Eton
Windsor
Berkshire
SL4 6AS
Secretary Name | David Rodney Leigh Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1992(86 years, 2 months after company formation) |
Appointment Duration | 30 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Bedford Street Leamington Spa CV32 5DT |
Director Name | David Rodney Leigh Hunt |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1992(86 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House Bedford Street Leamington Spa CV32 5DT |
Director Name | Harriet Mary Margaret Cullen |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 1994(87 years, 8 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 117 Cheyne Walk London SW10 0ES |
Director Name | Prof Duncan Wu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1996(89 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | University Professor |
Country of Residence | United States |
Correspondence Address | George Washington University Washington Washington D.C. United States |
Director Name | Deborah James |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 1997(91 years, 2 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beaufort West Grosvenor Bath North East Somerset BA1 6QB |
Director Name | Charles Gervase Rundle Cary Elwes |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(93 years, 3 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Court Lane Dulwich Village London SE21 7EA |
Director Name | Virginia Murray |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2007(100 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 50 Albemarle Street London W1S 4BD |
Director Name | Lady Caroline Egerton |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(102 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Seething Norwich Norfolk NR15 1AL |
Director Name | Mrs Susan Alison Whitley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2009(102 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 9 Edna Street London SW11 3DP |
Director Name | Mr Anthony Robert Inglis Gardner |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 December 2013(107 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Writer And Editor |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Dr James Michael Grande |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(108 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Simon Frederick, Earl Of Woolton |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(108 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Lord James Harry Abinger |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(110 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Farmer/Peer Of The Realm |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Joe Bates |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(111 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Margaret Beehan |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(111 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Sir Ivor Anthony Roberts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(111 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Fellow Of Trinity College Oxford |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Magdalen Margaret Fergusson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2019(112 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Editor & Writer |
Country of Residence | England |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Ms Reeta Chakrabarti |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(114 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Bathsheba Morabito |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British,Italian |
Status | Current |
Appointed | 30 November 2020(114 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Art Historian |
Country of Residence | Italy |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Alessandra Giovenco |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 June 2021(114 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Archivist |
Country of Residence | Italy |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mrs Anne Elizabeth Kinloch Anderson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 January 1992(85 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 December 1993) |
Role | School Teacher |
Correspondence Address | The Cloisters Eton College Windsor Berkshire SL4 6DL |
Secretary Name | Mrs Leonora Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(85 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 December 1992) |
Role | Company Director |
Correspondence Address | 33 Aberdeen Road London N5 2UG |
Director Name | Mr Roderick Elie Cavaliero |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1992(86 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Role | Retired Civil Servant |
Correspondence Address | 10 Lansdowne Road Tunbridge Wells Kent TN1 2NJ |
Director Name | Mr Quentin Crewe |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(86 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 November 1998) |
Role | Journalist |
Correspondence Address | Le Grand Banc 04110 Oppedette Foreign |
Director Name | Lord Thomas Edward Bridges |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1992(86 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 1996) |
Role | Peer Of The Realm |
Correspondence Address | Great House Church Street Orford Woodbridge Suffolk IP12 2NT |
Director Name | Lord James Abinger |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 December 1992(86 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 11 December 1997) |
Role | Farmer/Peer Of The Realm |
Correspondence Address | Sheepcote House Castle Hedingham Halstead Essex CO9 3HA |
Director Name | Corrado Antonello |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 April 1995(88 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 1997) |
Role | Lawyer |
Correspondence Address | V.Le Bruno Buozzi 47 Rome 00197 Italy Foreign |
Director Name | Caroline Astrid Bruzelius |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 1997(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 1999) |
Role | Professor |
Correspondence Address | American Academy Via A Masina 5 Rome Italy 00153 |
Director Name | Sally Madeline Brown |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(91 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 23 January 2013) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | 5 St John Street Oxford OX1 2LG |
Director Name | Richard Harding Alford |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(92 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2001) |
Role | Civil Servant |
Correspondence Address | Palazzo Del Drago Via 4 Fontane 20 Rome 00184 Foreign |
Director Name | Benedetta Cornaggia |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2001(94 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 June 2003) |
Role | Editor |
Correspondence Address | Via Boezio 9 Rome 00192 Foreign |
Director Name | Rita Cassano |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 11 June 2007(100 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Conservitor |
Correspondence Address | Via Cicerone 66 Roma Calio 00193 Foreign |
Director Name | Gordon Burrows |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(104 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Retired Accountant |
Country of Residence | Italy |
Correspondence Address | Bedford House 76a Bedford Street Leamington Spa Warwickshire CV32 5DT |
Director Name | Antonello Corrado |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 June 2013(106 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 22 June 2015) |
Role | Attorney At Law |
Country of Residence | Italy |
Correspondence Address | 26 Piazza Di Spagna Rome 00187 |
Director Name | Prof Jeffrey Neal Blanchard |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2015(108 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 June 2017) |
Role | University Professor |
Country of Residence | Italy |
Correspondence Address | 11 Staple Inn London WC1V 7QH |
Director Name | Mr Richard Dunn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2019(112 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Keats-Shelley House Piazza Di Spagna 26 Rome 00187 Italy |
Website | keats-shelley.co.uk |
---|
Registered Address | 80 Cheapside London EC2V 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £407,093 |
Net Worth | £4,733,034 |
Cash | £161,917 |
Current Liabilities | £81,968 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 January 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 February 2024 (2 months, 1 week from now) |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
19 July 2023 | Termination of appointment of Alessandra Giovenco as a director on 25 June 2023 (1 page) |
13 July 2023 | Director's details changed for David Rodney Leigh Hunt on 20 September 2022 (2 pages) |
12 July 2023 | Termination of appointment of Harriet Mary Margaret Cullen as a director on 20 September 2022 (1 page) |
12 July 2023 | Secretary's details changed for David Rodney Leigh Hunt on 20 September 2022 (1 page) |
5 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Virginia Murray as a director on 24 June 2021 (1 page) |
28 October 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
30 May 2022 | Registered office address changed from 11 Staple Inn London WC1V 7QH England to 80 Cheapside London EC2V 6EE on 30 May 2022 (1 page) |
8 February 2022 | Appointment of Alessandra Giovenco as a director on 14 June 2021 (2 pages) |
8 February 2022 | Termination of appointment of Richard Dunn as a director on 14 June 2021 (1 page) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Magdalen Margaret Fergusson as a director on 21 September 2021 (1 page) |
8 December 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
30 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
16 December 2020 | Appointment of Ms Reeta Chakrabarti as a director on 30 November 2020 (2 pages) |
16 December 2020 | Appointment of Bathsheba Morabito as a director on 30 November 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Maria Valentini as a director on 10 June 2019 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
7 October 2019 | Appointment of Mr Richard Dunn as a director on 10 June 2019 (2 pages) |
29 April 2019 | Appointment of Mrs Magdalen Margaret Fergusson as a director on 12 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 November 2018 | Appointment of Professoressa Maria Valentini as a director on 19 June 2017 (2 pages) |
1 November 2018 | Appointment of Mr Joe Bates as a director on 20 March 2018 (2 pages) |
31 October 2018 | Appointment of Mrs Margaret Beehan as a director on 19 June 2018 (2 pages) |
31 October 2018 | Appointment of Sir Ivor Anthony Roberts as a director on 19 June 2018 (2 pages) |
31 October 2018 | Termination of appointment of Anthony Yablon as a director on 18 September 2018 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
9 February 2018 | Director's details changed for Lord Harry James Abinger on 9 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Jeffrey Neal Blanchard as a director on 19 June 2017 (1 page) |
8 February 2018 | Appointment of Lord Harry James Abinger as a director on 19 September 2017 (2 pages) |
8 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
9 February 2017 | Appointment of Mr Anthony Yablon as a director on 20 September 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
9 February 2017 | Appointment of Mr Anthony Yablon as a director on 20 September 2016 (2 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Registered office address changed from Bedford House 76a Bedford Street Leamington Spa Warwickshire CV32 5DT to 11 Staple Inn London WC1V 7QH on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Bedford House 76a Bedford Street Leamington Spa Warwickshire CV32 5DT to 11 Staple Inn London WC1V 7QH on 4 October 2016 (1 page) |
10 February 2016 | Annual return made up to 25 January 2016 no member list (14 pages) |
10 February 2016 | Annual return made up to 25 January 2016 no member list (14 pages) |
9 December 2015 | Appointment of Professor Jeffrey Neal Blanchard as a director on 22 June 2015 (2 pages) |
9 December 2015 | Appointment of Professor Jeffrey Neal Blanchard as a director on 22 June 2015 (2 pages) |
8 December 2015 | Termination of appointment of Antonello Corrado as a director on 22 June 2015 (1 page) |
8 December 2015 | Termination of appointment of Antonello Corrado as a director on 22 June 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 April 2015 | Appointment of Mr Anthony Robert Inglis Gardner as a director on 11 December 2013 (2 pages) |
10 April 2015 | Termination of appointment of Juliet Townsend as a director on 29 November 2014 (1 page) |
10 April 2015 | Annual return made up to 25 January 2015 no member list (13 pages) |
10 April 2015 | Appointment of Dr James Michael Grande as a director on 8 December 2014 (2 pages) |
10 April 2015 | Termination of appointment of Nicholas Hugh Roe as a director on 8 December 2014 (1 page) |
10 April 2015 | Termination of appointment of Nicholas Hugh Roe as a director on 8 December 2014 (1 page) |
10 April 2015 | Appointment of Simon Frederick, Earl of Woolton as a director on 25 March 2015 (2 pages) |
10 April 2015 | Appointment of Dr James Michael Grande as a director on 8 December 2014 (2 pages) |
10 April 2015 | Termination of appointment of Nicholas Hugh Roe as a director on 8 December 2014 (1 page) |
10 April 2015 | Termination of appointment of Juliet Townsend as a director on 29 November 2014 (1 page) |
10 April 2015 | Appointment of Simon Frederick, Earl of Woolton as a director on 25 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 25 January 2015 no member list (13 pages) |
10 April 2015 | Appointment of Mr Anthony Robert Inglis Gardner as a director on 11 December 2013 (2 pages) |
10 April 2015 | Appointment of Dr James Michael Grande as a director on 8 December 2014 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
26 February 2014 | Annual return made up to 25 January 2014 no member list (14 pages) |
26 February 2014 | Annual return made up to 25 January 2014 no member list (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
5 August 2013 | Appointment of Antonello Corrado as a director (2 pages) |
5 August 2013 | Termination of appointment of Gordon Burrows as a director (1 page) |
5 August 2013 | Termination of appointment of Gordon Burrows as a director (1 page) |
5 August 2013 | Appointment of Antonello Corrado as a director (2 pages) |
13 February 2013 | Annual return made up to 25 January 2013 no member list (14 pages) |
13 February 2013 | Termination of appointment of Sally Brown as a director (1 page) |
13 February 2013 | Termination of appointment of Michael Scott as a director (1 page) |
13 February 2013 | Annual return made up to 25 January 2013 no member list (14 pages) |
13 February 2013 | Termination of appointment of Michael Scott as a director (1 page) |
13 February 2013 | Termination of appointment of Sally Brown as a director (1 page) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 February 2012 | Annual return made up to 25 January 2012 no member list (16 pages) |
13 February 2012 | Director's details changed for Professor Duncan Wu on 25 January 2012 (2 pages) |
13 February 2012 | Director's details changed for Professor Duncan Wu on 25 January 2012 (2 pages) |
13 February 2012 | Annual return made up to 25 January 2012 no member list (16 pages) |
12 February 2012 | Director's details changed for Virginia Murray on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Lady Juliet Townsend on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Susan Alison Whitley on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Sally Madeline Brown on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for David Rodney Leigh Hunt on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Angus Graham-Campbell on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Susan Alison Whitley on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for David Rodney Leigh Hunt on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Angus Graham-Campbell on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Deborah James on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Michael Scott on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Deborah James on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Lady Juliet Townsend on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Virginia Murray on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Michael Scott on 25 January 2012 (2 pages) |
12 February 2012 | Director's details changed for Sally Madeline Brown on 25 January 2012 (2 pages) |
31 October 2011 | Appointment of Gordon Burrows as a director (3 pages) |
31 October 2011 | Appointment of Gordon Burrows as a director (3 pages) |
25 October 2011 | Termination of appointment of Roberto Einavdi as a director (2 pages) |
25 October 2011 | Termination of appointment of Roberto Einavdi as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
28 January 2011 | Annual return made up to 25 January 2011 (26 pages) |
28 January 2011 | Annual return made up to 25 January 2011 (26 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
14 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 January 2010 | Annual return made up to 28 December 2009 (26 pages) |
21 January 2010 | Annual return made up to 28 December 2009 (26 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
15 October 2009 | Appointment of Signor Roberto Mario Einavdi as a director (2 pages) |
15 October 2009 | Appointment of Signor Roberto Mario Einavdi as a director (2 pages) |
13 October 2009 | Appointment of Susan Alison Whitley as a director (2 pages) |
13 October 2009 | Appointment of Susan Alison Whitley as a director (2 pages) |
13 October 2009 | Termination of appointment of Matthew Sweeney as a director (1 page) |
13 October 2009 | Termination of appointment of Rita Cassano as a director (1 page) |
13 October 2009 | Termination of appointment of Rita Cassano as a director (1 page) |
13 October 2009 | Termination of appointment of Matthew Sweeney as a director (1 page) |
15 April 2009 | Director appointed lady caroline egerton (2 pages) |
15 April 2009 | Director appointed lady caroline egerton (2 pages) |
26 January 2009 | Annual return made up to 28/12/08 (6 pages) |
26 January 2009 | Annual return made up to 28/12/08 (6 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
24 January 2008 | Annual return made up to 28/12/07 (3 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Annual return made up to 28/12/07 (3 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
16 January 2007 | Annual return made up to 28/12/06
|
16 January 2007 | Annual return made up to 28/12/06
|
27 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 1 satchwell walk royal priors leamington spa warwickshire CV32 4QE (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 1 satchwell walk royal priors leamington spa warwickshire CV32 4QE (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
3 January 2006 | Annual return made up to 28/12/05
|
3 January 2006 | Annual return made up to 28/12/05
|
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
16 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 January 2005 | Annual return made up to 28/12/04
|
27 January 2005 | Annual return made up to 28/12/04
|
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (20 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Annual return made up to 28/12/03
|
27 January 2004 | Annual return made up to 28/12/03
|
27 January 2004 | Director resigned (1 page) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (20 pages) |
7 January 2003 | Annual return made up to 28/12/02
|
7 January 2003 | Annual return made up to 28/12/02
|
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 December 2001 | Annual return made up to 28/12/01 (7 pages) |
28 December 2001 | Annual return made up to 28/12/01 (7 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
28 October 2001 | Full accounts made up to 31 December 2000 (20 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | Annual return made up to 28/12/00
|
29 December 2000 | Annual return made up to 28/12/00
|
11 October 2000 | Registered office changed on 11/10/00 from: 1 lewis road radford semele leamington spa warwickshire CV31 1UB (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 1 lewis road radford semele leamington spa warwickshire CV31 1UB (1 page) |
11 October 2000 | Director resigned (1 page) |
19 September 2000 | Amended full accounts made up to 31 December 1999 (21 pages) |
19 September 2000 | Amended full accounts made up to 31 December 1999 (21 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (21 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New director appointed (2 pages) |
23 January 2000 | Annual return made up to 28/12/99
|
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | New director appointed (2 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Annual return made up to 28/12/99
|
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
26 October 1999 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
25 January 1999 | Full accounts made up to 31 March 1998 (21 pages) |
15 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 January 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
16 December 1998 | Annual return made up to 28/12/98
|
16 December 1998 | Annual return made up to 28/12/98
|
10 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 November 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
19 February 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
19 February 1998 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (21 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Annual return made up to 28/12/97
|
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Annual return made up to 28/12/97
|
5 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
5 February 1997 | Full accounts made up to 31 March 1996 (21 pages) |
5 February 1997 | Delivery ext'd 3 mth 31/03/97 (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Director resigned (1 page) |
2 January 1997 | Annual return made up to 28/12/96 (8 pages) |
2 January 1997 | Annual return made up to 28/12/96 (8 pages) |
24 September 1996 | Director resigned (1 page) |
24 September 1996 | Director resigned (1 page) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (20 pages) |
22 December 1995 | Annual return made up to 28/12/95 (8 pages) |
22 December 1995 | Annual return made up to 28/12/95 (8 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | New director appointed (2 pages) |
2 May 1995 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
2 May 1995 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
26 October 1979 | Memorandum and Articles of Association (11 pages) |
26 October 1979 | Memorandum and Articles of Association (11 pages) |
23 October 1906 | Incorporation (20 pages) |
23 October 1906 | Incorporation (20 pages) |