Company NameThirty Club Of London,Limited(The)
Company StatusActive
Company Number00167635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 May 1920(104 years ago)

Business Activity

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

Directors

Secretary NameMr Grant Stuart Duncan
StatusCurrent
Appointed11 September 2012(92 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address16 Connaught Place
London
W2 2ED
Director NameDame Carolyn McCall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(102 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressItv White City 201 Wood Lane
London
W12 7TQ
Director NameSerpil Timuray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed12 September 2023(103 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCeo Europe Cluster - Vodafone Group Services Ltd
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street
London
W2 6BY
Director NameMr Jonathan Guy Laurence
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(103 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleFinance
Country of ResidenceEngland
Correspondence AddressThe Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameSir Paul Leonard Fox
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1990(70 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 September 1993)
RoleManaging Director
Correspondence Address20 The Rose Walk
Radlett
Hertfordshire
WD7 7JS
Director NameJohn Newcombe Maltby
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1990(70 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 September 1993)
RoleCompany Chairman
Correspondence AddressBroadford House
Stratfield Turgis
Basingstoke
Hampshire
RG27 0AS
Secretary NameMr Bruce Matthews
NationalityBritish
StatusResigned
Appointed18 September 1990(70 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 September 1992)
RoleCompany Director
Correspondence Address60 Ebury Street
London
SW1W 9QD
Secretary NameSir Robert Weston Phillis
NationalityBritish
StatusResigned
Appointed10 September 1991(71 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 September 1995)
RoleChief Executive
Correspondence AddressThe Old Vicarage
High Street
Wargrave
Berkshire
RG10 8DH
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(73 years, 4 months after company formation)
Appointment Duration12 months (resigned 13 September 1994)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMichael Ian Grade
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(73 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 2000)
RoleChief Executive
Correspondence AddressFlat 18 Bevedere House
130 2 Grosvenor Road
London
SW1V 3JY
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(73 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 September 1995)
RoleChief Executive
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(74 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1997)
RoleCompany Director
Correspondence Address20 Chester Row
London
SW1W 9JH
Director NameAlistair Grant
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(75 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address6 Millington Road
Hayes
Middlesex
UB3 4AY
Secretary NameCharles Martin De Selincourt
NationalityBritish
StatusResigned
Appointed12 September 1995(75 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 1999)
RoleCompany Director
Correspondence Address40 Lowndes Street
London
SW1X 9HX
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(79 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Director NameDavid Michael Richard Cecil Allen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(79 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address22 Laxford House
Cundy Street
London
SW1W 9JU
Secretary NameDavid Michael Richard Cecil Allen
NationalityBritish
StatusResigned
Appointed01 October 1999(79 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 June 2003)
RoleCompany Director
Correspondence Address22 Laxford House
Cundy Street
London
SW1W 9JU
Director NameSir Dominic Cadbury
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(79 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2002)
RoleCompany Chairman
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameMr Nigel Peter Cranston Bogle
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(79 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 08 September 2015)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address6 Scarth Road
London
SW13 0ND
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(80 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Secretary NameAndrew William Brown
NationalityBritish
StatusResigned
Appointed09 September 2003(83 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
81 Westbourne Terrace
London
W2 6QS
Director NameMr Richard Anthony Eyre
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(85 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copper Beech
Walking Bottom
Peaslake
Surrey
GU5 9RR
Director NameDame Helen Alexander
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2006(86 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameMrs Amanda Felicity Mackenzie
NationalityBritish
StatusResigned
Appointed01 January 2007(86 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathbone Street
London
W1T 1LY
Director NameMs Rita Ann Clifton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(88 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Farmhouse
Woodend
Medmenham
Buckinghamshire
SL7 2HW
Secretary NameTimothy Paterson Lefroy
NationalityBritish
StatusResigned
Appointed01 December 2008(88 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2012)
RoleCompany Director
Correspondence Address71 Castelnau
London
SW13 9RT
Director NameMr Rupert Cortlandt Spencer Howell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(89 years, 4 months after company formation)
Appointment Duration3 years (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield House Alfold Road
Dunsfold
Godalming
Surrey
GU8 4NP
Director NameWilliam Mortimer Muirhead
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish / Australian
StatusResigned
Appointed14 September 2010(90 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM&C Saatchi 36 Golden Square
London
W1F 9EE
Director NameMrs Amanda Felicity Mackenzie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(93 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 September 2016)
RoleChief Marketing And Communications Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAviva St Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Stephen Gabriel Miron
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(96 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 September 2019)
RoleGroup Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Leicester Square
London
WC2H 7LA
Director NameWilliam Eccleshare
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(97 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 September 2020)
RoleChairman & Ceo Clear Channel International
Country of ResidenceUnited Kingdom
Correspondence AddressClear Channel International Number 33 Golden Squar
London
W1F 9JT
Director NameMs Debbie Klein
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(98 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 November 2023)
RoleGroup Chief Marketing & Corporate Affairs Officer
Country of ResidenceEngland
Correspondence AddressSky Grant Way
Isleworth
TW7 5QD
Director NameMr David Andrew Kershaw
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 West Side Common
Wimbledon
London
SW19 4UD
Director NameMr Matthew John Brittin
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2020(100 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 September 2023)
RolePresident, Emea Business & Operations At Google
Country of ResidenceUnited Kingdom
Correspondence AddressGoogle Uk Ltd 1 St. Giles High Street
London
WC2H 8AG
Director NameMs Karen Tracey Blackett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(101 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2023)
RoleWpp Uk Country Manager & Groupm Uk Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressGroupm, 26 Red Lion Square
London
WC1X 8RX

Location

Registered AddressThe Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£175,500
Net Worth£60,448
Cash£45,085
Current Liabilities£14,617

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

9 January 2024Notification of a person with significant control statement (2 pages)
30 December 2023Cessation of Keith Charles Frederick Weed as a person with significant control on 27 November 2023 (3 pages)
23 November 2023Termination of appointment of Karen Blackett as a director on 16 November 2023 (1 page)
23 November 2023Appointment of Mr Jonathan Guy Laurence as a director on 16 November 2023 (2 pages)
23 November 2023Termination of appointment of Debbie Klein as a director on 16 November 2023 (1 page)
18 October 2023Full accounts made up to 31 July 2023 (14 pages)
3 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
25 September 2023Appointment of Serpil Timuray as a director on 12 September 2023 (2 pages)
22 September 2023Termination of appointment of Matthew John Brittin as a director on 12 September 2023 (1 page)
12 July 2023Registered office address changed from 7 Rathbone Street London W1T 1LY to The Charlotte Building 17 Gresse Street London W1T 1QL on 12 July 2023 (1 page)
16 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
8 November 2022Appointment of Dame Carolyn Mccall as a director on 13 September 2022 (3 pages)
1 November 2022Termination of appointment of David Andrew Kershaw as a director on 13 September 2022 (1 page)
20 October 2022Full accounts made up to 31 July 2022 (15 pages)
10 January 2022Full accounts made up to 31 July 2021 (15 pages)
3 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
7 October 2021Appointment of Karen Blackett as a director on 14 September 2021 (3 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
6 January 2021Confirmation statement made on 26 September 2020 with no updates (3 pages)
18 September 2020Full accounts made up to 31 July 2020 (14 pages)
15 September 2020Appointment of Mr Matthew John Brittin as a director on 8 September 2020 (2 pages)
14 September 2020Termination of appointment of William Eccleshare as a director on 8 September 2020 (1 page)
26 May 2020Appointment of Mr David Andrew Kershaw as a director on 10 September 2019 (2 pages)
3 March 2020Full accounts made up to 31 July 2019 (13 pages)
9 October 2019Termination of appointment of Keith Charles Frederick Weed as a director on 11 September 2018 (1 page)
9 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Stephen Gabriel Miron as a director on 10 September 2019 (1 page)
5 April 2019Full accounts made up to 31 July 2018 (13 pages)
28 November 2018Auditor's resignation (1 page)
10 October 2018Appointment of Ms Debbie Klein as a director on 1 October 2018 (2 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 November 2017Appointment of William Eccleshare as a director on 12 September 2017 (3 pages)
27 November 2017Appointment of William Eccleshare as a director on 12 September 2017 (3 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (2 pages)
10 October 2017Confirmation statement made on 26 September 2017 with updates (2 pages)
9 October 2017Full accounts made up to 31 July 2017 (13 pages)
9 October 2017Full accounts made up to 31 July 2017 (13 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (28 pages)
31 October 2016Confirmation statement made on 26 September 2016 with updates (28 pages)
14 October 2016Termination of appointment of Amanda Felicity Mackenzie as a director on 12 September 2016 (2 pages)
14 October 2016Full accounts made up to 31 July 2016 (12 pages)
14 October 2016Appointment of Mr Stephen Gabriel Miron as a director on 12 September 2016 (3 pages)
14 October 2016Termination of appointment of Amanda Felicity Mackenzie as a director on 12 September 2016 (2 pages)
14 October 2016Full accounts made up to 31 July 2016 (12 pages)
14 October 2016Appointment of Mr Stephen Gabriel Miron as a director on 12 September 2016 (3 pages)
4 May 2016Full accounts made up to 31 July 2015 (11 pages)
4 May 2016Full accounts made up to 31 July 2015 (11 pages)
30 November 2015Annual return made up to 26 September 2015 no member list (4 pages)
30 November 2015Termination of appointment of Nigel Peter Cranston Bogle as a director on 8 September 2015 (1 page)
30 November 2015Termination of appointment of Nigel Peter Cranston Bogle as a director on 8 September 2015 (1 page)
30 November 2015Annual return made up to 26 September 2015 no member list (4 pages)
30 November 2015Termination of appointment of Anthony William Wreford as a director on 8 September 2015 (1 page)
30 November 2015Termination of appointment of Anthony William Wreford as a director on 8 September 2015 (1 page)
17 December 2014Full accounts made up to 31 July 2014 (11 pages)
17 December 2014Full accounts made up to 31 July 2014 (11 pages)
28 October 2014Annual return made up to 26 September 2014 (16 pages)
28 October 2014Termination of appointment of Mary Teresa Rainey as a director on 9 September 2014 (3 pages)
28 October 2014Termination of appointment of Mary Teresa Rainey as a director on 9 September 2014 (3 pages)
28 October 2014Appointment of Keith Charles Frederick Weed as a director on 9 September 2014 (3 pages)
28 October 2014Termination of appointment of Mary Teresa Rainey as a director on 9 September 2014 (3 pages)
28 October 2014Annual return made up to 26 September 2014 (16 pages)
28 October 2014Appointment of Keith Charles Frederick Weed as a director on 9 September 2014 (3 pages)
28 October 2014Appointment of Keith Charles Frederick Weed as a director on 9 September 2014 (3 pages)
19 May 2014Full accounts made up to 31 July 2013 (11 pages)
19 May 2014Full accounts made up to 31 July 2013 (11 pages)
15 November 2013Annual return made up to 26 September 2013 (16 pages)
15 November 2013Annual return made up to 26 September 2013 (16 pages)
10 October 2013Termination of appointment of William Muirhead as a director (2 pages)
10 October 2013Appointment of Amanda Felicity Mackenzie as a director (3 pages)
10 October 2013Appointment of Amanda Felicity Mackenzie as a director (3 pages)
10 October 2013Termination of appointment of William Muirhead as a director (2 pages)
25 March 2013Full accounts made up to 31 July 2012 (11 pages)
25 March 2013Full accounts made up to 31 July 2012 (11 pages)
23 October 2012Annual return made up to 26 September 2012 no member list (4 pages)
23 October 2012Annual return made up to 26 September 2012 no member list (4 pages)
22 October 2012Appointment of Mr Grant Stuart Duncan as a secretary (2 pages)
22 October 2012Appointment of Mr Anthony William Wreford as a director (2 pages)
22 October 2012Appointment of Mr Grant Stuart Duncan as a secretary (2 pages)
22 October 2012Appointment of Mr Anthony William Wreford as a director (2 pages)
22 October 2012Termination of appointment of Rupert Howell as a director (1 page)
22 October 2012Termination of appointment of Rupert Howell as a director (1 page)
22 October 2012Termination of appointment of Timothy Lefroy as a secretary (1 page)
22 October 2012Termination of appointment of Timothy Lefroy as a secretary (1 page)
20 April 2012Full accounts made up to 31 July 2011 (11 pages)
20 April 2012Full accounts made up to 31 July 2011 (11 pages)
3 November 2011Annual return made up to 26 September 2011 (14 pages)
3 November 2011Annual return made up to 26 September 2011 (14 pages)
28 October 2011Appointment of Ms Mary Teresa Rainey as a director (3 pages)
28 October 2011Termination of appointment of David Puttnam as a director (2 pages)
28 October 2011Termination of appointment of David Puttnam as a director (2 pages)
28 October 2011Appointment of Ms Mary Teresa Rainey as a director (3 pages)
15 October 2010Annual return made up to 26 September 2010 (16 pages)
15 October 2010Annual return made up to 26 September 2010 (16 pages)
1 October 2010Termination of appointment of Rita Clifton as a director (2 pages)
1 October 2010Termination of appointment of Helen Alexander as a director (2 pages)
1 October 2010Full accounts made up to 31 July 2010 (11 pages)
1 October 2010Termination of appointment of Helen Alexander as a director (2 pages)
1 October 2010Appointment of William Mortimer Muirhead as a director (3 pages)
1 October 2010Appointment of William Mortimer Muirhead as a director (3 pages)
1 October 2010Termination of appointment of Rita Clifton as a director (2 pages)
1 October 2010Full accounts made up to 31 July 2010 (11 pages)
3 March 2010Appointment of Rupert Cortlandt Spencer Howell as a director (2 pages)
3 March 2010Appointment of Rupert Cortlandt Spencer Howell as a director (2 pages)
29 December 2009Annual return made up to 26 September 2009 (5 pages)
29 December 2009Annual return made up to 26 September 2009 (5 pages)
15 December 2009Appointment of Lord David Terence Puttnam as a director (3 pages)
15 December 2009Appointment of Lord David Terence Puttnam as a director (3 pages)
4 November 2009Appointment of Timothy Paterson Lefroy as a secretary (2 pages)
4 November 2009Appointment of Timothy Paterson Lefroy as a secretary (2 pages)
15 October 2009Full accounts made up to 31 July 2009 (11 pages)
15 October 2009Full accounts made up to 31 July 2009 (11 pages)
23 September 2009Appointment terminated director robert phillis (1 page)
23 September 2009Appointment terminated secretary amanda mackenzie (1 page)
23 September 2009Director appointed rita ann clifton (3 pages)
23 September 2009Appointment terminated director richard eyre (1 page)
23 September 2009Appointment terminated secretary amanda mackenzie (1 page)
23 September 2009Appointment terminated director richard eyre (1 page)
23 September 2009Director appointed rita ann clifton (3 pages)
23 September 2009Appointment terminated director robert phillis (1 page)
30 January 2009Full accounts made up to 31 July 2008 (10 pages)
30 January 2009Full accounts made up to 31 July 2008 (10 pages)
22 December 2008Annual return made up to 26/09/08 (5 pages)
22 December 2008Annual return made up to 26/09/08 (5 pages)
2 September 2008Director's change of particulars / helen alexander / 15/07/2008 (1 page)
2 September 2008Director's change of particulars / helen alexander / 15/07/2008 (1 page)
3 June 2008Full accounts made up to 31 July 2007 (10 pages)
3 June 2008Full accounts made up to 31 July 2007 (10 pages)
22 November 2007Annual return made up to 26/09/07 (5 pages)
22 November 2007Annual return made up to 26/09/07 (5 pages)
12 November 2007Registered office changed on 12/11/07 from: 12 plumtree court london EC4A 4HT (1 page)
12 November 2007Registered office changed on 12/11/07 from: 12 plumtree court london EC4A 4HT (1 page)
2 July 2007Annual return made up to 26/09/06 (5 pages)
2 July 2007Annual return made up to 26/09/06 (5 pages)
25 June 2007New director appointed (3 pages)
25 June 2007New director appointed (3 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (2 pages)
21 June 2007New secretary appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
12 January 2007Full accounts made up to 31 July 2006 (10 pages)
12 January 2007Full accounts made up to 31 July 2006 (10 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (3 pages)
23 November 2005Annual return made up to 26/09/05 (6 pages)
23 November 2005Annual return made up to 26/09/05 (6 pages)
1 November 2005Full accounts made up to 31 July 2005 (10 pages)
1 November 2005Full accounts made up to 31 July 2005 (10 pages)
31 May 2005Full accounts made up to 31 July 2004 (10 pages)
31 May 2005Full accounts made up to 31 July 2004 (10 pages)
2 February 2005Annual return made up to 26/09/04 (5 pages)
2 February 2005Registered office changed on 02/02/05 from: 35 st thomas street london SE1 9SN (1 page)
2 February 2005Registered office changed on 02/02/05 from: 35 st thomas street london SE1 9SN (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (3 pages)
2 February 2005Annual return made up to 26/09/04 (5 pages)
11 February 2004Annual return made up to 26/09/03 (5 pages)
11 February 2004Annual return made up to 26/09/03 (5 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
21 November 2003Full accounts made up to 31 July 2003 (10 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Full accounts made up to 31 July 2003 (10 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
29 August 2003Secretary resigned;director resigned (1 page)
29 August 2003Secretary resigned;director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Annual return made up to 26/09/02 (6 pages)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 November 2002Annual return made up to 26/09/02 (6 pages)
27 September 2002Full accounts made up to 31 July 2002 (10 pages)
27 September 2002Full accounts made up to 31 July 2002 (10 pages)
9 July 2002Full accounts made up to 31 July 2001 (10 pages)
9 July 2002Full accounts made up to 31 July 2001 (10 pages)
1 November 2001New director appointed (4 pages)
1 November 2001New director appointed (4 pages)
23 October 2001Annual return made up to 26/09/01
  • 363(288) ‐ Director resigned
(5 pages)
23 October 2001Annual return made up to 26/09/01
  • 363(288) ‐ Director resigned
(5 pages)
24 April 2001Full accounts made up to 31 July 2000 (11 pages)
24 April 2001Full accounts made up to 31 July 2000 (11 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
5 January 2001Annual return made up to 26/09/00 (6 pages)
5 January 2001Annual return made up to 26/09/00 (6 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (3 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
20 November 2000New director appointed (3 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
12 April 2000Full accounts made up to 31 July 1999 (11 pages)
12 April 2000Full accounts made up to 31 July 1999 (11 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Annual return made up to 26/09/99 (5 pages)
23 December 1999Annual return made up to 26/09/99 (5 pages)
23 December 1999Director's particulars changed (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999Director's particulars changed (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999Director's particulars changed (1 page)
1 October 1998Annual return made up to 26/09/98 (5 pages)
1 October 1998Annual return made up to 26/09/98 (5 pages)
11 September 1998Full accounts made up to 31 July 1998 (10 pages)
11 September 1998Full accounts made up to 31 July 1998 (10 pages)
22 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1997Annual return made up to 26/09/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 October 1996Annual return made up to 26/09/96 (5 pages)
1 October 1996Annual return made up to 26/09/96 (5 pages)
9 September 1996Full accounts made up to 31 July 1996 (9 pages)
9 September 1996Full accounts made up to 31 July 1996 (9 pages)
17 February 1996New director appointed (3 pages)
17 February 1996Annual return made up to 26/09/95 (4 pages)
17 February 1996Registered office changed on 17/02/96 from: 5 lincoln's inn fields london WC2A 3BP (1 page)
17 February 1996Director resigned (1 page)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996Annual return made up to 26/09/95 (4 pages)
17 February 1996New director appointed (3 pages)
17 February 1996Director resigned (1 page)
17 February 1996New secretary appointed (1 page)
17 February 1996Secretary resigned (2 pages)
17 February 1996Registered office changed on 17/02/96 from: 5 lincoln's inn fields london WC2A 3BP (1 page)
22 September 1995Full accounts made up to 31 July 1995 (9 pages)
22 September 1995Full accounts made up to 31 July 1995 (9 pages)
10 August 1995Full accounts made up to 31 July 1994 (9 pages)
10 August 1995Full accounts made up to 31 July 1994 (9 pages)
29 March 1994New director appointed (3 pages)
29 March 1994New director appointed (3 pages)
29 March 1994New director appointed (3 pages)
29 March 1994New director appointed (3 pages)
29 March 1994New director appointed (3 pages)
29 March 1994New director appointed (3 pages)
18 November 1992Annual return made up to 26/09/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
18 November 1992Annual return made up to 26/09/92
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
22 June 1921Articles of association (8 pages)
22 June 1921Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
22 June 1921Articles of association (8 pages)
22 June 1921Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
20 May 1920Incorporation (34 pages)
20 May 1920Incorporation (34 pages)