Terrapin Road
London
SW17 8QW
Director Name | Miss Marlowe Pauline Russell |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(95 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Writer |
Country of Residence | England |
Correspondence Address | 11 Thornbury Road Brixton London SW2 4DL |
Director Name | Melanie Ann Harakis |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2011(100 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Independant Consultant |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Miss Cherry Ann Simpkin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(104 years, 10 months after company formation) |
Appointment Duration | 8 years |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Secretary Name | Miss Cherry Ann Simpkin |
---|---|
Status | Current |
Appointed | 22 July 2016(105 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Mr Michael Edmund Clarke |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2017(105 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 116 Wavertree Road London SW2 3ST |
Director Name | Mr Emmanuel Asamoah |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(108 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Dr Maria Sergeevna Vorontsova |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(108 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Research Scientist |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Miss Susan Anne Ella Simmonds |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(108 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Charity Consultant |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Mr Oliver Henry Parsons |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(108 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Innovation Manager |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Mr Paul Bodley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(108 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Communications Agency Director |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Ms Maria Gabriela Avendano Vargas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2020(108 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Rodney McGuire Burton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 November 1993) |
Role | Librarian |
Correspondence Address | Sparepenny Cottage Sparepenny Lane Eynsford Dartford Kent DA4 0JJ |
Director Name | Sir David Humphery Burnett |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(79 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 May 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tandridge Hall Oxted Surrey RH8 9NJ |
Director Name | Richard Newton Gutteridge |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(79 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 16 Reid Avenue Caterham Surrey CR3 5SL |
Director Name | Peter Charles Holland |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(79 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 09 March 2009) |
Role | Retired |
Correspondence Address | Flat 9 23 Clarence Avenue London SW4 8LD |
Director Name | Frank Hatton Brightman |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(79 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 June 1996) |
Role | Botanist |
Correspondence Address | 59 Rosendale Road London SE21 8DY |
Secretary Name | Richard Newton Gutteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1991(79 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 22 January 2007) |
Role | Company Director |
Correspondence Address | 16 Reid Avenue Caterham Surrey CR3 5SL |
Director Name | Isabel Judith Anne Marshall |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(87 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 20 September 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Pickwick Road London SE21 7JN |
Director Name | Patricia Davies |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(87 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 October 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Macclesfield Road London SE25 4RZ |
Director Name | Irene Alice Palmer |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(92 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Haileybury Road Orpington Kent BR6 9EY |
Director Name | Howard Davie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 66 Link Lane Wallington Surrey SM6 9DZ |
Director Name | Bob Francis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2005(93 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 The Pantiles Bromley Kent BR1 2BX |
Director Name | Mr Philip Joseph Albert Harris |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(95 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 32 Trinity Rise London SW2 2QR |
Director Name | Michael Vivian Carey |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(95 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2008) |
Role | Retired |
Correspondence Address | 2 Frank Dixon Way London SE21 7BB |
Director Name | Tom Maxwell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 January 2012) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 12 Stockwell Park Crescent Stockwell London SW9 0DE |
Director Name | Petra Broddle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 September 2014) |
Role | Herbarium Support Officer |
Country of Residence | England |
Correspondence Address | 154 Palewell Park London SW14 8JH |
Secretary Name | Miss Marlowe Pauline Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(95 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2014) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 11 Thornbury Road Brixton London SW2 4DL |
Director Name | Mr John Tudor Hughes |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(99 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Mr Richard Gwyn Allen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(102 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2018) |
Role | Botanist |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Mr Jonathan Richard Anthony Ball |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(102 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2018) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Secretary Name | Miss Amy Louise Wareham |
---|---|
Status | Resigned |
Appointed | 02 November 2014(103 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 April 2016) |
Role | Company Director |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Ms Bronac Ferran |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(104 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 April 2016) |
Role | Curator And Writer |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Ms Laura Hunter Cross |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(104 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 July 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Director Name | Ms Nicole Lacourse |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2019) |
Role | Collections Assistant |
Country of Residence | England |
Correspondence Address | Flat 2, 38 Bromley Road Beckenham BR3 5JD |
Director Name | Ms Carly Louise Eck |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(107 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 08 August 2019) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 323 Norwood Road London SE24 9AQ |
Website | slbi.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86745787 |
Telephone region | London |
Registered Address | 323 Norwood Road London SE24 9AQ |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Thurlow Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £30,684 |
Net Worth | £1,249,283 |
Cash | £39,829 |
Current Liabilities | £6,024 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (42 pages) |
---|---|
3 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (40 pages) |
8 November 2022 | Resolutions
|
8 November 2022 | Memorandum and Articles of Association (16 pages) |
3 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
27 October 2021 | Total exemption full accounts made up to 31 March 2021 (39 pages) |
2 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (37 pages) |
16 October 2020 | Memorandum and Articles of Association (16 pages) |
16 October 2020 | Resolutions
|
7 October 2020 | Termination of appointment of Patricia Davies as a director on 1 October 2020 (1 page) |
7 October 2020 | Termination of appointment of Jerry Charles Stevens as a director on 1 October 2020 (1 page) |
23 June 2020 | Director's details changed for Ms Maria Gabriela Avendano Vargas on 23 June 2020 (2 pages) |
16 June 2020 | Appointment of Ms Susan Anne Ella Simmonds as a director on 2 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Oliver Henry Parsons as a director on 2 June 2020 (2 pages) |
16 June 2020 | Appointment of Dr Maria Sergeevna Vorontsova as a director on 2 June 2020 (2 pages) |
16 June 2020 | Appointment of Ms Maria Gabriela Avendano Vargas as a director on 2 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Paul Bodley as a director on 2 June 2020 (2 pages) |
1 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (35 pages) |
17 September 2019 | Director's details changed for Mr Jerry Charles Stevens on 13 September 2019 (2 pages) |
16 August 2019 | Appointment of Mr Emmanuel Asamoah as a director on 8 August 2019 (2 pages) |
14 August 2019 | Termination of appointment of Nicole Lacourse as a director on 8 August 2019 (1 page) |
14 August 2019 | Termination of appointment of Carly Louise Eck as a director on 8 August 2019 (1 page) |
9 February 2019 | Appointment of Ms Carly Louise Eck as a director on 7 February 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Bob Francis as a director on 6 December 2018 (1 page) |
6 November 2018 | Termination of appointment of Richard Gwyn Allen as a director on 18 October 2018 (1 page) |
6 November 2018 | Termination of appointment of Jonathan Richard Anthony Ball as a director on 18 October 2018 (1 page) |
12 October 2018 | Total exemption full accounts made up to 31 March 2018 (33 pages) |
3 February 2018 | Termination of appointment of Isabel Tysziewicz as a director on 1 September 2017 (1 page) |
3 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
16 October 2017 | Director's details changed for Mr Jerry Charles Stevens on 9 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Mr Jerry Charles Stevens on 9 October 2017 (2 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (31 pages) |
16 August 2017 | Appointment of Ms Nicole Lacourse as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Ms Nicole Lacourse as a director on 15 August 2017 (2 pages) |
14 June 2017 | Appointment of Mr Jerry Charles Stevens as a director on 1 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Jerry Charles Stevens as a director on 1 June 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Edmund Clarke as a director on 4 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Edmund Clarke as a director on 4 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 29 January 2017 with updates (4 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (32 pages) |
5 October 2016 | Appointment of Miss Cherry Ann Simpkin as a secretary on 22 July 2016 (2 pages) |
5 October 2016 | Appointment of Miss Cherry Ann Simpkin as a secretary on 22 July 2016 (2 pages) |
5 October 2016 | Termination of appointment of Laura Hunter Cross as a director on 22 July 2016 (1 page) |
5 October 2016 | Termination of appointment of Laura Hunter Cross as a director on 22 July 2016 (1 page) |
16 May 2016 | Appointment of Miss Cherry Ann Simpkin as a director on 6 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Amy Louise Wareham as a director on 6 April 2016 (1 page) |
16 May 2016 | Appointment of Miss Cherry Ann Simpkin as a director on 6 April 2016 (2 pages) |
16 May 2016 | Termination of appointment of Amy Louise Wareham as a director on 6 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Bronac Ferran as a director on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Amy Louise Wareham as a secretary on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Amy Louise Wareham as a secretary on 28 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Bronac Ferran as a director on 28 April 2016 (1 page) |
21 February 2016 | Annual return made up to 29 January 2016 no member list (11 pages) |
21 February 2016 | Annual return made up to 29 January 2016 no member list (11 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
6 December 2015 | Total exemption full accounts made up to 31 March 2015 (27 pages) |
30 September 2015 | Appointment of Ms Laura Hunter Cross as a director on 4 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Laura Hunter Cross as a director on 4 September 2015 (2 pages) |
19 June 2015 | Appointment of Ms Bronac Ferran as a director on 19 June 2015 (2 pages) |
19 June 2015 | Appointment of Ms Bronac Ferran as a director on 19 June 2015 (2 pages) |
25 February 2015 | Annual return made up to 29 January 2015 no member list (10 pages) |
25 February 2015 | Annual return made up to 29 January 2015 no member list (10 pages) |
2 November 2014 | Termination of appointment of Marlowe Pauline Russell as a secretary on 2 November 2014 (1 page) |
2 November 2014 | Termination of appointment of Marlowe Pauline Russell as a secretary on 2 November 2014 (1 page) |
2 November 2014 | Appointment of Miss Amy Louise Wareham as a secretary on 2 November 2014 (2 pages) |
2 November 2014 | Appointment of Miss Amy Louise Wareham as a director on 5 September 2014 (2 pages) |
2 November 2014 | Appointment of Miss Amy Louise Wareham as a secretary on 2 November 2014 (2 pages) |
2 November 2014 | Appointment of Miss Amy Louise Wareham as a director on 5 September 2014 (2 pages) |
2 November 2014 | Termination of appointment of Marlowe Pauline Russell as a secretary on 2 November 2014 (1 page) |
2 November 2014 | Appointment of Miss Amy Louise Wareham as a director on 5 September 2014 (2 pages) |
2 November 2014 | Appointment of Miss Amy Louise Wareham as a secretary on 2 November 2014 (2 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (29 pages) |
3 October 2014 | Total exemption full accounts made up to 31 March 2014 (29 pages) |
12 September 2014 | Termination of appointment of Dawn Lorraine Sanders as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Irene Alice Palmer as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Irene Alice Palmer as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Dawn Lorraine Sanders as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Petra Broddle as a director on 5 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Petra Broddle as a director on 5 September 2014 (1 page) |
30 January 2014 | Annual return made up to 29 January 2014 no member list (12 pages) |
30 January 2014 | Annual return made up to 29 January 2014 no member list (12 pages) |
21 December 2013 | Appointment of Mr Jonathan Richard Anthony Ball as a director (2 pages) |
21 December 2013 | Appointment of Mr Jonathan Richard Anthony Ball as a director (2 pages) |
21 December 2013 | Termination of appointment of Isabel Marshall as a director (1 page) |
21 December 2013 | Termination of appointment of Isabel Marshall as a director (1 page) |
21 December 2013 | Appointment of Mr Richard Gwyn Allen as a director (2 pages) |
21 December 2013 | Appointment of Mr Richard Gwyn Allen as a director (2 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
17 October 2013 | Total exemption full accounts made up to 31 March 2013 (28 pages) |
12 April 2013 | Annual return made up to 29 January 2013 no member list (12 pages) |
12 April 2013 | Annual return made up to 29 January 2013 no member list (12 pages) |
12 April 2013 | Termination of appointment of John Hughes as a director (1 page) |
12 April 2013 | Termination of appointment of John Hughes as a director (1 page) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (30 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (30 pages) |
2 March 2012 | Annual return made up to 29 January 2012 no member list (12 pages) |
2 March 2012 | Annual return made up to 29 January 2012 no member list (12 pages) |
28 February 2012 | Termination of appointment of Tom Maxwell as a director (1 page) |
28 February 2012 | Termination of appointment of Tom Maxwell as a director (1 page) |
28 February 2012 | Appointment of Melanie Ann Harakis as a director (2 pages) |
28 February 2012 | Appointment of Melanie Ann Harakis as a director (2 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (28 pages) |
25 May 2011 | Appointment of Mrs Isabel Tysziewicz as a director (2 pages) |
25 May 2011 | Appointment of Mrs Isabel Tysziewicz as a director (2 pages) |
22 March 2011 | Annual return made up to 29 January 2011 no member list (12 pages) |
22 March 2011 | Annual return made up to 29 January 2011 no member list (12 pages) |
4 February 2011 | Appointment of Mr John Tudor Hughes as a director (2 pages) |
4 February 2011 | Appointment of Mr John Tudor Hughes as a director (2 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (26 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (26 pages) |
20 June 2010 | Termination of appointment of Philip Harris as a director (1 page) |
20 June 2010 | Termination of appointment of Howard Davie as a director (1 page) |
20 June 2010 | Termination of appointment of Howard Davie as a director (1 page) |
20 June 2010 | Termination of appointment of Philip Harris as a director (1 page) |
3 February 2010 | Director's details changed for Patricia Davies on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Tom Maxwell on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Irene Alice Palmer on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Isabel Judith Anne Marshall on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Albert Roy Vickery on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Tom Maxwell on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dawn Lorraine Sanders on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Irene Alice Palmer on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Petra Broddle on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Davies on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Philip Joseph Albert Harris on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Bob Francis on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Dawn Lorraine Sanders on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Philip Joseph Albert Harris on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Albert Roy Vickery on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Howard Davie on 29 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 29 January 2010 no member list (8 pages) |
3 February 2010 | Annual return made up to 29 January 2010 no member list (8 pages) |
3 February 2010 | Director's details changed for Howard Davie on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Petra Broddle on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Isabel Judith Anne Marshall on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Miss Marlowe Pauline Russell on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Bob Francis on 29 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Miss Marlowe Pauline Russell on 29 January 2010 (2 pages) |
14 January 2010 | Partial exemption accounts made up to 31 March 2009 (22 pages) |
14 January 2010 | Partial exemption accounts made up to 31 March 2009 (22 pages) |
24 August 2009 | Director appointed irene alice palmer (2 pages) |
24 August 2009 | Director appointed irene alice palmer (2 pages) |
4 April 2009 | Appointment terminated director peter holland (1 page) |
4 April 2009 | Appointment terminated director peter holland (1 page) |
9 February 2009 | Annual return made up to 29/01/09 (5 pages) |
9 February 2009 | Annual return made up to 29/01/09 (5 pages) |
17 November 2008 | Partial exemption accounts made up to 31 March 2008 (21 pages) |
17 November 2008 | Partial exemption accounts made up to 31 March 2008 (21 pages) |
24 October 2008 | Appointment terminated director michael carey (1 page) |
24 October 2008 | Appointment terminated director michael carey (1 page) |
7 February 2008 | Annual return made up to 29/01/08
|
7 February 2008 | Annual return made up to 29/01/08
|
6 December 2007 | Partial exemption accounts made up to 31 March 2007 (19 pages) |
6 December 2007 | Partial exemption accounts made up to 31 March 2007 (19 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
29 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
13 April 2007 | Memorandum and Articles of Association (16 pages) |
13 April 2007 | Memorandum and Articles of Association (16 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | Secretary resigned;director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed;new director appointed (2 pages) |
27 January 2007 | Annual return made up to 08/12/06 (4 pages) |
27 January 2007 | Annual return made up to 08/12/06 (4 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
8 February 2006 | Annual return made up to 08/12/05 (4 pages) |
8 February 2006 | Annual return made up to 08/12/05 (4 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
11 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
14 January 2005 | Annual return made up to 08/12/04 (4 pages) |
14 January 2005 | Annual return made up to 08/12/04 (4 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
8 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
5 January 2004 | Annual return made up to 08/12/03 (4 pages) |
5 January 2004 | Annual return made up to 08/12/03 (4 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
8 December 2003 | Full accounts made up to 31 March 2003 (16 pages) |
21 January 2003 | Annual return made up to 08/12/02
|
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
21 January 2003 | Annual return made up to 08/12/02
|
16 December 2002 | Memorandum and Articles of Association (5 pages) |
16 December 2002 | Memorandum and Articles of Association (5 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
3 September 2002 | Auditor's resignation (1 page) |
3 September 2002 | Auditor's resignation (1 page) |
4 January 2002 | Annual return made up to 08/12/01 (4 pages) |
4 January 2002 | Annual return made up to 08/12/01 (4 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
13 March 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 January 2001 | Annual return made up to 08/12/00 (4 pages) |
12 January 2001 | Annual return made up to 08/12/00 (4 pages) |
3 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
3 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
4 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
14 February 2000 | Annual return made up to 08/12/99 (4 pages) |
14 February 2000 | Annual return made up to 08/12/99 (4 pages) |
9 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
9 May 1999 | Full accounts made up to 30 June 1998 (18 pages) |
12 February 1999 | Annual return made up to 08/12/98 (4 pages) |
12 February 1999 | Annual return made up to 08/12/98 (4 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 February 1998 | Annual return made up to 08/12/97
|
26 February 1998 | Annual return made up to 08/12/97
|
20 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 January 1997 | Annual return made up to 08/12/96 (4 pages) |
8 January 1997 | Annual return made up to 08/12/96 (4 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
4 March 1996 | Full accounts made up to 30 June 1995 (9 pages) |
31 January 1996 | Annual return made up to 08/12/95 (4 pages) |
31 January 1996 | Annual return made up to 08/12/95 (4 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
29 March 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |