Company NameThe Spiritualist Association Of Great Britain
Company StatusActive
Company Number00086844
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 December 1905(118 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMrs Hilary Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1992(86 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH
Director NameMr Karl Duncan-Morris
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(111 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH
Director NameMr Terry Tasker
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(113 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH
Director NameMiss Tonia Czerniawskyi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(113 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH
Director NameMr Kenneth Victor Marshall
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 1993)
RoleTrade Mark Agent
Correspondence Address19 Stambourne Way
West Wickham
Kent
BR4 9NE
Director NameMr Leonard Lancelot Jolly
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 1992)
RoleRetired
Correspondence Address41 Langport House
Brixton
London
Sw19
Director NameJennifer Isabel Ahmed
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleHousewife
Correspondence Address68 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameMr Robert Kenneth Clarke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleSelf Employed Agent
Correspondence AddressEastlea
Langley
Hitchin
Herts
8g4 7pl
Director NameKarl Anthony Francis
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 May 1992)
RoleLecturer
Correspondence Address11 Garrick Close
London
W5 1AS
Director NameMr Herbert Raymond Gordon
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 17 February 1992)
RoleRetired
Correspondence Address4 Riverhill
Worcester Park
Surrey
KT4 7QB
Secretary NameMiss Jean Maureen Powell
NationalityBritish
StatusResigned
Appointed08 November 1991(85 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 1993)
RoleCompany Director
Correspondence Address35 Coleman Court
London
SW18 4PA
Director NameMrs Linda Bond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 5 months after company formation)
Appointment Duration8 months (resigned 11 January 1993)
RolePrivate Domestic House Keeper
Correspondence Address217 Southway
Guildford
Surrey
GU2 6DN
Director NameMrs Stella Irene Oswald
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 June 2005)
RoleFreelance
Correspondence Address75 Elmstead Gardens
Worcester Park
Surrey
KT4 7BE
Director NameMrs Stella Blair
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(86 years, 5 months after company formation)
Appointment Duration24 years (resigned 20 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameJennifer Isabel Ahmed
NationalityBritish
StatusResigned
Appointed11 January 1993(87 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1994)
RoleGeneral Secretary
Correspondence Address68 Leyborne Park
Kew
Richmond
Surrey
TW9 3HA
Director NameMr Eric Thomas Cowlin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(87 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 January 1994)
RoleTaxi Proprietor
Correspondence Address131 Ravenor Park Road
Greenfield
Middx
UB6 9QZ
Director NameMr Stephen James Holt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(87 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 July 1994)
RoleCompany Director
Correspondence Address332 Lionel Road North
Brentford
Middlesex
TW8 9QX
Director NameStephen John Marks
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1994(88 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1995)
RoleTaxi Driver
Correspondence Address7 Culpin House
Turin Street Bethnal Green
London
E2 6BZ
Director NameDonald Angus Blair
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(88 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 1996)
RoleStockbroker
Correspondence Address1 Graham Road
Hackney
London
E8 1DA
Director NameAlan Marshall
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(88 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1997)
RoleDeveloper And Builder
Correspondence AddressWarren Plantation Church End
Haynes
Bedford
Bedfordshire
MK45 3RJ
Secretary NameMrs Stella Blair
NationalityBritish
StatusResigned
Appointed01 November 1994(88 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Tree Cottage Half Moon Lane
Redgrave
Suffolk
IP22 1RX
Director NamePaul Johnson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(89 years after company formation)
Appointment Duration1 year (resigned 06 December 1995)
RolePurchase Ledger Controller
Correspondence Address97 Baildon Street
Deptford
London
SE8 4BQ
Director NameJennifer Mackenzie Holland
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(90 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1997)
RoleMedium/Healer
Correspondence Address10 Hanover Crescent
Brighton
BN2 2SB
Director NameMerry Kerr Woodeson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(90 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 1997)
RolePensioner
Correspondence AddressFlat 6 Cresswell Place
59 Drayton Gardens
London
SW10 9RD
Director NameMr Dennis Craig Fontannaz
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(90 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cambridge Close
Raynes Park
London
SW20 0PT
Director NameAnne Jack
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(90 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Portland Road
London
W11 4LH
Director NameLyn Bond
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(91 years after company formation)
Appointment Duration12 years, 11 months (resigned 15 November 2009)
RoleHousekeeper
Correspondence Address217 Southway
Westbrough
Guildford
Surrey
GU2 6DN
Director NameHiroshi Kinjo
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed13 June 1997(91 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 July 2006)
RoleArtist
Correspondence AddressFlat 12 Block L Peabody Estate
Dalgarno Gardens
London
W10 5JR
Director NameMrs Vida Carlyle
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(92 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 07 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH
Director NameMr Charles Hutchinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2001(95 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 20 May 2022)
RoleSpecialist Engineer
Country of ResidenceEngland
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH
Director NameLesley Jane Moody
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(100 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 July 2017)
RoleHomeopath
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMrs Margaret June Gallagher
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed06 January 2009(103 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 20 March 2012)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFlat 8 Trinity Homes
28 Acre Lane
London
SW2 5SG
Director NameMr Jeffery Herbert Hewitt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2011(105 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2013)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMiss Victoria Anne Blair
StatusResigned
Appointed07 January 2013(107 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 22 February 2019)
RoleCompany Director
Correspondence Address341 Queenstown Road
Battersea
London
SW8 4LH

Contact

Websitesagb.org.uk/
Telephone020 79316488
Telephone regionLondon

Location

Registered Address341 Queenstown Road
Battersea
London
SW8 4LH
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£734,936
Net Worth£8,312,629
Cash£163,677
Current Liabilities£19,236

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

30 November 2010Delivered on: 10 December 2010
Persons entitled: The Secretary of State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the deposit account see image for full details.
Outstanding
23 January 1956Delivered on: 6 February 1956
Persons entitled: The Trustees of the Liverpool Victoria Friendly Society

Classification: Mortgage
Secured details: £20,000 and any other moneys which may be or become owing to the chargee from the company on any security whatsoever.
Particulars: 33 belgrave square and 29 belgrave mews south title no. 288939 together with all fixtures and fittings fixed plant and fixed machinery thereat both present and future.
Outstanding

Filing History

28 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
22 March 2023Full accounts made up to 31 March 2022 (25 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
24 August 2022Second filing for the termination of Charles Hutchinson as a director (4 pages)
4 July 2022Termination of appointment of Charles Hutchinson as a director on 30 May 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 24.08.2022.
(2 pages)
4 July 2022Cessation of Charles Hutchinson as a person with significant control on 30 May 2022 (1 page)
8 April 2022Full accounts made up to 31 March 2021 (24 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
14 April 2021Full accounts made up to 31 March 2020 (23 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (23 pages)
10 October 2019Appointment of Mr Terry Tasker as a director on 8 October 2019 (2 pages)
10 October 2019Appointment of Miss Tonia Czerniawskyi as a director on 8 October 2019 (2 pages)
2 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Victoria Anne Blair as a secretary on 22 February 2019 (1 page)
31 January 2019Cessation of Vida Carlyle as a person with significant control on 7 December 2018 (1 page)
31 January 2019Termination of appointment of Vida Carlyle as a director on 7 December 2018 (1 page)
6 December 2018Full accounts made up to 31 March 2018 (24 pages)
28 November 2018Satisfaction of charge 2 in full (4 pages)
27 November 2018Satisfaction of charge 1 in full (1 page)
8 October 2018Secretary's details changed for Miss Victoria Anne Blair on 8 October 2018 (1 page)
2 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
5 April 2018Registered office address changed from 11 Belgrave Road London SW1V 1RB to 341 Queenstown Road Battersea London SW8 4LH on 5 April 2018 (1 page)
28 December 2017Full accounts made up to 31 March 2017 (21 pages)
28 December 2017Full accounts made up to 31 March 2017 (21 pages)
12 October 2017Director's details changed for Mr Charles Hutchinson on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Charles Hutchinson on 12 October 2017 (2 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
28 July 2017Notification of Karl Duncan-Morris as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Termination of appointment of Lesley Jane Moody as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Lesley Jane Moody as a director on 28 July 2017 (1 page)
28 July 2017Cessation of Lesley Jane Moody as a person with significant control on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Karl Duncan-Morris as a director on 28 July 2017 (2 pages)
28 July 2017Notification of Karl Duncan-Morris as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Cessation of Lesley Jane Moody as a person with significant control on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Karl Duncan-Morris as a director on 28 July 2017 (2 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
6 January 2017Full accounts made up to 31 March 2016 (22 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
27 September 2016Termination of appointment of Terry Tasker as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Terry Tasker as a director on 27 September 2016 (1 page)
22 September 2016Appointment of Mr Terry Tasker as a director on 13 September 2016 (2 pages)
22 September 2016Appointment of Mr Terry Tasker as a director on 13 September 2016 (2 pages)
4 July 2016Termination of appointment of Stella Blair as a director on 20 May 2016 (1 page)
4 July 2016Termination of appointment of Stella Blair as a director on 20 May 2016 (1 page)
31 December 2015Full accounts made up to 31 March 2015 (18 pages)
31 December 2015Full accounts made up to 31 March 2015 (18 pages)
12 October 2015Director's details changed for Ms Hilary Smith on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Ms Hilary Smith on 12 October 2015 (2 pages)
1 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
1 October 2015Annual return made up to 25 September 2015 no member list (4 pages)
4 December 2014Full accounts made up to 31 March 2014 (19 pages)
4 December 2014Full accounts made up to 31 March 2014 (19 pages)
30 September 2014Annual return made up to 25 September 2014 no member list (4 pages)
30 September 2014Annual return made up to 25 September 2014 no member list (4 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
4 January 2014Full accounts made up to 31 March 2013 (19 pages)
22 October 2013Termination of appointment of Nanette Whitlock as a director (1 page)
22 October 2013Termination of appointment of Nanette Whitlock as a director (1 page)
21 October 2013Annual return made up to 25 September 2013 no member list (5 pages)
21 October 2013Annual return made up to 25 September 2013 no member list (5 pages)
2 April 2013Termination of appointment of Jeffery Hewitt as a director (1 page)
2 April 2013Termination of appointment of Jeffery Hewitt as a director (1 page)
8 January 2013Appointment of Miss Victoria Anne Blair as a secretary (2 pages)
8 January 2013Appointment of Miss Victoria Anne Blair as a secretary (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
24 December 2012Full accounts made up to 31 March 2012 (19 pages)
16 October 2012Director's details changed for Charles Hutchinson on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Jeffery Herbert Hewitt on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Ms Nanette Allison Whitlock on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Charles Hutchinson on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Mr Jeffery Herbert Hewitt on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Ms Nanette Allison Whitlock on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Stella Blair as a secretary (1 page)
15 October 2012Director's details changed for Ms Hilary Smith on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mrs Stella Blair on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Mrs Stella Blair on 15 October 2012 (2 pages)
15 October 2012Termination of appointment of Stella Blair as a secretary (1 page)
15 October 2012Director's details changed for Lesley Jane Moody on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Vida Carlyle on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Ms Hilary Smith on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Lesley Jane Moody on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Vida Carlyle on 15 October 2012 (2 pages)
2 October 2012Annual return made up to 25 September 2012 no member list (9 pages)
2 October 2012Annual return made up to 25 September 2012 no member list (9 pages)
9 May 2012Appointment of Ms Nanette Allison Whitlock as a director (2 pages)
9 May 2012Appointment of Ms Nanette Allison Whitlock as a director (2 pages)
10 April 2012Termination of appointment of Margaret Gallagher as a director (1 page)
10 April 2012Termination of appointment of Margaret Gallagher as a director (1 page)
2 November 2011Director's details changed for Mrs Stella Blair on 27 October 2011 (2 pages)
2 November 2011Secretary's details changed for Mrs Stella Blair on 27 October 2011 (2 pages)
2 November 2011Director's details changed for Mrs Stella Blair on 27 October 2011 (2 pages)
2 November 2011Secretary's details changed for Mrs Stella Blair on 27 October 2011 (2 pages)
20 October 2011Full accounts made up to 31 March 2011 (19 pages)
20 October 2011Full accounts made up to 31 March 2011 (19 pages)
18 October 2011Director's details changed for Charles Hutchinson on 9 October 2011 (2 pages)
18 October 2011Director's details changed for Charles Hutchinson on 9 October 2011 (2 pages)
18 October 2011Director's details changed for Charles Hutchinson on 9 October 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 no member list (9 pages)
3 October 2011Annual return made up to 25 September 2011 no member list (9 pages)
5 May 2011Appointment of Mr Jeffrey Hewitt as a director (2 pages)
5 May 2011Appointment of Mr Jeffrey Hewitt as a director (2 pages)
14 April 2011Termination of appointment of Dennis Fontannaz as a director (1 page)
14 April 2011Termination of appointment of Dennis Fontannaz as a director (1 page)
13 January 2011Registered office address changed from 33 Belgrave Square London SW1X 8QB on 13 January 2011 (1 page)
13 January 2011Registered office address changed from 33 Belgrave Square London SW1X 8QB on 13 January 2011 (1 page)
13 January 2011Termination of appointment of Gwyneira Wauchope Watson as a director (1 page)
13 January 2011Termination of appointment of Gwyneira Wauchope Watson as a director (1 page)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
16 November 2010Full accounts made up to 31 March 2010 (18 pages)
30 September 2010Director's details changed for Mrs Stella Blair on 31 October 2009 (2 pages)
30 September 2010Annual return made up to 25 September 2010 no member list (10 pages)
30 September 2010Director's details changed for Ms Hilary Smith on 31 October 2009 (2 pages)
30 September 2010Annual return made up to 25 September 2010 no member list (10 pages)
30 September 2010Director's details changed for Lesley Jane Moody on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Gwyneira Wauchope Watson on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Vida Carlyle on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Gwyneira Wauchope Watson on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Mrs Stella Blair on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Ms Hilary Smith on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Lesley Jane Moody on 31 October 2009 (2 pages)
30 September 2010Director's details changed for Vida Carlyle on 31 October 2009 (2 pages)
17 May 2010Director's details changed for Margaret June Gallagher on 16 May 2010 (2 pages)
17 May 2010Director's details changed for Margaret June Gallagher on 16 May 2010 (2 pages)
8 February 2010Termination of appointment of Lyn Bond as a director (1 page)
8 February 2010Termination of appointment of Lyn Bond as a director (1 page)
26 January 2010Director's details changed for Charles Hutchinson on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Charles Hutchinson on 9 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Dennis Craig Fontannaz on 12 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Dennis Craig Fontannaz on 12 January 2010 (2 pages)
26 January 2010Director's details changed for Charles Hutchinson on 9 January 2010 (2 pages)
10 November 2009Full accounts made up to 31 March 2009 (18 pages)
10 November 2009Full accounts made up to 31 March 2009 (18 pages)
29 September 2009Annual return made up to 25/09/09 (5 pages)
29 September 2009Annual return made up to 25/09/09 (5 pages)
12 January 2009Director appointed margaret june gallagher (1 page)
12 January 2009Director appointed margaret june gallagher (1 page)
9 December 2008Annual return made up to 25/09/08 (5 pages)
9 December 2008Annual return made up to 25/09/08 (5 pages)
18 November 2008Appointment terminated director mary poulton (1 page)
18 November 2008Appointment terminated director mary poulton (1 page)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
22 October 2008Full accounts made up to 31 March 2008 (18 pages)
4 October 2007Annual return made up to 25/09/07 (7 pages)
4 October 2007Annual return made up to 25/09/07 (7 pages)
26 September 2007Full accounts made up to 31 March 2007 (18 pages)
26 September 2007Full accounts made up to 31 March 2007 (18 pages)
24 October 2006Full accounts made up to 31 March 2006 (17 pages)
24 October 2006Full accounts made up to 31 March 2006 (17 pages)
6 October 2006Annual return made up to 25/09/06 (7 pages)
6 October 2006Annual return made up to 25/09/06 (7 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
15 May 2006Memorandum and Articles of Association (5 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 May 2006Memorandum and Articles of Association (5 pages)
3 October 2005Annual return made up to 25/09/05 (7 pages)
3 October 2005Annual return made up to 25/09/05 (7 pages)
27 September 2005Full accounts made up to 31 March 2005 (17 pages)
27 September 2005Full accounts made up to 31 March 2005 (17 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Director's particulars changed (1 page)
2 July 2005Director's particulars changed (1 page)
2 July 2005New director appointed (2 pages)
16 November 2004Full accounts made up to 31 March 2004 (16 pages)
16 November 2004Full accounts made up to 31 March 2004 (16 pages)
4 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2004Annual return made up to 25/09/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Full accounts made up to 31 March 2003 (15 pages)
13 October 2003Full accounts made up to 31 March 2003 (15 pages)
4 October 2003Annual return made up to 25/09/03 (7 pages)
4 October 2003Annual return made up to 25/09/03 (7 pages)
24 October 2002Full accounts made up to 31 March 2002 (17 pages)
24 October 2002Full accounts made up to 31 March 2002 (17 pages)
1 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Annual return made up to 25/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
25 October 2001Full accounts made up to 31 March 2001 (15 pages)
10 October 2001Annual return made up to 03/10/01 (6 pages)
10 October 2001Annual return made up to 03/10/01 (6 pages)
20 March 2001New director appointed (3 pages)
20 March 2001New director appointed (3 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
4 October 2000Annual return made up to 03/10/00 (6 pages)
4 October 2000Annual return made up to 03/10/00 (6 pages)
10 August 2000Full accounts made up to 31 March 2000 (13 pages)
10 August 2000Full accounts made up to 31 March 2000 (13 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
8 November 1999Full accounts made up to 31 March 1999 (14 pages)
8 November 1999Full accounts made up to 31 March 1999 (14 pages)
26 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Annual return made up to 03/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1998Full accounts made up to 31 March 1998 (14 pages)
23 December 1998Full accounts made up to 31 March 1998 (14 pages)
2 October 1998Annual return made up to 03/10/98 (6 pages)
2 October 1998Annual return made up to 03/10/98 (6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
18 December 1997Full accounts made up to 31 March 1997 (14 pages)
18 December 1997Full accounts made up to 31 March 1997 (14 pages)
30 September 1997Annual return made up to 03/10/97 (6 pages)
30 September 1997Annual return made up to 03/10/97 (6 pages)
17 September 1997Director resigned (1 page)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
17 January 1997Full accounts made up to 31 March 1996 (14 pages)
17 January 1997Full accounts made up to 31 March 1996 (14 pages)
8 October 1996Annual return made up to 03/10/96
  • 363(287) ‐ Registered office changed on 08/10/96
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1996Annual return made up to 03/10/96
  • 363(287) ‐ Registered office changed on 08/10/96
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
2 February 1996Director resigned (2 pages)
2 February 1996Director resigned (2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
6 October 1995Annual return made up to 03/10/95 (6 pages)
6 October 1995Annual return made up to 03/10/95 (6 pages)
7 March 1995Memorandum and Articles of Association (11 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1995Memorandum and Articles of Association (11 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
8 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 May 1992Memorandum and Articles of Association (14 pages)
8 May 1992Memorandum and Articles of Association (14 pages)
19 November 1987Full accounts made up to 31 March 1987 (6 pages)
14 December 1905Incorporation (11 pages)
14 December 1905Incorporation (11 pages)