London
WC1H 9LT
Director Name | Mr Christopher Porte Combemale |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 June 2013(87 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Kathryn Margaret Jacob |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2016(90 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Hillier Road London SW11 6AU |
Director Name | Mr Stephen William John Woodford |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2016(90 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Philip Anthony Raby Smith |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(91 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director General |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Jonathan Mew |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2017(91 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 67-68 Long Acre London WC2E 9JD |
Director Name | Mr Ronan Aubyn Harris |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 July 2017(91 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Internet Services |
Country of Residence | England |
Correspondence Address | 1-13 St. Giles High Street London WC2H 8AG |
Director Name | Mr Jonathan Mark Allan |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(94 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Channel 4 Television 124 Horseferry Road London SW1P 2TX |
Director Name | Ms Karen Jane Buchanan |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Ceo, Mccann Manchester Ltd |
Country of Residence | England |
Correspondence Address | Bonis Hall Bonis Hall Lane Prestbury Cheshire SK10 4EF |
Director Name | Mr Owen Lloyd Meredith |
---|---|
Date of Birth | May 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2021(95 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | News Media Association 2nd Floor 16-18 New Bridge Street London EC4V 6AG |
Director Name | Mrs Sajeeda Merali |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Ppa White Collar Factory 1 Old Street Yard London EC1Y 8AF |
Director Name | Ms Charlotte Sabine Muriel Frijns |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 November 2021(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Global Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mediacom 124 Theobalds Road London WC1X 8RX |
Secretary Name | Ms Danielle Wilson |
---|---|
Status | Current |
Appointed | 09 March 2022(96 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Ms Annette King |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(96 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Matthew John Payton |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(96 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Alfred Place London WC1E 7EB |
Director Name | Martin Boase |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1992) |
Role | Chairman Omnicom Uk Plc |
Country of Residence | United Kingdom |
Correspondence Address | 27 St Leonards Terrace London SW3 4QG |
Director Name | Mr Frank Anthony Cokayne |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 20 September 1991) |
Role | Marketing Director For Thorn Emi Uk Rental Ltd |
Country of Residence | England |
Correspondence Address | Castleview Boathouse 3 Castleview Sydney Wharf Bath Avon BA2 4EG |
Secretary Name | Miss Deborah Louise Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(65 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 62 Rowditch Lane Battersea London SW11 5BX |
Director Name | Winston Fletcher |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(66 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 15 Montpelier Square London SW7 1JU |
Director Name | Mr John Francis Bell |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(67 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 1993) |
Role | Chartered Civil Engineer |
Correspondence Address | 38 Cheyne Walk Meopham Gravesend Kent DA13 0PG |
Director Name | Andrew William Brown |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(67 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 January 2007) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 81 Westbourne Terrace London W2 6QS |
Director Name | Sir George Jeffrey Bull |
---|---|
Date of Birth | July 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2000) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Arkesden Saffron Walden Essex CB11 4HB |
Director Name | James Leigh Stuart Best |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(71 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 May 2002) |
Role | Chairman |
Correspondence Address | Flat 4 22 Hyde Park Gate London SW7 5DH |
Director Name | Niall William Arthur Fitzgerald |
---|---|
Date of Birth | September 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(74 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 May 2005) |
Role | Chairman Unilever Plc |
Correspondence Address | 21 Drayton Court Drayton Gardens London SW10 9RH |
Director Name | Malcolm Terry Earnshaw |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2000(74 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 April 2007) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Weston Road Edith Weston Rutland Leicestershire LE15 8HQ |
Director Name | Graham Douglas Duff |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 2005) |
Role | Managing Director Itv Sales |
Country of Residence | England |
Correspondence Address | 69 Gibson Square London N1 0RA |
Director Name | Baroness Peta Jane Buscombe |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(80 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Ferry House Ferry Lane Goring On Thames Reading Berkshire RG8 9DX |
Secretary Name | Miss Catherine Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(81 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Marks Road Romford Essex RM7 7AF |
Director Name | Mr Colin Fleming |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2013(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Michael Baker-Munton |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(87 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT |
Director Name | Mr Alan Robert Brydon |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(89 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT |
Secretary Name | Mr Ian Michael Barber |
---|---|
Status | Resigned |
Appointed | 13 August 2015(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2017) |
Role | Company Director |
Correspondence Address | 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT |
Secretary Name | Mrs Susan Eustace |
---|---|
Status | Resigned |
Appointed | 03 August 2017(91 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2022) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mrs Lynne Anderson |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(92 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 July 2021) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mrs Philippa Anne Brown |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(93 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 July 2022) |
Role | Worldwide Ceo |
Country of Residence | England |
Correspondence Address | Phd International Ltd Fitzroy House 11 Chenies Street London WC1 7EY |
Website | adassoc.org.uk |
---|---|
Telephone | 020 78282771 |
Telephone region | London |
Registered Address | Orwell House Orwell House 16-18 Berners Street London W1T 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,320,328 |
Net Worth | £473,844 |
Cash | £840,865 |
Current Liabilities | £984,047 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2023 (3 months from now) |
10 December 2021 | Amended accounts for a small company made up to 31 December 2020 (19 pages) |
---|---|
5 December 2021 | Appointment of Ms Sajeeda Merali as a director on 11 November 2021 (2 pages) |
28 November 2021 | Appointment of Ms Charlotte Sabine Muriel Frijns as a director on 11 November 2021 (2 pages) |
28 November 2021 | Termination of appointment of Sajad Manzoor as a director on 11 November 2021 (1 page) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (20 pages) |
29 July 2021 | Appointment of Mr Ian Moss as a director on 8 July 2021 (2 pages) |
27 July 2021 | Appointment of Mr Owen Lloyd Meredith as a director on 8 July 2021 (2 pages) |
25 July 2021 | Termination of appointment of Owen Lloyd Meredith as a director on 8 July 2021 (1 page) |
25 July 2021 | Termination of appointment of Siobhan Kenny as a director on 8 July 2021 (1 page) |
25 July 2021 | Termination of appointment of Lynne Anderson as a director on 8 July 2021 (1 page) |
30 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mr Sajad Manzoor on 30 June 2020 (2 pages) |
6 January 2021 | Director's details changed for Mr Stephen William John Woodford on 29 November 2019 (2 pages) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
28 October 2020 | Appointment of Mr Jonathan Mark Allan as a director on 10 March 2020 (2 pages) |
21 October 2020 | Appointment of Ms Karen Jane Buchanan as a director on 14 July 2020 (2 pages) |
19 October 2020 | Termination of appointment of Edward Kelly Williams as a director on 10 March 2020 (1 page) |
19 October 2020 | Registered office address changed from 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT to Lynton House 7-12 Tavistock Square London WC1H 9LT on 19 October 2020 (1 page) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
12 November 2019 | Director's details changed for Mr Christopher Porte Combemale on 1 June 2018 (2 pages) |
17 October 2019 | Director's details changed for Mr Owen Lloyd Meredith on 8 October 2018 (2 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
11 July 2019 | Appointment of Mrs Philippa Anne Brown as a director on 4 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of James Benedict Patrick Murphy as a director on 4 July 2019 (1 page) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 May 2019 | Appointment of Mr Sebastian John Munden as a director on 17 October 2018 (2 pages) |
23 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 October 2018 | Termination of appointment of Susan Bjorg Garrard as a director on 12 October 2018 (1 page) |
24 July 2018 | Director's details changed for Mr Sajad Manzoor on 24 July 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
17 May 2018 | Appointment of Ms Lynne Anderson as a director on 16 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of David Richard Newell as a director on 16 May 2018 (1 page) |
27 April 2018 | Appointment of Mr Owen Lloyd Meredith as a director on 20 February 2018 (2 pages) |
26 April 2018 | Termination of appointment of Barry Wilson Mcilheney as a director on 20 February 2018 (1 page) |
3 August 2017 | Appointment of Mrs Susan Eustace as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Ian Michael Barber as a secretary on 3 August 2017 (1 page) |
3 August 2017 | Appointment of Mrs Susan Eustace as a secretary on 3 August 2017 (2 pages) |
3 August 2017 | Termination of appointment of Ian Michael Barber as a secretary on 3 August 2017 (1 page) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 July 2017 | Appointment of Mr Ronan Harris as a director on 5 July 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Appointment of Mr Ronan Harris as a director on 5 July 2017 (2 pages) |
5 July 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
11 May 2017 | Appointment of Mr Jon Mew as a director on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jon Mew as a director on 11 May 2017 (2 pages) |
23 February 2017 | Appointment of Mr Philip Anthony Raby Smith as a director on 21 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Michael John Hughes as a director on 21 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Guy Brian Phillipson as a director on 21 February 2017 (1 page) |
23 February 2017 | Appointment of Mr Philip Anthony Raby Smith as a director on 21 February 2017 (2 pages) |
23 February 2017 | Termination of appointment of Michael John Hughes as a director on 21 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Guy Brian Phillipson as a director on 21 February 2017 (1 page) |
6 January 2017 | Appointment of Mr Stephen William John Woodford as a director on 19 November 2016 (2 pages) |
6 January 2017 | Appointment of Mr Stephen William John Woodford as a director on 19 November 2016 (2 pages) |
5 January 2017 | Termination of appointment of Eileen Naughton as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Timothy Patterson Lefroy as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Alan Robert Brydon as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Eileen Naughton as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Timothy Patterson Lefroy as a director on 5 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Alan Robert Brydon as a director on 5 January 2017 (1 page) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
21 June 2016 | Annual return made up to 17 June 2016 no member list (13 pages) |
21 June 2016 | Appointment of Mr Sajad Manzoor as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Colin Fleming as a director on 1 June 2016 (1 page) |
21 June 2016 | Annual return made up to 17 June 2016 no member list (13 pages) |
21 June 2016 | Appointment of Mr Sajad Manzoor as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Colin Fleming as a director on 1 June 2016 (1 page) |
6 May 2016 | Appointment of Ms Kathryn Margaret Jacob as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Eileen Naughton as a director on 5 May 2016 (2 pages) |
6 May 2016 | Appointment of Ms Kathryn Margaret Jacob as a director on 6 May 2016 (2 pages) |
6 May 2016 | Appointment of Eileen Naughton as a director on 5 May 2016 (2 pages) |
13 August 2015 | Appointment of Mr Ian Michael Barber as a secretary on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Catherine Hitchcock as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr Ian Michael Barber as a secretary on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Catherine Hitchcock as a secretary on 13 August 2015 (1 page) |
14 July 2015 | Annual return made up to 17 June 2015 no member list (10 pages) |
14 July 2015 | Appointment of Mr Alan Robert Brydon as a director on 1 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr Alan Robert Brydon as a director on 1 June 2015 (2 pages) |
14 July 2015 | Annual return made up to 17 June 2015 no member list (10 pages) |
14 July 2015 | Appointment of Mr Alan Robert Brydon as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Jame Benedict Patrick Murphy as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Jame Benedict Patrick Murphy as a director on 1 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Jame Benedict Patrick Murphy as a director on 1 June 2015 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
17 June 2015 | Termination of appointment of Priscilla Deborah Snowball as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Priscilla Deborah Snowball as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Priscilla Deborah Snowball as a director on 1 June 2015 (1 page) |
9 February 2015 | Appointment of Mr Edward Kelly Williams as a director on 22 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Edward Kelly Williams as a director on 22 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page) |
29 July 2014 | Appointment of Mrs Siobhan Kenny as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Siobhan Kenny as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Siobhan Kenny as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Susan Bjorg Garrard as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Susan Bjorg Garrard as a director on 1 July 2014 (2 pages) |
25 July 2014 | Appointment of Mrs Susan Bjorg Garrard as a director on 1 July 2014 (2 pages) |
24 July 2014 | Annual return made up to 17 June 2014 no member list (9 pages) |
24 July 2014 | Termination of appointment of Judith Amanda Sourry Knox as a director on 30 June 2014 (1 page) |
24 July 2014 | Annual return made up to 17 June 2014 no member list (9 pages) |
24 July 2014 | Termination of appointment of Judith Amanda Sourry Knox as a director on 30 June 2014 (1 page) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 February 2014 | Termination of appointment of Gavin Patterson as a director (1 page) |
4 February 2014 | Termination of appointment of Gavin Patterson as a director (1 page) |
9 September 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
9 September 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
11 July 2013 | Annual return made up to 17 June 2013 no member list (10 pages) |
11 July 2013 | Annual return made up to 17 June 2013 no member list (10 pages) |
26 June 2013 | Appointment of Mr Andrew John Harrison as a director (2 pages) |
26 June 2013 | Appointment of Mr Guy Brian Phillipson as a director (2 pages) |
26 June 2013 | Appointment of Mr David Richard Newell as a director (2 pages) |
26 June 2013 | Appointment of Mr Michael Baker-Munton as a director (2 pages) |
26 June 2013 | Appointment of Mr Barry Wilson Mcilheney as a director (2 pages) |
26 June 2013 | Appointment of Mr Christopher Porte Combemale as a director (2 pages) |
26 June 2013 | Appointment of Mr Andrew John Harrison as a director (2 pages) |
26 June 2013 | Appointment of Mr Guy Brian Phillipson as a director (2 pages) |
26 June 2013 | Appointment of Mr David Richard Newell as a director (2 pages) |
26 June 2013 | Appointment of Mr Michael Baker-Munton as a director (2 pages) |
26 June 2013 | Appointment of Mr Barry Wilson Mcilheney as a director (2 pages) |
26 June 2013 | Appointment of Mr Christopher Porte Combemale as a director (2 pages) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 January 2013 | Appointment of Mr Colin Fleming as a director (2 pages) |
17 January 2013 | Appointment of Mr Colin Fleming as a director (2 pages) |
11 January 2013 | Termination of appointment of James Whitworth as a director (1 page) |
11 January 2013 | Termination of appointment of James Whitworth as a director (1 page) |
9 July 2012 | Annual return made up to 17 June 2012 no member list (8 pages) |
9 July 2012 | Annual return made up to 17 June 2012 no member list (8 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Appointment of Ms Priscilla Deborah Snowball as a director (2 pages) |
13 June 2012 | Appointment of Ms Priscilla Deborah Snowball as a director (2 pages) |
12 June 2012 | Termination of appointment of Andrew Mcguinness as a director (1 page) |
12 June 2012 | Termination of appointment of Rupert Howell as a director (1 page) |
12 June 2012 | Termination of appointment of Andrew Mcguinness as a director (1 page) |
12 June 2012 | Termination of appointment of Rupert Howell as a director (1 page) |
8 May 2012 | Termination of appointment of Hamish Pringle as a director (1 page) |
8 May 2012 | Termination of appointment of Hamish Pringle as a director (1 page) |
5 March 2012 | Appointment of Mr Gavin Echlin Patterson as a director (2 pages) |
5 March 2012 | Appointment of Mr Gavin Echlin Patterson as a director (2 pages) |
9 January 2012 | Appointment of Mrs Judith Amanda Sourry Knox as a director (2 pages) |
9 January 2012 | Appointment of Ms Anne Frances Hazlitt as a director (2 pages) |
9 January 2012 | Appointment of Mrs Judith Amanda Sourry Knox as a director (2 pages) |
9 January 2012 | Appointment of Ms Anne Frances Hazlitt as a director (2 pages) |
6 January 2012 | Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages) |
6 January 2012 | Appointment of Mr Andrew Peter Mcguinness as a director (2 pages) |
6 January 2012 | Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages) |
6 January 2012 | Appointment of Mr Andrew Peter Mcguinness as a director (2 pages) |
12 July 2011 | Annual return made up to 17 June 2011 no member list (9 pages) |
12 July 2011 | Termination of appointment of Penelope Hughes as a director (1 page) |
12 July 2011 | Termination of appointment of David Lewis as a director (1 page) |
12 July 2011 | Annual return made up to 17 June 2011 no member list (9 pages) |
12 July 2011 | Termination of appointment of Penelope Hughes as a director (1 page) |
12 July 2011 | Termination of appointment of David Lewis as a director (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for David John Lewis on 1 June 2010 (2 pages) |
30 June 2010 | Director's details changed for David John Lewis on 1 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 no member list (6 pages) |
30 June 2010 | Director's details changed for David John Lewis on 1 June 2010 (2 pages) |
13 July 2009 | Annual return made up to 17/06/09 (4 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 July 2009 | Annual return made up to 17/06/09 (4 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 June 2009 | Appointment terminated director mark lund (1 page) |
19 June 2009 | Appointment terminated director mark lund (1 page) |
9 April 2009 | Director appointed timothy paterson lefroy (2 pages) |
9 April 2009 | Director appointed timothy paterson lefroy (2 pages) |
1 April 2009 | Appointment terminated director peta buscombe (1 page) |
1 April 2009 | Appointment terminated director peta buscombe (1 page) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
7 July 2008 | Annual return made up to 17/06/08 (4 pages) |
7 July 2008 | Director's change of particulars / mark lund / 01/06/2008 (1 page) |
7 July 2008 | Annual return made up to 17/06/08 (4 pages) |
7 July 2008 | Director's change of particulars / mark lund / 01/06/2008 (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
10 July 2007 | Annual return made up to 17/06/07 (2 pages) |
10 July 2007 | Annual return made up to 17/06/07 (2 pages) |
25 June 2007 | Amended full accounts made up to 31 December 2006 (12 pages) |
25 June 2007 | Amended full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed
|
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
2 May 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | New director appointed (2 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Annual return made up to 17/06/06 (7 pages) |
13 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
13 July 2006 | Annual return made up to 17/06/06 (7 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
8 March 2006 | New director appointed (3 pages) |
8 March 2006 | New director appointed (3 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: abford house, 15 wilton road, london SW1V 1NJ (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: abford house, 15 wilton road, london SW1V 1NJ (1 page) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Annual return made up to 17/06/05
|
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (2 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 July 2005 | Annual return made up to 17/06/05
|
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Annual return made up to 17/06/04 (6 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Annual return made up to 17/06/04 (6 pages) |
15 July 2004 | New director appointed (2 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
21 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 July 2003 | Annual return made up to 17/06/03
|
21 July 2003 | Full accounts made up to 31 December 2002 (16 pages) |
21 July 2003 | Annual return made up to 17/06/03
|
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Annual return made up to 17/06/02
|
15 July 2002 | Annual return made up to 17/06/02
|
15 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
15 July 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
17 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | Annual return made up to 17/06/01
|
17 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 July 2001 | Annual return made up to 17/06/01
|
17 July 2001 | New director appointed (2 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 July 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Annual return made up to 17/06/00
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Annual return made up to 17/06/00
|
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 July 1999 | Annual return made up to 17/06/99 (6 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 July 1999 | Annual return made up to 17/06/99 (6 pages) |
19 July 1999 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1998 | Annual return made up to 17/06/98
|
15 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1998 | Annual return made up to 17/06/98
|
8 January 1998 | Resolutions
|
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 July 1997 | Annual return made up to 17/06/97 (6 pages) |
15 July 1997 | Annual return made up to 17/06/97 (6 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 July 1996 | Annual return made up to 17/06/96
|
10 July 1996 | New director appointed (2 pages) |
10 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 July 1996 | Annual return made up to 17/06/96
|
1 January 1995 | A selection of documents registered before 1 January 1995 (308 pages) |
8 June 1993 | Director resigned;new director appointed (2 pages) |
8 June 1993 | Director resigned;new director appointed (2 pages) |
2 June 1993 | Resolutions
|
2 June 1993 | Resolutions
|
7 May 1993 | Director resigned;new director appointed (2 pages) |
7 May 1993 | Director resigned;new director appointed (2 pages) |
3 June 1992 | Resolutions
|
3 June 1992 | Resolutions
|
27 September 1990 | Resolutions
|
27 September 1990 | Resolutions
|
14 June 1990 | Resolutions
|
14 June 1990 | Resolutions
|
15 April 1976 | Accounts made up to 31 December 1975 (25 pages) |
15 April 1976 | Accounts made up to 31 December 1975 (25 pages) |
6 February 1926 | Incorporation (35 pages) |
6 February 1926 | Incorporation (35 pages) |