Company NameLeague Of Remembrance(The)
Company StatusActive
Company Number00171814
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 December 1920(103 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMr Robert Ian Thomas
StatusCurrent
Appointed01 February 2016(95 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMs Philippa Anne Elizabeth Clare
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(95 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMs Geraldine Amy Norris
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(96 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Horseferry Road
London
SW1P 2DX
Director NameMs Sarah Louise Chapman Galley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(99 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address95 Horseferry Road
London
SW1P 2DX
Director NameMrs Christine Margaret Eberhardie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2023(102 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address95 Horseferry Road
London
SW1P 2DX
Director NameMr James Huw Dolphin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(103 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMiss Betty May Barchard
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleChief Nursing Officer
Correspondence Address1 Tamar House
Tavistock Place
London
WC1H 9RD
Director NameCaroline Una Bond
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration20 years, 11 months (resigned 09 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHolme Bridge Forge
Holme Bridge
Wareham
Dorset
BH20 6AF
Director NameDr Christopher Daking Macfarlane Drew
Date of BirthJuly 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 January 2004)
RoleRegistered Medical
Correspondence Address72 Mortlake Road
Kew
Richmond
Surrey
TW9 4AS
Director NameMaj Gen Derek Gordon Thormond Horsford
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 July 2004)
RoleRetired Past Secretary
Correspondence Address2 Willow Way
Motcombe
Shaftesbury
Dorset
SP7 9QH
Director NameMrs Gwendoline Mendoza
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 1999)
RoleRetired
Correspondence Address1 Kinsale Court
Hove
East Sussex
BN3 3GF
Director NameMr Geoffrey Michael Redman Brown
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration25 years, 5 months (resigned 17 October 2016)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Three Kings Yard
Mayfair
London
W1K 4JR
Director NameJeremy Pemberton
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 March 1991)
RoleRetired
Correspondence AddressI6 Albany
Piccadilly
London
W1V 9RP
Director NameDr Gordon James Piller
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(70 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 June 2005)
RoleRetired Director Leukaemia Res
Correspondence AddressAbbotswold
Great Wolford
Shipston On Stour
Warwickshire
CV36 5NQ
Director NameJohn David Howell Jones
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(70 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 April 1996)
RoleCompany Director
Correspondence Address38 Great James Street
London
WC1N 3HP
Secretary NameMaj Gen Lionel Alexander Digby Harrod
NationalityBritish
StatusResigned
Appointed17 July 1991(70 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressThe Grange
Marnhull
Sturminster Newton
Dorset
DT10 1PS
Director NameSally Nethercott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(73 years, 5 months after company formation)
Appointment Duration8 years (resigned 23 April 2002)
RoleDir Of Nursing
Correspondence Address2 Parkside Court
Palmerston Road
London
N22 4RW
Secretary NameRichard Wallis
NationalityBritish
StatusResigned
Appointed01 January 1995(74 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 December 1995)
RoleRetired Ary Officer And Civil
Correspondence Address93 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Secretary NameMiss Betty May Barchard
NationalityBritish
StatusResigned
Appointed01 January 1996(75 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 01 February 2016)
RoleRetired Nurse
Correspondence Address1 Tamar House
Tavistock Place
London
WC1H 9RD
Director NameMr Robert Mandell Creighton
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(75 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 December 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address50 Thurleigh Road
London
SW12 8UD
Director NameMichael Edward Wylie Samuelson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(75 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 August 1998)
RoleManaging Director
Correspondence Address13 Phillimore Place
London
W8 7BY
Director NameLady Susan Elizabeth Ann Riches Obe
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(77 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 June 2016)
RoleRgn Retired
Country of ResidenceUnited Kingdom
Correspondence Address23 Eresby House
Rutland Gate
London
SW7 1BG
Director NameSir Brian John Hill
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(77 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Oak
5 Glen Close
Kingswood
Surrey
KT20 6NT
Director NameSir Brian Smedley
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(78 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 April 2007)
RoleRetired
Correspondence AddressPlots Barn
Sutton Baron Road, Borden
Sittingbourne
Kent
ME9 8LH
Director NameMr Andrew William Mildmay Fane
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(81 years after company formation)
Appointment Duration14 years, 7 months (resigned 12 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 5
64 Ladbrooke Road
London
W11 3NR
Director NameSir David Innes-Williams
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(82 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 July 2010)
RoleSurgeon
Correspondence Address66 Murray Road
Wimbledon Common
London
SW19 4PE
Director NameDr Judith Ellis
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(84 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 June 2010)
RoleExec Director
Correspondence Address267 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameNigel Francis John Scott Moncrieff
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(85 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 April 2009)
RoleMedical Practitioner
Correspondence Address9 Devonshire Place
London
W1G 6HR
Director NameSir Anthony Brian Baldry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(85 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 15 October 2016)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressDovecote House Church Street
Bloxham
Nr Banbury
Oxfordshire
OX15 4ET
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(87 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Director NameMr Thomas Richard Sermon
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(87 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 September 2018)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressFriars Well
Aynho
Banbury
Oxfordshire
OX17 3BG
Director NameMrs Anthea Margaret Stock
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(90 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMs Zoe Danielle Holmes
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(95 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 July 2020)
RoleNHS Voluntary Services Manager
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameCapt Christopher Brian Butt
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(99 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 October 2020)
RoleHM Forces - Commissioned Officer
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMrs Sarah Hilary Dele Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2020(99 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2023)
RoleRegistered Sick Children's Nurse
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR

Contact

Websitewww.leagueofremembrance.com

Location

Registered Address142 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£121,206
Net Worth£1,366,050
Cash£73,591
Current Liabilities£4,603

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

24 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
29 November 2023Termination of appointment of Sarah Hilary Dele Jones as a director on 28 November 2023 (1 page)
15 July 2023Termination of appointment of Anthea Margaret Stock as a director on 14 July 2023 (1 page)
15 July 2023Appointment of Mrs Christine Margaret Eberhardie as a director on 2 July 2023 (2 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 August 2022 (34 pages)
26 August 2022Director's details changed for Ms Sarah Louise Chapman Galley on 25 August 2022 (2 pages)
20 May 2022Termination of appointment of Ian Colin Taylor as a director on 20 May 2022 (1 page)
11 March 2022Total exemption full accounts made up to 31 August 2021 (31 pages)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 August 2020 (30 pages)
24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 October 2020Termination of appointment of Christopher Brian Butt as a director on 19 October 2020 (1 page)
13 August 2020Appointment of Capt Christopher Brian Butt as a director on 8 July 2020 (2 pages)
7 August 2020Appointment of Ms Sarah Louise Chapman Galley as a director on 8 July 2020 (2 pages)
20 July 2020Appointment of Mrs Sarah Hilary Dele Jones as a director on 8 July 2020 (2 pages)
9 July 2020Termination of appointment of Zoe Danielle Holmes as a director on 8 July 2020 (1 page)
31 March 2020Director's details changed for Ms Philippa Anne Elizabeth Clare on 31 March 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 August 2019 (29 pages)
26 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 August 2018 (26 pages)
26 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
21 January 2019Director's details changed for Ms Philippa Anne Elizabeth Clare on 8 January 2019 (2 pages)
21 January 2019Director's details changed for Ms Philippa Anne Elizabeth Clare on 20 January 2019 (2 pages)
5 September 2018Termination of appointment of Thomas Richard Sermon as a director on 5 September 2018 (1 page)
10 August 2018Memorandum and Articles of Association (14 pages)
6 August 2018Director's details changed for Ms Zoe Danielle Holmes on 2 August 2018 (2 pages)
5 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 31 August 2017 (29 pages)
24 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 January 2018Memorandum and Articles of Association (14 pages)
2 January 2018Director's details changed for Ian Colin Taylor on 6 May 2016 (2 pages)
31 December 2017Director's details changed for Mrs Anthea Margaret Stock on 6 May 2016 (2 pages)
28 March 2017Termination of appointment of Derek Roger Sayer as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Derek Roger Sayer as a director on 27 March 2017 (1 page)
16 March 2017Appointment of Mrs Geraldine Amy Norris as a director on 15 March 2017 (2 pages)
16 March 2017Appointment of Mrs Geraldine Amy Norris as a director on 15 March 2017 (2 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
24 January 2017Full accounts made up to 31 August 2016 (21 pages)
24 January 2017Full accounts made up to 31 August 2016 (21 pages)
24 October 2016Termination of appointment of Geoffrey Michael Redman Brown as a director on 17 October 2016 (1 page)
24 October 2016Termination of appointment of Geoffrey Michael Redman Brown as a director on 17 October 2016 (1 page)
15 October 2016Termination of appointment of Anthony Brian Baldry as a director on 15 October 2016 (1 page)
15 October 2016Termination of appointment of Anthony Brian Baldry as a director on 15 October 2016 (1 page)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
2 August 2016Appointment of Ms Zoe Danielle Holmes as a director on 12 July 2016 (2 pages)
2 August 2016Appointment of Ms Zoe Danielle Holmes as a director on 12 July 2016 (2 pages)
27 July 2016Appointment of Ms Philippa Anne Elizabeth Clare as a director on 12 July 2016 (2 pages)
27 July 2016Appointment of Ms Philippa Anne Elizabeth Clare as a director on 12 July 2016 (2 pages)
25 July 2016Termination of appointment of Andrew William Mildmay Fane as a director on 12 July 2016 (1 page)
25 July 2016Termination of appointment of Andrew William Mildmay Fane as a director on 12 July 2016 (1 page)
15 June 2016Secretary's details changed for Mr Robert Ian Thomas on 14 June 2016 (1 page)
15 June 2016Secretary's details changed for Mr Robert Ian Thomas on 14 June 2016 (1 page)
14 June 2016Registered 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 2016Termination of appointment of Susan Elizabeth Ann Riches Obe as a director on 5 June 2016 (1 page)
14 June 2016Termination of appointment of Susan Elizabeth Ann Riches Obe as a director on 5 June 2016 (1 page)
14 June 2016Registered 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)
23 March 2016Full accounts made up to 31 August 2015 (19 pages)
23 March 2016Full accounts made up to 31 August 2015 (19 pages)
2 February 2016Appointment of Mr Robert Ian Thomas as a secretary on 1 February 2016 (2 pages)
2 February 2016Appointment of Mr Robert Ian Thomas as a secretary on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Betty May Barchard as a secretary on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Betty May Barchard as a secretary on 1 February 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 no member list (10 pages)
26 January 2016Annual return made up to 26 January 2016 no member list (10 pages)
10 March 2015Full accounts made up to 31 August 2014 (19 pages)
10 March 2015Full accounts made up to 31 August 2014 (19 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (10 pages)
4 March 2015Director's details changed for Ain Colin Taylor on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Ian Colin Taylor on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Ain Colin Taylor on 4 March 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (10 pages)
4 March 2015Director's details changed for Ian Colin Taylor on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Ian Colin Taylor on 4 March 2015 (2 pages)
4 March 2015Director's details changed for Ain Colin Taylor on 4 March 2015 (2 pages)
4 March 2015Annual return made up to 4 March 2015 no member list (10 pages)
24 February 2015Appointment of Ain Colin Taylor as a director on 10 December 2014 (3 pages)
24 February 2015Appointment of Ain Colin Taylor as a director on 10 December 2014 (3 pages)
5 March 2014Director's details changed for Lady Susan Elizabeth Ann Riches on 1 January 2014 (2 pages)
5 March 2014Annual return made up to 5 March 2014 no member list (9 pages)
5 March 2014Annual return made up to 5 March 2014 no member list (9 pages)
5 March 2014Annual return made up to 5 March 2014 no member list (9 pages)
5 March 2014Director's details changed for Lady Susan Elizabeth Ann Riches on 1 January 2014 (2 pages)
5 March 2014Director's details changed for Lady Susan Elizabeth Ann Riches on 1 January 2014 (2 pages)
18 December 2013Full accounts made up to 31 August 2013 (19 pages)
18 December 2013Full accounts made up to 31 August 2013 (19 pages)
24 April 2013Annual return made up to 28 March 2013 no member list (10 pages)
24 April 2013Annual return made up to 28 March 2013 no member list (10 pages)
23 April 2013Termination of appointment of Caroline Bond as a director (1 page)
23 April 2013Termination of appointment of Caroline Bond as a director (1 page)
6 January 2013Full accounts made up to 31 August 2012 (19 pages)
6 January 2013Full accounts made up to 31 August 2012 (19 pages)
2 April 2012Director's details changed for Lady Susan Elizabeth Ann Riches on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Geoffrey Michael Redman Brown on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Lady Susan Elizabeth Ann Riches on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
2 April 2012Director's details changed for Geoffrey Michael Redman Brown on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Geoffrey Michael Redman Brown on 2 April 2012 (2 pages)
2 April 2012Director's details changed for Lady Susan Elizabeth Ann Riches on 2 April 2012 (2 pages)
2 April 2012Annual return made up to 28 March 2012 no member list (10 pages)
6 March 2012Full accounts made up to 31 August 2011 (19 pages)
6 March 2012Full accounts made up to 31 August 2011 (19 pages)
7 November 2011Appointment of Anthea Margaret Stock as a director (3 pages)
7 November 2011Appointment of Anthea Margaret Stock as a director (3 pages)
13 April 2011Annual return made up to 28 March 2011 (20 pages)
13 April 2011Annual return made up to 28 March 2011 (20 pages)
31 December 2010Full accounts made up to 31 August 2010 (19 pages)
31 December 2010Full accounts made up to 31 August 2010 (19 pages)
26 July 2010Termination of appointment of Judith Ellis as a director (2 pages)
26 July 2010Termination of appointment of David Innes-Williams as a director (2 pages)
26 July 2010Termination of appointment of Peter Waine as a director (2 pages)
26 July 2010Termination of appointment of Peter Waine as a director (2 pages)
26 July 2010Termination of appointment of Judith Ellis as a director (2 pages)
26 July 2010Termination of appointment of David Innes-Williams as a director (2 pages)
11 May 2010Annual return made up to 4 May 2010 (22 pages)
11 May 2010Annual return made up to 4 May 2010 (22 pages)
11 May 2010Annual return made up to 4 May 2010 (22 pages)
17 February 2010Full accounts made up to 31 August 2009 (18 pages)
17 February 2010Full accounts made up to 31 August 2009 (18 pages)
9 May 2009Annual return made up to 01/05/09 (9 pages)
9 May 2009Annual return made up to 01/05/09 (9 pages)
2 May 2009Appointment terminate, director nigel francis john scott moncrieff logged form (1 page)
2 May 2009Appointment terminate, director nigel francis john scott moncrieff logged form (1 page)
22 April 2009Appointment terminated director nigel scott moncrieff (2 pages)
22 April 2009Appointment terminated director nigel scott moncrieff (2 pages)
23 March 2009Full accounts made up to 31 August 2008 (18 pages)
23 March 2009Full accounts made up to 31 August 2008 (18 pages)
30 October 2008Director appointed thomas richard sermon (4 pages)
30 October 2008Director appointed thomas richard sermon (4 pages)
20 May 2008Annual return made up to 01/05/08 (8 pages)
20 May 2008Full accounts made up to 31 August 2007 (16 pages)
20 May 2008Full accounts made up to 31 August 2007 (16 pages)
20 May 2008Annual return made up to 01/05/08 (8 pages)
10 January 2008New director appointed (3 pages)
10 January 2008New director appointed (3 pages)
12 June 2007New director appointed (2 pages)
12 June 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Annual return made up to 01/05/07 (7 pages)
15 May 2007Annual return made up to 01/05/07 (7 pages)
28 March 2007Full accounts made up to 31 August 2006 (16 pages)
28 March 2007Full accounts made up to 31 August 2006 (16 pages)
11 May 2006New director appointed (3 pages)
11 May 2006Full accounts made up to 31 August 2005 (15 pages)
11 May 2006Annual return made up to 01/05/06 (7 pages)
11 May 2006Full accounts made up to 31 August 2005 (15 pages)
11 May 2006Annual return made up to 01/05/06 (7 pages)
11 May 2006New director appointed (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
9 May 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
4 March 2005Full accounts made up to 31 August 2004 (15 pages)
4 March 2005Full accounts made up to 31 August 2004 (15 pages)
21 September 2004Director resigned (2 pages)
21 September 2004Director resigned (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2004Director resigned (1 page)
5 March 2004Full accounts made up to 31 August 2003 (14 pages)
5 March 2004Full accounts made up to 31 August 2003 (14 pages)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
23 September 2003Director resigned (1 page)
23 September 2003Director resigned (1 page)
12 May 2003Full accounts made up to 31 August 2002 (16 pages)
12 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Full accounts made up to 31 August 2002 (16 pages)
2 June 2002Director resigned (1 page)
2 June 2002Full accounts made up to 31 August 2001 (16 pages)
2 June 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Full accounts made up to 31 August 2001 (16 pages)
2 June 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (3 pages)
10 January 2002New director appointed (3 pages)
24 May 2001Full accounts made up to 31 August 2000 (17 pages)
24 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2001Full accounts made up to 31 August 2000 (17 pages)
24 May 2001Annual return made up to 01/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2001Memorandum and Articles of Association (21 pages)
1 February 2001Memorandum and Articles of Association (21 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
8 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2000Full accounts made up to 31 August 1999 (17 pages)
8 May 2000Full accounts made up to 31 August 1999 (17 pages)
22 September 1999Memorandum and Articles of Association (15 pages)
22 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 September 1999Memorandum and Articles of Association (15 pages)
22 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
22 September 1999Constitution,regulation,bye-laws (12 pages)
22 September 1999Constitution,regulation,bye-laws (12 pages)
15 September 1999Auditor's resignation (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Auditor's resignation (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
20 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1999Full accounts made up to 31 August 1998 (18 pages)
20 May 1999Full accounts made up to 31 August 1998 (18 pages)
30 July 1998Full accounts made up to 31 August 1997 (15 pages)
30 July 1998Full accounts made up to 31 August 1997 (15 pages)
22 May 1998Annual return made up to 01/05/98 (6 pages)
22 May 1998Annual return made up to 01/05/98 (6 pages)
19 May 1997Full accounts made up to 31 August 1996 (14 pages)
19 May 1997Annual return made up to 01/05/97 (6 pages)
19 May 1997Annual return made up to 01/05/97 (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Full accounts made up to 31 August 1996 (14 pages)
9 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Full accounts made up to 31 August 1995 (14 pages)
9 May 1996Full accounts made up to 31 August 1995 (14 pages)
9 May 1996Annual return made up to 01/05/96
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
28 January 1996Secretary resigned;new secretary appointed (2 pages)
28 January 1996Secretary resigned;new secretary appointed (2 pages)
4 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Full accounts made up to 31 August 1994 (15 pages)
4 May 1995Annual return made up to 01/05/95
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 May 1995Full accounts made up to 31 August 1994 (15 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)