Company NameKeats-Shelley Memorial Association (Incorporated)
Company StatusActive
Company Number00090531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 October 1906(117 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Secretary NameDavid Rodney Leigh Hunt
NationalityBritish
StatusCurrent
Appointed09 December 1992(86 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameDavid Rodney Leigh Hunt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1992(86 years, 2 months after company formation)
Appointment Duration31 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameDeborah Hodges
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(91 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaufort West
Grosvenor
Bath
North East Somerset
BA1 6QB
Director NameDeborah James
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(91 years, 2 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Beaufort West
Grosvenor
Bath
North East Somerset
BA1 6QB
Director NameCharles Gervase Rundle Cary Elwes
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(93 years, 3 months after company formation)
Appointment Duration24 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Court Lane
Dulwich Village
London
SE21 7EA
Director NameLady Caroline Egerton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(102 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
Seething
Norwich
Norfolk
NR15 1AL
Director NameMrs Susan Alison Whitley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(102 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleWriter
Country of ResidenceEngland
Correspondence Address9 Edna Street
London
SW11 3DP
Director NameMr Anthony Robert Inglis Gardner
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed11 December 2013(107 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleWriter And Editor
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameDr James Michael Grande
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2014(108 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameSimon Frederick, Earl Of Woolton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(108 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameLord James Harry Abinger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2017(110 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleFarmer/Peer Of The Realm
Country of ResidenceEngland
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Joe Bates
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(111 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Margaret Beehan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(111 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameSir Ivor Anthony Roberts
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2018(111 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleFellow Of Trinity College Oxford
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameBathsheba Morabito
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed30 November 2020(114 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleArt Historian
Country of ResidenceItaly
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMs Reeta Chakrabarti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(114 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMary Wilsey
Date of BirthApril 1946 (Born 78 years ago)
NationalityItalian
StatusCurrent
Appointed25 June 2023(116 years, 9 months after company formation)
Appointment Duration10 months
RoleEditor/Journalist
Country of ResidenceItaly
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMrs Anne Elizabeth Kinloch Anderson
Date of BirthJune 1935 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 1992(85 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 December 1993)
RoleSchool Teacher
Correspondence AddressThe Cloisters
Eton College
Windsor
Berkshire
SL4 6DL
Secretary NameMrs Leonora Collins
NationalityBritish
StatusResigned
Appointed20 January 1992(85 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 December 1992)
RoleCompany Director
Correspondence Address33 Aberdeen Road
London
N5 2UG
Director NameSir Stephen Egerton
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(85 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 07 September 2006)
RoleRetired Diplomat & Consultant
Correspondence AddressPear Tree Cottage
Seething
Norwich
Norfolk
NR15 1AL
Director NameLord James Abinger
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1992(86 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 December 1997)
RoleFarmer/Peer Of The Realm
Correspondence AddressSheepcote House
Castle Hedingham
Halstead
Essex
CO9 3HA
Director NameMr Quentin Crewe
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(86 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 November 1998)
RoleJournalist
Correspondence AddressLe Grand Banc
04110 Oppedette
Foreign
Director NameMr Roderick Elie Cavaliero
Date of BirthMarch 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed28 December 1992(86 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1999)
RoleRetired Civil Servant
Correspondence Address10 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameLord Thomas Edward Bridges
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(86 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 December 1996)
RolePeer Of The Realm
Correspondence AddressGreat House Church Street
Orford
Woodbridge
Suffolk
IP12 2NT
Director NameHarriet Mary Margaret Cullen
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(87 years, 8 months after company formation)
Appointment Duration28 years, 3 months (resigned 20 September 2022)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address117 Cheyne Walk
London
SW10 0ES
Director NameCorrado Antonello
Date of BirthAugust 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed03 April 1995(88 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 1997)
RoleLawyer
Correspondence AddressV.Le Bruno Buozzi 47
Rome 00197
Italy
Foreign
Director NameCaroline Astrid Bruzelius
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 1997(91 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleProfessor
Correspondence AddressAmerican Academy
Via A Masina 5 Rome
Italy
00153
Director NameSally Madeline Brown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(91 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 23 January 2013)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address5 St John Street
Oxford
OX1 2LG
Director NameRichard Harding Alford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(92 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 June 2001)
RoleCivil Servant
Correspondence AddressPalazzo Del Drago
Via 4 Fontane 20
Rome
00184
Foreign
Director NameBenedetta Cornaggia
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed24 September 2001(94 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2003)
RoleEditor
Correspondence AddressVia Boezio 9
Rome
00192
Foreign
Director NameRita Cassano
Date of BirthJuly 1944 (Born 79 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2007(100 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleConservitor
Correspondence AddressVia Cicerone 66
Roma
Calio 00193
Foreign
Director NameSignor Roberto Mario Einavdi
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityItalian U.S.A
StatusResigned
Appointed30 June 2009(102 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2011)
RoleArchitect
Correspondence AddressVicolo Deue Grotte 52
Rome
00186
Italy
Director NameGordon Burrows
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(104 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2013)
RoleRetired Accountant
Country of ResidenceItaly
Correspondence AddressBedford House 76a Bedford Street
Leamington Spa
Warwickshire
CV32 5DT
Director NameAntonello Corrado
Date of BirthAugust 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2013(106 years, 8 months after company formation)
Appointment Duration2 years (resigned 22 June 2015)
RoleAttorney At Law
Country of ResidenceItaly
Correspondence Address26 Piazza Di Spagna
Rome
00187
Director NameProf Jeffrey Neal Blanchard
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2015(108 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 June 2017)
RoleUniversity Professor
Country of ResidenceItaly
Correspondence Address11 Staple Inn
London
WC1V 7QH
Director NameMr Richard Dunn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2019(112 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressKeats-Shelley House Piazza Di Spagna 26
Rome 00187
Italy

Contact

Websitekeats-shelley.co.uk

Location

Registered Address80 Cheapside
London
EC2V 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£407,093
Net Worth£4,733,034
Cash£161,917
Current Liabilities£81,968

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Termination of appointment of Angus Graham-Campbell as a director on 20 September 2023 (1 page)
30 January 2024Termination of appointment of Duncan Wu as a director on 20 September 2023 (1 page)
30 January 2024Appointment of Mary Wilsey as a director on 25 June 2023 (2 pages)
30 January 2024Director's details changed for Deborah James on 30 January 2024 (2 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
19 July 2023Termination of appointment of Alessandra Giovenco as a director on 25 June 2023 (1 page)
13 July 2023Director's details changed for David Rodney Leigh Hunt on 20 September 2022 (2 pages)
12 July 2023Termination of appointment of Harriet Mary Margaret Cullen as a director on 20 September 2022 (1 page)
12 July 2023Secretary's details changed for David Rodney Leigh Hunt on 20 September 2022 (1 page)
5 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
1 November 2022Termination of appointment of Virginia Murray as a director on 24 June 2021 (1 page)
28 October 2022Accounts for a small company made up to 31 December 2021 (24 pages)
30 May 2022Registered 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 2022Appointment of Alessandra Giovenco as a director on 14 June 2021 (2 pages)
8 February 2022Termination of appointment of Richard Dunn as a director on 14 June 2021 (1 page)
8 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Magdalen Margaret Fergusson as a director on 21 September 2021 (1 page)
8 December 2021Accounts for a small company made up to 31 December 2020 (24 pages)
30 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (23 pages)
16 December 2020Appointment of Ms Reeta Chakrabarti as a director on 30 November 2020 (2 pages)
16 December 2020Appointment of Bathsheba Morabito as a director on 30 November 2020 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
7 October 2019Termination of appointment of Maria Valentini as a director on 10 June 2019 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (22 pages)
7 October 2019Appointment of Mr Richard Dunn as a director on 10 June 2019 (2 pages)
29 April 2019Appointment of Mrs Magdalen Margaret Fergusson as a director on 12 March 2019 (2 pages)
6 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 November 2018Appointment of Professoressa Maria Valentini as a director on 19 June 2017 (2 pages)
1 November 2018Appointment of Mr Joe Bates as a director on 20 March 2018 (2 pages)
31 October 2018Appointment of Mrs Margaret Beehan as a director on 19 June 2018 (2 pages)
31 October 2018Appointment of Sir Ivor Anthony Roberts as a director on 19 June 2018 (2 pages)
31 October 2018Termination of appointment of Anthony Yablon as a director on 18 September 2018 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
9 February 2018Director's details changed for Lord Harry James Abinger on 9 February 2018 (2 pages)
8 February 2018Termination of appointment of Jeffrey Neal Blanchard as a director on 19 June 2017 (1 page)
8 February 2018Appointment of Lord Harry James Abinger as a director on 19 September 2017 (2 pages)
8 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (21 pages)
9 February 2017Appointment of Mr Anthony Yablon as a director on 20 September 2016 (2 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
9 February 2017Appointment of Mr Anthony Yablon as a director on 20 September 2016 (2 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Registered 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 2016Registered 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 2016Annual return made up to 25 January 2016 no member list (14 pages)
10 February 2016Annual return made up to 25 January 2016 no member list (14 pages)
9 December 2015Appointment of Professor Jeffrey Neal Blanchard as a director on 22 June 2015 (2 pages)
9 December 2015Appointment of Professor Jeffrey Neal Blanchard as a director on 22 June 2015 (2 pages)
8 December 2015Termination of appointment of Antonello Corrado as a director on 22 June 2015 (1 page)
8 December 2015Termination of appointment of Antonello Corrado as a director on 22 June 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
9 October 2015Full accounts made up to 31 December 2014 (20 pages)
10 April 2015Appointment of Mr Anthony Robert Inglis Gardner as a director on 11 December 2013 (2 pages)
10 April 2015Termination of appointment of Juliet Townsend as a director on 29 November 2014 (1 page)
10 April 2015Annual return made up to 25 January 2015 no member list (13 pages)
10 April 2015Appointment of Dr James Michael Grande as a director on 8 December 2014 (2 pages)
10 April 2015Termination of appointment of Nicholas Hugh Roe as a director on 8 December 2014 (1 page)
10 April 2015Termination of appointment of Nicholas Hugh Roe as a director on 8 December 2014 (1 page)
10 April 2015Appointment of Simon Frederick, Earl of Woolton as a director on 25 March 2015 (2 pages)
10 April 2015Appointment of Dr James Michael Grande as a director on 8 December 2014 (2 pages)
10 April 2015Termination of appointment of Nicholas Hugh Roe as a director on 8 December 2014 (1 page)
10 April 2015Termination of appointment of Juliet Townsend as a director on 29 November 2014 (1 page)
10 April 2015Appointment of Simon Frederick, Earl of Woolton as a director on 25 March 2015 (2 pages)
10 April 2015Annual return made up to 25 January 2015 no member list (13 pages)
10 April 2015Appointment of Mr Anthony Robert Inglis Gardner as a director on 11 December 2013 (2 pages)
10 April 2015Appointment of Dr James Michael Grande as a director on 8 December 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
26 February 2014Annual return made up to 25 January 2014 no member list (14 pages)
26 February 2014Annual return made up to 25 January 2014 no member list (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 August 2013Appointment of Antonello Corrado as a director (2 pages)
5 August 2013Termination of appointment of Gordon Burrows as a director (1 page)
5 August 2013Termination of appointment of Gordon Burrows as a director (1 page)
5 August 2013Appointment of Antonello Corrado as a director (2 pages)
13 February 2013Annual return made up to 25 January 2013 no member list (14 pages)
13 February 2013Termination of appointment of Sally Brown as a director (1 page)
13 February 2013Termination of appointment of Michael Scott as a director (1 page)
13 February 2013Annual return made up to 25 January 2013 no member list (14 pages)
13 February 2013Termination of appointment of Michael Scott as a director (1 page)
13 February 2013Termination of appointment of Sally Brown as a director (1 page)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
26 September 2012Full accounts made up to 31 December 2011 (20 pages)
13 February 2012Annual return made up to 25 January 2012 no member list (16 pages)
13 February 2012Director's details changed for Professor Duncan Wu on 25 January 2012 (2 pages)
13 February 2012Director's details changed for Professor Duncan Wu on 25 January 2012 (2 pages)
13 February 2012Annual return made up to 25 January 2012 no member list (16 pages)
12 February 2012Director's details changed for Virginia Murray on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Lady Juliet Townsend on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Susan Alison Whitley on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Sally Madeline Brown on 25 January 2012 (2 pages)
12 February 2012Director's details changed for David Rodney Leigh Hunt on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Angus Graham-Campbell on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Susan Alison Whitley on 25 January 2012 (2 pages)
12 February 2012Director's details changed for David Rodney Leigh Hunt on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Angus Graham-Campbell on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Deborah James on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Michael Scott on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Deborah James on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Lady Juliet Townsend on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Virginia Murray on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Michael Scott on 25 January 2012 (2 pages)
12 February 2012Director's details changed for Sally Madeline Brown on 25 January 2012 (2 pages)
31 October 2011Appointment of Gordon Burrows as a director (3 pages)
31 October 2011Appointment of Gordon Burrows as a director (3 pages)
25 October 2011Termination of appointment of Roberto Einavdi as a director (2 pages)
25 October 2011Termination of appointment of Roberto Einavdi as a director (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
28 January 2011Annual return made up to 25 January 2011 (26 pages)
28 January 2011Annual return made up to 25 January 2011 (26 pages)
14 October 2010Full accounts made up to 31 December 2009 (19 pages)
14 October 2010Full accounts made up to 31 December 2009 (19 pages)
21 January 2010Annual return made up to 28 December 2009 (26 pages)
21 January 2010Annual return made up to 28 December 2009 (26 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
22 October 2009Full accounts made up to 31 December 2008 (19 pages)
15 October 2009Appointment of Signor Roberto Mario Einavdi as a director (2 pages)
15 October 2009Appointment of Signor Roberto Mario Einavdi as a director (2 pages)
13 October 2009Appointment of Susan Alison Whitley as a director (2 pages)
13 October 2009Appointment of Susan Alison Whitley as a director (2 pages)
13 October 2009Termination of appointment of Matthew Sweeney as a director (1 page)
13 October 2009Termination of appointment of Rita Cassano as a director (1 page)
13 October 2009Termination of appointment of Rita Cassano as a director (1 page)
13 October 2009Termination of appointment of Matthew Sweeney as a director (1 page)
15 April 2009Director appointed lady caroline egerton (2 pages)
15 April 2009Director appointed lady caroline egerton (2 pages)
26 January 2009Annual return made up to 28/12/08 (6 pages)
26 January 2009Annual return made up to 28/12/08 (6 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
7 October 2008Full accounts made up to 31 December 2007 (19 pages)
24 January 2008Annual return made up to 28/12/07 (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director's particulars changed (1 page)
24 January 2008Annual return made up to 28/12/07 (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
17 October 2007Full accounts made up to 31 December 2006 (19 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
16 January 2007Annual return made up to 28/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 January 2007Annual return made up to 28/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 October 2006Full accounts made up to 31 December 2005 (19 pages)
27 October 2006Full accounts made up to 31 December 2005 (19 pages)
13 October 2006Registered office changed on 13/10/06 from: 1 satchwell walk royal priors leamington spa warwickshire CV32 4QE (1 page)
13 October 2006Registered office changed on 13/10/06 from: 1 satchwell walk royal priors leamington spa warwickshire CV32 4QE (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
3 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2006Annual return made up to 28/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
16 September 2005Full accounts made up to 31 December 2004 (18 pages)
16 September 2005Full accounts made up to 31 December 2004 (18 pages)
27 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2005Annual return made up to 28/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
27 January 2004Director resigned (1 page)
27 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Annual return made up to 28/12/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2004Director resigned (1 page)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
7 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2003Annual return made up to 28/12/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
2 November 2002Full accounts made up to 31 December 2001 (19 pages)
28 December 2001Annual return made up to 28/12/01 (7 pages)
28 December 2001Annual return made up to 28/12/01 (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (20 pages)
28 October 2001Full accounts made up to 31 December 2000 (20 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Annual return made up to 28/12/00
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2000Annual return made up to 28/12/00
  • 363(287) ‐ Registered office changed on 29/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2000Registered office changed on 11/10/00 from: 1 lewis road radford semele leamington spa warwickshire CV31 1UB (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 1 lewis road radford semele leamington spa warwickshire CV31 1UB (1 page)
11 October 2000Director resigned (1 page)
19 September 2000Amended full accounts made up to 31 December 1999 (21 pages)
19 September 2000Amended full accounts made up to 31 December 1999 (21 pages)
24 August 2000Full accounts made up to 31 December 1999 (21 pages)
24 August 2000Full accounts made up to 31 December 1999 (21 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
9 February 2000New director appointed (2 pages)
23 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000New director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Annual return made up to 28/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
23 January 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
2 November 1999Full accounts made up to 31 December 1998 (17 pages)
26 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
26 October 1999Delivery ext'd 3 mth 31/12/99 (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (21 pages)
25 January 1999Full accounts made up to 31 March 1998 (21 pages)
15 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 January 1999Delivery ext'd 3 mth 31/12/98 (1 page)
16 December 1998Annual return made up to 28/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 December 1998Annual return made up to 28/12/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 November 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
19 February 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
19 February 1998Full accounts made up to 31 March 1997 (21 pages)
19 February 1998Delivery ext'd 3 mth 31/03/98 (2 pages)
19 February 1998Full accounts made up to 31 March 1997 (21 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Annual return made up to 28/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 February 1997Full accounts made up to 31 March 1996 (21 pages)
5 February 1997Delivery ext'd 3 mth 31/03/97 (1 page)
5 February 1997Full accounts made up to 31 March 1996 (21 pages)
5 February 1997Delivery ext'd 3 mth 31/03/97 (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Annual return made up to 28/12/96 (8 pages)
2 January 1997Annual return made up to 28/12/96 (8 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
10 January 1996Full accounts made up to 31 March 1995 (20 pages)
10 January 1996Full accounts made up to 31 March 1995 (20 pages)
22 December 1995Annual return made up to 28/12/95 (8 pages)
22 December 1995Annual return made up to 28/12/95 (8 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
2 May 1995Delivery ext'd 3 mth 31/03/96 (2 pages)
2 May 1995Delivery ext'd 3 mth 31/03/96 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
26 October 1979Memorandum and Articles of Association (11 pages)
26 October 1979Memorandum and Articles of Association (11 pages)
23 October 1906Incorporation (20 pages)
23 October 1906Incorporation (20 pages)