London
WC1N 3AT
Director Name | Mr Alec Richard McQuin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(102 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Mark Winstanley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Bookbinder |
Country of Residence | United Kingdom |
Correspondence Address | The Art Workers' Guild 6 Queen Square London WC1N 3AT |
Director Name | Ms Tracey Sheppard |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(106 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Glass Engraver |
Country of Residence | United Kingdom |
Correspondence Address | The Art Workers' Guild 6 Queen Square London WC1N 3AT |
Director Name | Mr Frederick John Baier |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Hannah Mary Coulson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Jeremy Walton Nichols |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(108 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Joseph Wilfrid Whitlock Blundell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(109 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Publisher (Retired) |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Robert Michael Ryan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2023(109 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Artist/Printmaker |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Secretary Name | Mrs Leigh Milsom Fowler |
---|---|
Status | Current |
Appointed | 31 January 2024(110 years, 11 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Simon Jeremy Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2024(110 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Stone Carver |
Country of Residence | England |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Director Name | Mr Peter John Foster |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(77 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 24 April 2002) |
Role | Architect |
Correspondence Address | Harcourt Offices Hemingford Grey Huntingdon Cambridgeshire PE18 9BJ |
Director Name | Mrs Marthe Ada Armitage |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(77 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2005) |
Role | Wallpaper Design |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand On The Green Chiswick London W4 3PQ |
Director Name | Mrs Patricia Winifred Curzon-Price |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(77 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 07 November 2001) |
Role | Portrait And Landscape Painter |
Correspondence Address | 103 Tupwood Lane Caterham Surrey CR3 6DD |
Director Name | Mr Sean Crampton |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 November 1994) |
Role | Sculptor |
Correspondence Address | Rookery Farmhouse Calne Wiltshire SN11 0LH |
Secretary Name | Mr John Moore Sloane Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(77 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | Wells Hill Farm Froyle Lane South Warnborough Hook Hampshire RG29 1SQ |
Director Name | Glynn Brangwyn Boyd-Harte |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 1997) |
Role | Draughtsman |
Correspondence Address | 37 Gower Street London Wc1 |
Director Name | Donald Reeve Buttress |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(85 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 September 2003) |
Role | Architect |
Correspondence Address | 95 Fishpool Street St Albans Hertfordshire AL3 4RU |
Director Name | Christopher Boulter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2002(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2004) |
Role | Artist Designer |
Correspondence Address | 17 Abbeville Road London SW4 9LA |
Secretary Name | Paul Alan Almy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(91 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 21 November 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 The Avenue St Margarets Twickenham Middlesex TW1 1QR |
Director Name | Assheton St George Gorton |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(92 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 28 January 2009) |
Role | Designer |
Correspondence Address | Eithin Y Gaer Churchstoke Powys SY15 6TN Wales |
Director Name | Ian Archibald Beck |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(92 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2012) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 48 Northcote Road St Margarets Twickenham Middlesex TW1 1PA |
Secretary Name | William James Furber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(94 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Mrs Alison Campbell Jensen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(94 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 January 2015) |
Role | Portrait Painter |
Country of Residence | United Kingdom |
Correspondence Address | 50 Butlers & Colonial Wharf Shad Thames London SE1 2PX |
Director Name | Mr Christopher Paul Claxton Stevens |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(95 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 29 January 2014) |
Role | Antiques Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shandon Road London SW4 9HR |
Director Name | Mr Thomas Chippendale |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(96 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 January 2016) |
Role | Retired Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maryfield House, 22 The Street Broughton Gifford Melksham Wiltshire SN12 8PH |
Director Name | Sir Edmund John William Hugh Fairfax-Lucy |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 January 2013) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | Charlecote Park Charlecote Warwick Warwickshire CV35 9ER |
Secretary Name | Mr James Edward Maloney |
---|---|
Status | Resigned |
Appointed | 03 November 2010(97 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 29 January 2018) |
Role | Company Director |
Correspondence Address | 66 Lincoln's Inn Fields London WC2A 3LH |
Director Name | Ms Jane Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(98 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 January 2020) |
Role | Potter |
Country of Residence | United Kingdom |
Correspondence Address | 85 Wickham Road London SE4 1NH |
Director Name | Mr David Richard Birch |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(98 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2018) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Cote Cottage 28 Conway Road London SW20 8PA |
Director Name | Mr Julian Bicknell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(98 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sherland Road Twickenham Middlesex TW1 4HD |
Director Name | Prudence Margaret Cooper |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(99 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2016) |
Role | Potter |
Country of Residence | United Kingdom |
Correspondence Address | 6 Queen Square Bloomsbury London WC1N 3AR |
Director Name | Mr Joseph Wilfrid Blundell |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2023(109 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2023) |
Role | Publisher (Retired) |
Country of Residence | England |
Correspondence Address | 6 Queen Square Bloomsbury London WC1N 3AR |
Secretary Name | Ms Catherine Barbara Frances Mkhize |
---|---|
Status | Resigned |
Appointed | 16 February 2023(109 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2024) |
Role | Company Director |
Correspondence Address | 6 Queen Square London WC1N 3AT |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2018(104 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 08 February 2023) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | artworkersguild.org |
---|---|
Email address | [email protected] |
Telephone | 07 745173504 |
Telephone region | Mobile |
Registered Address | 6 Queen Square London WC1N 3AT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Anthony Arthur Wills 10.00% Ordinary |
---|---|
1 at £1 | Anthony Charles Paine 10.00% Ordinary |
1 at £1 | David Richard Birch 10.00% Ordinary |
1 at £1 | Jane Cox 10.00% Ordinary |
1 at £1 | Julian Bicknell 10.00% Ordinary |
1 at £1 | Neil Edward John Stevenson 10.00% Ordinary |
1 at £1 | Prudence Margaret Cooper 10.00% Ordinary |
1 at £1 | Sally Patricia Scott 10.00% Ordinary |
1 at £1 | Sophie Maccarthy 10.00% Ordinary |
1 at £1 | Thomas Chippendale 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £384,060 |
Net Worth | £332,361 |
Cash | £184,480 |
Current Liabilities | £24,486 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (11 months from now) |
19 May 2004 | Delivered 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 |
---|
4 March 2021 | Total exemption full accounts made up to 30 September 2020 (17 pages) |
---|---|
16 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr John Philip Abel on 7 September 2019 (2 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
5 February 2020 | Total exemption full accounts made up to 30 September 2019 (18 pages) |
30 January 2020 | Termination of appointment of Jane Cox as a director on 23 January 2020 (1 page) |
30 January 2020 | Appointment of Ms Tracey Sheppard as a director on 23 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Anthony Arthur Wills as a director on 23 January 2020 (1 page) |
30 January 2020 | Appointment of Mr Mark Winstanley as a director on 23 January 2020 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
12 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
5 February 2019 | Appointment of Catherine Frances Helen Spalding as a director on 23 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Neil Edward John Stevenson as a director on 23 January 2019 (1 page) |
4 February 2019 | Appointment of Miss Flora Cameron Roberts as a director on 23 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Sally Patricia Scott as a director on 23 January 2019 (1 page) |
4 May 2018 | Total exemption full accounts made up to 30 September 2017 (17 pages) |
15 February 2018 | Appointment of Mr Alan Adrian Robelou Powers as a director on 25 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 12 February 2018 with updates (6 pages) |
15 February 2018 | Termination of appointment of David Richard Birch as a director on 25 January 2018 (1 page) |
15 February 2018 | Termination of appointment of Julian Bicknell as a director on 25 January 2018 (1 page) |
15 February 2018 | Appointment of Mr Simon Conway Hurst as a director on 25 January 2018 (2 pages) |
14 February 2018 | Appointment of Limited Cargil Management Services as a secretary on 29 January 2018 (2 pages) |
14 February 2018 | Termination of appointment of James Edward Maloney as a secretary on 29 January 2018 (1 page) |
22 August 2017 | Appointment of Mr Thomas Charles George Ponsonby as a director on 22 June 2017 (2 pages) |
22 August 2017 | Appointment of Mr Thomas Charles George Ponsonby as a director on 22 June 2017 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
19 May 2017 | Termination of appointment of Graham Richard Rawle as a director on 30 January 2017 (1 page) |
19 May 2017 | Termination of appointment of Graham Richard Rawle as a director on 30 January 2017 (1 page) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
7 February 2017 | Appointment of Mr Graham Richard Rawle as a director on 25 January 2017 (2 pages) |
7 February 2017 | Appointment of Mr Graham Richard Rawle as a director on 25 January 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
6 February 2017 | Appointment of Ms Anne Thorne as a director on 25 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Anthony Charles Paine as a director on 25 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Sophie Maccarthy as a director on 25 January 2017 (1 page) |
6 February 2017 | Appointment of Ms Anne Thorne as a director on 25 January 2017 (2 pages) |
6 February 2017 | Termination of appointment of Sophie Maccarthy as a director on 25 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Anthony Charles Paine as a director on 25 January 2017 (1 page) |
3 May 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
3 May 2016 | Total exemption full accounts made up to 30 September 2015 (21 pages) |
3 February 2016 | Appointment of Mr Alec Richard Mcquin as a director on 27 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Prudence Margaret Cooper as a director on 27 January 2016 (1 page) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Appointment of Mr Alec Richard Mcquin as a director on 27 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Prudence Margaret Cooper as a director on 27 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Thomas Chippendale as a director on 27 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Thomas Chippendale as a director on 27 January 2016 (1 page) |
3 February 2016 | Appointment of Mr John Philip Abel as a director on 27 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr John Philip Abel as a director on 27 January 2016 (2 pages) |
19 March 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
19 March 2015 | Total exemption full accounts made up to 30 September 2014 (17 pages) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of Alison Campbell Jensen as a director on 28 January 2015 (1 page) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Appointment of Mr Anthony Arthur Wills as a director on 28 January 2015 (2 pages) |
23 February 2015 | Appointment of Mr Anthony Arthur Wills as a director on 28 January 2015 (2 pages) |
23 February 2015 | Termination of appointment of Alison Campbell Jensen as a director on 28 January 2015 (1 page) |
25 June 2014 | Memorandum and Articles of Association (13 pages) |
25 June 2014 | Memorandum and Articles of Association (13 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
13 March 2014 | Total exemption full accounts made up to 30 September 2013 (20 pages) |
17 February 2014 | Appointment of Mr Anthony Charles Paine as a director (2 pages) |
17 February 2014 | Termination of appointment of George Saumarez Smith as a director (1 page) |
17 February 2014 | Appointment of Mr Neil Edward John Stevenson as a director (2 pages) |
17 February 2014 | Appointment of Mr Anthony Charles Paine as a director (2 pages) |
17 February 2014 | Termination of appointment of George Hardie as a director (1 page) |
17 February 2014 | Termination of appointment of George Hardie as a director (1 page) |
17 February 2014 | Appointment of Mr Neil Edward John Stevenson as a director (2 pages) |
17 February 2014 | Termination of appointment of George Saumarez Smith as a director (1 page) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Termination of appointment of Christopher Claxton Stevens as a director (1 page) |
17 February 2014 | Appointment of Ms Sally Patricia Scott as a director (2 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Appointment of Ms Sally Patricia Scott as a director (2 pages) |
17 February 2014 | Termination of appointment of Christopher Claxton Stevens as a director (1 page) |
3 May 2013 | Total exemption full accounts made up to 30 September 2012 (20 pages) |
3 May 2013 | Total exemption full accounts made up to 30 September 2012 (20 pages) |
18 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
18 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (14 pages) |
15 March 2013 | Appointment of Prudence Margaret Cooper as a director (2 pages) |
15 March 2013 | Termination of appointment of Edmund Fairfax-Lucy as a director (1 page) |
15 March 2013 | Termination of appointment of Edmund Fairfax-Lucy as a director (1 page) |
15 March 2013 | Appointment of Prudence Margaret Cooper as a director (2 pages) |
25 April 2012 | Total exemption full accounts made up to 30 September 2011 (19 pages) |
25 April 2012 | Total exemption full accounts made up to 30 September 2011 (19 pages) |
21 February 2012 | Termination of appointment of Magdalene Odundo as a director (1 page) |
21 February 2012 | Appointment of Mr David Richard Birch as a director (2 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Appointment of Mr Julian Bicknell as a director (2 pages) |
21 February 2012 | Appointment of Mr Julian Bicknell as a director (2 pages) |
21 February 2012 | Appointment of Mr David Richard Birch as a director (2 pages) |
21 February 2012 | Termination of appointment of Ian Beck as a director (1 page) |
21 February 2012 | Appointment of Ms Jane Cox as a director (2 pages) |
21 February 2012 | Termination of appointment of Richard Reid as a director (1 page) |
21 February 2012 | Termination of appointment of Richard Reid as a director (1 page) |
21 February 2012 | Appointment of Ms Jane Cox as a director (2 pages) |
21 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (15 pages) |
21 February 2012 | Termination of appointment of Magdalene Odundo as a director (1 page) |
21 February 2012 | Termination of appointment of Ian Beck as a director (1 page) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (19 pages) |
13 April 2011 | Total exemption full accounts made up to 30 September 2010 (19 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
31 January 2011 | Appointment of Mr George Martin Hardie as a director (2 pages) |
31 January 2011 | Appointment of Mr George Martin Hardie as a director (2 pages) |
28 January 2011 | Termination of appointment of Matthew Sanderson as a director (1 page) |
28 January 2011 | Termination of appointment of Matthew Sanderson as a director (1 page) |
10 December 2010 | Appointment of Mr James Edward Maloney as a secretary (2 pages) |
10 December 2010 | Termination of appointment of William Furber as a secretary (1 page) |
10 December 2010 | Appointment of Mr James Edward Maloney as a secretary (2 pages) |
10 December 2010 | Termination of appointment of William Furber as a secretary (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (15 pages) |
12 February 2010 | Total exemption small company accounts made up to 30 September 2009 (15 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Director's details changed for Stephen Gottlieb on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Christopher Paul Claxton Stevens on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard Reid on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Professor Brian James Webb on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Alison Campbell Jensen on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Matthew Lane Sanderson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Alison Campbell Jensen on 1 October 2009 (2 pages) |
2 February 2010 | Appointment of Sir Edmund John William Hugh Fairfax-Lucy as a director (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (11 pages) |
2 February 2010 | Director's details changed for Mr Christopher Paul Claxton Stevens on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Magdalene Anyango Namakhiya Odundo on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stephen Gottlieb on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Christopher Paul Claxton Stevens on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Matthew Lane Sanderson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Stephen Gottlieb on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard Reid on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Richard Reid on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (11 pages) |
2 February 2010 | Director's details changed for Ian Archibald Beck on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Magdalene Anyango Namakhiya Odundo on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ian Archibald Beck on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mrs Alison Campbell Jensen on 1 October 2009 (2 pages) |
2 February 2010 | Appointment of Sir Edmund John William Hugh Fairfax-Lucy as a director (2 pages) |
2 February 2010 | Director's details changed for Professor Brian James Webb on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Ian Archibald Beck on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Magdalene Anyango Namakhiya Odundo on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Matthew Lane Sanderson on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Professor Brian James Webb on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for William James Furber on 1 October 2009 (1 page) |
1 February 2010 | Appointment of Mr Thomas Chippendale as a director (2 pages) |
1 February 2010 | Secretary's details changed for William James Furber on 1 October 2009 (1 page) |
1 February 2010 | Termination of appointment of Brian Webb as a director (1 page) |
1 February 2010 | Termination of appointment of Stephen Gottlieb as a director (1 page) |
1 February 2010 | Appointment of Mr Thomas Chippendale as a director (2 pages) |
1 February 2010 | Termination of appointment of Stephen Gottlieb as a director (1 page) |
1 February 2010 | Secretary's details changed for William James Furber on 1 October 2009 (1 page) |
1 February 2010 | Termination of appointment of Brian Webb as a director (1 page) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (15 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 September 2008 (15 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (9 pages) |
20 February 2009 | Director appointed mrs alison campbell jensen (1 page) |
20 February 2009 | Director appointed mr christopher claxton stevens (1 page) |
20 February 2009 | Director appointed ms sophie maccarthy (1 page) |
20 February 2009 | Director appointed mrs alison campbell jensen (1 page) |
20 February 2009 | Director appointed mr christopher claxton stevens (1 page) |
20 February 2009 | Director appointed ms sophie maccarthy (1 page) |
16 February 2009 | Appointment terminated director assheton gorton (1 page) |
16 February 2009 | Appointment terminated director assheton gorton (1 page) |
16 February 2009 | Appointment terminated director hugh petter (1 page) |
16 February 2009 | Appointment terminated director hugh petter (1 page) |
16 February 2009 | Appointment terminated director sally pollitzer (1 page) |
16 February 2009 | Appointment terminated director luke hughes (1 page) |
16 February 2009 | Appointment terminated director sally pollitzer (1 page) |
16 February 2009 | Appointment terminated director luke hughes (1 page) |
26 August 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
26 August 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
4 June 2008 | Director appointed george saumarez smith (2 pages) |
4 June 2008 | Director appointed george saumarez smith (2 pages) |
27 May 2008 | Director's change of particulars / hugh petter / 16/05/2008 (1 page) |
27 May 2008 | Director's change of particulars / hugh petter / 16/05/2008 (1 page) |
5 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (7 pages) |
24 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
9 March 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
9 March 2007 | Total exemption full accounts made up to 30 September 2006 (15 pages) |
9 March 2007 | Return made up to 22/01/07; full list of members (14 pages) |
9 March 2007 | Return made up to 22/01/07; full list of members (14 pages) |
26 April 2006 | Return made up to 22/01/06; full list of members (14 pages) |
26 April 2006 | Return made up to 22/01/06; full list of members (14 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
14 December 2005 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
14 December 2005 | Total exemption full accounts made up to 30 September 2005 (15 pages) |
8 November 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
8 November 2005 | Total exemption full accounts made up to 30 September 2004 (15 pages) |
26 July 2005 | Return made up to 22/01/05; full list of members
|
26 July 2005 | New secretary appointed (1 page) |
26 July 2005 | Return made up to 22/01/05; full list of members
|
26 July 2005 | New secretary appointed (1 page) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
28 May 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | New director appointed (1 page) |
6 March 2004 | Return made up to 22/01/04; full list of members (12 pages) |
6 March 2004 | Partial exemption accounts made up to 30 September 2003 (15 pages) |
6 March 2004 | Partial exemption accounts made up to 30 September 2003 (15 pages) |
6 March 2004 | Return made up to 22/01/04; full list of members (12 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
13 February 2003 | Return made up to 22/01/03; full list of members (13 pages) |
13 February 2003 | Return made up to 22/01/03; full list of members (13 pages) |
15 January 2003 | Partial exemption accounts made up to 30 September 2002 (12 pages) |
15 January 2003 | Partial exemption accounts made up to 30 September 2002 (12 pages) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
8 March 2002 | Return made up to 22/01/02; full list of members
|
8 March 2002 | Return made up to 22/01/02; full list of members
|
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
22 February 2002 | Total exemption full accounts made up to 30 September 2001 (12 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
30 January 2001 | Return made up to 22/01/01; full list of members (12 pages) |
30 January 2001 | Return made up to 22/01/01; full list of members (12 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 February 2000 | Return made up to 22/01/00; full list of members
|
1 February 2000 | Return made up to 22/01/00; full list of members
|
22 November 1999 | Full accounts made up to 30 September 1999 (14 pages) |
22 November 1999 | Full accounts made up to 30 September 1999 (14 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
21 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
21 February 1999 | Return made up to 22/01/99; full list of members (7 pages) |
21 February 1999 | Full accounts made up to 30 September 1998 (14 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
17 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | New director appointed (2 pages) |
26 March 1998 | Director resigned (1 page) |
30 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 January 1997 | Return made up to 22/01/97; change of members (10 pages) |
30 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | Director resigned (1 page) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 22/01/97; change of members (10 pages) |
30 January 1997 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
12 July 1996 | £ nc 100/10 27/06/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | £ nc 100/10 27/06/96 (1 page) |
12 July 1996 | Resolutions
|
12 July 1996 | Memorandum and Articles of Association (13 pages) |
12 July 1996 | Memorandum and Articles of Association (13 pages) |
12 July 1996 | Resolutions
|
11 February 1996 | Return made up to 22/01/96; full list of members
|
11 February 1996 | Return made up to 22/01/96; full list of members
|
11 February 1996 | Accounts for a small company made up to 30 September 1995 (15 pages) |
11 February 1996 | Accounts for a small company made up to 30 September 1995 (15 pages) |
25 March 1913 | Certificate of incorporation (1 page) |
25 March 1913 | Certificate of incorporation (1 page) |