Company NameThe Royal Society For Blind Children
Company StatusActive
Company Number00139928
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 1915(109 years ago)
Previous NamesRoyal London Society For The Blind and The Royal London Society For Blind People

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Valerie Marlene May
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2011(96 years, 7 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Patrick Gerard Plant
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(99 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Martin Terry Doel
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2015(100 years, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John Gibson Heller
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2017(101 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Peter Richard Andrew Knott
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(102 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr John Richard Miller
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(104 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Secretary NameMrs Eileen Colleen Crystal Harding
StatusCurrent
Appointed30 September 2019(104 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameDr Ameenat Olufunmilola Solebo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(106 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleClinical Academic
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Callum Russell
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(106 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleDisability Advice Service Founder
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMrs Helen Mary Jones
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(107 years after company formation)
Appointment Duration1 year, 11 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMrs Sabira Mehboob Hasham
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(108 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Thomas Kelman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2024(108 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr William Marcus Raymond Ramsay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(108 years, 11 months after company formation)
Appointment Duration3 weeks, 4 days
RoleBanker
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Simon Christopher Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(109 years after company formation)
Appointment Duration2 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameBrian Wyndham Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(76 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 1995)
RoleCompany Director
Correspondence AddressEaglehurst West
Stanswood Road
Southampton
Hampshire
SO45 1BT
Secretary NameRonald James Pocock
NationalityBritish
StatusResigned
Appointed06 November 1991(76 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressGreenway
Epping Green
Epping
Essex
CM16 6PW
Secretary NameMr John Roger Allsop
NationalityBritish
StatusResigned
Appointed01 August 1993(78 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Bryanston Avenue
Twickenham
Middlesex
TW2 6HP
Director NameJohn Donald Watkins Birts
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(81 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 October 1998)
RoleIndependent Financial Adviser
Correspondence Address6 Conant Mews
London
E1 8RZ
Secretary NameJohn William Lambert
NationalityBritish
StatusResigned
Appointed27 June 1997(82 years, 3 months after company formation)
Appointment Duration4 months (resigned 28 October 1997)
RoleSolicitor
Correspondence AddressBank Top Cottage Seal Chart
Seal
Sevenoaks
Kent
TN15 0ES
Secretary NameKeith Malcolm Mitchell
NationalityBritish
StatusResigned
Appointed28 October 1997(82 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2000)
RoleCompany Director
Correspondence Address27 Rossiter Road
London
SW12 9RY
Director NameMichael Allen Barrett
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(83 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 July 2001)
RoleRetired
Correspondence Address87 King Harolds Way
Bexleyheath
Kent
DA7 5RE
Secretary NameJohn William Lambert
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(85 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 2001)
RoleSolicitor
Correspondence AddressBank Top Cottage Seal Chart
Seal
Sevenoaks
Kent
TN15 0ES
Secretary NameDerek James Camlin
NationalityBritish
StatusResigned
Appointed05 March 2001(85 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 2002)
RoleCompany Director
Correspondence Address31 London Road
Westerham
Kent
TN16 1BB
Director NameKevin Norman Barnes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2002(87 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2004)
RoleAccountant
Correspondence Address4 Nursery Close
Tonbridge
Kent
TN10 4JJ
Secretary NameKevin Norman Barnes
NationalityBritish
StatusResigned
Appointed13 July 2002(87 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2004)
RoleAccountant
Correspondence Address4 Nursery Close
Tonbridge
Kent
TN10 4JJ
Director NameRev Keith Christopher Blackburn
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(87 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 November 2004)
RoleMinister Of The Church
Correspondence AddressThe Vicarage Church Street
Seal
Sevenoaks
Kent
TN15 0AR
Secretary NameMrs Sally-Anne Anne Passmore
NationalityBritish
StatusResigned
Appointed17 November 2004(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Seal
Sevenoaks
Kent
TN15 0EB
Director NameMichael John Angell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(90 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameMs Alison Jane Nield
StatusResigned
Appointed30 November 2010(95 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 October 2011)
RoleCompany Director
Correspondence AddressDorton House
Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameMark Eves
StatusResigned
Appointed28 October 2011(96 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressDorton House
Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameDr David Wright
StatusResigned
Appointed01 November 2013(98 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2014)
RoleCompany Director
Correspondence AddressRlsb Seal Drive
Seal
Sevenoaks
Kent
TN15 0AH
Secretary NameMs Alison Lesley Futtit
StatusResigned
Appointed11 April 2014(99 years after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 2017)
RoleCompany Director
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Secretary NameMrs Suzanne Frances Davies
StatusResigned
Appointed18 May 2017(102 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 2018)
RoleCompany Director
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Secretary NameMr Stuart Andrew Geach
StatusResigned
Appointed16 August 2018(103 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 11 July 2019)
RoleCompany Director
Correspondence Address52-58 Arcola Street
London
E8 2DJ
Director NameMr Ben Philip Alonso
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(104 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2021)
RoleDirector Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence AddressOrpington Campus, The Walnuts
Orpington
BR6 0TE

Contact

Websitewww.rlsb.org.uk/
Telephone01732 592500
Telephone regionSevenoaks

Location

Registered AddressLife Without Limits Centre
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£5,532,000
Net Worth£5,939,000
Cash£832,000
Current Liabilities£1,119,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return27 March 2024 (2 days ago)
Next Return Due10 April 2025 (1 year from now)

Charges

9 June 2021Delivered on: 11 June 2021
Persons entitled: Social Investment Business Fm Limited

Classification: A registered charge
Particulars: By way of first fixed charge with full title guarantee as continuing security. For the payment and discharge of the secured liabilities all of the items. Listed in clause 3.1 of the instrument.
Outstanding
25 June 2012Delivered on: 28 June 2012
Persons entitled: Michael Douglas John Phillips, Douglas George Cracknell, Michael Leonard Faulkner and Lesley Anne Morris (As Trustees)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the scheme and/or to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H properties at dorton drive, wildernesse avenue and seal drive, sevenoaks, kent t/no K39673 together with all buildings and fixtures and fixed plant and machinery see image for full details.
Outstanding
13 November 2009Delivered on: 18 November 2009
Persons entitled: The Secretary Od State for Communities and Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of interest bearing deposit account see image for full details.
Outstanding
21 May 2013Delivered on: 22 May 2013
Satisfied on: 16 August 2013
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold properties at dorton drive, wildernesse avenue and seal drive, sevenoaks, kent; registered at hmlr under title number K39673. Notification of addition to or amendment of charge.
Fully Satisfied
24 November 1989Delivered on: 4 December 1989
Satisfied on: 14 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 mill lane, sevenoaks, kent. Title no:- K335389.
Fully Satisfied
17 November 1939Delivered on: 21 November 1939
Satisfied on: 7 June 2007
Persons entitled: Martins Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: L/H 105, 107 and 109 sailsbury rd. Willesden middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 July 2023Group of companies' accounts made up to 31 December 2022 (52 pages)
1 June 2023Termination of appointment of Ian David Godwin as a director on 25 May 2023 (1 page)
1 June 2023Appointment of Mrs Sabira Mehboob Hasham as a director on 25 May 2023 (2 pages)
19 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
6 January 2023Termination of appointment of Ian Frederick Stephenson as a director on 31 December 2022 (1 page)
6 January 2023Termination of appointment of Michael Stuart Brignall as a director on 31 December 2022 (1 page)
25 July 2022Group of companies' accounts made up to 31 December 2021 (48 pages)
10 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 April 2022Appointment of Mrs Helen Mary Jones as a director on 11 April 2022 (2 pages)
28 February 2022Appointment of Mr Callum Russell as a director on 24 February 2022 (2 pages)
25 February 2022Director's details changed for Mr Celso Adriano Zuccollo on 25 February 2022 (2 pages)
25 February 2022Appointment of Dr Ameenat Olufunmilola Solebo as a director on 24 February 2022 (2 pages)
25 February 2022Appointment of Mr Celso Adriano Zuccollo as a director on 24 February 2022 (2 pages)
1 February 2022Registered office address changed from Orpington Campus, the Walnuts Orpington BR6 0TE England to Life without Limits Centre 10 Lower Thames Street London EC3R 6EN on 1 February 2022 (1 page)
10 September 2021Termination of appointment of Ben Philip Alonso as a director on 27 August 2021 (1 page)
10 September 2021Registered office address changed from Orpington College the Walnuts High Street Orpington Kent BR6 0TE England to Orpington Campus, the Walnuts Orpington BR6 0TE on 10 September 2021 (1 page)
24 June 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
11 June 2021Registration of charge 001399280006, created on 9 June 2021 (16 pages)
25 May 2021Satisfaction of charge 4 in full (1 page)
25 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
25 May 2021Satisfaction of charge 3 in full (1 page)
2 February 2021Group of companies' accounts made up to 31 December 2019 (40 pages)
29 September 2020Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page)
28 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 October 2019Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 30 September 2019 (2 pages)
21 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
11 July 2019Termination of appointment of Stuart Andrew Geach as a secretary on 11 July 2019 (1 page)
18 June 2019Appointment of Ms Fazilet Hadi as a director on 21 May 2019 (2 pages)
18 June 2019Appointment of Mr Ben Philip Alonso as a director on 21 May 2019 (2 pages)
18 June 2019Appointment of Mr John Richard Miller as a director on 21 May 2019 (2 pages)
29 April 2019Termination of appointment of Shalni Sood as a director on 12 April 2019 (1 page)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 October 2018Appointment of Mr Stuart Andrew Geach as a secretary on 16 August 2018 (2 pages)
2 October 2018Termination of appointment of Suzanne Frances Davies as a secretary on 16 August 2018 (1 page)
2 October 2018Termination of appointment of Stuart David Ritchie as a director on 16 August 2018 (1 page)
12 July 2018Termination of appointment of William Ramsay as a director on 8 July 2018 (1 page)
12 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
2 June 2017Termination of appointment of Alison Lesley Futtit as a secretary on 18 May 2017 (1 page)
2 June 2017Appointment of Mrs Suzanne Frances Davies as a secretary on 18 May 2017 (2 pages)
2 June 2017Termination of appointment of Alison Lesley Futtit as a secretary on 18 May 2017 (1 page)
2 June 2017Appointment of Mr Peter Richard Andrew Knott as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mr Peter Richard Andrew Knott as a director on 18 May 2017 (2 pages)
2 June 2017Appointment of Mrs Suzanne Frances Davies as a secretary on 18 May 2017 (2 pages)
26 May 2017Termination of appointment of Daniel Christopher Ronald Sutch as a director on 18 May 2017 (1 page)
26 May 2017Termination of appointment of Simon Meredith as a director on 18 May 2017 (1 page)
26 May 2017Termination of appointment of Simon Meredith as a director on 18 May 2017 (1 page)
26 May 2017Termination of appointment of Marilyn Elizabeth Hawkins as a director on 18 May 2017 (1 page)
26 May 2017Termination of appointment of Marilyn Elizabeth Hawkins as a director on 18 May 2017 (1 page)
26 May 2017Termination of appointment of Daniel Christopher Ronald Sutch as a director on 18 May 2017 (1 page)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
24 March 2017Appointment of Mr Ian David Godwin as a director on 23 February 2017 (2 pages)
24 March 2017Appointment of Mr Ian David Godwin as a director on 23 February 2017 (2 pages)
21 March 2017Appointment of Mr John Gibson Heller as a director on 23 February 2017 (2 pages)
21 March 2017Appointment of Mr William Ramsay as a director on 23 February 2017 (2 pages)
21 March 2017Appointment of Mr John Gibson Heller as a director on 23 February 2017 (2 pages)
21 March 2017Appointment of Mr William Ramsay as a director on 23 February 2017 (2 pages)
31 January 2017Statement of company's objects (2 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
31 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
31 January 2017Statement of company's objects (2 pages)
17 January 2017Form NE01 filed (2 pages)
17 January 2017Company name changed the royal london society for blind people\certificate issued on 17/01/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
17 January 2017Form NE01 filed (2 pages)
17 January 2017Company name changed the royal london society for blind people\certificate issued on 17/01/17
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
13 January 2017Change of name notice (2 pages)
13 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(1 page)
13 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-06
(1 page)
13 January 2017Change of name notice (2 pages)
16 September 2016Termination of appointment of Catherine Lynn Gale as a director on 4 August 2016 (1 page)
16 September 2016Termination of appointment of Catherine Lynn Gale as a director on 4 August 2016 (1 page)
8 August 2016Registered office address changed from Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016 (1 page)
25 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
25 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
10 May 2016Annual return made up to 14 April 2016 no member list (8 pages)
10 May 2016Annual return made up to 14 April 2016 no member list (8 pages)
1 April 2016Appointment of Mr Daniel Christopher Ronald Sutch as a director on 11 February 2016 (2 pages)
1 April 2016Appointment of Mr Daniel Christopher Ronald Sutch as a director on 11 February 2016 (2 pages)
1 April 2016Termination of appointment of Amanda Gwynneth Berit Lloyd as a director on 10 January 2016 (1 page)
1 April 2016Termination of appointment of Amanda Gwynneth Berit Lloyd as a director on 10 January 2016 (1 page)
12 January 2016Appointment of Mr Martin Terry Doel as a director on 26 November 2015 (2 pages)
12 January 2016Appointment of Mr Martin Terry Doel as a director on 26 November 2015 (2 pages)
12 January 2016Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 26 November 2015 (2 pages)
12 January 2016Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 26 November 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
20 July 2015Termination of appointment of Raymond John Hart as a director on 13 May 2015 (1 page)
20 July 2015Termination of appointment of Raymond John Hart as a director on 13 May 2015 (1 page)
8 May 2015Annual return made up to 14 April 2015 no member list (7 pages)
8 May 2015Annual return made up to 14 April 2015 no member list (7 pages)
8 May 2015Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB United Kingdom to Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB United Kingdom to Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 8 May 2015 (1 page)
8 May 2015Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB United Kingdom to Rlsb, Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 8 May 2015 (1 page)
1 May 2015Appointment of Mr Stuart David Ritchie as a director on 26 February 2015 (2 pages)
1 May 2015Appointment of Mr Stuart David Ritchie as a director on 26 February 2015 (2 pages)
29 April 2015Appointment of Mr Patrick Gerard Plant as a director on 10 October 2014 (2 pages)
29 April 2015Appointment of Ms Catherine Lynn Gale as a director on 26 March 2015 (2 pages)
29 April 2015Appointment of Ms Catherine Lynn Gale as a director on 26 March 2015 (2 pages)
29 April 2015Appointment of Mr Patrick Gerard Plant as a director on 10 October 2014 (2 pages)
23 February 2015Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page)
23 February 2015Appointment of Mr Simon Meredith as a director on 6 June 2014 (2 pages)
23 February 2015Appointment of Ms Amanda Lloyd as a director on 10 October 2014 (2 pages)
23 February 2015Appointment of Mr Simon Meredith as a director on 6 June 2014 (2 pages)
23 February 2015Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page)
23 February 2015Appointment of Mr Simon Meredith as a director on 6 June 2014 (2 pages)
23 February 2015Appointment of Ms Amanda Lloyd as a director on 10 October 2014 (2 pages)
23 February 2015Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page)
21 January 2015Termination of appointment of Victoria Mary Florence Cleland as a director on 5 December 2014 (1 page)
21 January 2015Termination of appointment of Vivian Lawrence as a director on 10 October 2014 (1 page)
21 January 2015Termination of appointment of Vivian Lawrence as a director on 10 October 2014 (1 page)
21 January 2015Termination of appointment of Ian David Godwin as a director on 10 October 2014 (1 page)
21 January 2015Termination of appointment of Jonathan Oliver Cunnington Wilson as a director on 10 October 2014 (1 page)
21 January 2015Termination of appointment of Jonathan Oliver Cunnington Wilson as a director on 10 October 2014 (1 page)
21 January 2015Termination of appointment of Victoria Mary Florence Cleland as a director on 5 December 2014 (1 page)
21 January 2015Termination of appointment of Victoria Mary Florence Cleland as a director on 5 December 2014 (1 page)
21 January 2015Termination of appointment of Ian David Godwin as a director on 10 October 2014 (1 page)
2 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
14 May 2014Annual return made up to 14 April 2014 no member list (7 pages)
14 May 2014Annual return made up to 14 April 2014 no member list (7 pages)
16 April 2014Appointment of Ms Alison Lesley Futtit as a secretary (2 pages)
16 April 2014Termination of appointment of David Wright as a secretary (1 page)
16 April 2014Appointment of Ms Alison Lesley Futtit as a secretary (2 pages)
16 April 2014Termination of appointment of David Wright as a secretary (1 page)
6 November 2013Appointment of Dr David Wright as a secretary (1 page)
6 November 2013Appointment of Dr David Wright as a secretary (1 page)
5 November 2013Termination of appointment of Colin Milne as a director (1 page)
5 November 2013Termination of appointment of Ronald Edghill as a director (1 page)
5 November 2013Termination of appointment of David Wright as a director (1 page)
5 November 2013Termination of appointment of Charles Schueppert as a director (1 page)
5 November 2013Termination of appointment of Ronald Edghill as a director (1 page)
5 November 2013Termination of appointment of David Wright as a director (1 page)
5 November 2013Termination of appointment of Colin Milne as a director (1 page)
5 November 2013Termination of appointment of Allan Mabert as a director (1 page)
5 November 2013Termination of appointment of Allan Mabert as a director (1 page)
5 November 2013Termination of appointment of Charles Schueppert as a director (1 page)
16 August 2013Satisfaction of charge 001399280005 in full (4 pages)
16 August 2013Satisfaction of charge 001399280005 in full (4 pages)
13 August 2013Registered office address changed from Dorton House Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Jeremy Blanford as a director (1 page)
13 August 2013Registered office address changed from Dorton House Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page)
13 August 2013Termination of appointment of Jeremy Blanford as a director (1 page)
10 June 2013Annual return made up to 14 April 2013 no member list (9 pages)
10 June 2013Annual return made up to 14 April 2013 no member list (9 pages)
22 May 2013Registration of charge 001399280005 (20 pages)
22 May 2013Registration of charge 001399280005 (20 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
17 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
4 March 2013Appointment of Mrs Shalni Sood as a director (2 pages)
4 March 2013Appointment of Mrs Shalni Sood as a director (2 pages)
4 March 2013Termination of appointment of Douglas Cracknell as a director (1 page)
4 March 2013Termination of appointment of Douglas Cracknell as a director (1 page)
16 November 2012Termination of appointment of Mark Eves as a secretary (1 page)
16 November 2012Termination of appointment of Mark Eves as a secretary (1 page)
31 October 2012Appointment of Ms Victoria Mary Florence Cleland as a director (2 pages)
31 October 2012Appointment of Ms Victoria Mary Florence Cleland as a director (2 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
22 May 2012Termination of appointment of John Whitaker as a director (1 page)
22 May 2012Termination of appointment of John Whitaker as a director (1 page)
4 May 2012Appointment of John Nicholson Hartley Eves as a director (2 pages)
4 May 2012Appointment of John Nicholson Hartley Eves as a director (2 pages)
4 May 2012Director's details changed for John Nicholson Hartley Eves on 27 April 2012 (2 pages)
4 May 2012Director's details changed for John Nicholson Hartley Eves on 27 April 2012 (2 pages)
1 May 2012Annual return made up to 14 April 2012 no member list (9 pages)
1 May 2012Annual return made up to 14 April 2012 no member list (9 pages)
30 April 2012Termination of appointment of Lindsey Rousseau as a director (1 page)
30 April 2012Appointment of Mrs Valerie Marlene May as a director (2 pages)
30 April 2012Appointment of Ian David Godwin as a director (2 pages)
30 April 2012Termination of appointment of Rosamund Healy as a director (1 page)
30 April 2012Termination of appointment of Rosamund Healy as a director (1 page)
30 April 2012Appointment of Mrs Valerie Marlene May as a director (2 pages)
30 April 2012Appointment of Allan Richard Joseph Mabert as a director (2 pages)
30 April 2012Appointment of Allan Richard Joseph Mabert as a director (2 pages)
30 April 2012Appointment of Ian David Godwin as a director (2 pages)
30 April 2012Termination of appointment of Michael Angell as a director (1 page)
30 April 2012Appointment of Vivian Lawrence as a director (2 pages)
30 April 2012Termination of appointment of Roy Moffatt as a director (1 page)
30 April 2012Termination of appointment of Roy Moffatt as a director (1 page)
30 April 2012Termination of appointment of Lindsey Rousseau as a director (1 page)
30 April 2012Appointment of Vivian Lawrence as a director (2 pages)
30 April 2012Termination of appointment of Michael Angell as a director (1 page)
30 April 2012Appointment of Jonathan Oliver Cunnington Wilson as a director (2 pages)
30 April 2012Appointment of Jonathan Oliver Cunnington Wilson as a director (2 pages)
2 April 2012Termination of appointment of Alison Nield as a secretary (1 page)
2 April 2012Appointment of Mark Eves as a secretary (1 page)
2 April 2012Termination of appointment of Alison Nield as a secretary (1 page)
2 April 2012Appointment of Mark Eves as a secretary (1 page)
27 May 2011Change of name notice (3 pages)
27 May 2011Company name changed royal london society for the blind\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
27 May 2011Change of name notice (3 pages)
27 May 2011Company name changed royal london society for the blind\certificate issued on 27/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28
(1 page)
19 May 2011Full accounts made up to 31 July 2010 (24 pages)
19 May 2011Full accounts made up to 31 July 2010 (24 pages)
14 April 2011Annual return made up to 14 April 2011 no member list (8 pages)
14 April 2011Appointment of Mr Jeremy Blanford as a director (2 pages)
14 April 2011Annual return made up to 14 April 2011 no member list (8 pages)
14 April 2011Appointment of Mr Jeremy Blanford as a director (2 pages)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 January 2011Appointment of Ms Alison Jane Nield as a secretary (1 page)
25 January 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
25 January 2011Appointment of Ms Alison Jane Nield as a secretary (1 page)
10 December 2010Termination of appointment of David Skinner as a director (1 page)
10 December 2010Annual return made up to 28 October 2010 no member list (8 pages)
10 December 2010Annual return made up to 28 October 2010 no member list (8 pages)
10 December 2010Termination of appointment of David Skinner as a director (1 page)
29 October 2010Termination of appointment of Sally Passmore as a secretary (2 pages)
29 October 2010Termination of appointment of Sally Passmore as a secretary (2 pages)
20 August 2010Termination of appointment of Thomas Pey as a director (2 pages)
20 August 2010Termination of appointment of Thomas Pey as a director (2 pages)
13 August 2010Termination of appointment of David Griffiths as a director (2 pages)
13 August 2010Termination of appointment of David Griffiths as a director (2 pages)
16 February 2010Full accounts made up to 31 July 2009 (32 pages)
16 February 2010Full accounts made up to 31 July 2009 (32 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Annual return made up to 28 October 2009 no member list (10 pages)
5 November 2009Annual return made up to 28 October 2009 no member list (10 pages)
21 October 2009Director's details changed for Mr David William Robert Wright on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Michael Benson Skinner on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Anthony Obey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Rosamund Anne Healy on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Raymond John Hart on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael John Angell on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page)
21 October 2009Director's details changed for Roy Moffatt on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Raymond John Hart on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Thomas Martin Pey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Stuart Brignall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael Stuart Brignall on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Douglas George Cracknell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Paul Anthony Obey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ian Frederick Stephenson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David William Robert Wright on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page)
21 October 2009Director's details changed for Rosamund Anne Healy on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Douglas George Cracknell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Michael John Angell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Ian Frederick Stephenson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Michael Benson Skinner on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Roy Moffatt on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Dr Thomas Martin Pey on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lindsey Jane Rousseau on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Lindsey Jane Rousseau on 21 October 2009 (2 pages)
13 August 2009Director's change of particulars / thomas pey / 10/08/2009 (1 page)
13 August 2009Director's change of particulars / thomas pey / 10/08/2009 (1 page)
17 February 2009Director appointed roy moffatt (2 pages)
17 February 2009Director appointed roy moffatt (2 pages)
15 December 2008Full accounts made up to 31 July 2008 (28 pages)
15 December 2008Full accounts made up to 31 July 2008 (28 pages)
18 November 2008Director appointed paul anthony obey (2 pages)
18 November 2008Director appointed paul anthony obey (2 pages)
13 November 2008Director appointed raymond john hart (2 pages)
13 November 2008Annual return made up to 28/10/08 (6 pages)
13 November 2008Director appointed raymond john hart (2 pages)
13 November 2008Annual return made up to 28/10/08 (6 pages)
16 November 2007Full accounts made up to 31 July 2007 (27 pages)
16 November 2007Full accounts made up to 31 July 2007 (27 pages)
8 November 2007Annual return made up to 28/10/07 (4 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Annual return made up to 28/10/07 (4 pages)
8 November 2007Director resigned (1 page)
8 October 2007Director's particulars changed (1 page)
8 October 2007Director's particulars changed (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
11 March 2007New director appointed (2 pages)
11 March 2007New director appointed (2 pages)
11 December 2006Full accounts made up to 31 July 2006 (29 pages)
11 December 2006Full accounts made up to 31 July 2006 (29 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
7 November 2006Annual return made up to 28/10/06 (4 pages)
7 November 2006Annual return made up to 28/10/06 (4 pages)
12 May 2006Memorandum and Articles of Association (23 pages)
12 May 2006Memorandum and Articles of Association (23 pages)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
9 December 2005Full accounts made up to 31 July 2005 (30 pages)
9 December 2005Full accounts made up to 31 July 2005 (30 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
17 November 2005Annual return made up to 28/10/05 (10 pages)
17 November 2005Annual return made up to 28/10/05 (10 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
24 December 2004New director appointed (2 pages)
24 December 2004New director appointed (2 pages)
6 December 2004Full accounts made up to 31 July 2004 (29 pages)
6 December 2004Full accounts made up to 31 July 2004 (29 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Annual return made up to 28/10/04 (10 pages)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004Secretary resigned;director resigned (1 page)
24 November 2004New secretary appointed (2 pages)
24 November 2004Annual return made up to 28/10/04 (10 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
13 February 2004Full accounts made up to 31 July 2003 (26 pages)
13 February 2004Full accounts made up to 31 July 2003 (26 pages)
7 January 2004Annual return made up to 28/10/03
  • 363(288) ‐ Director resigned
(9 pages)
7 January 2004Annual return made up to 28/10/03
  • 363(288) ‐ Director resigned
(9 pages)
5 March 2003Full accounts made up to 31 July 2002 (32 pages)
5 March 2003Full accounts made up to 31 July 2002 (32 pages)
16 December 2002Annual return made up to 28/10/02
  • 363(287) ‐ Registered office changed on 16/12/02
  • 363(288) ‐ Director resigned
(13 pages)
16 December 2002Annual return made up to 28/10/02
  • 363(287) ‐ Registered office changed on 16/12/02
  • 363(288) ‐ Director resigned
(13 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed;new director appointed (2 pages)
10 December 2001Full accounts made up to 31 July 2001 (22 pages)
10 December 2001Full accounts made up to 31 July 2001 (22 pages)
27 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
27 November 2001Annual return made up to 28/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000New secretary appointed (2 pages)
5 December 2000Secretary resigned (1 page)
5 December 2000Secretary resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
14 November 2000Full accounts made up to 31 July 2000 (23 pages)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(27 pages)
14 November 2000Full accounts made up to 31 July 2000 (23 pages)
7 November 2000Annual return made up to 28/10/00 (9 pages)
7 November 2000Annual return made up to 28/10/00 (9 pages)
17 July 2000New director appointed (3 pages)
17 July 2000New director appointed (3 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 November 1999Full accounts made up to 31 July 1999 (22 pages)
9 November 1999Full accounts made up to 31 July 1999 (22 pages)
3 November 1999Annual return made up to 28/10/99 (8 pages)
3 November 1999Annual return made up to 28/10/99 (8 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
28 July 1999Director's particulars changed (1 page)
28 July 1999Director's particulars changed (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 February 1999Full accounts made up to 31 July 1998 (24 pages)
8 February 1999Full accounts made up to 31 July 1998 (24 pages)
9 November 1998Annual return made up to 28/10/98 (10 pages)
9 November 1998Annual return made up to 28/10/98 (10 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
10 November 1997Annual return made up to 28/10/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Full accounts made up to 31 July 1997 (24 pages)
10 November 1997New director appointed (2 pages)
10 November 1997Full accounts made up to 31 July 1997 (24 pages)
10 November 1997Annual return made up to 28/10/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New secretary appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
8 August 1997New secretary appointed (2 pages)
8 August 1997New secretary appointed (2 pages)
17 February 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
17 February 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
6 December 1996Full accounts made up to 31 March 1996 (13 pages)
6 December 1996Full accounts made up to 31 March 1996 (13 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
5 November 1996Annual return made up to 28/10/96
  • 363(288) ‐ Director resigned
(10 pages)
5 November 1996Annual return made up to 28/10/96
  • 363(288) ‐ Director resigned
(10 pages)
19 July 1996Registered office changed on 19/07/96 from: 105-109 salusbury road london NW6 6RH (1 page)
19 July 1996Registered office changed on 19/07/96 from: 105-109 salusbury road london NW6 6RH (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (13 pages)
23 October 1995Full accounts made up to 31 March 1995 (13 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned (2 pages)
7 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
21 February 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
20 April 1915Certificate of incorporation (1 page)
20 April 1915Certificate of incorporation (1 page)
12 April 1915Incorporation (35 pages)
12 April 1915Incorporation (35 pages)
12 April 1915Memorandum and Articles of Association (26 pages)
12 April 1915Memorandum and Articles of Association (26 pages)