Company NameUnited Society For Christian Literature(The)
Company StatusActive
Company Number00064568
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Frances Shaw
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(92 years, 11 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuesley Cottage
Tuesley Lane
Godalming
Surrey
GU7 1SE
Director NameMs Christine Nelia Elliott
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNew Zealander
StatusCurrent
Appointed21 November 2012(111 years after company formation)
Appointment Duration11 years, 5 months
RoleDirector Or World Church Programme
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Garry David Beech
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(112 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Philip Alexander Simpson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2015(114 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMr Paul Langridge
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(115 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRookwood Cottage Vauxhall Lane
Tonbridge
TN11 0NF
Director NameDr Olubunmi Olayisade
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(115 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleWorld Church Office
Country of ResidenceEngland
Correspondence AddressMethodist Church House 25 Marylebone Road
London
NW1 5JR
Director NameRev Jonathan Kerry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameMrs Josephine Carlsson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Secretary NameMs Sandra Golding
StatusCurrent
Appointed01 September 2020(118 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR
Director NameDr Judith Margaret Lieu
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(89 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 November 1996)
RoleUniversity Lecturer
Correspondence Address2a Dickinson Square
Croxley Green
Rickmansworth
Hertfordshire
WD3 3EZ
Director NameDr Charles Middleton Elliott
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(89 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 September 2000)
RoleClerk In Holy Orders
Correspondence Address11 Peronne Street
Cambridge
CB1 2AY
Director NameRevd Canon John Bethel Lowe
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 17 November 2005)
RoleMinister Of Religion
Correspondence Address228 Cambridge Road
Great Shelford
Cambridge
CB2 5JU
Director NameMr John Mullin Clark
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration24 years, 10 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Weigall Road
Lee
London
SE12 8HE
Director NameHon Hugh De Beachamp Lawson Johnston
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 13 October 2002)
RoleCompany Director
Correspondence AddressWoodleys Farm House
Melchbourne
Beds
MK44 1AG
Director NameMaj Valentine Francis Howell
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address6 Oxshott Way
Cobham
Surrey
KT11 2RT
Director NameMr John Christopher Bayne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 30 April 2007)
RoleCommunications Executive
Correspondence AddressStubbetts 181 Petersham Road
Petersham
Richmond
Surrey
TW10 7AW
Director NameAlan Scott Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 October 1994)
RoleSchools Officer
Correspondence Address7 Elyham
Purley On Thames
Reading
Berkshire
RG8 8EN
Secretary NameRev Alec Gilmore
NationalityBritish
StatusResigned
Appointed08 January 1992(90 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 1992)
RoleCompany Director
Correspondence AddressRannock
Mount Way
North Lancing
West Sussex
BN15 0QD
Secretary NameDr Alwyn Marriage
NationalityBritish
StatusResigned
Appointed01 November 1992(90 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Harvey Road
Guildford
Surrey
GU1 3SE
Director NameRev Dr Peter Doble
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(92 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address6 Witham Drive
Huntington
York
YO32 9YD
Director NameMargaret Edith Hobrough
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(94 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1999)
RolePrincipal & Chief Executive
Correspondence Address257 Stoughton Road
Guildford
Surrey
GU2 6PQ
Director NameRev Brian Joseph Brown
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(97 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 2003)
RoleMinister Of Religion
Correspondence Address155 Wandle Road
Morden
Surrey
SM4 6AA
Director NameJudith Lieu
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(97 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2001)
RoleProfessor
Correspondence Address26 Brookdene Drive
Northwood
Middlesex
HA6 3NS
Director NameAdrian Charles Brink
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(97 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Parade
Cambridge
CB5 8AL
Secretary NameJacqueline Mary Eleanor Marsh
NationalityBritish
StatusResigned
Appointed23 October 2001(99 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2002)
RoleAdministrator
Correspondence Address38b Stringers Avenue
Guildford
Surrey
GU4 7NW
Director NameRev Christopher John Hutt
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(101 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Holywell Close
Abingdon
Oxfordshire
OX14 2PU
Secretary NameSuzanne Parks
NationalityBritish
StatusResigned
Appointed01 January 2003(101 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2005)
RoleCharity Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Greenway
Kenton
Harrow
Middlesex
HA3 0TU
Director NameMr David William Adeney
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(102 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2007)
RoleRetired Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKing William Cottage Broom Green
North Elmham
Dereham
Norfolk
NR20 5EW
Secretary NameRachel Mary Joanna Searle
NationalityBritish
StatusResigned
Appointed27 June 2005(103 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 June 2007)
RoleCompany Director
Correspondence AddressThe Byre Garisington Manaor
Southend
Garsington
Oxfordshire
OX44 9DH
Director NameMr Edward Alfred Duffield
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(103 years, 12 months after company formation)
Appointment Duration8 years (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Kingsmill
Bristol
Avon
BS9 1BZ
Secretary NameSarah May Hedgecock
NationalityBritish
StatusResigned
Appointed22 June 2007(105 years, 7 months after company formation)
Appointment Duration7 months (resigned 24 January 2008)
RoleCompany Director
Correspondence Address7 Staffords Lane
West Haddon
Northamptonshire
NN6 7AT
Director NameDavid William Docherty
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(105 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address64 Dominion Road
Worthing
West Sussex
BN14 8JT
Director NameDr David Robin Goodbourn
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(105 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 St. Werburghs Road
Chorlton-Cum-Hardy
Manchester
M21 0TJ
Director NameRoger Jack Cann
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(105 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Nethermoor Road
New Tupton
Chesterfield
Derbyshire
S42 6EF
Secretary NameJosephine Carlsson
NationalitySwedish
StatusResigned
Appointed24 January 2008(106 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 June 2020)
RoleCEO
Correspondence Address4 Langham Gardens
Richmond
Surrey
TW10 7LP
Director NameRev Jonathan Kerry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(111 years after company formation)
Appointment Duration3 years, 12 months (resigned 17 November 2016)
RoleReverend
Country of ResidenceEngland
Correspondence AddressThe Foundry 17 Oval Way
London
SE11 5RR

Location

Registered AddressThe Foundry
17 Oval Way
London
SE11 5RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£200,826
Net Worth£2,815,063
Cash£6,832
Current Liabilities£10,087

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

3 May 1966Delivered on: 10 May 1963
Satisfied on: 4 April 2008
Persons entitled: Commonwealth Century Building Society

Classification: Mortgage
Secured details: £4,600 and any further advances.
Particulars: Stand no 3174 kitue situate at kitue in zambia.
Fully Satisfied
11 August 1962Delivered on: 1 March 1963
Satisfied on: 4 April 2008
Persons entitled: Old Industrial Building Society

Classification: A registered charge
Secured details: For further securing of £3876.15.11 outstanding under & secured by a charge dated in september 1959. registered pursuant at an order of court dated 20TH february 1963.
Particulars: Land ( 0.506 acres approx) being sub-division no 83 of form no 284A " fairwater" in the central provance of northan rhobesia ( with all buildings).
Fully Satisfied
11 September 1959Delivered on: 1 March 1963
Satisfied on: 4 April 2008
Persons entitled: Old Industrial Building Society

Classification: A registered charge
Secured details: 3876.15.11 owing.
Particulars: Land (0.473 acres approx) being stand no 3737 in the luasaka principality in the central province of northen rhodesia (with all buildings).
Fully Satisfied
31 December 1956Delivered on: 31 March 1958
Satisfied on: 4 April 2008
Persons entitled: The First Provincial Building Society

Classification: A registered charge
Secured details: £3,037,100 and any other moneys due etc.
Particulars: Subivision no 83 of form no 284A "fairwater" luoake northan rhodisia containing an area of 0.506 areas together with all buildings erected thereon.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 January 2021Appointment of The Reverend Jonathan Kerry as a director on 1 July 2020 (2 pages)
12 January 2021Appointment of Mrs Josephine Carlsson as a director on 1 July 2020 (2 pages)
6 January 2021Appointment of Ms Sandra Golding as a secretary on 1 September 2020 (2 pages)
6 January 2021Termination of appointment of Josephine Carlsson as a secretary on 30 June 2020 (1 page)
3 September 2020Accounts for a small company made up to 30 April 2020 (22 pages)
17 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (22 pages)
9 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 August 2018Full accounts made up to 30 April 2018 (21 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
17 January 2018Appointment of Dr Olubunmi Olayisade as a director on 5 April 2017 (2 pages)
17 January 2018Appointment of Dr Olubunmi Olayisade as a director on 5 April 2017 (2 pages)
8 August 2017Full accounts made up to 30 April 2017 (22 pages)
8 August 2017Full accounts made up to 30 April 2017 (22 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (4 pages)
19 November 2016Appointment of Mr Paul Langridge as a director on 17 November 2016 (2 pages)
19 November 2016Termination of appointment of John Mullin Clark as a director on 17 November 2016 (1 page)
19 November 2016Termination of appointment of Jonathan Kerry as a director on 17 November 2016 (1 page)
19 November 2016Termination of appointment of John Mullin Clark as a director on 17 November 2016 (1 page)
19 November 2016Termination of appointment of Jonathan Kerry as a director on 17 November 2016 (1 page)
19 November 2016Appointment of Mr Paul Langridge as a director on 17 November 2016 (2 pages)
4 August 2016Full accounts made up to 30 April 2016 (20 pages)
4 August 2016Full accounts made up to 30 April 2016 (20 pages)
23 March 2016Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to The Foundry 17 Oval Way London SE11 5RR on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Park Place 12 Lawn Lane London SW8 1UD to The Foundry 17 Oval Way London SE11 5RR on 23 March 2016 (1 page)
2 February 2016Appointment of Reverend Philip Alexander Simpson as a director on 20 November 2015 (2 pages)
2 February 2016Appointment of Reverend Philip Alexander Simpson as a director on 20 November 2015 (2 pages)
2 February 2016Annual return made up to 6 January 2016 no member list (6 pages)
2 February 2016Annual return made up to 6 January 2016 no member list (6 pages)
27 August 2015Full accounts made up to 30 April 2015 (16 pages)
27 August 2015Full accounts made up to 30 April 2015 (16 pages)
9 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
9 January 2015Annual return made up to 6 January 2015 no member list (6 pages)
9 January 2015Appointment of Mr Garry David Beech as a director on 21 November 2013 (2 pages)
9 January 2015Appointment of Mr Garry David Beech as a director on 21 November 2013 (2 pages)
12 September 2014Full accounts made up to 30 April 2014 (16 pages)
12 September 2014Full accounts made up to 30 April 2014 (16 pages)
3 February 2014Appointment of The Revd Jonathan Kerry as a director (2 pages)
3 February 2014Annual return made up to 6 January 2014 no member list (5 pages)
3 February 2014Appointment of Ms Christine Nelia Elliott as a director (2 pages)
3 February 2014Annual return made up to 6 January 2014 no member list (5 pages)
3 February 2014Appointment of The Revd Jonathan Kerry as a director (2 pages)
3 February 2014Annual return made up to 6 January 2014 no member list (5 pages)
3 February 2014Appointment of Ms Christine Nelia Elliott as a director (2 pages)
21 January 2014Termination of appointment of David Goodbourn as a director (1 page)
21 January 2014Termination of appointment of Joanna Yates as a director (1 page)
21 January 2014Termination of appointment of Edward Duffield as a director (1 page)
21 January 2014Termination of appointment of Joanna Yates as a director (1 page)
21 January 2014Termination of appointment of Edward Duffield as a director (1 page)
21 January 2014Termination of appointment of David Goodbourn as a director (1 page)
13 January 2014Termination of appointment of Roger Cann as a director (1 page)
13 January 2014Termination of appointment of Roger Cann as a director (1 page)
13 December 2013Full accounts made up to 30 April 2013 (16 pages)
13 December 2013Full accounts made up to 30 April 2013 (16 pages)
30 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
30 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
30 January 2013Annual return made up to 6 January 2013 no member list (8 pages)
24 September 2012Full accounts made up to 30 April 2012 (16 pages)
24 September 2012Full accounts made up to 30 April 2012 (16 pages)
16 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
16 January 2012Director's details changed for David Robin Goodbourn on 1 January 2012 (2 pages)
16 January 2012Director's details changed for David Robin Goodbourn on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Edward Duffield on 1 January 2012 (2 pages)
16 January 2012Director's details changed for The Reverend Joanna Mary Yates on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Roger Jack Cann on 1 January 2012 (2 pages)
16 January 2012Secretary's details changed for Josephine Carlsson on 1 January 2012 (2 pages)
16 January 2012Director's details changed for John Clark on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Edward Duffield on 1 January 2012 (2 pages)
16 January 2012Director's details changed for John Clark on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Roger Jack Cann on 1 January 2012 (2 pages)
16 January 2012Secretary's details changed for Josephine Carlsson on 1 January 2012 (2 pages)
16 January 2012Director's details changed for John Clark on 1 January 2012 (2 pages)
16 January 2012Director's details changed for The Reverend Joanna Mary Yates on 1 January 2012 (2 pages)
16 January 2012Secretary's details changed for Josephine Carlsson on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Roger Jack Cann on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
16 January 2012Director's details changed for David Robin Goodbourn on 1 January 2012 (2 pages)
16 January 2012Annual return made up to 6 January 2012 no member list (8 pages)
16 January 2012Director's details changed for The Reverend Joanna Mary Yates on 1 January 2012 (2 pages)
16 January 2012Director's details changed for Mr Edward Duffield on 1 January 2012 (2 pages)
17 August 2011Full accounts made up to 30 April 2011 (16 pages)
17 August 2011Full accounts made up to 30 April 2011 (16 pages)
15 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
15 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
15 January 2011Annual return made up to 6 January 2011 no member list (8 pages)
14 January 2011Termination of appointment of David Docherty as a director (1 page)
14 January 2011Termination of appointment of David Docherty as a director (1 page)
10 November 2010Full accounts made up to 30 April 2010 (17 pages)
10 November 2010Full accounts made up to 30 April 2010 (17 pages)
29 March 2010Registered office address changed from 36 Causton Street London SW1P 4ST on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 36 Causton Street London SW1P 4ST on 29 March 2010 (1 page)
21 January 2010Director's details changed for The Reverend Joanna Mary Yates on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Frances Shaw on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Frances Shaw on 20 January 2010 (2 pages)
21 January 2010Director's details changed for The Reverend Joanna Mary Yates on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Roger Jack Cann on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Roger Jack Cann on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David William Docherty on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 no member list (6 pages)
21 January 2010Director's details changed for David Robin Goodbourn on 20 January 2010 (2 pages)
21 January 2010Director's details changed for John Clark on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 6 January 2010 no member list (6 pages)
21 January 2010Annual return made up to 6 January 2010 no member list (6 pages)
21 January 2010Director's details changed for David Robin Goodbourn on 20 January 2010 (2 pages)
21 January 2010Director's details changed for David William Docherty on 20 January 2010 (2 pages)
21 January 2010Director's details changed for John Clark on 20 January 2010 (2 pages)
25 July 2009Full accounts made up to 30 April 2009 (17 pages)
25 July 2009Full accounts made up to 30 April 2009 (17 pages)
27 May 2009Director's change of particulars / david docherty / 11/07/2007 (1 page)
27 May 2009Director's change of particulars / david docherty / 11/07/2007 (1 page)
29 January 2009Director appointed david robin goodbourn (2 pages)
29 January 2009Director appointed david william docherty (2 pages)
29 January 2009Director appointed david william docherty (2 pages)
29 January 2009Director appointed david robin goodbourn (2 pages)
29 January 2009Director appointed roger jack cann (2 pages)
29 January 2009Director appointed roger jack cann (2 pages)
20 January 2009Annual return made up to 06/01/09 (3 pages)
20 January 2009Annual return made up to 06/01/09 (3 pages)
14 January 2009Appointment terminated director peter doble (1 page)
14 January 2009Appointment terminated director adrian brink (1 page)
14 January 2009Appointment terminated director christopher hutt (1 page)
14 January 2009Appointment terminated director john bayne (1 page)
14 January 2009Appointment terminated director adrian brink (1 page)
14 January 2009Appointment terminated director david adeney (1 page)
14 January 2009Appointment terminated director christopher hutt (1 page)
14 January 2009Appointment terminated director peter doble (1 page)
14 January 2009Appointment terminated director john bayne (1 page)
14 January 2009Appointment terminated director david adeney (1 page)
13 November 2008Full accounts made up to 30 April 2008 (17 pages)
13 November 2008Full accounts made up to 30 April 2008 (17 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 April 2008Appointment terminated secretary sarah hedgecock (1 page)
7 April 2008Secretary appointed josephine carlsson (2 pages)
7 April 2008Secretary appointed josephine carlsson (2 pages)
7 April 2008Appointment terminated secretary sarah hedgecock (1 page)
4 March 2008Annual return made up to 06/01/08 (5 pages)
4 March 2008Annual return made up to 06/01/08 (5 pages)
25 September 2007Full accounts made up to 30 April 2007 (15 pages)
25 September 2007Full accounts made up to 30 April 2007 (15 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007New secretary appointed (2 pages)
11 July 2007New secretary appointed (2 pages)
1 March 2007Full accounts made up to 30 April 2006 (15 pages)
1 March 2007Full accounts made up to 30 April 2006 (15 pages)
22 February 2007Annual return made up to 06/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Annual return made up to 06/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2006Annual return made up to 06/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Annual return made up to 06/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Full accounts made up to 30 April 2005 (16 pages)
19 January 2006New director appointed (3 pages)
19 January 2006Full accounts made up to 30 April 2005 (16 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
17 March 2005Full accounts made up to 30 April 2004 (16 pages)
17 March 2005Full accounts made up to 30 April 2004 (16 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
7 February 2005Annual return made up to 06/01/05
  • 363(288) ‐ Director resigned
(7 pages)
7 February 2005Annual return made up to 06/01/05
  • 363(288) ‐ Director resigned
(7 pages)
11 January 2005Registered office changed on 11/01/05 from: 1 marylebone road london NW1 4AQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: 1 marylebone road london NW1 4AQ (1 page)
5 February 2004Full accounts made up to 30 April 2003 (16 pages)
5 February 2004Annual return made up to 06/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 2004Annual return made up to 06/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 2004New director appointed (1 page)
5 February 2004New director appointed (1 page)
5 February 2004Full accounts made up to 30 April 2003 (16 pages)
25 March 2003Auditor's resignation (2 pages)
25 March 2003Auditor's resignation (2 pages)
18 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
18 March 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
10 February 2003Annual return made up to 06/01/03
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2003Annual return made up to 06/01/03
  • 363(287) ‐ Registered office changed on 10/02/03
  • 363(288) ‐ Director resigned
(8 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002Full accounts made up to 31 March 2002 (13 pages)
24 December 2002Full accounts made up to 31 March 2002 (13 pages)
24 December 2002New secretary appointed (2 pages)
21 January 2002Annual return made up to 06/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
21 January 2002Full accounts made up to 31 March 2001 (14 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Full accounts made up to 31 March 2001 (14 pages)
21 January 2002Annual return made up to 06/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
12 January 2001Annual return made up to 06/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
12 January 2001Annual return made up to 06/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
30 January 2000New director appointed (2 pages)
20 January 2000Annual return made up to 06/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
20 January 2000Annual return made up to 06/01/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 November 1999Full accounts made up to 31 March 1999 (11 pages)
23 November 1999Full accounts made up to 31 March 1999 (11 pages)
19 March 1999Full accounts made up to 31 March 1998 (11 pages)
19 March 1999Full accounts made up to 31 March 1998 (11 pages)
2 February 1999Annual return made up to 06/01/99 (8 pages)
2 February 1999Annual return made up to 06/01/99 (8 pages)
26 January 1998Annual return made up to 06/01/98 (8 pages)
26 January 1998Annual return made up to 06/01/98 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Registered office changed on 21/11/97 from: robertson house leas road guildford surrey GU1 4QW (1 page)
21 November 1997Registered office changed on 21/11/97 from: robertson house leas road guildford surrey GU1 4QW (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Annual return made up to 08/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 January 1997Annual return made up to 08/01/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 February 1996Annual return made up to 08/01/96 (8 pages)
12 February 1996Annual return made up to 08/01/96 (8 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)
12 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 February 1987Memorandum of association (12 pages)
21 February 1987Memorandum of association (12 pages)