Company NameAnthroposophical Association Limited(The)
Company StatusActive
Company Number00209494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1925(98 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Marjatta Van Boeschoten
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2013(87 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleManagement Development Consultant
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMr Simon Henry Blaxland-De Lange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(87 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleSpecial Needs Educator/Translator
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMr Adrian Mark Locher
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2013(88 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMrs Marilyn Anne Edwards
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(92 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWicken Hill Farm Heights Road
Hebden Bridge
HX7 5RF
Director NameMs Christiana Thekla Aurelia Bryan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(93 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RolePublicity Director
Country of ResidenceEngland
Correspondence Address1 Chapel Lane
Upper Halling
Rochester
ME2 1JT
Secretary NameMrs Doris Ilona Bailiss
StatusCurrent
Appointed04 February 2020(94 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressRudolf Steiner House 35 Park Road
London
NW1 6XT
Director NameMr Alan Nigel Sanderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2020(94 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House 35 Park Road
London
NW1 6XT
Director NameMrs Antoinette Reynolds
Date of BirthOctober 1952 (Born 71 years ago)
NationalityDutch
StatusCurrent
Appointed16 May 2020(94 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House 35 Park Road
London
NW1 6XT
Director NameMr William Benedict Forward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2023(97 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House 35 Park Road
London
NW1 6XT
Director NameDr Richard Simon Bunzl
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2023(97 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleWriter
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House 35 Park Road
London
NW1 6XT
Director NameMr Russell Evans
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2000)
RoleRetired
Correspondence Address32 Millbrook Heights
Dinas Powys
South Glamorgan
CF64 4JJ
Wales
Director NameMiss Ann Harris
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 May 2000)
RoleSecretary
Correspondence AddressCamphill Village Trust
Delrow House Aldenham
Watford
Herts
WD2 8DJ
Director NameMrs Maria Martha Barguirdjian
Date of BirthNovember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 May 2004)
RoleDomestic Duties
Correspondence Address36 Hillbrow Road
Bromley
Kent
BR1 4JL
Director NameMiss Karla Kiniger
Date of BirthNovember 1921 (Born 102 years ago)
NationalityAustrian
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 July 2000)
RoleRetired
Correspondence Address22 Polwarth Terrace
Edinburgh
Midlothian
EH11 1NB
Scotland
Director NameMr Gilbert Carslake Lamont
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration3 years (resigned 21 May 1994)
RoleRetired
Correspondence Address22 Pebbleford Road
Kettering
Northamptonshire
NN15 6QE
Director NameDr Stuart Cameron Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 04 May 2002)
RoleBiologist
Correspondence Address15 Swainstone Road
Reading
Berkshire
RG2 0DX
Secretary NameMrs Margaret Violet Jonas
NationalityBritish
StatusResigned
Appointed19 May 1991(65 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 03 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Warner Road
Walthamstow
London
E17 7EA
Director NameMr David Angus Grant Jenkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(65 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address111 Hivings Hill
Chesham
Buckinghamshire
HP5 2PJ
Director NameMrs Margaret Violet Jonas
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(66 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 1993)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address126 Warner Road
Walthamstow
London
E17 7EA
Director NameGillian Mary Brand
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(76 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 October 2009)
RoleSocial Therapist
Country of ResidenceEngland
Correspondence AddressThe Mount Faircrouch Road
Wadhurst
East Sussex
TN5 6PT
Director NameBrian Geoffrey Lines
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2004(78 years, 6 months after company formation)
Appointment Duration7 years (resigned 07 May 2011)
RoleRefractories Engineer
Country of ResidenceEngland
Correspondence Address38 Lynn Avenue
Stoke On Trent
Staffordshire
ST7 1PA
Director NameDr Kenneth Gibson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2005(79 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 March 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address91 Bakerdale Road
Nottingham
NG3 7GJ
Director NameRichard Guthrie Firth
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(80 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 2013)
RoleWorkshop Co Ordinator
Country of ResidenceScotland
Correspondence Address4 Main Street
Johnshaven
Montrose
Angus
DD10 0HA
Scotland
Director NamePatricia Ann Druitt
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(81 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2012)
RoleAdult Education
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage Highfields
Forest Row
East Sussex
RH18 5AJ
Secretary NamePeggy Elliott
NationalityGerman
StatusResigned
Appointed05 July 2008(82 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2009)
RoleSecretary
Correspondence Address20 Nowbray Gardens
West Bridgford
Nottingham
Notts
NG2 6AN
Director NameMrs Sue Bradley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMr Lawrence James Keen
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMr David Robert Adams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(83 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMrs Carol Bernice Barker-Lister
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2012(86 years, 6 months after company formation)
Appointment Duration12 months (resigned 04 May 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMrs Melissa Donne Harwood
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2012(86 years, 6 months after company formation)
Appointment Duration12 months (resigned 04 May 2013)
RoleSelf Employed Eurythmist
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameDr Richard Simon Bunzl
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(87 years, 6 months after company formation)
Appointment Duration5 years (resigned 05 May 2018)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMs Sibylle Eichstaedt
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(87 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 June 2020)
RoleSpeech Artist
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMrs Eva De Carlo-Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2013(87 years, 6 months after company formation)
Appointment Duration12 months (resigned 03 May 2014)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameLuke Augustyn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2014(88 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 January 2015)
RoleLawyer And Law Costs Draftsman
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMr Robin Cook
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(90 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2018)
RoleRetiree
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
Director NameMr Klaus Bohne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2016(90 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRudolf Steiner House
35 Park Road
London
NW1 6XT

Contact

Websiteanthroposophy.org.uk

Location

Registered AddressRudolf Steiner House
35 Park Road
London
NW1 6XT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£214,813
Net Worth-£1,988,933
Cash£26,200
Current Liabilities£335,694

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

2 July 1980Delivered on: 16 July 1980
Persons entitled: Mercury Provident Society Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge on all property consisting of books, booklets, pamphlets and other publications published and distributed by rudolf steiner press, including book-debts, cash in hand and in bank attributable to sales of afore mentioned bookd, booklets, pamphlets or publication.
Outstanding
20 September 1951Delivered on: 11 October 1951
Persons entitled:
K Wegener
Gladys Mayer
C B Davy

Classification: Mortgage
Secured details: £20,000.
Particulars: The freehold and leasehold interest of the company in 33 and 35 park road, st marylebone NW1.
Outstanding
20 September 1951Delivered on: 11 October 1951
Persons entitled:
K Wegener
Gladys Mayer
C B Davy
G Adams
Miss D S Osmond
Mrs C S Pearce
F H Wall

Classification: Mortgage
Secured details: £26,000.
Particulars: The freehold and leasehold interest of the company in 33 and 35 park road, st marylebone, NW1.
Outstanding

Filing History

13 March 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
13 March 2024Termination of appointment of Alan Nigel Sanderson as a director on 17 July 2021 (1 page)
30 June 2023Full accounts made up to 31 December 2022 (22 pages)
23 May 2023Appointment of Dr Richard Simon Bunzl as a director on 20 May 2023 (2 pages)
23 May 2023Appointment of Mr William Benedict Forward as a director on 20 May 2023 (2 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
26 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (20 pages)
26 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (20 pages)
15 March 2021Termination of appointment of Klaus Bohne as a director on 31 December 2020 (1 page)
11 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Sibylle Eichstaedt as a director on 27 June 2020 (1 page)
27 May 2020Appointment of Mr Alan Sanderson as a director on 16 May 2020 (2 pages)
27 May 2020Appointment of Mrs Antoinette Reynolds as a director on 16 May 2020 (2 pages)
4 February 2020Appointment of Mrs Doris Ilona Bailiss as a secretary on 4 February 2020 (2 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
3 July 2019All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 July 2019All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 July 2019All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
2 July 2019Appointment of Ms Christiana Thekla Aurelia Bryan as a director on 14 June 2019 (2 pages)
2 July 2019Termination of appointment of Nicholas Peter Vane as a director on 3 May 2019 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (19 pages)
22 October 2018Appointment of Mrs Marilyn Anne Edwards as a director on 5 October 2018 (2 pages)
22 October 2018Confirmation statement made on 22 October 2018 with updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (19 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
18 May 2018Termination of appointment of Robin Cook as a director on 5 May 2018 (1 page)
18 May 2018Termination of appointment of Richard Simon Bunzl as a director on 5 May 2018 (1 page)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Full accounts made up to 31 December 2016 (17 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
20 July 2016Appointment of Mr. Klaus Bohne as a director on 17 July 2016 (2 pages)
20 July 2016Appointment of Mr. Klaus Bohne as a director on 17 July 2016 (2 pages)
7 June 2016Appointment of Mr. Robin Cook as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr. Robin Cook as a director on 6 June 2016 (2 pages)
24 May 2016Annual return made up to 19 May 2016 no member list (4 pages)
24 May 2016Annual return made up to 19 May 2016 no member list (4 pages)
17 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 May 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Appointment of Mr. Nicholas Peter Vane as a director on 7 May 2016 (2 pages)
16 May 2016Appointment of Mr. Nicholas Peter Vane as a director on 7 May 2016 (2 pages)
13 May 2016Termination of appointment of Donald Arthur Ratcliffe as a director on 7 May 2016 (1 page)
13 May 2016Termination of appointment of Robert John Lord as a director on 7 May 2016 (1 page)
13 May 2016Termination of appointment of Donald Arthur Ratcliffe as a director on 7 May 2016 (1 page)
13 May 2016Termination of appointment of Robert John Lord as a director on 7 May 2016 (1 page)
4 June 2015Full accounts made up to 31 December 2014 (14 pages)
4 June 2015Full accounts made up to 31 December 2014 (14 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
28 May 2015Annual return made up to 19 May 2015 no member list (5 pages)
4 April 2015Appointment of Mr. Robert John Lord as a director on 20 March 2015 (2 pages)
4 April 2015Appointment of Mr. Robert John Lord as a director on 20 March 2015 (2 pages)
3 February 2015Termination of appointment of Aurelia Augustyn as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Aurelia Augustyn as a director on 31 January 2015 (1 page)
6 October 2014Termination of appointment of Marcus Demetrius Link as a director on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Marcus Demetrius Link as a director on 30 September 2014 (1 page)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
29 August 2014Full accounts made up to 31 December 2013 (13 pages)
21 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
21 May 2014Annual return made up to 19 May 2014 no member list (5 pages)
9 May 2014Termination of appointment of Eva De Carlo-Davies as a director (1 page)
9 May 2014Termination of appointment of Eva De Carlo-Davies as a director (1 page)
9 May 2014Appointment of Ms Aurelia Augustyn as a director (2 pages)
9 May 2014Appointment of Ms Aurelia Augustyn as a director (2 pages)
14 January 2014Termination of appointment of Paul Turner as a director (1 page)
14 January 2014Termination of appointment of Paul Turner as a director (1 page)
29 November 2013Appointment of Mr. Adrian Mark Locher as a director (2 pages)
29 November 2013Appointment of Mr. Adrian Mark Locher as a director (2 pages)
18 October 2013Appointment of Mr. Simon Henry Blaxland-De Lange as a director (2 pages)
18 October 2013Appointment of Mr. Simon Henry Blaxland-De Lange as a director (2 pages)
17 October 2013Director's details changed for Mr Marcus Demetrius Linnk on 13 September 2013 (2 pages)
17 October 2013Director's details changed for Mr Marcus Demetrius Linnk on 13 September 2013 (2 pages)
7 October 2013Appointment of Mr Paul Turner as a director (2 pages)
7 October 2013Appointment of Mr Marcus Demetrius Linnk as a director (2 pages)
7 October 2013Appointment of Mr Paul Turner as a director (2 pages)
7 October 2013Appointment of Mr Marcus Demetrius Linnk as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
6 June 2013Appointment of Dr Richard Simon Bunzl as a director (2 pages)
6 June 2013Termination of appointment of Kenneth Gibson as a director (1 page)
6 June 2013Termination of appointment of Sebastian Tombs as a director (1 page)
6 June 2013Termination of appointment of Melissa Harwood as a director (1 page)
6 June 2013Termination of appointment of Kenneth Gibson as a director (1 page)
6 June 2013Appointment of Ms Marjatta Van Boeschoten as a director (2 pages)
6 June 2013Termination of appointment of Simon Reakes as a director (1 page)
6 June 2013Annual return made up to 19 May 2013 no member list (4 pages)
6 June 2013Termination of appointment of Susan Peat as a director (1 page)
6 June 2013Appointment of Mrs Eva De Carlo-Davies as a director (2 pages)
6 June 2013Annual return made up to 19 May 2013 no member list (4 pages)
6 June 2013Appointment of Mr Donald Arthur Ratcliffe as a director (2 pages)
6 June 2013Termination of appointment of Charles Martyn as a director (1 page)
6 June 2013Termination of appointment of Patricia Druitt as a director (1 page)
6 June 2013Termination of appointment of Lawrence Keen as a director (1 page)
6 June 2013Termination of appointment of Sebastian Tombs as a director (1 page)
6 June 2013Termination of appointment of Janet Smith as a director (1 page)
6 June 2013Appointment of Mr Donald Arthur Ratcliffe as a director (2 pages)
6 June 2013Termination of appointment of Janet Smith as a director (1 page)
6 June 2013Termination of appointment of Melissa Harwood as a director (1 page)
6 June 2013Appointment of Ms Sibylle Eichstaedt as a director (2 pages)
6 June 2013Termination of appointment of Susan Peat as a director (1 page)
6 June 2013Appointment of Dr Richard Simon Bunzl as a director (2 pages)
6 June 2013Termination of appointment of Richard Firth as a director (1 page)
6 June 2013Termination of appointment of Richard Firth as a director (1 page)
6 June 2013Appointment of Mrs Eva De Carlo-Davies as a director (2 pages)
6 June 2013Termination of appointment of Carol Barker-Lister as a director (1 page)
6 June 2013Termination of appointment of Simon Reakes as a director (1 page)
6 June 2013Termination of appointment of Lawrence Keen as a director (1 page)
6 June 2013Termination of appointment of Patricia Druitt as a director (1 page)
6 June 2013Termination of appointment of Charles Martyn as a director (1 page)
6 June 2013Appointment of Ms Sibylle Eichstaedt as a director (2 pages)
6 June 2013Appointment of Ms Marjatta Van Boeschoten as a director (2 pages)
6 June 2013Termination of appointment of Carol Barker-Lister as a director (1 page)
19 June 2012Appointment of Mrs Melissa Donne Harwood as a director (2 pages)
19 June 2012Appointment of Mrs Melissa Donne Harwood as a director (2 pages)
11 June 2012Appointment of Mrs Carol Bernice Barker-Lister as a director (2 pages)
11 June 2012Appointment of Mrs Carol Bernice Barker-Lister as a director (2 pages)
9 June 2012Appointment of Mr Simon Wayne Reakes as a director (2 pages)
9 June 2012Appointment of Mr Simon Wayne Reakes as a director (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
30 May 2012Full accounts made up to 31 December 2011 (13 pages)
23 May 2012Annual return made up to 19 May 2012 no member list (8 pages)
23 May 2012Annual return made up to 19 May 2012 no member list (8 pages)
22 May 2012Termination of appointment of David Adams as a director (1 page)
22 May 2012Termination of appointment of David Adams as a director (1 page)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
13 July 2011Full accounts made up to 31 December 2010 (13 pages)
31 May 2011Annual return made up to 19 May 2011 no member list (9 pages)
31 May 2011Annual return made up to 19 May 2011 no member list (9 pages)
29 May 2011Termination of appointment of Brian Lines as a director (1 page)
29 May 2011Termination of appointment of John Pickin as a director (1 page)
29 May 2011Termination of appointment of Sue Bradley as a director (1 page)
29 May 2011Appointment of Mrs Janet Elizabeth Smith as a director (2 pages)
29 May 2011Termination of appointment of John Pickin as a director (1 page)
29 May 2011Termination of appointment of Sue Bradley as a director (1 page)
29 May 2011Termination of appointment of Brian Lines as a director (1 page)
29 May 2011Appointment of Mrs Janet Elizabeth Smith as a director (2 pages)
27 July 2010Full accounts made up to 31 December 2009 (14 pages)
27 July 2010Full accounts made up to 31 December 2009 (14 pages)
27 May 2010Annual return made up to 19 May 2010 no member list (7 pages)
27 May 2010Appointment of Mr David Robert Adams as a director (2 pages)
27 May 2010Annual return made up to 19 May 2010 no member list (7 pages)
27 May 2010Appointment of Mr David Robert Adams as a director (2 pages)
26 May 2010Appointment of Mrs Sue Bradley as a director (2 pages)
26 May 2010Director's details changed for Dr Kenneth Gibson on 1 October 2009 (2 pages)
26 May 2010Termination of appointment of Gillian Brand as a director (1 page)
26 May 2010Termination of appointment of Peggy Elliott as a secretary (1 page)
26 May 2010Appointment of Mr Sebastian Tombs as a director (2 pages)
26 May 2010Termination of appointment of Gillian Brand as a director (1 page)
26 May 2010Termination of appointment of Roger Pauli as a director (1 page)
26 May 2010Director's details changed for Brian Geoffrey Lines on 1 October 2009 (2 pages)
26 May 2010Appointment of Mr John Pickin as a director (2 pages)
26 May 2010Director's details changed for Dr Kenneth Gibson on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Brian Geoffrey Lines on 1 October 2009 (2 pages)
26 May 2010Appointment of Mr John Pickin as a director (2 pages)
26 May 2010Appointment of Mrs Sue Bradley as a director (2 pages)
26 May 2010Director's details changed for Brian Geoffrey Lines on 1 October 2009 (2 pages)
26 May 2010Termination of appointment of Peggy Elliott as a secretary (1 page)
26 May 2010Director's details changed for Dr Kenneth Gibson on 1 October 2009 (2 pages)
26 May 2010Appointment of Mr Sebastian Tombs as a director (2 pages)
26 May 2010Termination of appointment of Roger Pauli as a director (1 page)
26 May 2010Appointment of Mr Lawrence James Keen as a director (2 pages)
26 May 2010Appointment of Mr Lawrence James Keen as a director (2 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
24 July 2009Full accounts made up to 31 December 2008 (15 pages)
22 May 2009Annual return made up to 19/05/09 (4 pages)
22 May 2009Annual return made up to 19/05/09 (4 pages)
21 July 2008Secretary appointed peggy elliott (2 pages)
21 July 2008Secretary appointed peggy elliott (2 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
17 June 2008Full accounts made up to 31 December 2007 (14 pages)
2 June 2008Appointment terminated secretary margaret jonas (1 page)
2 June 2008Appointment terminated secretary margaret jonas (1 page)
29 May 2008Annual return made up to 19/05/08 (4 pages)
29 May 2008Annual return made up to 19/05/08 (4 pages)
6 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2007Annual return made up to 19/05/07
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2007Amended full accounts made up to 31 December 2006 (16 pages)
16 May 2007Amended full accounts made up to 31 December 2006 (16 pages)
15 April 2007Full accounts made up to 31 December 2006 (16 pages)
15 April 2007Full accounts made up to 31 December 2006 (16 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
5 June 2006Annual return made up to 19/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 June 2006Annual return made up to 19/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
10 April 2006Full accounts made up to 31 December 2005 (14 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 June 2005Annual return made up to 19/05/05 (6 pages)
6 June 2005Annual return made up to 19/05/05 (6 pages)
10 May 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Full accounts made up to 31 December 2004 (14 pages)
24 February 2005New director appointed (2 pages)
24 February 2005New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
8 July 2004Full accounts made up to 31 December 2003 (15 pages)
8 July 2004Full accounts made up to 31 December 2003 (15 pages)
2 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(5 pages)
2 June 2004Annual return made up to 19/05/04
  • 363(288) ‐ Director resigned
(5 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
27 May 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(6 pages)
27 May 2003Annual return made up to 19/05/03
  • 363(288) ‐ Director resigned
(6 pages)
8 May 2003Full accounts made up to 31 December 2002 (15 pages)
8 May 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
13 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Annual return made up to 19/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 June 2002New director appointed (2 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
31 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 June 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director resigned
(6 pages)
12 June 2001Annual return made up to 19/05/01
  • 363(288) ‐ Director resigned
(6 pages)
30 May 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000Annual return made up to 19/05/00
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2000Full accounts made up to 31 December 1999 (15 pages)
10 May 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 1999Annual return made up to 19/05/99 (8 pages)
1 June 1999Annual return made up to 19/05/99 (8 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
17 May 1999Full accounts made up to 31 December 1998 (13 pages)
20 May 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1998Annual return made up to 19/05/98
  • 363(288) ‐ Director resigned
(8 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997Annual return made up to 19/05/97 (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Full accounts made up to 31 December 1996 (9 pages)
29 May 1997Annual return made up to 19/05/97 (8 pages)
5 June 1996Annual return made up to 19/05/96
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Annual return made up to 19/05/96
  • 363(288) ‐ Director resigned
(8 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
16 May 1995Annual return made up to 19/05/95 (8 pages)
16 May 1995Annual return made up to 19/05/95 (8 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
19 June 1959Alter mem and arts (1 page)
19 June 1959Alter mem and arts (1 page)
6 November 1925Incorporation (27 pages)
6 November 1925Incorporation (27 pages)