Company NameOld Bradfordians Club (London) Limited
Company StatusActive
Company Number00126320
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1913(110 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Malcolm Beardall
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(98 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 16, 125 Upper Richmond Road
London
SW15 2TL
Director NameMr Matthew David Champkin
Date of BirthSeptember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2012(99 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address73 Goldsmid Road
Tonbridge
TN9 2BU
Director NameDr Michael Brendan D'Arcy
Date of BirthFebruary 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2012(99 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Essex Court, Temple
London
EC4Y 9AR
Director NameMr John Richard Mark Lawrence
Date of BirthOctober 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(100 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired Police Officer
Country of ResidenceEngland
Correspondence Address18 Gordon Road
London
N3 1EJ
Director NameMiss Deborah Caroline Williams
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(101 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address16 Hedgemere
Taverham
Norwich
NR8 6GG
Director NameMr James Raywood Williams
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(101 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleBusiness Development Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Oberon Way
Cottingley
Bingley
BD16 1WH
Director NameMs Laura Jane Ogden
Date of BirthOctober 1990 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(102 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 Longfield Street
London
SW18 5RD
Director NameMs Laura Jane Ogden
Date of BirthOctober 1990 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(102 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 11 Bonner House, Aubyn Square
London
SW15 5NR
Director NameMs Hannah Caroline Rose Rawson
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2015(102 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleProject Executive
Country of ResidenceEngland
Correspondence Address30a Radbourne Road
London
SW12 0EF
Director NameMr Clive Philip Hirst
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(104 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address26 Green Lane
Amersham
HP6 6AS
Director NameMs Aiysha Misha Clare Puri
Date of BirthApril 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(104 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address1st Floor Flat, 24 Charleville Road
London
W14 9JH
Secretary NameMs Aiysha Misha Clare Puri
StatusCurrent
Appointed25 April 2019(106 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address1st Floor Flat, 24 Charleville Road
London
W14 9JH
Director NameMr James Vernon Parker
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(106 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Subrooke Road
London
SW12 8TG
Director NameTanya Radwana
Date of BirthApril 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2020(107 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address618 Fulham Road
London
SW6 5RP
Director NameMr Joseph Maxim Murphy
Date of BirthMarch 1989 (Born 34 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2020(107 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address45b Larkfield Road
Richmond
TW9 2PG
Director NameMr David Russell Brown
Date of BirthSeptember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(79 years, 4 months after company formation)
Appointment Duration18 years (resigned 27 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address96 Ridge Langley
Sanderstead
South Croydon
Surrey
CR2 0AR
Director NameMr John Christopher Draper
Date of BirthNovember 1937 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(79 years, 4 months after company formation)
Appointment Duration5 years (resigned 29 April 1997)
RoleStockbroker
Correspondence Address11 Kinghorn Park
Switchback Road North
Maidenhead
Berkshire
SL6 7TX
Director NameMr David Brian Ellis
Date of BirthSeptember 1935 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(79 years, 4 months after company formation)
Appointment Duration21 years (resigned 30 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRidings Pinkle Hill Road
Heath And Reach
Leighton Buzzard
Beds
LU7 0AG
Director NameAlan Stephen Giles
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1992(79 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2000)
RoleComputer Consultant
Correspondence Address14 Carteret Close
Willen
Milton Keynes
Buckinghamshire
MK15 9LD
Secretary NameMr David Brian Ellis
NationalityBritish
StatusResigned
Appointed25 April 1992(79 years, 4 months after company formation)
Appointment Duration20 years (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidings Pinkle Hill Road
Heath And Reach
Leighton Buzzard
Beds
LU7 0AG
Director NameMr Richard William Dysart Bellman
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(84 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2000)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address43 Ena Road
Norbury
London
SW16 4JE
Director NameNicholas James Davies
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(85 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2000)
RoleLloyd's Underwriter
Correspondence Address18c Fairholme Road
London
W14 9JX
Director NameRobert William Ashforth
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(87 years, 4 months after company formation)
Appointment Duration3 years (resigned 29 April 2003)
RoleSolicitor
Correspondence Address3 De Havilland Studios
20 Theydon Road
London
E5 9YN
Director NameFrancis John Chapman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(88 years, 4 months after company formation)
Appointment Duration15 years (resigned 26 April 2016)
RoleLearning Support Assistant
Country of ResidenceEngland
Correspondence Address39 Barchester Way
Tonbridge
Kent
TN10 4HR
Director NameSimon Andrew Marshall
Date of BirthAugust 1974 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(89 years, 4 months after company formation)
Appointment Duration11 years (resigned 30 April 2013)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address12 Codling Close
Wapping
London
E1W 2UX
Director NameAdrian Francis Hill
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(89 years, 4 months after company formation)
Appointment Duration14 years, 12 months (resigned 25 April 2017)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address13 Chiltern Manor Park
Great Missenden
Buckinghamshire
HP16 9BL
Director NameWilliam Gaunt Hammond
Date of BirthJuly 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(90 years, 4 months after company formation)
Appointment Duration8 years (resigned 27 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 8 12 Trinity Square
London
EC3N 4AL
Director NameMark Richard McCabe
Date of BirthOctober 1974 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(90 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2006)
RoleSenior Product Manager
Correspondence Address80 Cottingley Road
Sandy Lane
Bradford
West Yorkshire
BD15 9JN
Director NameMr Richard William Dysart Bellman
Date of BirthMarch 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2004(91 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2006)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address43 Ena Road
Norbury
London
SW16 4JE
Director NameJonathan Alexis Ions
Date of BirthDecember 1974 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(92 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 April 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Villiers Road
Willesden Green
London
NW2 5PH
Director NameMr David John Greaves
Date of BirthJuly 1977 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(95 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2010)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address139 Keogh Road
London
E15 4NT
Director NameMr Geoffrey Colin Lister
Date of BirthAugust 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(95 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 April 2014)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressGarden Flat 29 Brondesbury Road
London
NW6 6BA
Secretary NameMr Geoffrey Colin Lister
NationalityBritish
StatusResigned
Appointed29 April 2009(96 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 April 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGarden Flat 29 Brondesbury Road
London
NW6 6BA
Director NameMr Nicholas Levin
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(97 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 24 September 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Oberon Way
Cottingley
Bingley
BD16 1WH
Secretary NameMr Nicholas Levin
StatusResigned
Appointed26 April 2012(99 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2014)
RoleCompany Director
Correspondence Address36 Sherbourne Drive
Maidenhead
Berkshire
SL6 3EP
Director NameMs Alice Rebecca Crabtree
Date of BirthAugust 1986 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(100 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 April 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Silver House
10 Shacklewell Road
London
N16 7RL
Secretary NameMs Deborah Caroline Williams
StatusResigned
Appointed30 April 2014(101 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address16 Hedgemere
Taverham
Norwich
NR8 6GG
Director NameMr Nabil Alizai
Date of BirthFebruary 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(102 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 April 2018)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW

Contact

Telephone020 86510647
Telephone regionLondon

Location

Registered Address18 Gordon Road
London
N3 1EJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Net Worth£199,792
Cash£14,795
Current Liabilities£6,676

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 month, 1 week ago)
Next Return Due9 May 2024 (11 months, 1 week from now)

Filing History

3 August 2021Micro company accounts made up to 31 December 2020 (2 pages)
28 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 October 2019Director's details changed for Mr James Raywood Williams on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Ms Laura Jane Ogden on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Ms Hannah Caroline Rose Rawson on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Clive Philip Hirst on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Dr Michael Brendan D'arcy on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Ms Aiysha Misha Clare Puri on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Matthew David Champkin on 1 October 2019 (2 pages)
10 October 2019Director's details changed for Mr Ian Malcolm Beardall on 1 October 2019 (2 pages)
10 October 2019Secretary's details changed for Ms Aiysha Misha Clare Puri on 1 October 2019 (1 page)
8 October 2019Registered office address changed from 21 Oberon Way Cottingley Bingley BD16 1WH England to 18 Gordon Road London N3 1EJ on 8 October 2019 (1 page)
8 October 2019Appointment of Mr James Vernon Parker as a director on 24 September 2019 (2 pages)
2 October 2019Termination of appointment of Nicholas Levin as a director on 24 September 2019 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
25 April 2019Appointment of Ms Aiysha Misha Clare Puri as a secretary on 25 April 2019 (2 pages)
25 April 2019Termination of appointment of Deborah Caroline Williams as a secretary on 25 April 2019 (1 page)
27 June 2018Registered office address changed from 112-114 Witton Street Northwich Cheshire CW9 5NW to 21 Oberon Way Cottingley Bingley BD16 1WH on 27 June 2018 (1 page)
30 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Sarah Harriet Towne as a director on 24 April 2018 (1 page)
25 April 2018Termination of appointment of Nabil Alizai as a director on 24 April 2018 (1 page)
20 August 2017Micro company accounts made up to 31 December 2016 (1 page)
20 August 2017Micro company accounts made up to 31 December 2016 (1 page)
28 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
28 April 2017Appointment of Mr Clive Philip Hirst as a director on 26 April 2017 (2 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
28 April 2017Appointment of Mr Clive Philip Hirst as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Ms Sarah Harriet Towne as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Ms Aiysha Misha Clare Puri as a director on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Adrian Francis Hill as a director on 25 April 2017 (1 page)
27 April 2017Appointment of Ms Sarah Harriet Towne as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Ms Aiysha Misha Clare Puri as a director on 26 April 2017 (2 pages)
27 April 2017Termination of appointment of Adrian Francis Hill as a director on 25 April 2017 (1 page)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 May 2016Annual return made up to 25 April 2016 no member list (13 pages)
9 May 2016Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page)
9 May 2016Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page)
9 May 2016Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page)
9 May 2016Annual return made up to 25 April 2016 no member list (13 pages)
9 May 2016Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page)
9 May 2016Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page)
9 May 2016Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of David Michael Stringer as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of David Michael Howard Park as a director on 26 April 2016 (1 page)
8 May 2016Termination of appointment of Francis John Chapman as a director on 26 April 2016 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
4 May 2015Annual return made up to 25 April 2015 no member list (15 pages)
4 May 2015Appointment of Ms Hannah Caroline Rose Rawson as a director on 28 April 2015 (2 pages)
4 May 2015Appointment of Ms Laura Jane Ogden as a director on 28 April 2015 (2 pages)
4 May 2015Appointment of Mr Nabil Alizai as a director on 28 April 2015 (2 pages)
4 May 2015Termination of appointment of Alice Rebecca Crabtree as a director on 28 April 2015 (1 page)
4 May 2015Termination of appointment of Charles Angus Wood as a director on 28 April 2015 (1 page)
4 May 2015Termination of appointment of Richard William Dysart Bellman as a director on 28 April 2015 (1 page)
4 May 2015Appointment of Ms Hannah Caroline Rose Rawson as a director on 28 April 2015 (2 pages)
4 May 2015Appointment of Ms Laura Jane Ogden as a director on 28 April 2015 (2 pages)
4 May 2015Appointment of Mr Nabil Alizai as a director on 28 April 2015 (2 pages)
4 May 2015Termination of appointment of Alice Rebecca Crabtree as a director on 28 April 2015 (1 page)
4 May 2015Termination of appointment of Charles Angus Wood as a director on 28 April 2015 (1 page)
4 May 2015Termination of appointment of Richard William Dysart Bellman as a director on 28 April 2015 (1 page)
4 May 2015Annual return made up to 25 April 2015 no member list (15 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Registered office address changed from 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 36 Sherbourne Drive Maidenhead Berkshire SL6 3EP on 8 May 2014 (1 page)
2 May 2014Appointment of Ms Deborah Caroline Williams as a director (2 pages)
2 May 2014Appointment of Ms Deborah Caroline Williams as a secretary (2 pages)
2 May 2014Appointment of Mr James Raywood Williams as a director (2 pages)
2 May 2014Termination of appointment of Geoffrey Lister as a director (1 page)
2 May 2014Termination of appointment of Nicholas Levin as a secretary (1 page)
2 May 2014Appointment of Ms Deborah Caroline Williams as a director (2 pages)
2 May 2014Appointment of Ms Deborah Caroline Williams as a secretary (2 pages)
2 May 2014Appointment of Mr James Raywood Williams as a director (2 pages)
2 May 2014Termination of appointment of Geoffrey Lister as a director (1 page)
2 May 2014Termination of appointment of Nicholas Levin as a secretary (1 page)
1 May 2014Annual return made up to 25 April 2014 no member list (14 pages)
1 May 2014Annual return made up to 25 April 2014 no member list (14 pages)
7 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 May 2013Termination of appointment of Simon Marshall as a director (1 page)
18 May 2013Termination of appointment of Simon Marshall as a director (1 page)
14 May 2013Appointment of Ms Alice Rebecca Crabtree as a director (2 pages)
14 May 2013Appointment of Mr John Richard Mark Lawrence as a director (2 pages)
14 May 2013Appointment of Mr Richard William Dysart Bellman as a director (2 pages)
14 May 2013Appointment of Ms Alice Rebecca Crabtree as a director (2 pages)
14 May 2013Appointment of Mr John Richard Mark Lawrence as a director (2 pages)
14 May 2013Appointment of Mr Richard William Dysart Bellman as a director (2 pages)
13 May 2013Termination of appointment of David Ellis as a director (1 page)
13 May 2013Termination of appointment of David Ellis as a director (1 page)
1 May 2013Annual return made up to 25 April 2013 no member list (13 pages)
1 May 2013Appointment of Mr Nicholas Levin as a secretary (1 page)
1 May 2013Termination of appointment of Geoffrey Lister as a secretary (1 page)
1 May 2013Annual return made up to 25 April 2013 no member list (13 pages)
1 May 2013Appointment of Mr Nicholas Levin as a secretary (1 page)
1 May 2013Termination of appointment of Geoffrey Lister as a secretary (1 page)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 May 2012Annual return made up to 25 April 2012 no member list (14 pages)
3 May 2012Appointment of Dr Michael Brendan D'arcy as a director (2 pages)
3 May 2012Termination of appointment of David Ellis as a secretary (1 page)
3 May 2012Appointment of Mr Matthew David Champkin as a director (2 pages)
3 May 2012Termination of appointment of Chad Woodward as a director (1 page)
3 May 2012Termination of appointment of Christopher Parkin as a director (1 page)
3 May 2012Annual return made up to 25 April 2012 no member list (14 pages)
3 May 2012Appointment of Dr Michael Brendan D'arcy as a director (2 pages)
3 May 2012Termination of appointment of David Ellis as a secretary (1 page)
3 May 2012Appointment of Mr Matthew David Champkin as a director (2 pages)
3 May 2012Termination of appointment of Chad Woodward as a director (1 page)
3 May 2012Termination of appointment of Christopher Parkin as a director (1 page)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 May 2011Appointment of Mr Ian Malcolm Beardall as a director (2 pages)
22 May 2011Termination of appointment of Jonathan Ions as a director (1 page)
22 May 2011Termination of appointment of William Hammond as a director (1 page)
22 May 2011Appointment of Mr Ian Malcolm Beardall as a director (2 pages)
22 May 2011Termination of appointment of Jonathan Ions as a director (1 page)
22 May 2011Termination of appointment of William Hammond as a director (1 page)
1 May 2011Annual return made up to 25 April 2011 no member list (15 pages)
1 May 2011Annual return made up to 25 April 2011 no member list (15 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 August 2010Appointment of Mr Nicholas Levin as a director (2 pages)
2 August 2010Appointment of Mr Nicholas Levin as a director (2 pages)
29 July 2010Termination of appointment of David Singleton as a director (1 page)
29 July 2010Termination of appointment of David Greaves as a director (1 page)
29 July 2010Termination of appointment of David Brown as a director (1 page)
29 July 2010Termination of appointment of David Singleton as a director (1 page)
29 July 2010Termination of appointment of David Greaves as a director (1 page)
29 July 2010Termination of appointment of David Brown as a director (1 page)
5 May 2010Annual return made up to 25 April 2010 no member list (10 pages)
5 May 2010Annual return made up to 25 April 2010 no member list (10 pages)
4 May 2010Director's details changed for David John Hodgson Singleton on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Dr Christopher Parkin on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Chad Isambard Woodward on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr. Charles Angus Wood on 24 April 2010 (2 pages)
4 May 2010Director's details changed for David Michael Howard Park on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Geoffrey Colin Lister on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Jonathan Alexis Ions on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Adrian Francis Hill on 24 April 2010 (2 pages)
4 May 2010Director's details changed for David Michael Stringer on 24 April 2010 (2 pages)
4 May 2010Director's details changed for William Gaunt Hammond on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr. David John Greaves on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Brian Ellis on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Francis John Chapman on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Russell Brown on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Simon Andrew Marshall on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Dr Christopher Parkin on 24 April 2010 (2 pages)
4 May 2010Director's details changed for David John Hodgson Singleton on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Chad Isambard Woodward on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Jonathan Alexis Ions on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Adrian Francis Hill on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Geoffrey Colin Lister on 24 April 2010 (2 pages)
4 May 2010Director's details changed for David Michael Howard Park on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr. Charles Angus Wood on 24 April 2010 (2 pages)
4 May 2010Director's details changed for David Michael Stringer on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Brian Ellis on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr. David John Greaves on 24 April 2010 (2 pages)
4 May 2010Director's details changed for William Gaunt Hammond on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Russell Brown on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Francis John Chapman on 24 April 2010 (2 pages)
4 May 2010Director's details changed for Simon Andrew Marshall on 24 April 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 June 2009Secretary appointed mr geoffrey colin lister (1 page)
3 June 2009Secretary appointed mr geoffrey colin lister (1 page)
1 May 2009Annual return made up to 25/04/09 (7 pages)
1 May 2009Annual return made up to 25/04/09 (7 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
25 September 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 June 2008Director appointed mr. Charles angus wood (1 page)
3 June 2008Director appointed mr. Charles angus wood (1 page)
29 May 2008Director appointed mr. David john greaves (1 page)
29 May 2008Director appointed mr. David john greaves (1 page)
28 May 2008Director appointed mr. Geoffrey colin lister (1 page)
28 May 2008Director appointed mr. Geoffrey colin lister (1 page)
20 May 2008Appointment terminated director andrew reid (1 page)
20 May 2008Appointment terminated director andrew reid (1 page)
13 May 2008Annual return made up to 25/04/08 (6 pages)
13 May 2008Annual return made up to 25/04/08 (6 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 June 2007Annual return made up to 25/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 June 2007New director appointed (2 pages)
18 June 2007Annual return made up to 25/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
18 June 2007New director appointed (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director resigned
(10 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2005Annual return made up to 25/04/05 (9 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2005Annual return made up to 25/04/05 (9 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
1 June 2004Annual return made up to 25/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 June 2004Annual return made up to 25/04/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Annual return made up to 25/04/03 (10 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Annual return made up to 25/04/03 (10 pages)
10 October 2002Director's particulars changed (1 page)
10 October 2002Director's particulars changed (1 page)
15 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 August 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
28 May 2002Annual return made up to 25/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Annual return made up to 25/04/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
17 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
22 May 2001Annual return made up to 25/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Annual return made up to 25/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
19 May 2000Annual return made up to 25/04/00
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Annual return made up to 25/04/00
  • 363(287) ‐ Registered office changed on 19/05/00
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 31 December 1999 (10 pages)
16 May 2000Memorandum and Articles of Association (11 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 2000Memorandum and Articles of Association (11 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
17 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 May 1999Annual return made up to 25/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999Annual return made up to 25/04/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Annual return made up to 25/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 May 1998New director appointed (3 pages)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
11 May 1998Director resigned (1 page)
11 May 1998Annual return made up to 25/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
12 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
12 May 1997Annual return made up to 25/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 May 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1996Annual return made up to 25/04/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1995Annual return made up to 25/04/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)