 01 December 2016(115 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Terence James Kitson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 September 1989) |
Role | Publishing |
Correspondence Address | 7 Wallaroy Road Double Bay Sydney New South Wales Foreign |
Director Name | Keith Rupert Murdoch |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 January 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Director Name | Mr John Calder McAlpine |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 August 1993) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 54 Marshall Grove Hamilton Glasgow ML3 8NN Scotland |
Director Name | Ms Sonia Land |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 02 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 April 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Homefield Road Chiswick London W4 2LN |
Director Name | George Craig |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 920 Greacen Point Road Mamaroneck New York 10022 |
Secretary Name | Andrew Towart Craig Fyfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 December 1990) |
Role | Company Director |
Correspondence Address | 19 Broomfield Avenue Newton Mearns Glasgow Lanarkshire G77 5HR Scotland |
Director Name | Douglas Ernest Slowman |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1991) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Terence James Kitson |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1990(88 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 8 Grafton Street London W1X 3LA |
Director Name | Mr Peter Anthony Winslow |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(88 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Courteenhall Northampton Northamptonshire NN7 2QE |
Secretary Name | Douglas Ernest Slowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(89 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Kelvin View Torrance Glasgow G64 4HQ Scotland |
Director Name | Andrew Haldane |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 25 February 1992) |
Role | Company Director |
Correspondence Address | 6 Powburn Crescent Uddingston Glasgow Lanarkshire G71 7SS Scotland |
Director Name | David Houston |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(89 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 January 1998) |
Role | Group Finance Director |
Correspondence Address | 7 Chanctonbury Drive Sunningdale Berkshire SL5 9PJ |
Director Name | Edward Bell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 February 2000) |
Role | Chairman/Publisher |
Correspondence Address | Courtways Hoplwood Park Avenue Orpington Kent BR6 8NG |
Director Name | Glenn Dagnes |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 August 2008) |
Role | Executive Vice President |
Correspondence Address | 23 Long Ridge Road New York Ny11030 Manhasset United States |
Secretary Name | Mr Adrian Charles Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(97 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Langbourne Avenue Holly Lodge Estate Highgate London N6 6AJ |
Director Name | Mr Leslie Thomas Richard Higgins |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(97 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenleaves 9 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(98 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 01 December 2016) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Ms Victoria Barnsley |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(98 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 August 2013) |
Role | Ceo & Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Patric George Stephen Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(99 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Shelbury Road London SE22 0NL |
Director Name | John Andrew Main Baillie |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2006) |
Role | C Op Officer |
Correspondence Address | Yew Cottage Main Road, Uffington Stamford Lincolnshire PE9 4SN |
Director Name | Mr Keith Howard Percival Mullock |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(104 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 October 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road Hammersmith London W6 8JB |
Secretary Name | Mr Edmund Alexander Kielbasiewicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 December 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Mr Simon Martin Johnson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(110 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 October 2014) |
Role | Group Md |
Country of Residence | United Kingdom |
Correspondence Address | 77/85 Fulham Palace Road London W6 8JB |
Website | collinseducation.com |
---|
Registered Address | 103 Westerhill Road Bishopbriggs Glasgow G64 2QT Scotland |
---|---|
Constituency | East Dunbartonshire |
Ward | Bishopbriggs North and Torrance |
Address Matches | 3 other UK companies use this postal address |
344k at £1 | Harpercollins Publishers LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (3 months ago) |
---|---|
Next Return Due | 15 September 2024 (9 months, 2 weeks from now) |
3 November 1989 | Delivered 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 1989 | Delivered 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 |
4 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
27 January 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr David Peter Alford as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a secretary on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Edmund Alexander Kielbasiewicz as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Simon Dowson-Collins as a secretary on 1 December 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Simon Dowson-Collins on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Charles George Mariner Redmayne on 16 January 2015 (2 pages) |
9 July 2015 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 16 January 2015 (1 page) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
18 November 2014 | Accounts for a dormant company made up to 30 June 2014 (6 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Simon Dowson-Collins as a director on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Simon Martin Johnson as a director on 2 October 2014 (1 page) |
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
25 November 2013 | Accounts for a dormant company made up to 30 June 2013 (10 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
1 October 2013 | Appointment of Mr Charles George Redmayne as a director (2 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
26 August 2013 | Termination of appointment of Victoria Barnsley as a director (1 page) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (10 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
9 October 2012 | Appointment of Mr Simon Johnson as a director (2 pages) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
8 October 2012 | Termination of appointment of Keith Mullock as a director (1 page) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
15 March 2012 | Accounts for a dormant company made up to 30 June 2011 (10 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (9 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
28 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
8 February 2010 | Termination of appointment of Keith Murdoch as a director (1 page) |
8 February 2010 | Termination of appointment of Keith Murdoch as a director (1 page) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Keith Rupert Murdoch on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Victoria Barnsley on 1 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mr Edmund Alexander Kielbasiewicz on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Keith Howard Percival Mullock on 1 October 2009 (2 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
2 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
3 August 2009 | Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page) |
3 August 2009 | Secretary's change of particulars / edmund kielbasiewicz / 01/07/2009 (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
1 July 2009 | Secretary appointed mr edmund alexander kielbasiewicz (1 page) |
1 July 2009 | Appointment terminated secretary patric duffy (1 page) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
16 December 2008 | Director's change of particulars / keith mullock / 29/01/2007 (1 page) |
16 December 2008 | Director's change of particulars / keith mullock / 29/01/2007 (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
5 September 2008 | Appointment terminated director glenn dagnes (1 page) |
5 September 2008 | Appointment terminated director glenn dagnes (1 page) |
2 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
2 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (11 pages) |
3 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
3 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
28 March 2007 | Full accounts made up to 30 June 2006 (11 pages) |
4 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 02/09/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Director's particulars changed (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
10 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
5 September 2005 | Return made up to 02/09/05; full list of members (3 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
6 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
6 September 2004 | Return made up to 02/09/04; full list of members (8 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
13 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
5 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
5 September 2003 | Return made up to 02/09/03; full list of members (8 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
17 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
5 September 2002 | Return made up to 02/09/02; full list of members
|
5 September 2002 | Return made up to 02/09/02; full list of members
|
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
11 October 2001 | New director appointed (3 pages) |
11 October 2001 | New director appointed (3 pages) |
5 September 2001 | Return made up to 02/09/01; full list of members
|
5 September 2001 | Return made up to 02/09/01; full list of members
|
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
18 September 2000 | Return made up to 02/09/00; full list of members
|
18 September 2000 | Return made up to 02/09/00; full list of members
|
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (11 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New secretary appointed (2 pages) |
22 November 1999 | Secretary resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
8 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
8 September 1999 | Return made up to 02/09/99; no change of members (4 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
9 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
9 September 1998 | Return made up to 02/09/98; full list of members (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 January 1998 | Full accounts made up to 30 June 1997 (10 pages) |
19 September 1997 | Return made up to 02/09/97; full list of members (7 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Return made up to 02/09/97; full list of members (7 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
9 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
9 September 1996 | Return made up to 02/09/96; full list of members (7 pages) |
21 June 1996 | Auditor's resignation (1 page) |
21 June 1996 | Auditor's resignation (1 page) |
2 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
31 March 1996 | Director resigned (2 pages) |
31 March 1996 | Director resigned (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
31 October 1995 | Director's particulars changed (2 pages) |
4 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
4 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |
2 February 1995 | Full accounts made up to 30 June 1994 (10 pages) |
2 February 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (75 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (527 pages) |
31 August 1994 | Return made up to 01/09/94; full list of members (8 pages) |
31 August 1994 | Return made up to 01/09/94; full list of members (8 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (11 pages) |
7 February 1994 | Full accounts made up to 30 June 1993 (11 pages) |
29 May 1991 | Full accounts made up to 30 June 1990 (25 pages) |
29 May 1991 | Full accounts made up to 30 June 1990 (25 pages) |
19 September 1989 | Full accounts made up to 31 December 1988 (24 pages) |
19 September 1989 | Full accounts made up to 31 December 1988 (24 pages) |
27 June 1989 | Resolutions
|
27 June 1989 | Memorandum and Articles of Association (14 pages) |
27 June 1989 | Resolutions
|
27 June 1989 | Memorandum and Articles of Association (14 pages) |
16 November 1982 | Accounts made up to 27 December 1981 (15 pages) |
16 November 1982 | Accounts made up to 27 December 1981 (15 pages) |
10 September 1981 | Accounts made up to 28 December 1980 (17 pages) |
10 September 1981 | Accounts made up to 28 December 1980 (17 pages) |
7 July 1980 | Accounts made up to 30 December 1979 (18 pages) |
7 July 1980 | Accounts made up to 30 December 1979 (18 pages) |
19 July 1979 | Accounts made up to 31 December 1978 (20 pages) |
19 July 1979 | Accounts made up to 31 December 1978 (20 pages) |