Company NameTHOS W Ward Limited
DirectorsRichard Alan Avery and Andrew William Hodges
Company StatusActive
Company Number00081020
CategoryPrivate Limited Company
Incorporation Date19 May 1904(119 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Alan Avery
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(112 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(114 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameRIO Tinto Secretariat Limited (Corporation)
StatusCurrent
Appointed05 May 2017(113 years after company formation)
Appointment Duration6 years, 10 months
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDonald Wilfrid Sharman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1996)
RoleCompany Director
Correspondence AddressThe Pantiles
33 Spencer Road
Birchington
Kent
CT7 9EZ
Director NameMr David Wolstenholme
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address2 Priory Close
Church Crescent Finchley
London
N3 1BB
Director NameGlynne Christian Lloyd-Davis
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleChartered Secretary
Correspondence AddressRentain Farmhouse
Rattington Street Chartham
Canterbury
Kent
CT4 7JQ
Director NameMichael Millice Freeman
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 1998)
RoleChartered Accountant
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Secretary NameMichael Millice Freeman
NationalityBritish
StatusResigned
Appointed11 April 1992(87 years, 11 months after company formation)
Appointment Duration7 years (resigned 11 April 1999)
RoleCompany Director
Correspondence Address20 Seymour Road
Wimbledon Common
London
SW19 5JS
Director NameMr John Stirling Bradley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(89 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address88 Lexden Road
Colchester
Essex
CO3 3SR
Director NameStephen Frederick McAdam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(89 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 May 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressStorrington
13 Ledborough Wood
Beaconsfield
Buckinghamshire
HP9 2DJ
Director NameBarry George Gale
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(92 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Ridley Road
Warlingham
Surrey
CR6 9LR
Director NameDaren Clive Lowry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(93 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 1999)
RoleChartered Secretary
Correspondence Address27 Malden Fields Three Valleys Way
Aldenham Road
Bushey
Hertfordshire
WD2 2QA
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed22 May 1998(94 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2007)
RoleChartered Secretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed01 June 1998(94 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2000)
RoleCompany Director
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(95 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(95 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Director NameMr Michael Ralph Merton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(97 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address59 Onslow Square
London
SW7 3LR
Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(100 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 08 June 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9 Selby Road
Ealing
London
W5 1LY
Secretary NameJulie Elizabeth Mead
NationalityBritish
StatusResigned
Appointed30 October 2004(100 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 September 2005)
RoleCompany Director
Correspondence Address79 Ploughmans Way
Rainham
Gillingham
Kent
ME8 8LT
Secretary NameLouise Brennan
NationalityBritish
StatusResigned
Appointed16 September 2005(101 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address98a Prince Of Wales Mansions
Prince Of Wales Drive Battersea
London
SW11 4BL
Director NameMr Daniel Shane Larsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(101 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 November 2016)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(103 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 May 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameMr Matthew John Whyte
NationalityBritish
StatusResigned
Appointed01 February 2008(103 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameGemma Jane Constance Aldridge
StatusResigned
Appointed15 February 2012(107 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2014)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(109 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Ulf Quellmann
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed24 July 2013(109 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleGlobal Head Of Treasury
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameEleanor Bronwen Evans
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(109 years, 3 months after company formation)
Appointment Duration3 years (resigned 19 August 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Mark Damien Andrewes
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(109 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2014)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameKevin John McLeish
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2014(109 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2016)
RoleMining Executive
Country of ResidenceAustralia
Correspondence Address6 St James's Square
London
SW1Y 4AD
Secretary NameHelen Christine Day
StatusResigned
Appointed12 December 2014(110 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2017)
RoleCompany Director
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMs Victoria Elizabeth Hames
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(112 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameDr William John Carleton Ponsonby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(113 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2018)
RoleHead Of Health
Country of ResidenceEngland
Correspondence Address6 St James's Square
London
SW1Y 4AD
Director NameMr Robin Christian Bellhouse
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(114 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 November 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 St James's Square
London
SW1Y 4AD

Contact

Websiteriotinto.com
Telephone020 77812000
Telephone regionLondon

Location

Registered Address6 St James's Square
London
SW1Y 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

58.4m at £0.2Rio Tinto Metals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£34,166,341
Current Liabilities£11,723

Accounts

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

Returns

Latest Return5 March 2024 (2 weeks ago)
Next Return Due19 March 2025 (12 months from now)

Filing History

5 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
3 July 2023Director's details changed for Richard Alan Avery on 30 June 2023 (2 pages)
2 May 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
28 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (349 pages)
28 March 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 December 2021 (22 pages)
15 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (22 pages)
13 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 31 December 2019 (22 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (19 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
11 December 2018Termination of appointment of Robin Christian Bellhouse as a director on 30 November 2018 (1 page)
11 December 2018Appointment of Mr Andrew William Hodges as a director on 30 November 2018 (2 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
21 August 2018Appointment of Mr Robin Christian Bellhouse as a director on 20 August 2018 (2 pages)
7 August 2018Termination of appointment of William John Carleton Ponsonby as a director on 31 July 2018 (1 page)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
7 November 2017Appointment of Dr William John Carleton Ponsonby as a director on 25 October 2017 (2 pages)
7 November 2017Appointment of Dr William John Carleton Ponsonby as a director on 25 October 2017 (2 pages)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
11 October 2017Termination of appointment of Victoria Elizabeth Hames as a director on 30 September 2017 (1 page)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Helen Christine Day as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Daniel Shane Larsen as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Kevin John Mcleish as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Kevin John Mcleish as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Richard Alan Avery as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Miss Victoria Elizabeth Hames as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Daniel Shane Larsen as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Richard Alan Avery as a director on 1 November 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
24 August 2016Termination of appointment of Eleanor Bronwen Evans as a director on 19 August 2016 (1 page)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 14,589,669
(4 pages)
27 April 2016Director's details changed for Kevin John Mcleish on 18 March 2016 (2 pages)
27 April 2016Director's details changed for Kevin John Mcleish on 18 March 2016 (2 pages)
27 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 14,589,669
(4 pages)
1 December 2015Auditor's resignation (1 page)
1 December 2015Auditor's resignation (1 page)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 September 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 8 June 2015 (1 page)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 14,589,669
(4 pages)
28 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 14,589,669
(4 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Appointment of Helen Christine Day as a secretary on 12 December 2014 (2 pages)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
17 December 2014Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 October 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 14,589,669
(4 pages)
1 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 14,589,669
(4 pages)
10 April 2014Appointment of Kevin John Mcleish as a director (2 pages)
10 April 2014Appointment of Kevin John Mcleish as a director (2 pages)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
20 March 2014Termination of appointment of Ulf Quellmann as a director (1 page)
18 March 2014Termination of appointment of Mark Andrewes as a director (1 page)
18 March 2014Termination of appointment of Mark Andrewes as a director (1 page)
1 August 2013Appointment of Mr Ulf Quellmann as a director (2 pages)
1 August 2013Termination of appointment of Adam Westley as a director (1 page)
1 August 2013Appointment of Mark Damien Andrewes as a director (2 pages)
1 August 2013Termination of appointment of Adam Westley as a director (1 page)
1 August 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
1 August 2013Appointment of Mr Ulf Quellmann as a director (2 pages)
1 August 2013Appointment of Eleanor Bronwen Evans as a director (2 pages)
1 August 2013Appointment of Mark Damien Andrewes as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (15 pages)
26 June 2013Full accounts made up to 31 December 2012 (15 pages)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
7 May 2013Termination of appointment of Benedict Mathews as a director (1 page)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Adam David Christopher Westley as a director (2 pages)
30 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
30 April 2013Appointment of Mr Adam David Christopher Westley as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
4 July 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
8 June 2012Termination of appointment of Matthew Whyte as a director (1 page)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
18 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
15 February 2012Appointment of Gemma Jane Constance Aldridge as a secretary (1 page)
15 February 2012Termination of appointment of Matthew Whyte as a secretary (1 page)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
23 August 2010Full accounts made up to 31 December 2009 (12 pages)
23 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
7 April 2010Termination of appointment of Roger Dowding as a director (1 page)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Roger Peter Dowding on 20 December 2009 (2 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
26 October 2009Full accounts made up to 31 December 2008 (11 pages)
15 October 2009Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Benedict John Spurway Mathews on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Daniel Shane Larsen on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Roger Peter Dowding on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Mr Matthew John Whyte on 1 October 2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
11 May 2009Director's change of particulars / benedict mathews / 27/04/2009 (1 page)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
23 April 2009Return made up to 11/04/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
1 November 2008Full accounts made up to 31 December 2007 (11 pages)
30 April 2008Return made up to 11/04/08; full list of members (4 pages)
30 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
28 November 2007Registered office changed on 28/11/07 from: 2 eastbourne terrace london W5 1LY (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
27 November 2007Registered office changed on 27/11/07 from: 6 st james's square london SW1Y 4LD (1 page)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
24 August 2007New director appointed (4 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (4 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
26 April 2007Return made up to 11/04/07; full list of members (6 pages)
26 April 2007Return made up to 11/04/07; full list of members (6 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
2 August 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Return made up to 11/04/06; full list of members (6 pages)
20 June 2006Return made up to 11/04/06; full list of members (6 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
5 January 2006Secretary's particulars changed (1 page)
5 January 2006Secretary's particulars changed (1 page)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005New secretary appointed (1 page)
4 October 2005Secretary resigned (1 page)
2 September 2005Return made up to 11/04/05; full list of members (8 pages)
2 September 2005Return made up to 11/04/05; full list of members (8 pages)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004Secretary resigned (1 page)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
18 June 2004Full accounts made up to 31 December 2003 (11 pages)
14 June 2004Return made up to 11/04/04; full list of members (8 pages)
14 June 2004Return made up to 11/04/04; full list of members (8 pages)
4 July 2003Return made up to 11/04/03; full list of members (8 pages)
4 July 2003Return made up to 11/04/03; full list of members (8 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
1 July 2003Full accounts made up to 31 December 2002 (11 pages)
5 March 2003Auditor's resignation (3 pages)
5 March 2003Auditor's resignation (3 pages)
7 October 2002Full accounts made up to 31 December 2001 (11 pages)
7 October 2002Full accounts made up to 31 December 2001 (11 pages)
12 September 2002Secretary's particulars changed (1 page)
12 September 2002Secretary's particulars changed (1 page)
20 May 2002Return made up to 11/04/02; full list of members (7 pages)
20 May 2002Return made up to 11/04/02; full list of members (7 pages)
11 September 2001Secretary's particulars changed (1 page)
11 September 2001Secretary's particulars changed (1 page)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
23 August 2001Full accounts made up to 31 December 2000 (11 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)
3 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
3 May 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
24 October 2000Secretary's particulars changed (1 page)
24 October 2000Secretary's particulars changed (1 page)
9 May 2000Return made up to 11/04/00; full list of members (7 pages)
9 May 2000Return made up to 11/04/00; full list of members (7 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
9 March 2000Full accounts made up to 31 December 1999 (10 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
25 May 1999Auditor's resignation (1 page)
25 May 1999Auditor's resignation (1 page)
14 May 1999Return made up to 11/04/99; full list of members (10 pages)
14 May 1999Return made up to 11/04/99; full list of members (10 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
10 April 1999Full accounts made up to 31 December 1998 (11 pages)
10 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
9 June 1998New secretary appointed (2 pages)
9 June 1998New director appointed (4 pages)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (4 pages)
9 June 1998Director resigned (1 page)
9 June 1998New secretary appointed (2 pages)
30 April 1998Return made up to 11/04/98; full list of members (8 pages)
30 April 1998Return made up to 11/04/98; full list of members (8 pages)
13 February 1998Full accounts made up to 31 December 1997 (12 pages)
13 February 1998Full accounts made up to 31 December 1997 (12 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
28 April 1997Return made up to 11/04/97; full list of members (10 pages)
28 April 1997Return made up to 11/04/97; full list of members (10 pages)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
4 November 1996Return made up to 11/04/96; full list of members; amend (11 pages)
4 November 1996Return made up to 11/04/96; full list of members; amend (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (12 pages)
17 May 1996Full accounts made up to 31 December 1995 (12 pages)
9 May 1996Return made up to 11/04/96; full list of members (11 pages)
9 May 1996Return made up to 11/04/96; full list of members (11 pages)
24 April 1995Return made up to 11/04/95; full list of members (16 pages)
24 April 1995Return made up to 11/04/95; full list of members (16 pages)
11 April 1995Full accounts made up to 31 December 1994 (15 pages)
11 April 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (294 pages)
16 June 1994Full accounts made up to 31 December 1993 (14 pages)
14 May 1993Full accounts made up to 31 December 1992 (15 pages)
10 April 1992Full accounts made up to 31 December 1991 (17 pages)
29 June 1991Full accounts made up to 31 December 1990 (13 pages)
17 September 1990Return made up to 11/04/90; full list of members (6 pages)
17 September 1990Full accounts made up to 31 December 1989 (11 pages)
17 September 1990Return made up to 11/04/90; full list of members (6 pages)
9 August 1989Return made up to 05/05/89; full list of members (7 pages)
9 August 1989Return made up to 05/05/89; full list of members (7 pages)
9 August 1989Full accounts made up to 31 December 1988 (13 pages)
9 August 1989Return made up to 05/05/89; full list of members (7 pages)
23 May 1988Return made up to 27/04/88; full list of members (7 pages)
23 May 1988Full accounts made up to 31 December 1987 (13 pages)
23 May 1988Return made up to 27/04/88; full list of members (7 pages)
23 May 1988Return made up to 27/04/88; full list of members (7 pages)
4 June 1987Full accounts made up to 31 December 1986 (14 pages)
4 June 1987Full accounts made up to 31 December 1986 (14 pages)
9 May 1986Full accounts made up to 31 December 1985 (12 pages)
14 June 1985Accounts made up to 31 December 1984 (12 pages)
11 June 1983Accounts made up to 31 December 2083 (17 pages)
5 April 1982Accounts made up to 30 September 1981 (24 pages)
5 April 1982Accounts made up to 30 September 1981 (24 pages)
27 October 1981Certificate of incorporation (1 page)
27 October 1981Certificate of incorporation (1 page)
27 January 1981Accounts made up to 30 September 1980 (21 pages)
27 January 1981Accounts made up to 30 September 1980 (21 pages)
19 May 1904Certificate of incorporation (1 page)
19 May 1904Certificate of incorporation (1 page)