35 Park Road
London
NW1 6XT
Director Name | Mr Simon Henry Blaxland-De Lange |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2013(87 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Special Needs Educator/Translator |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mr Adrian Mark Locher |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2013(88 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Marilyn Anne Edwards |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2018(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Wicken Hill Farm Heights Road Hebden Bridge HX7 5RF |
Director Name | Ms Christiana Thekla Aurelia Bryan |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Publicity Director |
Country of Residence | England |
Correspondence Address | 1 Chapel Lane Upper Halling Rochester ME2 1JT |
Secretary Name | Mrs Doris Ilona Bailiss |
---|---|
Status | Current |
Appointed | 04 February 2020(94 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Antoinette Reynolds |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 May 2020(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mr Alan Nigel Sanderson |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2020(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Maria Martha Barguirdjian |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 May 2004) |
Role | Domestic Duties |
Correspondence Address | 36 Hillbrow Road Bromley Kent BR1 4JL |
Director Name | Dr Stuart Cameron Brown |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 May 2002) |
Role | Biologist |
Correspondence Address | 15 Swainstone Road Reading Berkshire RG2 0DX |
Director Name | Mr Russell Evans |
---|---|
Date of Birth | November 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2000) |
Role | Retired |
Correspondence Address | 32 Millbrook Heights Dinas Powys South Glamorgan CF64 4JJ Wales |
Director Name | Miss Ann Harris |
---|---|
Date of Birth | July 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 May 2000) |
Role | Secretary |
Correspondence Address | Camphill Village Trust Delrow House Aldenham Watford Herts WD2 8DJ |
Director Name | Miss Karla Kiniger |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 July 2000) |
Role | Retired |
Correspondence Address | 22 Polwarth Terrace Edinburgh Midlothian EH11 1NB Scotland |
Director Name | Mr Gilbert Carslake Lamont |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 21 May 1994) |
Role | Retired |
Correspondence Address | 22 Pebbleford Road Kettering Northamptonshire NN15 6QE |
Secretary Name | Mrs Margaret Violet Jonas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1991(65 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 03 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Warner Road Walthamstow London E17 7EA |
Director Name | Mr David Angus Grant Jenkinson |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(65 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 111 Hivings Hill Chesham Buckinghamshire HP5 2PJ |
Director Name | Mrs Margaret Violet Jonas |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(66 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 May 1993) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 126 Warner Road Walthamstow London E17 7EA |
Director Name | Patricia Ann Druitt |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2003) |
Role | Adult Educator |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Highfields Forest Row East Sussex RH18 5AJ |
Director Name | Patricia Ann Druitt |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(69 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 May 2003) |
Role | Adult Educator |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Highfields Forest Row East Sussex RH18 5AJ |
Director Name | Gillian Mary Brand |
---|---|
Date of Birth | August 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(76 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 October 2009) |
Role | Social Therapist |
Country of Residence | England |
Correspondence Address | The Mount Faircrouch Road Wadhurst East Sussex TN5 6PT |
Director Name | Brian Geoffrey Lines |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2004(78 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 07 May 2011) |
Role | Refractories Engineer |
Country of Residence | England |
Correspondence Address | 38 Lynn Avenue Stoke On Trent Staffordshire ST7 1PA |
Director Name | Dr Kenneth Gibson |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 March 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 91 Bakerdale Road Nottingham NG3 7GJ |
Director Name | Richard Guthrie Firth |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(80 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 2013) |
Role | Workshop Co Ordinator |
Country of Residence | Scotland |
Correspondence Address | 4 Main Street Johnshaven Montrose Angus DD10 0HA Scotland |
Secretary Name | Peggy Elliott |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 July 2008(82 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2009) |
Role | Secretary |
Correspondence Address | 20 Nowbray Gardens West Bridgford Nottingham Notts NG2 6AN |
Director Name | Mr David Robert Adams |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2012) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Sue Bradley |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mr Lawrence James Keen |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(83 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 May 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Carol Bernice Barker-Lister |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2012(86 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 04 May 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Melissa Donne Harwood |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2012(86 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 04 May 2013) |
Role | Self Employed Eurythmist |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Ms Sibylle Eichstaedt |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(87 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 June 2020) |
Role | Speech Artist |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mrs Eva De Carlo-Davies |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(87 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 03 May 2014) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Dr Richard Simon Bunzl |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2013(87 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 2018) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Luke Augustyn |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2014(88 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2015) |
Role | Lawyer And Law Costs Draftsman |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mr Robin Cook |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 May 2018) |
Role | Retiree |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Director Name | Mr Klaus Bohne |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2016(90 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
Website | anthroposophy.org.uk |
---|
Registered Address | Rudolf Steiner House 35 Park Road London NW1 6XT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £214,813 |
Net Worth | -£1,988,933 |
Cash | £26,200 |
Current Liabilities | £335,694 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2023 (2 months ago) |
---|---|
Next Return Due | 31 January 2024 (10 months, 1 week from now) |
2 July 1980 | Delivered 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 1951 | Delivered 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 1951 | Delivered 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 |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
15 March 2021 | Termination of appointment of Klaus Bohne as a director on 31 December 2020 (1 page) |
11 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Sibylle Eichstaedt as a director on 27 June 2020 (1 page) |
27 May 2020 | Appointment of Mr Alan Sanderson as a director on 16 May 2020 (2 pages) |
27 May 2020 | Appointment of Mrs Antoinette Reynolds as a director on 16 May 2020 (2 pages) |
4 February 2020 | Appointment of Mrs Doris Ilona Bailiss as a secretary on 4 February 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
3 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
3 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
3 July 2019 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
2 July 2019 | Termination of appointment of Nicholas Peter Vane as a director on 3 May 2019 (1 page) |
2 July 2019 | Appointment of Ms Christiana Thekla Aurelia Bryan as a director on 14 June 2019 (2 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
22 October 2018 | Confirmation statement made on 22 October 2018 with updates (3 pages) |
22 October 2018 | Appointment of Mrs Marilyn Anne Edwards as a director on 5 October 2018 (2 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of Richard Simon Bunzl as a director on 5 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Robin Cook as a director on 5 May 2018 (1 page) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (4 pages) |
20 July 2016 | Appointment of Mr. Klaus Bohne as a director on 17 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr. Klaus Bohne as a director on 17 July 2016 (2 pages) |
7 June 2016 | Appointment of Mr. Robin Cook as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr. Robin Cook as a director on 6 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 19 May 2016 no member list (4 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 May 2016 | Appointment of Mr. Nicholas Peter Vane as a director on 7 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr. Nicholas Peter Vane as a director on 7 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Donald Arthur Ratcliffe as a director on 7 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Robert John Lord as a director on 7 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Donald Arthur Ratcliffe as a director on 7 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Robert John Lord as a director on 7 May 2016 (1 page) |
4 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (5 pages) |
4 April 2015 | Appointment of Mr. Robert John Lord as a director on 20 March 2015 (2 pages) |
4 April 2015 | Appointment of Mr. Robert John Lord as a director on 20 March 2015 (2 pages) |
3 February 2015 | Termination of appointment of Aurelia Augustyn as a director on 31 January 2015 (1 page) |
3 February 2015 | Termination of appointment of Aurelia Augustyn as a director on 31 January 2015 (1 page) |
6 October 2014 | Termination of appointment of Marcus Demetrius Link as a director on 30 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Marcus Demetrius Link as a director on 30 September 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
21 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
21 May 2014 | Annual return made up to 19 May 2014 no member list (5 pages) |
9 May 2014 | Appointment of Ms Aurelia Augustyn as a director (2 pages) |
9 May 2014 | Termination of appointment of Eva De Carlo-Davies as a director (1 page) |
9 May 2014 | Appointment of Ms Aurelia Augustyn as a director (2 pages) |
9 May 2014 | Termination of appointment of Eva De Carlo-Davies as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Turner as a director (1 page) |
14 January 2014 | Termination of appointment of Paul Turner as a director (1 page) |
29 November 2013 | Appointment of Mr. Adrian Mark Locher as a director (2 pages) |
29 November 2013 | Appointment of Mr. Adrian Mark Locher as a director (2 pages) |
18 October 2013 | Appointment of Mr. Simon Henry Blaxland-De Lange as a director (2 pages) |
18 October 2013 | Appointment of Mr. Simon Henry Blaxland-De Lange as a director (2 pages) |
17 October 2013 | Director's details changed for Mr Marcus Demetrius Linnk on 13 September 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Marcus Demetrius Linnk on 13 September 2013 (2 pages) |
7 October 2013 | Appointment of Mr Marcus Demetrius Linnk as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Turner as a director (2 pages) |
7 October 2013 | Appointment of Mr Marcus Demetrius Linnk as a director (2 pages) |
7 October 2013 | Appointment of Mr Paul Turner as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 June 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
6 June 2013 | Appointment of Dr Richard Simon Bunzl as a director (2 pages) |
6 June 2013 | Appointment of Ms Marjatta Van Boeschoten as a director (2 pages) |
6 June 2013 | Appointment of Ms Sibylle Eichstaedt as a director (2 pages) |
6 June 2013 | Appointment of Mrs Eva De Carlo-Davies as a director (2 pages) |
6 June 2013 | Appointment of Mr Donald Arthur Ratcliffe as a director (2 pages) |
6 June 2013 | Termination of appointment of Sebastian Tombs as a director (1 page) |
6 June 2013 | Termination of appointment of Simon Reakes as a director (1 page) |
6 June 2013 | Termination of appointment of Janet Smith as a director (1 page) |
6 June 2013 | Termination of appointment of Susan Peat as a director (1 page) |
6 June 2013 | Termination of appointment of Charles Martyn as a director (1 page) |
6 June 2013 | Termination of appointment of Lawrence Keen as a director (1 page) |
6 June 2013 | Termination of appointment of Melissa Harwood as a director (1 page) |
6 June 2013 | Termination of appointment of Patricia Druitt as a director (1 page) |
6 June 2013 | Termination of appointment of Kenneth Gibson as a director (1 page) |
6 June 2013 | Termination of appointment of Richard Firth as a director (1 page) |
6 June 2013 | Termination of appointment of Carol Barker-Lister as a director (1 page) |
6 June 2013 | Annual return made up to 19 May 2013 no member list (4 pages) |
6 June 2013 | Appointment of Dr Richard Simon Bunzl as a director (2 pages) |
6 June 2013 | Appointment of Ms Marjatta Van Boeschoten as a director (2 pages) |
6 June 2013 | Appointment of Ms Sibylle Eichstaedt as a director (2 pages) |
6 June 2013 | Appointment of Mrs Eva De Carlo-Davies as a director (2 pages) |
6 June 2013 | Appointment of Mr Donald Arthur Ratcliffe as a director (2 pages) |
6 June 2013 | Termination of appointment of Sebastian Tombs as a director (1 page) |
6 June 2013 | Termination of appointment of Simon Reakes as a director (1 page) |
6 June 2013 | Termination of appointment of Janet Smith as a director (1 page) |
6 June 2013 | Termination of appointment of Susan Peat as a director (1 page) |
6 June 2013 | Termination of appointment of Charles Martyn as a director (1 page) |
6 June 2013 | Termination of appointment of Melissa Harwood as a director (1 page) |
6 June 2013 | Termination of appointment of Lawrence Keen as a director (1 page) |
6 June 2013 | Termination of appointment of Kenneth Gibson as a director (1 page) |
6 June 2013 | Termination of appointment of Patricia Druitt as a director (1 page) |
6 June 2013 | Termination of appointment of Richard Firth as a director (1 page) |
6 June 2013 | Termination of appointment of Carol Barker-Lister as a director (1 page) |
19 June 2012 | Appointment of Mrs Melissa Donne Harwood as a director (2 pages) |
19 June 2012 | Appointment of Mrs Melissa Donne Harwood as a director (2 pages) |
11 June 2012 | Appointment of Mrs Carol Bernice Barker-Lister as a director (2 pages) |
11 June 2012 | Appointment of Mrs Carol Bernice Barker-Lister as a director (2 pages) |
9 June 2012 | Appointment of Mr Simon Wayne Reakes as a director (2 pages) |
9 June 2012 | Appointment of Mr Simon Wayne Reakes as a director (2 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 May 2012 | Annual return made up to 19 May 2012 no member list (8 pages) |
23 May 2012 | Annual return made up to 19 May 2012 no member list (8 pages) |
22 May 2012 | Termination of appointment of David Adams as a director (1 page) |
22 May 2012 | Termination of appointment of David Adams as a director (1 page) |
13 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 May 2011 | Annual return made up to 19 May 2011 no member list (9 pages) |
31 May 2011 | Annual return made up to 19 May 2011 no member list (9 pages) |
29 May 2011 | Appointment of Mrs Janet Elizabeth Smith as a director (2 pages) |
29 May 2011 | Termination of appointment of Brian Lines as a director (1 page) |
29 May 2011 | Termination of appointment of John Pickin as a director (1 page) |
29 May 2011 | Termination of appointment of Sue Bradley as a director (1 page) |
29 May 2011 | Appointment of Mrs Janet Elizabeth Smith as a director (2 pages) |
29 May 2011 | Termination of appointment of Brian Lines as a director (1 page) |
29 May 2011 | Termination of appointment of John Pickin as a director (1 page) |
29 May 2011 | Termination of appointment of Sue Bradley as a director (1 page) |
27 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Annual return made up to 19 May 2010 no member list (7 pages) |
27 May 2010 | Appointment of Mr David Robert Adams as a director (2 pages) |
27 May 2010 | Annual return made up to 19 May 2010 no member list (7 pages) |
27 May 2010 | Appointment of Mr David Robert Adams as a director (2 pages) |
26 May 2010 | Appointment of Mrs Sue Bradley as a director (2 pages) |
26 May 2010 | Appointment of Mr Sebastian Tombs as a director (2 pages) |
26 May 2010 | Director's details changed for Brian Geoffrey Lines on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Dr Kenneth Gibson on 1 October 2009 (2 pages) |
26 May 2010 | Appointment of Mr John Pickin as a director (2 pages) |
26 May 2010 | Termination of appointment of Gillian Brand as a director (1 page) |
26 May 2010 | Appointment of Mr Lawrence James Keen as a director (2 pages) |
26 May 2010 | Termination of appointment of Roger Pauli as a director (1 page) |
26 May 2010 | Termination of appointment of Peggy Elliott as a secretary (1 page) |
26 May 2010 | Director's details changed for Brian Geoffrey Lines on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Dr Kenneth Gibson on 1 October 2009 (2 pages) |
26 May 2010 | Appointment of Mrs Sue Bradley as a director (2 pages) |
26 May 2010 | Appointment of Mr Sebastian Tombs as a director (2 pages) |
26 May 2010 | Director's details changed for Brian Geoffrey Lines on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Dr Kenneth Gibson on 1 October 2009 (2 pages) |
26 May 2010 | Termination of appointment of Gillian Brand as a director (1 page) |
26 May 2010 | Appointment of Mr John Pickin as a director (2 pages) |
26 May 2010 | Appointment of Mr Lawrence James Keen as a director (2 pages) |
26 May 2010 | Termination of appointment of Roger Pauli as a director (1 page) |
26 May 2010 | Termination of appointment of Peggy Elliott as a secretary (1 page) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
24 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 May 2009 | Annual return made up to 19/05/09 (4 pages) |
22 May 2009 | Annual return made up to 19/05/09 (4 pages) |
21 July 2008 | Secretary appointed peggy elliott (2 pages) |
21 July 2008 | Secretary appointed peggy elliott (2 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Appointment terminated secretary margaret jonas (1 page) |
2 June 2008 | Appointment terminated secretary margaret jonas (1 page) |
29 May 2008 | Annual return made up to 19/05/08 (4 pages) |
29 May 2008 | Annual return made up to 19/05/08 (4 pages) |
6 June 2007 | Annual return made up to 19/05/07
|
6 June 2007 | Annual return made up to 19/05/07
|
16 May 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
16 May 2007 | Amended full accounts made up to 31 December 2006 (16 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 April 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
10 December 2006 | New director appointed (2 pages) |
5 June 2006 | Annual return made up to 19/05/06
|
5 June 2006 | Annual return made up to 19/05/06
|
10 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 June 2005 | Annual return made up to 19/05/05 (6 pages) |
6 June 2005 | Annual return made up to 19/05/05 (6 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 June 2004 | Annual return made up to 19/05/04
|
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 19/05/04
|
2 June 2004 | New director appointed (2 pages) |
27 May 2003 | Annual return made up to 19/05/03
|
27 May 2003 | Annual return made up to 19/05/03
|
8 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 19/05/02
|
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Annual return made up to 19/05/02
|
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
12 June 2001 | Annual return made up to 19/05/01
|
12 June 2001 | Annual return made up to 19/05/01
|
30 May 2000 | Annual return made up to 19/05/00
|
30 May 2000 | Annual return made up to 19/05/00
|
10 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
1 June 1999 | Annual return made up to 19/05/99 (8 pages) |
1 June 1999 | Annual return made up to 19/05/99 (8 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 May 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 May 1998 | Annual return made up to 19/05/98
|
20 May 1998 | Annual return made up to 19/05/98
|
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Annual return made up to 19/05/97 (8 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 May 1997 | Annual return made up to 19/05/97 (8 pages) |
29 May 1997 | New director appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1996 | Annual return made up to 19/05/96
|
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1996 | Annual return made up to 19/05/96
|
28 July 1995 | New director appointed (2 pages) |
28 July 1995 | New director appointed (2 pages) |
16 May 1995 | Annual return made up to 19/05/95 (8 pages) |
16 May 1995 | Annual return made up to 19/05/95 (8 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
19 June 1959 | Alter mem and arts (1 page) |
19 June 1959 | Alter mem and arts (1 page) |
6 November 1925 | Incorporation (27 pages) |
6 November 1925 | Incorporation (27 pages) |