London
SW1Y 5AS
Director Name | Miss Stephanie Jane Bamford |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2009(92 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Strategic Planner |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mrs Sandra Rosa Fryer |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2014(97 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Planning And Regeneration Director |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Robin Glenn Smith |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(99 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Consultant Trading As A Director Of Spinneys 2011 |
Country of Residence | United Kingdom |
Correspondence Address | Spinneys Bosham Hoe Chichester PO18 8ET |
Director Name | Mr Andrew James Pritchard |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(99 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Director Of Policy & Infrastructure, East Midlands |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lindisfarne Way Grantham NG31 8ST |
Director Name | Ms Gilian Cameron Macinnes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(99 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Planning And Placemaking Advisor Macinnes Assoc. |
Country of Residence | England |
Correspondence Address | 8 Ferndale Tunbridge Wells TN2 3PH |
Director Name | Mrs Catriona Riddell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southville Road Thames Ditton KT7 0UL |
Director Name | Mrs Anna Elizabeth Rose |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2017(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Service Director Milton Keynes Council |
Country of Residence | England |
Correspondence Address | 18 Almond Close Barby Rugby CV23 8TL |
Director Name | Mr Peter James Geraghty |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 July 2018(101 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Director Of Planning And Transport |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Secretary Name | Ms Fiona Elizabeth Howie |
---|---|
Status | Current |
Appointed | 01 February 2019(101 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Aranvir Singh Gawera |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(102 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Planner (Policy) |
Country of Residence | England |
Correspondence Address | 10 Brancaster Close Brancaster Close Leicester LE4 0LA |
Director Name | Nicholas Mark Gallent |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(103 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Stuart Daniel Andrews |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Ms Leigh Kate Johnson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2021(104 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Ms Diane Mitchell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(104 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Prof Simin Davoudi |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Ms Alicia Rose Sewell |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(106 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Ms Riva Kapoor |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 22 November 2023(106 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr Michael John Breheny |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 July 1997) |
Role | University Lecturer |
Correspondence Address | 16 Beaconsfield Way Earley Reading Berkshire RG6 2UX |
Director Name | Martin Clark Bradshaw |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1994) |
Role | Director Civic Trust |
Correspondence Address | 38 Beverley Crescent Bedford Bedfordshire MK40 4BY |
Director Name | David Courtney Boyle |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(74 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 April 1994) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Upper Flat 23 Camden Hill Road London SE19 1NX |
Director Name | Mr Walter Bor |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Retired Architect And Town Planning Consultant |
Correspondence Address | 99 Swains Lane Highgate London N6 6PJ |
Director Name | Prof Andrew Thomas Blowers |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(74 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 1996) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 2 Merlin Gardens Bedford Bedfordshire MK41 7HL |
Director Name | John Blake |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(74 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 July 1997) |
Role | Planning Consultant |
Correspondence Address | The Old Store Church Path Hellingly East Sussex BN27 4EZ |
Secretary Name | David Graham Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(75 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | 26 Van Gogh Court Amsterdam Road Isle Of Dogs London E14 3UY |
Director Name | Mr John Kynaston Billingham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1993(76 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 1996) |
Role | Architect & Town Planner |
Correspondence Address | 26 Park Road Abingdon Oxfordshire OX14 1DS |
Director Name | Norman Graeme Hylton Bell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(77 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 October 2000) |
Role | Charity Manager |
Correspondence Address | 1 Dognell Green Welwyn Garden City Hertfordshire AL8 7BL |
Director Name | Mr Kenneth Bernard Bourne |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(77 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 1997) |
Role | Planning Consultant |
Correspondence Address | 33 Eastwick Road Walton On Thames Surrey KT12 5AR |
Secretary Name | Mr Timothy Soames Cordy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1995(78 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 1997) |
Role | Charity Manager |
Correspondence Address | 8 Beacon Hill Road Newark Nottinghamshire NG24 1NU |
Director Name | Richard Mark Bostock |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1996(79 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 1998) |
Role | Economist |
Correspondence Address | 14 Streatham Common South London SW16 3BT |
Secretary Name | Norman Graeme Hylton Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2000) |
Role | Town Planner |
Correspondence Address | 1 Dognell Green Welwyn Garden City Hertfordshire AL8 7BL |
Director Name | Prof Michael John Breheny |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(82 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2003) |
Role | Univ Teacher |
Correspondence Address | 101 Elm Road Earley Reading Berkshire RG6 5TB |
Secretary Name | Gideon John Amos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(83 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 February 2010) |
Role | Charity Manager |
Correspondence Address | 33 Sharon Gardens Hackney London E9 7RX |
Director Name | Ms Lynda Helen Addison |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2005(88 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 June 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 611 Balmoral House 2 Praed Street West End Quay London W2 1JL |
Secretary Name | Miss Kate Henderson |
---|---|
Status | Resigned |
Appointed | 24 February 2010(93 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Mr John Stuart Baker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(93 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Director Name | Prof Samer Bagaeen |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(98 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 08 July 2020) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Secretary Name | Dr Robin Hugh Ellis |
---|---|
Status | Resigned |
Appointed | 21 September 2018(101 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2019) |
Role | Company Director |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AS |
Website | www.tcpa.org.uk/ |
---|---|
Telephone | 020 79308903 |
Telephone region | London |
Registered Address | 17 Carlton House Terrace London SW1Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £971,139 |
Net Worth | £471,262 |
Cash | £597,426 |
Current Liabilities | £409,549 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
27 March 1986 | Delivered on: 14 April 1986 Persons entitled: Greater London Council. Classification: Mortgage & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge not exceeding £550,250. Particulars: All monies held in the special accounts as defined in clause 1 of the said deed and interest accruing. Outstanding |
---|
21 July 2023 | Appointment of Ms Alicia Rose Sewell as a director on 19 July 2023 (2 pages) |
---|---|
21 July 2023 | Termination of appointment of Anna Elizabeth Rose as a director on 19 July 2023 (1 page) |
11 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
26 June 2023 | Accounts for a small company made up to 31 December 2022 (30 pages) |
30 May 2023 | Termination of appointment of Leigh Kate Johnson as a director on 15 March 2023 (1 page) |
21 July 2022 | Appointment of Professor Simin Davoudi as a director on 13 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Mary Valerie Linda Parsons as a director on 13 July 2022 (1 page) |
15 July 2022 | Accounts for a small company made up to 31 December 2021 (30 pages) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
15 July 2021 | Appointment of Ms Diane Mitchell as a director on 14 July 2021 (2 pages) |
15 July 2021 | Termination of appointment of Nick Yvyvill Richard Nicolls Raynsford as a director on 14 July 2021 (1 page) |
15 July 2021 | Termination of appointment of Simon Thomas Leask as a director on 14 July 2021 (1 page) |
30 June 2021 | Full accounts made up to 31 December 2020 (31 pages) |
4 May 2021 | Appointment of Mr Stuart Daniel Andrews as a director on 3 May 2021 (2 pages) |
4 May 2021 | Appointment of Ms Leigh Kate Johnson as a director on 3 May 2021 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
23 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
13 July 2020 | Termination of appointment of Samer Bagaeen as a director on 8 July 2020 (1 page) |
13 July 2020 | Appointment of Nicholas Mark Gallent as a director on 8 July 2020 (2 pages) |
12 July 2019 | Appointment of Mr Aranvir Singh Gawera as a director on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Peter Hetherington as a director on 10 July 2019 (1 page) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 May 2019 | Full accounts made up to 31 December 2018 (34 pages) |
7 March 2019 | Termination of appointment of Robin Hugh Ellis as a secretary on 1 February 2019 (1 page) |
14 February 2019 | Appointment of Ms Fiona Elizabeth Howie as a secretary on 1 February 2019 (2 pages) |
21 September 2018 | Appointment of Dr Robin Hugh Ellis as a secretary on 21 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Kate Henderson as a secretary on 21 September 2018 (1 page) |
1 August 2018 | Full accounts made up to 31 December 2017 (34 pages) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Mr Peter James Geraghty as a director on 10 July 2018 (2 pages) |
10 July 2018 | Termination of appointment of Sally Thomas as a director on 10 July 2018 (1 page) |
10 July 2018 | Appointment of Mr Simon Thomas Leask as a director on 10 July 2018 (2 pages) |
13 March 2018 | Termination of appointment of Ian Wray as a director on 15 November 2017 (1 page) |
5 February 2018 | Director's details changed for Miss Stephanie Jane Bamford on 5 December 2017 (2 pages) |
5 February 2018 | Director's details changed for Miss Mary Valerie Linda Parsons on 20 December 2017 (2 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
10 August 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mrs Anna Elizabeth Rose as a director on 30 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Paul Stewart Nichols as a director on 28 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Alice Lester as a director on 28 June 2017 (1 page) |
5 July 2017 | Appointment of Mrs Catriona Riddell as a director on 28 June 2017 (2 pages) |
5 July 2017 | Appointment of Mrs Catriona Riddell as a director on 28 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Paul Stewart Nichols as a director on 28 June 2017 (1 page) |
5 July 2017 | Appointment of Mrs Anna Elizabeth Rose as a director on 30 June 2017 (2 pages) |
5 July 2017 | Termination of appointment of Alice Lester as a director on 28 June 2017 (1 page) |
16 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
2 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
2 September 2016 | Appointment of Mr Andrew James Pritchard as a director on 30 June 2016 (2 pages) |
2 September 2016 | Appointment of Mr Andrew James Pritchard as a director on 30 June 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robin Glenn Smith as a director on 30 June 2016 (2 pages) |
1 September 2016 | Appointment of Mr Robin Glenn Smith as a director on 30 June 2016 (2 pages) |
1 September 2016 | Appointment of Ms Gilian Cameron Macinnes as a director on 30 June 2016 (2 pages) |
1 September 2016 | Appointment of Ms Gilian Cameron Macinnes as a director on 30 June 2016 (2 pages) |
31 August 2016 | Termination of appointment of Brian Anthony Briscoe as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Brian Anthony Briscoe as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (10 pages) |
29 June 2016 | Annual return made up to 29 June 2016 no member list (10 pages) |
12 October 2015 | Appointment of Dr Samer Bagaeen as a director on 8 July 2015 (2 pages) |
12 October 2015 | Appointment of Ms Sally Thomas as a director on 8 July 2015 (2 pages) |
12 October 2015 | Appointment of Ms Sally Thomas as a director on 8 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of John Zetter as a director on 8 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page) |
12 October 2015 | Appointment of Dr Samer Bagaeen as a director on 8 July 2015 (2 pages) |
12 October 2015 | Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page) |
12 October 2015 | Termination of appointment of David Peter Lock as a director on 19 July 2015 (1 page) |
12 October 2015 | Termination of appointment of John Zetter as a director on 8 July 2015 (1 page) |
12 October 2015 | Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page) |
12 October 2015 | Termination of appointment of David Peter Lock as a director on 19 July 2015 (1 page) |
22 June 2015 | Annual return made up to 5 June 2015 no member list (11 pages) |
22 June 2015 | Annual return made up to 5 June 2015 no member list (11 pages) |
22 June 2015 | Annual return made up to 5 June 2015 no member list (11 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (28 pages) |
4 February 2015 | Termination of appointment of a director (1 page) |
4 February 2015 | Termination of appointment of a director (1 page) |
4 February 2015 | Termination of appointment of Peter Geoffrey Hall as a director on 20 July 2014 (1 page) |
4 February 2015 | Termination of appointment of Peter Geoffrey Hall as a director on 20 July 2014 (1 page) |
7 July 2014 | Annual return made up to 5 June 2014 no member list (13 pages) |
7 July 2014 | Appointment of Mrs Sandra Rosa Fryer as a director (2 pages) |
7 July 2014 | Termination of appointment of Lynda Addison as a director (1 page) |
7 July 2014 | Annual return made up to 5 June 2014 no member list (13 pages) |
7 July 2014 | Termination of appointment of Anthony Fyson as a director (1 page) |
7 July 2014 | Appointment of Mrs Sandra Rosa Fryer as a director (2 pages) |
7 July 2014 | Appointment of Mr Paul Stewart Nichols as a director (2 pages) |
7 July 2014 | Appointment of Mr Paul Stewart Nichols as a director (2 pages) |
7 July 2014 | Termination of appointment of Anthony Fyson as a director (1 page) |
7 July 2014 | Appointment of Ms Alice Lester as a director (2 pages) |
7 July 2014 | Termination of appointment of Patricia Thomas as a director (1 page) |
7 July 2014 | Termination of appointment of Patricia Thomas as a director (1 page) |
7 July 2014 | Appointment of Ms Alice Lester as a director (2 pages) |
7 July 2014 | Termination of appointment of Lynda Addison as a director (1 page) |
30 June 2014 | Termination of appointment of Patricia Thomas as a director (1 page) |
30 June 2014 | Termination of appointment of Lynda Addison as a director (1 page) |
30 June 2014 | Termination of appointment of Lynda Addison as a director (1 page) |
30 June 2014 | Termination of appointment of Anthony Fyson as a director (1 page) |
30 June 2014 | Termination of appointment of Anthony Fyson as a director (1 page) |
30 June 2014 | Termination of appointment of Patricia Thomas as a director (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (32 pages) |
24 February 2014 | Appointment of Ms Mary Valerie Linda Parsons as a director (2 pages) |
24 February 2014 | Appointment of Ms Mary Valerie Linda Parsons as a director (2 pages) |
24 February 2014 | Appointment of Mrs Catriona Riddell as a director (2 pages) |
24 February 2014 | Appointment of Mrs Catriona Riddell as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
5 June 2013 | Termination of appointment of John Deegan as a director (1 page) |
5 June 2013 | Termination of appointment of John Deegan as a director (1 page) |
5 June 2013 | Annual return made up to 5 June 2013 no member list (11 pages) |
5 June 2013 | Annual return made up to 5 June 2013 no member list (11 pages) |
5 June 2013 | Annual return made up to 5 June 2013 no member list (11 pages) |
19 July 2012 | Appointment of Ian Wray as a director (2 pages) |
19 July 2012 | Appointment of Ian Wray as a director (2 pages) |
3 July 2012 | Termination of appointment of Nigel Lee as a director (1 page) |
3 July 2012 | Termination of appointment of John Baker as a director (1 page) |
3 July 2012 | Termination of appointment of Nigel Lee as a director (1 page) |
3 July 2012 | Termination of appointment of John Baker as a director (1 page) |
17 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 May 2012 | Full accounts made up to 31 December 2011 (28 pages) |
14 May 2012 | Annual return made up to 5 May 2012 no member list (13 pages) |
14 May 2012 | Annual return made up to 5 May 2012 no member list (13 pages) |
14 May 2012 | Annual return made up to 5 May 2012 no member list (13 pages) |
13 October 2011 | Appointment of Rt Hon. Nick Raynsford as a director (2 pages) |
13 October 2011 | Appointment of Rt Hon. Nick Raynsford as a director (2 pages) |
12 October 2011 | Director's details changed for Mr Anthony John Cedric Fyson on 12 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Anthony John Cedric Fyson on 12 October 2011 (2 pages) |
9 August 2011 | Memorandum and Articles of Association (21 pages) |
9 August 2011 | Memorandum and Articles of Association (21 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Memorandum and Articles of Association (21 pages) |
9 August 2011 | Memorandum and Articles of Association (21 pages) |
9 August 2011 | Resolutions
|
3 August 2011 | Director's details changed for Mr Nigel Lee on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Lee Arnold Shostak on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Lee Arnold Shostak on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Nigel Lee on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Nigel Lee on 3 August 2011 (2 pages) |
3 August 2011 | Director's details changed for Lee Arnold Shostak on 3 August 2011 (2 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 May 2011 | Annual return made up to 5 May 2011 no member list (14 pages) |
6 May 2011 | Annual return made up to 5 May 2011 no member list (14 pages) |
6 May 2011 | Termination of appointment of Keith Hill as a director (1 page) |
6 May 2011 | Termination of appointment of Keith Hill as a director (1 page) |
6 May 2011 | Annual return made up to 5 May 2011 no member list (14 pages) |
2 March 2011 | Director's details changed for Mr Peter Hetherington on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for David Peter Lock on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for David Peter Lock on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Baker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Peter Hetherington on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Baker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for John Liston Edwin Deegan on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Baker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Zetter on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Peter Hetherington on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Zetter on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for John Liston Edwin Deegan on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Zetter on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Baker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Baker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr John Baker on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for David Peter Lock on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for John Liston Edwin Deegan on 1 March 2011 (2 pages) |
12 August 2010 | Appointment of Mr Peter Hetherington as a director (2 pages) |
12 August 2010 | Appointment of Mr John Baker as a director (2 pages) |
12 August 2010 | Appointment of Mr John Baker as a director (2 pages) |
12 August 2010 | Appointment of Mr Peter Hetherington as a director (2 pages) |
11 August 2010 | Director's details changed for Patricia Eileen Thomas on 11 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Andrew Shipley as a director (1 page) |
11 August 2010 | Termination of appointment of Robert Gillespie as a director (1 page) |
11 August 2010 | Termination of appointment of Robert Gillespie as a director (1 page) |
11 August 2010 | Termination of appointment of Andrew Shipley as a director (1 page) |
11 August 2010 | Director's details changed for Patricia Eileen Thomas on 11 August 2010 (2 pages) |
6 May 2010 | Director's details changed for Professor Peter Geoffrey Hall on 5 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 17 Carlton House Terrace London SW17 5AS on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Patricia Eileen Thomas on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Anthony John Cedric Fyson on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Sir Brian Anthony Briscoe on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for John Zetter on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Nigel Lee on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Patricia Eileen Thomas on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Sir Brian Anthony Briscoe on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Stephanie Jane Bamford on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Patricia Eileen Thomas on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Anthony John Cedric Fyson on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Lee Arnold Shostak on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 no member list (9 pages) |
6 May 2010 | Director's details changed for Professor Peter Geoffrey Hall on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Stephanie Jane Bamford on 5 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 17 Carlton House Terrace London SW17 5AS on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Professor Peter Geoffrey Hall on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Lee Arnold Shostak on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Anthony John Cedric Fyson on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 no member list (9 pages) |
6 May 2010 | Director's details changed for John Zetter on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for John Zetter on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Keith Hill on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Keith Hill on 5 May 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 May 2010 no member list (9 pages) |
6 May 2010 | Registered office address changed from 17 Carlton House Terrace London SW17 5AS on 6 May 2010 (1 page) |
6 May 2010 | Director's details changed for Lee Arnold Shostak on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Ms Stephanie Jane Bamford on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Keith Hill on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Nigel Lee on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Nigel Lee on 5 May 2010 (2 pages) |
6 May 2010 | Director's details changed for Sir Brian Anthony Briscoe on 5 May 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 February 2010 | Appointment of Miss Kate Henderson as a secretary (1 page) |
25 February 2010 | Appointment of Miss Kate Henderson as a secretary (1 page) |
25 February 2010 | Termination of appointment of Gideon Amos as a secretary (1 page) |
25 February 2010 | Termination of appointment of Gideon Amos as a secretary (1 page) |
28 July 2009 | Director appointed ms stephanie jane bamford (1 page) |
28 July 2009 | Director appointed ms stephanie jane bamford (1 page) |
21 July 2009 | Director appointed mr nigel lee (1 page) |
21 July 2009 | Director appointed mr nigel lee (1 page) |
21 July 2009 | Appointment terminated director julie cowans (1 page) |
21 July 2009 | Appointment terminated director julie cowans (1 page) |
29 June 2009 | Director's change of particulars / robin smith / 29/06/2009 (1 page) |
29 June 2009 | Director's change of particulars / robin smith / 29/06/2009 (1 page) |
8 May 2009 | Annual return made up to 24/04/09 (6 pages) |
8 May 2009 | Annual return made up to 24/04/09 (6 pages) |
8 May 2009 | Appointment terminated director richard butt (1 page) |
8 May 2009 | Appointment terminated director richard butt (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
18 March 2009 | Director appointed mr robin smith (1 page) |
18 March 2009 | Director appointed mr robin smith (1 page) |
2 October 2008 | Annual return made up to 24/04/08 (6 pages) |
2 October 2008 | Annual return made up to 24/04/08 (6 pages) |
11 September 2008 | Director appointed mr keith hill (1 page) |
11 September 2008 | Director appointed mr keith hill (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 May 2007 | Annual return made up to 24/04/07 (3 pages) |
1 May 2007 | Annual return made up to 24/04/07 (3 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Annual return made up to 24/04/06 (7 pages) |
25 May 2006 | Annual return made up to 24/04/06 (7 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Memorandum and Articles of Association (15 pages) |
28 March 2006 | New director appointed (2 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Memorandum and Articles of Association (15 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
29 June 2005 | Director's particulars changed (1 page) |
29 June 2005 | Director's particulars changed (1 page) |
2 June 2005 | Annual return made up to 24/04/05
|
2 June 2005 | Annual return made up to 24/04/05
|
31 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
25 August 2004 | Annual return made up to 24/04/04 (7 pages) |
25 August 2004 | Annual return made up to 24/04/04 (7 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Memorandum and Articles of Association (15 pages) |
9 July 2004 | Resolutions
|
9 July 2004 | Memorandum and Articles of Association (15 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
29 June 2003 | Full accounts made up to 31 December 2002 (17 pages) |
13 June 2003 | Annual return made up to 24/04/03
|
13 June 2003 | Annual return made up to 24/04/03
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
26 April 2002 | Annual return made up to 24/04/02 (7 pages) |
26 April 2002 | Annual return made up to 24/04/02 (7 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
15 June 2001 | Annual return made up to 24/04/01
|
15 June 2001 | Annual return made up to 24/04/01
|
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
10 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 April 2000 | Annual return made up to 24/04/00
|
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | New director appointed (2 pages) |
28 April 2000 | Annual return made up to 24/04/00
|
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
18 June 1999 | Annual return made up to 24/04/99
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Annual return made up to 24/04/99
|
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
7 July 1997 | Annual return made up to 24/04/97
|
7 July 1997 | Annual return made up to 24/04/97
|
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
6 May 1997 | Resolutions
|
6 May 1997 | Resolutions
|
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
25 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
29 July 1996 | New director appointed (2 pages) |
21 June 1996 | New director appointed (3 pages) |
21 June 1996 | New director appointed (3 pages) |
3 June 1996 | Annual return made up to 24/04/96
|
3 June 1996 | Annual return made up to 24/04/96
|
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | New secretary appointed;new director appointed (2 pages) |
30 June 1995 | New director appointed (2 pages) |
30 June 1995 | Annual return made up to 24/04/95
|
30 June 1995 | Annual return made up to 24/04/95
|
30 June 1995 | New director appointed (2 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 May 1995 | Secretary resigned (2 pages) |
30 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 May 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (186 pages) |
27 April 1994 | Memorandum and Articles of Association (48 pages) |
27 April 1994 | Memorandum and Articles of Association (48 pages) |
27 April 1994 | Memorandum and Articles of Association (48 pages) |
27 April 1994 | Memorandum and Articles of Association (48 pages) |
5 May 1993 | Memorandum and Articles of Association (22 pages) |
5 May 1993 | Resolutions
|
5 May 1993 | Memorandum and Articles of Association (22 pages) |
5 May 1993 | Resolutions
|
19 May 1989 | Resolutions
|
19 May 1989 | Memorandum and Articles of Association (6 pages) |
19 May 1989 | Resolutions
|
19 May 1989 | Memorandum and Articles of Association (6 pages) |
6 February 1989 | Resolutions
|
6 February 1989 | Resolutions
|
7 June 1984 | Accounts made up to 31 December 1983 (6 pages) |
7 June 1984 | Accounts made up to 31 December 1983 (6 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
14 July 1983 | Accounts made up to 31 December 1982 (7 pages) |
9 May 1942 | Company name changed\certificate issued on 09/05/42 (2 pages) |
9 May 1942 | Company name changed\certificate issued on 09/05/42 (2 pages) |
3 March 1917 | Certificate of incorporation (1 page) |
3 March 1917 | Incorporation (20 pages) |
3 March 1917 | Incorporation (20 pages) |
3 March 1917 | Certificate of incorporation (1 page) |