Company NameHampstead Garden Suburb Institute
Company StatusDissolved
Company Number00150289
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 April 1918(106 years ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Fay Rosalind Naylor
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(98 years after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2020)
RolePrincipal (Retired) Landlord
Country of ResidenceEngland
Correspondence Address11 Elmsway
Ashford
Middlesex
TW15 2SH
Director NameMs Francesca Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(98 years after company formation)
Appointment Duration4 years, 1 month (closed 17 May 2020)
RoleFilm/Online  Editor
Country of ResidenceUnited Kingdom
Correspondence Address70 Hertford Road
London
N2 9BU
Director NameMs Penelope Stephanie Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2016(98 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 17 May 2020)
RoleRetired Deputy Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address40 Rowantree Road
Enfield
Middlesex
EN2 8PX
Director NameMr Patrick Reginald Naylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(98 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 17 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Northwood Road
London
N6 5TN
Director NameMr Malcolm Marcus Davis
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(74 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 September 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43 Holne Chase
London
N2 0QL
Director NameDr Linda Ann Ficker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(74 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 November 2004)
RoleOphthalmologist
Correspondence Address22 Bigwood Road
London
NW11 7BD
Director NameMiss Pamela Margaret Yvonne Edwards
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(74 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 1993)
RoleRetired
Correspondence Address30 Oxford Gardens
London
N20 9AG
Director NameMr Raymond Jerome Dinkin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(74 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 1993)
RoleCompany Director Chairman & Chief Executive Of Pub
Country of ResidenceUnited Kingdom
Correspondence Address46 Norrice Lea
London
N2 0RJ
Director NameGeoffrey Bradley
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(74 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 1998)
RoleRetired
Correspondence Address24 Park Way
London
NW11 0EX
Secretary NameMs Fay Rosalind Naylor
NationalityBritish
StatusResigned
Appointed13 February 1993(74 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elmsway
Ashford
Middlesex
TW15 2SH
Director NameMr Douglas Blausten
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(75 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 July 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address16 Meadway
London
NW11 7JS
Director NameJean Rodda Barraclough
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(75 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 January 2008)
RoleLecturer
Correspondence Address43 Ludlow Way
London
N2 0JZ
Director NameDavid Bogush
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(79 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 September 1999)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35 Norrice Lea
London
N2 0RD
Director NameMr Hugh Robert Bousfield Hamilton
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(79 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 September 2001)
RoleSolicitor Retired
Country of ResidenceEngland
Correspondence Address2 Wild Hatch
London
NW11 7LD
Director NameMr Frank Davis
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(79 years, 5 months after company formation)
Appointment Duration3 months (resigned 16 December 1997)
RoleCompany Director
Correspondence Address20 Connaught Drive
London
NW11 6BJ
Director NameAlan Ralph Brudney
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(79 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 July 2007)
RoleUniversity Finance Administrat
Correspondence Address16 Temple Fortune Hill
Golders Green
London
NW11 7XN
Director NameMr David Julian Ashton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(80 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage Tanglewood Close
Stanmore
Middlesex
HA7 3JA
Director NameMr Colin Jan Gregory
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(83 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2007)
RoleSol In Govt Service
Correspondence Address70 Denman Drive South
London
NW11 6RH
Director NamePeter Michael James Burtt-Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(84 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2005)
RoleUniversity Teacher And Manager
Correspondence Address110 Brondesbury Road
London
NW6 6RX
Director NameRobert Anthony Minden Crick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(86 years, 6 months after company formation)
Appointment Duration2 months (resigned 13 December 2004)
RoleUniversity Manager
Correspondence Address63 Chase Road
London
N14 4QY
Director NameMr Colin Benjamin Davis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(86 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 July 2013)
RoleAcademic Registrar
Country of ResidenceUnited Kingdom
Correspondence Address46 Borden Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2BY
Director NameMr Andrew Charles Harper
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(87 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Hampstead Gardens
London
NW11 7EU
Director NameMrs Janet Mary Elliott
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(89 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 09 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Temple Fortune Lane
London
NW11 7UE
Director NameMichael Luke Sylvestre Delaney
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 2009)
RoleRetired
Correspondence Address36 Willifield Way
London
NW11 7XT
Director NameMr Andrew Glendinning
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(89 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Willifield Way
London
NW11 7XT
Director NameProf Kenneth Henry Goulding
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(89 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2009)
RoleRetired Academic
Country of ResidenceUnited Kingdom
Correspondence Address323 St Albans Road West
Hatfield
Hertfordshire
AL10 9RJ
Secretary NameMs Joy Helena Solomon
NationalityBritish
StatusResigned
Appointed01 September 2008(90 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2013)
RolePrincipal
Correspondence Address1 Canons Drive
Edgware
Middlesex
HA8 7QX
Director NameMs Gabrielle Hanna Eber
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(91 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 June 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Erskine Hill
London
NW11 6HG
Director NameMr Stephen Albert Brain
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(91 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 June 2012)
RoleFree Lance Consultant
Country of ResidenceEngland
Correspondence Address17 Kemsing Road
Greenwich
London
SE10 0LL
Director NameMs Lynda Mary Hall
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(94 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Panorama Court
Shepherds Hill
London
N6 5RP
Director NameMs Katalin Aradi
Date of BirthMarch 1968 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed20 August 2014(96 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Lincoln Road
London
N2 9DL
Director NameMs Kathy Davison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(96 years, 12 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Witton Close
London
N20 0RH
Director NameMr Jose Gonsalves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(97 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 April 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address79 Slough Lane
London
NW9 8YB
Director NameMr Simon Glenville Coote
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(98 years after company formation)
Appointment Duration3 months (resigned 09 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Queens Gardens
London
NW4 2TR
Director NameMrs Laura Fazzolari
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2016(98 years after company formation)
Appointment Duration4 months (resigned 02 August 2016)
RoleSubject Leader
Country of ResidenceUnited Kingdom
Correspondence Address36 Westcroft Close
London
NW2 2RR

Contact

Websitehgsi.ac.uk

Location

Registered AddressBaltic House
4-5 Baltic Street East
London
EC1Y 0UJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£740,432
Net Worth£1,783,435
Cash£1,835,669
Current Liabilities£162,980

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

31 October 2006Delivered on: 14 November 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north side of the bishops avenue east finchley london (k/a the hampstead garden surburb institue arts centre 3 beaumont close london) t/no AGL142910. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 September 1997Delivered on: 24 September 1997
Satisfied on: 16 July 2011
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: 11A & 11B northway (k/a the tea house) hampstead garden suburb l/b of camden t/no MX266671.
Fully Satisfied
25 June 1940Delivered on: 13 August 1940
Satisfied on: 26 March 1999
Persons entitled: County Council of Middlesex

Classification: Debenture
Secured details: £1000.
Particulars: Queen mary hall central sq garden suburb hampstedd. Crewe hall central square gaeden suburb hampstead london mdx.
Fully Satisfied
18 October 1937Delivered on: 22 October 1937
Satisfied on: 26 March 1999
Persons entitled: County Council of Middlesex

Classification: Further charge
Secured details: £11,500.
Particulars: Queen mary hall, central square garden suburb hampstead, hendon crewe hall, central square garden suburb, hampstead, hendon midx.
Fully Satisfied
14 July 1930Delivered on: 18 July 1930
Satisfied on: 26 March 1999
Persons entitled: County Council of Middlesex

Classification: Mortgage
Secured details: £25000.
Particulars: Land situate in central square garden suburb hampstead all particulars.
Fully Satisfied
17 January 1923Delivered on: 19 January 1923
Satisfied on: 26 March 1999
Persons entitled: The London Joint & Midland Bank LTD

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Turopieces of land fronting upon buywoodwood & 4000E and hampshire garden suburb estate heredon midx. Parts of plots no 4000 e & 4000 in southway & northway in said estate. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 July 1919Delivered on: 4 July 1919
Satisfied on: 26 March 1999
Persons entitled: Hampstead Garden Suburb Trust LTD

Classification: Mortgage
Secured details: £8000.
Particulars: Land on e side of central square, hampsted garden suburb hendon, middlesex, with buildings thereon.
Fully Satisfied

Filing History

12 October 2017Liquidators' statement of receipts and payments to 1 August 2017 (21 pages)
12 October 2017Establishment of creditors or liquidation committee (10 pages)
12 September 2016Termination of appointment of Laura Fazzolari as a director on 2 August 2016 (1 page)
12 September 2016Termination of appointment of Nicky Pinder as a director on 2 August 2016 (1 page)
7 September 2016Notice of Constitution of Liquidation Committee (2 pages)
16 August 2016Registered office address changed from 1-3 Valley Drive Kingsbury London NW9 9NG England to Baltic House 4-5 Baltic Street East London EC1Y 0UJ on 16 August 2016 (1 page)
12 August 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Statement of affairs with form 4.19 (5 pages)
31 July 2016Appointment of Mr Patrick Reginald Naylor as a director on 28 July 2016 (2 pages)
31 July 2016Termination of appointment of Judith Renee Lepski as a director on 28 July 2016 (1 page)
12 July 2016Appointment of Ms Judith Renee Lepski as a director on 9 July 2016 (2 pages)
12 July 2016Termination of appointment of Simon Glenville Coote as a director on 9 July 2016 (1 page)
12 July 2016Termination of appointment of Caroline Stock as a director on 9 July 2016 (1 page)
12 July 2016Appointment of Ms Penelope Stephanie Harris as a director on 9 July 2016 (2 pages)
19 May 2016Appointment of Ms Francesca Ross as a director on 4 April 2016 (2 pages)
18 May 2016Appointment of Mrs Laura Fazzolari as a director on 4 April 2016 (2 pages)
18 May 2016Appointment of Mr Simon Glenville Coote as a director on 4 April 2016 (2 pages)
18 May 2016Appointment of Mrs Nicky Pinder as a director on 4 April 2016 (2 pages)
18 May 2016Appointment of Mrs Caroline Stock as a director on 4 April 2016 (2 pages)
18 May 2016Termination of appointment of Katalin Aradi as a director on 12 April 2016 (1 page)
5 May 2016Appointment of Ms Fay Rosalind Naylor as a director on 4 April 2016 (2 pages)
19 April 2016Termination of appointment of Janet Mary Elliott as a director on 9 April 2016 (1 page)
19 April 2016Termination of appointment of Lynda Mary Hall as a director on 5 April 2016 (1 page)
19 April 2016Termination of appointment of Jose Gonsalves as a director on 5 April 2016 (1 page)
19 April 2016Termination of appointment of Robin Marks as a director on 5 April 2016 (1 page)
22 February 2016Auditor's resignation (1 page)
19 February 2016Registered office address changed from Masons House 1-3 Valley Drive 1-3 Valley Drive Kingsbury London NW9 9NG England to 1-3 Valley Drive Kingsbury London NW9 9NG on 19 February 2016 (1 page)
19 February 2016Annual return made up to 13 February 2016 no member list (6 pages)
2 December 2015Termination of appointment of Kathy Davison as a director on 26 October 2015 (1 page)
27 October 2015Appointment of Mr Jose Gonsalves as a director on 30 September 2015 (2 pages)
27 October 2015Registered office address changed from Hampstead Garden Suburb Institute Bishop Douglass Hamilton Road East Finchley London N2 0SQ to Masons House 1-3 Valley Drive 1-3 Valley Drive Kingsbury London NW9 9NG on 27 October 2015 (1 page)
27 October 2015Termination of appointment of Philip Leonard Rose as a director on 12 October 2015 (1 page)
5 June 2015Appointment of Ms Kathy Davison as a director on 31 March 2015 (2 pages)
17 May 2015Full accounts made up to 31 August 2014 (20 pages)
30 March 2015Termination of appointment of Greville Simon Waterman as a director on 31 July 2014 (1 page)
30 March 2015Annual return made up to 13 February 2015 no member list (6 pages)
16 December 2014Termination of appointment of Paul Robert Hartley as a director on 9 December 2014 (1 page)
16 December 2014Termination of appointment of Paul Robert Hartley as a director on 9 December 2014 (1 page)
19 September 2014Termination of appointment of Anne Elizabeth Melbourne as a director on 31 July 2014 (1 page)
19 September 2014Appointment of Ms Katalin Aradi as a director on 20 August 2014 (2 pages)
19 September 2014Termination of appointment of Norma Victoria Raynes as a director on 28 February 2014 (1 page)
14 April 2014Full accounts made up to 31 August 2013 (23 pages)
27 March 2014Registered office address changed from the Arts Centre Beaumont Close Bishops Avenue London N2 0GA England on 27 March 2014 (1 page)
27 March 2014Annual return made up to 13 February 2014 no member list (9 pages)
27 March 2014Termination of appointment of Colin Davis as a director (1 page)
14 May 2013Appointment of Mr Philip Leonard Rose as a director (2 pages)
10 April 2013Termination of appointment of Joy Solomon as a secretary (1 page)
9 April 2013Termination of appointment of Robert Rothero as a director (1 page)
9 April 2013Termination of appointment of Joy Solomon as a secretary (1 page)
12 March 2013Full accounts made up to 31 August 2012 (22 pages)
13 February 2013Director's details changed for Mrs Anne Elizabeth Melbourne on 13 February 2013 (2 pages)
13 February 2013Annual return made up to 13 February 2013 no member list (11 pages)
8 February 2013Appointment of Mrs Lynda Mary Hall as a director (2 pages)
29 June 2012Appointment of Mrs Anne Elizabeth Melbourne as a director (2 pages)
29 June 2012Termination of appointment of Gabrielle Eber as a director (1 page)
29 June 2012Appointment of Mr Robin Marks as a director (2 pages)
15 June 2012Termination of appointment of Stephen Brain as a director (1 page)
16 May 2012Registered office address changed from 11 High Road East Finchley London N2 8LL on 16 May 2012 (1 page)
24 April 2012Full accounts made up to 31 August 2011 (24 pages)
13 February 2012Annual return made up to 13 February 2012 no member list (10 pages)
28 November 2011Termination of appointment of Gerald Shamash as a director (1 page)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 March 2011Full accounts made up to 31 August 2010 (24 pages)
16 February 2011Annual return made up to 13 February 2011 no member list (11 pages)
16 February 2011Director's details changed for Mr Stephen Albert Brain on 16 February 2011 (2 pages)
9 February 2011Termination of appointment of Thomas Jupp as a director (1 page)
9 February 2011Termination of appointment of Andrew Harper as a director (1 page)
9 September 2010Auditor's resignation (1 page)
8 July 2010Termination of appointment of Barbara Mansi as a director (1 page)
29 April 2010Appointment of Mr Stephen Albert Brain as a director (2 pages)
29 April 2010Appointment of Professor Norma Victoria Raynes as a director (2 pages)
19 April 2010Full accounts made up to 31 August 2009 (26 pages)
29 March 2010Annual return made up to 13 February 2010 no member list (8 pages)
26 March 2010Director's details changed for Robert Henry Rothero on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Colin Benjamin Davis on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Barbara Mansi on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Andrew Charles Harper on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Greville Simon Waterman on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Paul Robert Hartley on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Gabrielle Eber on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Thomas Jupp on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Janet Mary Elliott on 26 March 2010 (2 pages)
18 March 2010Termination of appointment of David John as a director (2 pages)
18 March 2010Termination of appointment of Andrew Glendinning as a director (2 pages)
20 September 2009Appointment terminated director malcolm davis (1 page)
20 September 2009Director appointed gabrielle hanna eber (2 pages)
20 September 2009Appointment terminated director kenneth goulding (1 page)
20 September 2009Appointment terminated director michael delaney (1 page)
13 April 2009Full accounts made up to 31 August 2008 (24 pages)
25 March 2009Director appointed greville simon waterman (2 pages)
16 March 2009Director's change of particulars / david john / 16/03/2008 (1 page)
16 March 2009Director's change of particulars / thomas jupp / 15/09/2008 (1 page)
16 March 2009Annual return made up to 13/02/09 (6 pages)
16 March 2009Director's change of particulars / icenneth goulding / 26/02/2008 (1 page)
28 November 2008Memorandum and Articles of Association (19 pages)
27 November 2008Appointment terminated director bernard jackson (1 page)
4 November 2008Director appointed thomas cyprian jupp (2 pages)
4 September 2008Appointment terminated secretary fay naylor (1 page)
4 September 2008Secretary appointed joy solomon (2 pages)
22 July 2008Director appointed robert henry rothero (2 pages)
30 June 2008Full accounts made up to 31 August 2007 (23 pages)
28 May 2008Appointment terminated director david ashton (1 page)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2008Appointment terminated director antony hill (1 page)
11 March 2008Director appointed professor icenneth henry goulding (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Annual return made up to 13/02/08 (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Registered office changed on 13/02/08 from: 11 high road east finchley london N2 8AW (1 page)
13 February 2008Director's particulars changed (1 page)
8 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
27 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
22 October 2007Director resigned (1 page)
15 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2007New director appointed (2 pages)
1 October 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
9 July 2007Full accounts made up to 31 August 2006 (21 pages)
2 April 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
23 February 2007Annual return made up to 13/02/07 (3 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
14 November 2006Particulars of mortgage/charge (4 pages)
20 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
23 June 2006Full accounts made up to 31 August 2005 (25 pages)
7 March 2006Registered office changed on 07/03/06 from: the institute, 11 high road east finchley london N2 8AW (1 page)
2 March 2006Registered office changed on 02/03/06 from: the institute central square london NW11 7BN (1 page)
2 March 2006Annual return made up to 13/02/06 (4 pages)
20 January 2006Director resigned (1 page)
18 November 2005New director appointed (2 pages)
12 July 2005Full accounts made up to 31 August 2004 (25 pages)
18 April 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
25 February 2005Annual return made up to 13/02/05 (4 pages)
22 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
28 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2004Full accounts made up to 31 August 2003 (22 pages)
20 February 2004Annual return made up to 13/02/04 (10 pages)
2 July 2003Full accounts made up to 31 August 2002 (28 pages)
21 February 2003Annual return made up to 13/02/03 (10 pages)
23 January 2003Director resigned (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002Director resigned (1 page)
9 October 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
14 March 2002Annual return made up to 13/02/02 (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (22 pages)
17 December 2001Director resigned (1 page)
27 November 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
16 February 2001Annual return made up to 13/02/01 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (19 pages)
10 February 2000Annual return made up to 13/02/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (20 pages)
28 September 1999Director resigned (1 page)
2 June 1999New director appointed (2 pages)
23 February 1999Annual return made up to 13/02/99 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (21 pages)
16 December 1998New director appointed (2 pages)
11 December 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
13 February 1998Annual return made up to 13/02/98 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (20 pages)
20 January 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
5 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
24 September 1997Particulars of mortgage/charge (3 pages)
24 September 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
14 February 1997Annual return made up to 13/02/97 (8 pages)
23 January 1997Full accounts made up to 31 March 1996 (25 pages)
26 March 1996New director appointed (2 pages)
13 February 1996Full accounts made up to 31 March 1995 (26 pages)
13 February 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1918Incorporation (34 pages)