Company NameRoyal School Of Needlework(The)
Company StatusActive
Company Number00012192
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85510Sports and recreation education
SIC 85520Cultural education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameSusan Margaret Kay-Williams
NationalityBritish
StatusCurrent
Appointed20 August 2007(105 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleChief Executive
Correspondence Address10 Angles Road
London
SW16 2UR
Director NameMs Victoria Elizabeth Farrow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameProf Patricia Barbara Cullen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleHigher Education Consultant
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Pauline Elizabeth Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Eleri Lynn Ritchie
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Exhibitions/Author/Curator
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Louisa Christofidou
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Julie Ann Richards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr Keith William Pickard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(121 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameProf Dominic Tweddle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleMuseum Director General
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMiss Sarah Jane Mumford
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameDr Paula Leftwich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed04 May 2023(121 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceUnited States
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Clara Yan Yin Poon
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks
RolePart-Time Student
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameDuchess Jane Duchess Of Buccleuch & Queensberry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration9 months (resigned 06 May 1992)
RoleCompany Director
Correspondence Address46 Bedford Gardens
Kensington
London
W8 7EH
Director NameMr Gerald Anthony Charrington
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1994)
RoleFarmer
Correspondence AddressGriffins Church Street
Kelvedon
Colchester
Essex
CO5 9AH
Director NameMrs Winifred Carr Frizell
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 May 1993)
RoleCompany Director
Correspondence Address18 Holtwood Road
Oxshott
Leatherhead
Surrey
KT22 0QJ
Director NameTerence Michael Bramble
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1996)
RoleCompany Director
Correspondence Address25 Cleaver Square
London
SE11 4DW
Director NameMrs Elaine Ashton
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address70 Lonsdale Road
London
SW13 9JS
Director NameMrs Marjolein Evantha Amphlett
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 1994)
RoleCompany Director
Correspondence AddressHowlets
Great Hallingbury
Bishops Stortford
Herts
Cm22 72r
Secretary NameMr Denis Richard Piggott
NationalityBritish
StatusResigned
Appointed07 August 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address2 Little Brook Bank
Chiddingfold
Godalming
Surrey
GU8 4RR
Director NameJohn Joseph Burke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 16 February 2000)
RoleExecutive Director
Correspondence AddressLea Farm Sutton Wick
Bishop Sutton
Bristol
BS39 5XR
Director NameLady Patricia Armstrong Of Ilminster
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(90 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address12 Hyde Park Street
London
W2 2JN
Secretary NameRobert Geoffrey William Lampitt
NationalityBritish
StatusResigned
Appointed03 February 1993(91 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address30 Garrick Close
Walton On Thames
Surrey
KT12 5PA
Director NameCountess Carolyn De Salis
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(93 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 January 2010)
RoleDesigner
Correspondence AddressYarlington House
Yarlington
Wincanton
Somerset
BA9 8DY
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(99 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 May 2007)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Secretary NameMr Richard Edward John Major
NationalityBritish
StatusResigned
Appointed01 January 2002(100 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rothesay Avenue
Richmond
Surrey
TW10 5EB
Secretary NameMr Alexander Harvey Lowe
NationalityBritish
StatusResigned
Appointed16 August 2002(100 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Summer Avenue
East Molesey
Surrey
KT8 9LU
Secretary NameMr Vaughan Albury Williams
NationalityBritish
StatusResigned
Appointed01 March 2007(105 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Queens Gardens
Ealing
London
W5 1SE
Director NameMs Caroline Dakers
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(106 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 2014)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressFernley Cottage Water Street
Berwick St. John
Shaftesbury
Dorset
SP7 0HS
Director NameMrs Jean Margaret Crawford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(107 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 07 October 2009)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMr David Nathan Cohen
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(108 years, 2 months after company formation)
Appointment Duration6 years (resigned 17 February 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Caroline Claire De Guitaut
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(112 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 21 April 2021)
RoleCutator
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Nicola Ashley Clarke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(114 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMrs Elizabeth Ann Braakenburg Dyce
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(114 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameMs Miranda Geraldine Corti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2021(119 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU

Contact

Websitewww.royal-needlework.co.uk

Location

Registered AddressApartment 12a
Hampton Court Palace
East Molesey
Surrey
KT8 9AU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2013
Turnover£1,360,881
Net Worth£3,952,115
Cash£143,500
Current Liabilities£302,643

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

6 July 1987Delivered 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 1948Delivered 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

Filing History

17 February 2024Group of companies' accounts made up to 31 August 2023 (62 pages)
11 October 2023Appointment of Ms Clara Yan Yin Poon as a director on 28 September 2023 (2 pages)
8 June 2023Confirmation statement made on 26 May 2023 with updates (6 pages)
9 May 2023Termination of appointment of Stephanie Jane Wright as a director on 4 May 2023 (1 page)
9 May 2023Appointment of Professor Dominic Tweddle as a director on 4 May 2023 (2 pages)
9 May 2023Appointment of Miss Sarah Jane Mumford as a director on 4 May 2023 (2 pages)
9 May 2023Appointment of Dr Paula Leftwich as a director on 4 May 2023 (2 pages)
3 April 2023Termination of appointment of Claire Benita Miller as a director on 31 March 2023 (1 page)
9 February 2023Group of companies' accounts made up to 31 August 2022 (60 pages)
7 February 2023Appointment of Mr Keith William Pickard as a director on 1 February 2023 (2 pages)
22 December 2022Termination of appointment of Nicola Ashley Clarke as a director on 14 December 2022 (1 page)
28 September 2022Appointment of Ms Julie Ann Richards as a director on 28 July 2022 (2 pages)
28 September 2022Appointment of Miss Claire Benita Miller as a director on 28 July 2022 (2 pages)
28 September 2022Appointment of Ms Louisa Christofidou as a director on 26 July 2022 (2 pages)
12 September 2022Termination of appointment of Miranda Geraldine Corti as a director on 10 August 2022 (1 page)
12 September 2022Termination of appointment of Andrew William Palmer as a director on 31 August 2022 (1 page)
12 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 July 2022Termination of appointment of Elizabeth Ann Braakenburg Dyce as a director on 23 June 2022 (1 page)
6 June 2022Confirmation statement made on 26 May 2022 with updates (6 pages)
5 May 2022Termination of appointment of Deborah Lamb as a director on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Morgan Hixon Seidler Fowles as a director on 4 May 2022 (1 page)
26 April 2022Memorandum and Articles of Association (25 pages)
7 April 2022Group of companies' accounts made up to 31 August 2021 (54 pages)
20 January 2022Termination of appointment of Reena Jayantilal Pastakia as a director on 10 January 2022 (1 page)
16 December 2021Appointment of Ms Eleri Lynn Ritchie as a director on 5 October 2021 (2 pages)
14 December 2021Appointment of Ms Miranda Geraldine Corti as a director on 5 October 2021 (2 pages)
14 December 2021Appointment of Mrs Pauline Elizabeth Wood as a director on 5 October 2021 (2 pages)
14 October 2021Termination of appointment of Samantha Jane Hoe-Richardson as a director on 5 October 2021 (1 page)
11 August 2021Memorandum and Articles of Association (26 pages)
8 June 2021Confirmation statement made on 26 May 2021 with updates (6 pages)
29 April 2021Termination of appointment of Caroline Claire De Guitaut as a director on 21 April 2021 (1 page)
17 March 2021Group of companies' accounts made up to 31 August 2020 (58 pages)
19 November 2020Appointment of Professor Patricia Barbara Cullen as a director on 23 June 2020 (2 pages)
19 November 2020Appointment of Ms Victoria Elizabeth Farrow as a director on 23 June 2020 (2 pages)
1 June 2020Confirmation statement made on 26 May 2020 with updates (6 pages)
26 May 2020Confirmation statement made on 15 May 2020 with updates (5 pages)
15 May 2020Appointment of Ms Reena Jayantilal Pastakia as a director on 17 February 2020 (2 pages)
15 May 2020Termination of appointment of Sharan Janet Elizabeth Wicks as a director on 12 December 2019 (1 page)
15 May 2020Termination of appointment of John Richard Miles as a director on 17 February 2020 (1 page)
4 March 2020Group of companies' accounts made up to 31 August 2019 (42 pages)
20 August 2019Confirmation statement made on 7 August 2019 with updates (6 pages)
26 March 2019Group of companies' accounts made up to 31 August 2018 (44 pages)
14 November 2018Termination of appointment of Christopher Macdonald Stooke as a director on 3 October 2018 (1 page)
15 October 2018Director's details changed for Mrs Morgan Hixon Seidler Fowles on 15 October 2018 (2 pages)
15 October 2018Director's details changed for Mr Christopher Macdonald Stooke on 15 October 2018 (2 pages)
8 August 2018Confirmation statement made on 7 August 2018 with updates (6 pages)
15 March 2018Group of companies' accounts made up to 31 August 2017 (40 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 7 August 2017 with updates (6 pages)
12 April 2017Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Mrs Stephanie Jane Wright as a director on 11 April 2017 (2 pages)
5 April 2017Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page)
5 April 2017Termination of appointment of Nicholas Dutfield Rochez as a director on 28 February 2017 (1 page)
27 March 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
27 March 2017Group of companies' accounts made up to 31 August 2016 (39 pages)
7 December 2016Appointment of Prof. John Richard Miles as a director on 5 October 2016 (2 pages)
7 December 2016Appointment of Prof. John Richard Miles as a director on 5 October 2016 (2 pages)
6 December 2016Termination of appointment of David John Robert Elford as a director on 19 October 2016 (1 page)
6 December 2016Termination of appointment of David John Robert Elford as a director on 19 October 2016 (1 page)
18 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
18 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
29 July 2016Director's details changed for Mr David John Robert Elford on 28 July 2016 (2 pages)
29 July 2016Director's details changed for Mr David John Robert Elford on 28 July 2016 (2 pages)
6 July 2016Appointment of Ms Nicola Ashley Clarke as a director on 20 April 2016 (2 pages)
6 July 2016Appointment of Mrs Elizabeth Ann Braakenburg Dyce as a director on 20 April 2016 (2 pages)
6 July 2016Appointment of Mrs Elizabeth Ann Braakenburg Dyce as a director on 20 April 2016 (2 pages)
6 July 2016Appointment of Ms Nicola Ashley Clarke as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Morgan Hixon Seidler Fowles as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mrs Morgan Hixon Seidler Fowles as a director on 20 April 2016 (2 pages)
30 March 2016Appointment of Ms Deborah Lamb as a director on 17 February 2016 (2 pages)
30 March 2016Appointment of Mr David John Robert Elford as a director on 17 February 2016 (2 pages)
30 March 2016Appointment of Mr David John Robert Elford as a director on 17 February 2016 (2 pages)
30 March 2016Appointment of Ms Deborah Lamb as a director on 17 February 2016 (2 pages)
10 March 2016Group of companies' accounts made up to 31 August 2015 (34 pages)
10 March 2016Group of companies' accounts made up to 31 August 2015 (34 pages)
3 March 2016Termination of appointment of Alice Margaret Kettle as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of David Nathan Cohen as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of Susan Elisabeth Sellers as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of Susan Elisabeth Sellers as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of Alice Margaret Kettle as a director on 17 February 2016 (1 page)
3 March 2016Termination of appointment of David Nathan Cohen as a director on 17 February 2016 (1 page)
9 November 2015Appointment of Miss Samantha Jane Hoe-Richardson as a director on 1 October 2015 (2 pages)
9 November 2015Termination of appointment of Jean Margaret Crawford as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Catherine Judith Garvagh as a director on 1 October 2015 (1 page)
9 November 2015Termination of appointment of Jean Margaret Crawford as a director on 1 October 2015 (1 page)
9 November 2015Appointment of Miss Samantha Jane Hoe-Richardson as a director on 1 October 2015 (2 pages)
9 November 2015Termination of appointment of Catherine Judith Garvagh as a director on 1 October 2015 (1 page)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 290
(11 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 290
(11 pages)
20 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 290
(11 pages)
5 June 2015Termination of appointment of Philippa Anne Laughton as a director on 23 February 2015 (1 page)
5 June 2015Termination of appointment of Philippa Anne Laughton as a director on 23 February 2015 (1 page)
5 June 2015Appointment of Ms Alice Margaret Kettle as a director on 23 February 2015 (2 pages)
5 June 2015Appointment of Ms Alice Margaret Kettle as a director on 23 February 2015 (2 pages)
23 March 2015Group of companies' accounts made up to 31 August 2014 (33 pages)
23 March 2015Group of companies' accounts made up to 31 August 2014 (33 pages)
11 August 2014Director's details changed (2 pages)
11 August 2014Director's details changed for Mrs Catherine Judith Hickson on 1 July 2014 (2 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 290
(12 pages)
11 August 2014Director's details changed for Mrs Catherine Judith Hickson on 1 July 2014 (2 pages)
11 August 2014Director's details changed for Mrs Catherine Judith Hickson on 1 July 2014 (2 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 290
(12 pages)
11 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 290
(12 pages)
11 August 2014Director's details changed (2 pages)
8 May 2014Appointment of Mrs Caroline Claire De Guitaut as a director (2 pages)
8 May 2014Termination of appointment of John Williamson as a director (1 page)
8 May 2014Appointment of Mrs Caroline Claire De Guitaut as a director (2 pages)
8 May 2014Termination of appointment of John Williamson as a director (1 page)
9 April 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
9 April 2014Group of companies' accounts made up to 31 August 2013 (31 pages)
27 March 2014Appointment of Mrs Sharan Janet Elizabeth Wicks as a director (2 pages)
27 March 2014Appointment of Mrs Sharan Janet Elizabeth Wicks as a director (2 pages)
6 March 2014Termination of appointment of Caroline Dakers as a director (1 page)
6 March 2014Termination of appointment of Caroline Dakers as a director (1 page)
6 March 2014Termination of appointment of Caroline Dakers as a director (1 page)
6 March 2014Termination of appointment of Caroline Dakers as a director (1 page)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 290
(14 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 290
(14 pages)
9 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 290
(14 pages)
8 August 2013Termination of appointment of Claire Wilcox as a director (1 page)
8 August 2013Termination of appointment of Claire Wilcox as a director (1 page)
21 March 2013Group of companies' accounts made up to 31 August 2012 (39 pages)
21 March 2013Group of companies' accounts made up to 31 August 2012 (39 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (14 pages)
16 March 2012Appointment of Mr Andrew William Palmer as a director (2 pages)
16 March 2012Appointment of Mr Andrew William Palmer as a director (2 pages)
9 February 2012Group of companies' accounts made up to 31 August 2011 (36 pages)
9 February 2012Group of companies' accounts made up to 31 August 2011 (36 pages)
25 January 2012Termination of appointment of James Joll as a director (1 page)
25 January 2012Termination of appointment of Brian Levy as a director (1 page)
25 January 2012Termination of appointment of Brian Levy as a director (1 page)
25 January 2012Termination of appointment of James Joll as a director (1 page)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (16 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (16 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (16 pages)
21 March 2011Group of companies' accounts made up to 31 August 2010 (42 pages)
21 March 2011Group of companies' accounts made up to 31 August 2010 (42 pages)
23 February 2011Appointment of Mr Christopher Macdonald Stooke as a director (2 pages)
23 February 2011Appointment of Mr Christopher Macdonald Stooke as a director (2 pages)
1 September 2010Appointment of Ms Claire Wilcox as a director (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
1 September 2010Director's details changed for James Anthony Boyd Joll on 7 August 2010 (2 pages)
1 September 2010Termination of appointment of Christopher Laurence as a director (1 page)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
1 September 2010Director's details changed for Mrs Philippa Anne Laughton on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Susan Elisabeth Sellers on 7 August 2010 (2 pages)
1 September 2010Director's details changed for James Anthony Boyd Joll on 7 August 2010 (2 pages)
1 September 2010Appointment of Ms Claire Wilcox as a director (2 pages)
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (16 pages)
1 September 2010Director's details changed for James Anthony Boyd Joll on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Susan Elisabeth Sellers on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Mrs Philippa Anne Laughton on 7 August 2010 (2 pages)
1 September 2010Termination of appointment of Christopher Laurence as a director (1 page)
1 September 2010Director's details changed for Mrs Philippa Anne Laughton on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Susan Elisabeth Sellers on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Ms Caroline Dakers on 7 August 2010 (2 pages)
1 September 2010Director's details changed for Ms Caroline Dakers on 7 August 2010 (2 pages)
1 September 2010Termination of appointment of Carolyn De Salis as a director (1 page)
1 September 2010Termination of appointment of Carolyn De Salis as a director (1 page)
1 September 2010Director's details changed for Ms Caroline Dakers on 7 August 2010 (2 pages)
3 March 2010Appointment of Mr David Nathan Cohen as a director (2 pages)
3 March 2010Appointment of Mr David Nathan Cohen as a director (2 pages)
9 February 2010Group of companies' accounts made up to 31 August 2009 (33 pages)
9 February 2010Group of companies' accounts made up to 31 August 2009 (33 pages)
17 December 2009Appointment of Mrs Jean Margaret Crawford as a director (2 pages)
17 December 2009Appointment of Mrs Catherine Judith Hickson as a director (2 pages)
17 December 2009Appointment of Mrs Jean Margaret Crawford as a director (2 pages)
17 December 2009Appointment of Mrs Catherine Judith Hickson as a director (2 pages)
17 December 2009Appointment of Mrs Jean Margaret Crawford as a director (2 pages)
17 December 2009Termination of appointment of Catherine Hickson as a director (1 page)
17 December 2009Termination of appointment of Catherine Hickson as a director (1 page)
17 December 2009Termination of appointment of Jean Crawford as a director (1 page)
17 December 2009Appointment of Mrs Catherine Judith Hickson as a director (2 pages)
17 December 2009Termination of appointment of Jean Crawford as a director (1 page)
17 December 2009Appointment of Mrs Jean Margaret Crawford as a director (2 pages)
17 December 2009Appointment of Mrs Catherine Judith Hickson as a director (2 pages)
13 August 2009Return made up to 07/08/09; full list of members (18 pages)
13 August 2009Return made up to 07/08/09; full list of members (18 pages)
14 July 2009Director appointed susan sellers (2 pages)
14 July 2009Director appointed susan sellers (2 pages)
8 May 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
8 May 2009Group of companies' accounts made up to 31 August 2008 (27 pages)
9 April 2009Director appointed mrs philippa anne laughton (1 page)
9 April 2009Director appointed mrs philippa anne laughton (1 page)
12 March 2009Appointment terminated director ian harrison (1 page)
12 March 2009Appointment terminated director ian harrison (1 page)
12 March 2009Appointment terminated director connie freeman (1 page)
12 March 2009Appointment terminated director connie freeman (1 page)
29 September 2008Director appointed ms caroline dakers (1 page)
29 September 2008Appointment terminated director antony chambers (1 page)
29 September 2008Appointment terminated director alison reed (1 page)
29 September 2008Appointment terminated director antony chambers (1 page)
29 September 2008Appointment terminated director linda wrigglesworth (1 page)
29 September 2008Director appointed ms caroline dakers (1 page)
29 September 2008Return made up to 07/08/08; full list of members (18 pages)
29 September 2008Appointment terminated director alison reed (1 page)
29 September 2008Appointment terminated director deborah whitfeld (1 page)
29 September 2008Return made up to 07/08/08; full list of members (18 pages)
29 September 2008Appointment terminated director norman willis (1 page)
29 September 2008Appointment terminated director norman willis (1 page)
29 September 2008Appointment terminated director linda wrigglesworth (1 page)
29 September 2008Appointment terminated director deborah whitfeld (1 page)
12 August 2008Director appointed mr nicholas dutfield rochez (1 page)
12 August 2008Director appointed mr nicholas dutfield rochez (1 page)
24 July 2008Director appointed john harry williamson (2 pages)
24 July 2008Director appointed john harry williamson (2 pages)
31 March 2008Auditor's resignation (1 page)
31 March 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
31 March 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
31 March 2008Auditor's resignation (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (2 pages)
22 October 2007New secretary appointed (2 pages)
7 September 2007Return made up to 07/08/07; no change of members (11 pages)
7 September 2007Return made up to 07/08/07; no change of members (11 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
29 June 2007Group of companies' accounts made up to 31 August 2006 (19 pages)
29 June 2007Group of companies' accounts made up to 31 August 2006 (19 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Return made up to 07/08/06; full list of members (31 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Return made up to 07/08/06; full list of members (31 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
8 May 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
8 May 2006Group of companies' accounts made up to 31 August 2005 (19 pages)
19 September 2005Return made up to 07/08/05; no change of members (11 pages)
19 September 2005Return made up to 07/08/05; no change of members (11 pages)
18 May 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
18 May 2005Group of companies' accounts made up to 31 August 2004 (19 pages)
17 September 2004Director's particulars changed (1 page)
17 September 2004Director's particulars changed (1 page)
8 September 2004Return made up to 07/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 September 2004Return made up to 07/08/04; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 April 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
27 April 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
26 September 2003Return made up to 07/08/03; full list of members (20 pages)
26 September 2003Return made up to 07/08/03; full list of members (20 pages)
4 April 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
4 April 2003Group of companies' accounts made up to 31 August 2002 (18 pages)
4 October 2002Return made up to 07/08/02; no change of members (11 pages)
4 October 2002Return made up to 07/08/02; no change of members (11 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
26 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (1 page)
24 September 2002New secretary appointed (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
3 July 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
3 July 2002Group of companies' accounts made up to 31 August 2001 (18 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002Secretary resigned (1 page)
12 October 2001Director's particulars changed (1 page)
12 October 2001Director's particulars changed (1 page)
13 August 2001Return made up to 07/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2001Return made up to 07/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
17 January 2001Full group accounts made up to 31 August 2000 (18 pages)
17 January 2001Full group accounts made up to 31 August 2000 (18 pages)
30 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
26 January 2000Full group accounts made up to 31 August 1999 (18 pages)
26 January 2000Full group accounts made up to 31 August 1999 (18 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
22 September 1999Return made up to 07/08/99; no change of members (6 pages)
22 September 1999Return made up to 07/08/99; no change of members (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
9 February 1999Full accounts made up to 31 August 1998 (17 pages)
9 February 1999Full accounts made up to 31 August 1998 (17 pages)
21 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1998Return made up to 07/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1998Full group accounts made up to 31 August 1997 (16 pages)
16 February 1998Full group accounts made up to 31 August 1997 (16 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 1997Director's particulars changed (1 page)
25 April 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
11 February 1997Full accounts made up to 31 August 1996 (14 pages)
11 February 1997Full accounts made up to 31 August 1996 (14 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
16 August 1996Return made up to 07/08/96; full list of members (9 pages)
16 August 1996Return made up to 07/08/96; full list of members (9 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
26 March 1996Full accounts made up to 31 August 1995 (13 pages)
6 November 1995New director appointed (2 pages)
6 November 1995New director appointed (2 pages)
10 August 1995Return made up to 07/08/95; no change of members (8 pages)
10 August 1995Return made up to 07/08/95; no change of members (8 pages)
4 April 1995Full accounts made up to 31 August 1994 (12 pages)
4 April 1995Full accounts made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)