Company NameArt Workers Guild Trustees,Limited
Company StatusActive
Company Number00127931
CategoryPrivate Limited Company
Incorporation Date25 March 1913(111 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Philip Abel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(102 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director And Printer
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Alec Richard McQuin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(102 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Mark Winstanley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(106 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBookbinder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Art Workers' Guild 6 Queen Square
London
WC1N 3AT
Director NameMs Tracey Sheppard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(106 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleGlass Engraver
Country of ResidenceUnited Kingdom
Correspondence AddressThe Art Workers' Guild 6 Queen Square
London
WC1N 3AT
Director NameMr Frederick John Baier
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(108 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameHannah Mary Coulson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(108 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Jeremy Walton Nichols
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(108 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Joseph Wilfrid Whitlock Blundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(109 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RolePublisher (Retired)
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Robert Michael Ryan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(109 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleArtist/Printmaker
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Secretary NameMrs Leigh Milsom Fowler
StatusCurrent
Appointed31 January 2024(110 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Simon Jeremy Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2024(110 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleStone Carver
Country of ResidenceEngland
Correspondence Address6 Queen Square
London
WC1N 3AT
Director NameMr Peter John Foster
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(77 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 April 2002)
RoleArchitect
Correspondence AddressHarcourt Offices
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9BJ
Director NameMrs Marthe Ada Armitage
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(77 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2005)
RoleWallpaper Design
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand On The Green
Chiswick
London
W4 3PQ
Director NameMrs Patricia Winifred Curzon-Price
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(77 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 07 November 2001)
RolePortrait And Landscape Painter
Correspondence Address103 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameMr Sean Crampton
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(77 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 1994)
RoleSculptor
Correspondence AddressRookery Farmhouse
Calne
Wiltshire
SN11 0LH
Secretary NameMr John Moore Sloane Kennedy
NationalityBritish
StatusResigned
Appointed05 February 1991(77 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressWells Hill Farm Froyle Lane
South Warnborough
Hook
Hampshire
RG29 1SQ
Director NameGlynn Brangwyn Boyd-Harte
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(83 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 December 1997)
RoleDraughtsman
Correspondence Address37 Gower Street
London
Wc1
Director NameDonald Reeve Buttress
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(85 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 September 2003)
RoleArchitect
Correspondence Address95 Fishpool Street
St Albans
Hertfordshire
AL3 4RU
Director NameChristopher Boulter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(88 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2004)
RoleArtist Designer
Correspondence Address17 Abbeville Road
London
SW4 9LA
Secretary NamePaul Alan Almy
NationalityBritish
StatusResigned
Appointed10 November 2004(91 years, 8 months after company formation)
Appointment Duration3 years (resigned 21 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 The Avenue St Margarets
Twickenham
Middlesex
TW1 1QR
Director NameAssheton St George Gorton
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(92 years, 10 months after company formation)
Appointment Duration3 years (resigned 28 January 2009)
RoleDesigner
Correspondence AddressEithin Y Gaer
Churchstoke
Powys
SY15 6TN
Wales
Director NameIan Archibald Beck
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(92 years, 10 months after company formation)
Appointment Duration6 years (resigned 25 January 2012)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address48 Northcote Road
St Margarets
Twickenham
Middlesex
TW1 1PA
Secretary NameWilliam James Furber
NationalityBritish
StatusResigned
Appointed21 November 2007(94 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMrs Alison Campbell Jensen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(94 years, 10 months after company formation)
Appointment Duration7 years (resigned 28 January 2015)
RolePortrait Painter
Country of ResidenceUnited Kingdom
Correspondence Address50 Butlers & Colonial Wharf
Shad Thames
London
SE1 2PX
Director NameMr Christopher Paul Claxton Stevens
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(95 years, 11 months after company formation)
Appointment Duration5 years (resigned 29 January 2014)
RoleAntiques Dealer
Country of ResidenceUnited Kingdom
Correspondence Address24 Shandon Road
London
SW4 9HR
Director NameMr Thomas Chippendale
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(96 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 January 2016)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaryfield House, 22 The Street
Broughton Gifford
Melksham
Wiltshire
SN12 8PH
Director NameSir Edmund John William Hugh Fairfax-Lucy
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(96 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 January 2013)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence AddressCharlecote Park Charlecote
Warwick
Warwickshire
CV35 9ER
Secretary NameMr James Edward Maloney
StatusResigned
Appointed03 November 2010(97 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 2018)
RoleCompany Director
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameMs Jane Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(98 years, 11 months after company formation)
Appointment Duration8 years (resigned 23 January 2020)
RolePotter
Country of ResidenceUnited Kingdom
Correspondence Address85 Wickham Road
London
SE4 1NH
Director NameMr David Richard Birch
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(98 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 January 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCote Cottage 28
Conway Road
London
SW20 8PA
Director NameMr Julian Bicknell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(98 years, 11 months after company formation)
Appointment Duration6 years (resigned 25 January 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Sherland Road
Twickenham
Middlesex
TW1 4HD
Director NamePrudence Margaret Cooper
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(99 years, 10 months after company formation)
Appointment Duration3 years (resigned 27 January 2016)
RolePotter
Country of ResidenceUnited Kingdom
Correspondence Address6 Queen Square
Bloomsbury
London
WC1N 3AR
Director NameMr Joseph Wilfrid Blundell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2023(109 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 January 2023)
RolePublisher (Retired)
Country of ResidenceEngland
Correspondence Address6 Queen Square
Bloomsbury
London
WC1N 3AR
Secretary NameMs Catherine Barbara Frances Mkhize
StatusResigned
Appointed16 February 2023(109 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2024)
RoleCompany Director
Correspondence Address6 Queen Square
London
WC1N 3AT
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 January 2018(104 years, 11 months after company formation)
Appointment Duration5 years (resigned 08 February 2023)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websiteartworkersguild.org
Email address[email protected]
Telephone07 745173504
Telephone regionMobile

Location

Registered Address6 Queen Square
London
WC1N 3AT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Arthur Wills
10.00%
Ordinary
1 at £1Anthony Charles Paine
10.00%
Ordinary
1 at £1David Richard Birch
10.00%
Ordinary
1 at £1Jane Cox
10.00%
Ordinary
1 at £1Julian Bicknell
10.00%
Ordinary
1 at £1Neil Edward John Stevenson
10.00%
Ordinary
1 at £1Prudence Margaret Cooper
10.00%
Ordinary
1 at £1Sally Patricia Scott
10.00%
Ordinary
1 at £1Sophie Maccarthy
10.00%
Ordinary
1 at £1Thomas Chippendale
10.00%
Ordinary

Financials

Year2014
Turnover£384,060
Net Worth£332,361
Cash£184,480
Current Liabilities£24,486

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Charges

19 May 2004Delivered on: 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 30 September 2020 (17 pages)
16 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
2 April 2020Director's details changed for Mr John Philip Abel on 7 September 2019 (2 pages)
12 February 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
5 February 2020Total exemption full accounts made up to 30 September 2019 (18 pages)
30 January 2020Termination of appointment of Jane Cox as a director on 23 January 2020 (1 page)
30 January 2020Appointment of Ms Tracey Sheppard as a director on 23 January 2020 (2 pages)
30 January 2020Termination of appointment of Anthony Arthur Wills as a director on 23 January 2020 (1 page)
30 January 2020Appointment of Mr Mark Winstanley as a director on 23 January 2020 (2 pages)
8 March 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
5 February 2019Appointment of Catherine Frances Helen Spalding as a director on 23 January 2019 (2 pages)
4 February 2019Termination of appointment of Neil Edward John Stevenson as a director on 23 January 2019 (1 page)
4 February 2019Appointment of Miss Flora Cameron Roberts as a director on 23 January 2019 (2 pages)
4 February 2019Termination of appointment of Sally Patricia Scott as a director on 23 January 2019 (1 page)
4 May 2018Total exemption full accounts made up to 30 September 2017 (17 pages)
15 February 2018Appointment of Mr Alan Adrian Robelou Powers as a director on 25 January 2018 (2 pages)
15 February 2018Confirmation statement made on 12 February 2018 with updates (6 pages)
15 February 2018Termination of appointment of David Richard Birch as a director on 25 January 2018 (1 page)
15 February 2018Termination of appointment of Julian Bicknell as a director on 25 January 2018 (1 page)
15 February 2018Appointment of Mr Simon Conway Hurst as a director on 25 January 2018 (2 pages)
14 February 2018Appointment of Limited Cargil Management Services as a secretary on 29 January 2018 (2 pages)
14 February 2018Termination of appointment of James Edward Maloney as a secretary on 29 January 2018 (1 page)
22 August 2017Appointment of Mr Thomas Charles George Ponsonby as a director on 22 June 2017 (2 pages)
22 August 2017Appointment of Mr Thomas Charles George Ponsonby as a director on 22 June 2017 (2 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
21 June 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
19 May 2017Termination of appointment of Graham Richard Rawle as a director on 30 January 2017 (1 page)
19 May 2017Termination of appointment of Graham Richard Rawle as a director on 30 January 2017 (1 page)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
7 February 2017Appointment of Mr Graham Richard Rawle as a director on 25 January 2017 (2 pages)
7 February 2017Appointment of Mr Graham Richard Rawle as a director on 25 January 2017 (2 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 February 2017Appointment of Ms Anne Thorne as a director on 25 January 2017 (2 pages)
6 February 2017Termination of appointment of Anthony Charles Paine as a director on 25 January 2017 (1 page)
6 February 2017Termination of appointment of Sophie Maccarthy as a director on 25 January 2017 (1 page)
6 February 2017Appointment of Ms Anne Thorne as a director on 25 January 2017 (2 pages)
6 February 2017Termination of appointment of Sophie Maccarthy as a director on 25 January 2017 (1 page)
6 February 2017Termination of appointment of Anthony Charles Paine as a director on 25 January 2017 (1 page)
3 May 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
3 May 2016Total exemption full accounts made up to 30 September 2015 (21 pages)
3 February 2016Appointment of Mr Alec Richard Mcquin as a director on 27 January 2016 (2 pages)
3 February 2016Termination of appointment of Prudence Margaret Cooper as a director on 27 January 2016 (1 page)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(11 pages)
3 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 10
(11 pages)
3 February 2016Appointment of Mr Alec Richard Mcquin as a director on 27 January 2016 (2 pages)
3 February 2016Termination of appointment of Prudence Margaret Cooper as a director on 27 January 2016 (1 page)
3 February 2016Termination of appointment of Thomas Chippendale as a director on 27 January 2016 (1 page)
3 February 2016Termination of appointment of Thomas Chippendale as a director on 27 January 2016 (1 page)
3 February 2016Appointment of Mr John Philip Abel as a director on 27 January 2016 (2 pages)
3 February 2016Appointment of Mr John Philip Abel as a director on 27 January 2016 (2 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
19 March 2015Total exemption full accounts made up to 30 September 2014 (17 pages)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(13 pages)
23 February 2015Termination of appointment of Alison Campbell Jensen as a director on 28 January 2015 (1 page)
23 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10
(13 pages)
23 February 2015Appointment of Mr Anthony Arthur Wills as a director on 28 January 2015 (2 pages)
23 February 2015Appointment of Mr Anthony Arthur Wills as a director on 28 January 2015 (2 pages)
23 February 2015Termination of appointment of Alison Campbell Jensen as a director on 28 January 2015 (1 page)
25 June 2014Memorandum and Articles of Association (13 pages)
25 June 2014Memorandum and Articles of Association (13 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
13 March 2014Total exemption full accounts made up to 30 September 2013 (20 pages)
17 February 2014Appointment of Mr Anthony Charles Paine as a director (2 pages)
17 February 2014Termination of appointment of George Saumarez Smith as a director (1 page)
17 February 2014Appointment of Mr Neil Edward John Stevenson as a director (2 pages)
17 February 2014Appointment of Mr Anthony Charles Paine as a director (2 pages)
17 February 2014Termination of appointment of George Hardie as a director (1 page)
17 February 2014Termination of appointment of George Hardie as a director (1 page)
17 February 2014Appointment of Mr Neil Edward John Stevenson as a director (2 pages)
17 February 2014Termination of appointment of George Saumarez Smith as a director (1 page)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(13 pages)
17 February 2014Termination of appointment of Christopher Claxton Stevens as a director (1 page)
17 February 2014Appointment of Ms Sally Patricia Scott as a director (2 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(13 pages)
17 February 2014Appointment of Ms Sally Patricia Scott as a director (2 pages)
17 February 2014Termination of appointment of Christopher Claxton Stevens as a director (1 page)
3 May 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
3 May 2013Total exemption full accounts made up to 30 September 2012 (20 pages)
18 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
18 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (14 pages)
15 March 2013Appointment of Prudence Margaret Cooper as a director (2 pages)
15 March 2013Termination of appointment of Edmund Fairfax-Lucy as a director (1 page)
15 March 2013Termination of appointment of Edmund Fairfax-Lucy as a director (1 page)
15 March 2013Appointment of Prudence Margaret Cooper as a director (2 pages)
25 April 2012Total exemption full accounts made up to 30 September 2011 (19 pages)
25 April 2012Total exemption full accounts made up to 30 September 2011 (19 pages)
21 February 2012Termination of appointment of Magdalene Odundo as a director (1 page)
21 February 2012Appointment of Mr David Richard Birch as a director (2 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (15 pages)
21 February 2012Appointment of Mr Julian Bicknell as a director (2 pages)
21 February 2012Appointment of Mr Julian Bicknell as a director (2 pages)
21 February 2012Appointment of Mr David Richard Birch as a director (2 pages)
21 February 2012Termination of appointment of Ian Beck as a director (1 page)
21 February 2012Appointment of Ms Jane Cox as a director (2 pages)
21 February 2012Termination of appointment of Richard Reid as a director (1 page)
21 February 2012Termination of appointment of Richard Reid as a director (1 page)
21 February 2012Appointment of Ms Jane Cox as a director (2 pages)
21 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (15 pages)
21 February 2012Termination of appointment of Magdalene Odundo as a director (1 page)
21 February 2012Termination of appointment of Ian Beck as a director (1 page)
13 April 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (19 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
1 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
31 January 2011Appointment of Mr George Martin Hardie as a director (2 pages)
31 January 2011Appointment of Mr George Martin Hardie as a director (2 pages)
28 January 2011Termination of appointment of Matthew Sanderson as a director (1 page)
28 January 2011Termination of appointment of Matthew Sanderson as a director (1 page)
10 December 2010Appointment of Mr James Edward Maloney as a secretary (2 pages)
10 December 2010Termination of appointment of William Furber as a secretary (1 page)
10 December 2010Appointment of Mr James Edward Maloney as a secretary (2 pages)
10 December 2010Termination of appointment of William Furber as a secretary (1 page)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (15 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (15 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (13 pages)
8 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (13 pages)
2 February 2010Director's details changed for Stephen Gottlieb on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Christopher Paul Claxton Stevens on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard Reid on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Professor Brian James Webb on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Alison Campbell Jensen on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Matthew Lane Sanderson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Alison Campbell Jensen on 1 October 2009 (2 pages)
2 February 2010Appointment of Sir Edmund John William Hugh Fairfax-Lucy as a director (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (11 pages)
2 February 2010Director's details changed for Mr Christopher Paul Claxton Stevens on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Magdalene Anyango Namakhiya Odundo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stephen Gottlieb on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mr Christopher Paul Claxton Stevens on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Matthew Lane Sanderson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Stephen Gottlieb on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard Reid on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Richard Reid on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (11 pages)
2 February 2010Director's details changed for Ian Archibald Beck on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Magdalene Anyango Namakhiya Odundo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ian Archibald Beck on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mrs Alison Campbell Jensen on 1 October 2009 (2 pages)
2 February 2010Appointment of Sir Edmund John William Hugh Fairfax-Lucy as a director (2 pages)
2 February 2010Director's details changed for Professor Brian James Webb on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Ian Archibald Beck on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Magdalene Anyango Namakhiya Odundo on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Matthew Lane Sanderson on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Professor Brian James Webb on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for William James Furber on 1 October 2009 (1 page)
1 February 2010Appointment of Mr Thomas Chippendale as a director (2 pages)
1 February 2010Secretary's details changed for William James Furber on 1 October 2009 (1 page)
1 February 2010Termination of appointment of Brian Webb as a director (1 page)
1 February 2010Termination of appointment of Stephen Gottlieb as a director (1 page)
1 February 2010Appointment of Mr Thomas Chippendale as a director (2 pages)
1 February 2010Termination of appointment of Stephen Gottlieb as a director (1 page)
1 February 2010Secretary's details changed for William James Furber on 1 October 2009 (1 page)
1 February 2010Termination of appointment of Brian Webb as a director (1 page)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (15 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (15 pages)
24 February 2009Return made up to 22/01/09; full list of members (9 pages)
24 February 2009Return made up to 22/01/09; full list of members (9 pages)
20 February 2009Director appointed mrs alison campbell jensen (1 page)
20 February 2009Director appointed mr christopher claxton stevens (1 page)
20 February 2009Director appointed ms sophie maccarthy (1 page)
20 February 2009Director appointed mrs alison campbell jensen (1 page)
20 February 2009Director appointed mr christopher claxton stevens (1 page)
20 February 2009Director appointed ms sophie maccarthy (1 page)
16 February 2009Appointment terminated director assheton gorton (1 page)
16 February 2009Appointment terminated director assheton gorton (1 page)
16 February 2009Appointment terminated director hugh petter (1 page)
16 February 2009Appointment terminated director hugh petter (1 page)
16 February 2009Appointment terminated director sally pollitzer (1 page)
16 February 2009Appointment terminated director luke hughes (1 page)
16 February 2009Appointment terminated director sally pollitzer (1 page)
16 February 2009Appointment terminated director luke hughes (1 page)
26 August 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
26 August 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
4 June 2008Director appointed george saumarez smith (2 pages)
4 June 2008Director appointed george saumarez smith (2 pages)
27 May 2008Director's change of particulars / hugh petter / 16/05/2008 (1 page)
27 May 2008Director's change of particulars / hugh petter / 16/05/2008 (1 page)
5 February 2008Return made up to 22/01/08; full list of members (7 pages)
5 February 2008Return made up to 22/01/08; full list of members (7 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008Secretary resigned (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
9 March 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
9 March 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
9 March 2007Return made up to 22/01/07; full list of members (14 pages)
9 March 2007Return made up to 22/01/07; full list of members (14 pages)
26 April 2006Return made up to 22/01/06; full list of members (14 pages)
26 April 2006Return made up to 22/01/06; full list of members (14 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
14 December 2005Total exemption full accounts made up to 30 September 2005 (15 pages)
14 December 2005Total exemption full accounts made up to 30 September 2005 (15 pages)
8 November 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
8 November 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
26 July 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 July 2005New secretary appointed (1 page)
26 July 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
26 July 2005New secretary appointed (1 page)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
11 March 2004New director appointed (1 page)
11 March 2004New director appointed (1 page)
6 March 2004Return made up to 22/01/04; full list of members (12 pages)
6 March 2004Partial exemption accounts made up to 30 September 2003 (15 pages)
6 March 2004Partial exemption accounts made up to 30 September 2003 (15 pages)
6 March 2004Return made up to 22/01/04; full list of members (12 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
13 February 2003Return made up to 22/01/03; full list of members (13 pages)
13 February 2003Return made up to 22/01/03; full list of members (13 pages)
15 January 2003Partial exemption accounts made up to 30 September 2002 (12 pages)
15 January 2003Partial exemption accounts made up to 30 September 2002 (12 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
8 March 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 March 2002Return made up to 22/01/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 February 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
30 January 2001Return made up to 22/01/01; full list of members (12 pages)
30 January 2001Return made up to 22/01/01; full list of members (12 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
30 January 2001Full accounts made up to 30 September 2000 (12 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(12 pages)
1 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(12 pages)
22 November 1999Full accounts made up to 30 September 1999 (14 pages)
22 November 1999Full accounts made up to 30 September 1999 (14 pages)
21 February 1999Full accounts made up to 30 September 1998 (14 pages)
21 February 1999Return made up to 22/01/99; full list of members (7 pages)
21 February 1999Return made up to 22/01/99; full list of members (7 pages)
21 February 1999Full accounts made up to 30 September 1998 (14 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
17 June 1998Full accounts made up to 30 September 1997 (12 pages)
17 June 1998Full accounts made up to 30 September 1997 (12 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
30 January 1997Full accounts made up to 30 September 1996 (14 pages)
30 January 1997Return made up to 22/01/97; change of members (10 pages)
30 January 1997Full accounts made up to 30 September 1996 (14 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997New director appointed (2 pages)
30 January 1997Return made up to 22/01/97; change of members (10 pages)
30 January 1997New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
12 July 1996£ nc 100/10 27/06/96 (1 page)
12 July 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(8 pages)
12 July 1996£ nc 100/10 27/06/96 (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
12 July 1996Memorandum and Articles of Association (13 pages)
12 July 1996Memorandum and Articles of Association (13 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
11 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 1996Return made up to 22/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (15 pages)
11 February 1996Accounts for a small company made up to 30 September 1995 (15 pages)
25 March 1913Certificate of incorporation (1 page)
25 March 1913Certificate of incorporation (1 page)