Company NameQueen Alexandra's House Association
Company StatusActive
Company Number00042575
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Adrian Maurice Charles Rose
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration32 years
RoleSolicitor
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMrs Myee Miranda Villiers
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1992(90 years, 12 months after company formation)
Appointment Duration31 years, 4 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMr Adrian Fitzgerald Harvey
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2006(104 years, 4 months after company formation)
Appointment Duration18 years
RoleSurveyor/Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameAngela May Gillon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(107 years, 4 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMr Stuart Alan Corbyn
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(113 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameNina Elizabeth Martyn
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(114 years after company formation)
Appointment Duration8 years, 4 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMr Jeremy Michael Blake
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(117 years, 3 months after company formation)
Appointment Duration5 years
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NamePaloma Lisboa
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish,Brazilian
StatusCurrent
Appointed12 March 2019(117 years, 3 months after company formation)
Appointment Duration5 years
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NameAida Berhamovic
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Secretary NameMiss Siobhen Brown
StatusCurrent
Appointed27 August 2019(117 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameHon Richard Cavendish Lyttelton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(118 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NameMiss Zina Serageldin
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(118 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NameMr Martin Hadland
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NameMr Robin Geoffrey Bell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NamePrudence Scrivener
Date of BirthMay 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(89 years, 12 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2006)
RoleRetired
Correspondence Address4 Childs Street
London
SW5 9RY
Director NameRoger Cooper Day
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 May 2006)
RoleEngineer
Correspondence Address33 Emperors Gate
London
SW7 4JA
Director NameMrs Stephanie Constance Phoebe Fierz
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 July 1997)
RoleCompany Director
Correspondence Address36 Brynmaer Road
London
W11 4EW
Director NameMiss Hermoine Hobhouse
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration-3 years, 11 months (resigned 21 March 1990)
RoleCivil Servant
Correspondence Address61 St Dunstans Road
London
W6 8RE
Director NameCatherine Margaret Lambert
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 June 2000)
RoleRetired Teacher
Correspondence AddressFlat 16
29-31 Courtfield Road
London
SW7 4DA
Director NameMrs Sylvia Muriel Latham
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address29 Emperors Gate
London
SW7 4JA
Director NameThe Lady Aline Caroline Cholmondeley
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration12 months (resigned 25 March 1993)
RoleCompany Director
Correspondence AddressFlat 5
6 Strathearn Place
London
W2 2NH
Director NameMrs Catherine Gaynor Sage
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 28 October 2015)
RoleMusician
Correspondence Address78 Lowther Road
London
SW13 9NW
Director NameMr John Garton Ash
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 March 2005)
RoleChartered Accountant
Correspondence AddressFairfield 14 Highdown Road
Roehampton
London
SW15 5BU
Director NameAnthony Burnett Brown
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 March 1998)
RoleActuary
Correspondence AddressLacock Abbey
Chippenham
Wiltshire
SN15 2LG
Director NameMrs Daphne Slater
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration25 years (resigned 27 March 2017)
RoleRetired
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Secretary NameMrs Vivien Elizabeth Makey
NationalityBritish
StatusResigned
Appointed29 March 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressQueen Alexandra S House Kensington Gore
London
SW7 2QT
Secretary NameChristina Jane Raymond
NationalityBritish
StatusResigned
Appointed01 February 1995(93 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 October 2009)
RoleCompany Director
Correspondence AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
Director NameMr William Oliver Clarke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(95 years, 3 months after company formation)
Appointment Duration13 years (resigned 07 April 2010)
RoleDrawings Conservator
Country of ResidenceEngland
Correspondence Address13 Pembridge Gardens
London
W2 4EA
Director NameAngela Rosalind Vincent
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(99 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 March 2019)
RoleTelecommunications Director
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameJohn Offen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(100 years, 7 months after company formation)
Appointment Duration4 years (resigned 08 July 2006)
RoleDesigner Author
Correspondence Address11 Grange Avenue
Crowthorne
Berkshire
RG45 6QG
Director NameLeonie Lazarus
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(102 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 29 June 2016)
RoleRetired
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NamePhilippa Jane Meryl Dutton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(104 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleAdministrator
Correspondence Address27 Brecon Road
Fulham
London
W6 8PY
Director NameMrs Patricia Kay McConnell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(105 years, 4 months after company formation)
Appointment Duration11 years, 12 months (resigned 12 March 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Secretary NameKathryn Anet Brown
NationalityBritish
StatusResigned
Appointed01 November 2009(107 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMrs Hilary Margaret Hart
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(108 years after company formation)
Appointment Duration11 years, 12 months (resigned 16 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMr Douglas James De Brule
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(108 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel House 13 Main Street
Adlestrop
Moreton In Marsh
Glouchestershire
GL56 0UN
Wales
Director NameJohn Michael Offen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(109 years, 12 months after company formation)
Appointment Duration8 years (resigned 19 November 2019)
RoleRetired Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameMr Marcus Grenville McDonald
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(116 years after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2019)
RoleDirector Of Finance & Estates, Rcm
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT
Director NameLiz Russell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2017(116 years after company formation)
Appointment Duration1 year, 12 months (resigned 19 November 2019)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Alexandras House Kensington Gore
London
SW7 2QT

Contact

Websitewww.queenalex.com/
Email address[email protected]
Telephone020 75891120
Telephone regionLondon

Location

Registered AddressQueen Alexandras House
Kensington Gore
London
SW7 2QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2013
Turnover£866,513
Net Worth£648,377
Cash£835,015
Current Liabilities£202,185

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

13 June 2023Full accounts made up to 31 December 2022 (18 pages)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 31 December 2021 (18 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 July 2022Appointment of Mr Jeremy Michael Blake as a director on 12 March 2019 (2 pages)
17 June 2022Appointment of Mr Martin Hadland as a director on 23 March 2021 (2 pages)
16 June 2022Termination of appointment of Patricia Kay Mcconnell as a director on 12 March 2019 (1 page)
16 June 2022Appointment of Aida Berhamovic as a director on 18 June 2019 (2 pages)
16 June 2022Appointment of Mr Robin Geoffrey Bell as a director on 29 March 2022 (2 pages)
16 June 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
16 June 2022Appointment of Miss Zina Serageldin as a director on 17 March 2020 (2 pages)
16 June 2022Appointment of Paloma Lisboa as a director on 12 March 2019 (2 pages)
16 June 2022Termination of appointment of Hilary Margaret Hart as a director on 16 November 2021 (1 page)
16 June 2022Appointment of The Honourable Richard Cavendish Lyttelton as a director on 19 November 2019 (2 pages)
20 May 2022Termination of appointment of Liz Russell as a director on 19 November 2019 (1 page)
20 May 2022Termination of appointment of Marcus Grenville Mcdonald as a director on 19 November 2019 (1 page)
20 May 2022Termination of appointment of Myee Miranda Villiers as a director on 30 March 2019 (1 page)
20 May 2022Termination of appointment of John Michael Offen as a director on 19 November 2019 (1 page)
4 October 2021Full accounts made up to 31 December 2020 (19 pages)
18 June 2021Confirmation statement made on 29 March 2021 with no updates (2 pages)
23 November 2020Appointment of Miss Siobhen Brown as a secretary on 27 August 2019 (2 pages)
23 November 2020Termination of appointment of Kathryn Anet Brown as a secretary on 31 August 2019 (1 page)
22 June 2020Full accounts made up to 31 December 2019 (16 pages)
1 June 2020Confirmation statement made on 29 March 2020 with no updates (2 pages)
31 May 2019Termination of appointment of Angela Rosalind Vincent as a director on 12 March 2019 (1 page)
12 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 31 December 2018 (16 pages)
24 April 2018Full accounts made up to 31 December 2017 (14 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Marcus Mcdonald as a director on 21 November 2017 (2 pages)
28 March 2018Appointment of Liz Russell as a director on 21 November 2017 (2 pages)
28 March 2018Termination of appointment of Daphne Slater as a director on 27 March 2017 (1 page)
28 March 2018Termination of appointment of Leonie Lazarus as a director on 29 June 2016 (1 page)
12 April 2017Director's details changed for Mr Adrian Fitzgerald Harvey on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages)
12 April 2017Director's details changed for John Michael Offen on 28 March 2017 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
12 April 2017Director's details changed for Mrs Myee Miranda Villiers on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Adrian Maurice Charles Rose on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Angela Rosalind Vincent on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Angela May Gillon on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Adrian Maurice Charles Rose on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Stuart Alan Corbyn on 17 March 2015 (2 pages)
12 April 2017Director's details changed for Angela May Gillon on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Hilary Margaret Hart on 28 March 2017 (2 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
12 April 2017Director's details changed for Patricia Kay Mcconnell on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Hilary Margaret Hart on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Stuart Alan Corbyn on 17 March 2015 (2 pages)
12 April 2017Director's details changed for Angela Rosalind Vincent on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Leonie Lazarus on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Myee Miranda Villiers on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mrs Daphne Slater on 28 March 2017 (2 pages)
12 April 2017Director's details changed for John Michael Offen on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Leonie Lazarus on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Patricia Kay Mcconnell on 28 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Adrian Fitzgerald Harvey on 28 March 2017 (2 pages)
30 March 2017Full accounts made up to 31 December 2016 (13 pages)
30 March 2017Full accounts made up to 31 December 2016 (13 pages)
3 May 2016Annual return made up to 29 March 2016 no member list (14 pages)
3 May 2016Annual return made up to 29 March 2016 no member list (14 pages)
26 April 2016Appointment of Nina Elizabeth Martyn as a director on 24 November 2015 (2 pages)
26 April 2016Appointment of Nina Elizabeth Martyn as a director on 24 November 2015 (2 pages)
26 April 2016Termination of appointment of Catherine Gaynor Sage as a director on 28 October 2015 (1 page)
26 April 2016Termination of appointment of Catherine Gaynor Sage as a director on 28 October 2015 (1 page)
1 April 2016Full accounts made up to 31 December 2015 (13 pages)
1 April 2016Full accounts made up to 31 December 2015 (13 pages)
13 April 2015Annual return made up to 29 March 2015 no member list (14 pages)
13 April 2015Annual return made up to 29 March 2015 no member list (14 pages)
10 April 2015Full accounts made up to 31 December 2014 (11 pages)
10 April 2015Full accounts made up to 31 December 2014 (11 pages)
10 April 2015Appointment of Stuart Alan Corbyn as a director on 17 March 2015 (2 pages)
10 April 2015Appointment of Stuart Alan Corbyn as a director on 17 March 2015 (2 pages)
13 May 2014Annual return made up to 29 March 2014 no member list (13 pages)
13 May 2014Annual return made up to 29 March 2014 no member list (13 pages)
2 May 2014Termination of appointment of Douglas De Brule as a director (1 page)
2 May 2014Termination of appointment of Douglas De Brule as a director (1 page)
21 March 2014Accounts for a small company made up to 31 December 2013 (11 pages)
21 March 2014Accounts for a small company made up to 31 December 2013 (11 pages)
3 April 2013Annual return made up to 29 March 2013 no member list (14 pages)
3 April 2013Annual return made up to 29 March 2013 no member list (14 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
27 March 2013Full accounts made up to 31 December 2012 (11 pages)
25 April 2012Annual return made up to 29 March 2012 no member list (14 pages)
25 April 2012Appointment of John Michael Offen as a director (2 pages)
25 April 2012Appointment of John Michael Offen as a director (2 pages)
25 April 2012Annual return made up to 29 March 2012 no member list (14 pages)
24 April 2012Full accounts made up to 31 December 2011 (11 pages)
24 April 2012Full accounts made up to 31 December 2011 (11 pages)
14 April 2011Annual return made up to 29 March 2011 no member list (13 pages)
14 April 2011Annual return made up to 29 March 2011 no member list (13 pages)
12 April 2011Termination of appointment of Christina Raymond as a secretary (2 pages)
12 April 2011Termination of appointment of Christina Raymond as a secretary (2 pages)
12 April 2011Termination of appointment of William Clarke as a director (2 pages)
12 April 2011Termination of appointment of William Clarke as a director (2 pages)
22 March 2011Full accounts made up to 31 December 2010 (12 pages)
22 March 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2010Annual return made up to 29 March 2010 (24 pages)
20 May 2010Annual return made up to 29 March 2010 (24 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
22 April 2010Full accounts made up to 31 December 2009 (15 pages)
16 March 2010Appointment of Douglas De Brule as a director (3 pages)
16 March 2010Appointment of Douglas De Brule as a director (3 pages)
6 February 2010Appointment of Angela May Gillon as a director (2 pages)
6 February 2010Appointment of Hilary Margaret Hart as a director (3 pages)
6 February 2010Appointment of Hilary Margaret Hart as a director (3 pages)
6 February 2010Appointment of Kathryn Anet Brown as a secretary (3 pages)
6 February 2010Appointment of Kathryn Anet Brown as a secretary (3 pages)
6 February 2010Appointment of Angela May Gillon as a director (2 pages)
18 May 2009Annual return made up to 29/03/09 (8 pages)
18 May 2009Annual return made up to 29/03/09 (8 pages)
24 March 2009Full accounts made up to 31 December 2008 (10 pages)
24 March 2009Full accounts made up to 31 December 2008 (10 pages)
29 May 2008Appointment terminated director philippa dutton (1 page)
29 May 2008Annual return made up to 29/03/08 (8 pages)
29 May 2008Annual return made up to 29/03/08 (8 pages)
29 May 2008Appointment terminated director philippa dutton (1 page)
29 March 2008Full accounts made up to 31 December 2007 (10 pages)
29 March 2008Full accounts made up to 31 December 2007 (10 pages)
18 June 2007Annual return made up to 29/03/07 (8 pages)
18 June 2007Annual return made up to 29/03/07 (8 pages)
10 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
25 April 2007Full accounts made up to 31 December 2006 (10 pages)
25 April 2007Full accounts made up to 31 December 2006 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
4 May 2006Annual return made up to 29/03/06 (8 pages)
4 May 2006Annual return made up to 29/03/06 (8 pages)
3 May 2005Annual return made up to 29/03/05 (8 pages)
3 May 2005Annual return made up to 29/03/05 (8 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
11 April 2005Full accounts made up to 31 December 2004 (9 pages)
11 April 2005Full accounts made up to 31 December 2004 (9 pages)
14 October 2004Full accounts made up to 31 December 2003 (9 pages)
14 October 2004Full accounts made up to 31 December 2003 (9 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
15 April 2004Annual return made up to 29/03/04 (8 pages)
15 April 2004Annual return made up to 29/03/04 (8 pages)
20 June 2003New director appointed (1 page)
20 June 2003New director appointed (1 page)
14 June 2003Full accounts made up to 31 December 2002 (9 pages)
14 June 2003Full accounts made up to 31 December 2002 (9 pages)
14 May 2003Annual return made up to 29/03/03 (7 pages)
14 May 2003Annual return made up to 29/03/03 (7 pages)
7 May 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2002Full accounts made up to 31 December 2001 (9 pages)
2 April 2002Full accounts made up to 31 December 2001 (9 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
18 September 2001Full accounts made up to 31 December 2000 (9 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
18 May 2001Annual return made up to 29/03/01 (5 pages)
18 May 2001Annual return made up to 29/03/01 (5 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
3 August 2000Full accounts made up to 31 December 1999 (9 pages)
6 April 2000Annual return made up to 29/03/00
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
6 April 2000Annual return made up to 29/03/00
  • 363(287) ‐ Registered office changed on 06/04/00
(6 pages)
12 May 1999Annual return made up to 29/03/99 (6 pages)
12 May 1999Annual return made up to 29/03/99 (6 pages)
24 March 1999Full accounts made up to 31 December 1998 (9 pages)
24 March 1999Full accounts made up to 31 December 1998 (9 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
24 May 1998Annual return made up to 29/03/98 (8 pages)
24 May 1998Annual return made up to 29/03/98 (8 pages)
23 March 1998Full accounts made up to 31 December 1997 (9 pages)
23 March 1998Full accounts made up to 31 December 1997 (9 pages)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
9 July 1997Full accounts made up to 31 December 1996 (9 pages)
29 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Annual return made up to 29/03/97
  • 363(288) ‐ Director resigned
(8 pages)
29 April 1997New director appointed (2 pages)
2 April 1996Full accounts made up to 31 December 1995 (8 pages)
2 April 1996Full accounts made up to 31 December 1995 (8 pages)
2 April 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995Annual return made up to 29/03/95
  • 363(288) ‐ Secretary resigned
(8 pages)
24 March 1995Annual return made up to 29/03/95
  • 363(288) ‐ Secretary resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
28 April 1976Memorandum and Articles of Association (17 pages)
28 April 1976Memorandum and Articles of Association (17 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)