London
SW16 2UR
Director Name | Ms Victoria Elizabeth Farrow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Prof Patricia Barbara Cullen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2020(118 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Higher Education Consultant |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Pauline Elizabeth Wood |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Eleri Lynn Ritchie |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Head Of Exhibitions/Author/Curator |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Louisa Christofidou |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Julie Ann Richards |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Mr Keith William Pickard |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(121 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Prof Dominic Tweddle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(121 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Museum Director General |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Miss Sarah Jane Mumford |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(121 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Dr Paula Leftwich |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2023(121 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Retired |
Country of Residence | United States |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Clara Yan Yin Poon |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Part-Time Student |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Duchess Jane Duchess Of Buccleuch & Queensberry |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 06 May 1992) |
Role | Company Director |
Correspondence Address | 46 Bedford Gardens Kensington London W8 7EH |
Director Name | Mr Gerald Anthony Charrington |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 1994) |
Role | Farmer |
Correspondence Address | Griffins Church Street Kelvedon Colchester Essex CO5 9AH |
Director Name | Mrs Winifred Carr Frizell |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 1993) |
Role | Company Director |
Correspondence Address | 18 Holtwood Road Oxshott Leatherhead Surrey KT22 0QJ |
Director Name | Terence Michael Bramble |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 July 1996) |
Role | Company Director |
Correspondence Address | 25 Cleaver Square London SE11 4DW |
Director Name | Mrs Elaine Ashton |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 70 Lonsdale Road London SW13 9JS |
Director Name | Mrs Marjolein Evantha Amphlett |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | Howlets Great Hallingbury Bishops Stortford Herts Cm22 72r |
Secretary Name | Mr Denis Richard Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 2 Little Brook Bank Chiddingfold Godalming Surrey GU8 4RR |
Director Name | John Joseph Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(90 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 February 2000) |
Role | Executive Director |
Correspondence Address | Lea Farm Sutton Wick Bishop Sutton Bristol BS39 5XR |
Director Name | Lady Patricia Armstrong Of Ilminster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 1996) |
Role | Company Director |
Correspondence Address | 12 Hyde Park Street London W2 2JN |
Secretary Name | Robert Geoffrey William Lampitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(91 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 December 2001) |
Role | Company Director |
Correspondence Address | 30 Garrick Close Walton On Thames Surrey KT12 5PA |
Director Name | Countess Carolyn De Salis |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1995(93 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 January 2010) |
Role | Designer |
Correspondence Address | Yarlington House Yarlington Wincanton Somerset BA9 8DY |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(99 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 May 2007) |
Role | Retired Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Secretary Name | Mr Richard Edward John Major |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(100 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rothesay Avenue Richmond Surrey TW10 5EB |
Secretary Name | Mr Alexander Harvey Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(100 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Summer Avenue East Molesey Surrey KT8 9LU |
Secretary Name | Mr Vaughan Albury Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Queens Gardens Ealing London W5 1SE |
Director Name | Ms Caroline Dakers |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(106 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2014) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Fernley Cottage Water Street Berwick St. John Shaftesbury Dorset SP7 0HS |
Director Name | Mrs Jean Margaret Crawford |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(107 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2009) |
Role | Charity Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Mr David Nathan Cohen |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(108 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 17 February 2016) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Mrs Caroline Claire De Guitaut |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(112 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 21 April 2021) |
Role | Cutator |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Nicola Ashley Clarke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 December 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Mrs Elizabeth Ann Braakenburg Dyce |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(114 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 June 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | Ms Miranda Geraldine Corti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
Website | www.royal-needlework.co.uk |
---|
Registered Address | Apartment 12a Hampton Court Palace East Molesey Surrey KT8 9AU |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,360,881 |
Net Worth | £3,952,115 |
Cash | £143,500 |
Current Liabilities | £302,643 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
6 July 1987 | Delivered on: 8 July 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 5 king street london WC2 title number 266665. Outstanding |
---|---|
11 June 1948 | Delivered on: 14 June 1948 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: Freehold:- 25, princes gate, westminster, london title no ln 50979. Outstanding |
17 February 2024 | Group of companies' accounts made up to 31 August 2023 (62 pages) |
---|---|
11 October 2023 | Appointment of Ms Clara Yan Yin Poon as a director on 28 September 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 26 May 2023 with updates (6 pages) |
9 May 2023 | Termination of appointment of Stephanie Jane Wright as a director on 4 May 2023 (1 page) |
9 May 2023 | Appointment of Professor Dominic Tweddle as a director on 4 May 2023 (2 pages) |
9 May 2023 | Appointment of Miss Sarah Jane Mumford as a director on 4 May 2023 (2 pages) |
9 May 2023 | Appointment of Dr Paula Leftwich as a director on 4 May 2023 (2 pages) |
3 April 2023 | Termination of appointment of Claire Benita Miller as a director on 31 March 2023 (1 page) |
9 February 2023 | Group of companies' accounts made up to 31 August 2022 (60 pages) |
7 February 2023 | Appointment of Mr Keith William Pickard as a director on 1 February 2023 (2 pages) |
22 December 2022 | Termination of appointment of Nicola Ashley Clarke as a director on 14 December 2022 (1 page) |
28 September 2022 | Appointment of Ms Julie Ann Richards as a director on 28 July 2022 (2 pages) |
28 September 2022 | Appointment of Miss Claire Benita Miller as a director on 28 July 2022 (2 pages) |
28 September 2022 | Appointment of Ms Louisa Christofidou as a director on 26 July 2022 (2 pages) |
12 September 2022 | Termination of appointment of Miranda Geraldine Corti as a director on 10 August 2022 (1 page) |
12 September 2022 | Termination of appointment of Andrew William Palmer as a director on 31 August 2022 (1 page) |
12 July 2022 | Resolutions
|
11 July 2022 | Termination of appointment of Elizabeth Ann Braakenburg Dyce as a director on 23 June 2022 (1 page) |
6 June 2022 | Confirmation statement made on 26 May 2022 with updates (6 pages) |
5 May 2022 | Termination of appointment of Deborah Lamb as a director on 4 May 2022 (1 page) |
5 May 2022 | Termination of appointment of Morgan Hixon Seidler Fowles as a director on 4 May 2022 (1 page) |
26 April 2022 | Memorandum and Articles of Association (25 pages) |
7 April 2022 | Group of companies' accounts made up to 31 August 2021 (54 pages) |
20 January 2022 | Termination of appointment of Reena Jayantilal Pastakia as a director on 10 January 2022 (1 page) |
16 December 2021 | Appointment of Ms Eleri Lynn Ritchie as a director on 5 October 2021 (2 pages) |
14 December 2021 | Appointment of Ms Miranda Geraldine Corti as a director on 5 October 2021 (2 pages) |
14 December 2021 | Appointment of Mrs Pauline Elizabeth Wood as a director on 5 October 2021 (2 pages) |
14 October 2021 | Termination of appointment of Samantha Jane Hoe-Richardson as a director on 5 October 2021 (1 page) |
11 August 2021 | Memorandum and Articles of Association (26 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with updates (6 pages) |
29 April 2021 | Termination of appointment of Caroline Claire De Guitaut as a director on 21 April 2021 (1 page) |
17 March 2021 | Group of companies' accounts made up to 31 August 2020 (58 pages) |
19 November 2020 | Appointment of Professor Patricia Barbara Cullen as a director on 23 June 2020 (2 pages) |
19 November 2020 | Appointment of Ms Victoria Elizabeth Farrow as a director on 23 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 26 May 2020 with updates (6 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
15 May 2020 | Appointment of Ms Reena Jayantilal Pastakia as a director on 17 February 2020 (2 pages) |
15 May 2020 | Termination of appointment of Sharan Janet Elizabeth Wicks as a director on 12 December 2019 (1 page) |
15 May 2020 | Termination of appointment of John Richard Miles as a director on 17 February 2020 (1 page) |
4 March 2020 | Group of companies' accounts made up to 31 August 2019 (42 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with updates (6 pages) |
26 March 2019 | Group of companies' accounts made up to 31 August 2018 (44 pages) |
14 November 2018 | Termination of appointment of Christopher Macdonald Stooke as a director on 3 October 2018 (1 page) |
15 October 2018 | Director's details changed for Mrs Morgan Hixon Seidler Fowles on 15 October 2018 (2 pages) |
15 October 2018 | Director's details changed for Mr Christopher Macdonald Stooke on 15 October 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 7 August 2018 with updates (6 pages) |
15 March 2018 | Group of companies' accounts made up to 31 August 2017 (40 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with updates (6 pages) |
12 April 2017 | Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages) |
12 April 2017 | Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page) |
5 April 2017 | Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page) |
27 March 2017 | Group of companies' accounts made up to 31 August 2016 (39 pages) |
27 March 2017 | Group of companies' accounts made up to 31 August 2016 (39 pages) |
7 December 2016 | Appointment of Prof. John Richard Miles as a director on 5 October 2016 (2 pages) |
7 December 2016 | Appointment of Prof. John Richard Miles as a director on 5 October 2016 (2 pages) |
6 December 2016 | Termination of appointment of David John Robert Elford as a director on 19 October 2016 (1 page) |
6 December 2016 | Termination of appointment of David John Robert Elford as a director on 19 October 2016 (1 page) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
18 August 2016 | Confirmation statement made on 7 August 2016 with updates (8 pages) |
29 July 2016 | Director's details changed for Mr David John Robert Elford on 28 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr David John Robert Elford on 28 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Nicola Ashley Clarke as a director on 20 April 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Elizabeth Ann Braakenburg Dyce as a director on 20 April 2016 (2 pages) |
6 July 2016 | Appointment of Mrs Elizabeth Ann Braakenburg Dyce as a director on 20 April 2016 (2 pages) |
6 July 2016 | Appointment of Ms Nicola Ashley Clarke as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Morgan Hixon Seidler Fowles as a director on 20 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Morgan Hixon Seidler Fowles as a director on 20 April 2016 (2 pages) |
30 March 2016 | Appointment of Ms Deborah Lamb as a director on 17 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr David John Robert Elford as a director on 17 February 2016 (2 pages) |
30 March 2016 | Appointment of Mr David John Robert Elford as a director on 17 February 2016 (2 pages) |
30 March 2016 | Appointment of Ms Deborah Lamb as a director on 17 February 2016 (2 pages) |
10 March 2016 | Group of companies' accounts made up to 31 August 2015 (34 pages) |
10 March 2016 | Group of companies' accounts made up to 31 August 2015 (34 pages) |
3 March 2016 | Termination of appointment of Alice Margaret Kettle as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of David Nathan Cohen as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Susan Elisabeth Sellers as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Susan Elisabeth Sellers as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Alice Margaret Kettle as a director on 17 February 2016 (1 page) |
3 March 2016 | Termination of appointment of David Nathan Cohen as a director on 17 February 2016 (1 page) |
9 November 2015 | Appointment of Miss Samantha Jane Hoe-Richardson as a director on 1 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Jean Margaret Crawford as a director on 1 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Catherine Judith Garvagh as a director on 1 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Jean Margaret Crawford as a director on 1 October 2015 (1 page) |
9 November 2015 | Appointment of Miss Samantha Jane Hoe-Richardson as a director on 1 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Catherine Judith Garvagh as a director on 1 October 2015 (1 page) |
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 June 2015 | Termination of appointment of Philippa Anne Laughton as a director on 23 February 2015 (1 page) |
5 June 2015 | Termination of appointment of Philippa Anne Laughton as a director on 23 February 2015 (1 page) |
5 June 2015 | Appointment of Ms Alice Margaret Kettle as a director on 23 February 2015 (2 pages) |
5 June 2015 | Appointment of Ms Alice Margaret Kettle as a director on 23 February 2015 (2 pages) |
23 March 2015 | Group of companies' accounts made up to 31 August 2014 (33 pages) |
23 March 2015 | Group of companies' accounts made up to 31 August 2014 (33 pages) |
11 August 2014 | Director's details changed (2 pages) |
11 August 2014 | Director's details changed for Mrs Catherine Judith Hickson on 1 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Mrs Catherine Judith Hickson on 1 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Catherine Judith Hickson on 1 July 2014 (2 pages) |
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed (2 pages) |
8 May 2014 | Appointment of Mrs Caroline Claire De Guitaut as a director (2 pages) |
8 May 2014 | Termination of appointment of John Williamson as a director (1 page) |
8 May 2014 | Appointment of Mrs Caroline Claire De Guitaut as a director (2 pages) |
8 May 2014 | Termination of appointment of John Williamson as a director (1 page) |
9 April 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
9 April 2014 | Group of companies' accounts made up to 31 August 2013 (31 pages) |
27 March 2014 | Appointment of Mrs Sharan Janet Elizabeth Wicks as a director (2 pages) |
27 March 2014 | Appointment of Mrs Sharan Janet Elizabeth Wicks as a director (2 pages) |
6 March 2014 | Termination of appointment of Caroline Dakers as a director (1 page) |
6 March 2014 | Termination of appointment of Caroline Dakers as a director (1 page) |
6 March 2014 | Termination of appointment of Caroline Dakers as a director (1 page) |
6 March 2014 | Termination of appointment of Caroline Dakers as a director (1 page) |
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
8 August 2013 | Termination of appointment of Claire Wilcox as a director (1 page) |
8 August 2013 | Termination of appointment of Claire Wilcox as a director (1 page) |
21 March 2013 | Group of companies' accounts made up to 31 August 2012 (39 pages) |
21 March 2013 | Group of companies' accounts made up to 31 August 2012 (39 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
16 March 2012 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
16 March 2012 | Appointment of Mr Andrew William Palmer as a director (2 pages) |
9 February 2012 | Group of companies' accounts made up to 31 August 2011 (36 pages) |
9 February 2012 | Group of companies' accounts made up to 31 August 2011 (36 pages) |
25 January 2012 | Termination of appointment of James Joll as a director (1 page) |
25 January 2012 | Termination of appointment of Brian Levy as a director (1 page) |
25 January 2012 | Termination of appointment of Brian Levy as a director (1 page) |
25 January 2012 | Termination of appointment of James Joll as a director (1 page) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (16 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (16 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (16 pages) |
21 March 2011 | Group of companies' accounts made up to 31 August 2010 (42 pages) |
21 March 2011 | Group of companies' accounts made up to 31 August 2010 (42 pages) |
23 February 2011 | Appointment of Mr Christopher Macdonald Stooke as a director (2 pages) |
23 February 2011 | Appointment of Mr Christopher Macdonald Stooke as a director (2 pages) |
1 September 2010 | Appointment of Ms Claire Wilcox as a director (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
1 September 2010 | Director's details changed for James Anthony Boyd Joll on 7 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Christopher Laurence as a director (1 page) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
1 September 2010 | Director's details changed for Mrs Philippa Anne Laughton on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Susan Elisabeth Sellers on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for James Anthony Boyd Joll on 7 August 2010 (2 pages) |
1 September 2010 | Appointment of Ms Claire Wilcox as a director (2 pages) |
1 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (16 pages) |
1 September 2010 | Director's details changed for James Anthony Boyd Joll on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Susan Elisabeth Sellers on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mrs Philippa Anne Laughton on 7 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Christopher Laurence as a director (1 page) |
1 September 2010 | Director's details changed for Mrs Philippa Anne Laughton on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Susan Elisabeth Sellers on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ms Caroline Dakers on 7 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Ms Caroline Dakers on 7 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Carolyn De Salis as a director (1 page) |
1 September 2010 | Termination of appointment of Carolyn De Salis as a director (1 page) |
1 September 2010 | Director's details changed for Ms Caroline Dakers on 7 August 2010 (2 pages) |
3 March 2010 | Appointment of Mr David Nathan Cohen as a director (2 pages) |
3 March 2010 | Appointment of Mr David Nathan Cohen as a director (2 pages) |
9 February 2010 | Group of companies' accounts made up to 31 August 2009 (33 pages) |
9 February 2010 | Group of companies' accounts made up to 31 August 2009 (33 pages) |
17 December 2009 | Appointment of Mrs Jean Margaret Crawford as a director (2 pages) |
17 December 2009 | Appointment of Mrs Catherine Judith Hickson as a director (2 pages) |
17 December 2009 | Appointment of Mrs Jean Margaret Crawford as a director (2 pages) |
17 December 2009 | Appointment of Mrs Catherine Judith Hickson as a director (2 pages) |
17 December 2009 | Appointment of Mrs Jean Margaret Crawford as a director (2 pages) |
17 December 2009 | Termination of appointment of Catherine Hickson as a director (1 page) |
17 December 2009 | Termination of appointment of Catherine Hickson as a director (1 page) |
17 December 2009 | Termination of appointment of Jean Crawford as a director (1 page) |
17 December 2009 | Appointment of Mrs Catherine Judith Hickson as a director (2 pages) |
17 December 2009 | Termination of appointment of Jean Crawford as a director (1 page) |
17 December 2009 | Appointment of Mrs Jean Margaret Crawford as a director (2 pages) |
17 December 2009 | Appointment of Mrs Catherine Judith Hickson as a director (2 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (18 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (18 pages) |
14 July 2009 | Director appointed susan sellers (2 pages) |
14 July 2009 | Director appointed susan sellers (2 pages) |
8 May 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
8 May 2009 | Group of companies' accounts made up to 31 August 2008 (27 pages) |
9 April 2009 | Director appointed mrs philippa anne laughton (1 page) |
9 April 2009 | Director appointed mrs philippa anne laughton (1 page) |
12 March 2009 | Appointment terminated director ian harrison (1 page) |
12 March 2009 | Appointment terminated director ian harrison (1 page) |
12 March 2009 | Appointment terminated director connie freeman (1 page) |
12 March 2009 | Appointment terminated director connie freeman (1 page) |
29 September 2008 | Director appointed ms caroline dakers (1 page) |
29 September 2008 | Appointment terminated director antony chambers (1 page) |
29 September 2008 | Appointment terminated director alison reed (1 page) |
29 September 2008 | Appointment terminated director antony chambers (1 page) |
29 September 2008 | Appointment terminated director linda wrigglesworth (1 page) |
29 September 2008 | Director appointed ms caroline dakers (1 page) |
29 September 2008 | Return made up to 07/08/08; full list of members (18 pages) |
29 September 2008 | Appointment terminated director alison reed (1 page) |
29 September 2008 | Appointment terminated director deborah whitfeld (1 page) |
29 September 2008 | Return made up to 07/08/08; full list of members (18 pages) |
29 September 2008 | Appointment terminated director norman willis (1 page) |
29 September 2008 | Appointment terminated director norman willis (1 page) |
29 September 2008 | Appointment terminated director linda wrigglesworth (1 page) |
29 September 2008 | Appointment terminated director deborah whitfeld (1 page) |
12 August 2008 | Director appointed mr nicholas dutfield rochez (1 page) |
12 August 2008 | Director appointed mr nicholas dutfield rochez (1 page) |
24 July 2008 | Director appointed john harry williamson (2 pages) |
24 July 2008 | Director appointed john harry williamson (2 pages) |
31 March 2008 | Auditor's resignation (1 page) |
31 March 2008 | Group of companies' accounts made up to 31 August 2007 (20 pages) |
31 March 2008 | Group of companies' accounts made up to 31 August 2007 (20 pages) |
31 March 2008 | Auditor's resignation (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
7 September 2007 | Return made up to 07/08/07; no change of members (11 pages) |
7 September 2007 | Return made up to 07/08/07; no change of members (11 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 June 2007 | Group of companies' accounts made up to 31 August 2006 (19 pages) |
29 June 2007 | Group of companies' accounts made up to 31 August 2006 (19 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Return made up to 07/08/06; full list of members (31 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Return made up to 07/08/06; full list of members (31 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
8 May 2006 | Group of companies' accounts made up to 31 August 2005 (19 pages) |
8 May 2006 | Group of companies' accounts made up to 31 August 2005 (19 pages) |
19 September 2005 | Return made up to 07/08/05; no change of members (11 pages) |
19 September 2005 | Return made up to 07/08/05; no change of members (11 pages) |
18 May 2005 | Group of companies' accounts made up to 31 August 2004 (19 pages) |
18 May 2005 | Group of companies' accounts made up to 31 August 2004 (19 pages) |
17 September 2004 | Director's particulars changed (1 page) |
17 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Return made up to 07/08/04; no change of members
|
8 September 2004 | Return made up to 07/08/04; no change of members
|
27 April 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
27 April 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
26 September 2003 | Return made up to 07/08/03; full list of members (20 pages) |
26 September 2003 | Return made up to 07/08/03; full list of members (20 pages) |
4 April 2003 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
4 April 2003 | Group of companies' accounts made up to 31 August 2002 (18 pages) |
4 October 2002 | Return made up to 07/08/02; no change of members (11 pages) |
4 October 2002 | Return made up to 07/08/02; no change of members (11 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | New secretary appointed (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
3 July 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
3 July 2002 | Group of companies' accounts made up to 31 August 2001 (18 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
12 October 2001 | Director's particulars changed (1 page) |
13 August 2001 | Return made up to 07/08/01; change of members
|
13 August 2001 | Return made up to 07/08/01; change of members
|
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
17 January 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
17 January 2001 | Full group accounts made up to 31 August 2000 (18 pages) |
30 August 2000 | Return made up to 07/08/00; full list of members
|
30 August 2000 | Return made up to 07/08/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
26 January 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
26 January 2000 | Full group accounts made up to 31 August 1999 (18 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
22 September 1999 | Return made up to 07/08/99; no change of members (6 pages) |
22 September 1999 | Return made up to 07/08/99; no change of members (6 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
9 February 1999 | Full accounts made up to 31 August 1998 (17 pages) |
9 February 1999 | Full accounts made up to 31 August 1998 (17 pages) |
21 August 1998 | Return made up to 07/08/98; no change of members
|
21 August 1998 | Return made up to 07/08/98; no change of members
|
16 February 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
16 February 1998 | Full group accounts made up to 31 August 1997 (16 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members
|
25 April 1997 | Director's particulars changed (1 page) |
25 April 1997 | Director's particulars changed (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
11 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
11 February 1997 | Full accounts made up to 31 August 1996 (14 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
16 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
16 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
26 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
26 March 1996 | Full accounts made up to 31 August 1995 (13 pages) |
6 November 1995 | New director appointed (2 pages) |
6 November 1995 | New director appointed (2 pages) |
10 August 1995 | Return made up to 07/08/95; no change of members (8 pages) |
10 August 1995 | Return made up to 07/08/95; no change of members (8 pages) |
4 April 1995 | Full accounts made up to 31 August 1994 (12 pages) |
4 April 1995 | Full accounts made up to 31 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |