Active
Company Information for ROUGH GUIDES LIMITED(THE)
C/O APA PUBLICATIONS (UK) LTD, 7 BELL YARD, LONDON, WC2A 2JR,
|
Company Registration Number
01969090
Private Limited Company
Active |
Company Name | |
---|---|
ROUGH GUIDES LIMITED(THE) | |
Legal Registered Office | |
C/O APA PUBLICATIONS (UK) LTD 7 BELL YARD LONDON WC2A 2JR Other companies in WC2R | |
Company Number | 01969090 | |
---|---|---|
Company ID Number | 01969090 | |
Date formed | 1985-12-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:48:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PENNSEC LIMITED |
||
RENE FREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SINEAD MARY MARTIN |
Company Secretary | ||
ALEXANDRA STEPHANIE ALLAN |
Director | ||
SHAUN DAVID HODGKINSON |
Director | ||
PAUL NICHOLAS KELLY |
Director | ||
STEPHEN TODD TWILLIGER |
Director | ||
HELENA CAROLINE PEACOCK |
Company Secretary | ||
JOHN WILLIAM DUHIGG |
Director | ||
DANIEL PETER SHEPHERD |
Director | ||
PETER FIELD |
Director | ||
SALLY KATE MIRANDA JOHNSON |
Director | ||
JOHN CROWTHER MAKINSON |
Director | ||
BRIAN JAMES LANDERS |
Director | ||
ANTHONY DAVID FORBES WATSON |
Director | ||
HELENA CAROLINE PEACOCK |
Director | ||
CHARLES RICHARD POWER |
Director | ||
MARTIN KENNETH DUNFORD |
Director | ||
CHARLES HENRY MARK ELLINGHAM |
Director | ||
JOHN MICHAEL FISHER |
Director | ||
SUSANNE MARY HILLEN |
Director | ||
ANDREW PETER WELHAM |
Director | ||
CECILY JULIA ENGLE |
Company Secretary | ||
ROGER GRENVILLE QUINTON CLARKE |
Director | ||
STEPHEN DEREK HALL |
Director | ||
JOHN MICHAEL FISHER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLYTHE TERRACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
FILMER MEWS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-04-04 | CURRENT | 2018-04-04 | Active | |
STITCH FIX UK LTD | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BMORE GROUP LTD | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
SUGAROX LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
OXFORD OLEFINS LIMITED | Company Secretary | 2018-03-07 | CURRENT | 2018-03-07 | Active - Proposal to Strike off | |
PTV KP LTD | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active - Proposal to Strike off | |
FOUNDRY 3 LTD | Company Secretary | 2018-02-08 | CURRENT | 2018-02-08 | Active | |
DEEPREASON.AI LTD | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
ANAR MANAGEMENT LIMITED | Company Secretary | 2018-01-24 | CURRENT | 2018-01-24 | Active | |
EVOLPHIN INTERNATIONAL LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
EVOLPHIN UK LIMITED | Company Secretary | 2017-12-18 | CURRENT | 2017-12-18 | Active - Proposal to Strike off | |
DIGITAL RIVER UK HOLDINGS I LTD | Company Secretary | 2017-10-27 | CURRENT | 2015-04-02 | Active | |
DIGITAL RIVER UK HOLDINGS II LTD | Company Secretary | 2017-10-27 | CURRENT | 2015-04-02 | Active | |
DIGITAL RIVER UK LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2006-04-20 | Active | |
OXFORD ENDOVASCULAR LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2015-09-09 | Active | |
GRAPPLING INDUSTRIES LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2017-09-11 | Active | |
OPSYDIA LIMITED | Company Secretary | 2017-07-20 | CURRENT | 2017-07-20 | Active | |
BIMBLE STUDIOS LTD | Company Secretary | 2017-07-17 | CURRENT | 2017-07-17 | Liquidation | |
OXFORD QUANTUM CIRCUITS LIMITED | Company Secretary | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
RUSSELL TOBIN AND ASSOCIATES LIMITED | Company Secretary | 2017-04-27 | CURRENT | 2017-04-27 | Active | |
BLUEVENTURE SERVICES LIMITED | Company Secretary | 2016-12-01 | CURRENT | 2016-12-01 | Liquidation | |
HILARY RUSSELL GROUP LTD | Company Secretary | 2016-11-30 | CURRENT | 2016-11-30 | Active | |
S CHAPLIN HOLDINGS LIMITED | Company Secretary | 2016-11-28 | CURRENT | 2016-11-28 | Active | |
VENTRESS GROUP LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
THE ABINGTON GROUP LIMITED | Company Secretary | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
TRIFECTA RETAIL VENTURES LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Active | |
VITROLABS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active - Proposal to Strike off | |
CHAPLIN GROUP LIMITED | Company Secretary | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
COVATIC LTD | Company Secretary | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
MAD SCIENTISTS PTY. LTD | Company Secretary | 2016-06-14 | CURRENT | 2016-06-14 | Active - Proposal to Strike off | |
PRO-MAPP LIMITED | Company Secretary | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
PHARMACEUTICAL SERVICES NEGOTIATING COMMITTEE | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Dissolved 2018-02-13 | |
JANEWAYS TRUSTEE COMPANY | Company Secretary | 2016-02-22 | CURRENT | 1975-11-06 | Active | |
WM TRUSTEE COMPANY | Company Secretary | 2016-02-22 | CURRENT | 1975-10-27 | Active | |
LUMENISITY LIMITED | Company Secretary | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
WINIT (UK) DELIVERY LIMITED | Company Secretary | 2015-12-14 | CURRENT | 2015-12-14 | Dissolved 2018-04-17 | |
NHV HELICOPTERS LTD | Company Secretary | 2015-12-03 | CURRENT | 2015-12-03 | Active | |
HANSARD DEVELOPMENT SERVICES (UK) LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2000-09-05 | Active | |
CONIDIA BIOSCIENCE LIMITED | Company Secretary | 2015-11-17 | CURRENT | 2000-03-31 | Active | |
PALACE RESOURCE LIMITED | Company Secretary | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
MAHINDRA INTERNATIONAL UK LTD | Company Secretary | 2015-10-13 | CURRENT | 2015-10-13 | Liquidation | |
GLOBAL TECH ADVOCATES LIMITED | Company Secretary | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
SILENT SCREAMS PLC | Company Secretary | 2015-08-04 | CURRENT | 2015-08-04 | Liquidation | |
MEDPHARM LIMITED | Company Secretary | 2015-07-14 | CURRENT | 1999-06-07 | Active | |
ASLEPIUS PLC | Company Secretary | 2015-04-14 | CURRENT | 2015-04-14 | Dissolved 2016-04-12 | |
PSNC DATA SYSTEMS LIMITED | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
SKYLADS LTD | Company Secretary | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
BLUECITY (UK) LTD | Company Secretary | 2015-01-02 | CURRENT | 2015-01-02 | Active | |
COALITION DEVELOPMENT LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2001-11-26 | Active | |
DOOWALY EUROPE LIMITED | Company Secretary | 2014-11-20 | CURRENT | 2014-11-20 | Active | |
TOR (HOOK) LTD | Company Secretary | 2014-10-30 | CURRENT | 2014-10-30 | Active | |
S P GLOBAL OPERATIONS LIMITED | Company Secretary | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
LIVESTAGE UK LIMITED | Company Secretary | 2014-03-04 | CURRENT | 2014-03-04 | Active - Proposal to Strike off | |
MOBILE INTEGRATED SOLUTIONS LIMITED | Company Secretary | 2014-02-04 | CURRENT | 2014-02-04 | Active | |
GREVILLE MANAGEMENT LIMITED | Company Secretary | 2014-02-03 | CURRENT | 2002-09-04 | Active - Proposal to Strike off | |
SUB SALT SOLUTIONS LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2014-01-09 | Active | |
TOTALENERGIES CHARGING SOLUTIONS UK LIMITED | Company Secretary | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
UNDONE FILMS LTD | Company Secretary | 2013-11-28 | CURRENT | 2013-11-28 | Active - Proposal to Strike off | |
HASOFFERS UK LIMITED | Company Secretary | 2013-11-07 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
R SYSTEMS HPC LIMITED | Company Secretary | 2013-10-31 | CURRENT | 2013-10-31 | Active - Proposal to Strike off | |
TECH LONDON ADVOCATES LIMITED | Company Secretary | 2013-10-07 | CURRENT | 2013-09-11 | Active | |
RFT (PORTSMOUTH) LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RFT (GREAT BOOKHAM) LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
SOMMERVELT LIMITED | Company Secretary | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
RICHMOND COMPANY 158 LIMITED | Company Secretary | 2013-03-01 | CURRENT | 2003-03-04 | Dissolved 2015-10-27 | |
BREAD N BUTTER LIMITED | Company Secretary | 2013-01-25 | CURRENT | 2008-04-14 | Active | |
FALCONBROOK (FULHAM) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-01-12 | Dissolved 2017-02-16 | |
HITECH POWERSYSTEMS LIMITED | Company Secretary | 2012-10-25 | CURRENT | 1995-10-26 | Active | |
LRE LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2008-02-18 | Liquidation | |
ROOTS' REGGAE REGGAE SAUCE LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2007-01-05 | Liquidation | |
LEVI ROOTS REGGAE REGGAE FOODS LIMITED | Company Secretary | 2012-07-31 | CURRENT | 2008-02-18 | Active | |
DYSLEXIC SOLUTIONS LIMITED | Company Secretary | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
LONDON LAND PORTFOLIO LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2015-11-03 | |
SUREVINE LIMITED | Company Secretary | 2012-03-13 | CURRENT | 2008-10-17 | Active | |
ABBEY ESTATES LIMITED | Company Secretary | 2012-02-08 | CURRENT | 1931-05-28 | Liquidation | |
TACO ENGINEERING (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2012-01-17 | Dissolved 2016-12-27 | |
CRISIL IREVNA UK LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2000-11-15 | Active | |
PARK LANE GROUP LIMITED(THE) | Company Secretary | 2012-01-01 | CURRENT | 1950-06-10 | Active - Proposal to Strike off | |
CHILD RIGHTS AND YOU UK | Company Secretary | 2011-11-13 | CURRENT | 2005-11-14 | Active | |
INTERCURE UK LIMITED | Company Secretary | 2011-09-05 | CURRENT | 2008-05-12 | Active - Proposal to Strike off | |
BONDEX TRADING LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2002-11-20 | Active | |
REFLEXITE U.K. LIMITED | Company Secretary | 2011-06-06 | CURRENT | 1988-04-04 | Dissolved 2015-03-18 | |
CALVALLEY PETROLEUM (UK) LIMITED | Company Secretary | 2011-01-18 | CURRENT | 2011-01-18 | Dissolved 2017-03-21 | |
OPTIKA HOLDINGS LIMITED | Company Secretary | 2010-12-22 | CURRENT | 1992-10-14 | Dissolved 2016-04-26 | |
OPTIKA LIMITED | Company Secretary | 2010-12-22 | CURRENT | 1988-08-30 | Dissolved 2016-04-26 | |
MOBILE STREAMS PLC | Company Secretary | 2010-12-01 | CURRENT | 1999-01-15 | Active | |
OAKLEY (U.K.) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 1977-04-22 | Liquidation | |
CFS GROUP LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2000-08-17 | Active - Proposal to Strike off | |
DAVID HENLEY SYSTEMS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1988-12-02 | Active - Proposal to Strike off | |
PREMIUM SELECT MARKETING CORPORATION LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1996-12-02 | Active - Proposal to Strike off | |
DECISION SYSTEMS EUROPE LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1997-03-20 | Active - Proposal to Strike off | |
INTERNATIONAL DECISION SYSTEMS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1976-01-02 | Active - Proposal to Strike off | |
SOLIFI GROUP (UK) LIMITED | Company Secretary | 2010-09-30 | CURRENT | 1993-11-08 | Active | |
HEALTH INFORMATION EXCHANGE LIMITED | Company Secretary | 2010-08-11 | CURRENT | 2010-08-11 | Dissolved 2016-04-26 | |
AL-MUTAWASSIT UK LIMITED | Company Secretary | 2009-12-04 | CURRENT | 2007-08-28 | Dissolved 2014-12-02 | |
ESHER PARK AVENUE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-12-01 | CURRENT | 1987-12-04 | Active | |
TATA CAPITAL PLC | Company Secretary | 2009-11-10 | CURRENT | 2009-11-10 | Liquidation | |
FLAMEGRACE LIMITED | Company Secretary | 2007-10-11 | CURRENT | 1984-06-29 | Dissolved 2014-08-19 | |
POWRA FREEHOLD LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2003-11-25 | Active | |
PENNINGTONS DIRECTORS (NO. 1) LIMITED | Company Secretary | 2007-04-05 | CURRENT | 1972-04-26 | Active | |
EUROTOTO LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2004-10-21 | Dissolved 2014-04-29 | |
PERFORMANCE TECHNOLOGIES UK LIMITED | Company Secretary | 2007-01-02 | CURRENT | 2007-01-02 | Active - Proposal to Strike off | |
P.H.E. (MILTON KEYNES) LIMITED | Company Secretary | 2006-11-20 | CURRENT | 2000-02-29 | Dissolved 2015-10-20 | |
PENNTRUST LIMITED | Company Secretary | 2006-02-15 | CURRENT | 2006-02-15 | Active | |
LUXOTTICA RETAIL UK LTD | Company Secretary | 2005-06-20 | CURRENT | 1992-11-25 | Active | |
SELCO WELD LIMITED | Company Secretary | 2003-12-18 | CURRENT | 2003-12-18 | Dissolved 2017-05-30 | |
6-12A BORODIN CLOSE LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
DOS OLIVOS (UK) LIMITED | Company Secretary | 2001-09-19 | CURRENT | 2001-09-19 | Active | |
PELLIKAAN (CONSTRUCTION) LIMITED | Company Secretary | 1996-03-11 | CURRENT | 1984-11-16 | Active | |
WARREN BREACH LEISURE LIMITED | Company Secretary | 1995-10-11 | CURRENT | 1995-10-11 | Active | |
PENNINGTONS (LEGAL SERVICES) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1988-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Rene Frey on 2021-11-01 | ||
Change of details for Mr Rene Frey as a person with significant control on 2021-11-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/21 FROM 1st Floor Mill House 8 Mill Street London SE1 2BA United Kingdom | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 30/10/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/19 FROM 1st Floor Magdalen House 136-148 Tooley Street London SE1 2TU United Kingdom | |
AA | 01/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 31/10/17 | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 25005.01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019690900004 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENE FREY | |
PSC07 | CESSATION OF PENGUIN BOOKS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 15/11/17 STATEMENT OF CAPITAL;GBP 25005.01 | |
SH01 | 01/11/17 STATEMENT OF CAPITAL GBP 25005.01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/17 FROM 80 Strand London WC2R 0RL | |
AP04 | Appointment of Pennsec Limited as company secretary on 2017-11-01 | |
TM02 | Termination of appointment of Sinead Mary Martin on 2017-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HODGKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KELLY | |
AP01 | DIRECTOR APPOINTED MR RENE FREY | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Shaun David Hodgkinson on 2017-06-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/01/17 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 25005 | |
SH01 | 09/12/16 STATEMENT OF CAPITAL GBP 25005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TWILLIGER | |
AP01 | DIRECTOR APPOINTED MR SHAUN DAVID HODGKINSON | |
AP01 | DIRECTOR APPOINTED MS ALEXANDRA STEPHANIE ALLAN | |
AP03 | SECRETARY APPOINTED MS SINEAD MARY MARTIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELENA PEACOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DUHIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SHEPHERD | |
AR01 | 04/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 01/09/2015 | |
AP01 | DIRECTOR APPOINTED MR DANIEL PETER SHEPHERD | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 04/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM DUHIGG / 27/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 04/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TODD TWILLIGER / 18/01/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER FIELD | |
AR01 | 04/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN TODD TWILLIGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED PETER FIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MAKINSON | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM DUHIGG | |
AR01 | 04/05/10 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MAKINSON / 20/08/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN LANDERS | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 27 WRIGHTS LANE LONDON W8 5TZ | |
363s | RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | THE WARDENS AND COMMONALTY OF THE MYSTERY OF MERCERS OF THE CITY OF LONDON |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROUGH GUIDES LIMITED(THE)
ROUGH GUIDES LIMITED(THE) owns 1 domain names.
rough-guides.co.uk
The top companies supplying to UK government with the same SIC code (58110 - Book publishing) as ROUGH GUIDES LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |