London
W1U 8EA
Director Name | Noeline Hart |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2015(99 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Eric McGough |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mrs Elizabeth Crofts |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Mrs Elizabeth Crofts |
---|---|
Status | Current |
Appointed | 01 October 2022(106 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Miss Ianthe Helen Hoskins |
---|---|
Date of Birth | December 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 1992) |
Role | Company Director |
Correspondence Address | 37 Victoria Hill Road Hextable Swanley Kent BR8 7LL |
Director Name | Mr Geoffrey Archer Farthing |
---|---|
Date of Birth | December 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(75 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 05 May 2001) |
Role | Retired |
Correspondence Address | Chacara 36 The Mount Fetchem Leatherhead Surrey KT22 9EA |
Secretary Name | Mrs Erica J Lauber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(75 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1992) |
Role | Company Director |
Correspondence Address | Garden Flat 1 23 Abercorn Place London NW8 9DX |
Director Name | Mr Brian William Darbyshire |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(75 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 1997) |
Role | Company Director |
Correspondence Address | Avalon Little Weston Sparkford Yeovil Somerset BA22 7HP |
Director Name | Mr Donald Atkinson |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(76 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 399 Briercliffe Road Burnley Lancashire BB10 2NL |
Secretary Name | Laura May Dane |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 1995) |
Role | Secretary |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Secretary Name | Laura May Dane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(77 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 1995) |
Role | Secretary |
Correspondence Address | 44 Ravenswood Road London E17 9LY |
Director Name | Mrs Helen Mary Gething |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1994(78 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 April 1996) |
Role | Retired |
Correspondence Address | 26 Dukes Mead Fleet Hampshire GU13 8HE |
Secretary Name | Linda Jane McClure |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1995(79 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 42b Maidstone Road London N11 2TL |
Secretary Name | Ms Susan Mary Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(80 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Victoria Road Headingley Leeds Yorkshire LS6 1DL |
Director Name | Peter Herbert Barton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2000) |
Role | Retired |
Correspondence Address | 18 Glamis Gardens Dalgety Bay Dunfermline Fife KY11 9TD Scotland |
Director Name | Peter Herbert Barton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2001(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 April 2004) |
Role | Company Director |
Correspondence Address | 10 Ash Lane Collingtree Northampton NN4 0ND |
Secretary Name | Cornelia Maria Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2003(87 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 61 Temple Sheen Road East Sheen London SW14 7QF |
Director Name | David Michael Fastnet Harvey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2004(88 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 05 April 2008) |
Role | Retired |
Correspondence Address | The Slough Jameston Tenby Pembrokshire SA70 7SR Wales |
Secretary Name | Allen Robert Beauchamp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Glebe Blackwater Camberley Surrey GU17 9BA |
Director Name | Heather Carroll |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(89 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 February 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rostherne Avenue Wallasey Merseyside CH44 5RZ Wales |
Director Name | Ms Maureen Lilian Atkinson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2006(90 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 399 Briercliffe Road Burnley Lancashire BB10 2NL |
Secretary Name | Susan Mary Bayliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2006(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 19 January 2013) |
Role | Company Director |
Correspondence Address | 56 Victoria Road Headingley Leeds West Yorkshire LS6 1DL |
Director Name | Peter Herbert Barton |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2007(91 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 April 2009) |
Role | Retired |
Correspondence Address | 10 Foxgrove Avenue Beckenham Kent BR3 5BA |
Director Name | Mrs Jennifer Mary Baker |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2010(94 years after company formation) |
Appointment Duration | 3 years (resigned 24 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr David Michael Fastnet Harvey |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2011(95 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr John Stuart Gordon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2012(96 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4-6 Church Road Burgess Hill West Sussex RH15 9AE |
Director Name | Ms Janet Susan Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(97 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 May 2016) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | John Stuart Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2013(97 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 May 2013) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Janet Lee |
---|---|
Status | Resigned |
Appointed | 07 December 2013(97 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Prof Michael Gwyn Hocking |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2016(100 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Ms Janet Susan Lee |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2016(100 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 2018) |
Role | Part Time Therapist |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Mr Eric McGough |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2017(101 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 11 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Gloucester Place London |
Director Name | Mr Shaun Johnson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(102 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Director Name | Ms Janet Mary Hoult |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(102 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 April 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 4-6 Church Road Burgess Hill West Sussex RH15 9AE |
Director Name | Ms Susan Mary Bayliss |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Secretary Name | Ms Susan Mary Bayliss |
---|---|
Status | Resigned |
Appointed | 19 October 2018(102 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 April 2022) |
Role | Company Director |
Correspondence Address | 50 Gloucester Place London W1U 8EA |
Website | theosophical-society.org.uk |
---|
Registered Address | 50 Gloucester Place London W1U 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,732 |
Net Worth | £199,855 |
Cash | £807 |
Current Liabilities | £100,673 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 14 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
28 October 1986 | Delivered on: 31 October 1986 Persons entitled: Midland 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: 31, holland villas road, london W14. Fully Satisfied |
---|---|
28 October 1986 | Delivered on: 31 October 1986 Persons entitled: Midland 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: Saracens, 17, tekels park, camberley, surrey. Outstanding |
17 May 1945 | Delivered on: 22 May 1945 Persons entitled: Miss K Browning Classification: Second charge Secured details: £300. Particulars: 1 crediton hill, hampstead, N.W.6. Outstanding |
23 March 1945 | Delivered on: 20 March 1945 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: £1800 and further advances. Particulars: 1 crediton hill, hampstead, NW6. Outstanding |
21 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
16 March 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
31 October 2019 | Termination of appointment of Piero Theodore Soteriou as a director on 19 October 2019 (1 page) |
31 October 2019 | Registered office address changed from 4-6 Church Road Burgess Hill West Sussex RH15 9AE to 50 Gloucester Place London W1U 8EA on 31 October 2019 (1 page) |
2 May 2019 | Termination of appointment of Janet Mary Hoult as a director on 19 April 2019 (1 page) |
17 April 2019 | Withdrawal of a person with significant control statement on 17 April 2019 (2 pages) |
17 April 2019 | Notification of The Theosophical Society in England as a person with significant control on 30 September 2018 (2 pages) |
16 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 September 2018 (15 pages) |
19 October 2018 | Appointment of Ms Susan Mary Bayliss as a director on 19 October 2018 (2 pages) |
19 October 2018 | Appointment of Ms Susan Mary Bayliss as a secretary on 19 October 2018 (2 pages) |
27 September 2018 | Termination of appointment of Michael Gwyn Hocking as a director on 14 September 2018 (1 page) |
29 August 2018 | Termination of appointment of Janet Lee as a secretary on 12 July 2018 (1 page) |
9 July 2018 | Appointment of Ms Janet Hoult as a director on 9 July 2018 (2 pages) |
9 July 2018 | Appointment of Mr Shaun Johnson as a director on 9 July 2018 (2 pages) |
11 May 2018 | Termination of appointment of Eric Mcgough as a director on 11 May 2018 (1 page) |
20 April 2018 | Termination of appointment of Janet Susan Lee as a director on 20 April 2018 (1 page) |
18 April 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
16 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Colin Frederick Price as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Colin Frederick Price as a director on 25 September 2017 (1 page) |
2 June 2017 | Appointment of Mr Eric Mcgough as a director on 13 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Eric Mcgough as a director on 13 May 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
19 April 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
19 April 2017 | Accounts for a small company made up to 30 September 2016 (16 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (4 pages) |
23 May 2016 | Appointment of Prof Michael Gwyn Hocking as a director on 9 April 2016 (2 pages) |
23 May 2016 | Appointment of Janet Susan Lee as a director on 21 May 2016 (2 pages) |
23 May 2016 | Appointment of Noeline Hart as a director on 12 September 2015 (2 pages) |
23 May 2016 | Appointment of Colin Frederick Price as a director on 9 April 2016 (2 pages) |
23 May 2016 | Appointment of Janet Susan Lee as a director on 21 May 2016 (2 pages) |
23 May 2016 | Appointment of Prof Michael Gwyn Hocking as a director on 9 April 2016 (2 pages) |
23 May 2016 | Appointment of Colin Frederick Price as a director on 9 April 2016 (2 pages) |
23 May 2016 | Termination of appointment of Janet Susan Lee as a director on 21 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Ronald Norman Wallwork as a director on 21 May 2016 (1 page) |
23 May 2016 | Termination of appointment of Ronald Norman Wallwork as a director on 21 May 2016 (1 page) |
23 May 2016 | Appointment of Noeline Hart as a director on 12 September 2015 (2 pages) |
23 May 2016 | Termination of appointment of Janet Susan Lee as a director on 21 May 2016 (1 page) |
18 April 2016 | Annual return made up to 14 April 2016 no member list (6 pages) |
18 April 2016 | Annual return made up to 14 April 2016 no member list (6 pages) |
14 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
14 March 2016 | Full accounts made up to 30 September 2015 (14 pages) |
16 July 2015 | Resolutions
|
16 July 2015 | Resolutions
|
10 July 2015 | Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Colin Frederick Price as a director on 11 April 2015 (1 page) |
26 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
26 June 2015 | Full accounts made up to 30 September 2014 (16 pages) |
10 May 2015 | Appointment of Ms Jenny Baker as a director on 6 May 2015 (2 pages) |
10 May 2015 | Appointment of Ms Jenny Baker as a director on 6 May 2015 (2 pages) |
10 May 2015 | Appointment of Ms Jenny Baker as a director on 6 May 2015 (2 pages) |
24 April 2015 | Annual return made up to 14 April 2015 no member list (6 pages) |
24 April 2015 | Annual return made up to 14 April 2015 no member list (6 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
25 June 2014 | Full accounts made up to 30 September 2013 (16 pages) |
16 April 2014 | Annual return made up to 14 April 2014 no member list (6 pages) |
16 April 2014 | Annual return made up to 14 April 2014 no member list (6 pages) |
14 April 2014 | Termination of appointment of Eric Mcgough as a director (1 page) |
14 April 2014 | Termination of appointment of Eric Mcgough as a director (1 page) |
12 February 2014 | Appointment of Janet Lee as a secretary (2 pages) |
12 February 2014 | Appointment of Janet Lee as a secretary (2 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
28 June 2013 | Termination of appointment of John Gordon as a secretary (1 page) |
28 June 2013 | Termination of appointment of John Gordon as a secretary (1 page) |
28 June 2013 | Termination of appointment of John Gordon as a director (1 page) |
28 June 2013 | Annual return made up to 14 April 2013 no member list (7 pages) |
28 June 2013 | Annual return made up to 14 April 2013 no member list (7 pages) |
28 June 2013 | Termination of appointment of John Gordon as a director (1 page) |
22 April 2013 | Appointment of Ronald Norman Wallwork as a director (2 pages) |
22 April 2013 | Termination of appointment of Jennifer Baker as a director (1 page) |
22 April 2013 | Termination of appointment of Jennifer Baker as a director (1 page) |
22 April 2013 | Appointment of Ronald Norman Wallwork as a director (2 pages) |
28 February 2013 | Appointment of Janet Susan Lee as a director (4 pages) |
28 February 2013 | Appointment of Janet Susan Lee as a director (4 pages) |
5 February 2013 | Appointment of John Stuart Gordon as a secretary (3 pages) |
5 February 2013 | Appointment of John Stuart Gordon as a secretary (3 pages) |
25 January 2013 | Termination of appointment of Susan Bayliss as a director (1 page) |
25 January 2013 | Termination of appointment of Susan Bayliss as a director (1 page) |
25 January 2013 | Termination of appointment of Susan Bayliss as a secretary (1 page) |
25 January 2013 | Termination of appointment of Susan Bayliss as a secretary (1 page) |
3 July 2012 | Annual return made up to 14 April 2012 no member list (7 pages) |
3 July 2012 | Annual return made up to 14 April 2012 no member list (7 pages) |
2 July 2012 | Appointment of Mr Piero Soteriou as a director (2 pages) |
2 July 2012 | Termination of appointment of Maureen Atkinson as a director (1 page) |
2 July 2012 | Termination of appointment of David Harvey as a director (1 page) |
2 July 2012 | Appointment of Mr Piero Soteriou as a director (2 pages) |
2 July 2012 | Appointment of Mr John Gordon as a director (2 pages) |
2 July 2012 | Appointment of Mr John Gordon as a director (2 pages) |
2 July 2012 | Termination of appointment of David Harvey as a director (1 page) |
2 July 2012 | Termination of appointment of Maureen Atkinson as a director (1 page) |
20 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
20 April 2012 | Full accounts made up to 30 September 2011 (15 pages) |
13 April 2012 | Director's details changed for Eric Mcgough on 1 December 2011 (2 pages) |
13 April 2012 | Director's details changed for Eric Mcgough on 1 December 2011 (2 pages) |
13 April 2012 | Director's details changed for Eric Mcgough on 1 December 2011 (2 pages) |
3 February 2012 | Resolutions
|
3 February 2012 | Memorandum and Articles of Association (5 pages) |
3 February 2012 | Memorandum and Articles of Association (5 pages) |
3 February 2012 | Resolutions
|
4 October 2011 | Appointment of David Michael Fastnet Harvey as a director (2 pages) |
4 October 2011 | Appointment of David Michael Fastnet Harvey as a director (2 pages) |
4 October 2011 | Termination of appointment of Arthur Poulton as a director (1 page) |
4 October 2011 | Termination of appointment of Arthur Poulton as a director (1 page) |
15 April 2011 | Annual return made up to 14 April 2011 no member list (8 pages) |
15 April 2011 | Annual return made up to 14 April 2011 no member list (8 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
22 April 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
22 April 2010 | Annual return made up to 14 April 2010 no member list (5 pages) |
16 March 2010 | Appointment of Jennifer Mary Baker as a director (3 pages) |
16 March 2010 | Appointment of Jennifer Mary Baker as a director (3 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
12 March 2010 | Full accounts made up to 30 September 2009 (15 pages) |
20 April 2009 | Annual return made up to 14/04/09 (3 pages) |
20 April 2009 | Annual return made up to 14/04/09 (3 pages) |
14 April 2009 | Appointment terminated director peter barton (1 page) |
14 April 2009 | Director appointed arthur john poulton (2 pages) |
14 April 2009 | Appointment terminated director george mcnamara (1 page) |
14 April 2009 | Appointment terminated director george mcnamara (1 page) |
14 April 2009 | Appointment terminated director peter barton (1 page) |
14 April 2009 | Director appointed arthur john poulton (2 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
24 March 2009 | Full accounts made up to 30 September 2008 (16 pages) |
24 June 2008 | Annual return made up to 14/04/08
|
24 June 2008 | Annual return made up to 14/04/08
|
9 May 2008 | Director appointed eric mcgough (2 pages) |
9 May 2008 | Director appointed eric mcgough (2 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
22 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
9 April 2008 | Appointment terminated director david harvey (1 page) |
9 April 2008 | Appointment terminated director david harvey (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
17 May 2007 | Annual return made up to 14/04/07
|
17 May 2007 | Annual return made up to 14/04/07
|
11 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
11 March 2007 | Full accounts made up to 30 September 2006 (17 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Secretary resigned (1 page) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | Annual return made up to 14/04/06 (6 pages) |
8 May 2006 | Annual return made up to 14/04/06 (6 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
12 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Annual return made up to 14/04/05 (6 pages) |
24 May 2005 | Director resigned (1 page) |
24 May 2005 | Annual return made up to 14/04/05 (6 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (20 pages) |
8 April 2005 | Full accounts made up to 30 September 2004 (20 pages) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Secretary resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
13 October 2004 | Director resigned (1 page) |
19 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
19 July 2004 | Full accounts made up to 30 September 2003 (19 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: 1 blatchington road hove east sussex BN3 3YP (1 page) |
25 May 2004 | New director appointed (1 page) |
25 May 2004 | New director appointed (1 page) |
14 May 2004 | Annual return made up to 14/04/04 (6 pages) |
14 May 2004 | Annual return made up to 14/04/04 (6 pages) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
28 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
25 April 2003 | Annual return made up to 14/04/03 (6 pages) |
25 April 2003 | Annual return made up to 14/04/03 (6 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 April 2002 | Annual return made up to 14/04/02 (5 pages) |
19 April 2002 | Annual return made up to 14/04/02 (5 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
18 April 2001 | Annual return made up to 14/04/01 (5 pages) |
18 April 2001 | Annual return made up to 14/04/01 (5 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
4 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
18 April 2000 | Annual return made up to 14/04/00 (5 pages) |
18 April 2000 | Annual return made up to 14/04/00 (5 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
10 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
10 April 2000 | Full accounts made up to 30 September 1999 (18 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
16 June 1999 | Full accounts made up to 30 September 1998 (19 pages) |
27 April 1999 | Annual return made up to 14/04/99 (6 pages) |
27 April 1999 | Annual return made up to 14/04/99 (6 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
19 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
23 April 1998 | Annual return made up to 14/04/98 (6 pages) |
23 April 1998 | Annual return made up to 14/04/98 (6 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
16 April 1997 | Annual return made up to 14/04/97 (6 pages) |
16 April 1997 | Annual return made up to 14/04/97 (6 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | New secretary appointed (2 pages) |
25 June 1996 | Annual return made up to 14/04/96 (6 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Annual return made up to 14/04/96 (6 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
5 June 1996 | Full accounts made up to 30 September 1995 (18 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (18 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (18 pages) |
23 May 1995 | Annual return made up to 14/04/95 (6 pages) |
23 May 1995 | Annual return made up to 14/04/95 (6 pages) |
18 April 1993 | Resolutions
|
18 April 1993 | Resolutions
|
11 February 1916 | Incorporation (20 pages) |
11 February 1916 | Incorporation (20 pages) |