275 Borough High Street
London
SE1 1JE
Director Name | Ms Jackie Westaway |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Indpendent Consultant |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Gael Dundas |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2017(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Assistant Director (Collections Management) |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Secretary Name | Mr Allan Nils Robert Scott |
---|---|
Status | Current |
Appointed | 04 May 2018(101 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Jeremy Olsen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2018(101 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr David Ronald Leppard |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(102 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Jayne Morley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2019(102 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Richard Charles Hindson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(103 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Richard James Eastmond |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Dr Jo-Anne Carlyle |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Psychoanalytic Psychotherapist |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Christopher David Costigan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | He Company Secretary |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Monika Nangia |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | He Consultant |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Prof Joanna Susan Price |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Michael Balcombe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(105 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Osteopathic Student |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Martin Pendry |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 05 October 2022(105 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Evita Stucky |
---|---|
Date of Birth | October 1999 (Born 24 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 April 2023(106 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Student |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Margaret Sharon Potter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(106 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | University Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Secretary Name | Miss Kate Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(74 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 04 December 1996) |
Role | Company Director |
Correspondence Address | 16 Avondale Park Gardens London W11 4PR |
Director Name | Adam Edward Bridger |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(76 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 2000) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Beech End Lodge Trip Lane, Linton Wetherby West Yorkshire LS22 4HZ |
Secretary Name | Jennifer Madelaine Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(80 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 December 2003) |
Role | Financial Controller |
Correspondence Address | Abbott Cottage 52 Brook Street Cuckfield Haywards Heath West Sussex RH17 5JL |
Director Name | Robert Alfred Charles Burge |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(81 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 June 2004) |
Role | Osteopath |
Country of Residence | England |
Correspondence Address | Hazelwood House 197 Frindsbury Hill Rochester Kent ME2 4JS |
Director Name | Lord Amirali Alibhai Bhatia |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(86 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2003) |
Role | Director Forbes Trust |
Country of Residence | United Kingdom |
Correspondence Address | 22 Manor Gardens Hampton Middlesex TW12 2TU |
Secretary Name | Ms Joanna Frances Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(86 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Dr Graeme Atherton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(90 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2009) |
Role | Partnership Manager |
Correspondence Address | 38a Danvers Road London N8 7HH |
Director Name | Raymond John Atwell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2009) |
Role | Bank Director |
Correspondence Address | 6 Camborne Road Sidcup Kent DA14 4ND |
Director Name | Felicity Bate |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(91 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2009) |
Role | Osteopath |
Correspondence Address | 112 Commercial Way London Southwark SE15 5GQ |
Director Name | Ms Boo Armstrong |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(92 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 2011) |
Role | Freelance Consultant |
Correspondence Address | 14 Highfield Road Berkhamsted Hertfordshire HP4 2DA |
Director Name | Mr Sean Anthony Charles Bonnington |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(93 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2016) |
Role | Consultant Fund Raiser |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Chenine Bruley |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(93 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Hilary Abbey |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(94 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2013) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Fatimah Ayoade |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(96 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 July 2019) |
Role | Student Osteopath |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Azlina Bulmer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 25 June 2014(97 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 July 2020) |
Role | Programmes & Development Manager For Charity Bank |
Country of Residence | United Kingdom |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr Alexander Thomas George Bols |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(97 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 June 2022) |
Role | Deputy Chief Executive Of Guildhe |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Professor Emeritus David Edward Barrett |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 March 2019) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Ann Clayton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(98 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Secretary Name | Ms Heather Batten |
---|---|
Status | Resigned |
Appointed | 01 August 2016(99 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Mr David Anthony Bickmore |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(99 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 July 2019) |
Role | Property Expert |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Director Name | Ms Raffaella Bush |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 July 2020(103 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 10 July 2023) |
Role | Freelance |
Country of Residence | England |
Correspondence Address | Avon House 275 Borough High Street London SE1 1JE |
Website | bso.ac.uk |
---|---|
Telephone | 020 70895360 |
Telephone region | London |
Registered Address | Avon House 275 Borough High Street London SE1 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
- | OTHER 91.45% - |
---|---|
6 at £1 | British School Of Osteopathy 1.97% Ordinary |
2 at £1 | Penelope Kelly 0.66% Ordinary |
1 at £1 | Adam Bridger 0.33% Ordinary |
1 at £1 | Adrian Banbury 0.33% Ordinary |
1 at £1 | Ann Barker 0.33% Ordinary |
1 at £1 | Bob Bansal 0.33% Ordinary |
1 at £1 | Charles Bennett 0.33% Ordinary |
1 at £1 | Corinne Brice 0.33% Ordinary |
1 at £1 | Hilary Abbey 0.33% Ordinary |
1 at £1 | I. Blinkworth 0.33% Ordinary |
1 at £1 | Jeremy Buck 0.33% Ordinary |
1 at £1 | John Brewster 0.33% Ordinary |
1 at £1 | Julia Brooks 0.33% Ordinary |
1 at £1 | Oluwole Bankole 0.33% Ordinary |
1 at £1 | Pamela Brown 0.33% Ordinary |
1 at £1 | Philip Aarons 0.33% Ordinary |
1 at £1 | Richard Allen 0.33% Ordinary |
1 at £1 | Richard Bazalgette 0.33% Ordinary |
1 at £1 | Susan Allen 0.33% Ordinary |
1 at £1 | Terry Alldridge 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,714,153 |
Net Worth | £4,576,002 |
Cash | £1,435,792 |
Current Liabilities | £722,039 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Barclays Bank PLC (The Bank) Classification: A registered charge Particulars: (A) the property known as 275 borough high street, london, SE1 1JE and registered at the land registry with title number SGL194576. (B) 98-118 southwark, bridge road, london SE1 0BQ comprised in a lease dated 30 august 2007 between (1) frogmore residential (southwark) limited and (2) the university college of osteopathy, registered at the land registry with title number TGL297947. Outstanding |
---|---|
30 August 2007 | Delivered on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 275 borough high street, london. Outstanding |
30 August 2007 | Delivered on: 1 September 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 98-118 southwark bridge road, london. Outstanding |
20 June 1997 | Delivered on: 8 July 1997 Satisfied on: 10 January 2001 Persons entitled: Riceman Estates Limited Classification: Legal charge Secured details: £400,000 due or to become due from the company to the chargee. Particulars: Avon house 275-287 (odd numbers) borough high street l/b of southwark t/no: SGL194576. Fully Satisfied |
20 June 1997 | Delivered on: 3 July 1997 Satisfied on: 4 July 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 275-287 (odd numbers) borough high street in the london borough of southwark t/n sgl 194576. Fully Satisfied |
25 July 1990 | Delivered on: 8 August 1990 Satisfied on: 10 January 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parts of the basement ground first second third & fourth floors 1-4 suffolk street l/b city of westminster t/n ngl 400709. Fully Satisfied |
28 October 1981 | Delivered on: 9 November 1981 Satisfied on: 19 July 1996 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 suffolk street, london borough of city westminster. Fully Satisfied |
16 December 2023 | Full accounts made up to 31 July 2023 (71 pages) |
---|---|
11 December 2023 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
21 July 2023 | Termination of appointment of Charles Rodney Edgar Hunt as a director on 13 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Gael Dundas as a director on 21 July 2023 (1 page) |
21 July 2023 | Termination of appointment of Raffaella Bush as a director on 10 July 2023 (1 page) |
21 July 2023 | Appointment of Ms Margaret Sharon Potter as a director on 13 July 2023 (2 pages) |
12 April 2023 | Appointment of Ms Evita Stucky as a director on 1 April 2023 (2 pages) |
12 January 2023 | Full accounts made up to 31 July 2022 (77 pages) |
7 December 2022 | Confirmation statement made on 1 December 2022 with updates (4 pages) |
2 December 2022 | Registration of charge 001463430007, created on 30 November 2022 (35 pages) |
19 October 2022 | Appointment of Mr Martin Pendry as a director on 5 October 2022 (2 pages) |
14 July 2022 | Appointment of Mr Michael Balcombe as a director on 5 July 2022 (2 pages) |
17 June 2022 | Termination of appointment of Alexander Thomas George Bols as a director on 14 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Robert Mccoy as a director on 14 June 2022 (1 page) |
17 June 2022 | Appointment of Professor Joanna Susan Price as a director on 14 June 2022 (2 pages) |
17 June 2022 | Termination of appointment of Richard Salter as a director on 14 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Laura Cathryn Forrest as a director on 14 June 2022 (1 page) |
17 June 2022 | Termination of appointment of Janusz Antoni Kygmunt Jankowski as a director on 14 June 2022 (1 page) |
11 January 2022 | Full accounts made up to 31 July 2021 (43 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
28 June 2021 | Appointment of Mr Christopher David Costigan as a director on 15 June 2021 (2 pages) |
25 June 2021 | Appointment of Ms Monika Nangia as a director on 15 June 2021 (2 pages) |
25 June 2021 | Appointment of Dr Jo-Anne Carlyle as a director on 15 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Raymond Lee as a director on 15 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Isabel Murray Nisbet as a director on 15 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Richard Eastmond as a director on 15 June 2021 (2 pages) |
21 April 2021 | Director's details changed for Mr Charles Richard Hindson on 21 April 2021 (2 pages) |
21 April 2021 | Director's details changed for Charles Rodney Edgar Hunt on 27 December 2020 (2 pages) |
14 April 2021 | Memorandum and Articles of Association (40 pages) |
8 January 2021 | Memorandum and Articles of Association (36 pages) |
4 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 July 2020 (85 pages) |
23 July 2020 | Appointment of Ms Raffaella Bush as a director on 10 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Kaitlin Coulson as a director on 10 July 2020 (1 page) |
22 July 2020 | Appointment of Ms Laura Forrest as a director on 10 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Charles Richard Hindson as a director on 10 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Azlina Bulmer as a director on 10 July 2020 (1 page) |
22 July 2020 | Termination of appointment of William Andrew Kent as a director on 10 July 2020 (1 page) |
3 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
3 December 2019 | Full accounts made up to 31 July 2019 (80 pages) |
19 July 2019 | Appointment of Mr David Ronald Leppard as a director on 8 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Fatimah Ayoade as a director on 8 July 2019 (1 page) |
18 July 2019 | Termination of appointment of David Anthony Bickmore as a director on 8 July 2019 (1 page) |
18 July 2019 | Appointment of Ms Jayne Morley as a director on 14 July 2019 (2 pages) |
18 July 2019 | Appointment of Professor Janusz Antoni Kygmunt Jankowski as a director on 8 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Francesca Wiggins as a director on 8 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Robert Mccoy as a director on 8 July 2019 (2 pages) |
11 March 2019 | Termination of appointment of David Edward Barrett as a director on 6 March 2019 (1 page) |
11 December 2018 | Termination of appointment of Ann Clayton as a director on 7 December 2018 (1 page) |
7 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 July 2018 (47 pages) |
22 October 2018 | Termination of appointment of Mahesh Kumar Ratilal Patel as a director on 9 October 2018 (1 page) |
9 July 2018 | Appointment of Mr Jeremy Olsen as a director on 27 June 2018 (2 pages) |
9 July 2018 | Appointment of Mr Mahesh Kumar Ratilal Patel as a director on 27 June 2018 (2 pages) |
9 July 2018 | Appointment of Ms Kaitlin Coulson as a director on 27 June 2018 (2 pages) |
9 July 2018 | Termination of appointment of Aidan Twomey as a director on 27 June 2018 (1 page) |
16 May 2018 | Termination of appointment of Heather Batten as a secretary on 4 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Allan Nils Robert Scott as a secretary on 4 May 2018 (2 pages) |
20 December 2017 | Full accounts made up to 31 July 2017 (45 pages) |
12 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Change of name notice (2 pages) |
5 October 2017 | Change of name with request to seek comments from relevant body (2 pages) |
5 October 2017 | Change of name with request to seek comments from relevant body (2 pages) |
5 October 2017 | Change of name notice (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Form NE01 filed (2 pages) |
5 October 2017 | Form NE01 filed (2 pages) |
3 August 2017 | Appointment of Ms Jackie Westaway as a director on 21 June 2017 (2 pages) |
3 August 2017 | Appointment of Ms Jackie Westaway as a director on 21 June 2017 (2 pages) |
28 July 2017 | Appointment of Ms Gael Dundas as a director on 21 June 2017 (2 pages) |
28 July 2017 | Appointment of Ms Gael Dundas as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Mary Joy Lovegrove as a director on 21 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Grace Newman as a director on 21 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Grace Newman as a director on 21 June 2017 (1 page) |
27 July 2017 | Appointment of Mr Aidan Twomey as a director on 21 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Aidan Twomey as a director on 21 June 2017 (2 pages) |
27 July 2017 | Termination of appointment of Mary Joy Lovegrove as a director on 21 June 2017 (1 page) |
22 December 2016 | Full accounts made up to 31 July 2016 (56 pages) |
22 December 2016 | Full accounts made up to 31 July 2016 (56 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (36 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (36 pages) |
28 November 2016 | Appointment of Mr David Anthony Bickmore as a director on 7 September 2016 (2 pages) |
28 November 2016 | Appointment of Mr David Anthony Bickmore as a director on 7 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Richard Salter as a director on 7 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr Richard Salter as a director on 7 September 2016 (2 pages) |
18 October 2016 | Termination of appointment of Greyham Reginald Allen Dawes as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Sean Anthony Charles Bonnington as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Sean Anthony Charles Bonnington as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Greyham Reginald Allen Dawes as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Zara Lucerne Ford as a director on 5 October 2016 (1 page) |
18 October 2016 | Termination of appointment of Zara Lucerne Ford as a director on 5 October 2016 (1 page) |
2 August 2016 | Termination of appointment of Joanna Frances Smith as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Appointment of Ms Heather Batten as a secretary on 1 August 2016 (2 pages) |
2 August 2016 | Termination of appointment of Joanna Frances Smith as a secretary on 31 July 2016 (1 page) |
2 August 2016 | Appointment of Ms Heather Batten as a secretary on 1 August 2016 (2 pages) |
4 March 2016 | Termination of appointment of John Ogdon Lant as a director on 1 February 2016 (1 page) |
4 March 2016 | Termination of appointment of John Ogdon Lant as a director on 1 February 2016 (1 page) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
12 December 2015 | Full accounts made up to 31 July 2015 (52 pages) |
12 December 2015 | Full accounts made up to 31 July 2015 (52 pages) |
16 July 2015 | Appointment of Ms Ann Clayton as a director on 24 June 2015 (2 pages) |
16 July 2015 | Appointment of Ms Ann Clayton as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Professor Raymond Lee as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Professor Emeritus David Edward Barrett as a director on 24 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Carol Ann Reid as a director on 24 June 2015 (1 page) |
14 July 2015 | Appointment of Professor Emeritus David Edward Barrett as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Professor Raymond Lee as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Ms Grace Newman as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Ms Isabel Murray Nisbet as a director on 24 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Richard Savage as a director on 24 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Aimee Newton as a director on 25 March 2015 (1 page) |
14 July 2015 | Termination of appointment of Richard Savage as a director on 24 June 2015 (1 page) |
14 July 2015 | Termination of appointment of Aimee Newton as a director on 25 March 2015 (1 page) |
14 July 2015 | Appointment of Ms Grace Newman as a director on 24 June 2015 (2 pages) |
14 July 2015 | Appointment of Ms Isabel Murray Nisbet as a director on 24 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of Carol Ann Reid as a director on 24 June 2015 (1 page) |
21 April 2015 | Full accounts made up to 31 July 2014 (59 pages) |
21 April 2015 | Full accounts made up to 31 July 2014 (59 pages) |
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
21 October 2014 | Appointment of Ms Azlina Bulmer as a director on 25 June 2014 (2 pages) |
21 October 2014 | Appointment of Ms Azlina Bulmer as a director on 25 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr William Andrew Kent as a director on 25 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr William Andrew Kent as a director on 25 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Alexander Thomas George Bols as a director on 25 June 2014 (2 pages) |
20 October 2014 | Appointment of Mr Alexander Thomas George Bols as a director on 25 June 2014 (2 pages) |
6 October 2014 | Termination of appointment of Michelle Gander as a director on 25 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael James Robert Wright as a director on 25 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Michelle Gander as a director on 25 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Michael James Robert Wright as a director on 25 June 2014 (1 page) |
2 April 2014 | Full accounts made up to 31 July 2013 (58 pages) |
2 April 2014 | Full accounts made up to 31 July 2013 (58 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Ms Fatimah Ayoade as a director (2 pages) |
13 December 2013 | Appointment of Ms Francesca Wiggins as a director (2 pages) |
13 December 2013 | Appointment of Ms Aimee Newton as a director (2 pages) |
13 December 2013 | Appointment of Ms Aimee Newton as a director (2 pages) |
13 December 2013 | Appointment of Ms Fatimah Ayoade as a director (2 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Appointment of Ms Francesca Wiggins as a director (2 pages) |
13 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
29 July 2013 | Termination of appointment of Hilary Abbey as a director (1 page) |
29 July 2013 | Termination of appointment of Victoria Diamond as a director (1 page) |
29 July 2013 | Termination of appointment of Louis Webb as a director (1 page) |
29 July 2013 | Termination of appointment of David Sines as a director (1 page) |
29 July 2013 | Termination of appointment of Victoria Diamond as a director (1 page) |
29 July 2013 | Termination of appointment of Hilary Abbey as a director (1 page) |
29 July 2013 | Termination of appointment of Louis Webb as a director (1 page) |
29 July 2013 | Termination of appointment of David Sines as a director (1 page) |
9 May 2013 | Full accounts made up to 31 July 2012 (55 pages) |
9 May 2013 | Full accounts made up to 31 July 2012 (55 pages) |
14 December 2012 | Termination of appointment of Kimberley Marshall as a director (1 page) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (34 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (34 pages) |
14 December 2012 | Termination of appointment of Kimberley Marshall as a director (1 page) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (34 pages) |
26 September 2012 | Appointment of Ms Victoria Diamond as a director (2 pages) |
26 September 2012 | Appointment of Ms Victoria Diamond as a director (2 pages) |
31 July 2012 | Termination of appointment of Michelle Gander as a director (1 page) |
31 July 2012 | Appointment of Ms Michelle Gander as a director (2 pages) |
31 July 2012 | Termination of appointment of David Langley as a director (1 page) |
31 July 2012 | Appointment of Ms Michelle Gander as a director (2 pages) |
31 July 2012 | Termination of appointment of David Langley as a director (1 page) |
31 July 2012 | Termination of appointment of Michelle Gander as a director (1 page) |
11 April 2012 | Full accounts made up to 31 July 2011 (54 pages) |
11 April 2012 | Full accounts made up to 31 July 2011 (54 pages) |
20 December 2011 | Director's details changed for David Thomas Sines on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (35 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (35 pages) |
20 December 2011 | Termination of appointment of Chenine Bruley as a director (1 page) |
20 December 2011 | Director's details changed for Dr Richard Savage on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Dr Richard Savage on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Michael James Robert Wright on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (35 pages) |
20 December 2011 | Director's details changed for David Thomas Sines on 20 December 2011 (2 pages) |
20 December 2011 | Termination of appointment of Chenine Bruley as a director (1 page) |
20 December 2011 | Director's details changed for Michael James Robert Wright on 20 December 2011 (2 pages) |
4 July 2011 | Appointment of Ms Hilary Abbey as a director (2 pages) |
4 July 2011 | Appointment of Professor Mary Joy Lovegrove as a director (2 pages) |
4 July 2011 | Appointment of Ms Hilary Abbey as a director (2 pages) |
4 July 2011 | Appointment of Ms Michelle Gander as a director (2 pages) |
4 July 2011 | Appointment of Professor Mary Joy Lovegrove as a director (2 pages) |
4 July 2011 | Appointment of Mr Louis Webb as a director (2 pages) |
4 July 2011 | Appointment of Ms Michelle Gander as a director (2 pages) |
4 July 2011 | Appointment of Mr Louis Webb as a director (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
21 June 2011 | Secretary's details changed for Joanna Frances Smith on 14 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Austin Plunkett as a director (1 page) |
21 June 2011 | Termination of appointment of Austin Plunkett as a director (1 page) |
21 June 2011 | Termination of appointment of Stephen Tyreman as a director (1 page) |
21 June 2011 | Termination of appointment of Stephen Tyreman as a director (1 page) |
21 June 2011 | Secretary's details changed for Joanna Frances Smith on 14 June 2011 (1 page) |
21 June 2011 | Termination of appointment of Austin Plunkett as a director (1 page) |
21 June 2011 | Termination of appointment of Boo Armstrong as a director (1 page) |
21 June 2011 | Termination of appointment of Boo Armstrong as a director (1 page) |
21 June 2011 | Termination of appointment of Austin Plunkett as a director (1 page) |
2 February 2011 | Full accounts made up to 31 July 2010 (41 pages) |
2 February 2011 | Full accounts made up to 31 July 2010 (41 pages) |
6 January 2011 | Annual return made up to 1 December 2010 (27 pages) |
6 January 2011 | Annual return made up to 1 December 2010 (27 pages) |
6 January 2011 | Annual return made up to 1 December 2010 (27 pages) |
16 December 2010 | Termination of appointment of Shivaun Riley as a director (1 page) |
16 December 2010 | Termination of appointment of Shivaun Riley as a director (1 page) |
15 December 2010 | Appointment of Mr John Lant as a director (2 pages) |
15 December 2010 | Appointment of Mr John Lant as a director (2 pages) |
13 December 2010 | Appointment of Ms Chenine Bruley as a director (2 pages) |
13 December 2010 | Appointment of Ms Chenine Bruley as a director (2 pages) |
3 September 2010 | Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages) |
3 September 2010 | Appointment of Mr Sean Anthony Charles Bonnington as a director (2 pages) |
10 August 2010 | Appointment of Ms Zara Lucerne Ford as a director (2 pages) |
10 August 2010 | Appointment of Ms Zara Lucerne Ford as a director (2 pages) |
10 August 2010 | Appointment of Mr Austin Plunkett as a director (2 pages) |
10 August 2010 | Appointment of Mr Austin Plunkett as a director (2 pages) |
23 July 2010 | Termination of appointment of Mark Corson as a director (1 page) |
23 July 2010 | Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages) |
23 July 2010 | Termination of appointment of Mark Corson as a director (1 page) |
23 July 2010 | Appointment of Mr Greyham Reginald Allen Dawes as a director (2 pages) |
18 March 2010 | Full accounts made up to 31 July 2009 (43 pages) |
18 March 2010 | Full accounts made up to 31 July 2009 (43 pages) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (46 pages) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (46 pages) |
29 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (46 pages) |
25 January 2010 | Director's details changed for Dr David Brian Langley on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr David Brian Langley on 1 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Dr David Brian Langley on 1 December 2009 (2 pages) |
14 January 2010 | Appointment of Dr Richard Savage as a director (1 page) |
14 January 2010 | Appointment of Dr Richard Savage as a director (1 page) |
22 October 2009 | Auditor's resignation (1 page) |
22 October 2009 | Auditor's resignation (1 page) |
26 August 2009 | Appointment terminated director raymond atwell (1 page) |
26 August 2009 | Appointment terminated director raymond atwell (1 page) |
17 August 2009 | Director appointed ms kimberley anne reade marshall (1 page) |
17 August 2009 | Director appointed ms kimberley anne reade marshall (1 page) |
10 August 2009 | Director appointed ms boo armstrong (1 page) |
10 August 2009 | Director appointed carol ann reid (1 page) |
10 August 2009 | Director appointed ms boo armstrong (1 page) |
10 August 2009 | Director appointed carol ann reid (1 page) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
4 August 2009 | Appointment terminated director reginald dawes (1 page) |
4 August 2009 | Appointment terminated director graeme atherton (1 page) |
4 August 2009 | Appointment terminated director felicity bate (1 page) |
4 August 2009 | Appointment terminated director philip peake (1 page) |
4 August 2009 | Appointment terminated director graeme atherton (1 page) |
4 August 2009 | Appointment terminated director steven monger godfrey (1 page) |
4 August 2009 | Appointment terminated director philip peake (1 page) |
4 August 2009 | Appointment terminated director felicity bate (1 page) |
4 August 2009 | Appointment terminated director steven monger godfrey (1 page) |
4 August 2009 | Appointment terminated director reginald dawes (1 page) |
5 March 2009 | Full accounts made up to 31 July 2008 (38 pages) |
5 March 2009 | Full accounts made up to 31 July 2008 (38 pages) |
27 December 2008 | Return made up to 01/12/08; no change of members (10 pages) |
27 December 2008 | Return made up to 01/12/08; no change of members (10 pages) |
17 December 2008 | Appointment terminated director tracy davies (1 page) |
17 December 2008 | Appointment terminated director tracy davies (1 page) |
5 September 2008 | Director appointed felicity bate (2 pages) |
5 September 2008 | Director appointed shivaun margaret riley (2 pages) |
5 September 2008 | Appointment terminated director peter gist (1 page) |
5 September 2008 | Appointment terminated director peter gist (1 page) |
5 September 2008 | Director appointed shivaun margaret riley (2 pages) |
5 September 2008 | Director appointed felicity bate (2 pages) |
2 September 2008 | Director appointed raymond john atwell (2 pages) |
2 September 2008 | Director appointed raymond john atwell (2 pages) |
13 August 2008 | Director appointed michael james robert wright (2 pages) |
13 August 2008 | Director appointed michael james robert wright (2 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (38 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (38 pages) |
24 January 2008 | Return made up to 01/12/07; full list of members (34 pages) |
24 January 2008 | Return made up to 01/12/07; full list of members (34 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Memorandum and Articles of Association (26 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
15 August 2007 | Memorandum and Articles of Association (26 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 31 July 2006 (38 pages) |
16 May 2007 | Full accounts made up to 31 July 2006 (38 pages) |
20 January 2007 | Return made up to 01/12/06; change of members (11 pages) |
20 January 2007 | Return made up to 01/12/06; change of members (11 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
27 April 2006 | Full accounts made up to 31 July 2005 (36 pages) |
27 April 2006 | Full accounts made up to 31 July 2005 (36 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
28 December 2005 | Return made up to 01/12/05; full list of members
|
28 December 2005 | Return made up to 01/12/05; full list of members
|
24 August 2005 | New director appointed (2 pages) |
24 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Director resigned (1 page) |
3 March 2005 | Full accounts made up to 31 July 2004 (33 pages) |
3 March 2005 | Full accounts made up to 31 July 2004 (33 pages) |
25 January 2005 | Return made up to 01/12/04; change of members (11 pages) |
25 January 2005 | Return made up to 01/12/04; change of members (11 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Memorandum and Articles of Association (27 pages) |
21 July 2004 | Resolutions
|
21 July 2004 | Memorandum and Articles of Association (27 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
10 February 2004 | Return made up to 01/12/03; full list of members
|
10 February 2004 | Return made up to 01/12/03; full list of members
|
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
24 December 2003 | Full accounts made up to 31 July 2003 (35 pages) |
24 December 2003 | Full accounts made up to 31 July 2003 (35 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (3 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
23 April 2003 | Auditor's resignation (1 page) |
23 April 2003 | Auditor's resignation (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
7 December 2002 | Return made up to 01/12/02; change of members (9 pages) |
7 December 2002 | Full accounts made up to 31 July 2002 (36 pages) |
7 December 2002 | Return made up to 01/12/02; change of members (9 pages) |
7 December 2002 | Full accounts made up to 31 July 2002 (36 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
28 January 2002 | Return made up to 01/12/01; full list of members (19 pages) |
28 January 2002 | Return made up to 01/12/01; full list of members (19 pages) |
24 December 2001 | Full accounts made up to 31 July 2001 (34 pages) |
24 December 2001 | Full accounts made up to 31 July 2001 (34 pages) |
6 December 2001 | Director resigned (1 page) |
6 December 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
11 January 2001 | Full accounts made up to 31 July 2000 (31 pages) |
11 January 2001 | Full accounts made up to 31 July 2000 (31 pages) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2000 | Return made up to 01/12/00; change of members
|
20 December 2000 | Return made up to 01/12/00; change of members
|
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director resigned (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director's particulars changed (1 page) |
7 September 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Director resigned (1 page) |
23 February 2000 | Full accounts made up to 31 July 1999 (30 pages) |
23 February 2000 | Full accounts made up to 31 July 1999 (30 pages) |
9 December 1999 | Return made up to 01/12/99; no change of members
|
9 December 1999 | Return made up to 01/12/99; no change of members
|
25 May 1999 | Return made up to 01/12/98; full list of members
|
25 May 1999 | Return made up to 01/12/98; full list of members
|
10 March 1999 | Full accounts made up to 31 July 1998 (29 pages) |
10 March 1999 | Full accounts made up to 31 July 1998 (29 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Resolutions
|
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | Resolutions
|
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
1 May 1998 | Director's particulars changed (1 page) |
1 May 1998 | Director's particulars changed (1 page) |
23 March 1998 | Full accounts made up to 31 July 1997 (26 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Full accounts made up to 31 July 1997 (26 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
23 March 1998 | Director's particulars changed (1 page) |
12 March 1998 | Return made up to 01/12/97; change of members (9 pages) |
12 March 1998 | Return made up to 01/12/97; change of members (9 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | New secretary appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 1/4 suffolk street london SW1Y 4HG (1 page) |
28 August 1997 | Registered office changed on 28/08/97 from: 1/4 suffolk street london SW1Y 4HG (1 page) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
8 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Secretary resigned (1 page) |
2 January 1997 | Return made up to 01/12/96; bulk list available separately (7 pages) |
2 January 1997 | Return made up to 01/12/96; bulk list available separately (7 pages) |
23 December 1996 | Full accounts made up to 31 July 1996 (18 pages) |
23 December 1996 | Full accounts made up to 31 July 1996 (18 pages) |
19 December 1996 | New director appointed (2 pages) |
19 December 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
28 October 1996 | New director appointed (2 pages) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
11 March 1996 | Full accounts made up to 31 July 1995 (18 pages) |
11 March 1996 | Full accounts made up to 31 July 1995 (18 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
16 January 1996 | Return made up to 01/12/95; change of members
|
16 January 1996 | Return made up to 01/12/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (95 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |