London
SW1W 9TR
Director Name | Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(94 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Secretary Name | Mr Robert Ian Thomas |
---|---|
Status | Current |
Appointed | 01 February 2016(95 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Ms Philippa Anne Elizabeth Clare |
---|---|
Date of Birth | September 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(95 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Mrs Geraldine Amy Norris |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(96 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Ms Sarah Louise Chapman Galley |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Mrs Sarah Hilary Dele Jones |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Registered Sick Children's Nurse |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Ms Sarah Louise Chapman Galley |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2020(99 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Miss Betty May Barchard |
---|---|
Date of Birth | May 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1995) |
Role | Chief Nursing Officer |
Correspondence Address | 1 Tamar House Tavistock Place London WC1H 9RD |
Director Name | Caroline Una Bond |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 09 April 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Holme Bridge Forge Holme Bridge Wareham Dorset BH20 6AF |
Director Name | Dr Christopher Daking Macfarlane Drew |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 January 2004) |
Role | Registered Medical |
Correspondence Address | 72 Mortlake Road Kew Richmond Surrey TW9 4AS |
Director Name | Maj Gen Derek Gordon Thormond Horsford |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 13 July 2004) |
Role | Retired Past Secretary |
Correspondence Address | 2 Willow Way Motcombe Shaftesbury Dorset SP7 9QH |
Director Name | Mrs Gwendoline Mendoza |
---|---|
Date of Birth | February 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 1999) |
Role | Retired |
Correspondence Address | 1 Kinsale Court Hove East Sussex BN3 3GF |
Director Name | Jeremy Pemberton |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 01 March 1991) |
Role | Retired |
Correspondence Address | I6 Albany Piccadilly London W1V 9RP |
Director Name | Dr Gordon James Piller |
---|---|
Date of Birth | June 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 June 2005) |
Role | Retired Director Leukaemia Res |
Correspondence Address | Abbotswold Great Wolford Shipston On Stour Warwickshire CV36 5NQ |
Director Name | Mr Geoffrey Michael Redman Brown |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(70 years, 5 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 17 October 2016) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Three Kings Yard Mayfair London W1K 4JR |
Director Name | John David Howell Jones |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 38 Great James Street London WC1N 3HP |
Secretary Name | Maj Gen Lionel Alexander Digby Harrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(70 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | The Grange Marnhull Sturminster Newton Dorset DT10 1PS |
Director Name | Sally Nethercott |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(73 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 23 April 2002) |
Role | Dir Of Nursing |
Correspondence Address | 2 Parkside Court Palmerston Road London N22 4RW |
Secretary Name | Richard Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(74 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 31 December 1995) |
Role | Retired Ary Officer And Civil |
Correspondence Address | 93 Hollies Avenue West Byfleet Surrey KT14 6AN |
Secretary Name | Miss Betty May Barchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(75 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 February 2016) |
Role | Retired Nurse |
Correspondence Address | 1 Tamar House Tavistock Place London WC1H 9RD |
Director Name | Mr Robert Mandell Creighton |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(75 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 December 2000) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 50 Thurleigh Road London SW12 8UD |
Director Name | Michael Edward Wylie Samuelson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(75 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 August 1998) |
Role | Managing Director |
Correspondence Address | 13 Phillimore Place London W8 7BY |
Director Name | Sir Brian John Hill |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner Oak 5 Glen Close Kingswood Surrey KT20 6NT |
Director Name | Lady Susan Elizabeth Ann Riches Obe |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(77 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 05 June 2016) |
Role | Rgn Retired |
Country of Residence | United Kingdom |
Correspondence Address | 23 Eresby House Rutland Gate London SW7 1BG |
Director Name | Sir Brian Smedley |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(78 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 April 2007) |
Role | Retired |
Correspondence Address | Plots Barn Sutton Baron Road, Borden Sittingbourne Kent ME9 8LH |
Director Name | Dr Sir Gerard Folliott Vaughan |
---|---|
Date of Birth | June 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(78 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 July 2003) |
Role | Medical Consultant |
Correspondence Address | 28 Ponsonby Terrace London SW1P 4QA |
Director Name | Mr Andrew William Mildmay Fane |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(81 years after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 5 64 Ladbrooke Road London W11 3NR |
Director Name | Sir David Innes-Williams |
---|---|
Date of Birth | June 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(82 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 July 2010) |
Role | Surgeon |
Correspondence Address | 66 Murray Road Wimbledon Common London SW19 4PE |
Director Name | Dr Judith Ellis |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(84 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 June 2010) |
Role | Exec Director |
Correspondence Address | 267 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Nigel Francis John Scott Moncrieff |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(85 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2009) |
Role | Medical Practitioner |
Correspondence Address | 9 Devonshire Place London W1G 6HR |
Director Name | Sir Anthony Brian Baldry |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(85 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 October 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Dovecote House Church Street Bloxham Nr Banbury Oxfordshire OX15 4ET |
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(87 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chester Square London SW1W 9HH |
Director Name | Mr Thomas Richard Sermon |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(87 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 September 2018) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Friars Well Aynho Banbury Oxfordshire OX17 3BG |
Director Name | Ian Colin Taylor |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(94 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Ms Zoe Danielle Holmes |
---|---|
Date of Birth | May 1983 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(95 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 July 2020) |
Role | NHS Voluntary Services Manager |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Capt Christopher Brian Butt |
---|---|
Date of Birth | September 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(99 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 October 2020) |
Role | HM Forces - Commissioned Officer |
Country of Residence | England |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Website | www.leagueofremembrance.com |
---|
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £121,206 |
Net Worth | £1,366,050 |
Cash | £73,591 |
Current Liabilities | £4,603 |
Latest Accounts | 31 August 2022 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 January 2023 (2 months ago) |
---|---|
Next Return Due | 7 February 2024 (10 months, 2 weeks from now) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
---|---|
8 March 2021 | Total exemption full accounts made up to 31 August 2020 (30 pages) |
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
21 October 2020 | Termination of appointment of Christopher Brian Butt as a director on 19 October 2020 (1 page) |
13 August 2020 | Appointment of Capt Christopher Brian Butt as a director on 8 July 2020 (2 pages) |
7 August 2020 | Appointment of Ms Sarah Louise Chapman Galley as a director on 8 July 2020 (2 pages) |
20 July 2020 | Appointment of Mrs Sarah Hilary Dele Jones as a director on 8 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Zoe Danielle Holmes as a director on 8 July 2020 (1 page) |
31 March 2020 | Director's details changed for Ms Philippa Anne Elizabeth Clare on 31 March 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 31 August 2019 (29 pages) |
26 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 31 August 2018 (26 pages) |
26 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
21 January 2019 | Director's details changed for Ms Philippa Anne Elizabeth Clare on 8 January 2019 (2 pages) |
21 January 2019 | Director's details changed for Ms Philippa Anne Elizabeth Clare on 20 January 2019 (2 pages) |
5 September 2018 | Termination of appointment of Thomas Richard Sermon as a director on 5 September 2018 (1 page) |
10 August 2018 | Memorandum and Articles of Association (14 pages) |
6 August 2018 | Director's details changed for Ms Zoe Danielle Holmes on 2 August 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a small company made up to 31 August 2017 (29 pages) |
24 January 2018 | Memorandum and Articles of Association (14 pages) |
24 January 2018 | Resolutions
|
2 January 2018 | Director's details changed for Ian Colin Taylor on 6 May 2016 (2 pages) |
31 December 2017 | Director's details changed for Mrs Anthea Margaret Stock on 6 May 2016 (2 pages) |
28 March 2017 | Termination of appointment of Derek Roger Sayer as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Derek Roger Sayer as a director on 27 March 2017 (1 page) |
16 March 2017 | Appointment of Mrs Geraldine Amy Norris as a director on 15 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Geraldine Amy Norris as a director on 15 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
24 January 2017 | Full accounts made up to 31 August 2016 (21 pages) |
24 January 2017 | Full accounts made up to 31 August 2016 (21 pages) |
24 October 2016 | Termination of appointment of Geoffrey Michael Redman Brown as a director on 17 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Geoffrey Michael Redman Brown as a director on 17 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Anthony Brian Baldry as a director on 15 October 2016 (1 page) |
15 October 2016 | Termination of appointment of Anthony Brian Baldry as a director on 15 October 2016 (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
23 September 2016 | Auditor's resignation (1 page) |
2 August 2016 | Appointment of Ms Zoe Danielle Holmes as a director on 12 July 2016 (2 pages) |
2 August 2016 | Appointment of Ms Zoe Danielle Holmes as a director on 12 July 2016 (2 pages) |
27 July 2016 | Appointment of Ms Philippa Anne Elizabeth Clare as a director on 12 July 2016 (2 pages) |
27 July 2016 | Appointment of Ms Philippa Anne Elizabeth Clare as a director on 12 July 2016 (2 pages) |
25 July 2016 | Termination of appointment of Andrew William Mildmay Fane as a director on 12 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Andrew William Mildmay Fane as a director on 12 July 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Robert Ian Thomas on 14 June 2016 (1 page) |
15 June 2016 | Secretary's details changed for Mr Robert Ian Thomas on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 55 Great Ormond St London WC1N 3HZ to 142 Buckingham Palace Road London SW1W 9TR on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Susan Elizabeth Ann Riches Obe as a director on 5 June 2016 (1 page) |
14 June 2016 | Registered office address changed from 55 Great Ormond St London WC1N 3HZ to 142 Buckingham Palace Road London SW1W 9TR on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Susan Elizabeth Ann Riches Obe as a director on 5 June 2016 (1 page) |
23 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
23 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
2 February 2016 | Appointment of Mr Robert Ian Thomas as a secretary on 1 February 2016 (2 pages) |
2 February 2016 | Appointment of Mr Robert Ian Thomas as a secretary on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Betty May Barchard as a secretary on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Betty May Barchard as a secretary on 1 February 2016 (1 page) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (10 pages) |
26 January 2016 | Annual return made up to 26 January 2016 no member list (10 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (19 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (19 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (10 pages) |
4 March 2015 | Director's details changed for Ian Colin Taylor on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ain Colin Taylor on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (10 pages) |
4 March 2015 | Director's details changed for Ian Colin Taylor on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ain Colin Taylor on 4 March 2015 (2 pages) |
4 March 2015 | Annual return made up to 4 March 2015 no member list (10 pages) |
4 March 2015 | Director's details changed for Ian Colin Taylor on 4 March 2015 (2 pages) |
4 March 2015 | Director's details changed for Ain Colin Taylor on 4 March 2015 (2 pages) |
24 February 2015 | Appointment of Ain Colin Taylor as a director on 10 December 2014 (3 pages) |
24 February 2015 | Appointment of Ain Colin Taylor as a director on 10 December 2014 (3 pages) |
5 March 2014 | Annual return made up to 5 March 2014 no member list (9 pages) |
5 March 2014 | Director's details changed for Lady Susan Elizabeth Ann Riches on 1 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 no member list (9 pages) |
5 March 2014 | Director's details changed for Lady Susan Elizabeth Ann Riches on 1 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 5 March 2014 no member list (9 pages) |
5 March 2014 | Director's details changed for Lady Susan Elizabeth Ann Riches on 1 January 2014 (2 pages) |
18 December 2013 | Full accounts made up to 31 August 2013 (19 pages) |
18 December 2013 | Full accounts made up to 31 August 2013 (19 pages) |
24 April 2013 | Annual return made up to 28 March 2013 no member list (10 pages) |
24 April 2013 | Annual return made up to 28 March 2013 no member list (10 pages) |
23 April 2013 | Termination of appointment of Caroline Bond as a director (1 page) |
23 April 2013 | Termination of appointment of Caroline Bond as a director (1 page) |
6 January 2013 | Full accounts made up to 31 August 2012 (19 pages) |
6 January 2013 | Full accounts made up to 31 August 2012 (19 pages) |
2 April 2012 | Annual return made up to 28 March 2012 no member list (10 pages) |
2 April 2012 | Director's details changed for Lady Susan Elizabeth Ann Riches on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Geoffrey Michael Redman Brown on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Lady Susan Elizabeth Ann Riches on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Geoffrey Michael Redman Brown on 2 April 2012 (2 pages) |
2 April 2012 | Annual return made up to 28 March 2012 no member list (10 pages) |
2 April 2012 | Director's details changed for Lady Susan Elizabeth Ann Riches on 2 April 2012 (2 pages) |
2 April 2012 | Director's details changed for Geoffrey Michael Redman Brown on 2 April 2012 (2 pages) |
6 March 2012 | Full accounts made up to 31 August 2011 (19 pages) |
6 March 2012 | Full accounts made up to 31 August 2011 (19 pages) |
7 November 2011 | Appointment of Anthea Margaret Stock as a director (3 pages) |
7 November 2011 | Appointment of Anthea Margaret Stock as a director (3 pages) |
13 April 2011 | Annual return made up to 28 March 2011 (20 pages) |
13 April 2011 | Annual return made up to 28 March 2011 (20 pages) |
31 December 2010 | Full accounts made up to 31 August 2010 (19 pages) |
31 December 2010 | Full accounts made up to 31 August 2010 (19 pages) |
26 July 2010 | Termination of appointment of David Innes-Williams as a director (2 pages) |
26 July 2010 | Termination of appointment of Peter Waine as a director (2 pages) |
26 July 2010 | Termination of appointment of Judith Ellis as a director (2 pages) |
26 July 2010 | Termination of appointment of David Innes-Williams as a director (2 pages) |
26 July 2010 | Termination of appointment of Peter Waine as a director (2 pages) |
26 July 2010 | Termination of appointment of Judith Ellis as a director (2 pages) |
11 May 2010 | Annual return made up to 4 May 2010 (22 pages) |
11 May 2010 | Annual return made up to 4 May 2010 (22 pages) |
11 May 2010 | Annual return made up to 4 May 2010 (22 pages) |
17 February 2010 | Full accounts made up to 31 August 2009 (18 pages) |
17 February 2010 | Full accounts made up to 31 August 2009 (18 pages) |
9 May 2009 | Annual return made up to 01/05/09 (9 pages) |
9 May 2009 | Annual return made up to 01/05/09 (9 pages) |
2 May 2009 | Appointment terminate, director nigel francis john scott moncrieff logged form (1 page) |
2 May 2009 | Appointment terminate, director nigel francis john scott moncrieff logged form (1 page) |
22 April 2009 | Appointment terminated director nigel scott moncrieff (2 pages) |
22 April 2009 | Appointment terminated director nigel scott moncrieff (2 pages) |
23 March 2009 | Full accounts made up to 31 August 2008 (18 pages) |
23 March 2009 | Full accounts made up to 31 August 2008 (18 pages) |
30 October 2008 | Director appointed thomas richard sermon (4 pages) |
30 October 2008 | Director appointed thomas richard sermon (4 pages) |
20 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
20 May 2008 | Annual return made up to 01/05/08 (8 pages) |
20 May 2008 | Full accounts made up to 31 August 2007 (16 pages) |
20 May 2008 | Annual return made up to 01/05/08 (8 pages) |
10 January 2008 | New director appointed (3 pages) |
10 January 2008 | New director appointed (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
15 May 2007 | Annual return made up to 01/05/07 (7 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Annual return made up to 01/05/07 (7 pages) |
15 May 2007 | Director resigned (1 page) |
28 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
28 March 2007 | Full accounts made up to 31 August 2006 (16 pages) |
11 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
11 May 2006 | Annual return made up to 01/05/06 (7 pages) |
11 May 2006 | New director appointed (3 pages) |
11 May 2006 | Full accounts made up to 31 August 2005 (15 pages) |
11 May 2006 | Annual return made up to 01/05/06 (7 pages) |
11 May 2006 | New director appointed (3 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
11 January 2006 | Auditor's resignation (1 page) |
11 January 2006 | Auditor's resignation (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Annual return made up to 01/05/05
|
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | Annual return made up to 01/05/05
|
4 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
4 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
21 September 2004 | Director resigned (2 pages) |
21 September 2004 | Director resigned (2 pages) |
23 April 2004 | Annual return made up to 01/05/04
|
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Annual return made up to 01/05/04
|
23 April 2004 | Director resigned (1 page) |
5 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
12 May 2003 | Annual return made up to 01/05/03
|
12 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
12 May 2003 | Annual return made up to 01/05/03
|
12 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
2 June 2002 | Annual return made up to 01/05/02
|
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
2 June 2002 | Annual return made up to 01/05/02
|
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Full accounts made up to 31 August 2001 (16 pages) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | New director appointed (3 pages) |
10 January 2002 | Director resigned (1 page) |
24 May 2001 | Full accounts made up to 31 August 2000 (17 pages) |
24 May 2001 | Annual return made up to 01/05/01
|
24 May 2001 | Full accounts made up to 31 August 2000 (17 pages) |
24 May 2001 | Annual return made up to 01/05/01
|
1 February 2001 | Memorandum and Articles of Association (21 pages) |
1 February 2001 | Memorandum and Articles of Association (21 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
8 May 2000 | Annual return made up to 01/05/00
|
8 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
8 May 2000 | Annual return made up to 01/05/00
|
8 May 2000 | Full accounts made up to 31 August 1999 (17 pages) |
22 September 1999 | Constitution,regulation,bye-laws (12 pages) |
22 September 1999 | Memorandum and Articles of Association (15 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Constitution,regulation,bye-laws (12 pages) |
22 September 1999 | Memorandum and Articles of Association (15 pages) |
22 September 1999 | Resolutions
|
15 September 1999 | Auditor's resignation (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Auditor's resignation (1 page) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
20 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
20 May 1999 | Annual return made up to 01/05/99
|
20 May 1999 | Full accounts made up to 31 August 1998 (18 pages) |
20 May 1999 | Annual return made up to 01/05/99
|
30 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
30 July 1998 | Full accounts made up to 31 August 1997 (15 pages) |
22 May 1998 | Annual return made up to 01/05/98 (6 pages) |
22 May 1998 | Annual return made up to 01/05/98 (6 pages) |
19 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Annual return made up to 01/05/97 (6 pages) |
19 May 1997 | Full accounts made up to 31 August 1996 (14 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | Annual return made up to 01/05/97 (6 pages) |
9 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Annual return made up to 01/05/96
|
9 May 1996 | Full accounts made up to 31 August 1995 (14 pages) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | Annual return made up to 01/05/96
|
28 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Annual return made up to 01/05/95
|
4 May 1995 | Full accounts made up to 31 August 1994 (15 pages) |
4 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Annual return made up to 01/05/95
|