Company NameThe Royal Central School Of Speech And Drama
Company StatusActive
Company Number00203645
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 February 1925(99 years, 2 months ago)
Previous NamesCentral School Of Speech Training And Dramatic Art (The) and Central School Of Speech And Drama(The)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameProf Maria Milagros Delgado
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2016(91 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleDirector Of Research
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr John Edward Willis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2017(92 years, 1 month after company formation)
Appointment Duration7 years, 1 month
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Mark Edwin White
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(93 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Abdul Fazal Bhanji
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(93 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMs Christina Coker
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(93 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Yui Chit Daniel Chan
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(95 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Gary Beestone
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(96 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleTheatre Production And Management
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMs Josette Vinella Xamina Bushell-Mingo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(96 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RolePrincipal
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Matthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(97 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleFormer Managing Global Partner, Legal
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMiss Mia Bethan Doona
Date of BirthDecember 2000 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(97 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleStudents' Union President
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameDr Amanda Jain Stuart Fisher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(97 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleAcademic (Reader) In Higher Education
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Richard James Behari
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(97 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleBrand And Communications Director
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Nick Catliff
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(97 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Secretary NameMrs Kayley Joy Elizabeth Violet Darby-Philpotts
StatusCurrent
Appointed15 September 2023(98 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Yamin Choudury
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(98 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDirector And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Andrew Michael Haigh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(98 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr William Luke Purser
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(98 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMiss Rachel Coates
Date of BirthApril 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(98 years, 10 months after company formation)
Appointment Duration4 months
RolePostgraduate Student
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameEdward Atterton
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(66 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 1991)
RoleStudent
Correspondence Address16 Brewer Street
London
W1R 3FS
Director NameDr Godfrey Lyton Brandt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(66 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 March 2003)
RoleDirector Of Education
Country of ResidenceUnited Kingdom
Correspondence Address12 Spindlewood Close
Southampton
Hampshire
SO16 3QD
Director NameDilys Averil Burgess
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(66 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 May 1995)
RoleChairman Camden Islington Family Healthservices
Correspondence Address123 North Hill
Highgate
London
N6 4DP
Director NameProf Terence Eric Burlin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(66 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 1994)
RoleRector Polytechnic
Correspondence AddressDeveron Mayfield Drive
Pinner
Middlesex
HA5 5QT
Director NameMr Gerald John Burke
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(67 years, 1 month after company formation)
Appointment Duration12 years (resigned 15 March 2004)
RoleRetired Chartered Accountant
Correspondence AddressThe Pool House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PY
Secretary NameMs Deborah Patricia Scully
NationalityBritish
StatusResigned
Appointed12 March 1992(67 years, 1 month after company formation)
Appointment Duration31 years, 6 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameJessica Bowles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(69 years, 1 month after company formation)
Appointment Duration4 years (resigned 17 March 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address116 Maynard Road
Walthamstow
London
E17 9JF
Director NameDr Sally Byng
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(70 years, 1 month after company formation)
Appointment Duration5 years (resigned 15 March 2000)
RoleUniversity Lecturer
Correspondence Address61 Sudbourne Road
London
SW2 5AF
Director NameNicholas William Andrews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(73 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2000)
RoleInvestment Banker
Correspondence Address35 Heath Drive
Hampstead
London
NW3 7SD
Director NamePaul Simon Botham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(74 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2000)
RoleStudent President
Correspondence Address17 Ravenscroft Avenue
London
NW11 0SA
Director NameMatthew Bawler
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(76 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2002)
RoleStudent Union President
Correspondence Address10a Wentworth Road
Golders Green
London
NW11 0RX
Director NameDiana Clare Balsdon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(77 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 July 2014)
RoleBanking Retired
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameSteven James Byrne
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(79 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 July 2005)
RoleSu President
Correspondence Address19 Kilburn Gate
Kilburn
London
NW6 5ND
Director NameMr Roger Michael Alexander
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(80 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameProf Ross Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(81 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 18 July 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMr Anthony Brian Blackstock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(89 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
Director NameMiss Holly Barraclough
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(93 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 2020)
RoleStudent Union President
Country of ResidenceEngland
Correspondence AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY

Contact

Websitewww.cssd.ac.uk
Telephone020 77228183
Telephone regionLondon

Location

Registered AddressEmbassy Theatre
62-64 Eton Avenue
London
NW3 3HY
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£14,118,000
Net Worth£21,249,000
Cash£3,418,000
Current Liabilities£1,825,000

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

15 July 1996Delivered on: 17 July 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property comprising land on east side of collage crescent and north side of eton avenue london NW3 t/no:- NGL649404.
Outstanding
22 March 1996Delivered on: 25 March 1996
Persons entitled: The Kings College of Our Lady of Eton Beside Windsor Otherwise Called Eton College

Classification: Legal charge
Secured details: The payment of the further sum due or to become due from the company to the chargee (as defined in a transfer of even date) any any interest thereon which may become payable pursuant to the transfer.
Particulars: F/H property k/a 62 and 64 eton avenue, hampstead, london.
Outstanding
23 December 1993Delivered on: 12 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 lambolle road, hampstead, london t/no: ngl 211314 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 May 1957Delivered on: 24 May 1957
Satisfied on: 25 July 1996
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: The embassy theatre 62 and 64 eaton avenue, hampstead, london, N.W.3. title no 141329.
Fully Satisfied

Filing History

15 September 2023Appointment of Mrs Kayley Joy Elizabeth Violet Darby-Philpotts as a secretary on 15 September 2023 (2 pages)
15 September 2023Termination of appointment of Deborah Patricia Scully as a secretary on 15 September 2023 (1 page)
4 August 2023Termination of appointment of Clare Louise Waldegrave Collinge as a director on 31 July 2023 (1 page)
16 June 2023Termination of appointment of Rajinder Dudrah as a director on 15 June 2023 (1 page)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
19 January 2023Group of companies' accounts made up to 31 July 2022 (87 pages)
12 December 2022Appointment of Mr Simone Sena as a director on 28 November 2022 (2 pages)
9 December 2022Appointment of Mr Nick Catliff as a director on 28 November 2022 (2 pages)
9 December 2022Termination of appointment of Eleni Gill as a director on 9 December 2022 (1 page)
8 December 2022Appointment of Mr Richard James Behari as a director on 28 November 2022 (2 pages)
28 October 2022Appointment of Dr Amanda Jain Stuart Fisher as a director on 26 October 2022 (2 pages)
10 October 2022Termination of appointment of Ajunesh Saji Viswam as a director on 29 September 2022 (1 page)
13 September 2022Director's details changed for Ms Clare Louise Waldegrave Hennings on 12 September 2022 (2 pages)
12 September 2022Satisfaction of charge 2 in full (1 page)
12 September 2022Satisfaction of charge 3 in full (1 page)
12 September 2022Satisfaction of charge 4 in full (1 page)
5 September 2022Termination of appointment of Stephen Arthur Farrier as a director on 4 September 2022 (1 page)
1 August 2022Appointment of Mr Matthew Robert Layton as a director on 18 July 2022 (2 pages)
1 August 2022Appointment of Miss Mia Bethan Doona as a director on 1 August 2022 (2 pages)
1 August 2022Termination of appointment of Edward Michael John Callow as a director on 31 July 2022 (1 page)
26 July 2022Termination of appointment of Alan Stuart Haigh as a director on 18 July 2022 (1 page)
26 July 2022Termination of appointment of Anne Akosua Akpene Mensah as a director on 18 July 2022 (1 page)
26 July 2022Termination of appointment of Menna Lyn Mcgregor as a director on 18 July 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
10 February 2022Group of companies' accounts made up to 31 July 2021 (92 pages)
12 January 2022Second filing for the termination of Alexandra Bethan Hutson as a director (5 pages)
7 December 2021Appointment of Mr Ajunesh Saji Viswam as a director on 29 November 2021 (2 pages)
7 December 2021Termination of appointment of Alexandra Bethan Hutson as a director on 28 November 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 12/01/2022.
(2 pages)
16 August 2021Appointment of Ms Josette Vinella Xamina Bushell-Mingo as a director on 16 August 2021 (2 pages)
16 August 2021Termination of appointment of George Caird as a director on 15 August 2021 (1 page)
3 August 2021Appointment of Mr Edward Michael John Callow as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Katya-Laura Hollants Van Loocke as a director on 31 July 2021 (1 page)
13 July 2021Appointment of Mr Gary Beestone as a director on 7 July 2021 (2 pages)
13 July 2021Appointment of Professor Rajinder Dudrah as a director on 7 July 2021 (2 pages)
9 July 2021Termination of appointment of Simon William Mcveigh as a director on 7 July 2021 (1 page)
8 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 February 2021Group of companies' accounts made up to 31 July 2020 (77 pages)
15 December 2020Appointment of Miss Alexandra Bethan Hutson as a director on 23 November 2020 (2 pages)
1 December 2020Termination of appointment of Emily Laura Thommes as a director on 23 November 2020 (1 page)
9 November 2020Termination of appointment of Ariella Stoian as a director on 30 October 2020 (1 page)
23 October 2020Appointment of Professor George Caird as a director on 19 October 2020 (2 pages)
22 October 2020Appointment of Mr Yui Chit Daniel Chan as a director on 19 October 2020 (2 pages)
4 August 2020Appointment of Mx Katya-Laura Hollants Van Loocke as a director on 31 July 2020 (2 pages)
4 August 2020Termination of appointment of Holly Barraclough as a director on 31 July 2020 (1 page)
23 July 2020Termination of appointment of Gavin Douglas Henderson as a director on 16 July 2020 (1 page)
2 June 2020Director's details changed for Mr Alan Stuart Haigh on 26 May 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 June 2020Director's details changed for Ms Anne Akosua Akpene Mensah on 22 May 2020 (2 pages)
20 May 2020Director's details changed for Ms Ariella Stoian on 18 May 2020 (2 pages)
6 May 2020Director's details changed for Ms Clare Louise Waldegrave Hennings on 3 April 2020 (2 pages)
23 April 2020Director's details changed for Ms Ariella Stoian on 30 March 2020 (2 pages)
4 February 2020Group of companies' accounts made up to 31 July 2019 (74 pages)
21 January 2020Termination of appointment of Anthony Brian Blackstock as a director on 8 January 2020 (1 page)
4 December 2019Appointment of Ms Ariella Stoian as a director on 25 November 2019 (2 pages)
22 October 2019Termination of appointment of Shreya Chatterjee as a director on 21 October 2019 (1 page)
14 October 2019Secretary's details changed for Ms Deborah Patricia Scully on 14 October 2019 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 March 2019Group of companies' accounts made up to 31 July 2018 (79 pages)
9 January 2019Appointment of Ms Christina Coker as a director on 1 January 2019 (2 pages)
28 November 2018Appointment of Ms Shreya Chatterjee as a director on 26 November 2018 (2 pages)
27 November 2018Termination of appointment of Clara Julie Nizard as a director on 14 November 2018 (1 page)
3 August 2018Termination of appointment of Jake Saunders as a director on 31 July 2018 (1 page)
25 July 2018Appointment of Mr Mark Edwin White as a director on 16 July 2018 (2 pages)
25 July 2018Appointment of Mr Abdul Fazal Bhanji as a director on 16 July 2018 (2 pages)
25 July 2018Appointment of Miss Holly Barraclough as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Peter Heathcote Roberts as a director on 16 July 2018 (1 page)
18 July 2018Termination of appointment of Charles John Perrin as a director on 16 July 2018 (1 page)
18 July 2018Termination of appointment of Jodi Sarah Myers as a director on 16 July 2018 (1 page)
18 July 2018Termination of appointment of Philippa Jill Olivier Harris as a director on 16 July 2018 (1 page)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 May 2018Appointment of Ms Clare Louise Waldegrave Hennings as a director on 14 May 2018 (2 pages)
24 May 2018Appointment of Ms Emily Laura Thommes as a director on 14 May 2018 (2 pages)
16 April 2018Termination of appointment of Geoffrey Thomas Rowe as a director on 26 February 2018 (1 page)
2 February 2018Group of companies' accounts made up to 31 July 2017 (81 pages)
12 December 2017Appointment of Miss Clara Julie Nizard as a director on 27 November 2017 (2 pages)
12 December 2017Appointment of Miss Clara Julie Nizard as a director on 27 November 2017 (2 pages)
31 October 2017Termination of appointment of Laura Anne Pirret as a director on 17 October 2017 (1 page)
31 October 2017Termination of appointment of Laura Anne Pirret as a director on 17 October 2017 (1 page)
4 August 2017Appointment of Mr Jake Saunders as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Dr Stephen Arthur Farrier as a director on 22 July 2017 (2 pages)
4 August 2017Appointment of Mr Jake Saunders as a director on 1 August 2017 (2 pages)
4 August 2017Appointment of Dr Stephen Arthur Farrier as a director on 22 July 2017 (2 pages)
1 August 2017Termination of appointment of Ella Louise Howe as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Ella Louise Howe as a director on 31 July 2017 (1 page)
24 July 2017Termination of appointment of Victoria Teresa Sheldon Dickie as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Paul George Taiano as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Dominic James Henry Tulett as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Paul George Taiano as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Victoria Teresa Sheldon Dickie as a director on 17 July 2017 (1 page)
24 July 2017Termination of appointment of Dominic James Henry Tulett as a director on 17 July 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
9 March 2017Appointment of Mr John Edward Willis as a director on 27 February 2017 (2 pages)
9 March 2017Appointment of Mr John Edward Willis as a director on 27 February 2017 (2 pages)
21 December 2016Group of companies' accounts made up to 31 July 2016 (81 pages)
21 December 2016Group of companies' accounts made up to 31 July 2016 (81 pages)
7 December 2016Appointment of Miss Laura Anne Pirret as a director on 23 November 2016 (2 pages)
7 December 2016Appointment of Miss Laura Anne Pirret as a director on 23 November 2016 (2 pages)
28 October 2016Appointment of Professor Maria Milagros Delgado as a director on 17 October 2016 (2 pages)
28 October 2016Termination of appointment of Phoebe Hitt as a director on 23 October 2016 (1 page)
28 October 2016Appointment of Professor Maria Milagros Delgado as a director on 17 October 2016 (2 pages)
28 October 2016Termination of appointment of Phoebe Hitt as a director on 23 October 2016 (1 page)
26 July 2016Termination of appointment of Natalie Jade Poernig as a director on 18 July 2016 (1 page)
26 July 2016Termination of appointment of Ross Brown as a director on 18 July 2016 (1 page)
26 July 2016Appointment of Ms Ella Louise Howe as a director on 18 July 2016 (2 pages)
26 July 2016Termination of appointment of Natalie Jade Poernig as a director on 18 July 2016 (1 page)
26 July 2016Termination of appointment of Ross Brown as a director on 18 July 2016 (1 page)
26 July 2016Appointment of Ms Ella Louise Howe as a director on 18 July 2016 (2 pages)
10 June 2016Annual return made up to 31 May 2016 no member list (11 pages)
10 June 2016Annual return made up to 31 May 2016 no member list (11 pages)
2 June 2016Director's details changed for Mr Gavin Douglas Henderson on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Gavin Douglas Henderson on 1 June 2016 (2 pages)
11 January 2016Appointment of Miss Phoebe Hitt as a director on 7 December 2015 (2 pages)
11 January 2016Appointment of Miss Phoebe Hitt as a director on 7 December 2015 (2 pages)
7 January 2016Director's details changed for Mrs Victoria Teresa Sheldon Dickie on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Mrs Victoria Teresa Sheldon Dickie on 7 January 2016 (2 pages)
21 December 2015Group of companies' accounts made up to 31 July 2015 (75 pages)
21 December 2015Group of companies' accounts made up to 31 July 2015 (75 pages)
20 November 2015Termination of appointment of Jana Leonie Webb as a director on 25 September 2015 (1 page)
20 November 2015Termination of appointment of Jana Leonie Webb as a director on 25 September 2015 (1 page)
24 August 2015Director's details changed for Ms Jana Leonie Webb on 24 August 2015 (2 pages)
24 August 2015Director's details changed for Ms Jana Leonie Webb on 24 August 2015 (2 pages)
11 August 2015Appointment of Mr Geoffrey Thomas Rowe as a director on 13 July 2015 (2 pages)
11 August 2015Appointment of Mr Geoffrey Thomas Rowe as a director on 13 July 2015 (2 pages)
30 July 2015Termination of appointment of Leonora Mary Alexandra Twynam as a director on 13 July 2015 (1 page)
30 July 2015Termination of appointment of Martin Scott as a director on 13 July 2015 (1 page)
30 July 2015Appointment of Miss Eleni Gill as a director on 13 July 2015 (2 pages)
30 July 2015Appointment of Miss Eleni Gill as a director on 13 July 2015 (2 pages)
30 July 2015Termination of appointment of Martin Scott as a director on 13 July 2015 (1 page)
30 July 2015Termination of appointment of Leonora Mary Alexandra Twynam as a director on 13 July 2015 (1 page)
23 June 2015Annual return made up to 31 May 2015 no member list (11 pages)
23 June 2015Annual return made up to 31 May 2015 no member list (11 pages)
13 May 2015Appointment of Mr Alan Stuart Haigh as a director on 11 May 2015 (2 pages)
13 May 2015Appointment of Mr Alan Stuart Haigh as a director on 11 May 2015 (2 pages)
4 February 2015Group of companies' accounts made up to 31 July 2014 (75 pages)
4 February 2015Group of companies' accounts made up to 31 July 2014 (75 pages)
15 December 2014Appointment of Ms Jana Leonie Webb as a director on 24 November 2014 (2 pages)
15 December 2014Appointment of Ms Jana Leonie Webb as a director on 24 November 2014 (2 pages)
10 October 2014Termination of appointment of Sarah Fortescue as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Sarah Fortescue as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Sarah Fortescue as a director on 30 September 2014 (1 page)
10 October 2014Termination of appointment of Sarah Fortescue as a director on 30 September 2014 (1 page)
17 September 2014Appointment of Miss Natalie Jade Poernig as a director on 1 August 2014 (2 pages)
17 September 2014Appointment of Miss Natalie Jade Poernig as a director on 1 August 2014 (2 pages)
17 September 2014Appointment of Miss Natalie Jade Poernig as a director on 1 August 2014 (2 pages)
17 September 2014Termination of appointment of Matthew Thomas Withers as a director on 31 July 2014 (1 page)
17 September 2014Termination of appointment of Matthew Thomas Withers as a director on 31 July 2014 (1 page)
25 July 2014Termination of appointment of Roger Michael Alexander as a director on 14 July 2014 (1 page)
25 July 2014Termination of appointment of Diana Clare Balsdon as a director on 14 July 2014 (1 page)
25 July 2014Termination of appointment of Diana Clare Balsdon as a director on 14 July 2014 (1 page)
25 July 2014Termination of appointment of Roger Michael Alexander as a director on 14 July 2014 (1 page)
26 June 2014Director's details changed for Mrs Victoria Teresa Sheldon Dickie on 26 June 2014 (2 pages)
26 June 2014Annual return made up to 31 May 2014 no member list (11 pages)
26 June 2014Director's details changed for Professor Gavin Douglas Henderson on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Peter Heathcote Roberts on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Charles John Perrin on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Peter Heathcote Roberts on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Miss Leonora Mary Alexandra Twynam on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Professor Gavin Douglas Henderson on 26 June 2014 (2 pages)
26 June 2014Annual return made up to 31 May 2014 no member list (11 pages)
26 June 2014Director's details changed for Mr Roger Michael Alexander on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Ms Jodi Sarah Myers on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Martin Scott on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Ms Jodi Sarah Myers on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Paul George Taiano on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Miss Leonora Mary Alexandra Twynam on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Paul George Taiano on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Martin Scott on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mrs Victoria Teresa Sheldon Dickie on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Charles John Perrin on 26 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Roger Michael Alexander on 26 June 2014 (2 pages)
23 June 2014Appointment of Mr Anthony Brian Blackstock as a director (2 pages)
23 June 2014Appointment of Mr Anthony Brian Blackstock as a director (2 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 January 2014Group of companies' accounts made up to 31 July 2013 (68 pages)
15 January 2014Group of companies' accounts made up to 31 July 2013 (68 pages)
14 January 2014Appointment of Ms Sarah Fortescue as a director (2 pages)
14 January 2014Appointment of Ms Sarah Fortescue as a director (2 pages)
5 November 2013Termination of appointment of Douglas Paulson as a director (1 page)
5 November 2013Termination of appointment of Douglas Paulson as a director (1 page)
3 July 2013Appointment of Mr Douglas Paulson as a director (2 pages)
3 July 2013Appointment of Mr Douglas Paulson as a director (2 pages)
14 June 2013Director's details changed for Ms Anne Mensah on 11 May 2013 (2 pages)
14 June 2013Annual return made up to 31 May 2013 no member list (17 pages)
14 June 2013Director's details changed for Ms Anne Mensah on 11 May 2013 (2 pages)
14 June 2013Annual return made up to 31 May 2013 no member list (17 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 February 2013Group of companies' accounts made up to 31 July 2012 (69 pages)
15 February 2013Group of companies' accounts made up to 31 July 2012 (69 pages)
12 February 2013Appointment of Mrs Menna Lyn Mcgregor as a director (2 pages)
12 February 2013Appointment of Mrs Menna Lyn Mcgregor as a director (2 pages)
6 December 2012Change of name with request to seek comments from relevant body (2 pages)
6 December 2012Change of name with request to seek comments from relevant body (2 pages)
6 December 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
6 December 2012Company name changed central school of speech and drama(the)\certificate issued on 06/12/12
  • CONNOT ‐
(3 pages)
6 December 2012Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
6 December 2012Company name changed central school of speech and drama(the)\certificate issued on 06/12/12
  • CONNOT ‐
(3 pages)
5 December 2012Appointment of Ms Anne Mensah as a director (2 pages)
5 December 2012Appointment of Ms Anne Mensah as a director (2 pages)
5 December 2012Appointment of Mr Matthew Thomas Withers as a director (2 pages)
5 December 2012Appointment of Mr Matthew Thomas Withers as a director (2 pages)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
30 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
11 October 2012Termination of appointment of Benjamin Giddins as a director (1 page)
11 October 2012Termination of appointment of Benjamin Giddins as a director (1 page)
14 June 2012Annual return made up to 31 May 2012 no member list (15 pages)
14 June 2012Annual return made up to 31 May 2012 no member list (15 pages)
15 May 2012Annual return made up to 26 April 2012 no member list (15 pages)
15 May 2012Annual return made up to 26 April 2012 no member list (15 pages)
13 December 2011Group of companies' accounts made up to 31 July 2011 (73 pages)
13 December 2011Group of companies' accounts made up to 31 July 2011 (73 pages)
28 November 2011Termination of appointment of Kristine Landon-Smith as a director (1 page)
28 November 2011Termination of appointment of Kristine Landon-Smith as a director (1 page)
9 November 2011Appointment of Benjamin John Giddins as a director (2 pages)
9 November 2011Appointment of Benjamin John Giddins as a director (2 pages)
26 September 2011Termination of appointment of Christopher Priddle as a director (1 page)
26 September 2011Termination of appointment of Christopher Priddle as a director (1 page)
23 May 2011Appointment of Ms Kristine Landon-Smith as a director (1 page)
23 May 2011Appointment of Ms Kristine Landon-Smith as a director (1 page)
23 May 2011Termination of appointment of Emma Huet as a director (1 page)
23 May 2011Annual return made up to 26 April 2011 no member list (16 pages)
23 May 2011Director's details changed for Ms Kristine Landon-Smith on 23 May 2011 (2 pages)
23 May 2011Termination of appointment of Emma Huet as a director (1 page)
23 May 2011Director's details changed for Ross Brown on 23 May 2011 (2 pages)
23 May 2011Annual return made up to 26 April 2011 no member list (16 pages)
23 May 2011Director's details changed for Ms Kristine Landon-Smith on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Diana Clare Balsdon on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Diana Clare Balsdon on 23 May 2011 (2 pages)
23 May 2011Director's details changed for Ross Brown on 23 May 2011 (2 pages)
20 May 2011Termination of appointment of David Kaye as a director (1 page)
20 May 2011Termination of appointment of David Kaye as a director (1 page)
31 January 2011Group of companies' accounts made up to 31 July 2010 (64 pages)
31 January 2011Group of companies' accounts made up to 31 July 2010 (64 pages)
26 January 2011Appointment of Mr Christopher David Priddle as a director (2 pages)
26 January 2011Appointment of Mr Christopher David Priddle as a director (2 pages)
27 July 2010Appointment of Dominic James Henry Tulett as a director (3 pages)
27 July 2010Appointment of Dominic James Henry Tulett as a director (3 pages)
24 May 2010Termination of appointment of Lee Menzies as a director (2 pages)
24 May 2010Annual return made up to 26 April 2010 (28 pages)
24 May 2010Termination of appointment of Lee Menzies as a director (2 pages)
24 May 2010Appointment of Philippa Jill Olivier Harris as a director (3 pages)
24 May 2010Termination of appointment of David Petherbridge as a director (2 pages)
24 May 2010Appointment of Professor Simon William Mcveigh as a director (3 pages)
24 May 2010Termination of appointment of Philip Robinson as a director (2 pages)
24 May 2010Appointment of Emma Frances Huet as a director (3 pages)
24 May 2010Appointment of Philippa Jill Olivier Harris as a director (3 pages)
24 May 2010Annual return made up to 26 April 2010 (28 pages)
24 May 2010Termination of appointment of Philip Robinson as a director (2 pages)
24 May 2010Appointment of Professor Simon William Mcveigh as a director (3 pages)
24 May 2010Appointment of Emma Frances Huet as a director (3 pages)
24 May 2010Termination of appointment of David Petherbridge as a director (2 pages)
20 May 2010Group of companies' accounts made up to 31 July 2009 (63 pages)
20 May 2010Group of companies' accounts made up to 31 July 2009 (63 pages)
18 September 2009Annual return made up to 31/07/09 (11 pages)
18 September 2009Appointment terminated director simon thomas (1 page)
18 September 2009Appointment terminated director mary chilton (1 page)
18 September 2009Annual return made up to 31/07/09 (11 pages)
18 September 2009Appointment terminated director mary chilton (1 page)
18 September 2009Appointment terminated director simon thomas (1 page)
17 June 2009Group of companies' accounts made up to 31 July 2008 (62 pages)
17 June 2009Group of companies' accounts made up to 31 July 2008 (62 pages)
17 November 2008Director appointed mary chilton (2 pages)
17 November 2008Director appointed mary chilton (2 pages)
12 November 2008Director appointed jodi sarah myers (2 pages)
12 November 2008Director appointed jodi sarah myers (2 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
1 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(39 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2008Annual return made up to 26/04/08
  • 363(288) ‐ Director resigned
(11 pages)
2 June 2008Annual return made up to 26/04/08
  • 363(288) ‐ Director resigned
(11 pages)
12 May 2008Group of companies' accounts made up to 31 July 2007 (47 pages)
12 May 2008Group of companies' accounts made up to 31 July 2007 (47 pages)
7 May 2008Director appointed victoria teresa sheldon dickie (2 pages)
7 May 2008Director appointed victoria teresa sheldon dickie (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
27 July 2007Full accounts made up to 31 July 2006 (49 pages)
27 July 2007Full accounts made up to 31 July 2006 (49 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007Annual return made up to 26/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
5 June 2007Annual return made up to 26/04/07
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
12 May 2006Annual return made up to 26/04/06
  • 363(288) ‐ Director resigned
(12 pages)
12 May 2006Group of companies' accounts made up to 31 July 2005 (50 pages)
12 May 2006Group of companies' accounts made up to 31 July 2005 (50 pages)
12 May 2006Annual return made up to 26/04/06
  • 363(288) ‐ Director resigned
(12 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
26 May 2005Full accounts made up to 31 July 2004 (50 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director resigned
(11 pages)
26 May 2005New director appointed (2 pages)
26 May 2005Full accounts made up to 31 July 2004 (50 pages)
26 May 2005Annual return made up to 05/05/05
  • 363(288) ‐ Director resigned
(11 pages)
2 June 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director resigned
(12 pages)
2 June 2004Annual return made up to 17/05/04
  • 363(288) ‐ Director resigned
(12 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
5 March 2004Group of companies' accounts made up to 31 July 2003 (45 pages)
5 March 2004Group of companies' accounts made up to 31 July 2003 (45 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
11 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director resigned
(13 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Annual return made up to 17/05/03
  • 363(288) ‐ Director resigned
(13 pages)
11 June 2003New director appointed (2 pages)
18 March 2003Group of companies' accounts made up to 31 July 2002 (43 pages)
18 March 2003Group of companies' accounts made up to 31 July 2002 (43 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 17/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
8 April 2002Group of companies' accounts made up to 31 July 2001 (44 pages)
8 April 2002Group of companies' accounts made up to 31 July 2001 (44 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
25 June 2001Full group accounts made up to 31 July 2000 (44 pages)
25 June 2001Full group accounts made up to 31 July 2000 (44 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Annual return made up to 17/05/01
  • 363(288) ‐ Director resigned
(9 pages)
13 June 2001New director appointed (2 pages)
13 June 2000Annual return made up to 17/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 June 2000Annual return made up to 17/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 March 2000Full accounts made up to 31 July 1999 (42 pages)
30 March 2000Full accounts made up to 31 July 1999 (42 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
3 June 1999Annual return made up to 17/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
3 June 1999Annual return made up to 17/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
26 April 1999Full accounts made up to 31 July 1998 (40 pages)
26 April 1999Full accounts made up to 31 July 1998 (40 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 July 1997 (40 pages)
27 May 1998Full accounts made up to 31 July 1997 (40 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997Full accounts made up to 31 July 1996 (27 pages)
16 May 1997Director's particulars changed (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Annual return made up to 17/05/97
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Full accounts made up to 31 July 1996 (27 pages)
16 May 1997Annual return made up to 17/05/97
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1997New director appointed (2 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1996Annual return made up to 17/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Annual return made up to 17/05/96
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
10 June 1996Full accounts made up to 31 July 1995 (33 pages)
10 June 1996Full accounts made up to 31 July 1995 (33 pages)
25 March 1996Particulars of mortgage/charge (7 pages)
25 March 1996Particulars of mortgage/charge (7 pages)
18 July 1995New director appointed (2 pages)
18 July 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 31 July 1994 (22 pages)
22 June 1995Full accounts made up to 31 July 1994 (22 pages)
13 June 1995Annual return made up to 17/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Annual return made up to 17/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (122 pages)
13 November 1978Memorandum and Articles of Association (26 pages)
13 November 1978Memorandum and Articles of Association (26 pages)
6 February 1925Certificate of incorporation (1 page)
6 February 1925Certificate of incorporation (1 page)