Company NameGuild Of Freemen Of The City Of London
Company StatusActive
Company Number00109150
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 April 1910(114 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Michael Terence Nemko
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director Businessman
Country of ResidenceEngland
Correspondence Address11 Woodhall Avenue
Pinner
Middlesex
HA5 3DY
Director NameMrs Anne Elizabeth Holden
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2003(93 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleDirector Packaging Company
Country of ResidenceUnited Kingdom
Correspondence Address188 Wickham Way
Beckenham
BR3 3AS
Director NameDr John Alexander Smail
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(93 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressBeechcroft 135b Maplewell Road
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8QY
Director NameMr Peter Reginald Allcard
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2005(95 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressClifton House
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JX
Director NameMr John Leslie Barber
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2007(97 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleChief Executive Of Charity
Country of ResidenceEngland
Correspondence Address21 Booths Court Poplar Drive
Hutton
Brentwood
CM13 1YY
Director NameSir David Hugh Wootton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(99 years, 3 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Neil Graham Morgan Redcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(100 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoules Barn Walden Road
Radwinter
Saffron Walden
CB10 2SP
Director NameMr John Garbutt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2012(102 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleBank Director
Country of ResidenceEngland
Correspondence Address5 Sloane Gardens
London
SW1W 8EA
Director NameMrs Ann-Marie Jefferys
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2013(102 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Scotts Avenue
Shortlands
Bromley
BR2 0LG
Director NameMs Lisa Rutter
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(103 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCharity Director And Chairman
Country of ResidenceEngland
Correspondence Address6 Kingswood Close
London
N20 9PX
Director NameMr Christopher John Walton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2013(103 years, 7 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address25 Radnor Place
London
W2 2TG
Director NameMr Robert Adrian Joseph Waddingham
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(105 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address33 Riverside Court Nine Elms Lane
London
SW8 5DB
Director NameMr Christopher Michael Hayward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(105 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCounty Councillor
Country of ResidenceEngland
Correspondence AddressOak Tree House Deadmans Ash Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6AN
Director NameMs Dorothy Jane Saul-Pooley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(105 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RolePublisher, Pilot, Business Owner
Country of ResidenceUnited Kingdom
Correspondence Address6 Collingwood Court
Shoreham-By-Sea
West Sussex
BN43 5SB
Director NameMr Stephen James Osborne
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(106 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RolePrincipal Accountant
Country of ResidenceEngland
Correspondence Address13 Elm Court 2 Old Orchard Road
Eastbourne
East Sussex
BN21 1DB
Director NameMr Keith David Forbes Bottomley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(107 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address4 Dowgate Hill
London
EC4R 2SH
Director NameMrs Dorothy Newlands Of Lauriston
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(107 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressLauriston Castle Lauriston
St. Cyrus
Montrose
DD10 0DJ
Scotland
Director NameMr Anthony John Keith Woodhead
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(108 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Dowgate Hill
London
EC4R 2SH
Director NameMrs Barbara Patricia Newman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(108 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dowgate Hill
London
EC4R 2SH
Director NameMr John Donald Lunn
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(108 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Dowgate Hill
London
EC4R 2SH
Director NameMr Richard Gary Stephen Miller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(111 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address65 Rooms 78/79
65 London Wall
London
EC2M 5TU
Director NameMr Alistair John Mitchelhill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(111 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dowgate Hill
London
EC4R 2SH
Director NameMrs Janet Julie Bridden
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(113 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Guild Of Freemen Rooms 78-79
65 London Wall
London
EC2M 5TU
Director NameVice Admiral Sir Peter William Buchanan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 24 September 2003)
RoleRetired
Correspondence AddressThe Harrow North Street
Midhurst
West Sussex
GU29 9DJ
Director NameDr John Thomas Breen
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 12 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address147 Wickham Way
Beckenham
Kent
BR3 3AP
Director NameMr Richard Winston Arbiter
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 November 1994)
RolePress Secretary For The Royal
Correspondence Address3 The Old Barracks Kensington Palace
Palace Green
London
W8 4PU
Director NameLady Moorea Black
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 08 July 2009)
RoleSenior Advisor
Correspondence Address17 Lansdowne Walk
London
W11 3AH
Director NameMr Joseph Charles Felix Byllam Byllam-Barnes
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 16 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWalsingham House Oldfield Gardens
Ashtead
Surrey
KT21 2NA
Director NameDonald Samuel Du Parc Braham
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 19 August 2005)
RoleEstate & Town Planning Consult
Correspondence Address18 Hoop Lane
London
NW11 8JL
Secretary NameCol Derek Richard Ivy
NationalityBritish
StatusResigned
Appointed22 May 1992(82 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address102 West Street
Selsey
Chichester
West Sussex
PO20 9AG
Director NameMr Simon Anthony Allen Block
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(83 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 June 1999)
RoleSolicitor
Correspondence AddressBentwitchen House
South Molton
Devon
EX36 3HA
Director NameMr Francis Joseph Bergin
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(84 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Eastmoor Court
Harpenden
Hertfordshire
AL5 1BS
Director NameMr Richard Devenish Agutter
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(87 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 March 2013)
RoleSenior Advisor
Country of ResidenceEngland
Correspondence AddressLeabridge Farmhouse
West Burton
Pulborough
West Sussex
RH20 1HD
Secretary NameBrigadier Michael Keun
NationalityBritish
StatusResigned
Appointed01 August 2001(91 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 March 2017)
RoleCompany Director
Correspondence Address6 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Director NameMr Nicolas William Bragge
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(95 years after company formation)
Appointment Duration8 years, 11 months (resigned 19 March 2014)
RoleHigh Court Master
Country of ResidenceUnited Kingdom
Correspondence AddressLongmead 15 Meadway
Berkhamsted
Herts
HP4 2PN
Director NameSir Gavyn Farr Arthur
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(95 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 May 2016)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence Address153 Shakespeare Tower
Barbican
London
EC2Y 8DR
Director NameDr Peter Mark Cannon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(97 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address26 Burton Street
Loughborough
Leicestershire
LE11 2DT
Director NameMr Anthony John James Bailey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 November 2010(100 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonteagle House Riverdale Road
Twickenham
TW1 2BT

Contact

Websiteguild-freemen-london.co.uk
Telephone020 85411435
Telephone regionLondon

Location

Registered Address4 Dowgate Hill
London
EC4R 2SH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£164,099
Net Worth£495,062
Cash£75,989
Current Liabilities£66,953

Accounts

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

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Filing History

16 February 2024Appointment of Mr Lars Bendik Andersen as a director on 13 February 2024 (2 pages)
15 February 2024Termination of appointment of Richard Gary Stephen Miller as a director on 11 February 2024 (1 page)
3 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
22 June 2023Appointment of Mrs Janet Julie Bridden as a director on 21 June 2023 (2 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
16 February 2023Termination of appointment of Dorothy Jane Saul-Pooley as a director on 15 February 2023 (1 page)
16 February 2023Termination of appointment of Barbara Patricia Newman as a director on 15 February 2023 (1 page)
5 September 2022Director's details changed for Ms Lisa Rutter on 3 May 2022 (2 pages)
16 August 2022Director's details changed for Cllr Lisa Rutter on 5 May 2022 (2 pages)
16 August 2022Director's details changed for Mr Neil Graham Morgan Redcliffe on 15 August 2022 (2 pages)
19 July 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Timothy Russell Hailes as a director on 20 April 2022 (1 page)
14 February 2022Termination of appointment of Janet Clouston Bewley Cooksey as a director on 9 February 2022 (1 page)
31 October 2021Appointment of Mr Alistair John Mitchelhill as a director on 20 October 2021 (2 pages)
21 October 2021Termination of appointment of Harold Gould as a director on 20 October 2021 (1 page)
1 October 2021Director's details changed for Mr John Leslie Barber on 1 October 2021 (2 pages)
30 June 2021Appointment of Mr Richard Gary Stephen Miller as a director on 30 June 2021 (2 pages)
25 June 2021Total exemption full accounts made up to 31 December 2020 (16 pages)
27 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
18 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Rex Sutherland Johnson as a director on 30 March 2020 (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
12 April 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
22 March 2019Total exemption full accounts made up to 31 July 2018 (16 pages)
15 March 2019Appointment of Mr John Donald Lunn as a director on 13 March 2019 (2 pages)
15 March 2019Appointment of Mrs Barbara Patricia Newman as a director on 13 March 2019 (2 pages)
15 March 2019Appointment of Mr Harold Gould as a director on 13 March 2019 (2 pages)
15 March 2019Appointment of Mr Anthony John Keith Woodhead as a director on 13 March 2019 (2 pages)
15 March 2019Appointment of Mr Rex Sutherland Johnson as a director on 13 March 2019 (2 pages)
14 January 2019Termination of appointment of David Andrew James Wilson as a director on 14 January 2019 (1 page)
19 September 2018Termination of appointment of Elizabeth Anne Thornborough as a director on 11 September 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 July 2017 (15 pages)
19 December 2017Director's details changed for Mrs Anne Elizabeth Holden on 18 December 2017 (2 pages)
19 December 2017Director's details changed for Mrs Anne Elizabeth Holden on 18 December 2017 (2 pages)
20 November 2017Appointment of Mrs Dorothy Newlands of Lauriston as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mrs Dorothy Newlands of Lauriston as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Keith David Forbes Bottomley as a director on 15 November 2017 (2 pages)
20 November 2017Appointment of Mr Keith David Forbes Bottomley as a director on 15 November 2017 (2 pages)
3 August 2017Termination of appointment of Anthony John James Bailey as a director on 25 July 2017 (1 page)
3 August 2017Termination of appointment of Anthony John James Bailey as a director on 25 July 2017 (1 page)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
15 May 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
11 May 2017Register inspection address has been changed from 242a Canbury Park Road Canbury Park Road Kingston upon Thames Surrey KT2 6LG England to 65 London Wall (Rooms 78/79) London EC2M 5TU (1 page)
11 May 2017Register inspection address has been changed from 242a Canbury Park Road Canbury Park Road Kingston upon Thames Surrey KT2 6LG England to 65 London Wall (Rooms 78/79) London EC2M 5TU (1 page)
10 May 2017Termination of appointment of Anthony Gerard Miller as a director on 17 April 2017 (1 page)
10 May 2017Termination of appointment of Anthony Gerard Miller as a director on 17 April 2017 (1 page)
10 May 2017Register(s) moved to registered inspection location 242a Canbury Park Road Canbury Park Road Kingston upon Thames Surrey KT2 6LG (1 page)
10 May 2017Register(s) moved to registered inspection location 242a Canbury Park Road Canbury Park Road Kingston upon Thames Surrey KT2 6LG (1 page)
10 March 2017Termination of appointment of Michael Keun as a secretary on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Michael Keun as a secretary on 10 March 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
3 October 2016Appointment of Mr Stephen James Osborne as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Mr Stephen James Osborne as a director on 28 September 2016 (2 pages)
15 September 2016Termination of appointment of Anthony John Keith Woodhead as a director on 6 August 2016 (1 page)
15 September 2016Termination of appointment of Anthony John Keith Woodhead as a director on 6 August 2016 (1 page)
15 September 2016Termination of appointment of Anthony John Keith Woodhead as a director on 6 August 2016 (1 page)
15 September 2016Termination of appointment of Anthony John Keith Woodhead as a director on 6 August 2016 (1 page)
16 June 2016Director's details changed for Sir Anthony John James Bailey on 13 June 2016 (2 pages)
16 June 2016Director's details changed for Sir Anthony John James Bailey on 13 June 2016 (2 pages)
27 May 2016Termination of appointment of Gavyn Farr Arthur as a director on 16 May 2016 (1 page)
27 May 2016Termination of appointment of Gavyn Farr Arthur as a director on 16 May 2016 (1 page)
17 May 2016Annual return made up to 15 May 2016 no member list (25 pages)
17 May 2016Director's details changed for Alderman Timothy Russell Hailes on 15 May 2016 (2 pages)
17 May 2016Annual return made up to 15 May 2016 no member list (25 pages)
17 May 2016Director's details changed for Alderman Timothy Russell Hailes on 15 May 2016 (2 pages)
16 May 2016Register inspection address has been changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AD England to 242a Canbury Park Road Canbury Park Road Kingston upon Thames Surrey KT2 6LG (1 page)
16 May 2016Director's details changed for Mr Christopher Michael Hayward on 15 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Christopher Michael Hayward on 15 May 2016 (2 pages)
16 May 2016Register inspection address has been changed from Kingstons House 15 Coombe Road Kingston upon Thames Surrey KT2 7AD England to 242a Canbury Park Road Canbury Park Road Kingston upon Thames Surrey KT2 6LG (1 page)
12 May 2016Director's details changed for Mr Robert Adrian Joseph Waddingham on 10 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Robert Adrian Joseph Waddingham on 10 May 2016 (2 pages)
25 February 2016Termination of appointment of John Donald Lunn as a director on 23 February 2016 (1 page)
25 February 2016Termination of appointment of John Donald Lunn as a director on 23 February 2016 (1 page)
10 December 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
10 December 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
1 October 2015Appointment of Alderman Timothy Russell Hailes as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Alderman Timothy Russell Hailes as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Ms Dorothy Jane Saul-Pooley as a director on 30 September 2015 (2 pages)
1 October 2015Appointment of Ms Dorothy Jane Saul-Pooley as a director on 30 September 2015 (2 pages)
24 June 2015Appointment of Mr Robert Adrian Joseph Waddingham as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Robert Adrian Joseph Waddingham as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Christopher Michael Hayward as a director on 24 June 2015 (2 pages)
24 June 2015Appointment of Mr Christopher Michael Hayward as a director on 24 June 2015 (2 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (22 pages)
18 May 2015Annual return made up to 15 May 2015 no member list (22 pages)
3 March 2015Termination of appointment of Anthony Barry Fleming as a director on 26 February 2015 (1 page)
3 March 2015Termination of appointment of Anthony Barry Fleming as a director on 26 February 2015 (1 page)
18 December 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
18 December 2014Total exemption full accounts made up to 31 July 2014 (13 pages)
21 October 2014Director's details changed for Mrs Elizabeth Anne Thornborough on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Mrs Elizabeth Anne Thornborough on 21 October 2014 (2 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (23 pages)
16 May 2014Annual return made up to 15 May 2014 no member list (23 pages)
15 May 2014Director's details changed for Mr Anthony Barry Fleming on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Anthony Barry Fleming on 1 January 2014 (2 pages)
15 May 2014Director's details changed for Mr Anthony Barry Fleming on 1 January 2014 (2 pages)
27 March 2014Termination of appointment of Nicolas Bragge as a director (1 page)
27 March 2014Termination of appointment of Nicolas Bragge as a director (1 page)
3 December 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
3 December 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
15 November 2013Appointment of Councillor Lisa Rutter as a director (2 pages)
15 November 2013Appointment of Councillor Lisa Rutter as a director (2 pages)
14 November 2013Appointment of Mr Christopher John Walton as a director (2 pages)
14 November 2013Appointment of Mr Christopher John Walton as a director (2 pages)
14 November 2013Appointment of Mr Anthony Gerard Miller as a director (2 pages)
14 November 2013Appointment of Mr Anthony Gerard Miller as a director (2 pages)
29 July 2013Termination of appointment of John Breen as a director (1 page)
29 July 2013Termination of appointment of Gordon Gentry as a director (1 page)
29 July 2013Termination of appointment of Gordon Gentry as a director (1 page)
29 July 2013Termination of appointment of John Breen as a director (1 page)
23 May 2013Annual return made up to 15 May 2013 no member list (23 pages)
23 May 2013Annual return made up to 15 May 2013 no member list (23 pages)
22 May 2013Director's details changed for Mr Anthony John James Bailey on 22 May 2013 (2 pages)
22 May 2013Director's details changed for Mr Anthony John James Bailey on 22 May 2013 (2 pages)
18 April 2013Termination of appointment of Barbara Newman as a director (1 page)
18 April 2013Termination of appointment of David Eldridge as a director (1 page)
18 April 2013Termination of appointment of Barbara Newman as a director (1 page)
18 April 2013Termination of appointment of David Eldridge as a director (1 page)
3 April 2013Termination of appointment of Pauline Halliday as a director (1 page)
3 April 2013Termination of appointment of Pauline Halliday as a director (1 page)
3 April 2013Termination of appointment of Richard Agutter as a director (1 page)
3 April 2013Termination of appointment of Richard Agutter as a director (1 page)
1 February 2013Appointment of Mrs Ann-Marie Jefferys as a director (2 pages)
1 February 2013Appointment of Mrs Ann-Marie Jefferys as a director (2 pages)
6 December 2012Full accounts made up to 31 July 2012 (15 pages)
6 December 2012Full accounts made up to 31 July 2012 (15 pages)
27 September 2012Termination of appointment of David Irving as a director (1 page)
27 September 2012Termination of appointment of David Irving as a director (1 page)
18 September 2012Appointment of Mr John Garbutt as a director (2 pages)
18 September 2012Appointment of Mr John Garbutt as a director (2 pages)
22 May 2012Annual return made up to 15 May 2012 no member list (26 pages)
22 May 2012Annual return made up to 15 May 2012 no member list (26 pages)
22 May 2012Director's details changed for Mr Neil Graham Morgan Redcliffe on 15 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Neil Graham Morgan Redcliffe on 15 May 2012 (2 pages)
2 December 2011Full accounts made up to 31 July 2011 (17 pages)
2 December 2011Full accounts made up to 31 July 2011 (17 pages)
3 June 2011Annual return made up to 15 May 2011 no member list (26 pages)
3 June 2011Annual return made up to 15 May 2011 no member list (26 pages)
26 May 2011Director's details changed for David Hugh Woottom on 26 May 2011 (2 pages)
26 May 2011Director's details changed for David Hugh Woottom on 26 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Nicolas William Bragge on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr John Leslie Barber on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mrs Elizabeth Anne Thornborough on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of Raymond Holl as a director (1 page)
25 May 2011Director's details changed for Mr Nicolas William Bragge on 25 May 2011 (2 pages)
25 May 2011Termination of appointment of Raymond Holl as a director (1 page)
25 May 2011Director's details changed for Mr Anthony John James Bailey on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr John Leslie Barber on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mrs Elizabeth Anne Thornborough on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Anthony John James Bailey on 25 May 2011 (2 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 April 2011Termination of appointment of Peter Cannon as a director (1 page)
5 April 2011Termination of appointment of Clifford Newbold as a director (1 page)
5 April 2011Termination of appointment of Joseph Byllam-Barnes as a director (1 page)
5 April 2011Termination of appointment of Rex Johnson as a director (1 page)
5 April 2011Termination of appointment of Clifford Newbold as a director (1 page)
5 April 2011Termination of appointment of Derek Kemp as a director (1 page)
5 April 2011Termination of appointment of Rex Johnson as a director (1 page)
5 April 2011Termination of appointment of Joseph Byllam-Barnes as a director (1 page)
5 April 2011Termination of appointment of Derek Kemp as a director (1 page)
5 April 2011Termination of appointment of Peter Cannon as a director (1 page)
1 February 2011Full accounts made up to 31 July 2010 (15 pages)
1 February 2011Full accounts made up to 31 July 2010 (15 pages)
18 January 2011Termination of appointment of Leslie Lewis as a director (1 page)
18 January 2011Termination of appointment of Leslie Lewis as a director (1 page)
1 December 2010Appointment of Mr Anthony John James Bailey as a director (2 pages)
1 December 2010Appointment of Mr Anthony John James Bailey as a director (2 pages)
30 November 2010Appointment of Mr David Andrew James Wilson as a director (2 pages)
30 November 2010Appointment of Mr Neil Graham Morgan Redcliffe as a director (2 pages)
30 November 2010Appointment of Mrs Elizabeth Anne Thornborough as a director (2 pages)
30 November 2010Appointment of Mr David Andrew James Wilson as a director (2 pages)
30 November 2010Appointment of Mr Neil Graham Morgan Redcliffe as a director (2 pages)
30 November 2010Appointment of Mrs Elizabeth Anne Thornborough as a director (2 pages)
6 July 2010Termination of appointment of Joseph Herzberg as a director (1 page)
6 July 2010Termination of appointment of Joseph Herzberg as a director (1 page)
1 June 2010Annual return made up to 15 May 2010 no member list (16 pages)
1 June 2010Annual return made up to 15 May 2010 no member list (16 pages)
28 May 2010Director's details changed for Sir Gavyn Farr Arthur on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Dr John Thomas Breen on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Clifford James Newbold on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Professor Joseph Larry Herzberg on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Dr John Alexander Smail on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David John Eldridge on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Anne Elizabeth Holden on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Derek Lewis Kemp on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony John Keith Woodhead on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Clifford James Newbold on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Raymond George Holl on 15 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mrs Pauline Ann Halliday on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Peter Reginald Allcard on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Dr John Alexander Smail on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David John Eldridge on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Sir Gavyn Farr Arthur on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Raymond George Holl on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Rex Sutherland Johnson on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Pauline Ann Halliday on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Leslie Barber on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Lady Janet Clouston Bewley Cooksey on 15 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Peter Reginald Allcard on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gordon Mark Gentry on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Donald Lunn on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Dr John Thomas Breen on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mrs Anne Elizabeth Holden on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Gordon Mark Gentry on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Nicolas William Bragge on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Rex Sutherland Johnson on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony John Keith Woodhead on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Lady Janet Clouston Bewley Cooksey on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony Barry Fleming on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Derek Lewis Kemp on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Michael Booth Irving on 15 May 2010 (2 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Director's details changed for Mr Joseph Charles Felix Byllam Byllam-Barnes on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Leslie Barber on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Anthony Barry Fleming on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr David Michael Booth Irving on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Joseph Charles Felix Byllam Byllam-Barnes on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr John Donald Lunn on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Professor Joseph Larry Herzberg on 15 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Nicolas William Bragge on 15 May 2010 (2 pages)
5 May 2010Termination of appointment of Harold Gould as a director (2 pages)
5 May 2010Termination of appointment of Harold Gould as a director (2 pages)
3 February 2010Full accounts made up to 31 July 2009 (15 pages)
3 February 2010Termination of appointment of Peter Lewis-Crown as a director (2 pages)
3 February 2010Full accounts made up to 31 July 2009 (15 pages)
3 February 2010Termination of appointment of Peter Lewis-Crown as a director (2 pages)
3 February 2010Termination of appointment of Anthony Grant as a director (2 pages)
3 February 2010Termination of appointment of Anthony Grant as a director (2 pages)
3 February 2010Termination of appointment of Francis Bergin as a director (2 pages)
3 February 2010Termination of appointment of Francis Bergin as a director (2 pages)
22 September 2009Director appointed david hugh woottom (2 pages)
22 September 2009Director appointed david hugh woottom (2 pages)
4 September 2009Appointment terminated director brian ridgewell (1 page)
4 September 2009Appointment terminated director moorea black (1 page)
4 September 2009Appointment terminated director moorea black (1 page)
4 September 2009Appointment terminated director brian ridgewell (1 page)
22 May 2009Annual return made up to 15/05/09 (12 pages)
22 May 2009Annual return made up to 15/05/09 (12 pages)
21 May 2009Director's change of particulars / pauline halliday / 14/05/2009 (1 page)
21 May 2009Director's change of particulars / joseph herzberg / 14/05/2009 (1 page)
21 May 2009Director's change of particulars / joseph herzberg / 14/05/2009 (1 page)
21 May 2009Director's change of particulars / pauline halliday / 14/05/2009 (1 page)
30 April 2009Appointment terminated director roger mallindine (1 page)
30 April 2009Appointment terminated director roger mallindine (1 page)
11 February 2009Full accounts made up to 31 July 2008 (16 pages)
11 February 2009Full accounts made up to 31 July 2008 (16 pages)
16 July 2008Annual return made up to 15/05/08 (13 pages)
16 July 2008Annual return made up to 15/05/08 (13 pages)
2 June 2008Director's change of particulars / anthony grant / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / moorea black / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / harold gould / 15/05/2008 (2 pages)
2 June 2008Director's change of particulars / moorea black / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / harold gould / 15/05/2008 (2 pages)
2 June 2008Director's change of particulars / john breen / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / clifford newbold / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / anthony grant / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / clifford newbold / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / leslie lewis / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / leslie lewis / 15/05/2008 (1 page)
2 June 2008Director's change of particulars / john breen / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / lady cooksey / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / peter allcard / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / raymond holl / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / gordon gentry / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / richard agutter / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / barbara newman / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / david eldridge / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / peter cannon / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / gavyn arthur / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / raymond holl / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / rex johnson / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / john lunn / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / derek kemp / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / joseph byllam barnes / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / david eldridge / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / francis bergin / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / anthony woodhead / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / derek kemp / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / roger mallindine / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / michael nemko / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / anne holden / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / john smail / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / peter lewis-crown / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / joseph byllam barnes / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / john barber / 15/05/2008 (2 pages)
30 May 2008Secretary's change of particulars / michael keun / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / nicholas bragge / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / pauline halliday / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / anthony woodhead / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / barbara newman / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / peter allcard / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / francis bergin / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / joseph herzberg / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / gordon gentry / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / peter lewis-crown / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / peter cannon / 15/05/2008 (2 pages)
30 May 2008Secretary's change of particulars / michael keun / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / john lunn / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / michael nemko / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / pauline halliday / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / roger mallindine / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / john smail / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / nicholas bragge / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / richard agutter / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / gavyn arthur / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / rex johnson / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / anthony fleming / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / david irving / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / lady cooksey / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / joseph herzberg / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / brian ridgewell / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / john barber / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / anne holden / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / brian ridgewell / 15/05/2008 (1 page)
30 May 2008Director's change of particulars / anthony fleming / 15/05/2008 (2 pages)
30 May 2008Director's change of particulars / david irving / 15/05/2008 (2 pages)
5 March 2008Appointment terminated director clive martin (1 page)
5 March 2008Director appointed doctor peter mark cannon (2 pages)
5 March 2008Director appointed doctor peter mark cannon (2 pages)
5 March 2008Appointment terminated director clive martin (1 page)
25 February 2008Full accounts made up to 31 July 2007 (15 pages)
25 February 2008Full accounts made up to 31 July 2007 (15 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
18 June 2007Annual return made up to 15/05/07
  • 363(288) ‐ Director's particulars changed
(19 pages)
18 June 2007Annual return made up to 15/05/07
  • 363(288) ‐ Director's particulars changed
(19 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
20 December 2006Full accounts made up to 31 July 2006 (14 pages)
20 December 2006Full accounts made up to 31 July 2006 (14 pages)
18 August 2006Annual return made up to 15/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
18 August 2006Annual return made up to 15/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
15 December 2005Full accounts made up to 31 July 2005 (14 pages)
15 December 2005Full accounts made up to 31 July 2005 (14 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005Director resigned (1 page)
13 June 2005Annual return made up to 15/05/05
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 June 2005Annual return made up to 15/05/05
  • 363(288) ‐ Director's particulars changed
(19 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
21 December 2004Full accounts made up to 31 July 2004 (13 pages)
21 December 2004Full accounts made up to 31 July 2004 (13 pages)
4 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(20 pages)
4 June 2004Annual return made up to 15/05/04
  • 363(288) ‐ Director's particulars changed
(20 pages)
18 February 2004Full accounts made up to 31 July 2003 (13 pages)
18 February 2004Full accounts made up to 31 July 2003 (13 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
11 February 2004Director resigned (1 page)
11 February 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (3 pages)
17 January 2004New director appointed (3 pages)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004Director resigned (1 page)
12 September 2003Full accounts made up to 31 July 2002 (7 pages)
12 September 2003Full accounts made up to 31 July 2002 (7 pages)
4 August 2003Auditor's resignation (1 page)
4 August 2003Auditor's resignation (1 page)
29 May 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed
(19 pages)
29 May 2003Annual return made up to 15/05/03
  • 363(288) ‐ Director's particulars changed
(19 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (3 pages)
13 May 2003New director appointed (3 pages)
29 May 2002Annual return made up to 15/05/02
  • 363(288) ‐ Director's particulars changed
(19 pages)
29 May 2002Annual return made up to 15/05/02
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 May 2002Full accounts made up to 31 July 2001 (8 pages)
24 May 2002Full accounts made up to 31 July 2001 (8 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
7 June 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 June 2001Annual return made up to 15/05/01
  • 363(288) ‐ Director's particulars changed
(14 pages)
30 April 2001Full accounts made up to 31 July 2000 (8 pages)
30 April 2001Full accounts made up to 31 July 2000 (8 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
12 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 June 2000Annual return made up to 15/05/00
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 April 2000Full accounts made up to 31 July 1999 (8 pages)
25 April 2000Full accounts made up to 31 July 1999 (8 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
10 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director's particulars changed
(22 pages)
10 June 1999Annual return made up to 15/05/99
  • 363(288) ‐ Director's particulars changed
(22 pages)
5 May 1999Full accounts made up to 31 July 1998 (8 pages)
5 May 1999Full accounts made up to 31 July 1998 (8 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
9 June 1998Annual return made up to 15/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
9 June 1998Annual return made up to 15/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(27 pages)
28 April 1998Full accounts made up to 31 July 1997 (8 pages)
28 April 1998Full accounts made up to 31 July 1997 (8 pages)
20 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director's particulars changed
(23 pages)
20 June 1997Annual return made up to 15/05/97
  • 363(288) ‐ Director's particulars changed
(23 pages)
1 May 1997Full accounts made up to 31 July 1996 (12 pages)
1 May 1997Full accounts made up to 31 July 1996 (12 pages)
20 December 1996Director resigned (1 page)
20 December 1996Director resigned (1 page)
29 May 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director's particulars changed
(24 pages)
29 May 1996Annual return made up to 15/05/96
  • 363(288) ‐ Director's particulars changed
(24 pages)
21 April 1996Full accounts made up to 31 July 1995 (12 pages)
21 April 1996Full accounts made up to 31 July 1995 (12 pages)
15 February 1996Director resigned (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995Director resigned (2 pages)
1 December 1995New director appointed (2 pages)
1 December 1995New director appointed (2 pages)
27 July 1995Annual return made up to 28/05/95 (28 pages)
27 July 1995Annual return made up to 28/05/95 (28 pages)
2 May 1995Full accounts made up to 31 July 1994 (12 pages)
2 May 1995Full accounts made up to 31 July 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)