Ashford
Middlesex
TW15 2SH
Director Name | Ms Francesca Ross |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2016(98 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2020) |
Role | Film/Online Editor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hertford Road London N2 9BU |
Director Name | Ms Penelope Stephanie Harris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 July 2016(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 17 May 2020) |
Role | Retired Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rowantree Road Enfield Middlesex EN2 8PX |
Director Name | Mr Patrick Reginald Naylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2016(98 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 17 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Northwood Road London N6 5TN |
Director Name | Mr Malcolm Marcus Davis |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(74 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 10 September 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 43 Holne Chase London N2 0QL |
Director Name | Dr Linda Ann Ficker |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(74 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 November 2004) |
Role | Ophthalmologist |
Correspondence Address | 22 Bigwood Road London NW11 7BD |
Director Name | Miss Pamela Margaret Yvonne Edwards |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(74 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 July 1993) |
Role | Retired |
Correspondence Address | 30 Oxford Gardens London N20 9AG |
Director Name | Mr Raymond Jerome Dinkin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(74 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 November 1993) |
Role | Company Director Chairman & Chief Executive Of Pub |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norrice Lea London N2 0RJ |
Director Name | Geoffrey Bradley |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 December 1998) |
Role | Retired |
Correspondence Address | 24 Park Way London NW11 0EX |
Secretary Name | Ms Fay Rosalind Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1993(74 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Elmsway Ashford Middlesex TW15 2SH |
Director Name | Mr Douglas Blausten |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(75 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 July 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 16 Meadway London NW11 7JS |
Director Name | Jean Rodda Barraclough |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(75 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 January 2008) |
Role | Lecturer |
Correspondence Address | 43 Ludlow Way London N2 0JZ |
Director Name | David Bogush |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(79 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 1999) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Norrice Lea London N2 0RD |
Director Name | Mr Hugh Robert Bousfield Hamilton |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(79 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 September 2001) |
Role | Solicitor Retired |
Country of Residence | England |
Correspondence Address | 2 Wild Hatch London NW11 7LD |
Director Name | Mr Frank Davis |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(79 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 16 December 1997) |
Role | Company Director |
Correspondence Address | 20 Connaught Drive London NW11 6BJ |
Director Name | Alan Ralph Brudney |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(79 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 12 July 2007) |
Role | University Finance Administrat |
Correspondence Address | 16 Temple Fortune Hill Golders Green London NW11 7XN |
Director Name | Mr David Julian Ashton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1999(80 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Tanglewood Close Stanmore Middlesex HA7 3JA |
Director Name | Mr Colin Jan Gregory |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 January 2007) |
Role | Sol In Govt Service |
Correspondence Address | 70 Denman Drive South London NW11 6RH |
Director Name | Peter Michael James Burtt-Jones |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(84 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Role | University Teacher And Manager |
Correspondence Address | 110 Brondesbury Road London NW6 6RX |
Director Name | Robert Anthony Minden Crick |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(86 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 December 2004) |
Role | University Manager |
Correspondence Address | 63 Chase Road London N14 4QY |
Director Name | Mr Colin Benjamin Davis |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(86 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 July 2013) |
Role | Academic Registrar |
Country of Residence | United Kingdom |
Correspondence Address | 46 Borden Avenue Bush Hill Park Enfield Middlesex EN1 2BY |
Director Name | Mr Andrew Charles Harper |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 Hampstead Gardens London NW11 7EU |
Director Name | Mrs Janet Mary Elliott |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(89 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 09 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 40 Temple Fortune Lane London NW11 7UE |
Director Name | Michael Luke Sylvestre Delaney |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 September 2009) |
Role | Retired |
Correspondence Address | 36 Willifield Way London NW11 7XT |
Director Name | Mr Andrew Glendinning |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Willifield Way London NW11 7XT |
Director Name | Prof Kenneth Henry Goulding |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 September 2009) |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | 323 St Albans Road West Hatfield Hertfordshire AL10 9RJ |
Secretary Name | Ms Joy Helena Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(90 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2013) |
Role | Principal |
Correspondence Address | 1 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Ms Gabrielle Hanna Eber |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Erskine Hill London NW11 6HG |
Director Name | Mr Stephen Albert Brain |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(91 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 June 2012) |
Role | Free Lance Consultant |
Country of Residence | England |
Correspondence Address | 17 Kemsing Road Greenwich London SE10 0LL |
Director Name | Ms Lynda Mary Hall |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(94 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 April 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 Panorama Court Shepherds Hill London N6 5RP |
Director Name | Ms Katalin Aradi |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 August 2014(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Lincoln Road London N2 9DL |
Director Name | Ms Kathy Davison |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(96 years, 12 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Witton Close London N20 0RH |
Director Name | Mr Jose Gonsalves |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(97 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 Slough Lane London NW9 8YB |
Director Name | Mr Simon Glenville Coote |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(98 years after company formation) |
Appointment Duration | 3 months (resigned 09 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queens Gardens London NW4 2TR |
Director Name | Mrs Laura Fazzolari |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(98 years after company formation) |
Appointment Duration | 4 months (resigned 02 August 2016) |
Role | Subject Leader |
Country of Residence | United Kingdom |
Correspondence Address | 36 Westcroft Close London NW2 2RR |
Website | hgsi.ac.uk |
---|
Registered Address | Baltic House 4-5 Baltic Street East London EC1Y 0UJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £740,432 |
Net Worth | £1,783,435 |
Cash | £1,835,669 |
Current Liabilities | £162,980 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
31 October 2006 | Delivered 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 1997 | Delivered 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 1940 | Delivered 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 1937 | Delivered 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 1930 | Delivered 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 1923 | Delivered 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 1919 | Delivered 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 |
12 October 2017 | Liquidators' statement of receipts and payments to 1 August 2017 (21 pages) |
---|---|
12 October 2017 | Establishment of creditors or liquidation committee (10 pages) |
12 September 2016 | Termination of appointment of Laura Fazzolari as a director on 2 August 2016 (1 page) |
12 September 2016 | Termination of appointment of Nicky Pinder as a director on 2 August 2016 (1 page) |
7 September 2016 | Notice of Constitution of Liquidation Committee (2 pages) |
16 August 2016 | Registered 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 2016 | Appointment of a voluntary liquidator (1 page) |
12 August 2016 | Statement of affairs with form 4.19 (5 pages) |
31 July 2016 | Appointment of Mr Patrick Reginald Naylor as a director on 28 July 2016 (2 pages) |
31 July 2016 | Termination of appointment of Judith Renee Lepski as a director on 28 July 2016 (1 page) |
12 July 2016 | Appointment of Ms Judith Renee Lepski as a director on 9 July 2016 (2 pages) |
12 July 2016 | Termination of appointment of Simon Glenville Coote as a director on 9 July 2016 (1 page) |
12 July 2016 | Termination of appointment of Caroline Stock as a director on 9 July 2016 (1 page) |
12 July 2016 | Appointment of Ms Penelope Stephanie Harris as a director on 9 July 2016 (2 pages) |
19 May 2016 | Appointment of Ms Francesca Ross as a director on 4 April 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Laura Fazzolari as a director on 4 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Simon Glenville Coote as a director on 4 April 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Nicky Pinder as a director on 4 April 2016 (2 pages) |
18 May 2016 | Appointment of Mrs Caroline Stock as a director on 4 April 2016 (2 pages) |
18 May 2016 | Termination of appointment of Katalin Aradi as a director on 12 April 2016 (1 page) |
5 May 2016 | Appointment of Ms Fay Rosalind Naylor as a director on 4 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Janet Mary Elliott as a director on 9 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Lynda Mary Hall as a director on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Jose Gonsalves as a director on 5 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Robin Marks as a director on 5 April 2016 (1 page) |
22 February 2016 | Auditor's resignation (1 page) |
19 February 2016 | Registered 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 2016 | Annual return made up to 13 February 2016 no member list (6 pages) |
2 December 2015 | Termination of appointment of Kathy Davison as a director on 26 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Jose Gonsalves as a director on 30 September 2015 (2 pages) |
27 October 2015 | Registered 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 2015 | Termination of appointment of Philip Leonard Rose as a director on 12 October 2015 (1 page) |
5 June 2015 | Appointment of Ms Kathy Davison as a director on 31 March 2015 (2 pages) |
17 May 2015 | Full accounts made up to 31 August 2014 (20 pages) |
30 March 2015 | Termination of appointment of Greville Simon Waterman as a director on 31 July 2014 (1 page) |
30 March 2015 | Annual return made up to 13 February 2015 no member list (6 pages) |
16 December 2014 | Termination of appointment of Paul Robert Hartley as a director on 9 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Paul Robert Hartley as a director on 9 December 2014 (1 page) |
19 September 2014 | Termination of appointment of Anne Elizabeth Melbourne as a director on 31 July 2014 (1 page) |
19 September 2014 | Appointment of Ms Katalin Aradi as a director on 20 August 2014 (2 pages) |
19 September 2014 | Termination of appointment of Norma Victoria Raynes as a director on 28 February 2014 (1 page) |
14 April 2014 | Full accounts made up to 31 August 2013 (23 pages) |
27 March 2014 | Registered office address changed from the Arts Centre Beaumont Close Bishops Avenue London N2 0GA England on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 13 February 2014 no member list (9 pages) |
27 March 2014 | Termination of appointment of Colin Davis as a director (1 page) |
14 May 2013 | Appointment of Mr Philip Leonard Rose as a director (2 pages) |
10 April 2013 | Termination of appointment of Joy Solomon as a secretary (1 page) |
9 April 2013 | Termination of appointment of Robert Rothero as a director (1 page) |
9 April 2013 | Termination of appointment of Joy Solomon as a secretary (1 page) |
12 March 2013 | Full accounts made up to 31 August 2012 (22 pages) |
13 February 2013 | Director's details changed for Mrs Anne Elizabeth Melbourne on 13 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 13 February 2013 no member list (11 pages) |
8 February 2013 | Appointment of Mrs Lynda Mary Hall as a director (2 pages) |
29 June 2012 | Appointment of Mrs Anne Elizabeth Melbourne as a director (2 pages) |
29 June 2012 | Termination of appointment of Gabrielle Eber as a director (1 page) |
29 June 2012 | Appointment of Mr Robin Marks as a director (2 pages) |
15 June 2012 | Termination of appointment of Stephen Brain as a director (1 page) |
16 May 2012 | Registered office address changed from 11 High Road East Finchley London N2 8LL on 16 May 2012 (1 page) |
24 April 2012 | Full accounts made up to 31 August 2011 (24 pages) |
13 February 2012 | Annual return made up to 13 February 2012 no member list (10 pages) |
28 November 2011 | Termination of appointment of Gerald Shamash as a director (1 page) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 March 2011 | Full accounts made up to 31 August 2010 (24 pages) |
16 February 2011 | Annual return made up to 13 February 2011 no member list (11 pages) |
16 February 2011 | Director's details changed for Mr Stephen Albert Brain on 16 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Thomas Jupp as a director (1 page) |
9 February 2011 | Termination of appointment of Andrew Harper as a director (1 page) |
9 September 2010 | Auditor's resignation (1 page) |
8 July 2010 | Termination of appointment of Barbara Mansi as a director (1 page) |
29 April 2010 | Appointment of Mr Stephen Albert Brain as a director (2 pages) |
29 April 2010 | Appointment of Professor Norma Victoria Raynes as a director (2 pages) |
19 April 2010 | Full accounts made up to 31 August 2009 (26 pages) |
29 March 2010 | Annual return made up to 13 February 2010 no member list (8 pages) |
26 March 2010 | Director's details changed for Robert Henry Rothero on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Colin Benjamin Davis on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Barbara Mansi on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Andrew Charles Harper on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Greville Simon Waterman on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Paul Robert Hartley on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Gabrielle Eber on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Thomas Jupp on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Janet Mary Elliott on 26 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of David John as a director (2 pages) |
18 March 2010 | Termination of appointment of Andrew Glendinning as a director (2 pages) |
20 September 2009 | Appointment terminated director malcolm davis (1 page) |
20 September 2009 | Director appointed gabrielle hanna eber (2 pages) |
20 September 2009 | Appointment terminated director kenneth goulding (1 page) |
20 September 2009 | Appointment terminated director michael delaney (1 page) |
13 April 2009 | Full accounts made up to 31 August 2008 (24 pages) |
25 March 2009 | Director appointed greville simon waterman (2 pages) |
16 March 2009 | Director's change of particulars / david john / 16/03/2008 (1 page) |
16 March 2009 | Director's change of particulars / thomas jupp / 15/09/2008 (1 page) |
16 March 2009 | Annual return made up to 13/02/09 (6 pages) |
16 March 2009 | Director's change of particulars / icenneth goulding / 26/02/2008 (1 page) |
28 November 2008 | Memorandum and Articles of Association (19 pages) |
27 November 2008 | Appointment terminated director bernard jackson (1 page) |
4 November 2008 | Director appointed thomas cyprian jupp (2 pages) |
4 September 2008 | Appointment terminated secretary fay naylor (1 page) |
4 September 2008 | Secretary appointed joy solomon (2 pages) |
22 July 2008 | Director appointed robert henry rothero (2 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (23 pages) |
28 May 2008 | Appointment terminated director david ashton (1 page) |
20 May 2008 | Resolutions
|
31 March 2008 | Appointment terminated director antony hill (1 page) |
11 March 2008 | Director appointed professor icenneth henry goulding (2 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Annual return made up to 13/02/08 (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 11 high road east finchley london N2 8AW (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
15 October 2007 | Resolutions
|
10 October 2007 | New director appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
4 August 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 August 2006 (21 pages) |
2 April 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
23 February 2007 | Annual return made up to 13/02/07 (3 pages) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
14 November 2006 | Particulars of mortgage/charge (4 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
23 June 2006 | Full accounts made up to 31 August 2005 (25 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: the institute, 11 high road east finchley london N2 8AW (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: the institute central square london NW11 7BN (1 page) |
2 March 2006 | Annual return made up to 13/02/06 (4 pages) |
20 January 2006 | Director resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
12 July 2005 | Full accounts made up to 31 August 2004 (25 pages) |
18 April 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
25 February 2005 | Annual return made up to 13/02/05 (4 pages) |
22 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
28 July 2004 | Resolutions
|
5 July 2004 | Full accounts made up to 31 August 2003 (22 pages) |
20 February 2004 | Annual return made up to 13/02/04 (10 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (28 pages) |
21 February 2003 | Annual return made up to 13/02/03 (10 pages) |
23 January 2003 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
9 October 2002 | Accounting reference date extended from 31/03/02 to 31/08/02 (1 page) |
14 March 2002 | Annual return made up to 13/02/02 (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (22 pages) |
17 December 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
11 April 2001 | Director resigned (1 page) |
16 February 2001 | Annual return made up to 13/02/01 (8 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
10 February 2000 | Annual return made up to 13/02/00
|
8 February 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
28 September 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
23 February 1999 | Annual return made up to 13/02/99 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (21 pages) |
16 December 1998 | New director appointed (2 pages) |
11 December 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
13 February 1998 | Annual return made up to 13/02/98 (8 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (20 pages) |
20 January 1998 | New director appointed (2 pages) |
31 December 1997 | Director resigned (1 page) |
5 December 1997 | Resolutions
|
25 November 1997 | Director resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
14 February 1997 | Annual return made up to 13/02/97 (8 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (25 pages) |
26 March 1996 | New director appointed (2 pages) |
13 February 1996 | Full accounts made up to 31 March 1995 (26 pages) |
13 February 1996 | Annual return made up to 13/02/96
|
26 April 1918 | Incorporation (34 pages) |