Company NameSouth London Botanical Institute
Company StatusActive
Company Number00116643
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 1911(112 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameAlbert Roy Vickery
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(86 years, 5 months after company formation)
Appointment Duration26 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Terrapin Court
Terrapin Road
London
SW17 8QW
Director NameMiss Marlowe Pauline Russell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(95 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleWriter
Country of ResidenceEngland
Correspondence Address11 Thornbury Road
Brixton
London
SW2 4DL
Director NameMelanie Ann Harakis
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2011(100 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleIndependant Consultant
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMiss Cherry Ann Simpkin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(104 years, 10 months after company formation)
Appointment Duration8 years
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Secretary NameMiss Cherry Ann Simpkin
StatusCurrent
Appointed22 July 2016(105 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMr Michael Edmund Clarke
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(105 years, 10 months after company formation)
Appointment Duration7 years
RoleCharity Director
Country of ResidenceEngland
Correspondence Address116 Wavertree Road
London
SW2 3ST
Director NameMr Emmanuel Asamoah
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(108 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameDr Maria Sergeevna Vorontsova
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(108 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMiss Susan Anne Ella Simmonds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(108 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCharity Consultant
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMr Oliver Henry Parsons
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(108 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleInnovation Manager
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMr Paul Bodley
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(108 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCommunications Agency Director
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMs Maria Gabriela Avendano Vargas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2020(108 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameRodney McGuire Burton
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(79 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1993)
RoleLibrarian
Correspondence AddressSparepenny Cottage Sparepenny Lane
Eynsford
Dartford
Kent
DA4 0JJ
Director NameSir David Humphery Burnett
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(79 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2002)
RoleChartered Surveyor
Correspondence AddressTandridge Hall
Oxted
Surrey
RH8 9NJ
Director NameRichard Newton Gutteridge
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(79 years, 6 months after company formation)
Appointment Duration16 years (resigned 22 January 2007)
RoleChartered Accountant
Correspondence Address16 Reid Avenue
Caterham
Surrey
CR3 5SL
Director NamePeter Charles Holland
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(79 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 09 March 2009)
RoleRetired
Correspondence AddressFlat 9
23 Clarence Avenue
London
SW4 8LD
Director NameFrank Hatton Brightman
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1991(79 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 June 1996)
RoleBotanist
Correspondence Address59 Rosendale Road
London
SE21 8DY
Secretary NameRichard Newton Gutteridge
NationalityBritish
StatusResigned
Appointed09 January 1991(79 years, 6 months after company formation)
Appointment Duration16 years (resigned 22 January 2007)
RoleCompany Director
Correspondence Address16 Reid Avenue
Caterham
Surrey
CR3 5SL
Director NameIsabel Judith Anne Marshall
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(87 years, 2 months after company formation)
Appointment Duration15 years (resigned 20 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Pickwick Road
London
SE21 7JN
Director NamePatricia Davies
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1998(87 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Macclesfield Road
London
SE25 4RZ
Director NameIrene Alice Palmer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(92 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Haileybury Road
Orpington
Kent
BR6 9EY
Director NameHoward Davie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(92 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address66 Link Lane
Wallington
Surrey
SM6 9DZ
Director NameBob Francis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(93 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 The Pantiles
Bromley
Kent
BR1 2BX
Director NameMr Philip Joseph Albert Harris
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(95 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Trinity Rise
London
SW2 2QR
Director NameMichael Vivian Carey
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(95 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 June 2008)
RoleRetired
Correspondence Address2 Frank Dixon Way
London
SE21 7BB
Director NameTom Maxwell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(95 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 January 2012)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address12 Stockwell Park Crescent
Stockwell
London
SW9 0DE
Director NamePetra Broddle
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(95 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 September 2014)
RoleHerbarium Support Officer
Country of ResidenceEngland
Correspondence Address154 Palewell Park
London
SW14 8JH
Secretary NameMiss Marlowe Pauline Russell
NationalityBritish
StatusResigned
Appointed22 January 2007(95 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2014)
RoleWriter
Country of ResidenceEngland
Correspondence Address11 Thornbury Road
Brixton
London
SW2 4DL
Director NameMr John Tudor Hughes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2010(99 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMr Richard Gwyn Allen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(102 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 October 2018)
RoleBotanist
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMr Jonathan Richard Anthony Ball
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(102 years, 3 months after company formation)
Appointment Duration5 years (resigned 18 October 2018)
RoleTutor
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Secretary NameMiss Amy Louise Wareham
StatusResigned
Appointed02 November 2014(103 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2016)
RoleCompany Director
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMs Bronac Ferran
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(104 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 April 2016)
RoleCurator And Writer
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMs Laura Hunter Cross
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(104 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ
Director NameMs Nicole Lacourse
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(106 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2019)
RoleCollections Assistant
Country of ResidenceEngland
Correspondence AddressFlat 2, 38 Bromley Road
Beckenham
BR3 5JD
Director NameMs Carly Louise Eck
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2019(107 years, 8 months after company formation)
Appointment Duration6 months (resigned 08 August 2019)
RoleCurator
Country of ResidenceEngland
Correspondence Address323 Norwood Road
London
SE24 9AQ

Contact

Websiteslbi.org.uk
Email address[email protected]
Telephone020 86745787
Telephone regionLondon

Location

Registered Address323 Norwood Road
London
SE24 9AQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Financials

Year2014
Turnover£30,684
Net Worth£1,249,283
Cash£39,829
Current Liabilities£6,024

Accounts

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

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (42 pages)
3 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (40 pages)
8 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2022Memorandum and Articles of Association (16 pages)
3 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (39 pages)
2 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 March 2020 (37 pages)
16 October 2020Memorandum and Articles of Association (16 pages)
16 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 October 2020Termination of appointment of Patricia Davies as a director on 1 October 2020 (1 page)
7 October 2020Termination of appointment of Jerry Charles Stevens as a director on 1 October 2020 (1 page)
23 June 2020Director's details changed for Ms Maria Gabriela Avendano Vargas on 23 June 2020 (2 pages)
16 June 2020Appointment of Ms Susan Anne Ella Simmonds as a director on 2 June 2020 (2 pages)
16 June 2020Appointment of Mr Oliver Henry Parsons as a director on 2 June 2020 (2 pages)
16 June 2020Appointment of Dr Maria Sergeevna Vorontsova as a director on 2 June 2020 (2 pages)
16 June 2020Appointment of Ms Maria Gabriela Avendano Vargas as a director on 2 June 2020 (2 pages)
16 June 2020Appointment of Mr Paul Bodley as a director on 2 June 2020 (2 pages)
1 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (35 pages)
17 September 2019Director's details changed for Mr Jerry Charles Stevens on 13 September 2019 (2 pages)
16 August 2019Appointment of Mr Emmanuel Asamoah as a director on 8 August 2019 (2 pages)
14 August 2019Termination of appointment of Nicole Lacourse as a director on 8 August 2019 (1 page)
14 August 2019Termination of appointment of Carly Louise Eck as a director on 8 August 2019 (1 page)
9 February 2019Appointment of Ms Carly Louise Eck as a director on 7 February 2019 (2 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
11 December 2018Termination of appointment of Bob Francis as a director on 6 December 2018 (1 page)
6 November 2018Termination of appointment of Richard Gwyn Allen as a director on 18 October 2018 (1 page)
6 November 2018Termination of appointment of Jonathan Richard Anthony Ball as a director on 18 October 2018 (1 page)
12 October 2018Total exemption full accounts made up to 31 March 2018 (33 pages)
3 February 2018Termination of appointment of Isabel Tysziewicz as a director on 1 September 2017 (1 page)
3 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
16 October 2017Director's details changed for Mr Jerry Charles Stevens on 9 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Jerry Charles Stevens on 9 October 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (31 pages)
16 August 2017Appointment of Ms Nicole Lacourse as a director on 15 August 2017 (2 pages)
16 August 2017Appointment of Ms Nicole Lacourse as a director on 15 August 2017 (2 pages)
14 June 2017Appointment of Mr Jerry Charles Stevens as a director on 1 June 2017 (2 pages)
14 June 2017Appointment of Mr Jerry Charles Stevens as a director on 1 June 2017 (2 pages)
6 April 2017Appointment of Mr Michael Edmund Clarke as a director on 4 April 2017 (2 pages)
6 April 2017Appointment of Mr Michael Edmund Clarke as a director on 4 April 2017 (2 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (4 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (32 pages)
5 October 2016Appointment of Miss Cherry Ann Simpkin as a secretary on 22 July 2016 (2 pages)
5 October 2016Appointment of Miss Cherry Ann Simpkin as a secretary on 22 July 2016 (2 pages)
5 October 2016Termination of appointment of Laura Hunter Cross as a director on 22 July 2016 (1 page)
5 October 2016Termination of appointment of Laura Hunter Cross as a director on 22 July 2016 (1 page)
16 May 2016Appointment of Miss Cherry Ann Simpkin as a director on 6 April 2016 (2 pages)
16 May 2016Termination of appointment of Amy Louise Wareham as a director on 6 April 2016 (1 page)
16 May 2016Appointment of Miss Cherry Ann Simpkin as a director on 6 April 2016 (2 pages)
16 May 2016Termination of appointment of Amy Louise Wareham as a director on 6 April 2016 (1 page)
3 May 2016Termination of appointment of Bronac Ferran as a director on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Amy Louise Wareham as a secretary on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Amy Louise Wareham as a secretary on 28 April 2016 (1 page)
3 May 2016Termination of appointment of Bronac Ferran as a director on 28 April 2016 (1 page)
21 February 2016Annual return made up to 29 January 2016 no member list (11 pages)
21 February 2016Annual return made up to 29 January 2016 no member list (11 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (27 pages)
30 September 2015Appointment of Ms Laura Hunter Cross as a director on 4 September 2015 (2 pages)
30 September 2015Appointment of Ms Laura Hunter Cross as a director on 4 September 2015 (2 pages)
19 June 2015Appointment of Ms Bronac Ferran as a director on 19 June 2015 (2 pages)
19 June 2015Appointment of Ms Bronac Ferran as a director on 19 June 2015 (2 pages)
25 February 2015Annual return made up to 29 January 2015 no member list (10 pages)
25 February 2015Annual return made up to 29 January 2015 no member list (10 pages)
2 November 2014Termination of appointment of Marlowe Pauline Russell as a secretary on 2 November 2014 (1 page)
2 November 2014Termination of appointment of Marlowe Pauline Russell as a secretary on 2 November 2014 (1 page)
2 November 2014Appointment of Miss Amy Louise Wareham as a secretary on 2 November 2014 (2 pages)
2 November 2014Appointment of Miss Amy Louise Wareham as a director on 5 September 2014 (2 pages)
2 November 2014Appointment of Miss Amy Louise Wareham as a secretary on 2 November 2014 (2 pages)
2 November 2014Appointment of Miss Amy Louise Wareham as a director on 5 September 2014 (2 pages)
2 November 2014Termination of appointment of Marlowe Pauline Russell as a secretary on 2 November 2014 (1 page)
2 November 2014Appointment of Miss Amy Louise Wareham as a director on 5 September 2014 (2 pages)
2 November 2014Appointment of Miss Amy Louise Wareham as a secretary on 2 November 2014 (2 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (29 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (29 pages)
12 September 2014Termination of appointment of Dawn Lorraine Sanders as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Irene Alice Palmer as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Irene Alice Palmer as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Dawn Lorraine Sanders as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Petra Broddle as a director on 5 September 2014 (1 page)
12 September 2014Termination of appointment of Petra Broddle as a director on 5 September 2014 (1 page)
30 January 2014Annual return made up to 29 January 2014 no member list (12 pages)
30 January 2014Annual return made up to 29 January 2014 no member list (12 pages)
21 December 2013Appointment of Mr Jonathan Richard Anthony Ball as a director (2 pages)
21 December 2013Appointment of Mr Jonathan Richard Anthony Ball as a director (2 pages)
21 December 2013Termination of appointment of Isabel Marshall as a director (1 page)
21 December 2013Termination of appointment of Isabel Marshall as a director (1 page)
21 December 2013Appointment of Mr Richard Gwyn Allen as a director (2 pages)
21 December 2013Appointment of Mr Richard Gwyn Allen as a director (2 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
17 October 2013Total exemption full accounts made up to 31 March 2013 (28 pages)
12 April 2013Annual return made up to 29 January 2013 no member list (12 pages)
12 April 2013Annual return made up to 29 January 2013 no member list (12 pages)
12 April 2013Termination of appointment of John Hughes as a director (1 page)
12 April 2013Termination of appointment of John Hughes as a director (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (30 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (30 pages)
2 March 2012Annual return made up to 29 January 2012 no member list (12 pages)
2 March 2012Annual return made up to 29 January 2012 no member list (12 pages)
28 February 2012Termination of appointment of Tom Maxwell as a director (1 page)
28 February 2012Termination of appointment of Tom Maxwell as a director (1 page)
28 February 2012Appointment of Melanie Ann Harakis as a director (2 pages)
28 February 2012Appointment of Melanie Ann Harakis as a director (2 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (28 pages)
25 May 2011Appointment of Mrs Isabel Tysziewicz as a director (2 pages)
25 May 2011Appointment of Mrs Isabel Tysziewicz as a director (2 pages)
22 March 2011Annual return made up to 29 January 2011 no member list (12 pages)
22 March 2011Annual return made up to 29 January 2011 no member list (12 pages)
4 February 2011Appointment of Mr John Tudor Hughes as a director (2 pages)
4 February 2011Appointment of Mr John Tudor Hughes as a director (2 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (26 pages)
20 June 2010Termination of appointment of Philip Harris as a director (1 page)
20 June 2010Termination of appointment of Howard Davie as a director (1 page)
20 June 2010Termination of appointment of Howard Davie as a director (1 page)
20 June 2010Termination of appointment of Philip Harris as a director (1 page)
3 February 2010Director's details changed for Patricia Davies on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Tom Maxwell on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Irene Alice Palmer on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Isabel Judith Anne Marshall on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Albert Roy Vickery on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Tom Maxwell on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Dawn Lorraine Sanders on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Irene Alice Palmer on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Petra Broddle on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Patricia Davies on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Philip Joseph Albert Harris on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Bob Francis on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Dawn Lorraine Sanders on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Mr Philip Joseph Albert Harris on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Albert Roy Vickery on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Howard Davie on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 no member list (8 pages)
3 February 2010Annual return made up to 29 January 2010 no member list (8 pages)
3 February 2010Director's details changed for Howard Davie on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Petra Broddle on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Isabel Judith Anne Marshall on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Miss Marlowe Pauline Russell on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Bob Francis on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Miss Marlowe Pauline Russell on 29 January 2010 (2 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (22 pages)
14 January 2010Partial exemption accounts made up to 31 March 2009 (22 pages)
24 August 2009Director appointed irene alice palmer (2 pages)
24 August 2009Director appointed irene alice palmer (2 pages)
4 April 2009Appointment terminated director peter holland (1 page)
4 April 2009Appointment terminated director peter holland (1 page)
9 February 2009Annual return made up to 29/01/09 (5 pages)
9 February 2009Annual return made up to 29/01/09 (5 pages)
17 November 2008Partial exemption accounts made up to 31 March 2008 (21 pages)
17 November 2008Partial exemption accounts made up to 31 March 2008 (21 pages)
24 October 2008Appointment terminated director michael carey (1 page)
24 October 2008Appointment terminated director michael carey (1 page)
7 February 2008Annual return made up to 29/01/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2008Annual return made up to 29/01/08
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
6 December 2007Partial exemption accounts made up to 31 March 2007 (19 pages)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
13 April 2007Memorandum and Articles of Association (16 pages)
13 April 2007Memorandum and Articles of Association (16 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007Secretary resigned;director resigned (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 January 2007Annual return made up to 08/12/06 (4 pages)
27 January 2007Annual return made up to 08/12/06 (4 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (17 pages)
8 February 2006Annual return made up to 08/12/05 (4 pages)
8 February 2006Annual return made up to 08/12/05 (4 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
14 January 2005Annual return made up to 08/12/04 (4 pages)
14 January 2005Annual return made up to 08/12/04 (4 pages)
8 November 2004Full accounts made up to 31 March 2004 (17 pages)
8 November 2004Full accounts made up to 31 March 2004 (17 pages)
5 January 2004Annual return made up to 08/12/03 (4 pages)
5 January 2004Annual return made up to 08/12/03 (4 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
8 December 2003Full accounts made up to 31 March 2003 (16 pages)
21 January 2003Annual return made up to 08/12/02
  • 363(288) ‐ Director resigned
(5 pages)
21 January 2003Full accounts made up to 31 March 2002 (16 pages)
21 January 2003Full accounts made up to 31 March 2002 (16 pages)
21 January 2003Annual return made up to 08/12/02
  • 363(288) ‐ Director resigned
(5 pages)
16 December 2002Memorandum and Articles of Association (5 pages)
16 December 2002Memorandum and Articles of Association (5 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 September 2002Auditor's resignation (1 page)
3 September 2002Auditor's resignation (1 page)
4 January 2002Annual return made up to 08/12/01 (4 pages)
4 January 2002Annual return made up to 08/12/01 (4 pages)
30 November 2001Full accounts made up to 31 March 2001 (9 pages)
30 November 2001Full accounts made up to 31 March 2001 (9 pages)
13 March 2001Full accounts made up to 31 March 2000 (8 pages)
13 March 2001Full accounts made up to 31 March 2000 (8 pages)
12 January 2001Annual return made up to 08/12/00 (4 pages)
12 January 2001Annual return made up to 08/12/00 (4 pages)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
3 April 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 March 2000Full accounts made up to 30 June 1999 (9 pages)
4 March 2000Full accounts made up to 30 June 1999 (9 pages)
14 February 2000Annual return made up to 08/12/99 (4 pages)
14 February 2000Annual return made up to 08/12/99 (4 pages)
9 May 1999Full accounts made up to 30 June 1998 (18 pages)
9 May 1999Full accounts made up to 30 June 1998 (18 pages)
12 February 1999Annual return made up to 08/12/98 (4 pages)
12 February 1999Annual return made up to 08/12/98 (4 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 February 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(4 pages)
26 February 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director resigned
(4 pages)
20 February 1997Full accounts made up to 30 June 1996 (9 pages)
20 February 1997Full accounts made up to 30 June 1996 (9 pages)
8 January 1997Annual return made up to 08/12/96 (4 pages)
8 January 1997Annual return made up to 08/12/96 (4 pages)
4 March 1996Full accounts made up to 30 June 1995 (9 pages)
4 March 1996Full accounts made up to 30 June 1995 (9 pages)
31 January 1996Annual return made up to 08/12/95 (4 pages)
31 January 1996Annual return made up to 08/12/95 (4 pages)
29 March 1995Full accounts made up to 30 June 1994 (10 pages)
29 March 1995Full accounts made up to 30 June 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)