Company NameElevenist Syndicate Limited
Company StatusDissolved
Company Number00185525
CategoryPrivate Limited Company
Incorporation Date6 November 1922(100 years, 11 months ago)
Dissolution Date27 July 2021 (2 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Rosemary Slinn
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(96 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2021)
RoleChristian Healer
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameMr Quentin Andrew Jones
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2019(96 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 27 July 2021)
RoleCourier
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameMr Melvyn Howe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2019(96 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 27 July 2021)
RoleJournalist
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameMr Stephen Chris Alain Dokodzo
Date of BirthMarch 1997 (Born 26 years ago)
NationalityTogolese
StatusClosed
Appointed31 March 2021(98 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 27 July 2021)
RoleStudent
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameDr Brian Anthony Folliott Blandford
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(98 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (closed 27 July 2021)
RoleChristian Science Practitioner
Country of ResidenceEngland
Correspondence Address53 Long Lane Long Lane
London
N3 2HY
Director NameMrs Phyllis Sara Gibbs
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 16 January 1992)
RoleCompany Director
Correspondence Address18 St Johns Wood Court
London
NW8 8QT
Director NameDr Brian Blandford
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 4 months after company formation)
Appointment Duration-1 years, 10 months (resigned 16 January 1992)
RoleOptical Physicist
Country of ResidenceEngland
Correspondence Address5 Kingsway Mansions
Red Lion Square
London
WC1R 4SE
Secretary NameMrs Phyllis Sara Gibbs
NationalityBritish
StatusResigned
Appointed05 March 1992(69 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 1992)
RoleCompany Director
Correspondence Address18 St Johns Wood Court
London
NW8 8QT
Director NameLancelot William Ibbotson
Date of BirthFebruary 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1994(71 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 January 1995)
RoleRetired
Correspondence Address60 Carlton Hill
London
NW8 0ET
Director NameMary Elizabeth Hart
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1994(71 years, 2 months after company formation)
Appointment Duration12 months (resigned 14 January 1995)
RoleHousewife
Correspondence Address40 Putney Heath Lane
London
SW15 5JL
Secretary NameStephen Henry Fores
NationalityBritish
StatusResigned
Appointed01 March 1995(72 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 1996)
RoleCompany Director
Correspondence Address102 Western Road
London
E13 9JF
Director NameMelvyn Howe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(73 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 January 1999)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address23 Long Drive
Greenford
Middlesex
UB6 8NA
Director NameMr Melvyn Howe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(73 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 January 1999)
RoleJournalist
Country of ResidenceEngland
Correspondence Address23 Long Drive
Greenford
Middlesex
UB6 8NA
Director NameMargaret Alexandra Greatwood Brown
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(73 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 January 1999)
RoleSecretary
Correspondence Address2 Phillimore Gardens
London
NW10 3LH
Secretary NameMrs Vanessa Albinia Anne Fletcher Whinney
Date of BirthApril 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(73 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1997)
RoleSecretary
Correspondence Address34 Southwood Avenue
Highgate
London
N6 5RZ
Secretary NameMrs Vanessa Albinia Anne Fletcher Whinney
NationalityBritish
StatusResigned
Appointed17 April 1996(73 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 March 1997)
RoleSecretary
Correspondence Address34 Southwood Avenue
Highgate
London
N6 5RZ
Director NameFreddy William Hedin
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(74 years, 3 months after company formation)
Appointment Duration12 months (resigned 16 January 1998)
RoleRetired
Correspondence Address125 Clarence Gate Gardens
Glentworth Street
London
NW1 6AL
Secretary NameMrs Genevieve Blanche Newman
NationalityBritish
StatusResigned
Appointed01 March 1997(74 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Audley Park
40 Neeld Crescent
London
NW4 3RR
Director NameRichard Peter Greenwood
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(75 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 January 2001)
RoleCompany Director
Correspondence Address1 Parke Road
London
SW13 9NF
Director NameIrene Ethel Dutton
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(76 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2000)
RoleRetired Teacher
Correspondence Address19 Wordsworth Walk
London
NW11 6AU
Secretary NameMrs Hazel Rosemary Patterson
NationalityBritish
StatusResigned
Appointed16 January 2000(77 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Cromwell Avenue
London
N6 5HN
Director NameAngela Dainton
Date of BirthApril 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(77 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 January 2004)
RoleRetired
Correspondence AddressFlat 60 29 Abercorn Place
London
NW8 9DS
Director NameMary Baxter
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(81 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 January 2005)
RoleChristian Science Practitioner
Correspondence AddressFlat 14 Bow House 23 Bolingbroke
Grove Wandsworth Common
London
SW11 6EN
Director NameEdmund Gordon Freeman
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(84 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 January 2009)
RolePattern Cutter Ladies Clothing
Country of ResidenceEngland
Correspondence Address82 Aspinall Road
London
SE4 2EG
Director NameEdmund Gordon Freeman
Date of BirthJanuary 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(84 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 January 2009)
RolePattern Cutter Ladies Clothing
Country of ResidenceEngland
Correspondence Address82 Aspinall Road
London
SE4 2EG
Director NameWinifred Fotheringham
Date of BirthApril 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(88 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Baker Street
London
W1U 6TE
Secretary NameJulia Elizabeth McMillan
NationalityBritish
StatusResigned
Appointed23 January 2012(89 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 October 2012)
RoleCompany Director
Correspondence Address8 Lindfield Gardens
London
NW3 6PU
Secretary NameMrs Hazel Rosemary Patterson
StatusResigned
Appointed22 October 2012(90 years after company formation)
Appointment Duration5 years, 6 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameMrs Susan Frances Farrell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(90 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameMr Peter John Humble
Date of BirthMarch 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(91 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 January 2017)
RoleArtist
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameDr Brian Blandford
Date of BirthJanuary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(92 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameMr Peter Dokodzo
Date of BirthDecember 1954 (Born 68 years ago)
NationalityTogolese
StatusResigned
Appointed29 January 2018(95 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 2019)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Director NameDr Daphne Laura Blandford
Date of BirthMarch 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(95 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 March 2019)
RolePublisher
Country of ResidenceEngland
Correspondence Address11 St. Chad's Street
London
WC1H 8BG
Secretary NameMr Edmund Gordon Freeman
StatusResigned
Appointed14 May 2018(95 years, 7 months after company formation)
Appointment Duration10 months (resigned 11 March 2019)
RoleCompany Director
Correspondence Address11 St. Chad's Street
London
WC1H 8BG

Contact

Websitechristianscience.org.uk

Location

Registered Address11 St. Chad's Street
London
WC1H 8BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Brian Blandford
20.00%
Ordinary
1 at £1Peter Humble
20.00%
Ordinary
1 at £1Quentin Jones
20.00%
Ordinary
1 at £1Susan Farrell
20.00%
Ordinary
1 at £1Victoria Latunji
20.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

23 February 1931Delivered 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

Filing History

13 March 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
26 January 2020Director's details changed for Mrs Hazel Rosemary Patterson on 24 December 2019 (2 pages)
28 May 2019Appointment of Mrs Helen Rosemary Slinn as a director on 11 March 2019 (2 pages)
25 May 2019Termination of appointment of Daphne Laura Blandford as a director on 11 March 2019 (1 page)
25 May 2019Appointment of Mr Quentin Jones as a director on 11 March 2019 (2 pages)
25 May 2019Termination of appointment of Peter Dokodzo as a director on 11 March 2019 (1 page)
25 May 2019Appointment of Mr Melvyn Howe as a director on 13 May 2019 (2 pages)
25 May 2019Termination of appointment of Ruth Hilary Smith as a director on 13 May 2019 (1 page)
25 May 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
25 May 2019Appointment of Mrs Hazel Rosemary Patterson as a director on 11 March 2019 (2 pages)
25 May 2019Termination of appointment of Edmund Gordon Freeman as a secretary on 11 March 2019 (1 page)
25 May 2019Termination of appointment of Brian Blandford as a director on 11 March 2019 (1 page)
19 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
29 August 2018Director's details changed for Mrs Ruth Hilary Smith on 1 July 2018 (2 pages)
29 August 2018Appointment of Dr Daphne Laura Blandford as a director on 14 May 2018 (2 pages)
14 August 2018Termination of appointment of Hazel Rosemary Patterson as a director on 14 May 2018 (1 page)
14 August 2018Termination of appointment of Hazel Rosemary Patterson as a secretary on 14 May 2018 (1 page)
14 August 2018Appointment of Mr Edmund Gordon Freeman as a secretary on 14 May 2018 (2 pages)
13 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
31 January 2018Appointment of Mr Peter Michael Ross as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Quentin Andrew Jones as a director on 29 January 2018 (1 page)
30 January 2018Termination of appointment of Daphne Laura Richardson as a director on 29 January 2018 (1 page)
30 January 2018Appointment of Mr Peter Dokodzo as a director on 29 January 2018 (2 pages)
30 January 2018Termination of appointment of Daphne Laura Richardson as a director on 29 January 2018 (1 page)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Appointment of Mrs Ruth Hilary Smith as a director on 30 January 2017 (2 pages)
9 March 2017Appointment of Mrs Ruth Hilary Smith as a director on 30 January 2017 (2 pages)
8 March 2017Appointment of Mrs Hazel Rosemary Patterson as a director on 30 January 2017 (2 pages)
8 March 2017Appointment of Mrs Hazel Rosemary Patterson as a director on 30 January 2017 (2 pages)
14 February 2017Termination of appointment of Peter John Humble as a director on 30 January 2017 (1 page)
14 February 2017Termination of appointment of Susan Frances Farrell as a director on 30 January 2017 (1 page)
14 February 2017Termination of appointment of Peter John Humble as a director on 30 January 2017 (1 page)
14 February 2017Termination of appointment of Susan Frances Farrell as a director on 30 January 2017 (1 page)
9 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(7 pages)
9 March 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(7 pages)
29 January 2016Termination of appointment of Victoria Ayodele Latunji as a director on 31 July 2015 (1 page)
29 January 2016Termination of appointment of Victoria Ayodele Latunji as a director on 31 July 2015 (1 page)
28 January 2016Appointment of Dr Daphne Laura Richardson as a director on 14 September 2015 (2 pages)
28 January 2016Appointment of Dr Daphne Laura Richardson as a director on 14 September 2015 (2 pages)
15 January 2016Registered 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 2016Registered 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 2015Termination of appointment of Barbara Caroline Lord as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Barbara Caroline Lord as a director on 2 February 2015 (1 page)
11 March 2015Appointment of Mr Brian Blandford as a director on 2 February 2015 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(7 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(7 pages)
11 March 2015Termination of appointment of Barbara Caroline Lord as a director on 2 February 2015 (1 page)
11 March 2015Appointment of Mr Brian Blandford as a director on 2 February 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 5
(7 pages)
11 March 2015Appointment of Mr Brian Blandford as a director on 2 February 2015 (2 pages)
11 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
11 June 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 March 2014Appointment of Mrs Victoria Ayodele Latunji as a director (2 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
(7 pages)
25 March 2014Appointment of Mrs Victoria Ayodele Latunji as a director (2 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
(7 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 5
(7 pages)
24 March 2014Appointment of Mr Peter John Humble as a director (2 pages)
24 March 2014Termination of appointment of Helen Slinn as a director (1 page)
24 March 2014Appointment of Mr Peter John Humble as a director (2 pages)
24 March 2014Termination of appointment of Winifred Fotheringham as a director (1 page)
24 March 2014Termination of appointment of Helen Slinn as a director (1 page)
24 March 2014Appointment of Mrs Susan Frances Farrell as a director (2 pages)
24 March 2014Appointment of Mrs Susan Frances Farrell as a director (2 pages)
24 March 2014Termination of appointment of Angela Inglis as a director (1 page)
24 March 2014Termination of appointment of Angela Inglis as a director (1 page)
24 March 2014Termination of appointment of Winifred Fotheringham as a director (1 page)
7 April 2013Director's details changed for Barbara Lord on 7 April 2013 (2 pages)
7 April 2013Termination of appointment of Quewtin Jones as a director (1 page)
7 April 2013Director's details changed for Barbara Lord on 7 April 2013 (2 pages)
7 April 2013Director's details changed for Barbara Lord on 7 April 2013 (2 pages)
7 April 2013Termination of appointment of Quewtin Jones as a director (1 page)
27 March 2013Appointment of Quewtin Andrew Jones as a director (3 pages)
27 March 2013Appointment of Quewtin Andrew Jones as a director (3 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
26 March 2013Termination of appointment of Melvyn Howe as a director (1 page)
26 March 2013Termination of appointment of Genevieve Newman as a director (1 page)
26 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 March 2013Termination of appointment of Melvyn Howe as a director (1 page)
26 March 2013Appointment of Mrs Hazel Rosemary Patterson as a secretary (1 page)
26 March 2013Termination of appointment of Julia Mcmillan as a secretary (1 page)
26 March 2013Termination of appointment of Julia Mcmillan as a secretary (1 page)
26 March 2013Appointment of Mrs Hazel Rosemary Patterson as a secretary (1 page)
26 March 2013Termination of appointment of Julia Mcmillan as a director (1 page)
26 March 2013Termination of appointment of Julia Mcmillan as a director (1 page)
26 March 2013Termination of appointment of Genevieve Newman as a director (1 page)
26 March 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
3 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (12 pages)
28 March 2012Termination of appointment of Genevieve Newman as a secretary (2 pages)
28 March 2012Appointment of Julia Elizabeth Mcmillan as a secretary (3 pages)
28 March 2012Termination of appointment of Genevieve Newman as a secretary (2 pages)
28 March 2012Appointment of Julia Elizabeth Mcmillan as a secretary (3 pages)
16 March 2012Appointment of Mrs Genevieve Blanche Newman as a director (3 pages)
16 March 2012Appointment of Mrs Genevieve Blanche Newman as a director (3 pages)
12 March 2012Termination of appointment of Barbara Skala as a director (2 pages)
12 March 2012Appointment of Helen Rosemary Slinn as a director (3 pages)
12 March 2012Appointment of Angela Christine Inglis as a director (3 pages)
12 March 2012Termination of appointment of Ann Parker as a director (2 pages)
12 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
12 March 2012Appointment of Helen Rosemary Slinn as a director (3 pages)
12 March 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
12 March 2012Appointment of Angela Christine Inglis as a director (3 pages)
12 March 2012Termination of appointment of Ann Parker as a director (2 pages)
12 March 2012Termination of appointment of Ann Langton as a director (2 pages)
12 March 2012Termination of appointment of Ann Langton as a director (2 pages)
12 March 2012Termination of appointment of Barbara Skala as a director (2 pages)
14 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
14 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
14 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (12 pages)
8 April 2011Appointment of Barbara Skala as a director (3 pages)
8 April 2011Appointment of Julia Elizabeth Mcmillan as a director (3 pages)
8 April 2011Appointment of Julia Elizabeth Mcmillan as a director (3 pages)
8 April 2011Appointment of Winifred Fotheringham as a director (3 pages)
8 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 April 2011Appointment of Barbara Skala as a director (3 pages)
8 April 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 April 2011Appointment of Winifred Fotheringham as a director (3 pages)
8 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
8 April 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
7 April 2010Director's details changed for Barbara Lord on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Ann Langton on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Ann Parker on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Quentin Andrew Jones on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Ann Langton on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Quentin Andrew Jones on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Ann Parker on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Barbara Lord on 4 March 2010 (2 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Quentin Andrew Jones on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Ann Parker on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Ann Langton on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Melvyn Howe on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Melvyn Howe on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Barbara Lord on 4 March 2010 (2 pages)
7 April 2010Director's details changed for Melvyn Howe on 4 March 2010 (2 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
22 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 July 2009Registered office changed on 22/07/2009 from eleventh church of christ scientist london 1 nutford place london W1H 5YZ (1 page)
22 July 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
22 July 2009Registered office changed on 22/07/2009 from eleventh church of christ scientist london 1 nutford place london W1H 5YZ (1 page)
29 May 2009Return made up to 05/03/09; full list of members (5 pages)
29 May 2009Return made up to 05/03/09; full list of members (5 pages)
28 May 2009Director's change of particulars / barbara lord / 12/01/2009 (1 page)
28 May 2009Director's change of particulars / barbara lord / 12/01/2009 (1 page)
20 May 2009Director appointed ann parker (1 page)
20 May 2009Appointment terminated director rachael knight (1 page)
20 May 2009Director appointed ann parker (1 page)
20 May 2009Director appointed barbara lord (1 page)
20 May 2009Appointment terminated director edmund freeman (1 page)
20 May 2009Director appointed barbara lord (1 page)
20 May 2009Appointment terminated director edmund freeman (1 page)
20 May 2009Appointment terminated director rachael knight (1 page)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
10 April 2008Return made up to 05/03/08; full list of members (5 pages)
10 April 2008Return made up to 05/03/08; full list of members (5 pages)
28 March 2008Appointment terminated director hazel patterson (1 page)
28 March 2008Appointment terminated director brian blandford (1 page)
28 March 2008Appointment terminated director hazel patterson (1 page)
28 March 2008Appointment terminated director brian blandford (1 page)
28 March 2008Director appointed rachael elisabeth knight (1 page)
28 March 2008Director appointed quentin andrew jones (1 page)
28 March 2008Director appointed quentin andrew jones (1 page)
28 March 2008Director appointed rachael elisabeth knight (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (1 page)
16 April 2007New director appointed (1 page)
10 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
9 March 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
1 June 2006Return made up to 05/03/06; full list of members (9 pages)
1 June 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
1 June 2006Return made up to 05/03/06; full list of members (9 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
4 May 2005Return made up to 05/03/05; full list of members (9 pages)
4 May 2005Return made up to 05/03/05; full list of members (9 pages)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
19 April 2005New director appointed (1 page)
19 April 2005Director resigned (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
14 May 2004Return made up to 05/03/04; full list of members (10 pages)
14 May 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
14 May 2004Return made up to 05/03/04; full list of members (10 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
14 May 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
4 April 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 April 2003Return made up to 05/03/03; full list of members (9 pages)
4 April 2003Return made up to 05/03/03; full list of members (9 pages)
4 April 2003New director appointed (2 pages)
15 April 2002Return made up to 05/03/02; full list of members (9 pages)
15 April 2002Return made up to 05/03/02; full list of members (9 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Accounts for a dormant company made up to 30 November 2000 (2 pages)
26 March 2001New director appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
10 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
10 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 March 1999Return made up to 05/03/99; change of members (8 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Return made up to 05/03/99; change of members (8 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
9 March 1999Accounts for a dormant company made up to 30 November 1998 (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
23 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
23 March 1998Return made up to 05/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
4 April 1997Return made up to 05/03/97; full list of members (8 pages)
4 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
4 April 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
4 April 1997Return made up to 05/03/97; full list of members (8 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
24 September 1996Compulsory strike-off action has been discontinued (1 page)
23 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
23 September 1996Accounts for a small company made up to 30 November 1994 (2 pages)
23 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Accounts for a small company made up to 30 November 1994 (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Return made up to 05/03/96; change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(8 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996Return made up to 05/03/96; change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(8 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New secretary appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
28 April 1995New director appointed (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Secretary resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Return made up to 05/03/95; change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(8 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Return made up to 05/03/95; change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(8 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995New secretary appointed (2 pages)
28 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 December 1922Certificate of incorporation (1 page)
6 December 1922Certificate of incorporation (1 page)