Company NameSelborne Society Limited(The)
Company StatusActive
Company Number00149247
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 December 1917(106 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCatherine Rachel Hall
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address89 Daryngton Drive
Greenford
Middlesex
UB6 8BH
Director NameNicholas Peter Ferriday
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration32 years
RoleGroup Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Boston Gardens
London
W7 2AN
Director NameJohn Henry Rout
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(83 years, 4 months after company formation)
Appointment Duration23 years
RoleTechnician
Country of ResidenceUnited Kingdom
Correspondence Address8 Hayes End Drive
Hayes
Middlesex
UB4 8HB
Director NameDavid Howdon
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(88 years, 3 months after company formation)
Appointment Duration18 years
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address381b Whitton Avenue East
Greenford
Middlesex
UB6 0JU
Director NameMr John William Morrell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(96 years, 3 months after company formation)
Appointment Duration10 years
RoleRetired Electrican
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMiss Camessa Jane Wakeham
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(97 years, 4 months after company formation)
Appointment Duration9 years
RoleArchaeologist
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMs Nicola Elizabeth Jennifer Goddard
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2015(97 years, 4 months after company formation)
Appointment Duration9 years
RoleBiology Teacher
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMr Jon Staples
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(98 years, 4 months after company formation)
Appointment Duration8 years
RolePark Rangers
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMiss Mary Caroline Rutherford
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(98 years, 4 months after company formation)
Appointment Duration8 years
RoleBusiness Analys
Country of ResidenceUnited Kingdom
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMrs Sarah Hadland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(98 years, 4 months after company formation)
Appointment Duration8 years
RoleAccountancy Services Provider
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMr Richard James Goddard
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2017(99 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMs Deborah Sarah Worsley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2017(99 years, 4 months after company formation)
Appointment Duration7 years
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMr John Kane
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(100 years, 4 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMr Michael Blackmore
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 April 1994)
RoleRetired
Correspondence Address72 Woodfield Road
Ealing
London
W5 1SH
Director NameMr Roy James Hall
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 06 December 2009)
RoleRetired
Correspondence Address89 Daryngton Drive
Greenford
Middlesex
UB6 8BH
Director NameDr David Allen Bender
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 April 2001)
RoleUniversity Lecturer
Correspondence Address49 Draycott Avenue
Kenton
Harrow
Middlesex
HA3 0BL
Director NameMr Alan John Faulkner
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 April 2003)
RoleRetired
Correspondence Address97 Wadham Gardens
Greenford
Middlesex
UB6 0BS
Director NameMr Peter John Edwards
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 April 2007)
RoleScientific Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 St Margarets Road
Hanwell
London
W7 2PP
Secretary NameMr Roy James Hall
NationalityBritish
StatusResigned
Appointed19 April 1992(74 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 April 2002)
RoleCompany Director
Correspondence Address89 Daryngton Drive
Greenford
Middlesex
UB6 8BH
Director NamePeter Grainger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1995(77 years, 4 months after company formation)
Appointment Duration6 years (resigned 10 April 2001)
RolePark Ranger
Correspondence Address8 Bridges Lane
Beddington
Surrey
CR0 4SG
Director NameMrs Jillian Mary Crouch
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(78 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 April 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address97 Tavistock Avenue
Perivale
Middlesex
UB6 8AN
Director NameJohn Alden
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(79 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1998)
RoleSelf Employed
Correspondence Address79 Ennismore Avenue
Greenford
Middlesex
UB6 0LQ
Director NameVivien Hopkins
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(80 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 April 2008)
RoleReg'D Child Minder
Correspondence Address1 Humes Avenue
Hanwell
London
W7 2LJ
Director NameThomas John Berry
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(81 years, 4 months after company formation)
Appointment Duration17 years (resigned 13 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGemeed Bury Road
Ixworth
Bury St. Edmunds
Suffolk
IP31 2HX
Director NameRoger Ewbank
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(81 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 08 April 2008)
RoleRetired
Correspondence Address19 Woodfield Road
London
W5 1SL
Director NameChristopher Herbert Farnden Clark
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(81 years, 4 months after company formation)
Appointment Duration10 years, 12 months (resigned 07 April 2010)
RoleRetired
Correspondence Address55 Rectory Park Avenue
Northolt
Middlesex
UB5 6SA
Director NamePeter Roger Freeman-Horne
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(83 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 January 2002)
RoleRetired
Correspondence Address84 Laughton Road
Northolt
Middlesex
UB5 5LW
Secretary NameJohn Stanley
NationalityBritish
StatusResigned
Appointed09 April 2002(84 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 April 2004)
RoleStockbroker
Correspondence Address10 Grasmere Avenue
Acton
London
W3 6JU
Director NameStephen Harold Brimson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(86 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 April 2005)
RoleE H O
Correspondence Address75 Swinderby Road
Wembley
Middlesex
HA0 4SE
Director NameKaren Brimson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(86 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 April 2005)
RoleOccupational Therapist
Correspondence Address75 Swinderby Road
Wembley
Middlesex
HA0 4SE
Secretary NameMr Roy James Hall
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(86 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2009)
RoleRetired
Correspondence Address89 Daryngton Drive
Greenford
Middlesex
UB6 8BH
Secretary NameMr Andrew Jonathan Pedley
StatusResigned
Appointed20 January 2010(92 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2019)
RoleCompany Director
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMr Timothy Jonathan Beckerley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(93 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 May 2022)
RolePremises Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Claygate Road
London
W13 9XG
Director NameMr Nicholas Bruce Glen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(96 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address36 Ferrymead Gardens
Greenford
Middlesex
UB6 9NF
Director NameMs Gillian Sandra Brown
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(96 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Ferrymead Gardens
Greenford
Middlesex
UB6 9NF
Director NameMr Adrian Cantor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(98 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2017)
RoleScience Technician
Country of ResidenceEngland
Correspondence Address36 Ferrymead Gardens
Greenford
Middlesex
UB6 9NF
Director NameMr Richard James Dee
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2017(99 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 May 2021)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address6 Claygate Road
London
W13 9XG

Location

Registered Address6 Claygate Road
London
W13 9XG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2013
Turnover£30,896
Net Worth£210,446
Cash£29,369
Current Liabilities£1,629

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

30 October 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
12 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Andrew Jonathan Pedley as a director on 22 November 2019 (1 page)
31 December 2019Termination of appointment of Andrew Jonathan Pedley as a secretary on 22 November 2019 (1 page)
24 August 2019Director's details changed for Ms Camessa Jane Wakeham on 24 August 2019 (2 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Vivienne Tania Sears (Nee Cane-Honeysett) as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of John Dudley Sears as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of Charles Robinson-Bax as a director on 9 April 2019 (1 page)
10 April 2019Registered office address changed from 36 Ferrymead Gardens Greenford Middlesex UB6 9NF to 6 Claygate Road London W13 9XG on 10 April 2019 (1 page)
10 April 2019Termination of appointment of John Michael Wells as a director on 9 April 2019 (1 page)
10 April 2019Termination of appointment of Heather Mikhail as a director on 9 April 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
3 September 2018Termination of appointment of Gillian Sandra Brown as a director on 3 September 2018 (1 page)
28 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
27 April 2018Appointment of Mr John Kane as a director on 17 April 2018 (2 pages)
19 April 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
13 September 2017Termination of appointment of Sheetal Sanghani as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Adrian Cantor as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Sheetal Sanghani as a director on 12 September 2017 (1 page)
13 September 2017Termination of appointment of Adrian Cantor as a director on 12 September 2017 (1 page)
30 May 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
2 May 2017Appointment of Mr Richard James Dee as a director on 4 March 2017 (2 pages)
2 May 2017Appointment of Ms Deborah Sarah Worsley as a director on 4 April 2017 (2 pages)
2 May 2017Appointment of Mr Richard James Dee as a director on 4 March 2017 (2 pages)
2 May 2017Appointment of Ms Deborah Sarah Worsley as a director on 4 April 2017 (2 pages)
9 January 2017Appointment of Mr Richard James Goddard as a director on 7 January 2017 (2 pages)
9 January 2017Appointment of Mr Richard James Goddard as a director on 7 January 2017 (2 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 April 2016Appointment of Mr Jon Staples as a director on 12 April 2016 (2 pages)
28 April 2016Appointment of Mr Jon Staples as a director on 12 April 2016 (2 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (18 pages)
28 April 2016Annual return made up to 18 April 2016 no member list (18 pages)
27 April 2016Appointment of Mrs Sarah Hadland as a director (2 pages)
27 April 2016Appointment of Mrs Vivienne Tania Sears (Nee Cane-Honeysett) as a director on 12 April 2016 (2 pages)
27 April 2016Appointment of Mrs Sarah Hadland as a director (2 pages)
27 April 2016Appointment of Mrs Vivienne Tania Sears (Nee Cane-Honeysett) as a director on 12 April 2016 (2 pages)
25 April 2016Appointment of Mrs Sarah Hadland as a director on 12 April 2016 (2 pages)
25 April 2016Appointment of Miss Mary Caroline Rutherford as a director on 12 April 2016 (2 pages)
25 April 2016Appointment of Mrs Sarah Hadland as a director on 12 April 2016 (2 pages)
25 April 2016Appointment of Mr Adrian Cantor as a director on 12 April 2016 (2 pages)
25 April 2016Appointment of Miss Mary Caroline Rutherford as a director on 12 April 2016 (2 pages)
25 April 2016Appointment of Mr Adrian Cantor as a director on 12 April 2016 (2 pages)
13 April 2016Termination of appointment of Thomas John Berry as a director on 13 April 2016 (1 page)
13 April 2016Termination of appointment of Thomas John Berry as a director on 13 April 2016 (1 page)
28 February 2016Termination of appointment of Nicholas Bruce Glen as a director on 8 February 2016 (1 page)
28 February 2016Termination of appointment of Alexander Mark Nieora as a director on 8 February 2016 (1 page)
28 February 2016Termination of appointment of Peter John Edwards as a director on 8 January 2016 (1 page)
28 February 2016Termination of appointment of Peter John Edwards as a director on 8 January 2016 (1 page)
28 February 2016Termination of appointment of Alexander Mark Nieora as a director on 8 February 2016 (1 page)
28 February 2016Termination of appointment of Nicholas Bruce Glen as a director on 8 February 2016 (1 page)
13 May 2015Appointment of Ms Nicola Elizabeth Jennifer Goddard as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Charles Terence Hurford as a director on 7 April 2015 (1 page)
13 May 2015Annual return made up to 18 April 2015 no member list (18 pages)
13 May 2015Appointment of Ms Heather Mikhail as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Stephen Thomas Roberts as a director on 7 April 2015 (1 page)
13 May 2015Appointment of Ms Heather Mikhail as a director on 7 April 2015 (2 pages)
13 May 2015Appointment of Ms Heather Mikhail as a director on 7 April 2015 (2 pages)
13 May 2015Appointment of Ms Nicola Elizabeth Jennifer Goddard as a director on 7 April 2015 (2 pages)
13 May 2015Appointment of Ms Camessa Jane Wakeham as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Stephen Thomas Roberts as a director on 7 April 2015 (1 page)
13 May 2015Appointment of Ms Camessa Jane Wakeham as a director on 7 April 2015 (2 pages)
13 May 2015Appointment of Ms Camessa Jane Wakeham as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Stephen Thomas Roberts as a director on 7 April 2015 (1 page)
13 May 2015Annual return made up to 18 April 2015 no member list (18 pages)
13 May 2015Appointment of Ms Nicola Elizabeth Jennifer Goddard as a director on 7 April 2015 (2 pages)
13 May 2015Termination of appointment of Charles Terence Hurford as a director on 7 April 2015 (1 page)
13 May 2015Termination of appointment of Charles Terence Hurford as a director on 7 April 2015 (1 page)
21 April 2015Amended total exemption full accounts made up to 31 December 2014 (14 pages)
21 April 2015Amended total exemption full accounts made up to 31 December 2014 (14 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
6 November 2014Termination of appointment of Gideon Iago Letch as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Gideon Iago Letch as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Gideon Iago Letch as a director on 6 November 2014 (1 page)
19 August 2014Appointment of Ms Gillian Sandra Brown as a director on 20 May 2014 (2 pages)
19 August 2014Appointment of Ms Gillian Sandra Brown as a director on 20 May 2014 (2 pages)
10 August 2014Director's details changed for Mr Charles Robinson-Bax on 10 August 2014 (2 pages)
10 August 2014Director's details changed for Thomas John Berry on 1 August 2014 (2 pages)
10 August 2014Appointment of Mr Charles Robinson-Bax as a director on 1 April 2014 (2 pages)
10 August 2014Appointment of Mr Charles Robinson-Bax as a director on 1 April 2014 (2 pages)
10 August 2014Director's details changed for Thomas John Berry on 1 August 2014 (2 pages)
10 August 2014Director's details changed for Mr Charles Robinson-Bax on 10 August 2014 (2 pages)
10 August 2014Director's details changed for Thomas John Berry on 1 August 2014 (2 pages)
10 August 2014Appointment of Mr Charles Robinson-Bax as a director on 1 April 2014 (2 pages)
14 May 2014Annual return made up to 18 April 2014 no member list (18 pages)
14 May 2014Annual return made up to 18 April 2014 no member list (18 pages)
14 May 2014Appointment of Mr John Dudley Sears as a director (2 pages)
14 May 2014Appointment of Mr John Dudley Sears as a director (2 pages)
13 May 2014Appointment of Mr Nicholas Bruce Glen as a director (2 pages)
13 May 2014Appointment of Mr John William Morrell as a director (2 pages)
13 May 2014Appointment of Mr John William Morrell as a director (2 pages)
13 May 2014Appointment of Mr Nicholas Bruce Glen as a director (2 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
7 April 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
20 March 2014Termination of appointment of Wendy Knight as a director (1 page)
20 March 2014Termination of appointment of Wendy Knight as a director (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 May 2013Appointment of Mr Alexander Mark Nieora as a director (2 pages)
31 May 2013Appointment of Mr Alexander Mark Nieora as a director (2 pages)
19 April 2013Annual return made up to 18 April 2013 no member list (16 pages)
19 April 2013Annual return made up to 18 April 2013 no member list (16 pages)
9 June 2012Registered office address changed from 89 Daryngton Drive Greenford Middlesex UB6 8BH on 9 June 2012 (1 page)
9 June 2012Registered office address changed from 89 Daryngton Drive Greenford Middlesex UB6 8BH on 9 June 2012 (1 page)
9 June 2012Registered office address changed from 89 Daryngton Drive Greenford Middlesex UB6 8BH on 9 June 2012 (1 page)
18 April 2012Annual return made up to 18 April 2012 no member list (16 pages)
18 April 2012Annual return made up to 18 April 2012 no member list (16 pages)
10 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
10 April 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 April 2012Termination of appointment of William Thompson Ambrose as a director (1 page)
8 April 2012Termination of appointment of William Thompson Ambrose as a director (1 page)
6 April 2012Termination of appointment of Sikander Mirza as a director (1 page)
6 April 2012Termination of appointment of Sikander Mirza as a director (1 page)
1 December 2011Termination of appointment of Henry Hubble as a director (1 page)
1 December 2011Termination of appointment of Henry Hubble as a director (1 page)
16 August 2011Appointment of Miss Sheetal Sanghani as a director (2 pages)
16 August 2011Appointment of Miss Sheetal Sanghani as a director (2 pages)
14 July 2011Appointment of Mr Gideon Iago Letch as a director (2 pages)
14 July 2011Appointment of Mr Gideon Iago Letch as a director (2 pages)
14 July 2011Appointment of Mr Timothy Jonathan Beckerley as a director (2 pages)
14 July 2011Appointment of Mr Timothy Jonathan Beckerley as a director (2 pages)
8 June 2011Annual return made up to 19 April 2011 no member list (16 pages)
8 June 2011Annual return made up to 19 April 2011 no member list (16 pages)
7 June 2011Appointment of Mr Peter John Edwards as a director (2 pages)
7 June 2011Appointment of Mr Peter John Edwards as a director (2 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 April 2011Appointment of Mr Stephen Thomas Roberts as a director (2 pages)
12 April 2011Appointment of Mr Stephen Thomas Roberts as a director (2 pages)
24 April 2010Director's details changed for Charles Terence Hurford on 23 April 2010 (2 pages)
24 April 2010Director's details changed for Wendy Elizabeth Knight on 23 April 2010 (2 pages)
24 April 2010Director's details changed for Wendy Elizabeth Knight on 23 April 2010 (2 pages)
24 April 2010Director's details changed for Charles Terence Hurford on 23 April 2010 (2 pages)
19 April 2010Director's details changed for David Howdon on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Thomas John Berry on 19 April 2010 (2 pages)
19 April 2010Director's details changed for William Ivan Thompson Ambrose on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Andrew Jonathan Pedley on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Christopher Clark as a director (1 page)
19 April 2010Termination of appointment of Beryl Pankhurst as a director (1 page)
19 April 2010Director's details changed for John Henry Rout on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Henry Edgar Hubble on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Thomas John Berry on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Beryl Pankhurst as a director (1 page)
19 April 2010Director's details changed for John Michael Wells on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Wendy Elizabeth Knight on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Wendy Elizabeth Knight on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Charles Terence Hurford on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Catherine Rachel Hall on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 no member list (8 pages)
19 April 2010Director's details changed for Nicholas Peter Ferriday on 19 April 2010 (2 pages)
19 April 2010Termination of appointment of Christopher Clark as a director (1 page)
19 April 2010Director's details changed for Mr Henry Edgar Hubble on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Charles Terence Hurford on 19 April 2010 (2 pages)
19 April 2010Director's details changed for John Henry Rout on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Sikander Iqbal Mirza on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 April 2010 no member list (8 pages)
19 April 2010Director's details changed for Nicholas Peter Ferriday on 19 April 2010 (2 pages)
19 April 2010Director's details changed for John Keith Winget on 19 April 2010 (2 pages)
19 April 2010Director's details changed for John Keith Winget on 19 April 2010 (2 pages)
19 April 2010Director's details changed for John Michael Wells on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Catherine Rachel Hall on 19 April 2010 (2 pages)
19 April 2010Director's details changed for William Ivan Thompson Ambrose on 19 April 2010 (2 pages)
19 April 2010Director's details changed for David Howdon on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Sikander Iqbal Mirza on 19 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Andrew Jonathan Pedley on 19 April 2010 (2 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
16 February 2010Termination of appointment of Roy Hall as a director (1 page)
16 February 2010Termination of appointment of Andrew Pedley as a director (1 page)
16 February 2010Termination of appointment of Andrew Pedley as a director (1 page)
16 February 2010Termination of appointment of Roy Hall as a secretary (1 page)
16 February 2010Termination of appointment of Roy Hall as a director (1 page)
16 February 2010Termination of appointment of Roy Hall as a secretary (1 page)
27 January 2010Appointment of Mr Andrew Jonathan Pedley as a director (1 page)
27 January 2010Appointment of Mr Andrew Jonathan Pedley as a director (1 page)
27 January 2010Appointment of Mr Andrew Jonathan Pedley as a secretary (1 page)
27 January 2010Appointment of Mr Andrew Jonathan Pedley as a secretary (1 page)
6 May 2009Annual return made up to 19/04/09 (7 pages)
6 May 2009Annual return made up to 19/04/09 (7 pages)
21 April 2009Director appointed andrew jonathan pedley (2 pages)
21 April 2009Director appointed andrew jonathan pedley (2 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 April 2008Annual return made up to 19/04/08 (7 pages)
23 April 2008Annual return made up to 19/04/08 (7 pages)
22 April 2008Appointment terminated director vivien hopkins (1 page)
22 April 2008Appointment terminated director roger ewbank (1 page)
22 April 2008Appointment terminated director vivien hopkins (1 page)
22 April 2008Appointment terminated director roger ewbank (1 page)
21 April 2008Director appointed wendy elizabeth knight (2 pages)
21 April 2008Director appointed wendy elizabeth knight (2 pages)
10 March 2008Appointment terminated director peter edwards (1 page)
10 March 2008Appointment terminated director peter edwards (1 page)
8 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
9 May 2007Annual return made up to 19/04/07 (4 pages)
9 May 2007Annual return made up to 19/04/07 (4 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 May 2006Annual return made up to 19/04/06 (4 pages)
9 May 2006New director appointed (1 page)
9 May 2006Annual return made up to 19/04/06 (4 pages)
9 May 2006New director appointed (1 page)
21 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
26 April 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director resigned
(4 pages)
26 April 2005Annual return made up to 19/04/05
  • 363(288) ‐ Director resigned
(4 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
18 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
18 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New secretary appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Annual return made up to 19/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 May 2004Annual return made up to 19/04/04
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
13 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
13 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New director appointed (2 pages)
16 May 2003Annual return made up to 19/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 May 2003Annual return made up to 19/04/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
25 April 2002Annual return made up to 19/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2002Annual return made up to 19/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
14 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Annual return made up to 19/04/01
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Annual return made up to 19/04/01
  • 363(288) ‐ Director resigned
(8 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 February 2001Full accounts made up to 31 December 2000 (6 pages)
23 February 2001Full accounts made up to 31 December 2000 (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
26 April 2000Annual return made up to 19/04/00 (8 pages)
26 April 2000Annual return made up to 19/04/00 (8 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 31 December 1998 (7 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Annual return made up to 19/04/99
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999Full accounts made up to 31 December 1998 (7 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
28 April 1999Annual return made up to 19/04/99
  • 363(288) ‐ Director resigned
(8 pages)
28 April 1999New director appointed (2 pages)
28 April 1999New director appointed (2 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Annual return made up to 19/04/98 (8 pages)
20 April 1998Annual return made up to 19/04/98 (8 pages)
20 April 1998New director appointed (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (7 pages)
29 September 1997Full accounts made up to 31 December 1996 (7 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997Annual return made up to 19/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 April 1996Annual return made up to 19/04/96 (8 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Full accounts made up to 31 December 1995 (7 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Full accounts made up to 31 December 1995 (7 pages)
19 April 1996Annual return made up to 19/04/96 (8 pages)
27 March 1996Registered office changed on 27/03/96 from: 89 daryngton drive greenford middlesex UB6 8BH (1 page)
27 March 1996Registered office changed on 27/03/96 from: 89 daryngton drive greenford middlesex UB6 8BH (1 page)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 April 1995Annual return made up to 19/04/95
  • 363(288) ‐ Director resigned
(8 pages)
19 April 1995Annual return made up to 19/04/95
  • 363(288) ‐ Director resigned
(8 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1995Full accounts made up to 31 December 1994 (7 pages)
19 April 1995New director appointed (2 pages)
28 December 1917Incorporation (31 pages)
28 December 1917Incorporation (31 pages)