East Ord
Berwick Upon Tweed
Northumberland
TD15 2NS
Scotland
Director Name | Roy Andrew Ettlinger |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 May 1993(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1997) |
Role | Accountant |
Correspondence Address | 15b Eton Road Belsize Park London NW3 4SS |
Director Name | Mr Adam Henry Teeger |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1993(1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Gloucester Avenue London NW1 8LB |
Secretary Name | Mr Adam Henry Teeger |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 1993(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 87 Gloucester Avenue London NW1 8LB |
Director Name | Sara Riva Ettlinger |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 August 1997) |
Role | Accountant |
Correspondence Address | Flat B 15 Eton Road Belsize Park London NW3 4SS |
Director Name | Michael Rapp |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 7 Ennismore Gardens London SW7 1NL |
Director Name | Sheldon Cohen |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 August 1997) |
Role | Consultant |
Correspondence Address | 18 Laura Lane Melrose North Johannesburg 2196 South Africa Foreign |
Director Name | George Waddell Downie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2001) |
Role | Media Consultant |
Correspondence Address | The Gables,Close Farm Hatch Beauchamp Taunton Somerset TA3 6AE |
Director Name | John Daniel Richardson Smail |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 1998) |
Role | Company Director |
Correspondence Address | Lindean Farmhouse Lindean Selkirk Borders TD7 4QW Scotland |
Director Name | Ms Annie Smail |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 August 2011) |
Role | Married Woman |
Country of Residence | United Kingdom |
Correspondence Address | Waimate East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Secretary Name | John Edward Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Valley View Tweedmouth Berwick Upon Tweed TD15 2ED Scotland |
Director Name | Malcolm Patrick Harris |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | The Beeches 1 Copper Beeches Comeyt Rowe Taunton Somerset TA1 5HS |
Secretary Name | Ms Annie Smail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(11 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waimate East Ord Berwick Upon Tweed Northumberland TD15 2NS Scotland |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Telephone | 020 77479200 |
---|---|
Telephone region | London |
Registered Address | C/O Sanderson McCreath & Edney 4 Quay Walls Berwick Upon Tweed TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 2 other UK companies use this postal address |
2.4m at £1 | Mr Derek James Richardson Smail 100.00% Ordinary |
---|---|
6 at £1 | Miss Julia Anne Smail 0.00% Ordinary |
6 at £1 | Mr Henry James Richardson Smail 0.00% Ordinary |
12 at £1 | Mrs Annie Smail 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£689,982 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
2 May 2000 | Delivered on: 5 May 2000 Persons entitled: The New Zealand Government Property Corporation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee arising pursuant to the provisions of an underlease dated 1ST december 1997 (as defined) relating to premises on the 3RD floor,new zealand house,haymarket,london SW1. Particulars: All right,title and interest in a deposit account pursuant to this deed. Outstanding |
---|---|
2 May 2000 | Delivered on: 5 May 2000 Persons entitled: The New Zealand Government Property Corporation Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee arising pursuant the provisions of an underlease dated 2ND april 1998 (as defined) relating to 25 royal opera arcade,pall mall,london SW1. Particulars: All right,title and interest in a deposit account pursuant to this deed. Outstanding |
18 February 1999 | Delivered on: 25 February 1999 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. Outstanding |
4 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
1 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 May 2018 | Notification of Derek James Richardson Smail as a person with significant control on 1 July 2016 (2 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 June 2016 | Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from The Garden House Ewart Wooler Northumberland NE71 6HH England to C/O Sanderson Mccreath & Edney 4 Quay Walls Berwick upon Tweed TD15 1HD on 10 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Waimate East Ord Berwick upon Tweed TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Waimate East Ord Berwick upon Tweed TD15 2NS to The Garden House Ewart Wooler Northumberland NE71 6HH on 9 June 2016 (1 page) |
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 August 2015 | Termination of appointment of Annie Smail as a director on 2 August 2011 (1 page) |
29 August 2015 | Termination of appointment of Annie Smail as a director on 2 August 2011 (1 page) |
29 August 2015 | Termination of appointment of Annie Smail as a director on 2 August 2011 (1 page) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
18 May 2012 | Termination of appointment of Annie Smail as a secretary (1 page) |
18 May 2012 | Termination of appointment of Annie Smail as a secretary (1 page) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
24 February 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
7 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
26 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
26 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
29 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
29 March 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
17 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
17 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 80 haymarket new zealand house london SW1Y 4TE (1 page) |
5 July 2002 | Registered office changed on 05/07/02 from: 80 haymarket new zealand house london SW1Y 4TE (1 page) |
27 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
27 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
7 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 14/05/01; full list of members
|
22 May 2001 | Return made up to 14/05/01; full list of members
|
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Ad 01/09/00-30/09/00 £ si 2400000@1=2400000 £ ic 100/2400100 (2 pages) |
26 October 2000 | Ad 01/09/00-30/09/00 £ si 2400000@1=2400000 £ ic 100/2400100 (2 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 August 2000 | Nc inc already adjusted 25/04/00 (1 page) |
1 August 2000 | Nc inc already adjusted 25/04/00 (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Resolutions
|
30 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
25 February 1999 | Particulars of mortgage/charge (5 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 14/05/98; full list of members
|
11 June 1998 | Return made up to 14/05/98; full list of members
|
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
11 November 1997 | Auditor's resignation (1 page) |
11 November 1997 | Auditor's resignation (1 page) |
18 September 1997 | Company name changed star publishing (london) LTD.\certificate issued on 19/09/97 (2 pages) |
18 September 1997 | Company name changed star publishing (london) LTD.\certificate issued on 19/09/97 (2 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: suite 204 16 baldwin gardens london EC1N 7RJ (1 page) |
2 September 1997 | Registered office changed on 02/09/97 from: suite 204 16 baldwin gardens london EC1N 7RJ (1 page) |
21 August 1997 | Ad 29/05/93--------- £ si 98@1 (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Ad 29/05/93--------- £ si 98@1 (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Ad 28/10/94--------- £ si 100@1 (1 page) |
21 August 1997 | Ad 28/10/94--------- £ si 100@1 (1 page) |
14 July 1997 | £ nc 100/200 08/05/97 (1 page) |
14 July 1997 | £ nc 100/200 08/05/97 (1 page) |
27 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
27 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
7 February 1997 | Accounts made up to 31 December 1996 (11 pages) |
7 February 1997 | Accounts made up to 31 December 1996 (11 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
26 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
26 September 1996 | Accounts made up to 31 December 1995 (11 pages) |
18 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 June 1996 | Return made up to 14/05/96; full list of members (6 pages) |
27 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
27 October 1995 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
23 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
23 May 1995 | Return made up to 14/05/95; full list of members (6 pages) |
9 April 1995 | Director resigned (2 pages) |
9 April 1995 | Director resigned (2 pages) |
19 August 1993 | New director appointed (2 pages) |
19 August 1993 | New director appointed (2 pages) |
25 May 1993 | Secretary resigned;new director appointed (2 pages) |
25 May 1993 | Secretary resigned;new director appointed (2 pages) |