Company NameRoyal Society Of Sculptors
Company StatusActive
Company Number00083239
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 1905(119 years, 4 months ago)
Previous NameRoyal British Society Of Sculptors

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Secretary NameMrs Caroline Worthington
StatusCurrent
Appointed18 May 2017(112 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMr William Nicholas Price
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(113 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMrs Amy Rose Elizabeth Stephens
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(113 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence Address191a Victoria Rise
Clapham
London
SW4 0PF
Director NameMrs Edwina Sassoon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(113 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired Art Consultant
Country of ResidenceEngland
Correspondence Address40 Tregunter Road
London
SW10 9LQ
Director NameMr Gordon Bruce Watson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(114 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMrs Almuth Tebbenhoff
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(114 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMr Simon Hitchens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(115 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMs Nicola Anthony
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(115 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMr Mark Lowrie Burch
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(115 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMr Mark Jonathan Richards
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(116 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameLaura Ford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(117 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMrs Barbara Beyer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed17 May 2022(117 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMrs Rebecca Ann Newnham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(117 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMaurice Blik
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish/Dutch
StatusResigned
Appointed04 May 1993(88 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 28 April 1994)
RoleSculptor
Correspondence Address501 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameRosemary Barnett
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(88 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1995)
RoleTeacher/Sculpter
Correspondence Address14 High Street
Ipstones
Stoke On Trent
ST10 2LU
Secretary NameDr Simon Hincks
NationalityBritish
StatusResigned
Appointed04 May 1993(88 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 January 1994)
RoleCompany Director
Correspondence Address4 Ufton Grove
Hackney
London
N1 4HG
Director NameMs Judith Anne Boyt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(89 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 1997)
RoleSculptor/Designer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wood
Easterton Sands
Devizes
Wiltshire
SN10 4PY
Secretary NameSarah Herman
NationalityBritish
StatusResigned
Appointed04 July 1994(89 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 1995)
RoleAdministrator
Correspondence Address8 Stadium Street
London
SW10 0PS
Secretary NameElisabeth Margaret Muncke
NationalityAmerican
StatusResigned
Appointed28 February 1995(90 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 1995)
RoleArts Administrator
Correspondence AddressGround Floor Rear
356 Alexandra Park Road
London
N22 4BD
Director NameMichael Dan Archer
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 April 1998)
RoleSculptor
Correspondence AddressGreystones Hall Lane
Brandon
Grantham
Lincolnshire
NG32 2AS
Secretary NameDonna Jane Loveday
NationalityBritish
StatusResigned
Appointed25 April 1996(91 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1997)
RoleArts Administrator
Correspondence Address23 Lime Court
2 Gipsy Lane
London
SW15 5RJ
Director NameSally Arnup
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(92 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1998)
RoleSculptor
Correspondence AddressThe Studios
Holtby
York
YO1 3UA
Secretary NameEmily Lincoln
NationalityBritish
StatusResigned
Appointed26 March 1998(93 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence Address497b Holloway Road
London
N19 4DD
Secretary NameJoanna Stephanie Rivers Ripley
NationalityBritish
StatusResigned
Appointed06 January 1999(94 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address18 Gironde Road
London
SW6 7DZ
Director NameMaurice Blik
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish/Dutch
StatusResigned
Appointed09 June 1999(94 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2001)
RoleSculptor
Correspondence Address501 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameAlison Bell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(95 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2003)
RoleSculptor
Correspondence Address261 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameColette Bailey
NationalityBritish
StatusResigned
Appointed31 January 2001(96 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address108 Old Brompton Road
London
SW7 3RA
Secretary NameClaire Foster
NationalityBritish
StatusResigned
Appointed08 April 2002(97 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2004)
RoleMembership Secretary
Correspondence Address51 Cheneys Road
Leytonstone
London
E11 3LL
Director NameHamish Black
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(97 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 August 2002)
RoleSculptor
Correspondence AddressBrook House Studio
Novington Lane East Chiltington
Lewes
East Sussex
BN7 3AX
Director NameElona Bennett
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(98 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 May 2006)
RoleSculptor
Correspondence Address14 Curwen Road
London
W12 9AE
Director NameDr Helaine Blumenfeld
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2003(98 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 May 2009)
RoleSculptor
Correspondence AddressCedar House
Grantchester
Cambridge
CB3 9UH
Secretary NameAnne Rawcliffe King
NationalityBritish
StatusResigned
Appointed21 January 2004(99 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 17 May 2017)
RoleSociety Director
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMaurice Blik
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish/Dutch
StatusResigned
Appointed31 January 2006(101 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 May 2006)
RoleScuptor
Correspondence Address501 Bunyan Court
Barbican
London
EC2Y 8DH
Director NameJohn Atkin
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(103 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 May 2012)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address108 Old Brompton Rd
London
SW7 3RA
Director NameMrs Katherine Ashton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(110 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address108 Old Brompton Road
London
SW7 3RA

Contact

Websiterbs.org.uk
Email address[email protected]
Telephone020 73738615
Telephone regionLondon

Location

Registered Address108 Old Brompton Rd
London
SW7 3RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Financials

Year2014
Turnover£561,040
Net Worth£1,505,539
Cash£587,751
Current Liabilities£45,831

Accounts

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

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

5 February 2003Delivered on: 8 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 108 and 110 old brompton road kensington and chelsea t/no NGL210968 and 327933. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 January 2000Delivered on: 3 February 2000
Satisfied on: 3 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 108 and 110 old brompton road london borough of kensington and chelsea greater london. T/no. NGL210968 and 327933. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

18 July 2023Full accounts made up to 31 December 2022 (33 pages)
26 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
15 June 2023Appointment of Ms Jane Elizabeth Reeves as a director on 24 May 2023 (2 pages)
13 June 2023Termination of appointment of Nicola Anthony as a director on 24 May 2023 (1 page)
13 June 2023Appointment of Ms Andrea Geile as a director on 24 May 2023 (2 pages)
13 June 2023Appointment of Mr Andrew Allan Stonyer as a director on 24 May 2023 (2 pages)
13 June 2023Termination of appointment of Amy Rose Elizabeth Stephens as a director on 24 May 2023 (1 page)
15 December 2022Director's details changed for Ms Nicola Anthony on 1 December 2020 (2 pages)
6 October 2022Director's details changed for Mrs Rebecca Ann Newnham on 2 October 2022 (2 pages)
29 September 2022Termination of appointment of Katherine Ashton as a director on 17 May 2022 (1 page)
20 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
16 June 2022Full accounts made up to 31 December 2021 (33 pages)
27 May 2022Termination of appointment of Clare Elizabeth Burnett as a director on 17 May 2022 (1 page)
27 May 2022Appointment of Laura Ford as a director on 17 May 2022 (2 pages)
27 May 2022Termination of appointment of Robert Elliot Olins as a director on 17 May 2022 (1 page)
27 May 2022Appointment of Mrs Barbara Beyer as a director on 17 May 2022 (2 pages)
27 May 2022Appointment of Mrs Rebecca Ann Newnham as a director on 17 May 2022 (2 pages)
21 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 June 2021Accounts for a small company made up to 31 December 2020 (27 pages)
28 May 2021Appointment of Mr Mark Jonathan Richards as a director on 26 May 2021 (2 pages)
28 May 2021Termination of appointment of Rosalyn Maria Steele Burgin as a director on 26 May 2021 (1 page)
3 February 2021Memorandum and Articles of Association (25 pages)
22 December 2020Resolutions
  • RES13 ‐ Re-each member of the board of trustees shall have term extended 08/12/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 December 2020Appointment of Mr Mark Lowrie Burch as a director on 8 December 2020 (2 pages)
15 December 2020Termination of appointment of James Andrew Varley as a director on 8 December 2020 (1 page)
25 November 2020Amended accounts for a small company made up to 31 December 2019 (27 pages)
5 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Memorandum and Articles of Association (25 pages)
17 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 July 2020Termination of appointment of Alexandra Harley as a director on 1 July 2020 (1 page)
3 July 2020Appointment of Mr Simon Hitchens as a director on 1 July 2020 (2 pages)
3 July 2020Termination of appointment of Richard Stone as a director on 1 July 2020 (1 page)
3 July 2020Appointment of Ms Nicola Anthony as a director on 1 July 2020 (2 pages)
3 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Holly Rowan Hesson as a director on 4 March 2020 (1 page)
19 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Gordon Bruce Watson as a director on 2 May 2019 (2 pages)
10 May 2019Termination of appointment of Alice Jenney Cunningham as a director on 2 May 2019 (1 page)
10 May 2019Termination of appointment of Julian Rhys Elliott Wild as a director on 2 May 2019 (1 page)
10 May 2019Appointment of Mrs Holly Rowan Hesson as a director on 2 May 2019 (2 pages)
10 May 2019Appointment of Mrs Almuth Tebbenhoff as a director on 2 May 2019 (2 pages)
23 April 2019Appointment of Mr James Andrew Varley as a director on 17 April 2019 (2 pages)
28 February 2019Termination of appointment of Benjamin Ian Joseph as a director on 27 February 2019 (1 page)
5 December 2018Director's details changed for Mrs Katherine Ashton on 5 December 2018 (2 pages)
18 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 July 2018Appointment of Ms Rosalyn Maria Steele Burgin as a director on 2 May 2018 (2 pages)
17 July 2018Appointment of Mr Rob Olins as a director on 2 May 2018 (2 pages)
17 July 2018Appointment of Mr William Nicholas Price as a director on 2 May 2018 (2 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
27 June 2018Appointment of Mrs Amy Rose Elizabeth Stephens as a director on 2 May 2018 (2 pages)
27 June 2018Appointment of Ms Edwina Valentine Sassoon as a director on 2 May 2018 (2 pages)
27 June 2018Termination of appointment of Matthew French as a director on 2 May 2018 (1 page)
27 June 2018Termination of appointment of Alexander Lewis Chinneck as a director on 2 May 2018 (1 page)
27 June 2018Termination of appointment of Charles Anderson Inge as a director on 2 May 2018 (1 page)
27 June 2018Termination of appointment of Carlo Rizzo as a director on 2 May 2018 (1 page)
27 June 2018Termination of appointment of Briony Louise Orr Marshall as a director on 2 May 2018 (1 page)
27 June 2018Appointment of Mr Benjamin Ian Joseph as a director on 2 May 2018 (2 pages)
12 April 2018Change of name with request to seek comments from relevant body (2 pages)
12 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-18
(5 pages)
12 April 2018Form NE01 filed (2 pages)
12 April 2018Change of name notice (2 pages)
4 April 2018Change of name with request to seek comments from relevant body (2 pages)
4 April 2018Change of name notice (2 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (16 pages)
4 July 2017Notification of Caroline Louise Worthington as a person with significant control on 18 May 2017 (2 pages)
4 July 2017Notification of Caroline Louise Worthington as a person with significant control on 18 May 2017 (2 pages)
4 July 2017Notification of Caroline Louise Worthington as a person with significant control on 4 July 2017 (2 pages)
26 June 2017Appointment of Ms Alexandra Harley as a director on 17 May 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Appointment of Mr Richard Stone as a director on 17 May 2017 (2 pages)
26 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
26 June 2017Appointment of Mr Richard Stone as a director on 17 May 2017 (2 pages)
26 June 2017Appointment of Ms Alexandra Harley as a director on 17 May 2017 (2 pages)
22 May 2017Appointment of Mrs Caroline Worthington as a secretary on 18 May 2017 (2 pages)
22 May 2017Termination of appointment of Matthew James Jarratt as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Matthew James Jarratt as a director on 17 May 2017 (1 page)
22 May 2017Appointment of Mrs Caroline Worthington as a secretary on 18 May 2017 (2 pages)
22 May 2017Termination of appointment of Anne Rawcliffe King as a secretary on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Anne Rawcliffe King as a secretary on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Bruce Gernand as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew Allan Stonyer as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Andrew Allan Stonyer as a director on 17 May 2017 (1 page)
22 May 2017Termination of appointment of Bruce Gernand as a director on 17 May 2017 (1 page)
19 August 2016Appointment of Ms Alice Jenney Cunningham as a director on 25 May 2016 (2 pages)
19 August 2016Appointment of Ms Alice Jenney Cunningham as a director on 25 May 2016 (2 pages)
15 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
15 July 2016Annual return made up to 17 June 2016 no member list (7 pages)
14 July 2016Termination of appointment of Charlotte Louise Plant as a director on 25 May 2016 (1 page)
14 July 2016Termination of appointment of Charlotte Louise Plant as a director on 25 May 2016 (1 page)
16 May 2016Full accounts made up to 31 December 2015 (15 pages)
16 May 2016Full accounts made up to 31 December 2015 (15 pages)
18 April 2016Satisfaction of charge 2 in full (2 pages)
18 April 2016Satisfaction of charge 2 in full (2 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 September 2015Appointment of Briony Louise Orr Marshall as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Carlo Rizzo as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Julian Rhys Elliott Wild as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Charles Anderson Inge as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Carlo Rizzo as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Mr Alexander Lewis Chinneck as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Mr Alexander Lewis Chinneck as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Charles Anderson Inge as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Julian Rhys Elliott Wild as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Briony Louise Orr Marshall as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Mrs Katherine Ashton as a director on 23 July 2015 (3 pages)
15 September 2015Appointment of Mrs Katherine Ashton as a director on 23 July 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (15 pages)
4 August 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2015Termination of appointment of Terence Michael John New as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Mark Davy as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Frank Lewthwaite as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Geoffrey Cale Matthews as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Michael Petry as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Justine Cook as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Terence Michael John New as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Paul Frank Lewthwaite as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Geoffrey Cale Matthews as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Mark Davy as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Michael Petry as a director on 22 July 2015 (1 page)
30 July 2015Termination of appointment of Justine Cook as a director on 22 July 2015 (1 page)
16 July 2015Annual return made up to 17 June 2015 no member list (11 pages)
16 July 2015Annual return made up to 17 June 2015 no member list (11 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
19 June 2014Appointment of Mr Matthew James Jarratt as a director (3 pages)
19 June 2014Appointment of Prof Andrew Allan Stonyer as a director (3 pages)
19 June 2014Appointment of Bruce Gernand as a director (3 pages)
19 June 2014Appointment of Mr Matthew James Jarratt as a director (3 pages)
19 June 2014Appointment of Bruce Gernand as a director (3 pages)
19 June 2014Appointment of Prof Andrew Allan Stonyer as a director (3 pages)
17 June 2014Annual return made up to 17 June 2014 no member list (8 pages)
17 June 2014Annual return made up to 17 June 2014 no member list (8 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 June 2014Termination of appointment of Isabel Vasseur as a director (2 pages)
13 June 2014Termination of appointment of Isabel Vasseur as a director (2 pages)
13 June 2014Termination of appointment of Charles Hadcock as a director (2 pages)
13 June 2014Termination of appointment of Charles Hadcock as a director (2 pages)
13 June 2014Termination of appointment of Brian Falconbridge as a director (2 pages)
13 June 2014Termination of appointment of Brian Falconbridge as a director (2 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (11 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (11 pages)
7 May 2013Annual return made up to 4 May 2013 no member list (11 pages)
29 April 2013Accounts made up to 31 December 2012 (14 pages)
29 April 2013Accounts made up to 31 December 2012 (14 pages)
5 December 2012Appointment of Mark Davy as a director (2 pages)
5 December 2012Appointment of Mark Davy as a director (2 pages)
28 September 2012Appointment of Matthew French as a director (2 pages)
28 September 2012Appointment of Matthew French as a director (2 pages)
14 September 2012Termination of appointment of John Quitter as a director (1 page)
14 September 2012Termination of appointment of John Quitter as a director (1 page)
6 June 2012Appointment of Terry New as a director (3 pages)
6 June 2012Appointment of Geoffrey Cale Matthews as a director (3 pages)
6 June 2012Appointment of Paul Frank Lewthwaite as a director (3 pages)
6 June 2012Appointment of Dr Michael Petry as a director (3 pages)
6 June 2012Appointment of Dr Michael Petry as a director (3 pages)
6 June 2012Appointment of Paul Frank Lewthwaite as a director (3 pages)
6 June 2012Appointment of Justine Cook as a director (4 pages)
6 June 2012Appointment of Terry New as a director (3 pages)
6 June 2012Appointment of Geoffrey Cale Matthews as a director (3 pages)
6 June 2012Appointment of Justine Cook as a director (4 pages)
18 May 2012Termination of appointment of John Smith as a director (1 page)
18 May 2012Annual return made up to 4 May 2012 no member list (10 pages)
18 May 2012Termination of appointment of David Worthington as a director (1 page)
18 May 2012Termination of appointment of John Atkin as a director (1 page)
18 May 2012Termination of appointment of John Smith as a director (1 page)
18 May 2012Termination of appointment of John Atkin as a director (1 page)
18 May 2012Termination of appointment of Carole Hodgson as a director (1 page)
18 May 2012Annual return made up to 4 May 2012 no member list (10 pages)
18 May 2012Termination of appointment of Johannes Von Stumm as a director (1 page)
18 May 2012Termination of appointment of David Worthington as a director (1 page)
18 May 2012Termination of appointment of Carole Hodgson as a director (1 page)
18 May 2012Termination of appointment of Johannes Von Stumm as a director (1 page)
18 May 2012Annual return made up to 4 May 2012 no member list (10 pages)
21 March 2012Accounts made up to 31 December 2011 (15 pages)
21 March 2012Accounts made up to 31 December 2011 (15 pages)
17 January 2012Appointment of Charlotte Louise Plant as a director (3 pages)
17 January 2012Appointment of Charlotte Louise Plant as a director (3 pages)
9 January 2012Termination of appointment of Andrew Shoben as a director (1 page)
9 January 2012Termination of appointment of Andrew Shoben as a director (1 page)
16 June 2011Accounts made up to 31 December 2010 (15 pages)
16 June 2011Accounts made up to 31 December 2010 (15 pages)
7 June 2011Appointment of Isabel Frances Vasseur as a director (3 pages)
7 June 2011Appointment of Charles William George Hadcock as a director (3 pages)
7 June 2011Appointment of Charles William George Hadcock as a director (3 pages)
7 June 2011Appointment of Isabel Frances Vasseur as a director (3 pages)
7 June 2011Appointment of Professor Brian William Falconbridge as a director (3 pages)
7 June 2011Appointment of Professor Brian William Falconbridge as a director (3 pages)
24 May 2011Termination of appointment of Julian Wild as a director (1 page)
24 May 2011Termination of appointment of Mark Richards as a director (1 page)
24 May 2011Termination of appointment of Mark Richards as a director (1 page)
24 May 2011Termination of appointment of Julian Wild as a director (1 page)
23 May 2011Annual return made up to 4 May 2011 no member list (8 pages)
23 May 2011Annual return made up to 4 May 2011 no member list (8 pages)
23 May 2011Annual return made up to 4 May 2011 no member list (8 pages)
16 June 2010Accounts made up to 31 December 2009 (15 pages)
16 June 2010Accounts made up to 31 December 2009 (15 pages)
24 May 2010Appointment of Clare Elizabeth Burnett as a director (3 pages)
24 May 2010Appointment of Professor Andrew Matthew Shoben as a director (3 pages)
24 May 2010Appointment of Professor Andrew Matthew Shoben as a director (3 pages)
24 May 2010Appointment of Clare Elizabeth Burnett as a director (3 pages)
21 May 2010Termination of appointment of Diane Maclean as a director (1 page)
21 May 2010Termination of appointment of Diane Maclean as a director (1 page)
21 May 2010Termination of appointment of Simon Hitchens as a director (1 page)
21 May 2010Termination of appointment of Simon Hitchens as a director (1 page)
18 May 2010Annual return made up to 4 May 2010 no member list (6 pages)
18 May 2010Annual return made up to 4 May 2010 no member list (6 pages)
18 May 2010Annual return made up to 4 May 2010 no member list (6 pages)
17 May 2010Director's details changed for Mark Jonathon Richards on 31 December 2009 (2 pages)
17 May 2010Director's details changed for John Robert Smith on 31 December 2009 (2 pages)
17 May 2010Director's details changed for David William Greville Worthington on 31 December 2009 (2 pages)
17 May 2010Director's details changed for David William Greville Worthington on 31 December 2009 (2 pages)
17 May 2010Secretary's details changed for Anne Rawcliffe King on 31 December 2009 (1 page)
17 May 2010Director's details changed for John Harold Alexander Quitter on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Simon Shaun Hitchens on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Julian Rhys Elliot Wild on 31 December 2009 (2 pages)
17 May 2010Termination of appointment of Keith Clark as a director (1 page)
17 May 2010Director's details changed for Diane Monteagle Maclean on 31 December 2009 (2 pages)
17 May 2010Director's details changed for John Atkin on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Professor Carole Hodgson on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Diane Monteagle Maclean on 31 December 2009 (2 pages)
17 May 2010Secretary's details changed for Anne Rawcliffe King on 31 December 2009 (1 page)
17 May 2010Director's details changed for John Robert Smith on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Julian Rhys Elliot Wild on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Johannes Von Stumm on 31 December 2009 (2 pages)
17 May 2010Termination of appointment of Keith Clark as a director (1 page)
17 May 2010Director's details changed for John Harold Alexander Quitter on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Mark Jonathon Richards on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Professor Carole Hodgson on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Johannes Von Stumm on 31 December 2009 (2 pages)
17 May 2010Director's details changed for Simon Shaun Hitchens on 31 December 2009 (2 pages)
17 May 2010Director's details changed for John Atkin on 31 December 2009 (2 pages)
28 May 2009Director appointed johannes maria knut benedikt nicolas hyazinth antonius von stumm (2 pages)
28 May 2009Director appointed john harold alexander quitter (2 pages)
28 May 2009Director appointed john harold alexander quitter (2 pages)
28 May 2009Director appointed john robert smith (2 pages)
28 May 2009Director appointed john robert smith (2 pages)
28 May 2009Director appointed keith clark (2 pages)
28 May 2009Director appointed keith clark (2 pages)
28 May 2009Director appointed johannes maria knut benedikt nicolas hyazinth antonius von stumm (2 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Hold elections 01/04/2009
(28 pages)
27 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Hold elections 01/04/2009
(28 pages)
19 May 2009Accounts made up to 31 December 2008 (16 pages)
19 May 2009Accounts made up to 31 December 2008 (16 pages)
15 May 2009Appointment terminated director william pye (1 page)
15 May 2009Appointment terminated director brian falconbridge (1 page)
15 May 2009Appointment terminated director guy portelli (1 page)
15 May 2009Appointment terminated director helaine blumenfeld (1 page)
15 May 2009Appointment terminated director barry mason (1 page)
15 May 2009Appointment terminated director terry new (1 page)
15 May 2009Appointment terminated director guy portelli (1 page)
15 May 2009Appointment terminated director william pye (1 page)
15 May 2009Appointment terminated director terry new (1 page)
15 May 2009Appointment terminated director helaine blumenfeld (1 page)
15 May 2009Appointment terminated director barry mason (1 page)
15 May 2009Appointment terminated director dawn rowland (1 page)
15 May 2009Appointment terminated director dawn rowland (1 page)
15 May 2009Appointment terminated director brian falconbridge (1 page)
6 May 2009Annual return made up to 04/05/09 (6 pages)
6 May 2009Director's change of particulars / dawn rowland / 02/03/2009 (1 page)
6 May 2009Director's change of particulars / dawn rowland / 02/03/2009 (1 page)
6 May 2009Annual return made up to 04/05/09 (6 pages)
5 May 2009Director's change of particulars / david worthington / 30/04/2009 (1 page)
5 May 2009Director's change of particulars / david worthington / 30/04/2009 (1 page)
17 June 2008Director appointed professor carole hodgson (2 pages)
17 June 2008Director appointed john atkin (2 pages)
17 June 2008Annual return made up to 04/05/08 (6 pages)
17 June 2008Director appointed john atkin (2 pages)
17 June 2008Director appointed professor carole hodgson (2 pages)
17 June 2008Annual return made up to 04/05/08 (6 pages)
20 May 2008Appointment terminated director almuth tebbenhoff (2 pages)
20 May 2008Appointment terminated director cathy ward (2 pages)
20 May 2008Appointment terminated director almuth tebbenhoff (2 pages)
20 May 2008Appointment terminated director cathy ward (2 pages)
12 May 2008Accounts made up to 31 December 2007 (15 pages)
12 May 2008Accounts made up to 31 December 2007 (15 pages)
19 March 2008Director appointed julian rhys elliot wild (2 pages)
19 March 2008Director appointed julian rhys elliot wild (2 pages)
11 March 2008Appointment terminated director chris dunseath (2 pages)
11 March 2008Appointment terminated director chris dunseath (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
1 June 2007Director resigned (2 pages)
1 June 2007Director resigned (2 pages)
1 June 2007Director resigned (2 pages)
1 June 2007Director resigned (2 pages)
25 May 2007Annual return made up to 04/05/07 (4 pages)
25 May 2007Annual return made up to 04/05/07 (4 pages)
17 May 2007Accounts made up to 31 December 2006 (15 pages)
17 May 2007Accounts made up to 31 December 2006 (15 pages)
3 July 2006New director appointed (2 pages)
3 July 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
1 June 2006Director resigned (2 pages)
8 May 2006Annual return made up to 04/05/06 (3 pages)
8 May 2006Annual return made up to 04/05/06 (3 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
25 January 2006Director resigned (2 pages)
25 January 2006Director resigned (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
21 June 2005Director resigned (2 pages)
21 June 2005Director resigned (2 pages)
21 June 2005Director resigned (2 pages)
21 June 2005Director resigned (2 pages)
5 May 2005Annual return made up to 04/05/05 (3 pages)
5 May 2005Annual return made up to 04/05/05 (3 pages)
22 April 2005Accounts made up to 31 December 2004 (14 pages)
22 April 2005Accounts made up to 31 December 2004 (14 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
16 June 2004Director resigned (2 pages)
16 June 2004Director resigned (2 pages)
16 June 2004Director resigned (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
16 June 2004Director resigned (2 pages)
15 June 2004Accounts made up to 31 December 2003 (15 pages)
15 June 2004Accounts made up to 31 December 2003 (15 pages)
3 June 2004Director resigned (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (2 pages)
3 June 2004Director resigned (2 pages)
3 June 2004Director resigned (2 pages)
20 May 2004Annual return made up to 04/05/04 (10 pages)
20 May 2004Annual return made up to 04/05/04 (10 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned (1 page)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
28 August 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
5 July 2003Accounts made up to 31 December 2002 (15 pages)
5 July 2003Accounts made up to 31 December 2002 (15 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
2 June 2003Company name changed royal society of british sculpto rs\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed royal society of british sculpto rs\certificate issued on 02/06/03 (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
8 February 2003Particulars of mortgage/charge (3 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
9 August 2002Annual return made up to 04/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 August 2002Annual return made up to 04/05/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Accounts made up to 31 December 2001 (15 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Accounts made up to 31 December 2001 (15 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
18 April 2002Accounts for a small company made up to 31 December 2000 (13 pages)
18 April 2002Accounts for a small company made up to 31 December 2000 (13 pages)
8 April 2002New director appointed (2 pages)
8 April 2002Annual return made up to 04/05/01 (7 pages)
8 April 2002Annual return made up to 04/05/01 (7 pages)
8 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
12 June 2000Annual return made up to 04/05/00 (7 pages)
12 June 2000Annual return made up to 04/05/00 (7 pages)
2 June 2000Accounts made up to 31 December 1999 (13 pages)
2 June 2000Accounts made up to 31 December 1999 (13 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 04/05/99 (4 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000Annual return made up to 04/05/99 (4 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
20 March 2000Accounts made up to 31 December 1998 (18 pages)
20 March 2000Accounts made up to 31 December 1998 (18 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Director resigned (1 page)
25 April 1999New secretary appointed (2 pages)
25 April 1999New secretary appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998Secretary resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998Annual return made up to 04/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Annual return made up to 04/05/98
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 May 1998Full group accounts made up to 31 December 1997 (27 pages)
11 May 1998Full group accounts made up to 31 December 1997 (27 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
3 July 1997Annual return made up to 04/05/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 1997Annual return made up to 04/05/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Annual return made up to 04/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Annual return made up to 04/05/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
4 July 1995New secretary appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New secretary appointed (2 pages)
19 June 1995Annual return made up to 04/05/95 (8 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Annual return made up to 04/05/95 (8 pages)
25 May 1995Accounts made up to 31 December 1994 (13 pages)
25 May 1995Accounts made up to 31 December 1993 (11 pages)
25 May 1995Accounts made up to 31 December 1994 (13 pages)
25 May 1995Accounts made up to 31 December 1993 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1905Certificate of incorporation (1 page)
14 January 1905Certificate of incorporation (1 page)