Company NameHarleian Society Incorporated 1902(The)
Company StatusActive
Company Number00072647
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date31 January 1902(122 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Timothy Hugh Stewart Duke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleClarenceux King Of Arms
Country of ResidenceUnited Kingdom
Correspondence AddressThe College Of Arms
Queen Victoria Street
London
EC4V 4BT
Director NameDr Adrian Peter Ailes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleDevelopment Officer Historical
Country of ResidenceUnited Kingdom
Correspondence Address93 Abbey Road
Bristol
BS9 3QJ
Director NameMiss Carol Penelope Hartley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration32 years, 4 months
RoleResearch Secretary
Country of ResidenceEngland
Correspondence AddressHookfield Lodge 1 Hookfield
Epsom
Surrey
KT19 8JQ
Director NameSir Thomas Woodcock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1996(94 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address47 Regents Park Road
London
NW1 7SY
Director NameMr Joseph Alexander Edwards
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(100 years, 5 months after company formation)
Appointment Duration21 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address180 The Street
Capel
Dorking
RH5 5EN
Director NameMr Alan Roger Dickins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(110 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Bradley Street
Tonbridge
TN9 1HW
Director NameProf Richard Pury Cust
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(110 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleHistorian
Country of ResidenceEngland
Correspondence AddressDepartment Of History University Of Birmingham
Birmingham
B15 2TT
Director NameMs Katharine Owen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2014(112 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RolePublications Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 13 Tavistock Place
London
WC1H 9SH
Director NameMr Giles Howard Mandelbrote
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleLibrarian And Archivist
Country of ResidenceEngland
Correspondence AddressFlat 1 137a Gray's Inn Road
London
WC1X 8TU
Director NameMr Nicolas John Bell
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2017(115 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleLibrarian
Country of ResidenceEngland
Correspondence AddressTrinity College Trinity College
Cambridge
CB2 1TQ
Director NameMr Nicholas John Rogers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleArchivist
Country of ResidenceEngland
Correspondence AddressMuniment Room Sidney Sussex College
Cambridge
CB2 4HU
Director NameDr Dominic Charles Davenport Ingram
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RolePortcullis Pursuivant Of Arms
Country of ResidenceEngland
Correspondence AddressThe College Of Arms
Queen Victoria Street
London
EC4V 4BT
Director NameDr Phillip Alan Bone
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(121 years, 5 months after company formation)
Appointment Duration10 months
RoleRouge Dragon Pursuivant Of Arms
Country of ResidenceEngland
Correspondence AddressThe College Of Arms
Queen Victoria Street
London
EC4V 4BT
Secretary NameDr Dominic Charles Davenport Ingram
StatusCurrent
Appointed28 June 2023(121 years, 5 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressThe College Of Arms
Queen Victoria Street
London
EC4V 4BT
Director NameDr Conrad Marshall John Fisher Swan
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 1996)
RoleRetired
Correspondence AddressBoxford House
Boxford
Suffolk
CO6 5JT
Director NameSir Anthony Wagner
Date of BirthSeptember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 1995)
RoleClarenceux King Of Arms
Correspondence Address68 Chelsea Square
London
SW3 6LD
Director NameProf Peter Spufford
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 June 2011)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressQueens College
Cambridge
Cambridgshire
CB3 9ET
Director NameSir Alexander Colin Cole
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 February 2001)
RoleBarrister At Law
Correspondence AddressHolly House
Burstow
Horley
Surrey
RH6 9RG
Director NameMr Francis Sedley Andrus
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 July 2000)
RoleBeaumont Herald Of Arms
Correspondence Address8 Oakwood Rise
Longford
Dartford
Kent
Director NameHon Nicholas Assheton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 27 November 2012)
RoleRetired Stockbroker
Country of ResidenceUnited Kingdom
Correspondence Address15 Hammersmith Terrace
London
W6 9TS
Director NameProf Gerard Joseph Brault
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 July 1998)
RoleProfessor Of French
Correspondence Address705 Westerley Parkway
State College
Pennsylvania
Pa 16801
United States
Director NameMr Lindsay Leonard Brook
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 21 June 2011)
RoleSocial Researcher
Country of ResidenceUnited Kingdom
Correspondence Address32 Chesholm Road
London
N16 0DR
Director NameJohn Philip Brooke-Little
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration14 years (resigned 01 January 2006)
RoleCompany Director
Correspondence AddressHeyford House
Lower Heyford
Oxford
OX6 3NZ
Director NameMrs Louise Campbell
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1994)
RoleArchivist
Correspondence Address3 Moor Court
Glenmore Road
London
NW3 4DE
Director NameStella Colwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 December 2013)
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland View
Polstead Hill Polstead
Colchester
Essex
CO6 5AH
Director NameRodney Onslow Dennys
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleArundel Herald Of Arms Extraordinary
Correspondence AddressHeaslands Steep Road
Crowborough
East Sussex
TN6 3RX
Director NameMr Martyn Adrian Freeth
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 December 1995)
RoleSolicitor
Correspondence AddressWestbourne
78 Sundorne Road
Shrewsbury
Shropshire
SY1 4RT
Wales
Director NameMr Peter Llewellyn Gwynn Jones
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 August 2010)
RoleGarter King Of Arms
Country of ResidenceUnited Kingdom
Correspondence Address79 Harcourt Terrace
London
SW10 9JP
Director NameMichael Maclagan
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 July 1998)
RoleEmeritus Fellow Of Trinity College Oxford
Correspondence Address20 Northmoor Road
Oxford
OX2 6UR
Director NameMalcolm Alan Pinhorn
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressNormans Place
Newbridge Road Calbourne
Newport
Isle Of Wight
PO30 4QR
Secretary NameMr Peter Llewellyn Gwynn Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Harcourt Terrace
London
SW10 9JP
Secretary NameMr Timothy Hugh Stewart Duke
NationalityBritish
StatusResigned
Appointed28 July 1994(92 years, 6 months after company formation)
Appointment Duration28 years, 11 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kinnoul Road
London
W6 8NQ
Director NameAlice Margery Sheila Prochaska
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(95 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2001)
RoleCompany Director
Correspondence Address9 Addison Bridge Place
London
W14 8XP
Director NameDr Nicholas Robert Noel Tyacke
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(95 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 May 2022)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address1a Spencer Rise
London
NW5 1AR
Director NameAnn Payne
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(95 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 20 June 2018)
RoleRetired Manuscripts Librarian
Country of ResidenceUnited Kingdom
Correspondence Address138 Culford Road
London
N1 4HU

Contact

Websiteharleian.org.uk

Location

Registered AddressThe College Of Arms
Queen Victoria Street
London
EC4V 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£8,446
Net Worth£25,121
Cash£25,645
Current Liabilities£1,908

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
6 January 2020Appointment of Mr Nicholas John Rogers as a director on 20 June 2018 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 January 2020Director's details changed for Mr Alan Roger Dickins on 1 January 2019 (2 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Termination of appointment of Ann Payne as a director on 20 June 2018 (1 page)
5 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
3 January 2018Appointment of Mr Nicolas John Bell as a director on 21 June 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
4 January 2016Appointment of Mr Giles Howard Mandelbrote as a director on 17 June 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (13 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (13 pages)
4 January 2016Appointment of Mr Giles Howard Mandelbrote as a director on 17 June 2015 (2 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
26 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
8 January 2015Director's details changed for Miss Carol Penelope Hartley on 1 January 2013 (2 pages)
8 January 2015Appointment of Ms Katharine Owen as a director on 18 June 2014 (2 pages)
8 January 2015Appointment of Ms Katharine Owen as a director on 18 June 2014 (2 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (12 pages)
8 January 2015Director's details changed for Miss Carol Penelope Hartley on 1 January 2013 (2 pages)
8 January 2015Director's details changed for Miss Carol Penelope Hartley on 1 January 2013 (2 pages)
8 January 2015Annual return made up to 31 December 2014 no member list (12 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 February 2014Annual return made up to 31 December 2013 no member list (11 pages)
17 February 2014Annual return made up to 31 December 2013 no member list (11 pages)
17 February 2014Termination of appointment of Stella Colwell as a director (1 page)
17 February 2014Termination of appointment of Stella Colwell as a director (1 page)
26 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 June 2013Appointment of Professor Richard Pury Cust as a director (2 pages)
7 June 2013Appointment of Professor Richard Pury Cust as a director (2 pages)
15 January 2013Appointment of Mr Alan Roger Dickins as a director (2 pages)
15 January 2013Appointment of Mr Alan Roger Dickins as a director (2 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
15 January 2013Annual return made up to 31 December 2012 no member list (11 pages)
7 January 2013Termination of appointment of Nicholas Assheton as a director (1 page)
7 January 2013Termination of appointment of Nicholas Assheton as a director (1 page)
26 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
26 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (11 pages)
4 January 2012Director's details changed for Ann Payne on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Ann Payne on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 no member list (11 pages)
4 January 2012Director's details changed for Ann Payne on 4 January 2012 (2 pages)
3 January 2012Termination of appointment of Lindsay Brook as a director (1 page)
3 January 2012Termination of appointment of Peter Spufford as a director (1 page)
3 January 2012Termination of appointment of Peter Spufford as a director (1 page)
3 January 2012Termination of appointment of Lindsay Brook as a director (1 page)
13 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 February 2011Annual return made up to 31 December 2010 no member list (13 pages)
17 February 2011Termination of appointment of Peter Gwynn Jones as a director (1 page)
17 February 2011Annual return made up to 31 December 2010 no member list (13 pages)
17 February 2011Director's details changed for Mr Thomas Woodcock on 1 April 2010 (2 pages)
17 February 2011Director's details changed for Mr Thomas Woodcock on 1 April 2010 (2 pages)
17 February 2011Director's details changed for Mr Thomas Woodcock on 1 April 2010 (2 pages)
17 February 2011Termination of appointment of Peter Gwynn Jones as a director (1 page)
29 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 February 2010Director's details changed for Professor Peter Spufford on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Adrian Peter Ailes on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Joseph Alexander Edwards on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (8 pages)
11 February 2010Director's details changed for Stella Colwell on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Professor Peter Spufford on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Thomas Woodcock on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Thomas Woodcock on 31 December 2009 (2 pages)
11 February 2010Director's details changed for The Hon Nicholas Assheton on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Stella Colwell on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Miss Carol Penelope Hartley on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Timothy Hugh Stewart Duke on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Miss Carol Penelope Hartley on 31 December 2009 (2 pages)
11 February 2010Director's details changed for The Hon Nicholas Assheton on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Ann Payne on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Lindsay Leonard Brook on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Doctor Nicholas Robert Noel Tyacke on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Lindsay Leonard Brook on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Adrian Peter Ailes on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Joseph Alexander Edwards on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Mr Timothy Hugh Stewart Duke on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Ann Payne on 31 December 2009 (2 pages)
11 February 2010Director's details changed for Doctor Nicholas Robert Noel Tyacke on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 no member list (8 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
4 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
31 December 2008Annual return made up to 31/12/08 (6 pages)
31 December 2008Annual return made up to 31/12/08 (6 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
21 January 2008Annual return made up to 31/12/07 (9 pages)
21 January 2008Annual return made up to 31/12/07 (9 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 January 2007Annual return made up to 31/12/06 (9 pages)
18 January 2007Annual return made up to 31/12/06 (9 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
21 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 August 2005Full accounts made up to 31 December 2004 (12 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
13 July 2004Full accounts made up to 31 December 2003 (10 pages)
27 January 2004Annual return made up to 31/12/03 (9 pages)
27 January 2004Annual return made up to 31/12/03 (9 pages)
10 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 July 2003Full accounts made up to 31 December 2002 (12 pages)
21 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
16 September 2002Full accounts made up to 31 December 2001 (10 pages)
24 December 2001Annual return made up to 31/12/01 (7 pages)
24 December 2001Annual return made up to 31/12/01 (7 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
21 August 2001Full accounts made up to 31 December 2000 (10 pages)
2 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 November 2000Full accounts made up to 31 December 1999 (10 pages)
13 November 2000Full accounts made up to 31 December 1999 (10 pages)
6 February 2000Annual return made up to 31/12/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2000Annual return made up to 31/12/99
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
26 January 1999Director resigned (1 page)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(10 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(10 pages)
26 January 1999Director resigned (1 page)
29 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 September 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
23 September 1997Full accounts made up to 31 December 1996 (11 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(10 pages)
30 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(10 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
8 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)
19 October 1995Full accounts made up to 31 December 1994 (9 pages)