Orpington
BR6 0TE
Director Name | Mr Ian Frederick Stephenson |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | English |
Status | Current |
Appointed | 07 November 2006(91 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Orpington Campus, The Walnuts Orpington BR6 0TE |
Director Name | Mrs Valerie Marlene May |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2011(96 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Patrick Gerard Plant |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(99 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Martin Terry Doel |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2015(100 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Gibson Heller |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(101 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Ian David Godwin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2017(101 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Communication Projects Director |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Peter Richard Andrew Knott |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(102 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Richard Miller |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(104 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Fazilet Hadi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(104 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Secretary Name | Mrs Eileen Colleen Crystal Harding |
---|---|
Status | Current |
Appointed | 30 September 2019(104 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Celso Adriano Zuccollo |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 February 2022(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Dr Ameenat Olufunmilola Solebo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Clinical Academic |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Callum Russell |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2022(106 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Disability Advice Service Founder |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Mrs Helen Mary Jones |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(107 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
Director Name | Brian Wyndham Bailey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(76 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 February 1995) |
Role | Company Director |
Correspondence Address | Eaglehurst West Stanswood Road Southampton Hampshire SO45 1BT |
Director Name | Robert Fyfe Bolton |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(76 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 1996) |
Role | Retired |
Correspondence Address | 60 Kennedy Gardens Sevenoaks Kent TN13 3UG |
Secretary Name | Ronald James Pocock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Greenway Epping Green Epping Essex CM16 6PW |
Secretary Name | Mr John Roger Allsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(78 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bryanston Avenue Twickenham Middlesex TW2 6HP |
Director Name | John Donald Watkins Birts |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(81 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 18 October 1998) |
Role | Independent Financial Adviser |
Correspondence Address | 6 Conant Mews London E1 8RZ |
Secretary Name | Keith Malcolm Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 27 Rossiter Road London SW12 9RY |
Director Name | Michael Allen Barrett |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(83 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 04 July 2001) |
Role | Retired |
Correspondence Address | 87 King Harolds Way Bexleyheath Kent DA7 5RE |
Director Name | Peter John Carpenter |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(84 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 November 2004) |
Role | Chartered Accountant |
Correspondence Address | Sycamore End Oak Lane Sevenoaks Kent TN13 1UA |
Secretary Name | John William Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(85 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2001) |
Role | Solicitor |
Correspondence Address | Bank Top Cottage Seal Chart Seal Sevenoaks Kent TN15 0ES |
Secretary Name | John William Lambert |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(85 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 April 2001) |
Role | Solicitor |
Correspondence Address | Bank Top Cottage Seal Chart Seal Sevenoaks Kent TN15 0ES |
Secretary Name | Derek James Camlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 July 2002) |
Role | Company Director |
Correspondence Address | 31 London Road Westerham Kent TN16 1BB |
Director Name | Kevin Norman Barnes |
---|---|
Date of Birth | April 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2004) |
Role | Accountant |
Correspondence Address | 4 Nursery Close Tonbridge Kent TN10 4JJ |
Secretary Name | Kevin Norman Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2004) |
Role | Accountant |
Correspondence Address | 4 Nursery Close Tonbridge Kent TN10 4JJ |
Director Name | Rev Keith Christopher Blackburn |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(87 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2004) |
Role | Minister Of The Church |
Correspondence Address | The Vicarage Church Street Seal Sevenoaks Kent TN15 0AR |
Secretary Name | Mrs Sally-Anne Anne Passmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Seal Sevenoaks Kent TN15 0EB |
Director Name | Michael John Angell |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(90 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Seal Sevenoaks Kent TN15 0EB |
Director Name | Mr Jeremy Charles Hay Blanford |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 July 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Dorton House Seal Sevenoaks Kent TN15 0EB |
Secretary Name | Ms Alison Jane Nield |
---|---|
Status | Resigned |
Appointed | 30 November 2010(95 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 28 October 2011) |
Role | Company Director |
Correspondence Address | Dorton House Seal Sevenoaks Kent TN15 0EB |
Secretary Name | Mark Eves |
---|---|
Status | Resigned |
Appointed | 28 October 2011(96 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Dorton House Seal Sevenoaks Kent TN15 0EB |
Secretary Name | Dr David Wright |
---|---|
Status | Resigned |
Appointed | 01 November 2013(98 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH |
Secretary Name | Ms Alison Lesley Futtit |
---|---|
Status | Resigned |
Appointed | 11 April 2014(99 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Secretary Name | Mrs Suzanne Frances Davies |
---|---|
Status | Resigned |
Appointed | 18 May 2017(102 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 2018) |
Role | Company Director |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Secretary Name | Mr Stuart Andrew Geach |
---|---|
Status | Resigned |
Appointed | 16 August 2018(103 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 11 July 2019) |
Role | Company Director |
Correspondence Address | 52-58 Arcola Street London E8 2DJ |
Director Name | Mr Ben Philip Alonso |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2021) |
Role | Director Of Fundraising |
Country of Residence | United Kingdom |
Correspondence Address | Orpington Campus, The Walnuts Orpington BR6 0TE |
Website | www.rlsb.org.uk/ |
---|---|
Telephone | 01732 592500 |
Telephone region | Sevenoaks |
Registered Address | Life Without Limits Centre 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £5,532,000 |
Net Worth | £5,939,000 |
Cash | £832,000 |
Current Liabilities | £1,119,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 April 2024 (6 months, 3 weeks from now) |
9 June 2021 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2013 | Delivered 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 1989 | Delivered 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 1939 | Delivered 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 |
2 February 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
---|---|
29 September 2020 | Registered 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 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 October 2019 | Appointment of Mrs Eileen Colleen Crystal Harding as a secretary on 30 September 2019 (2 pages) |
21 August 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
11 July 2019 | Termination of appointment of Stuart Andrew Geach as a secretary on 11 July 2019 (1 page) |
18 June 2019 | Appointment of Ms Fazilet Hadi as a director on 21 May 2019 (2 pages) |
18 June 2019 | Appointment of Mr Ben Philip Alonso as a director on 21 May 2019 (2 pages) |
18 June 2019 | Appointment of Mr John Richard Miller as a director on 21 May 2019 (2 pages) |
29 April 2019 | Termination of appointment of Shalni Sood as a director on 12 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Stuart Andrew Geach as a secretary on 16 August 2018 (2 pages) |
2 October 2018 | Termination of appointment of Suzanne Frances Davies as a secretary on 16 August 2018 (1 page) |
2 October 2018 | Termination of appointment of Stuart David Ritchie as a director on 16 August 2018 (1 page) |
12 July 2018 | Termination of appointment of William Ramsay as a director on 8 July 2018 (1 page) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
6 June 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
2 June 2017 | Termination of appointment of Alison Lesley Futtit as a secretary on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mrs Suzanne Frances Davies as a secretary on 18 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Alison Lesley Futtit as a secretary on 18 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Peter Richard Andrew Knott as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Peter Richard Andrew Knott as a director on 18 May 2017 (2 pages) |
2 June 2017 | Appointment of Mrs Suzanne Frances Davies as a secretary on 18 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Daniel Christopher Ronald Sutch as a director on 18 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Simon Meredith as a director on 18 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Simon Meredith as a director on 18 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 18 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Marilyn Elizabeth Hawkins as a director on 18 May 2017 (1 page) |
26 May 2017 | Termination of appointment of Daniel Christopher Ronald Sutch as a director on 18 May 2017 (1 page) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (4 pages) |
24 March 2017 | Appointment of Mr Ian David Godwin as a director on 23 February 2017 (2 pages) |
24 March 2017 | Appointment of Mr Ian David Godwin as a director on 23 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr John Gibson Heller as a director on 23 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr William Ramsay as a director on 23 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr John Gibson Heller as a director on 23 February 2017 (2 pages) |
21 March 2017 | Appointment of Mr William Ramsay as a director on 23 February 2017 (2 pages) |
31 January 2017 | Statement of company's objects (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
31 January 2017 | Statement of company's objects (2 pages) |
17 January 2017 | Form NE01 filed (2 pages) |
17 January 2017 | Company name changed the royal london society for blind people\certificate issued on 17/01/17
|
17 January 2017 | Form NE01 filed (2 pages) |
17 January 2017 | Company name changed the royal london society for blind people\certificate issued on 17/01/17
|
13 January 2017 | Change of name notice (2 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
13 January 2017 | Change of name notice (2 pages) |
16 September 2016 | Termination of appointment of Catherine Lynn Gale as a director on 4 August 2016 (1 page) |
16 September 2016 | Termination of appointment of Catherine Lynn Gale as a director on 4 August 2016 (1 page) |
8 August 2016 | Registered 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 2016 | Registered 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 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
25 June 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
10 May 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
10 May 2016 | Annual return made up to 14 April 2016 no member list (8 pages) |
1 April 2016 | Appointment of Mr Daniel Christopher Ronald Sutch as a director on 11 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Daniel Christopher Ronald Sutch as a director on 11 February 2016 (2 pages) |
1 April 2016 | Termination of appointment of Amanda Gwynneth Berit Lloyd as a director on 10 January 2016 (1 page) |
1 April 2016 | Termination of appointment of Amanda Gwynneth Berit Lloyd as a director on 10 January 2016 (1 page) |
12 January 2016 | Appointment of Mr Martin Terry Doel as a director on 26 November 2015 (2 pages) |
12 January 2016 | Appointment of Mr Martin Terry Doel as a director on 26 November 2015 (2 pages) |
12 January 2016 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 26 November 2015 (2 pages) |
12 January 2016 | Appointment of Mrs Marilyn Elizabeth Hawkins as a director on 26 November 2015 (2 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
20 July 2015 | Termination of appointment of Raymond John Hart as a director on 13 May 2015 (1 page) |
20 July 2015 | Termination of appointment of Raymond John Hart as a director on 13 May 2015 (1 page) |
8 May 2015 | Annual return made up to 14 April 2015 no member list (7 pages) |
8 May 2015 | Annual return made up to 14 April 2015 no member list (7 pages) |
8 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Stuart David Ritchie as a director on 26 February 2015 (2 pages) |
1 May 2015 | Appointment of Mr Stuart David Ritchie as a director on 26 February 2015 (2 pages) |
29 April 2015 | Appointment of Mr Patrick Gerard Plant as a director on 10 October 2014 (2 pages) |
29 April 2015 | Appointment of Ms Catherine Lynn Gale as a director on 26 March 2015 (2 pages) |
29 April 2015 | Appointment of Ms Catherine Lynn Gale as a director on 26 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Patrick Gerard Plant as a director on 10 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page) |
23 February 2015 | Appointment of Mr Simon Meredith as a director on 6 June 2014 (2 pages) |
23 February 2015 | Appointment of Ms Amanda Lloyd as a director on 10 October 2014 (2 pages) |
23 February 2015 | Appointment of Mr Simon Meredith as a director on 6 June 2014 (2 pages) |
23 February 2015 | Registered 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 2015 | Appointment of Mr Simon Meredith as a director on 6 June 2014 (2 pages) |
23 February 2015 | Appointment of Ms Amanda Lloyd as a director on 10 October 2014 (2 pages) |
23 February 2015 | Registered 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 2015 | Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Victoria Mary Florence Cleland as a director on 5 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Vivian Lawrence as a director on 10 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Vivian Lawrence as a director on 10 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Ian David Godwin as a director on 10 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Jonathan Oliver Cunnington Wilson as a director on 10 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Jonathan Oliver Cunnington Wilson as a director on 10 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Victoria Mary Florence Cleland as a director on 5 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Victoria Mary Florence Cleland as a director on 5 December 2014 (1 page) |
21 January 2015 | Termination of appointment of Ian David Godwin as a director on 10 October 2014 (1 page) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
14 May 2014 | Annual return made up to 14 April 2014 no member list (7 pages) |
14 May 2014 | Annual return made up to 14 April 2014 no member list (7 pages) |
16 April 2014 | Appointment of Ms Alison Lesley Futtit as a secretary (2 pages) |
16 April 2014 | Termination of appointment of David Wright as a secretary (1 page) |
16 April 2014 | Appointment of Ms Alison Lesley Futtit as a secretary (2 pages) |
16 April 2014 | Termination of appointment of David Wright as a secretary (1 page) |
6 November 2013 | Appointment of Dr David Wright as a secretary (1 page) |
6 November 2013 | Appointment of Dr David Wright as a secretary (1 page) |
5 November 2013 | Termination of appointment of Colin Milne as a director (1 page) |
5 November 2013 | Termination of appointment of Ronald Edghill as a director (1 page) |
5 November 2013 | Termination of appointment of David Wright as a director (1 page) |
5 November 2013 | Termination of appointment of Charles Schueppert as a director (1 page) |
5 November 2013 | Termination of appointment of Ronald Edghill as a director (1 page) |
5 November 2013 | Termination of appointment of David Wright as a director (1 page) |
5 November 2013 | Termination of appointment of Colin Milne as a director (1 page) |
5 November 2013 | Termination of appointment of Allan Mabert as a director (1 page) |
5 November 2013 | Termination of appointment of Allan Mabert as a director (1 page) |
5 November 2013 | Termination of appointment of Charles Schueppert as a director (1 page) |
16 August 2013 | Satisfaction of charge 001399280005 in full (4 pages) |
16 August 2013 | Satisfaction of charge 001399280005 in full (4 pages) |
13 August 2013 | Registered office address changed from Dorton House Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Jeremy Blanford as a director (1 page) |
13 August 2013 | Registered office address changed from Dorton House Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page) |
13 August 2013 | Termination of appointment of Jeremy Blanford as a director (1 page) |
10 June 2013 | Annual return made up to 14 April 2013 no member list (9 pages) |
10 June 2013 | Annual return made up to 14 April 2013 no member list (9 pages) |
22 May 2013 | Registration of charge 001399280005 (20 pages) |
22 May 2013 | Registration of charge 001399280005 (20 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
17 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
4 March 2013 | Appointment of Mrs Shalni Sood as a director (2 pages) |
4 March 2013 | Appointment of Mrs Shalni Sood as a director (2 pages) |
4 March 2013 | Termination of appointment of Douglas Cracknell as a director (1 page) |
4 March 2013 | Termination of appointment of Douglas Cracknell as a director (1 page) |
16 November 2012 | Termination of appointment of Mark Eves as a secretary (1 page) |
16 November 2012 | Termination of appointment of Mark Eves as a secretary (1 page) |
31 October 2012 | Appointment of Ms Victoria Mary Florence Cleland as a director (2 pages) |
31 October 2012 | Appointment of Ms Victoria Mary Florence Cleland as a director (2 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (29 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
22 May 2012 | Termination of appointment of John Whitaker as a director (1 page) |
22 May 2012 | Termination of appointment of John Whitaker as a director (1 page) |
4 May 2012 | Appointment of John Nicholson Hartley Eves as a director (2 pages) |
4 May 2012 | Appointment of John Nicholson Hartley Eves as a director (2 pages) |
4 May 2012 | Director's details changed for John Nicholson Hartley Eves on 27 April 2012 (2 pages) |
4 May 2012 | Director's details changed for John Nicholson Hartley Eves on 27 April 2012 (2 pages) |
1 May 2012 | Annual return made up to 14 April 2012 no member list (9 pages) |
1 May 2012 | Annual return made up to 14 April 2012 no member list (9 pages) |
30 April 2012 | Termination of appointment of Lindsey Rousseau as a director (1 page) |
30 April 2012 | Appointment of Mrs Valerie Marlene May as a director (2 pages) |
30 April 2012 | Appointment of Ian David Godwin as a director (2 pages) |
30 April 2012 | Termination of appointment of Rosamund Healy as a director (1 page) |
30 April 2012 | Termination of appointment of Rosamund Healy as a director (1 page) |
30 April 2012 | Appointment of Mrs Valerie Marlene May as a director (2 pages) |
30 April 2012 | Appointment of Allan Richard Joseph Mabert as a director (2 pages) |
30 April 2012 | Appointment of Allan Richard Joseph Mabert as a director (2 pages) |
30 April 2012 | Appointment of Ian David Godwin as a director (2 pages) |
30 April 2012 | Termination of appointment of Michael Angell as a director (1 page) |
30 April 2012 | Appointment of Vivian Lawrence as a director (2 pages) |
30 April 2012 | Termination of appointment of Roy Moffatt as a director (1 page) |
30 April 2012 | Termination of appointment of Roy Moffatt as a director (1 page) |
30 April 2012 | Termination of appointment of Lindsey Rousseau as a director (1 page) |
30 April 2012 | Appointment of Vivian Lawrence as a director (2 pages) |
30 April 2012 | Termination of appointment of Michael Angell as a director (1 page) |
30 April 2012 | Appointment of Jonathan Oliver Cunnington Wilson as a director (2 pages) |
30 April 2012 | Appointment of Jonathan Oliver Cunnington Wilson as a director (2 pages) |
2 April 2012 | Termination of appointment of Alison Nield as a secretary (1 page) |
2 April 2012 | Appointment of Mark Eves as a secretary (1 page) |
2 April 2012 | Termination of appointment of Alison Nield as a secretary (1 page) |
2 April 2012 | Appointment of Mark Eves as a secretary (1 page) |
27 May 2011 | Change of name notice (3 pages) |
27 May 2011 | Company name changed royal london society for the blind\certificate issued on 27/05/11
|
27 May 2011 | Change of name notice (3 pages) |
27 May 2011 | Company name changed royal london society for the blind\certificate issued on 27/05/11
|
19 May 2011 | Full accounts made up to 31 July 2010 (24 pages) |
19 May 2011 | Full accounts made up to 31 July 2010 (24 pages) |
14 April 2011 | Annual return made up to 14 April 2011 no member list (8 pages) |
14 April 2011 | Appointment of Mr Jeremy Blanford as a director (2 pages) |
14 April 2011 | Annual return made up to 14 April 2011 no member list (8 pages) |
14 April 2011 | Appointment of Mr Jeremy Blanford as a director (2 pages) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 January 2011 | Appointment of Ms Alison Jane Nield as a secretary (1 page) |
25 January 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
25 January 2011 | Appointment of Ms Alison Jane Nield as a secretary (1 page) |
10 December 2010 | Termination of appointment of David Skinner as a director (1 page) |
10 December 2010 | Annual return made up to 28 October 2010 no member list (8 pages) |
10 December 2010 | Annual return made up to 28 October 2010 no member list (8 pages) |
10 December 2010 | Termination of appointment of David Skinner as a director (1 page) |
29 October 2010 | Termination of appointment of Sally Passmore as a secretary (2 pages) |
29 October 2010 | Termination of appointment of Sally Passmore as a secretary (2 pages) |
20 August 2010 | Termination of appointment of Thomas Pey as a director (2 pages) |
20 August 2010 | Termination of appointment of Thomas Pey as a director (2 pages) |
13 August 2010 | Termination of appointment of David Griffiths as a director (2 pages) |
13 August 2010 | Termination of appointment of David Griffiths as a director (2 pages) |
16 February 2010 | Full accounts made up to 31 July 2009 (32 pages) |
16 February 2010 | Full accounts made up to 31 July 2009 (32 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Annual return made up to 28 October 2009 no member list (10 pages) |
5 November 2009 | Annual return made up to 28 October 2009 no member list (10 pages) |
21 October 2009 | Director's details changed for Mr David William Robert Wright on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Michael Benson Skinner on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Anthony Obey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Rosamund Anne Healy on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Raymond John Hart on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael John Angell on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Roy Moffatt on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Raymond John Hart on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Thomas Martin Pey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Stuart Brignall on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael Stuart Brignall on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Douglas George Cracknell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Anthony Obey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Frederick Stephenson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David William Robert Wright on 21 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page) |
21 October 2009 | Director's details changed for Rosamund Anne Healy on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Douglas George Cracknell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Michael John Angell on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Ian Frederick Stephenson on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr David Michael Benson Skinner on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Roy Moffatt on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Dr Thomas Martin Pey on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lindsey Jane Rousseau on 21 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Lindsey Jane Rousseau on 21 October 2009 (2 pages) |
13 August 2009 | Director's change of particulars / thomas pey / 10/08/2009 (1 page) |
13 August 2009 | Director's change of particulars / thomas pey / 10/08/2009 (1 page) |
17 February 2009 | Director appointed roy moffatt (2 pages) |
17 February 2009 | Director appointed roy moffatt (2 pages) |
15 December 2008 | Full accounts made up to 31 July 2008 (28 pages) |
15 December 2008 | Full accounts made up to 31 July 2008 (28 pages) |
18 November 2008 | Director appointed paul anthony obey (2 pages) |
18 November 2008 | Director appointed paul anthony obey (2 pages) |
13 November 2008 | Director appointed raymond john hart (2 pages) |
13 November 2008 | Annual return made up to 28/10/08 (6 pages) |
13 November 2008 | Director appointed raymond john hart (2 pages) |
13 November 2008 | Annual return made up to 28/10/08 (6 pages) |
16 November 2007 | Full accounts made up to 31 July 2007 (27 pages) |
16 November 2007 | Full accounts made up to 31 July 2007 (27 pages) |
8 November 2007 | Annual return made up to 28/10/07 (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Annual return made up to 28/10/07 (4 pages) |
8 November 2007 | Director resigned (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 December 2006 | Full accounts made up to 31 July 2006 (29 pages) |
11 December 2006 | Full accounts made up to 31 July 2006 (29 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
7 November 2006 | Annual return made up to 28/10/06 (4 pages) |
7 November 2006 | Annual return made up to 28/10/06 (4 pages) |
12 May 2006 | Memorandum and Articles of Association (23 pages) |
12 May 2006 | Memorandum and Articles of Association (23 pages) |
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
9 December 2005 | Full accounts made up to 31 July 2005 (30 pages) |
9 December 2005 | Full accounts made up to 31 July 2005 (30 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
17 November 2005 | Annual return made up to 28/10/05 (10 pages) |
17 November 2005 | Annual return made up to 28/10/05 (10 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
6 December 2004 | Full accounts made up to 31 July 2004 (29 pages) |
6 December 2004 | Full accounts made up to 31 July 2004 (29 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Annual return made up to 28/10/04 (10 pages) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
24 November 2004 | Annual return made up to 28/10/04 (10 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
13 February 2004 | Full accounts made up to 31 July 2003 (26 pages) |
13 February 2004 | Full accounts made up to 31 July 2003 (26 pages) |
7 January 2004 | Annual return made up to 28/10/03
|
7 January 2004 | Annual return made up to 28/10/03
|
5 March 2003 | Full accounts made up to 31 July 2002 (32 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (32 pages) |
16 December 2002 | Annual return made up to 28/10/02
|
16 December 2002 | Annual return made up to 28/10/02
|
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 December 2001 | Full accounts made up to 31 July 2001 (22 pages) |
10 December 2001 | Full accounts made up to 31 July 2001 (22 pages) |
27 November 2001 | Annual return made up to 28/10/01
|
27 November 2001 | Annual return made up to 28/10/01
|
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Full accounts made up to 31 July 2000 (23 pages) |
14 November 2000 | Resolutions
|
14 November 2000 | Full accounts made up to 31 July 2000 (23 pages) |
7 November 2000 | Annual return made up to 28/10/00 (9 pages) |
7 November 2000 | Annual return made up to 28/10/00 (9 pages) |
17 July 2000 | New director appointed (3 pages) |
17 July 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
9 November 1999 | Full accounts made up to 31 July 1999 (22 pages) |
9 November 1999 | Full accounts made up to 31 July 1999 (22 pages) |
3 November 1999 | Annual return made up to 28/10/99 (8 pages) |
3 November 1999 | Annual return made up to 28/10/99 (8 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
28 July 1999 | Director's particulars changed (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (24 pages) |
8 February 1999 | Full accounts made up to 31 July 1998 (24 pages) |
9 November 1998 | Annual return made up to 28/10/98 (10 pages) |
9 November 1998 | Annual return made up to 28/10/98 (10 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1997 | Annual return made up to 28/10/97
|
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 July 1997 (24 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | Full accounts made up to 31 July 1997 (24 pages) |
10 November 1997 | Annual return made up to 28/10/97
|
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
17 February 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
17 February 1997 | Accounting reference date extended from 31/03/97 to 31/07/97 (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | New director appointed (2 pages) |
5 November 1996 | Annual return made up to 28/10/96
|
5 November 1996 | Annual return made up to 28/10/96
|
19 July 1996 | Registered office changed on 19/07/96 from: 105-109 salusbury road london NW6 6RH (1 page) |
19 July 1996 | Registered office changed on 19/07/96 from: 105-109 salusbury road london NW6 6RH (1 page) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
23 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
21 February 1994 | Resolutions
|
21 February 1994 | Resolutions
|
20 April 1915 | Certificate of incorporation (1 page) |
20 April 1915 | Certificate of incorporation (1 page) |
12 April 1915 | Incorporation (35 pages) |
12 April 1915 | Incorporation (35 pages) |
12 April 1915 | Memorandum and Articles of Association (26 pages) |
12 April 1915 | Memorandum and Articles of Association (26 pages) |