Company NameVictoria League For Commonwealth Friendship(The)
Company StatusActive
Company Number00174517
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 May 1921(103 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameTimothy Francis Layton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2005(84 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Secretary NameDoreen Henry
NationalityBritish
StatusCurrent
Appointed12 June 2010(89 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressVictoria League House 55 Leinster Square
London
W2 4PW
Director NameMrs Gillian Claire Graham
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(89 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMrs Nicola Rosemary Downer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(93 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleRetired
Country of ResidenceAustralia
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMrs Jacqueline Anne Lean Williamson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(98 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMr Dermot Peter Doughty
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(99 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMs Sara Elizabeth Ives
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(99 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleHeritage Officer/Secretary
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMr Simon Patrick Wainwright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(102 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMr John Brychan Steel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(102 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks
RoleBarrister
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameLt Col Sir Anthony Charles Richards
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(102 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMr Samuel Ennis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(102 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameChristine Dew
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 March 2007)
RoleCompany Director
Correspondence Address72 Cadogan Place
London
SW1X 9RP
Director NameMrs Penelope Dobson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 June 1992)
RoleCompany Director
Correspondence AddressBroughton Hall
Broughton Poggs
Lechlade
Gloucestershire
GL7 3JH
Wales
Director NameMrs Bridget Benn
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address49 Dudley Court
Upper Berkley Street
London
W1H 5QA
Director NameMiss Joan Heather Caesar
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 07 July 2006)
RoleChief Executive
Correspondence Address6 The Hermitage
Richmond
Surrey
TW10 6SH
Director NameMrs Miriam Cawnell
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 June 1993)
RoleCompany Director
Correspondence Address2 Church Farm
Colney
Norwich
Norfolk
NR4 7TX
Director NameElizabeth Anne Coad
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 1998)
RoleCompany Director
Correspondence AddressStert Lodge
Stert
Devizes
Wiltshire
SN10 3HZ
Secretary NameMajor General Sir David Calthrop Thorne
NationalityBritish
StatusResigned
Appointed30 October 1991(70 years, 6 months after company formation)
Appointment Duration3 months (resigned 30 January 1992)
RoleCompany Director
Correspondence AddressThe Old Rectory
Stanton
Bury St Edmunds
Suffolk
IP31 2BX
Secretary NameMrs Anna Gerrard Keller
NationalityBritish
StatusResigned
Appointed30 January 1992(70 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address30 Elmbrook Drive
Thorley
Bishops Stortford
Hertfordshire
CM23 4JB
Director NameMrs Elisabeth Chalmers Binny
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(71 years, 2 months after company formation)
Appointment Duration9 years (resigned 11 July 2001)
RoleHousewife Director
Correspondence AddressLittle Wenham Hall
Colchester
Essex
CO7 6PZ
Director NameMargaret Crockford
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1993(72 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 July 1999)
RoleHousewife
Correspondence Address99 Ebury Street
London
SW1W 9QU
Director NameAudrey Wilfreda Beatrix Driver
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1994(73 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 July 1997)
RoleSecretary
Correspondence Address6 Church Street
Eastry
Kent
CT13 0HH
Secretary NameJohn Michael William Allan
NationalityBritish
StatusResigned
Appointed01 August 1995(74 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 11 June 2010)
RoleSecretary
Correspondence Address15 Ringley Park Avenue
Reigate
Surrey
RH2 7EU
Director NameClare Frances Keates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(77 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address55 Goring Road
London
N11 2BT
Director NameJennifer Mary Groves
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(80 years, 3 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameRobin Gorham
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(80 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 September 2002)
RoleConsultant
Correspondence Address28 Alma Square
St John's Wood
London
NW8 9PY
Director NameMr John Philip Kelly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(81 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 July 2007)
RoleRetired Diplomat
Country of ResidenceEngland
Correspondence AddressThe Laurels
56 Garden Lane
Royston
Hertfordshire
SG8 9EH
Director NameEileen Davenport
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(83 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 03 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameGrafton Hugh Edwards
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(84 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 03 July 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMr Lyn Dyer Hopkins
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(85 years, 2 months after company formation)
Appointment Duration11 years (resigned 05 July 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameEmma Christie
Date of BirthNovember 1934 (Born 89 years ago)
NationalityGreek
StatusResigned
Appointed11 July 2007(86 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2008)
RoleRetired
Correspondence Address24 Montpelier Place
London
SW7 1HL
Director NameRoy Leonard Jennings
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(86 years, 3 months after company formation)
Appointment Duration7 years (resigned 09 July 2014)
RoleChartered Accountant Retired
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMrs Gloria Iona Bailey
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(89 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(93 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 October 2019)
RoleSurveyor (Retired)
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameBrigader Anthony John Faith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(96 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 July 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW
Director NameMs Mary Louise Edwards
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2019(98 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 July 2022)
RoleFarm Manager
Country of ResidenceEngland
Correspondence AddressVictoria League House
55 Leinster Square
London
W2 4PW

Contact

Websitewww.victorialeague.co.uk

Location

Registered AddressVictoria League House
55 Leinster Square
London
W2 4PW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2012
Turnover£345,428
Net Worth£970,717
Cash£133,276
Current Liabilities£40,479

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

21 February 1952Delivered on: 12 March 1952
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2 ladbroke gardens london, W11 title no. 345978.
Outstanding
21 February 1952Delivered on: 12 March 1952
Persons entitled: Westminster Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 1 ladbroke gardens london, W11 title no. 448277.
Outstanding

Filing History

22 November 2023Director's details changed for Mrs Nicola Rosemary Downer on 22 November 2023 (2 pages)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
19 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2023Memorandum and Articles of Association (20 pages)
11 July 2023Statement of company's objects (2 pages)
7 July 2023Appointment of Mr Simon Patrick Wainwright as a director on 5 July 2023 (2 pages)
7 July 2023Termination of appointment of Anthony John Faith as a director on 5 July 2023 (1 page)
7 July 2023Appointment of Mr John Brychan Steel as a director on 5 July 2023 (2 pages)
10 June 2023Full accounts made up to 31 December 2022 (29 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
3 August 2022Termination of appointment of Mary Louise Edwards as a director on 13 July 2022 (1 page)
20 June 2022Full accounts made up to 31 December 2021 (29 pages)
22 April 2022Director's details changed for Mr Dermot Peter Doughty on 10 February 2022 (2 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
19 June 2021Full accounts made up to 31 December 2020 (29 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
4 June 2020Full accounts made up to 31 December 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 22/06/2020.
(28 pages)
22 May 2020Appointment of Ms Sara Elizabeth Ives as a director on 20 May 2020 (2 pages)
21 May 2020Appointment of Mr Dermot Peter Doughty as a director on 20 May 2020 (2 pages)
31 October 2019Director's details changed for Mrs Gillie Graham on 31 October 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Douglas Philip Bradford as a director on 20 October 2019 (1 page)
18 July 2019Appointment of Ms Mary Louise Edwards as a director on 11 July 2019 (2 pages)
18 July 2019Appointment of Mrs Jacqueline Anne Lean Williamson as a director on 11 July 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (27 pages)
5 July 2019Termination of appointment of Eileen Davenport as a director on 3 July 2019 (1 page)
5 July 2019Termination of appointment of Grafton Hugh Edwards as a director on 3 July 2019 (1 page)
5 July 2019Termination of appointment of Caroline Roughton as a director on 3 July 2019 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 December 2017 (26 pages)
9 March 2018Termination of appointment of Gloria Iona Bailey as a director on 8 March 2018 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
12 July 2017Appointment of Brigader Anthony John Faith as a director on 5 July 2017 (2 pages)
12 July 2017Appointment of Brigader Anthony John Faith as a director on 5 July 2017 (2 pages)
10 July 2017Termination of appointment of Kevin David Mcgrath as a director on 5 July 2017 (1 page)
10 July 2017Termination of appointment of Kevin David Mcgrath as a director on 5 July 2017 (1 page)
10 July 2017Termination of appointment of Lyn Dyer Hopkins as a director on 5 July 2017 (1 page)
10 July 2017Termination of appointment of Lyn Dyer Hopkins as a director on 5 July 2017 (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 1 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 1 in full (1 page)
14 June 2017All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
14 June 2017All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
14 June 2017All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
14 June 2017All of the property or undertaking has been released and no longer forms part of charge 2 (1 page)
5 June 2017Full accounts made up to 31 December 2016 (24 pages)
5 June 2017Full accounts made up to 31 December 2016 (24 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
10 June 2016Full accounts made up to 31 December 2015 (23 pages)
10 June 2016Full accounts made up to 31 December 2015 (23 pages)
22 February 2016Auditor's resignation (1 page)
22 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
12 February 2016Auditor's resignation (1 page)
4 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
4 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
2 July 2015Full accounts made up to 31 December 2014 (21 pages)
7 November 2014Appointment of Mrs Nicola Rosemary Downer as a director on 9 July 2014 (2 pages)
7 November 2014Termination of appointment of Roy Leonard Jennings as a director on 9 July 2014 (1 page)
7 November 2014Annual return made up to 31 October 2014 no member list (7 pages)
7 November 2014Termination of appointment of Roy Leonard Jennings as a director on 9 July 2014 (1 page)
7 November 2014Appointment of Mr Douglas Philip Bradford as a director on 9 July 2014 (2 pages)
7 November 2014Appointment of Mrs Nicola Rosemary Downer as a director on 9 July 2014 (2 pages)
7 November 2014Termination of appointment of Roy Leonard Jennings as a director on 9 July 2014 (1 page)
7 November 2014Appointment of Mrs Nicola Rosemary Downer as a director on 9 July 2014 (2 pages)
7 November 2014Appointment of Mr Douglas Philip Bradford as a director on 9 July 2014 (2 pages)
7 November 2014Annual return made up to 31 October 2014 no member list (7 pages)
7 November 2014Appointment of Mr Douglas Philip Bradford as a director on 9 July 2014 (2 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
4 September 2014Full accounts made up to 31 December 2013 (20 pages)
31 October 2013Annual return made up to 31 October 2013 no member list (6 pages)
31 October 2013Annual return made up to 31 October 2013 no member list (6 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
12 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
27 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
29 October 2012Director's details changed for Mrs Gloria Bailey on 29 October 2012 (2 pages)
29 October 2012Director's details changed for Mrs Gloria Bailey on 29 October 2012 (2 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
21 September 2012Full accounts made up to 31 December 2011 (18 pages)
24 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
24 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
3 November 2011Appointment of Mrs Gloria Bailey as a director (2 pages)
3 November 2011Appointment of Mrs Gloria Bailey as a director (2 pages)
2 November 2011Annual return made up to 30 October 2011 no member list (6 pages)
2 November 2011Termination of appointment of Jennifer Groves as a director (1 page)
2 November 2011Annual return made up to 30 October 2011 no member list (6 pages)
2 November 2011Termination of appointment of Jennifer Groves as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 September 2011Full accounts made up to 31 December 2010 (18 pages)
18 November 2010Appointment of Mrs Gillie Graham as a director (2 pages)
18 November 2010Director's details changed for Jennifer Mary Groves on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Timothy Francis Layton on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Kevin David Mcgrath on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Roy Leonard Jennings on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Timothy Francis Layton on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Grafton Hugh Edwards on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Kevin David Mcgrath on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Grafton Hugh Edwards on 1 November 2010 (2 pages)
18 November 2010Annual return made up to 30 October 2010 no member list (6 pages)
18 November 2010Director's details changed for Eileen Davenport on 22 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Kevin David Mcgrath on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Jennifer Mary Groves on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Jennifer Mary Groves on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Rosalie Rivett as a director (1 page)
18 November 2010Annual return made up to 30 October 2010 no member list (6 pages)
18 November 2010Director's details changed for Roy Leonard Jennings on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mrs Caroline Roughton on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Grafton Hugh Edwards on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Eileen Davenport on 22 October 2010 (2 pages)
18 November 2010Director's details changed for Mr Lyn Dyer Hopkins on 1 November 2010 (2 pages)
18 November 2010Appointment of Mrs Gillie Graham as a director (2 pages)
18 November 2010Director's details changed for Roy Leonard Jennings on 1 November 2010 (2 pages)
18 November 2010Termination of appointment of Rosalie Rivett as a director (1 page)
18 November 2010Director's details changed for Mrs Caroline Roughton on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Lyn Dyer Hopkins on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mrs Caroline Roughton on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Mr Lyn Dyer Hopkins on 1 November 2010 (2 pages)
18 November 2010Director's details changed for Timothy Francis Layton on 1 November 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
24 September 2010Full accounts made up to 31 December 2009 (17 pages)
7 July 2010Termination of appointment of John Allan as a secretary (2 pages)
7 July 2010Appointment of Doreen Henry as a secretary (3 pages)
7 July 2010Termination of appointment of John Allan as a secretary (2 pages)
7 July 2010Appointment of Doreen Henry as a secretary (3 pages)
24 May 2010Appointment of Mrs Caroline Roughton as a director (3 pages)
24 May 2010Appointment of Mrs Caroline Roughton as a director (3 pages)
27 November 2009Appointment of Kevin David Mcgrath as a director (2 pages)
27 November 2009Annual return made up to 30 October 2009 (26 pages)
27 November 2009Annual return made up to 30 October 2009 (26 pages)
27 November 2009Appointment of Kevin David Mcgrath as a director (2 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
7 July 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2008Appointment terminated director emma christie (2 pages)
6 November 2008Appointment terminated director robin richman (1 page)
6 November 2008Appointment terminated director emma christie (2 pages)
6 November 2008Annual return made up to 30/10/08 (12 pages)
6 November 2008Annual return made up to 30/10/08 (12 pages)
6 November 2008Appointment terminated director robin richman (1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
6 August 2008Full accounts made up to 31 December 2007 (16 pages)
13 November 2007Director resigned (1 page)
13 November 2007Annual return made up to 30/10/07
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Annual return made up to 30/10/07
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2007Full accounts made up to 31 December 2006 (16 pages)
6 July 2007Full accounts made up to 31 December 2006 (16 pages)
14 November 2006New director appointed (2 pages)
14 November 2006Annual return made up to 30/10/06 (7 pages)
14 November 2006Annual return made up to 30/10/06 (7 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Full accounts made up to 31 December 2005 (16 pages)
29 November 2005Director resigned (1 page)
29 November 2005Annual return made up to 30/10/05 (7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Annual return made up to 30/10/05 (7 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
14 July 2005Full accounts made up to 31 December 2004 (16 pages)
14 July 2005Full accounts made up to 31 December 2004 (16 pages)
30 November 2004Annual return made up to 30/10/04 (7 pages)
30 November 2004Annual return made up to 30/10/04 (7 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
13 July 2004Full accounts made up to 31 December 2003 (16 pages)
17 November 2003New director appointed (2 pages)
17 November 2003Annual return made up to 30/10/03 (6 pages)
17 November 2003Annual return made up to 30/10/03 (6 pages)
17 November 2003New director appointed (2 pages)
4 July 2003Full accounts made up to 31 December 2002 (16 pages)
4 July 2003Full accounts made up to 31 December 2002 (16 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Annual return made up to 30/10/02
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2002New director appointed (2 pages)
26 November 2002Annual return made up to 30/10/02
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2002Full accounts made up to 31 December 2001 (18 pages)
3 July 2002Full accounts made up to 31 December 2001 (18 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
20 November 2001Annual return made up to 30/10/01
  • 363(288) ‐ Director resigned
(5 pages)
20 November 2001Annual return made up to 30/10/01
  • 363(288) ‐ Director resigned
(5 pages)
12 July 2001Full accounts made up to 31 December 2000 (19 pages)
12 July 2001Full accounts made up to 31 December 2000 (19 pages)
17 November 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director resigned
(6 pages)
17 November 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director resigned
(6 pages)
15 June 2000Full accounts made up to 31 December 1999 (19 pages)
15 June 2000Full accounts made up to 31 December 1999 (19 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Annual return made up to 30/10/99 (6 pages)
24 November 1999Annual return made up to 30/10/99 (6 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director's particulars changed (1 page)
21 September 1999Full accounts made up to 31 December 1998 (19 pages)
21 September 1999Full accounts made up to 31 December 1998 (19 pages)
10 November 1998Annual return made up to 30/10/98 (6 pages)
10 November 1998Annual return made up to 30/10/98 (6 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
3 October 1997Director resigned (1 page)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
29 June 1997Full accounts made up to 31 December 1996 (14 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
13 September 1996Full accounts made up to 31 December 1995 (9 pages)
23 January 1996New secretary appointed (2 pages)
23 January 1996New secretary appointed (2 pages)
5 January 1996Annual return made up to 30/10/95
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 January 1996Annual return made up to 30/10/95
  • 363(287) ‐ Registered office changed on 05/01/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
5 September 1995Full accounts made up to 31 December 1994 (11 pages)
2 May 1921Incorporation (33 pages)
2 May 1921Incorporation (33 pages)