Company NameBritish Naturopathic And Osteopathic Association
Company StatusDissolved
Company Number00206710
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 1925(98 years, 11 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameBritish Naturopathic And Ostephathic Association Limited

Business Activity

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

Directors

Director NameMrs Ruth Solveig Christina Turriff
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySwedish
StatusClosed
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration31 years (closed 14 June 2022)
RoleNaturopath Osteopath
Country of ResidenceUnited Kingdom
Correspondence Address12 Buckingham Court
48 Kensington Park Road
London
W11 3BP
Director NameMr Jonathan Shaw
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1999(74 years, 3 months after company formation)
Appointment Duration22 years, 8 months (closed 14 June 2022)
RoleOsteopath/Naturopath
Country of ResidenceUnited Kingdom
Correspondence AddressGoldings Hill Clinic 1 Lower Road
Loughton
Essex
IG10 2RS
Director NameMiss Linda Beth Premadasa
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1993)
RoleOsteopath Naturopath
Correspondence Address50 Aubries
Walkern
Herts
SG2 7NJ
Director NameMr Nigel Elliot Graham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration25 years (resigned 17 June 2016)
RoleOsteopath Naturopath
Country of ResidenceUnited Kingdom
Correspondence Address2 Ravensdale Avenue
London
N12 9HS
Director NameMrs Wendy Julia Arnheim
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 June 1998)
RoleNaturopath Osteopath
Correspondence Address3 Wickham Way
Beckenham
Kent
BR3 3AA
Director NameMr Mario Wladyslaw Feliks Szewiel
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 June 1991)
RoleOsteopath Naturopath
Correspondence Address4 Middle Street
Ashcott
Bridgwater
Somerset
TA7 9QG
Director NameMr Richard William Bloomfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1993)
RoleBarrister
Correspondence Address2 Queens Road
Enfield
Middlesex
EN1 1NE
Director NameMiss Rosanna Mary Brady
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 1992)
RoleOsteopath Naturopath
Correspondence AddressWood Cottage Wood Lane
Ashill
Ilminster
Somerset
TA19 9NR
Director NameMr Jon Vine
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 1993)
RoleChiropractor
Correspondence AddressBeech House
Station Road
Ilminster
Somerset
TA19 9BE
Director NameMr Colin John Winer
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration5 years (resigned 15 June 1996)
RoleOsteopath & Naturopath
Correspondence Address51 Arnold Road
Clacton On Sea
Essex
CO15 1DE
Director NameMr Jeremy Martin Kenton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 1992)
RoleOsteopath Naturopath
Correspondence Address2 Ceylon Road
Westcliff On Sea
Essex
SS0 7HP
Director NameDenis James Kiely
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 1997)
RoleOsteopath Naturopath
Country of ResidenceUnited Kingdom
Correspondence Address7 York Court
Aldermans Hill
Palmers Green
London
N13 4QG
Secretary NameWilliam Vernon Copeland
NationalityBritish
StatusResigned
Appointed27 May 1991(65 years, 11 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 20 June 1991)
RoleCompany Director
Correspondence AddressSlaters 5 Old Guildford Road
Broadbridge Heath
Horsham
West Sussex
RH12 3JT
Secretary NameMr Mario Wladyslaw Feliks Szewiel
NationalityBritish
StatusResigned
Appointed20 June 1991(66 years after company formation)
Appointment Duration9 years, 3 months (resigned 22 September 2000)
RoleOsteopath & Naturopath
Correspondence Address4 Middle Street
Ashcott
Bridgwater
Somerset
TA7 9QG
Director NameMiss Rachel Mary Martineau
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(67 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 11 January 2013)
RoleOsteopath & Naturopath
Country of ResidenceEngland
Correspondence Address168 Carlyle Road
London
W5 4BJ
Director NameMr John Sugarman
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1993(67 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 2000)
RoleOsteopath
Correspondence Address11 Golders Green Crescent
London
NW11 8LA
Director NameWilliam Vernon Copeland
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1996)
RoleChartered Accountant
Correspondence AddressSlaters 5 Old Guildford Road
Broadbridge Heath
Horsham
West Sussex
RH12 3JT
Director NameMichael John McCormick Smith
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(67 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1996)
RoleSolicitor (Retired)
Correspondence AddressLinden House
10 Nags Head Lane
Rochester
Kent
ME1 1BB
Director NameSara Delia L'Estrange Bell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(70 years after company formation)
Appointment Duration3 years (resigned 28 June 1998)
RoleNaturopath Osteopath
Correspondence Address3 St Andrews Road
London
W14 9SX
Director NameDennis Gordon Michael
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(73 years after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2004)
RoleNaturopath
Correspondence Address6 Pavilion Mews
London
N3 3QD
Director NameKeith Lamont
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1999(74 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2001)
RoleNaturopath
Correspondence Address33 Oakley Lane
Oakley
Basingstoke
Hampshire
RG23 7JZ
Director NameIan Paul Drysdale
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(76 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 March 2010)
RolePrincipal Osteopath
Country of ResidenceUnited Kingdom
Correspondence Address36 Pepys Close
Ickenham
Uxbridge
Middlesex
UB10 8NY
Director NameJanet Prower
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(76 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 November 2006)
RoleOsteopath
Correspondence Address116 Dartmouth Road
London
NW2 4HB
Director NameLawrence Kirk
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(76 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2014)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address5 Chapel Street
Chapel Street
Stratford-Upon-Avon
Warwickshire
CV37 6EP
Director NameIrving Stephen Boxer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(76 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2005)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address51 Chartley Avenue
Stanmore
Harrow
Middlesex
HA7 3RB
Director NameIrving Stephen Boxer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(76 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2005)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address51 Chartley Avenue
Stanmore
Harrow
Middlesex
HA7 3RB
Director NameManoj Mugatlal Mehta
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(76 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 04 March 2021)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address14 West Hill
Wembley
Middlesex
HA9 9RS
Director NameValerie Joyce Hunn
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(82 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 2014)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address33 Boughton Avenue
Bromley
Kent
BR2 7PL
Secretary NameMr Michael Scott Watson
NationalityBritish
StatusResigned
Appointed31 March 2009(83 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbleside
Brookside Road
Brockenhurst
Hamp
SO42 7SS
Director NameDr Harald Camillo Gaier
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAustrian
StatusResigned
Appointed30 October 2013(88 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2021)
RoleOsteopath
Country of ResidenceEngland
Correspondence Address111 Norton Way South
Letchworth Garden City
Hertfordshire
SG6 1NY
Secretary NameMr Stephen Michael Blinman
StatusResigned
Appointed05 August 2014(89 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2018)
RoleCompany Director
Correspondence AddressFrazer House 6 Netherhall Gardens
London
NW3 5RR
Director NameMiss Poonam Shah
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 October 2016)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressFrazer House 6 Netherhall Gardens
London
NW3 5RR
Director NameMr Daniel Iain Winfield
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(89 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 April 2021)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressFrazer House 6 Netherhall Gardens
London
NW3 5RR
Secretary NameMacsen Limited (Corporation)
StatusResigned
Appointed22 September 2000(75 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 March 2009)
Correspondence AddressUnit 27 39 Marsh Green Road
Exeter
Devon
EX2 8PN

Contact

Websiteosteopathy.org
Email address[email protected]
Telephone01582 488455
Telephone regionLuton

Location

Registered AddressFrazer House
6 Netherhall Gardens
London
NW3 5RR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,216
Cash£80,816
Current Liabilities£600

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
14 May 2022Voluntary strike-off action has been suspended (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
21 March 2022Application to strike the company off the register (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
10 May 2021Termination of appointment of Daniel Iain Winfield as a director on 30 April 2021 (1 page)
6 April 2021Termination of appointment of Harald Camillo Gaier as a director on 31 March 2021 (1 page)
28 March 2021Termination of appointment of Manoj Mugatlal Mehta as a director on 4 March 2021 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Stephen Michael Blinman as a secretary on 30 April 2018 (1 page)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
28 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
1 November 2016Termination of appointment of Poonam Shah as a director on 30 October 2016 (1 page)
1 November 2016Termination of appointment of Poonam Shah as a director on 30 October 2016 (1 page)
11 July 2016Annual return made up to 27 May 2016 no member list (6 pages)
11 July 2016Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016 (1 page)
11 July 2016Annual return made up to 27 May 2016 no member list (6 pages)
11 July 2016Termination of appointment of Nigel Elliot Graham as a director on 17 June 2016 (1 page)
20 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
20 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
16 September 2015Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015 (1 page)
16 September 2015Registered office address changed from Court Cottage Church Lane Lodsworth Petworth West Sussex GU28 9DD to Frazer House 6 Netherhall Gardens London NW3 5RR on 16 September 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 June 2015Annual return made up to 27 May 2015 no member list (9 pages)
2 June 2015Annual return made up to 27 May 2015 no member list (9 pages)
3 April 2015Appointment of Miss Poonam Shah as a director on 12 October 2014 (2 pages)
3 April 2015Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 (2 pages)
3 April 2015Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 (2 pages)
3 April 2015Appointment of Mr Stephen Michael Blinman as a secretary on 5 August 2014 (2 pages)
3 April 2015Appointment of Miss Poonam Shah as a director on 12 October 2014 (2 pages)
31 March 2015Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014 (2 pages)
31 March 2015Appointment of Mr Daniel Iain Winfield as a director on 12 October 2014 (2 pages)
27 March 2015Director's details changed for Mr Jonathan Shaw on 23 March 2015 (2 pages)
27 March 2015Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014 (1 page)
27 March 2015Director's details changed for Mr Jonathan Shaw on 23 March 2015 (2 pages)
27 March 2015Termination of appointment of Valerie Joyce Hunn as a director on 12 October 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 27 May 2014 no member list (7 pages)
18 June 2014Annual return made up to 27 May 2014 no member list (7 pages)
17 June 2014Appointment of Dr Harald Camillo Gaier as a director (2 pages)
17 June 2014Appointment of Dr Harald Camillo Gaier as a director (2 pages)
4 June 2014Termination of appointment of Lawrence Kirk as a director (1 page)
4 June 2014Termination of appointment of Lawrence Kirk as a director (1 page)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
20 June 2013Director's details changed for Lawrence Kirk on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Lawrence Kirk on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013 (2 pages)
20 June 2013Director's details changed for Mrs Ruth Solveig Christina Turriff on 20 June 2013 (2 pages)
20 June 2013Annual return made up to 27 May 2013 no member list (7 pages)
20 June 2013Annual return made up to 27 May 2013 no member list (7 pages)
18 February 2013Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 3 Park Terrace C/O British Osteopathic Association Manor Road Luton Beds LU1 3HN on 18 February 2013 (1 page)
31 January 2013Termination of appointment of Rachel Martineau as a director (1 page)
31 January 2013Termination of appointment of Rachel Martineau as a director (1 page)
24 September 2012Memorandum and Articles of Association (13 pages)
24 September 2012Memorandum and Articles of Association (13 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
24 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 September 2012Termination of appointment of Michael Watson as a secretary (1 page)
13 September 2012Termination of appointment of Michael Watson as a secretary (1 page)
20 June 2012Annual return made up to 27 May 2012 no member list (9 pages)
20 June 2012Annual return made up to 27 May 2012 no member list (9 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
12 September 2011Full accounts made up to 31 December 2010 (11 pages)
6 June 2011Annual return made up to 27 May 2011 no member list (9 pages)
6 June 2011Annual return made up to 27 May 2011 no member list (9 pages)
24 November 2010Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Solveig Brazier-Hollins on 22 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Solveig Turriff on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Mrs Solveig Turriff on 23 November 2010 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
23 June 2010Termination of appointment of Ian Drysdale as a director (1 page)
23 June 2010Annual return made up to 27 May 2010 no member list (6 pages)
23 June 2010Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 (2 pages)
23 June 2010Termination of appointment of Macsen Limited as a secretary (1 page)
23 June 2010Termination of appointment of Macsen Limited as a secretary (1 page)
23 June 2010Director's details changed for Valerie Joyce Hunn on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mrs Solveig Brazier-Hollins on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Miss Rachel Mary Martineau on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 (2 pages)
23 June 2010Annual return made up to 27 May 2010 no member list (6 pages)
23 June 2010Director's details changed for Lawrence Kirk on 1 January 2010 (2 pages)
23 June 2010Termination of appointment of Ian Drysdale as a director (1 page)
23 June 2010Director's details changed for Valerie Joyce Hunn on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Lawrence Kirk on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Nigel Elliot Graham on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Valerie Joyce Hunn on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Mr Jonathan Shaw on 1 January 2010 (2 pages)
23 June 2010Director's details changed for Lawrence Kirk on 1 January 2010 (2 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Annual return made up to 27/05/09 (5 pages)
18 June 2009Registered office changed on 18/06/2009 from 3 park terrace manor road luton bedfordshire LU1 3HN (1 page)
18 June 2009Annual return made up to 27/05/09 (5 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of register of members (1 page)
4 June 2009Secretary appointed michael scott watson (2 pages)
4 June 2009Secretary appointed michael scott watson (2 pages)
21 April 2009Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN (1 page)
21 April 2009Registered office changed on 21/04/2009 from c/o macsen LIMITED, unit 27 39 marsh green road exeter devon EX2 8PN (1 page)
28 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
28 March 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
20 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 June 2008Annual return made up to 27/05/08 (4 pages)
23 June 2008Annual return made up to 27/05/08 (4 pages)
7 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 September 2007Memorandum and Articles of Association (10 pages)
7 September 2007New director appointed (2 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 September 2007Memorandum and Articles of Association (10 pages)
7 September 2007New director appointed (2 pages)
21 June 2007Annual return made up to 27/05/07 (2 pages)
21 June 2007Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Registered office changed on 21/06/07 from: unit 27 39 marsh green road exeter devon EX2 8PN (1 page)
21 June 2007Annual return made up to 27/05/07 (2 pages)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of debenture register (1 page)
5 January 2007Memorandum and Articles of Association (14 pages)
5 January 2007Memorandum and Articles of Association (14 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2006Director's particulars changed (2 pages)
29 November 2006Director's particulars changed (2 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
4 November 2006Full accounts made up to 31 December 2005 (10 pages)
27 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2005Annual return made up to 27/05/05 (7 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Annual return made up to 27/05/05 (7 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
13 September 2004Full accounts made up to 31 December 2003 (10 pages)
22 June 2004Annual return made up to 27/05/04 (8 pages)
22 June 2004Annual return made up to 27/05/04 (8 pages)
26 August 2003Resolutions
  • RES13 ‐ Donation of monies 07/01/03
(1 page)
26 August 2003Resolutions
  • RES13 ‐ Donation of monies 07/01/03
(1 page)
15 July 2003Annual return made up to 27/05/03 (8 pages)
15 July 2003Annual return made up to 27/05/03 (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (10 pages)
16 May 2003Full accounts made up to 31 December 2002 (10 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 August 2002Annual return made up to 27/05/02 (8 pages)
29 August 2002Annual return made up to 27/05/02 (8 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Full accounts made up to 31 December 2000 (9 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001Full accounts made up to 31 December 2000 (9 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director's particulars changed (1 page)
16 August 2001Annual return made up to 27/05/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 August 2001Annual return made up to 27/05/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 August 2001Director resigned (1 page)
12 March 2001Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR (1 page)
12 March 2001Registered office changed on 12/03/01 from: frazer house 6 netherhall gardens hampstead london NW3 5RR (1 page)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
5 February 2001Full accounts made up to 31 December 1999 (11 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
7 June 2000Annual return made up to 27/05/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 June 2000Annual return made up to 27/05/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
10 November 1999Annual return made up to 27/05/99
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1999Annual return made up to 27/05/99
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
2 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1997Annual return made up to 27/05/97
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1997Annual return made up to 27/05/97
  • 363(288) ‐ Director resigned
(6 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
14 August 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1996Annual return made up to 27/05/96
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 July 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 July 1995Auditor's resignation (2 pages)
5 July 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
21 August 1993New director appointed (8 pages)
21 August 1993New director appointed (8 pages)