Company NameThe College Of Psychic Studies
Company StatusActive
Company Number00049173
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Geoffrey Court Dart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(111 years, 8 months after company formation)
Appointment Duration10 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMs Catherine Margaret Wilding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(115 years, 9 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMiss Debora Jane Brockwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMrs Kelly Sue Tyler
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMs Dianne Christine Taylor-Gearing
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleRetired Professor
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMs Sheetal Prakash Vithlani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMr David Edwin Balen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 July 1992)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRunning Park
Croft Bank
West Malvern
Worcestershire
WR14 4DU
Director NameChristine Margaret Bryon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 15 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennington Palace Court
Sancroft Street
London
SE11 5UL
Director NameMr Albert Edward Burks
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 1993)
RoleRetreat Leader Retired Civil Engineer
Correspondence Address112 Roman Wharf
Lincoln
LN1 1SR
Director NameMr Joseph Bailey
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration22 years, 4 months (resigned 20 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOxford Beaumont Bayworth Lane
Boars Hill
Oxford
OX1 5DE
Secretary NameMrs Brenda Medlicott Marshall
NationalityBritish
StatusResigned
Appointed24 July 1991(89 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 December 1992)
RoleCompany Director
Correspondence Address13 Florian Road
London
SW15 2NL
Director NameDr David Goodman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 July 1994)
RoleProject Manager
Correspondence Address9 Nevilles Court
Dollis Hill Lane
London
NW2 6HG
Secretary NameMr Joseph Bailey
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(91 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 1996)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Pembroke Court
South Edwardes Square
London
W8 6HN
Director NameMrs Marita Georgina Crawley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(91 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton Scorpion Manor
Compton Scorpion, Ilmington
Shipston On Stour
Warwickshire
CV36 4PJ
Director NameAndrew Michael Christensen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish,
StatusResigned
Appointed13 July 1994(92 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 40 Redcliffe Square
London
SW10 9HQ
Secretary NameChristine Margaret Bryon
NationalityBritish
StatusResigned
Appointed10 January 1996(94 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 14 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Kennington Palace Court
Sancroft Street
London
SE11 5UL
Director NameMrs Jennifer Christine Grant
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(94 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressRiverbank The Creek
Sunbury On Thames
Middlesex
TW16 6BY
Director NamePadraic Desmond Curry-Towneley-O'Hagan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(95 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 April 2001)
RoleCivil Servant
Correspondence Address29 Barons Court Road
London
W14 9DZ
Director NameMichael Bland
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(95 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 June 2000)
RoleBusiness Consultant
Correspondence Address2 Paxton Terrace
London
SW1V 3DA
Director NameStewart John Andersen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years (resigned 11 May 2005)
RoleEditor
Correspondence Address18 Campana Road
London
SW6 4AU
Director NameChristopher Ferrier Donovan
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2005)
RoleGp Retired
Correspondence Address25 Middleway
London
NW11 6SH
Director NameMr Eric Sean Eames
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(102 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Harris House
St James Crescent Brixton
London
SW9 7JU
Director NameMr Stephen MacDonald Chapman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(102 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 06 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address304 Ben Johnson House
Barbican
London
EC2Y 8NQ
Director NameHlary Sylvia Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(102 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2006)
RoleChartered Fitter
Correspondence AddressThe Apothecarier
62 Hamblden
Henley On Thames
Oxfordshire
RG9 6RK
Director NameSue Greenwood
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 December 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address113 Landsdowne Way
London
SW8 2BP
Director NameGeorgiana Barrowcliff
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(104 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 September 2017)
RoleAcupuncturist
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Secretary NameMr Joseph Bailey
NationalityBritish
StatusResigned
Appointed14 June 2006(104 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Pembroke Court
South Edwardes Square
London
W8 6HN
Director NameMr Ian Geoffrey Dale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 2009)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence Address18a Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameMrs Desdemona Jasmine Freeman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(106 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2009)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence AddressTregout Farm Crossways
Newcastle
Monmouth
Monmouthshire
NP25 5NS
Wales
Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2008(107 years after company formation)
Appointment Duration4 years (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Mendip Court
Battersea
London
SW11 3UZ
Secretary NameMrs Georgiana Barrowcliff
StatusResigned
Appointed15 September 2010(108 years, 10 months after company formation)
Appointment Duration6 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMr Brian Colin Adams
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(109 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMrs Jane Susanne Daly
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(116 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMr Ian Spencer Kaye
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(117 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB
Director NameMs Kay Forsythe
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(117 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Queensberry Place
S Kensington
London
SW7 2EB

Contact

Websitehttps://www.collegeofpsychicstudies.co.uk/
Telephone020 75893292
Telephone regionLondon

Location

Registered Address16 Queensberry Place
S Kensington
London
SW7 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2012
Turnover£423,266
Net Worth£2,703,707
Cash£112,336
Current Liabilities£89,061

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (28 pages)
25 June 2020Termination of appointment of Brian Colin Adams as a director on 24 June 2020 (1 page)
8 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
2 September 2019Appointment of Mrs Kelly Sue Tyler as a director on 31 July 2019 (2 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (26 pages)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 May 2019Appointment of Ms Kay Forsythe as a director on 15 May 2019 (2 pages)
24 May 2019Appointment of Miss Debora Jane Brockwell as a director on 15 May 2019 (2 pages)
22 May 2019Termination of appointment of Jane Susanne Daly as a director on 15 May 2019 (1 page)
22 May 2019Appointment of Mr Ian Spencer Kaye as a director on 14 May 2019 (2 pages)
9 April 2019Director's details changed for Mr Geoffrey Court Dart on 9 April 2019 (2 pages)
6 March 2019Termination of appointment of Sue Minns as a director on 27 November 2018 (1 page)
1 August 2018Appointment of Mrs Jane Susanne Daly as a director on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Nael Noueiri as a director on 11 July 2018 (1 page)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Nael Noueiri on 22 May 2018 (2 pages)
22 May 2018Director's details changed for Ms Catherine Margaret Wilding on 22 May 2018 (2 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (25 pages)
4 December 2017Director's details changed for Mr Nael Noueiri on 4 December 2017 (2 pages)
4 December 2017Director's details changed for Mr Nael Noueiri on 4 December 2017 (2 pages)
12 September 2017Termination of appointment of Georgiana Barrowcliff as a director on 6 September 2017 (1 page)
12 September 2017Termination of appointment of Stephen Macdonald Chapman as a director on 6 September 2017 (1 page)
12 September 2017Appointment of Ms Catherine Margaret Wilding as a director on 6 September 2017 (2 pages)
12 September 2017Termination of appointment of Stephen Macdonald Chapman as a director on 6 September 2017 (1 page)
12 September 2017Termination of appointment of Georgiana Barrowcliff as a director on 6 September 2017 (1 page)
12 September 2017Appointment of Ms Catherine Margaret Wilding as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr Nael Noueiri as a director on 6 September 2017 (2 pages)
12 September 2017Appointment of Mr Nael Noueiri as a director on 6 September 2017 (2 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
10 April 2017Full accounts made up to 31 December 2016 (24 pages)
10 April 2017Full accounts made up to 31 December 2016 (24 pages)
28 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (4 pages)
31 May 2016Annual return made up to 29 May 2016 no member list (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
24 June 2015Director's details changed for Mr Stephen Macdonald Chapman on 20 February 2015 (2 pages)
24 June 2015Director's details changed for Mr Stephen Macdonald Chapman on 20 February 2015 (2 pages)
24 June 2015Annual return made up to 29 May 2015 no member list (4 pages)
24 June 2015Director's details changed for Mr Stephen Macdonald Chapman on 20 February 2015 (2 pages)
24 June 2015Director's details changed for Mr Stephen Macdonald Chapman on 20 February 2015 (2 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
11 July 2014Termination of appointment of Joseph Bailey as a director (1 page)
11 July 2014Termination of appointment of Joseph Bailey as a director (1 page)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
11 July 2014Termination of appointment of Joseph Bailey as a director (1 page)
11 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
11 July 2014Termination of appointment of Joseph Bailey as a director (1 page)
20 December 2013Auditor's resignation (1 page)
20 December 2013Auditor's resignation (1 page)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
16 September 2013Full accounts made up to 31 December 2012 (16 pages)
6 September 2013Appointment of Mr Geoffrey Court Dart as a director (2 pages)
6 September 2013Appointment of Mr Geoffrey Court Dart as a director (2 pages)
16 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
16 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
16 July 2013Termination of appointment of Carolyn Simon as a director (1 page)
16 July 2013Annual return made up to 4 July 2013 no member list (6 pages)
16 July 2013Termination of appointment of Carolyn Simon as a director (1 page)
16 July 2013Director's details changed for Mr Joseph Bailey on 19 April 2013 (2 pages)
16 July 2013Director's details changed for Mr Joseph Bailey on 19 April 2013 (2 pages)
14 June 2013Termination of appointment of Gill Matini as a director (1 page)
14 June 2013Termination of appointment of Gill Matini as a director (1 page)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2013Appointment of Mrs Sue Minns as a director (2 pages)
9 March 2013Appointment of Mrs Sue Minns as a director (2 pages)
25 January 2013Termination of appointment of David Defty as a director (1 page)
25 January 2013Termination of appointment of David Defty as a director (1 page)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
1 October 2012Full accounts made up to 31 December 2011 (17 pages)
12 July 2012Appointment of Miss Gill Mary Matini as a director (2 pages)
12 July 2012Appointment of Miss Gill Mary Matini as a director (2 pages)
12 July 2012Annual return made up to 4 July 2012 no member list (7 pages)
12 July 2012Annual return made up to 4 July 2012 no member list (7 pages)
12 July 2012Annual return made up to 4 July 2012 no member list (7 pages)
23 September 2011Termination of appointment of Eric Eames as a director (1 page)
23 September 2011Director's details changed for Georgiana Barrowcliff on 23 September 2011 (2 pages)
23 September 2011Director's details changed for Georgiana Barrowcliff on 23 September 2011 (2 pages)
23 September 2011Termination of appointment of Eric Eames as a director (1 page)
21 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
21 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
21 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Full accounts made up to 31 December 2010 (15 pages)
21 July 2011Director's details changed for Georgiana Barrowcliff on 21 July 2011 (2 pages)
21 July 2011Director's details changed for Georgiana Barrowcliff on 21 July 2011 (2 pages)
21 July 2011Annual return made up to 4 July 2011 no member list (8 pages)
19 July 2011Appointment of Ms Carolyn Simon as a director (2 pages)
19 July 2011Appointment of Ms Carolyn Simon as a director (2 pages)
13 July 2011Termination of appointment of Sue Greenwood as a director (1 page)
13 July 2011Termination of appointment of Georgiana Barrowcliff as a secretary (1 page)
13 July 2011Appointment of Mr Brian Colin Adams as a director (2 pages)
13 July 2011Termination of appointment of Georgiana Barrowcliff as a secretary (1 page)
13 July 2011Appointment of Mr Brian Colin Adams as a director (2 pages)
13 July 2011Termination of appointment of Sue Greenwood as a director (1 page)
5 October 2010Termination of appointment of Joseph Bailey as a secretary (1 page)
5 October 2010Termination of appointment of Joseph Bailey as a secretary (1 page)
5 October 2010Appointment of Mrs Georgiana Barrowcliff as a secretary (1 page)
5 October 2010Appointment of Mrs Georgiana Barrowcliff as a secretary (1 page)
30 July 2010Full accounts made up to 31 December 2009 (14 pages)
30 July 2010Full accounts made up to 31 December 2009 (14 pages)
11 July 2010Director's details changed for Stephen Macdonald Chapman on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Stephen Macdonald Chapman on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Georgiana Barrowcliff on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Sue Greenwood on 4 July 2010 (2 pages)
11 July 2010Annual return made up to 4 July 2010 no member list (5 pages)
11 July 2010Director's details changed for Stephen Macdonald Chapman on 4 July 2010 (2 pages)
11 July 2010Annual return made up to 4 July 2010 no member list (5 pages)
11 July 2010Director's details changed for Georgiana Barrowcliff on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Sue Greenwood on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Mr Joseph Bailey on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Sue Greenwood on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Mr Joseph Bailey on 4 July 2010 (2 pages)
11 July 2010Director's details changed for Georgiana Barrowcliff on 4 July 2010 (2 pages)
11 July 2010Annual return made up to 4 July 2010 no member list (5 pages)
11 July 2010Director's details changed for Mr Joseph Bailey on 4 July 2010 (2 pages)
24 February 2010Termination of appointment of Desdemona Freeman as a director (1 page)
24 February 2010Termination of appointment of Desdemona Freeman as a director (1 page)
24 February 2010Termination of appointment of Ian Dale as a director (1 page)
24 February 2010Termination of appointment of Ian Dale as a director (1 page)
15 September 2009Director appointed mr david andrew defty (2 pages)
15 September 2009Annual return made up to 04/07/09 (4 pages)
15 September 2009Director appointed mr david andrew defty (2 pages)
15 September 2009Annual return made up to 04/07/09 (4 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 June 2009Full accounts made up to 31 December 2008 (14 pages)
13 October 2008Director appointed desdemona jasmine freeman (2 pages)
13 October 2008Director appointed desdemona jasmine freeman (2 pages)
6 October 2008Appointment terminated director stephanie lofgren (1 page)
6 October 2008Appointment terminated director stephanie lofgren (1 page)
9 September 2008Director appointed ian geoffrey dale (2 pages)
9 September 2008Director appointed ian geoffrey dale (2 pages)
28 July 2008Annual return made up to 04/07/08 (4 pages)
28 July 2008Annual return made up to 04/07/08 (4 pages)
4 July 2008Director appointed stephanie lofgren (2 pages)
4 July 2008Director appointed stephanie lofgren (2 pages)
13 June 2008Full accounts made up to 31 December 2007 (12 pages)
13 June 2008Full accounts made up to 31 December 2007 (12 pages)
26 March 2008Appointment terminated director marita crawley (1 page)
26 March 2008Appointment terminated director marita crawley (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
17 July 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2007Annual return made up to 04/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2006Full accounts made up to 31 December 2005 (14 pages)
11 December 2006Full accounts made up to 31 December 2005 (14 pages)
18 July 2006Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
18 July 2006Annual return made up to 04/07/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New secretary appointed (1 page)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (2 pages)
16 August 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director resigned
(8 pages)
16 August 2005Annual return made up to 04/07/05
  • 363(288) ‐ Director resigned
(8 pages)
21 March 2005Full accounts made up to 31 December 2004 (14 pages)
21 March 2005Full accounts made up to 31 December 2004 (14 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Annual return made up to 04/07/04 (6 pages)
6 August 2004Annual return made up to 04/07/04 (6 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
4 August 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Annual return made up to 04/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 August 2003New director appointed (2 pages)
16 May 2003Full accounts made up to 31 December 2002 (16 pages)
16 May 2003Full accounts made up to 31 December 2002 (16 pages)
10 July 2002Annual return made up to 04/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 July 2002Annual return made up to 04/07/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
23 May 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 July 2001Annual return made up to 04/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 December 2000 (14 pages)
31 May 2001Full accounts made up to 31 December 2000 (14 pages)
10 July 2000Annual return made up to 04/07/00
  • 363(288) ‐ Director resigned
(5 pages)
10 July 2000Annual return made up to 04/07/00
  • 363(288) ‐ Director resigned
(5 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
25 April 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1999Annual return made up to 13/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
5 May 1999Full accounts made up to 31 December 1998 (12 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 July 1998Annual return made up to 19/07/98 (6 pages)
27 July 1998Annual return made up to 19/07/98 (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
2 April 1998Full accounts made up to 31 December 1997 (13 pages)
27 July 1997Annual return made up to 19/07/97 (6 pages)
27 July 1997Annual return made up to 19/07/97 (6 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
10 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
7 April 1997Full accounts made up to 31 December 1996 (14 pages)
7 April 1997Full accounts made up to 31 December 1996 (14 pages)
23 July 1996Annual return made up to 19/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Annual return made up to 19/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Director resigned (1 page)
16 June 1996Director resigned (1 page)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
3 April 1996New director appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Secretary resigned;new secretary appointed (2 pages)
19 July 1995Annual return made up to 19/07/95 (6 pages)
19 July 1995Annual return made up to 19/07/95 (6 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
28 April 1995Full accounts made up to 31 December 1994 (16 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
8 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
13 December 1901Incorporation (16 pages)
13 December 1901Incorporation (16 pages)