ALLISON & BUSBY LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6DW

Company number 02750589
Status Active
Incorporation Date 25 September 1992
Company Type Private Limited Company
Address 12 FITZROY MEWS, LONDON, W1T 6DW
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 25 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB. The most likely internet sites of ALLISON & BUSBY LIMITED are www.allisonbusby.co.uk, and www.allison-busby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Allison Busby Limited is a Private Limited Company. The company registration number is 02750589. Allison Busby Limited has been working since 25 September 1992. The present status of the company is Active. The registered address of Allison Busby Limited is 12 Fitzroy Mews London W1t 6dw. . WILSONS (COMPANY SECRETARIES) LIMITED is a Secretary of the company. CANELLAS, Juan Vinals is a Director of the company. CERIOLA, Nuria is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary FEAR, Sean Martin has been resigned. Secretary MEYER, Janine Marjorie has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CHAPMAN, Geoffrey Richard has been resigned. Director CHAPMAN, Jennifer Mary has been resigned. Director DAY, Peter has been resigned. Director EVANS, Roger has been resigned. Director WILSON, Julian has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Appointed Date: 31 August 2006

Director
CANELLAS, Juan Vinals
Appointed Date: 27 June 1996
74 years old

Director
CERIOLA, Nuria
Appointed Date: 27 June 1996
61 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 21 October 1992
Appointed Date: 25 September 1992

Secretary
FEAR, Sean Martin
Resigned: 27 June 1996
Appointed Date: 21 October 1992

Secretary
MEYER, Janine Marjorie
Resigned: 31 August 2006
Appointed Date: 27 June 1996

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 21 October 1992
Appointed Date: 25 September 1992
34 years old

Director
CHAPMAN, Geoffrey Richard
Resigned: 27 June 1996
Appointed Date: 21 January 1994
81 years old

Director
CHAPMAN, Jennifer Mary
Resigned: 27 June 1996
Appointed Date: 21 October 1992
75 years old

Director
DAY, Peter
Resigned: 27 June 1996
Appointed Date: 21 October 1992
88 years old

Director
EVANS, Roger
Resigned: 22 January 1994
Appointed Date: 18 November 1992
78 years old

Director
WILSON, Julian
Resigned: 04 September 1995
Appointed Date: 21 October 1992
65 years old

ALLISON & BUSBY LIMITED Events

01 Aug 2016
Confirmation statement made on 25 July 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
29 Oct 2015
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 500,001.625755

21 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 140 more events
05 Nov 1992
Company name changed wilson and day LIMITED\certificate issued on 06/11/92
03 Nov 1992
Secretary resigned;new secretary appointed

29 Oct 1992
Company name changed hemlock LIMITED\certificate issued on 30/10/92
28 Oct 1992
Registered office changed on 28/10/92 from: 120 east road london N1 6AA

25 Sep 1992
Incorporation

ALLISON & BUSBY LIMITED Charges

12 February 1993
Debenture
Delivered: 5 March 1993
Status: Satisfied on 29 June 1996
Persons entitled: Virgin Publishing Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 1993
Mortgage debenture
Delivered: 15 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…