London
SW7 2QT
Director Name | Mrs Myee Miranda Villiers |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Adrian Fitzgerald Harvey |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Surveyor/Valuer |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mrs Patricia Kay McConnell |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Angela May Gillon |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(107 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mrs Hilary Margaret Hart |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(108 years after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | John Michael Offen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2011(109 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Stuart Alan Corbyn |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Nina Elizabeth Martyn |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2015(114 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Liz Russell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(116 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Marcus Grenville McDonald |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2017(116 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Director Of Finance & Estates, Rcm |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Paloma Lisboa |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British,Brazilian |
Status | Current |
Appointed | 12 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Jeremy Michael Blake |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(117 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Aida Berhamovic |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Secretary Name | Miss Siobhen Brown |
---|---|
Status | Current |
Appointed | 27 August 2019(117 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Hon Richard Cavendish Lyttelton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2019(118 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Miss Zina Serageldin |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(118 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Martin Hadland |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2021(119 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Robin Geoffrey Bell |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Prudence Scrivener |
---|---|
Date of Birth | May 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(89 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 January 2006) |
Role | Retired |
Correspondence Address | 4 Childs Street London SW5 9RY |
Director Name | Mrs Daphne Slater |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 27 March 2017) |
Role | Retired |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mrs Catherine Gaynor Sage |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 28 October 2015) |
Role | Musician |
Correspondence Address | 78 Lowther Road London SW13 9NW |
Director Name | Mrs Sylvia Muriel Latham |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 29 Emperors Gate London SW7 4JA |
Director Name | Catherine Margaret Lambert |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 June 2000) |
Role | Retired Teacher |
Correspondence Address | Flat 16 29-31 Courtfield Road London SW7 4DA |
Director Name | Miss Hermoine Hobhouse |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | -3 years, 11 months (resigned 21 March 1990) |
Role | Civil Servant |
Correspondence Address | 61 St Dunstans Road London W6 8RE |
Director Name | Mrs Stephanie Constance Phoebe Fierz |
---|---|
Date of Birth | November 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 July 1997) |
Role | Company Director |
Correspondence Address | 36 Brynmaer Road London W11 4EW |
Director Name | Mr John Garton Ash |
---|---|
Date of Birth | April 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2005) |
Role | Chartered Accountant |
Correspondence Address | Fairfield 14 Highdown Road Roehampton London SW15 5BU |
Director Name | Anthony Burnett Brown |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 March 1998) |
Role | Actuary |
Correspondence Address | Lacock Abbey Chippenham Wiltshire SN15 2LG |
Director Name | Roger Cooper Day |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 May 2006) |
Role | Engineer |
Correspondence Address | 33 Emperors Gate London SW7 4JA |
Director Name | The Lady Aline Caroline Cholmondeley |
---|---|
Date of Birth | October 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | Flat 5 6 Strathearn Place London W2 2NH |
Secretary Name | Mrs Vivien Elizabeth Makey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | Queen Alexandra S House Kensington Gore London SW7 2QT |
Secretary Name | Christina Jane Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(93 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr William Oliver Clarke |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(95 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 07 April 2010) |
Role | Drawings Conservator |
Country of Residence | England |
Correspondence Address | 13 Pembridge Gardens London W2 4EA |
Director Name | Angela Rosalind Vincent |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(99 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 12 March 2019) |
Role | Telecommunications Director |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | John Offen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2006) |
Role | Designer Author |
Correspondence Address | 11 Grange Avenue Crowthorne Berkshire RG45 6QG |
Director Name | Leonie Lazarus |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(102 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2016) |
Role | Retired |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Philippa Jane Meryl Dutton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 March 2008) |
Role | Administrator |
Correspondence Address | 27 Brecon Road Fulham London W6 8PY |
Director Name | Mrs Patricia Kay McConnell |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(105 years, 4 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 12 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Secretary Name | Kathryn Anet Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 August 2019) |
Role | Company Director |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mrs Hilary Margaret Hart |
---|---|
Date of Birth | April 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(108 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 16 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Douglas James De Brule |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(108 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel House 13 Main Street Adlestrop Moreton In Marsh Glouchestershire GL56 0UN Wales |
Director Name | John Michael Offen |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(109 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 19 November 2019) |
Role | Retired Diplomat |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Mr Marcus Grenville McDonald |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(116 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 November 2019) |
Role | Director Of Finance & Estates, Rcm |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Director Name | Liz Russell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(116 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 November 2019) |
Role | Clerk In Holy Orders |
Country of Residence | United Kingdom |
Correspondence Address | Queen Alexandras House Kensington Gore London SW7 2QT |
Website | www.queenalex.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75891120 |
Telephone region | London |
Registered Address | Queen Alexandras House Kensington Gore London SW7 2QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £866,513 |
Net Worth | £648,377 |
Cash | £835,015 |
Current Liabilities | £202,185 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 3 weeks from now) |
23 November 2020 | Appointment of Miss Siobhen Brown as a secretary on 27 August 2019 (2 pages) |
---|---|
23 November 2020 | Termination of appointment of Kathryn Anet Brown as a secretary on 31 August 2019 (1 page) |
22 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
1 June 2020 | Confirmation statement made on 29 March 2020 with no updates (2 pages) |
31 May 2019 | Termination of appointment of Angela Rosalind Vincent as a director on 12 March 2019 (1 page) |
12 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
20 March 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Marcus Mcdonald as a director on 21 November 2017 (2 pages) |
28 March 2018 | Appointment of Liz Russell as a director on 21 November 2017 (2 pages) |
28 March 2018 | Termination of appointment of Daphne Slater as a director on 27 March 2017 (1 page) |
28 March 2018 | Termination of appointment of Leonie Lazarus as a director on 29 June 2016 (1 page) |
12 April 2017 | Director's details changed for Mr Adrian Fitzgerald Harvey on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for John Michael Offen on 28 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
12 April 2017 | Director's details changed for Mrs Myee Miranda Villiers on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Adrian Maurice Charles Rose on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Angela Rosalind Vincent on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Angela May Gillon on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Adrian Maurice Charles Rose on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Stuart Alan Corbyn on 17 March 2015 (2 pages) |
12 April 2017 | Director's details changed for Angela May Gillon on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Hilary Margaret Hart on 28 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
12 April 2017 | Director's details changed for Patricia Kay Mcconnell on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Hilary Margaret Hart on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Stuart Alan Corbyn on 17 March 2015 (2 pages) |
12 April 2017 | Director's details changed for Angela Rosalind Vincent on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Leonie Lazarus on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Myee Miranda Villiers on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for John Michael Offen on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Leonie Lazarus on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Patricia Kay Mcconnell on 28 March 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Adrian Fitzgerald Harvey on 28 March 2017 (2 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
30 March 2017 | Full accounts made up to 31 December 2016 (13 pages) |
3 May 2016 | Annual return made up to 29 March 2016 no member list (14 pages) |
3 May 2016 | Annual return made up to 29 March 2016 no member list (14 pages) |
26 April 2016 | Appointment of Nina Elizabeth Martyn as a director on 24 November 2015 (2 pages) |
26 April 2016 | Appointment of Nina Elizabeth Martyn as a director on 24 November 2015 (2 pages) |
26 April 2016 | Termination of appointment of Catherine Gaynor Sage as a director on 28 October 2015 (1 page) |
26 April 2016 | Termination of appointment of Catherine Gaynor Sage as a director on 28 October 2015 (1 page) |
1 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
1 April 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 April 2015 | Annual return made up to 29 March 2015 no member list (14 pages) |
13 April 2015 | Annual return made up to 29 March 2015 no member list (14 pages) |
10 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 April 2015 | Appointment of Stuart Alan Corbyn as a director on 17 March 2015 (2 pages) |
10 April 2015 | Appointment of Stuart Alan Corbyn as a director on 17 March 2015 (2 pages) |
13 May 2014 | Annual return made up to 29 March 2014 no member list (13 pages) |
13 May 2014 | Annual return made up to 29 March 2014 no member list (13 pages) |
2 May 2014 | Termination of appointment of Douglas De Brule as a director (1 page) |
2 May 2014 | Termination of appointment of Douglas De Brule as a director (1 page) |
21 March 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
21 March 2014 | Accounts for a small company made up to 31 December 2013 (11 pages) |
3 April 2013 | Annual return made up to 29 March 2013 no member list (14 pages) |
3 April 2013 | Annual return made up to 29 March 2013 no member list (14 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
27 March 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 April 2012 | Annual return made up to 29 March 2012 no member list (14 pages) |
25 April 2012 | Appointment of John Michael Offen as a director (2 pages) |
25 April 2012 | Appointment of John Michael Offen as a director (2 pages) |
25 April 2012 | Annual return made up to 29 March 2012 no member list (14 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 April 2011 | Annual return made up to 29 March 2011 no member list (13 pages) |
14 April 2011 | Annual return made up to 29 March 2011 no member list (13 pages) |
12 April 2011 | Termination of appointment of Christina Raymond as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Christina Raymond as a secretary (2 pages) |
12 April 2011 | Termination of appointment of William Clarke as a director (2 pages) |
12 April 2011 | Termination of appointment of William Clarke as a director (2 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 May 2010 | Annual return made up to 29 March 2010 (24 pages) |
20 May 2010 | Annual return made up to 29 March 2010 (24 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 March 2010 | Appointment of Douglas De Brule as a director (3 pages) |
16 March 2010 | Appointment of Douglas De Brule as a director (3 pages) |
6 February 2010 | Appointment of Angela May Gillon as a director (2 pages) |
6 February 2010 | Appointment of Hilary Margaret Hart as a director (3 pages) |
6 February 2010 | Appointment of Hilary Margaret Hart as a director (3 pages) |
6 February 2010 | Appointment of Kathryn Anet Brown as a secretary (3 pages) |
6 February 2010 | Appointment of Kathryn Anet Brown as a secretary (3 pages) |
6 February 2010 | Appointment of Angela May Gillon as a director (2 pages) |
18 May 2009 | Annual return made up to 29/03/09 (8 pages) |
18 May 2009 | Annual return made up to 29/03/09 (8 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 May 2008 | Appointment terminated director philippa dutton (1 page) |
29 May 2008 | Annual return made up to 29/03/08 (8 pages) |
29 May 2008 | Annual return made up to 29/03/08 (8 pages) |
29 May 2008 | Appointment terminated director philippa dutton (1 page) |
29 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
29 March 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 June 2007 | Annual return made up to 29/03/07 (8 pages) |
18 June 2007 | Annual return made up to 29/03/07 (8 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
25 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (10 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 29/03/06 (8 pages) |
4 May 2006 | Annual return made up to 29/03/06 (8 pages) |
3 May 2005 | Annual return made up to 29/03/05 (8 pages) |
3 May 2005 | Annual return made up to 29/03/05 (8 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
11 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
14 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
15 April 2004 | Annual return made up to 29/03/04 (8 pages) |
15 April 2004 | Annual return made up to 29/03/04 (8 pages) |
20 June 2003 | New director appointed (1 page) |
20 June 2003 | New director appointed (1 page) |
14 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 June 2003 | Full accounts made up to 31 December 2002 (9 pages) |
14 May 2003 | Annual return made up to 29/03/03 (7 pages) |
14 May 2003 | Annual return made up to 29/03/03 (7 pages) |
7 May 2002 | Annual return made up to 29/03/02
|
7 May 2002 | Annual return made up to 29/03/02
|
2 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 September 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
18 May 2001 | Annual return made up to 29/03/01 (5 pages) |
18 May 2001 | Annual return made up to 29/03/01 (5 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 April 2000 | Annual return made up to 29/03/00
|
6 April 2000 | Annual return made up to 29/03/00
|
12 May 1999 | Annual return made up to 29/03/99 (6 pages) |
12 May 1999 | Annual return made up to 29/03/99 (6 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (9 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
24 May 1998 | Annual return made up to 29/03/98 (8 pages) |
24 May 1998 | Annual return made up to 29/03/98 (8 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (9 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 April 1997 | Annual return made up to 29/03/97
|
29 April 1997 | New director appointed (2 pages) |
29 April 1997 | Annual return made up to 29/03/97
|
29 April 1997 | New director appointed (2 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
2 April 1996 | Annual return made up to 29/03/96
|
2 April 1996 | Annual return made up to 29/03/96
|
29 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | Annual return made up to 29/03/95
|
24 March 1995 | Annual return made up to 29/03/95
|
28 April 1976 | Memorandum and Articles of Association (17 pages) |
28 April 1976 | Memorandum and Articles of Association (17 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |