London
WC1H 8BG
Director Name | Mr Quentin Andrew Jones |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2019(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 July 2021) |
Role | Courier |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Mr Melvyn Howe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2019(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 July 2021) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Mr Stephen Chris Alain Dokodzo |
---|---|
Date of Birth | March 1997 (Born 26 years ago) |
Nationality | Togolese |
Status | Closed |
Appointed | 31 March 2021(98 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 27 July 2021) |
Role | Student |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Dr Brian Anthony Folliott Blandford |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2021(98 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 27 July 2021) |
Role | Christian Science Practitioner |
Country of Residence | England |
Correspondence Address | 53 Long Lane Long Lane London N3 2HY |
Director Name | Mrs Phyllis Sara Gibbs |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | 18 St Johns Wood Court London NW8 8QT |
Director Name | Dr Brian Blandford |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 16 January 1992) |
Role | Optical Physicist |
Country of Residence | England |
Correspondence Address | 5 Kingsway Mansions Red Lion Square London WC1R 4SE |
Secretary Name | Mrs Phyllis Sara Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 16 March 1992) |
Role | Company Director |
Correspondence Address | 18 St Johns Wood Court London NW8 8QT |
Director Name | Lancelot William Ibbotson |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1994(71 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 January 1995) |
Role | Retired |
Correspondence Address | 60 Carlton Hill London NW8 0ET |
Director Name | Mary Elizabeth Hart |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1994(71 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 14 January 1995) |
Role | Housewife |
Correspondence Address | 40 Putney Heath Lane London SW15 5JL |
Secretary Name | Stephen Henry Fores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 102 Western Road London E13 9JF |
Director Name | Melvyn Howe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 January 1999) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 23 Long Drive Greenford Middlesex UB6 8NA |
Director Name | Mr Melvyn Howe |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 January 1999) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 23 Long Drive Greenford Middlesex UB6 8NA |
Director Name | Margaret Alexandra Greatwood Brown |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1996(73 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 January 1999) |
Role | Secretary |
Correspondence Address | 2 Phillimore Gardens London NW10 3LH |
Secretary Name | Mrs Vanessa Albinia Anne Fletcher Whinney |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(73 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1997) |
Role | Secretary |
Correspondence Address | 34 Southwood Avenue Highgate London N6 5RZ |
Secretary Name | Mrs Vanessa Albinia Anne Fletcher Whinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(73 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1997) |
Role | Secretary |
Correspondence Address | 34 Southwood Avenue Highgate London N6 5RZ |
Director Name | Freddy William Hedin |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(74 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 16 January 1998) |
Role | Retired |
Correspondence Address | 125 Clarence Gate Gardens Glentworth Street London NW1 6AL |
Secretary Name | Mrs Genevieve Blanche Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(74 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 23 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Audley Park 40 Neeld Crescent London NW4 3RR |
Director Name | Richard Peter Greenwood |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(75 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 1 Parke Road London SW13 9NF |
Director Name | Irene Ethel Dutton |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1999(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2000) |
Role | Retired Teacher |
Correspondence Address | 19 Wordsworth Walk London NW11 6AU |
Secretary Name | Mrs Hazel Rosemary Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(77 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Cromwell Avenue London N6 5HN |
Director Name | Angela Dainton |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(77 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 January 2004) |
Role | Retired |
Correspondence Address | Flat 60 29 Abercorn Place London NW8 9DS |
Director Name | Mary Baxter |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(81 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 10 January 2005) |
Role | Christian Science Practitioner |
Correspondence Address | Flat 14 Bow House 23 Bolingbroke Grove Wandsworth Common London SW11 6EN |
Director Name | Edmund Gordon Freeman |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 January 2009) |
Role | Pattern Cutter Ladies Clothing |
Country of Residence | England |
Correspondence Address | 82 Aspinall Road London SE4 2EG |
Director Name | Edmund Gordon Freeman |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 January 2009) |
Role | Pattern Cutter Ladies Clothing |
Country of Residence | England |
Correspondence Address | 82 Aspinall Road London SE4 2EG |
Director Name | Winifred Fotheringham |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(88 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Baker Street London W1U 6TE |
Secretary Name | Julia Elizabeth McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2012(89 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 October 2012) |
Role | Company Director |
Correspondence Address | 8 Lindfield Gardens London NW3 6PU |
Secretary Name | Mrs Hazel Rosemary Patterson |
---|---|
Status | Resigned |
Appointed | 22 October 2012(90 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 May 2018) |
Role | Company Director |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Mrs Susan Frances Farrell |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(90 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Mr Peter John Humble |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(91 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 January 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Dr Brian Blandford |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(92 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Mr Peter Dokodzo |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | Togolese |
Status | Resigned |
Appointed | 29 January 2018(95 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2019) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Director Name | Dr Daphne Laura Blandford |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2018(95 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 2019) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Secretary Name | Mr Edmund Gordon Freeman |
---|---|
Status | Resigned |
Appointed | 14 May 2018(95 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 11 St. Chad's Street London WC1H 8BG |
Website | christianscience.org.uk |
---|
Registered Address | 11 St. Chad's Street London WC1H 8BG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
1 at £1 | Brian Blandford 20.00% Ordinary |
---|---|
1 at £1 | Peter Humble 20.00% Ordinary |
1 at £1 | Quentin Jones 20.00% Ordinary |
1 at £1 | Susan Farrell 20.00% Ordinary |
1 at £1 | Victoria Latunji 20.00% Ordinary |
Latest Accounts | 30 November 2019 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
23 February 1931 | Delivered on: 12 March 1931 Persons entitled: Ea Merritt Wk Rathvern Annie J E Fernald C E Heitman G W Adams Macmillan Knott Classification: Charge Secured details: Sterling pounds 1233. Particulars: Premises of christian science church in seymouth place st marylebone london. Outstanding |
---|
13 March 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
13 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
26 January 2020 | Director's details changed for Mrs Hazel Rosemary Patterson on 24 December 2019 (2 pages) |
28 May 2019 | Appointment of Mrs Helen Rosemary Slinn as a director on 11 March 2019 (2 pages) |
25 May 2019 | Termination of appointment of Daphne Laura Blandford as a director on 11 March 2019 (1 page) |
25 May 2019 | Appointment of Mr Quentin Jones as a director on 11 March 2019 (2 pages) |
25 May 2019 | Termination of appointment of Peter Dokodzo as a director on 11 March 2019 (1 page) |
25 May 2019 | Appointment of Mr Melvyn Howe as a director on 13 May 2019 (2 pages) |
25 May 2019 | Termination of appointment of Ruth Hilary Smith as a director on 13 May 2019 (1 page) |
25 May 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
25 May 2019 | Appointment of Mrs Hazel Rosemary Patterson as a director on 11 March 2019 (2 pages) |
25 May 2019 | Termination of appointment of Edmund Gordon Freeman as a secretary on 11 March 2019 (1 page) |
25 May 2019 | Termination of appointment of Brian Blandford as a director on 11 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
29 August 2018 | Director's details changed for Mrs Ruth Hilary Smith on 1 July 2018 (2 pages) |
29 August 2018 | Appointment of Dr Daphne Laura Blandford as a director on 14 May 2018 (2 pages) |
14 August 2018 | Termination of appointment of Hazel Rosemary Patterson as a director on 14 May 2018 (1 page) |
14 August 2018 | Termination of appointment of Hazel Rosemary Patterson as a secretary on 14 May 2018 (1 page) |
14 August 2018 | Appointment of Mr Edmund Gordon Freeman as a secretary on 14 May 2018 (2 pages) |
13 March 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
31 January 2018 | Appointment of Mr Peter Michael Ross as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Quentin Andrew Jones as a director on 29 January 2018 (1 page) |
30 January 2018 | Termination of appointment of Daphne Laura Richardson as a director on 29 January 2018 (1 page) |
30 January 2018 | Appointment of Mr Peter Dokodzo as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Daphne Laura Richardson as a director on 29 January 2018 (1 page) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
9 March 2017 | Appointment of Mrs Ruth Hilary Smith as a director on 30 January 2017 (2 pages) |
9 March 2017 | Appointment of Mrs Ruth Hilary Smith as a director on 30 January 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Hazel Rosemary Patterson as a director on 30 January 2017 (2 pages) |
8 March 2017 | Appointment of Mrs Hazel Rosemary Patterson as a director on 30 January 2017 (2 pages) |
14 February 2017 | Termination of appointment of Peter John Humble as a director on 30 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Susan Frances Farrell as a director on 30 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Peter John Humble as a director on 30 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Susan Frances Farrell as a director on 30 January 2017 (1 page) |
9 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
29 January 2016 | Termination of appointment of Victoria Ayodele Latunji as a director on 31 July 2015 (1 page) |
29 January 2016 | Termination of appointment of Victoria Ayodele Latunji as a director on 31 July 2015 (1 page) |
28 January 2016 | Appointment of Dr Daphne Laura Richardson as a director on 14 September 2015 (2 pages) |
28 January 2016 | Appointment of Dr Daphne Laura Richardson as a director on 14 September 2015 (2 pages) |
15 January 2016 | Registered office address changed from 80 Baker Street London W1U 6TE to 11 st. Chad's Street London WC1H 8BG on 15 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from 80 Baker Street London W1U 6TE to 11 st. Chad's Street London WC1H 8BG on 15 January 2016 (2 pages) |
11 March 2015 | Termination of appointment of Barbara Caroline Lord as a director on 2 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Barbara Caroline Lord as a director on 2 February 2015 (1 page) |
11 March 2015 | Appointment of Mr Brian Blandford as a director on 2 February 2015 (2 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Termination of appointment of Barbara Caroline Lord as a director on 2 February 2015 (1 page) |
11 March 2015 | Appointment of Mr Brian Blandford as a director on 2 February 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Appointment of Mr Brian Blandford as a director on 2 February 2015 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
25 March 2014 | Appointment of Mrs Victoria Ayodele Latunji as a director (2 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Appointment of Mrs Victoria Ayodele Latunji as a director (2 pages) |
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 March 2014 | Appointment of Mr Peter John Humble as a director (2 pages) |
24 March 2014 | Termination of appointment of Helen Slinn as a director (1 page) |
24 March 2014 | Appointment of Mr Peter John Humble as a director (2 pages) |
24 March 2014 | Termination of appointment of Winifred Fotheringham as a director (1 page) |
24 March 2014 | Termination of appointment of Helen Slinn as a director (1 page) |
24 March 2014 | Appointment of Mrs Susan Frances Farrell as a director (2 pages) |
24 March 2014 | Appointment of Mrs Susan Frances Farrell as a director (2 pages) |
24 March 2014 | Termination of appointment of Angela Inglis as a director (1 page) |
24 March 2014 | Termination of appointment of Angela Inglis as a director (1 page) |
24 March 2014 | Termination of appointment of Winifred Fotheringham as a director (1 page) |
7 April 2013 | Director's details changed for Barbara Lord on 7 April 2013 (2 pages) |
7 April 2013 | Termination of appointment of Quewtin Jones as a director (1 page) |
7 April 2013 | Director's details changed for Barbara Lord on 7 April 2013 (2 pages) |
7 April 2013 | Director's details changed for Barbara Lord on 7 April 2013 (2 pages) |
7 April 2013 | Termination of appointment of Quewtin Jones as a director (1 page) |
27 March 2013 | Appointment of Quewtin Andrew Jones as a director (3 pages) |
27 March 2013 | Appointment of Quewtin Andrew Jones as a director (3 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Termination of appointment of Melvyn Howe as a director (1 page) |
26 March 2013 | Termination of appointment of Genevieve Newman as a director (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
26 March 2013 | Termination of appointment of Melvyn Howe as a director (1 page) |
26 March 2013 | Appointment of Mrs Hazel Rosemary Patterson as a secretary (1 page) |
26 March 2013 | Termination of appointment of Julia Mcmillan as a secretary (1 page) |
26 March 2013 | Termination of appointment of Julia Mcmillan as a secretary (1 page) |
26 March 2013 | Appointment of Mrs Hazel Rosemary Patterson as a secretary (1 page) |
26 March 2013 | Termination of appointment of Julia Mcmillan as a director (1 page) |
26 March 2013 | Termination of appointment of Julia Mcmillan as a director (1 page) |
26 March 2013 | Termination of appointment of Genevieve Newman as a director (1 page) |
26 March 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (12 pages) |
28 March 2012 | Termination of appointment of Genevieve Newman as a secretary (2 pages) |
28 March 2012 | Appointment of Julia Elizabeth Mcmillan as a secretary (3 pages) |
28 March 2012 | Termination of appointment of Genevieve Newman as a secretary (2 pages) |
28 March 2012 | Appointment of Julia Elizabeth Mcmillan as a secretary (3 pages) |
16 March 2012 | Appointment of Mrs Genevieve Blanche Newman as a director (3 pages) |
16 March 2012 | Appointment of Mrs Genevieve Blanche Newman as a director (3 pages) |
12 March 2012 | Termination of appointment of Barbara Skala as a director (2 pages) |
12 March 2012 | Appointment of Helen Rosemary Slinn as a director (3 pages) |
12 March 2012 | Appointment of Angela Christine Inglis as a director (3 pages) |
12 March 2012 | Termination of appointment of Ann Parker as a director (2 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
12 March 2012 | Appointment of Helen Rosemary Slinn as a director (3 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
12 March 2012 | Appointment of Angela Christine Inglis as a director (3 pages) |
12 March 2012 | Termination of appointment of Ann Parker as a director (2 pages) |
12 March 2012 | Termination of appointment of Ann Langton as a director (2 pages) |
12 March 2012 | Termination of appointment of Ann Langton as a director (2 pages) |
12 March 2012 | Termination of appointment of Barbara Skala as a director (2 pages) |
14 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
14 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
14 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (12 pages) |
8 April 2011 | Appointment of Barbara Skala as a director (3 pages) |
8 April 2011 | Appointment of Julia Elizabeth Mcmillan as a director (3 pages) |
8 April 2011 | Appointment of Julia Elizabeth Mcmillan as a director (3 pages) |
8 April 2011 | Appointment of Winifred Fotheringham as a director (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
8 April 2011 | Appointment of Barbara Skala as a director (3 pages) |
8 April 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
8 April 2011 | Appointment of Winifred Fotheringham as a director (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 30 November 2009 (3 pages) |
7 April 2010 | Director's details changed for Barbara Lord on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Langton on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Parker on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Quentin Andrew Jones on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Langton on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Quentin Andrew Jones on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Parker on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Barbara Lord on 4 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Director's details changed for Quentin Andrew Jones on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Parker on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Ann Langton on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Melvyn Howe on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Melvyn Howe on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Barbara Lord on 4 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Melvyn Howe on 4 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (7 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from eleventh church of christ scientist london 1 nutford place london W1H 5YZ (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from eleventh church of christ scientist london 1 nutford place london W1H 5YZ (1 page) |
29 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
29 May 2009 | Return made up to 05/03/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / barbara lord / 12/01/2009 (1 page) |
28 May 2009 | Director's change of particulars / barbara lord / 12/01/2009 (1 page) |
20 May 2009 | Director appointed ann parker (1 page) |
20 May 2009 | Appointment terminated director rachael knight (1 page) |
20 May 2009 | Director appointed ann parker (1 page) |
20 May 2009 | Director appointed barbara lord (1 page) |
20 May 2009 | Appointment terminated director edmund freeman (1 page) |
20 May 2009 | Director appointed barbara lord (1 page) |
20 May 2009 | Appointment terminated director edmund freeman (1 page) |
20 May 2009 | Appointment terminated director rachael knight (1 page) |
9 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
9 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
10 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 05/03/08; full list of members (5 pages) |
28 March 2008 | Appointment terminated director hazel patterson (1 page) |
28 March 2008 | Appointment terminated director brian blandford (1 page) |
28 March 2008 | Appointment terminated director hazel patterson (1 page) |
28 March 2008 | Appointment terminated director brian blandford (1 page) |
28 March 2008 | Director appointed rachael elisabeth knight (1 page) |
28 March 2008 | Director appointed quentin andrew jones (1 page) |
28 March 2008 | Director appointed quentin andrew jones (1 page) |
28 March 2008 | Director appointed rachael elisabeth knight (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (1 page) |
16 April 2007 | New director appointed (1 page) |
10 April 2007 | Return made up to 05/03/07; full list of members
|
10 April 2007 | Return made up to 05/03/07; full list of members
|
9 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
1 June 2006 | Return made up to 05/03/06; full list of members (9 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 November 2005 (1 page) |
1 June 2006 | Return made up to 05/03/06; full list of members (9 pages) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
4 May 2005 | Return made up to 05/03/05; full list of members (9 pages) |
4 May 2005 | Return made up to 05/03/05; full list of members (9 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | Director resigned (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
14 May 2004 | Return made up to 05/03/04; full list of members (10 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
14 May 2004 | Return made up to 05/03/04; full list of members (10 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Accounts for a dormant company made up to 30 November 2003 (3 pages) |
14 May 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | Accounts for a dormant company made up to 30 November 2002 (2 pages) |
4 April 2003 | Return made up to 05/03/03; full list of members (9 pages) |
4 April 2003 | Return made up to 05/03/03; full list of members (9 pages) |
4 April 2003 | New director appointed (2 pages) |
15 April 2002 | Return made up to 05/03/02; full list of members (9 pages) |
15 April 2002 | Return made up to 05/03/02; full list of members (9 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Accounts for a dormant company made up to 30 November 2001 (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members
|
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Return made up to 05/03/01; full list of members
|
26 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
26 March 2001 | New director appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
10 March 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
10 March 2000 | Return made up to 05/03/00; full list of members
|
10 March 2000 | Return made up to 05/03/00; full list of members
|
29 March 1999 | Return made up to 05/03/99; change of members (8 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Return made up to 05/03/99; change of members (8 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members
|
23 March 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
23 March 1998 | Return made up to 05/03/98; full list of members
|
23 March 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
4 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
4 April 1997 | Accounts for a dormant company made up to 30 November 1996 (2 pages) |
4 April 1997 | Return made up to 05/03/97; full list of members (8 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
24 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
24 September 1996 | Compulsory strike-off action has been discontinued (1 page) |
23 September 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1994 (2 pages) |
23 September 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Accounts for a small company made up to 30 November 1994 (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Return made up to 05/03/96; change of members
|
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Return made up to 05/03/96; change of members
|
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | New secretary appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | New director appointed (2 pages) |
23 September 1996 | Director resigned (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | Director resigned (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Secretary resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Return made up to 05/03/95; change of members
|
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Return made up to 05/03/95; change of members
|
28 April 1995 | New secretary appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | New secretary appointed (2 pages) |
28 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
6 December 1922 | Certificate of incorporation (1 page) |
6 December 1922 | Certificate of incorporation (1 page) |