Company NameTown And Country Planning Association
Company StatusActive
Company Number00146309
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 March 1917(107 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLee Arnold Shostak
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 1994(77 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMiss Stephanie Jane Bamford
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(92 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleStrategic Planner
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMrs Sandra Rosa Fryer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(97 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RolePlanning And Regeneration Director
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Robin Glenn Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(99 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant Trading As A Director Of Spinneys 2011
Country of ResidenceUnited Kingdom
Correspondence AddressSpinneys Bosham Hoe
Chichester
PO18 8ET
Director NameMr Andrew James Pritchard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(99 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleDirector Of Policy & Infrastructure, East Midlands
Country of ResidenceUnited Kingdom
Correspondence Address58 Lindisfarne Way
Grantham
NG31 8ST
Director NameMs Gilian Cameron Macinnes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(99 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RolePlanning And Placemaking Advisor Macinnes Assoc.
Country of ResidenceEngland
Correspondence Address8 Ferndale
Tunbridge Wells
TN2 3PH
Director NameMrs Catriona Riddell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(100 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RolePlanning Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Southville Road
Thames Ditton
KT7 0UL
Director NameMrs Anna Elizabeth Rose
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(100 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleService Director Milton Keynes Council
Country of ResidenceEngland
Correspondence Address18 Almond Close
Barby
Rugby
CV23 8TL
Director NameMr Peter James Geraghty
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed10 July 2018(101 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleDirector Of Planning And Transport
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Secretary NameMs Fiona Elizabeth Howie
StatusCurrent
Appointed01 February 2019(101 years, 12 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Aranvir Singh Gawera
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(102 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RolePlanner (Policy)
Country of ResidenceEngland
Correspondence Address10 Brancaster Close Brancaster Close
Leicester
LE4 0LA
Director NameNicholas Mark Gallent
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(103 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Stuart Daniel Andrews
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(104 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMs Leigh Kate Johnson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(104 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMs Diane Mitchell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2021(104 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameProf Simin Davoudi
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2022(105 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMs Alicia Rose Sewell
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(106 years, 5 months after company formation)
Appointment Duration8 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMs Riva Kapoor
Date of BirthAugust 2000 (Born 23 years ago)
NationalityIndian
StatusCurrent
Appointed22 November 2023(106 years, 9 months after company formation)
Appointment Duration4 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr Michael John Breheny
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(74 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 1997)
RoleUniversity Lecturer
Correspondence Address16 Beaconsfield Way
Earley
Reading
Berkshire
RG6 2UX
Director NameMartin Clark Bradshaw
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1994)
RoleDirector Civic Trust
Correspondence Address38 Beverley Crescent
Bedford
Bedfordshire
MK40 4BY
Director NameDavid Courtney Boyle
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(74 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1994)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Flat
23 Camden Hill Road
London
SE19 1NX
Director NameMr Walter Bor
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(74 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleRetired Architect And Town Planning Consultant
Correspondence Address99 Swains Lane
Highgate
London
N6 6PJ
Director NameProf Andrew Thomas Blowers
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(74 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 1996)
RoleProfessor
Country of ResidenceEngland
Correspondence Address2 Merlin Gardens
Bedford
Bedfordshire
MK41 7HL
Director NameJohn Blake
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(74 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 July 1997)
RolePlanning Consultant
Correspondence AddressThe Old Store
Church Path
Hellingly
East Sussex
BN27 4EZ
Secretary NameDavid Graham Hall
NationalityBritish
StatusResigned
Appointed28 April 1992(75 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address26 Van Gogh Court
Amsterdam Road Isle Of Dogs
London
E14 3UY
Director NameMr John Kynaston Billingham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(76 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleArchitect & Town Planner
Correspondence Address26 Park Road
Abingdon
Oxfordshire
OX14 1DS
Director NameNorman Graeme Hylton Bell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(77 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 October 2000)
RoleCharity Manager
Correspondence Address1 Dognell Green
Welwyn Garden City
Hertfordshire
AL8 7BL
Director NameMr Kenneth Bernard Bourne
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(77 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 1997)
RolePlanning Consultant
Correspondence Address33 Eastwick Road
Walton On Thames
Surrey
KT12 5AR
Secretary NameMr Timothy Soames Cordy
NationalityBritish
StatusResigned
Appointed16 May 1995(78 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 1997)
RoleCharity Manager
Correspondence Address8 Beacon Hill Road
Newark
Nottinghamshire
NG24 1NU
Director NameRichard Mark Bostock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(79 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 October 1998)
RoleEconomist
Correspondence Address14 Streatham Common South
London
SW16 3BT
Secretary NameNorman Graeme Hylton Bell
NationalityBritish
StatusResigned
Appointed01 April 1998(81 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2000)
RoleTown Planner
Correspondence Address1 Dognell Green
Welwyn Garden City
Hertfordshire
AL8 7BL
Director NameProf Michael John Breheny
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(82 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 February 2003)
RoleUniv Teacher
Correspondence Address101 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameGideon John Amos
NationalityBritish
StatusResigned
Appointed01 October 2000(83 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 February 2010)
RoleCharity Manager
Correspondence Address33 Sharon Gardens
Hackney
London
E9 7RX
Director NameMs Lynda Helen Addison
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(88 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 June 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address611 Balmoral House
2 Praed Street West End Quay
London
W2 1JL
Secretary NameMiss Kate Henderson
StatusResigned
Appointed24 February 2010(93 years after company formation)
Appointment Duration8 years, 7 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameMr John Stuart Baker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(93 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 June 2012)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Director NameProf Samer Bagaeen
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(98 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 July 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS
Secretary NameDr Robin Hugh Ellis
StatusResigned
Appointed21 September 2018(101 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 February 2019)
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5AS

Contact

Websitewww.tcpa.org.uk/
Telephone020 79308903
Telephone regionLondon

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Turnover£971,139
Net Worth£471,262
Cash£597,426
Current Liabilities£409,549

Accounts

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

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Charges

27 March 1986Delivered 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

Filing History

21 July 2023Appointment of Ms Alicia Rose Sewell as a director on 19 July 2023 (2 pages)
21 July 2023Termination of appointment of Anna Elizabeth Rose as a director on 19 July 2023 (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
26 June 2023Accounts for a small company made up to 31 December 2022 (30 pages)
30 May 2023Termination of appointment of Leigh Kate Johnson as a director on 15 March 2023 (1 page)
21 July 2022Appointment of Professor Simin Davoudi as a director on 13 July 2022 (2 pages)
21 July 2022Termination of appointment of Mary Valerie Linda Parsons as a director on 13 July 2022 (1 page)
15 July 2022Accounts for a small company made up to 31 December 2021 (30 pages)
11 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
15 July 2021Appointment of Ms Diane Mitchell as a director on 14 July 2021 (2 pages)
15 July 2021Termination of appointment of Nick Yvyvill Richard Nicolls Raynsford as a director on 14 July 2021 (1 page)
15 July 2021Termination of appointment of Simon Thomas Leask as a director on 14 July 2021 (1 page)
30 June 2021Full accounts made up to 31 December 2020 (31 pages)
4 May 2021Appointment of Mr Stuart Daniel Andrews as a director on 3 May 2021 (2 pages)
4 May 2021Appointment of Ms Leigh Kate Johnson as a director on 3 May 2021 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (30 pages)
23 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
13 July 2020Termination of appointment of Samer Bagaeen as a director on 8 July 2020 (1 page)
13 July 2020Appointment of Nicholas Mark Gallent as a director on 8 July 2020 (2 pages)
12 July 2019Appointment of Mr Aranvir Singh Gawera as a director on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Peter Hetherington as a director on 10 July 2019 (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 31 December 2018 (34 pages)
7 March 2019Termination of appointment of Robin Hugh Ellis as a secretary on 1 February 2019 (1 page)
14 February 2019Appointment of Ms Fiona Elizabeth Howie as a secretary on 1 February 2019 (2 pages)
21 September 2018Appointment of Dr Robin Hugh Ellis as a secretary on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Kate Henderson as a secretary on 21 September 2018 (1 page)
1 August 2018Full accounts made up to 31 December 2017 (34 pages)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 July 2018Appointment of Mr Peter James Geraghty as a director on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Sally Thomas as a director on 10 July 2018 (1 page)
10 July 2018Appointment of Mr Simon Thomas Leask as a director on 10 July 2018 (2 pages)
13 March 2018Termination of appointment of Ian Wray as a director on 15 November 2017 (1 page)
5 February 2018Director's details changed for Miss Stephanie Jane Bamford on 5 December 2017 (2 pages)
5 February 2018Director's details changed for Miss Mary Valerie Linda Parsons on 20 December 2017 (2 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
10 August 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 July 2017Appointment of Mrs Anna Elizabeth Rose as a director on 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Paul Stewart Nichols as a director on 28 June 2017 (1 page)
5 July 2017Termination of appointment of Alice Lester as a director on 28 June 2017 (1 page)
5 July 2017Appointment of Mrs Catriona Riddell as a director on 28 June 2017 (2 pages)
5 July 2017Appointment of Mrs Catriona Riddell as a director on 28 June 2017 (2 pages)
5 July 2017Termination of appointment of Paul Stewart Nichols as a director on 28 June 2017 (1 page)
5 July 2017Appointment of Mrs Anna Elizabeth Rose as a director on 30 June 2017 (2 pages)
5 July 2017Termination of appointment of Alice Lester as a director on 28 June 2017 (1 page)
16 May 2017Full accounts made up to 31 December 2016 (31 pages)
16 May 2017Full accounts made up to 31 December 2016 (31 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
9 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
2 October 2016Full accounts made up to 31 December 2015 (29 pages)
2 October 2016Full accounts made up to 31 December 2015 (29 pages)
2 September 2016Appointment of Mr Andrew James Pritchard as a director on 30 June 2016 (2 pages)
2 September 2016Appointment of Mr Andrew James Pritchard as a director on 30 June 2016 (2 pages)
1 September 2016Appointment of Mr Robin Glenn Smith as a director on 30 June 2016 (2 pages)
1 September 2016Appointment of Mr Robin Glenn Smith as a director on 30 June 2016 (2 pages)
1 September 2016Appointment of Ms Gilian Cameron Macinnes as a director on 30 June 2016 (2 pages)
1 September 2016Appointment of Ms Gilian Cameron Macinnes as a director on 30 June 2016 (2 pages)
31 August 2016Termination of appointment of Brian Anthony Briscoe as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Brian Anthony Briscoe as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Catriona Riddell as a director on 30 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 no member list (10 pages)
29 June 2016Annual return made up to 29 June 2016 no member list (10 pages)
12 October 2015Appointment of Dr Samer Bagaeen as a director on 8 July 2015 (2 pages)
12 October 2015Appointment of Ms Sally Thomas as a director on 8 July 2015 (2 pages)
12 October 2015Appointment of Ms Sally Thomas as a director on 8 July 2015 (2 pages)
12 October 2015Termination of appointment of John Zetter as a director on 8 July 2015 (1 page)
12 October 2015Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page)
12 October 2015Appointment of Dr Samer Bagaeen as a director on 8 July 2015 (2 pages)
12 October 2015Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page)
12 October 2015Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page)
12 October 2015Termination of appointment of David Peter Lock as a director on 19 July 2015 (1 page)
12 October 2015Termination of appointment of John Zetter as a director on 8 July 2015 (1 page)
12 October 2015Termination of appointment of Robin Glenn Smith as a director on 8 July 2015 (1 page)
12 October 2015Termination of appointment of David Peter Lock as a director on 19 July 2015 (1 page)
22 June 2015Annual return made up to 5 June 2015 no member list (11 pages)
22 June 2015Annual return made up to 5 June 2015 no member list (11 pages)
22 June 2015Annual return made up to 5 June 2015 no member list (11 pages)
26 April 2015Full accounts made up to 31 December 2014 (28 pages)
26 April 2015Full accounts made up to 31 December 2014 (28 pages)
4 February 2015Termination of appointment of a director (1 page)
4 February 2015Termination of appointment of a director (1 page)
4 February 2015Termination of appointment of Peter Geoffrey Hall as a director on 20 July 2014 (1 page)
4 February 2015Termination of appointment of Peter Geoffrey Hall as a director on 20 July 2014 (1 page)
7 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
7 July 2014Appointment of Mrs Sandra Rosa Fryer as a director (2 pages)
7 July 2014Termination of appointment of Lynda Addison as a director (1 page)
7 July 2014Annual return made up to 5 June 2014 no member list (13 pages)
7 July 2014Termination of appointment of Anthony Fyson as a director (1 page)
7 July 2014Appointment of Mrs Sandra Rosa Fryer as a director (2 pages)
7 July 2014Appointment of Mr Paul Stewart Nichols as a director (2 pages)
7 July 2014Appointment of Mr Paul Stewart Nichols as a director (2 pages)
7 July 2014Termination of appointment of Anthony Fyson as a director (1 page)
7 July 2014Appointment of Ms Alice Lester as a director (2 pages)
7 July 2014Termination of appointment of Patricia Thomas as a director (1 page)
7 July 2014Termination of appointment of Patricia Thomas as a director (1 page)
7 July 2014Appointment of Ms Alice Lester as a director (2 pages)
7 July 2014Termination of appointment of Lynda Addison as a director (1 page)
30 June 2014Termination of appointment of Patricia Thomas as a director (1 page)
30 June 2014Termination of appointment of Lynda Addison as a director (1 page)
30 June 2014Termination of appointment of Lynda Addison as a director (1 page)
30 June 2014Termination of appointment of Anthony Fyson as a director (1 page)
30 June 2014Termination of appointment of Anthony Fyson as a director (1 page)
30 June 2014Termination of appointment of Patricia Thomas as a director (1 page)
16 June 2014Full accounts made up to 31 December 2013 (32 pages)
16 June 2014Full accounts made up to 31 December 2013 (32 pages)
24 February 2014Appointment of Ms Mary Valerie Linda Parsons as a director (2 pages)
24 February 2014Appointment of Ms Mary Valerie Linda Parsons as a director (2 pages)
24 February 2014Appointment of Mrs Catriona Riddell as a director (2 pages)
24 February 2014Appointment of Mrs Catriona Riddell as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (28 pages)
12 July 2013Full accounts made up to 31 December 2012 (28 pages)
5 June 2013Termination of appointment of John Deegan as a director (1 page)
5 June 2013Termination of appointment of John Deegan as a director (1 page)
5 June 2013Annual return made up to 5 June 2013 no member list (11 pages)
5 June 2013Annual return made up to 5 June 2013 no member list (11 pages)
5 June 2013Annual return made up to 5 June 2013 no member list (11 pages)
19 July 2012Appointment of Ian Wray as a director (2 pages)
19 July 2012Appointment of Ian Wray as a director (2 pages)
3 July 2012Termination of appointment of Nigel Lee as a director (1 page)
3 July 2012Termination of appointment of John Baker as a director (1 page)
3 July 2012Termination of appointment of Nigel Lee as a director (1 page)
3 July 2012Termination of appointment of John Baker as a director (1 page)
17 May 2012Full accounts made up to 31 December 2011 (28 pages)
17 May 2012Full accounts made up to 31 December 2011 (28 pages)
14 May 2012Annual return made up to 5 May 2012 no member list (13 pages)
14 May 2012Annual return made up to 5 May 2012 no member list (13 pages)
14 May 2012Annual return made up to 5 May 2012 no member list (13 pages)
13 October 2011Appointment of Rt Hon. Nick Raynsford as a director (2 pages)
13 October 2011Appointment of Rt Hon. Nick Raynsford as a director (2 pages)
12 October 2011Director's details changed for Mr Anthony John Cedric Fyson on 12 October 2011 (2 pages)
12 October 2011Director's details changed for Mr Anthony John Cedric Fyson on 12 October 2011 (2 pages)
9 August 2011Memorandum and Articles of Association (21 pages)
9 August 2011Memorandum and Articles of Association (21 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 August 2011Memorandum and Articles of Association (21 pages)
9 August 2011Memorandum and Articles of Association (21 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 August 2011Director's details changed for Mr Nigel Lee on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Lee Arnold Shostak on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Lee Arnold Shostak on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Nigel Lee on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Mr Nigel Lee on 3 August 2011 (2 pages)
3 August 2011Director's details changed for Lee Arnold Shostak on 3 August 2011 (2 pages)
10 May 2011Full accounts made up to 31 December 2010 (24 pages)
10 May 2011Full accounts made up to 31 December 2010 (24 pages)
6 May 2011Annual return made up to 5 May 2011 no member list (14 pages)
6 May 2011Annual return made up to 5 May 2011 no member list (14 pages)
6 May 2011Termination of appointment of Keith Hill as a director (1 page)
6 May 2011Termination of appointment of Keith Hill as a director (1 page)
6 May 2011Annual return made up to 5 May 2011 no member list (14 pages)
2 March 2011Director's details changed for Mr Peter Hetherington on 1 March 2011 (2 pages)
2 March 2011Director's details changed for David Peter Lock on 1 March 2011 (2 pages)
2 March 2011Director's details changed for David Peter Lock on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Baker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Peter Hetherington on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Baker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for John Liston Edwin Deegan on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Baker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Zetter on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Peter Hetherington on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Zetter on 1 March 2011 (2 pages)
2 March 2011Director's details changed for John Liston Edwin Deegan on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Zetter on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Baker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Baker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for Mr John Baker on 1 March 2011 (2 pages)
2 March 2011Director's details changed for David Peter Lock on 1 March 2011 (2 pages)
2 March 2011Director's details changed for John Liston Edwin Deegan on 1 March 2011 (2 pages)
12 August 2010Appointment of Mr Peter Hetherington as a director (2 pages)
12 August 2010Appointment of Mr John Baker as a director (2 pages)
12 August 2010Appointment of Mr John Baker as a director (2 pages)
12 August 2010Appointment of Mr Peter Hetherington as a director (2 pages)
11 August 2010Director's details changed for Patricia Eileen Thomas on 11 August 2010 (2 pages)
11 August 2010Termination of appointment of Andrew Shipley as a director (1 page)
11 August 2010Termination of appointment of Robert Gillespie as a director (1 page)
11 August 2010Termination of appointment of Robert Gillespie as a director (1 page)
11 August 2010Termination of appointment of Andrew Shipley as a director (1 page)
11 August 2010Director's details changed for Patricia Eileen Thomas on 11 August 2010 (2 pages)
6 May 2010Director's details changed for Professor Peter Geoffrey Hall on 5 May 2010 (2 pages)
6 May 2010Registered office address changed from 17 Carlton House Terrace London SW17 5AS on 6 May 2010 (1 page)
6 May 2010Director's details changed for Patricia Eileen Thomas on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Anthony John Cedric Fyson on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Sir Brian Anthony Briscoe on 5 May 2010 (2 pages)
6 May 2010Director's details changed for John Zetter on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Nigel Lee on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Patricia Eileen Thomas on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Sir Brian Anthony Briscoe on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Ms Stephanie Jane Bamford on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Patricia Eileen Thomas on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Anthony John Cedric Fyson on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Lee Arnold Shostak on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 no member list (9 pages)
6 May 2010Director's details changed for Professor Peter Geoffrey Hall on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Ms Stephanie Jane Bamford on 5 May 2010 (2 pages)
6 May 2010Registered office address changed from 17 Carlton House Terrace London SW17 5AS on 6 May 2010 (1 page)
6 May 2010Director's details changed for Professor Peter Geoffrey Hall on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Lee Arnold Shostak on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Anthony John Cedric Fyson on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 no member list (9 pages)
6 May 2010Director's details changed for John Zetter on 5 May 2010 (2 pages)
6 May 2010Director's details changed for John Zetter on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Keith Hill on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Keith Hill on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 no member list (9 pages)
6 May 2010Registered office address changed from 17 Carlton House Terrace London SW17 5AS on 6 May 2010 (1 page)
6 May 2010Director's details changed for Lee Arnold Shostak on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Ms Stephanie Jane Bamford on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Keith Hill on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Nigel Lee on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Nigel Lee on 5 May 2010 (2 pages)
6 May 2010Director's details changed for Sir Brian Anthony Briscoe on 5 May 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
14 April 2010Full accounts made up to 31 December 2009 (24 pages)
25 February 2010Appointment of Miss Kate Henderson as a secretary (1 page)
25 February 2010Appointment of Miss Kate Henderson as a secretary (1 page)
25 February 2010Termination of appointment of Gideon Amos as a secretary (1 page)
25 February 2010Termination of appointment of Gideon Amos as a secretary (1 page)
28 July 2009Director appointed ms stephanie jane bamford (1 page)
28 July 2009Director appointed ms stephanie jane bamford (1 page)
21 July 2009Director appointed mr nigel lee (1 page)
21 July 2009Director appointed mr nigel lee (1 page)
21 July 2009Appointment terminated director julie cowans (1 page)
21 July 2009Appointment terminated director julie cowans (1 page)
29 June 2009Director's change of particulars / robin smith / 29/06/2009 (1 page)
29 June 2009Director's change of particulars / robin smith / 29/06/2009 (1 page)
8 May 2009Annual return made up to 24/04/09 (6 pages)
8 May 2009Annual return made up to 24/04/09 (6 pages)
8 May 2009Appointment terminated director richard butt (1 page)
8 May 2009Appointment terminated director richard butt (1 page)
4 April 2009Full accounts made up to 31 December 2008 (22 pages)
4 April 2009Full accounts made up to 31 December 2008 (22 pages)
18 March 2009Director appointed mr robin smith (1 page)
18 March 2009Director appointed mr robin smith (1 page)
2 October 2008Annual return made up to 24/04/08 (6 pages)
2 October 2008Annual return made up to 24/04/08 (6 pages)
11 September 2008Director appointed mr keith hill (1 page)
11 September 2008Director appointed mr keith hill (1 page)
1 May 2008Full accounts made up to 31 December 2007 (24 pages)
1 May 2008Full accounts made up to 31 December 2007 (24 pages)
1 May 2007Annual return made up to 24/04/07 (3 pages)
1 May 2007Annual return made up to 24/04/07 (3 pages)
20 April 2007Full accounts made up to 31 December 2006 (19 pages)
20 April 2007Full accounts made up to 31 December 2006 (19 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
28 July 2006Full accounts made up to 31 December 2005 (19 pages)
28 July 2006Full accounts made up to 31 December 2005 (19 pages)
25 May 2006New director appointed (2 pages)
25 May 2006New director appointed (2 pages)
25 May 2006Annual return made up to 24/04/06 (7 pages)
25 May 2006Annual return made up to 24/04/06 (7 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Memorandum and Articles of Association (15 pages)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Memorandum and Articles of Association (15 pages)
28 March 2006Director resigned (1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2005Director's particulars changed (1 page)
29 June 2005Director's particulars changed (1 page)
2 June 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2005Annual return made up to 24/04/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Full accounts made up to 31 December 2004 (17 pages)
31 May 2005Full accounts made up to 31 December 2004 (17 pages)
25 August 2004Annual return made up to 24/04/04 (7 pages)
25 August 2004Annual return made up to 24/04/04 (7 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Memorandum and Articles of Association (15 pages)
9 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 July 2004Memorandum and Articles of Association (15 pages)
6 July 2004Full accounts made up to 31 December 2003 (17 pages)
6 July 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
29 June 2003Full accounts made up to 31 December 2002 (17 pages)
29 June 2003Full accounts made up to 31 December 2002 (17 pages)
13 June 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director resigned
(8 pages)
13 June 2003Annual return made up to 24/04/03
  • 363(288) ‐ Director resigned
(8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
20 August 2002Full accounts made up to 31 December 2001 (15 pages)
26 April 2002Annual return made up to 24/04/02 (7 pages)
26 April 2002Annual return made up to 24/04/02 (7 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Full accounts made up to 31 December 2000 (15 pages)
15 June 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2001Annual return made up to 24/04/01
  • 363(288) ‐ Director resigned
(6 pages)
27 December 2000Secretary resigned;director resigned (1 page)
27 December 2000New secretary appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Secretary resigned;director resigned (1 page)
10 July 2000Full accounts made up to 31 December 1999 (17 pages)
10 July 2000Full accounts made up to 31 December 1999 (17 pages)
28 April 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(6 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Annual return made up to 24/04/00
  • 363(288) ‐ Director resigned
(6 pages)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
1 October 1999Full accounts made up to 31 December 1998 (15 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Annual return made up to 24/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Annual return made up to 24/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
27 May 1998New secretary appointed (2 pages)
5 May 1998Full accounts made up to 31 December 1997 (18 pages)
5 May 1998Full accounts made up to 31 December 1997 (18 pages)
7 July 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
7 July 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(21 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
29 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 April 1997Full accounts made up to 31 December 1996 (11 pages)
25 April 1997Full accounts made up to 31 December 1996 (11 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
21 June 1996New director appointed (3 pages)
21 June 1996New director appointed (3 pages)
3 June 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
3 June 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
7 May 1996Full accounts made up to 31 December 1995 (11 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995New secretary appointed;new director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 June 1995Annual return made up to 24/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 June 1995New director appointed (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Secretary resigned (2 pages)
30 May 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (186 pages)
27 April 1994Memorandum and Articles of Association (48 pages)
27 April 1994Memorandum and Articles of Association (48 pages)
27 April 1994Memorandum and Articles of Association (48 pages)
27 April 1994Memorandum and Articles of Association (48 pages)
5 May 1993Memorandum and Articles of Association (22 pages)
5 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 May 1993Memorandum and Articles of Association (22 pages)
5 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1989Memorandum and Articles of Association (6 pages)
19 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 May 1989Memorandum and Articles of Association (6 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 June 1984Accounts made up to 31 December 1983 (6 pages)
7 June 1984Accounts made up to 31 December 1983 (6 pages)
14 July 1983Accounts made up to 31 December 1982 (7 pages)
14 July 1983Accounts made up to 31 December 1982 (7 pages)
9 May 1942Company name changed\certificate issued on 09/05/42 (2 pages)
9 May 1942Company name changed\certificate issued on 09/05/42 (2 pages)
3 March 1917Certificate of incorporation (1 page)
3 March 1917Incorporation (20 pages)
3 March 1917Incorporation (20 pages)
3 March 1917Certificate of incorporation (1 page)