Company NameInstitute Of Personnel Management
Company StatusDissolved
Company Number00198002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1924(100 years ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Peter Ayrton Cheese
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(90 years, 12 months after company formation)
Appointment Duration6 years, 7 months (closed 07 December 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Angela Attah
StatusClosed
Appointed07 May 2020(96 years after company formation)
Appointment Duration1 year, 7 months (closed 07 December 2021)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Frederick Dickenson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 October 1992)
RolePersonnel Advisor
Correspondence Address10 Merdon Close
Eastleigh
Hampshire
SO53 1EF
Director NameAnthony John Mills
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 October 1992)
RolePersonnel Director
Correspondence AddressLower Sugar Lane Farm
Sugar Lane
Adlington
Cheshire
SK10 5SL
Director NameLorraine Honora Paddison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 October 1992)
RoleManagement Consultant
Correspondence Address87 Southbourne Coast Road
Bournemouth
Dorset
BH6 4DX
Director NameRoger Arthur Farrance
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 1994)
RoleRetired
Correspondence AddressAmulree 14 Bathgate Road
Wimbledon
London
SW19 5PN
Director NameMr Barry John Curnow
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleManagement Consultant
Correspondence Address10 Maresfield Gardens
Hampstead
London
NW3 5SU
Director NameThomas Michael Pearson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration11 months (resigned 28 October 1992)
RolePersonnel Director
Correspondence Address142 King Edward Avenue
Worthing
West Sussex
BN14 8DN
Secretary NameChristopher Loxdale Warren Smith
NationalityBritish
StatusResigned
Appointed27 November 1991(67 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address14 Douglas Court
West End Lane
London
NW6 2HP
Director NameMr Geoffrey James Armstrong
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(68 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameSir Leonard Harry Peach
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RolePolice Complaints Authority
Correspondence AddressCrossacres Meadow Road
Wentworth
Virginia Water
Surrey
GU25 4NH
Director NameJohn Michael Warren Overton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 28 October 1992)
RoleManagement Consultant
Correspondence Address53 Grange Road
Ballymena
County Antrim
BT42 2DU
Northern Ireland
Director NameMr Peter Alan Middleton
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleManagement Consultant
Correspondence Address11 Battlemead Close
Maidenhead
Berkshire
SL6 8LB
Director NameMr John Penney
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RolePersonnel Consultant
Country of ResidenceEngland
Correspondence Address11 Sandringham Road
Bromley
Kent
BR1 5AR
Director NameRichard Peter Holden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleHuman Resources Director
Correspondence AddressWood View 41 Gill Bank Road
Middleton
Ilkley
West Yorkshire
LS29 0AV
Director NameMr David Arthur Greenwood
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address20 St Marks Road
Leamington Spa
Warwickshire
CV32 6DL
Director NameJohn Francis Gogarty
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 October 1993)
RoleConsultant
Correspondence AddressThe Glebe House
Darcy Road Tolleshunt Manor
Maldon
Essex
CM9 8LN
Director NameIoan Havard Durban
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 1994)
RoleLocal Government Officer
Correspondence Address1 Lon Draenen
Sketty
Ty Coch
Swansea
SA2 9EW
Wales
Director NameJennifer Ayto
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 November 2007)
RolePersonnel Manager
Correspondence Address39 Valley Road
Welwyn Garden City
Hertfordshire
AL8 7DH
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(68 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 08 March 2002)
RoleCivil Service Commissioner
Country of ResidenceEngland
Correspondence AddressColet's Well
The Green Otford
Sevenoaks
Kent
TN14 5PD
Director NameRichard Michael Dacosta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(68 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1994)
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Montagu Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JL
Director NameMichael John Christian Oram
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(69 years, 6 months after company formation)
Appointment Duration1 month (resigned 27 November 1993)
RoleCompany Director
Correspondence AddressBayards Iwerne Minster
Blandford Forum
Dorset
DT11 8LP
Secretary NameBrian Ernest Farhall
NationalityBritish
StatusResigned
Appointed01 August 1995(71 years, 3 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 August 1995)
RoleSecretary
Correspondence Address4 Woodlands Walk
Mannings Heath
Horsham
West Sussex
RH13 6JG
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed14 August 1995(71 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Secretary NameKristina Ann Ingate
NationalityBritish
StatusResigned
Appointed01 November 1999(75 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 November 2008)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameDonald Farquharson Beattie
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(77 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NamePeter Roger Purdom
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(77 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robin Francis Jordan
Date of BirthFebruary 1945 (Born 79 years ago)
StatusResigned
Appointed01 November 2007(83 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2009)
RoleManagement Consultant
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Christopher Terence Garcia
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(83 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2011)
RoleHrd
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMs Rebecca Emmott
NationalityBritish
StatusResigned
Appointed29 November 2008(84 years, 7 months after company formation)
Appointment Duration4 months (resigned 29 March 2009)
RoleCompany Director
Correspondence Address151 The Broadway
London
Sw19 Ijq
Secretary NameMs Marianne Clare Wyles
NationalityBritish
StatusResigned
Appointed30 March 2009(84 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 March 2019)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMs Gill Rider
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(86 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2015)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Director NameMr Robert Booker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(87 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 May 2013)
RoleVice President Hr
Country of ResidenceUnited Kingdom
Correspondence Address151 The Broadway
London
SW19 1JQ
Secretary NameMr Ian James Naylor
StatusResigned
Appointed29 March 2019(94 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2020)
RoleCompany Director
Correspondence Address151 The Broadway
London
SW19 1JQ

Contact

Websitewww.cipd.co.uk

Location

Registered Address151 The Broadway
London
SW19 1JQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 July 2020Appointment of Ms Angela Attah as a secretary on 7 May 2020 (2 pages)
17 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Ian James Naylor as a secretary on 7 May 2020 (1 page)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 April 2019Termination of appointment of Marianne Clare Wyles as a secretary on 29 March 2019 (1 page)
2 April 2019Appointment of Mr Ian James Naylor as a secretary on 29 March 2019 (2 pages)
7 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
6 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
2 July 2015Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page)
2 July 2015Annual return made up to 30 June 2015 no member list (3 pages)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Gill Rider as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
2 July 2015Termination of appointment of Dean Royles as a director on 22 April 2015 (1 page)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
10 June 2015Appointment of Mr Peter Ayrton Cheese as a director on 22 April 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
9 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
5 August 2014Annual return made up to 30 June 2014 no member list (3 pages)
5 August 2014Annual return made up to 30 June 2014 no member list (3 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
29 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
29 July 2013Annual return made up to 30 June 2013 no member list (4 pages)
26 July 2013Termination of appointment of Robert Booker as a director (1 page)
26 July 2013Termination of appointment of Robert Booker as a director (1 page)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
9 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 July 2012Appointment of Mr Robert Booker as a director (2 pages)
11 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
11 July 2012Termination of appointment of Christopher Garcia as a director (1 page)
11 July 2012Termination of appointment of Christopher Garcia as a director (1 page)
11 July 2012Annual return made up to 30 June 2012 no member list (4 pages)
11 July 2012Appointment of Mr Robert Booker as a director (2 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
18 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
16 March 2011Termination of appointment of Victoria Wright as a director (1 page)
16 March 2011Termination of appointment of Victoria Wright as a director (1 page)
16 March 2011Appointment of Ms Gill Rider as a director (2 pages)
16 March 2011Appointment of Ms Gill Rider as a director (2 pages)
6 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
6 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 July 2009Annual return made up to 30/06/09 (3 pages)
14 July 2009Annual return made up to 30/06/09 (3 pages)
8 May 2009Annual return made up to 30/06/08 (3 pages)
8 May 2009Annual return made up to 30/06/08 (3 pages)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Director appointed mr dean royles (1 page)
7 May 2009Appointment terminated secretary rebecca emmott (1 page)
7 May 2009Appointment terminated director robin jordan (1 page)
6 May 2009Director appointed mr christopher garcia (1 page)
6 May 2009Director appointed mr robin francis jordan (1 page)
6 May 2009Director appointed mr christopher garcia (1 page)
6 May 2009Director appointed mr robin francis jordan (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
30 April 2009Secretary appointed ms marianne clare wyles (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Secretary appointed ms rebecca emmott (1 page)
30 April 2009Appointment terminated secretary kristina ingate (1 page)
21 May 2008Director appointed victoria mary petra wright (3 pages)
21 May 2008Director appointed victoria mary petra wright (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
30 April 2008Resolutions
  • RES13 ‐ Apt of dirs 30/10/2007
(3 pages)
30 April 2008Appointment terminated director peter purdom (1 page)
30 April 2008Resolutions
  • RES13 ‐ Apt of dirs 30/10/2007
(3 pages)
30 April 2008Appointment terminated director jennifer ayto (1 page)
30 April 2008Appointment terminated director peter purdom (1 page)
30 April 2008Appointment terminated director donald beattie (1 page)
30 April 2008Appointment terminated director donald beattie (1 page)
30 April 2008Appointment terminated director jennifer ayto (1 page)
21 November 2007Annual return made up to 30/06/07 (5 pages)
21 November 2007Annual return made up to 30/06/07 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
28 September 2006Annual return made up to 30/06/06 (4 pages)
28 September 2006Annual return made up to 30/06/06 (4 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
26 July 2005Annual return made up to 30/06/05 (4 pages)
26 July 2005Annual return made up to 30/06/05 (4 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
17 February 2005Registered office changed on 17/02/05 from: cipd house camp road london SW19 4UX (1 page)
6 September 2004Director's particulars changed (1 page)
6 September 2004Director's particulars changed (1 page)
15 July 2004Annual return made up to 30/06/04 (4 pages)
15 July 2004Annual return made up to 30/06/04 (4 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
18 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
11 July 2002Annual return made up to 30/06/02 (4 pages)
11 July 2002Annual return made up to 30/06/02 (4 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
16 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
2 August 2001Annual return made up to 30/06/01 (4 pages)
2 August 2001Annual return made up to 30/06/01 (4 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 11/07/00
(4 pages)
11 July 2000Annual return made up to 30/06/00
  • 363(287) ‐ Registered office changed on 11/07/00
(4 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000Annual return made up to 28/01/00 (6 pages)
22 February 2000Annual return made up to 28/01/00 (6 pages)
22 February 2000Secretary resigned (1 page)
6 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1999Full accounts made up to 30 June 1998 (6 pages)
7 May 1999Full accounts made up to 30 June 1998 (6 pages)
16 December 1998Annual return made up to 27/11/98 (4 pages)
16 December 1998Annual return made up to 27/11/98 (4 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (6 pages)
10 December 1997Annual return made up to 27/11/97 (4 pages)
10 December 1997Annual return made up to 27/11/97 (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Secretary resigned (1 page)
12 February 1997New secretary appointed (2 pages)
27 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 December 1996Annual return made up to 27/11/96
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 1995Annual return made up to 27/11/95 (6 pages)
19 December 1995Annual return made up to 27/11/95 (6 pages)
17 November 1995Full accounts made up to 30 June 1995 (18 pages)
17 November 1995Full accounts made up to 30 June 1995 (18 pages)
25 August 1995Secretary resigned (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995New secretary appointed (2 pages)
25 August 1995Secretary resigned (2 pages)
10 August 1995New secretary appointed (2 pages)
10 August 1995New secretary appointed (2 pages)
3 August 1995Secretary resigned (2 pages)
3 August 1995Secretary resigned (2 pages)
16 December 1994Full group accounts made up to 30 June 1994 (19 pages)
16 December 1994Full group accounts made up to 30 June 1994 (19 pages)
11 August 1994Director resigned (24 pages)
11 August 1994Director resigned (24 pages)
14 July 1994Registered office changed on 14/07/94 from: ipm house camp road wimbledon SW19 4UX (1 page)
14 July 1994Registered office changed on 14/07/94 from: ipm house camp road wimbledon SW19 4UX (1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
16 March 1994Memorandum and Articles of Association (1 page)
16 March 1994Memorandum and Articles of Association (1 page)
16 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
5 January 1994Full group accounts made up to 30 June 1993 (18 pages)
5 January 1994Full group accounts made up to 30 June 1993 (18 pages)
3 December 1993New director appointed (4 pages)
3 December 1993New director appointed (4 pages)
19 November 1993New director appointed (2 pages)
19 November 1993New director appointed (2 pages)
11 November 1993Director resigned (2 pages)
11 November 1993Director resigned (2 pages)
7 December 1992Annual return made up to 27/11/92
  • 363(287) ‐ Registered office changed on 07/12/92
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 December 1992Annual return made up to 27/11/92
  • 363(287) ‐ Registered office changed on 07/12/92
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 December 1992Full accounts made up to 30 June 1992 (18 pages)
7 December 1992Full accounts made up to 30 June 1992 (18 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1992Memorandum and Articles of Association (2 pages)
16 November 1992New director appointed (41 pages)
16 November 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1992New director appointed (41 pages)
16 November 1992Memorandum and Articles of Association (2 pages)
2 June 1992Memorandum and Articles of Association (27 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1992Memorandum and Articles of Association (27 pages)
5 January 1992Full group accounts made up to 30 June 1991 (20 pages)
5 January 1992Full group accounts made up to 30 June 1991 (20 pages)
2 December 1991Annual return made up to 27/11/91 (10 pages)
2 December 1991Annual return made up to 27/11/91 (10 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1991Memorandum and Articles of Association (25 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 November 1991Memorandum and Articles of Association (25 pages)
6 December 1990Annual return made up to 27/11/90 (7 pages)
6 December 1990Director resigned (4 pages)
6 December 1990Annual return made up to 27/11/90 (7 pages)
6 December 1990Full group accounts made up to 30 June 1990 (14 pages)
6 December 1990Full group accounts made up to 30 June 1990 (14 pages)
6 December 1990Director resigned (4 pages)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 January 1990Director resigned;new director appointed (3 pages)
15 January 1990Full accounts made up to 26 October 1989 (48 pages)
15 January 1990Director resigned;new director appointed (3 pages)
15 January 1990Full accounts made up to 26 October 1989 (48 pages)
21 December 1989Annual return made up to 01/12/89 (7 pages)
21 December 1989Annual return made up to 01/12/89 (7 pages)
19 September 1989Director resigned;new director appointed (1 page)
19 September 1989Director resigned;new director appointed (1 page)
25 April 1989Memorandum and Articles of Association (24 pages)
25 April 1989Memorandum and Articles of Association (24 pages)
17 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1989Director resigned;new director appointed (5 pages)
27 January 1989Full accounts made up to 27 October 1988 (36 pages)
27 January 1989Director resigned;new director appointed (5 pages)
27 January 1989Full accounts made up to 27 October 1988 (36 pages)
21 December 1988Annual return made up to 28/11/88 (7 pages)
21 December 1988Annual return made up to 28/11/88 (7 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 March 1988Full accounts made up to 30 June 1987 (47 pages)
7 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
7 March 1988Annual return made up to 03/12/87 (4 pages)
7 March 1988Full accounts made up to 30 June 1987 (47 pages)
7 March 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
7 March 1988Annual return made up to 03/12/87 (4 pages)
7 January 1987Return made up to 06/11/86; full list of members (11 pages)
7 January 1987Director resigned;new director appointed (6 pages)
7 January 1987Director resigned;new director appointed (6 pages)
7 January 1987Full accounts made up to 30 June 1986 (50 pages)
7 January 1987Full accounts made up to 30 June 1986 (50 pages)
7 January 1987Return made up to 06/11/86; full list of members (11 pages)