Company NameAdvertising Association(The)
Company StatusActive
Company Number00211587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 1926(98 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2011(85 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 95 Aldwych Strand
London
WC2B 4JF
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(87 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 95 Aldwych Strand
London
WC2B 4JF
Director NameMrs Kathryn Margaret Jacob
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2016(90 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Hillier Road
London
SW11 6AU
Director NameMr Stephen William John Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2016(90 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 95 Aldwych Strand
London
WC2B 4JF
Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(91 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleDirector General
Country of ResidenceEngland
Correspondence Address5th Floor, 95 Aldwych Strand
London
WC2B 4JF
Director NameMr Jonathan Mew
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(91 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address67-68 Long Acre
London
WC2E 9JD
Director NameMr Jonathan Mark Allan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(94 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressChannel 4 Television 124 Horseferry Road
London
SW1P 2TX
Director NameMr Owen Lloyd Meredith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(95 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressNews Media Association 2nd Floor
16-18 New Bridge Street
London
EC4V 6AG
Director NameMs Sajeeda Merali
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(95 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressPpa White Collar Factory
1 Old Street Yard
London
EC1Y 8AF
Director NameMs Charlotte Sabine Muriel Frijns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed11 November 2021(95 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleGlobal Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressMediacom 124 Theobalds Road
London
WC1X 8RX
Secretary NameMs Danielle Wilson
StatusCurrent
Appointed09 March 2022(96 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address5th Floor, 95 Aldwych Strand
London
WC2B 4JF
Director NameMs Annette King
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(96 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, 95 Aldwych Strand
London
WC2B 4JF
Director NameMr Matthew John Payton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(96 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Alfred Place
London
WC1E 7EB
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleChairman Omnicom Uk Plc
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMr Frank Anthony Cokayne
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 5 months after company formation)
Appointment Duration3 months (resigned 20 September 1991)
RoleMarketing Director For Thorn Emi Uk Rental Ltd
Country of ResidenceEngland
Correspondence AddressCastleview Boathouse
3 Castleview Sydney Wharf
Bath
Avon
BA2 4EG
Secretary NameMiss Deborah Louise Harper
NationalityBritish
StatusResigned
Appointed22 June 1991(65 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address62 Rowditch Lane
Battersea
London
SW11 5BX
Director NameWinston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(66 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address15 Montpelier Square
London
SW7 1JU
Director NameMr John Francis Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(67 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 19 April 1993)
RoleChartered Civil Engineer
Correspondence Address38 Cheyne Walk
Meopham
Gravesend
Kent
DA13 0PG
Director NameAndrew William Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(67 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 15 January 2007)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
81 Westbourne Terrace
London
W2 6QS
Director NameSir George Jeffrey Bull
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(70 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Arkesden
Saffron Walden
Essex
CB11 4HB
Director NameJames Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(71 years after company formation)
Appointment Duration5 years, 3 months (resigned 20 May 2002)
RoleChairman
Correspondence AddressFlat 4 22 Hyde Park Gate
London
SW7 5DH
Director NameNiall William Arthur Fitzgerald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(74 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 16 May 2005)
RoleChairman Unilever Plc
Correspondence Address21 Drayton Court
Drayton Gardens
London
SW10 9RH
Director NameMalcolm Terry Earnshaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(74 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 April 2007)
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Weston Road Edith Weston
Rutland
Leicestershire
LE15 8HQ
Director NameGraham Douglas Duff
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(78 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 2005)
RoleManaging Director Itv Sales
Country of ResidenceEngland
Correspondence Address69 Gibson Square
London
N1 0RA
Director NameBaroness Peta Jane Buscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(80 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Ferry House Ferry Lane
Goring On Thames
Reading
Berkshire
RG8 9DX
Secretary NameMiss Catherine Hitchcock
NationalityBritish
StatusResigned
Appointed04 April 2007(81 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Marks Road
Romford
Essex
RM7 7AF
Director NameMr Colin Fleming
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(86 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Michael Baker-Munton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(87 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMrs Susan Bjorg Garrard
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(88 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 October 2018)
RoleSvp Sustainable Business Development And Communica
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Alan Robert Brydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(89 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Secretary NameMr Ian Michael Barber
StatusResigned
Appointed13 August 2015(89 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2017)
RoleCompany Director
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Secretary NameMrs Susan Eustace
StatusResigned
Appointed03 August 2017(91 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2022)
RoleCompany Director
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMrs Lynne Anderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(92 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 July 2021)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Philippa Anne Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2019(93 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 July 2022)
RoleWorldwide Ceo
Country of ResidenceEngland
Correspondence AddressPhd International Ltd Fitzroy House
11 Chenies Street
London
WC1 7EY
Director NameMs Karen Jane Buchanan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(94 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 July 2023)
RoleCeo, Mccann Manchester Ltd
Country of ResidenceEngland
Correspondence AddressBonis Hall Bonis Hall Lane
Prestbury
Cheshire
SK10 4EF

Contact

Websiteadassoc.org.uk
Telephone020 78282771
Telephone regionLondon

Location

Registered Address5th Floor, 95 Aldwych
Strand
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,320,328
Net Worth£473,844
Cash£840,865
Current Liabilities£984,047

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

8 January 2021Director's details changed for Mr Sajad Manzoor on 30 June 2020 (2 pages)
6 January 2021Director's details changed for Mr Stephen William John Woodford on 29 November 2019 (2 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (17 pages)
28 October 2020Appointment of Mr Jonathan Mark Allan as a director on 10 March 2020 (2 pages)
21 October 2020Appointment of Ms Karen Jane Buchanan as a director on 14 July 2020 (2 pages)
19 October 2020Registered 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)
19 October 2020Termination of appointment of Edward Kelly Williams as a director on 10 March 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
12 November 2019Director's details changed for Mr Christopher Porte Combemale on 1 June 2018 (2 pages)
17 October 2019Director's details changed for Mr Owen Lloyd Meredith on 8 October 2018 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (16 pages)
11 July 2019Appointment of Mrs Philippa Anne Brown as a director on 4 July 2019 (2 pages)
10 July 2019Termination of appointment of James Benedict Patrick Murphy as a director on 4 July 2019 (1 page)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Sebastian John Munden as a director on 17 October 2018 (2 pages)
23 October 2018Full accounts made up to 31 December 2017 (16 pages)
14 October 2018Termination of appointment of Susan Bjorg Garrard as a director on 12 October 2018 (1 page)
24 July 2018Director's details changed for Mr Sajad Manzoor on 24 July 2018 (2 pages)
26 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 May 2018Termination of appointment of David Richard Newell as a director on 16 May 2018 (1 page)
17 May 2018Appointment of Ms Lynne Anderson as a director on 16 May 2018 (2 pages)
27 April 2018Appointment of Mr Owen Lloyd Meredith as a director on 20 February 2018 (2 pages)
26 April 2018Termination of appointment of Barry Wilson Mcilheney as a director on 20 February 2018 (1 page)
3 August 2017Appointment of Mrs Susan Eustace as a secretary on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Ian Michael Barber as a secretary on 3 August 2017 (1 page)
3 August 2017Appointment of Mrs Susan Eustace as a secretary on 3 August 2017 (2 pages)
3 August 2017Termination of appointment of Ian Michael Barber as a secretary on 3 August 2017 (1 page)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
19 July 2017Full accounts made up to 31 December 2016 (15 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Appointment of Mr Ronan Harris as a director on 5 July 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Appointment of Mr Ronan Harris as a director on 5 July 2017 (2 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
11 May 2017Appointment of Mr Jon Mew as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Jon Mew as a director on 11 May 2017 (2 pages)
23 February 2017Termination of appointment of Michael John Hughes as a director on 21 February 2017 (1 page)
23 February 2017Appointment of Mr Philip Anthony Raby Smith as a director on 21 February 2017 (2 pages)
23 February 2017Appointment of Mr Philip Anthony Raby Smith as a director on 21 February 2017 (2 pages)
23 February 2017Termination of appointment of Guy Brian Phillipson as a director on 21 February 2017 (1 page)
23 February 2017Termination of appointment of Guy Brian Phillipson as a director on 21 February 2017 (1 page)
23 February 2017Termination of appointment of Michael John Hughes as a director on 21 February 2017 (1 page)
6 January 2017Appointment of Mr Stephen William John Woodford as a director on 19 November 2016 (2 pages)
6 January 2017Appointment of Mr Stephen William John Woodford as a director on 19 November 2016 (2 pages)
5 January 2017Termination of appointment of Alan Robert Brydon as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Eileen Naughton as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Timothy Patterson Lefroy as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Alan Robert Brydon as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Eileen Naughton as a director on 5 January 2017 (1 page)
5 January 2017Termination of appointment of Timothy Patterson Lefroy as a director on 5 January 2017 (1 page)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
15 August 2016Full accounts made up to 31 December 2015 (15 pages)
21 June 2016Termination of appointment of Colin Fleming as a director on 1 June 2016 (1 page)
21 June 2016Appointment of Mr Sajad Manzoor as a director on 1 June 2016 (2 pages)
21 June 2016Annual return made up to 17 June 2016 no member list (13 pages)
21 June 2016Termination of appointment of Colin Fleming as a director on 1 June 2016 (1 page)
21 June 2016Annual return made up to 17 June 2016 no member list (13 pages)
21 June 2016Appointment of Mr Sajad Manzoor as a director on 1 June 2016 (2 pages)
6 May 2016Appointment of Eileen Naughton as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Ms Kathryn Margaret Jacob as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Ms Kathryn Margaret Jacob as a director on 6 May 2016 (2 pages)
6 May 2016Appointment of Eileen Naughton as a director on 5 May 2016 (2 pages)
13 August 2015Appointment of Mr Ian Michael Barber as a secretary on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Ian Michael Barber as a secretary on 13 August 2015 (2 pages)
13 August 2015Termination of appointment of Catherine Hitchcock as a secretary on 13 August 2015 (1 page)
13 August 2015Termination of appointment of Catherine Hitchcock as a secretary on 13 August 2015 (1 page)
14 July 2015Annual return made up to 17 June 2015 no member list (10 pages)
14 July 2015Annual return made up to 17 June 2015 no member list (10 pages)
14 July 2015Appointment of Mr Alan Robert Brydon as a director on 1 June 2015 (2 pages)
14 July 2015Appointment of Mr Alan Robert Brydon as a director on 1 June 2015 (2 pages)
14 July 2015Appointment of Mr Alan Robert Brydon as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Jame Benedict Patrick Murphy as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Jame Benedict Patrick Murphy as a director on 1 June 2015 (2 pages)
2 July 2015Appointment of Mr Jame Benedict Patrick Murphy as a director on 1 June 2015 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
23 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Termination of appointment of Priscilla Deborah Snowball as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Priscilla Deborah Snowball as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Priscilla Deborah Snowball as a director on 1 June 2015 (1 page)
9 February 2015Appointment of Mr Edward Kelly Williams as a director on 22 January 2015 (2 pages)
9 February 2015Appointment of Mr Edward Kelly Williams as a director on 22 January 2015 (2 pages)
14 January 2015Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Michael Baker-Munton as a director on 31 December 2014 (1 page)
14 January 2015Termination of appointment of Anne Frances Hazlitt as a director on 31 December 2014 (1 page)
29 July 2014Appointment of Mrs Siobhan Kenny as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mrs Siobhan Kenny as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mrs Siobhan Kenny as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mrs Susan Bjorg Garrard as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mrs Susan Bjorg Garrard as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mrs Susan Bjorg Garrard as a director on 1 July 2014 (2 pages)
24 July 2014Annual return made up to 17 June 2014 no member list (9 pages)
24 July 2014Termination of appointment of Judith Amanda Sourry Knox as a director on 30 June 2014 (1 page)
24 July 2014Termination of appointment of Judith Amanda Sourry Knox as a director on 30 June 2014 (1 page)
24 July 2014Annual return made up to 17 June 2014 no member list (9 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
16 June 2014Full accounts made up to 31 December 2013 (14 pages)
4 February 2014Termination of appointment of Gavin Patterson as a director (1 page)
4 February 2014Termination of appointment of Gavin Patterson as a director (1 page)
9 September 2013Termination of appointment of Andrew Harrison as a director (1 page)
9 September 2013Termination of appointment of Andrew Harrison as a director (1 page)
11 July 2013Annual return made up to 17 June 2013 no member list (10 pages)
11 July 2013Annual return made up to 17 June 2013 no member list (10 pages)
26 June 2013Appointment of Mr Christopher Porte Combemale as a director (2 pages)
26 June 2013Appointment of Mr David Richard Newell as a director (2 pages)
26 June 2013Appointment of Mr Michael Baker-Munton as a director (2 pages)
26 June 2013Appointment of Mr Michael Baker-Munton as a director (2 pages)
26 June 2013Appointment of Mr Andrew John Harrison as a director (2 pages)
26 June 2013Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
26 June 2013Appointment of Mr David Richard Newell as a director (2 pages)
26 June 2013Appointment of Mr Guy Brian Phillipson as a director (2 pages)
26 June 2013Appointment of Mr Guy Brian Phillipson as a director (2 pages)
26 June 2013Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
26 June 2013Appointment of Mr Christopher Porte Combemale as a director (2 pages)
26 June 2013Appointment of Mr Andrew John Harrison as a director (2 pages)
19 June 2013Resolutions
  • RES13 ‐ 12/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 June 2013Resolutions
  • RES13 ‐ 12/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
7 June 2013Full accounts made up to 31 December 2012 (14 pages)
17 January 2013Appointment of Mr Colin Fleming as a director (2 pages)
17 January 2013Appointment of Mr Colin Fleming as a director (2 pages)
11 January 2013Termination of appointment of James Whitworth as a director (1 page)
11 January 2013Termination of appointment of James Whitworth as a director (1 page)
9 July 2012Annual return made up to 17 June 2012 no member list (8 pages)
9 July 2012Annual return made up to 17 June 2012 no member list (8 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
14 June 2012Full accounts made up to 31 December 2011 (13 pages)
13 June 2012Appointment of Ms Priscilla Deborah Snowball as a director (2 pages)
13 June 2012Appointment of Ms Priscilla Deborah Snowball as a director (2 pages)
12 June 2012Termination of appointment of Rupert Howell as a director (1 page)
12 June 2012Termination of appointment of Andrew Mcguinness as a director (1 page)
12 June 2012Termination of appointment of Rupert Howell as a director (1 page)
12 June 2012Termination of appointment of Andrew Mcguinness as a director (1 page)
8 May 2012Termination of appointment of Hamish Pringle as a director (1 page)
8 May 2012Termination of appointment of Hamish Pringle as a director (1 page)
5 March 2012Appointment of Mr Gavin Echlin Patterson as a director (2 pages)
5 March 2012Appointment of Mr Gavin Echlin Patterson as a director (2 pages)
9 January 2012Appointment of Ms Anne Frances Hazlitt as a director (2 pages)
9 January 2012Appointment of Ms Anne Frances Hazlitt as a director (2 pages)
9 January 2012Appointment of Mrs Judith Amanda Sourry Knox as a director (2 pages)
9 January 2012Appointment of Mrs Judith Amanda Sourry Knox as a director (2 pages)
6 January 2012Appointment of Mr Andrew Peter Mcguinness as a director (2 pages)
6 January 2012Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
6 January 2012Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
6 January 2012Appointment of Mr Andrew Peter Mcguinness as a director (2 pages)
12 July 2011Termination of appointment of David Lewis as a director (1 page)
12 July 2011Termination of appointment of Penelope Hughes as a director (1 page)
12 July 2011Annual return made up to 17 June 2011 no member list (9 pages)
12 July 2011Annual return made up to 17 June 2011 no member list (9 pages)
12 July 2011Termination of appointment of David Lewis as a director (1 page)
12 July 2011Termination of appointment of Penelope Hughes as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
7 July 2011Full accounts made up to 31 December 2010 (13 pages)
30 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 July 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
30 June 2010Director's details changed for David John Lewis on 1 June 2010 (2 pages)
30 June 2010Director's details changed for David John Lewis on 1 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 no member list (6 pages)
30 June 2010Director's details changed for David John Lewis on 1 June 2010 (2 pages)
13 July 2009Annual return made up to 17/06/09 (4 pages)
13 July 2009Annual return made up to 17/06/09 (4 pages)
13 July 2009Full accounts made up to 31 December 2008 (13 pages)
13 July 2009Full accounts made up to 31 December 2008 (13 pages)
19 June 2009Appointment terminated director mark lund (1 page)
19 June 2009Appointment terminated director mark lund (1 page)
9 April 2009Director appointed timothy paterson lefroy (2 pages)
9 April 2009Director appointed timothy paterson lefroy (2 pages)
1 April 2009Appointment terminated director peta buscombe (1 page)
1 April 2009Appointment terminated director peta buscombe (1 page)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
9 July 2008Full accounts made up to 31 December 2007 (12 pages)
7 July 2008Director's change of particulars / mark lund / 01/06/2008 (1 page)
7 July 2008Annual return made up to 17/06/08 (4 pages)
7 July 2008Annual return made up to 17/06/08 (4 pages)
7 July 2008Director's change of particulars / mark lund / 01/06/2008 (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
10 July 2007Annual return made up to 17/06/07 (2 pages)
10 July 2007Annual return made up to 17/06/07 (2 pages)
25 June 2007Amended full accounts made up to 31 December 2006 (12 pages)
25 June 2007Amended full accounts made up to 31 December 2006 (12 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed
  • ANNOTATION Other The address of any individual marked (#) was partially redacted on 14/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
6 March 2007New director appointed (2 pages)
6 March 2007Director resigned (1 page)
13 July 2006Annual return made up to 17/06/06 (7 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Full accounts made up to 31 December 2005 (14 pages)
13 July 2006Annual return made up to 17/06/06 (7 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
8 March 2006New director appointed (3 pages)
8 March 2006New director appointed (3 pages)
15 September 2005Registered office changed on 15/09/05 from: abford house, 15 wilton road, london SW1V 1NJ (1 page)
15 September 2005Registered office changed on 15/09/05 from: abford house, 15 wilton road, london SW1V 1NJ (1 page)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Annual return made up to 17/06/05
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2005Annual return made up to 17/06/05
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005New director appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Full accounts made up to 31 December 2004 (13 pages)
20 July 2005New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
15 July 2004Annual return made up to 17/06/04 (6 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Annual return made up to 17/06/04 (6 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Full accounts made up to 31 December 2003 (13 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
21 July 2003Full accounts made up to 31 December 2002 (16 pages)
21 July 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director resigned
(7 pages)
21 July 2003Full accounts made up to 31 December 2002 (16 pages)
21 July 2003Annual return made up to 17/06/03
  • 363(288) ‐ Director resigned
(7 pages)
15 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 July 2002Annual return made up to 17/06/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
15 July 2002Full accounts made up to 31 December 2001 (15 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (14 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Full accounts made up to 31 December 2000 (14 pages)
17 July 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director resigned
(5 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Annual return made up to 17/06/01
  • 363(288) ‐ Director resigned
(5 pages)
19 July 2000Full accounts made up to 31 December 1999 (19 pages)
19 July 2000Full accounts made up to 31 December 1999 (19 pages)
18 July 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Annual return made up to 17/06/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 31 December 1998 (14 pages)
19 July 1999Annual return made up to 17/06/99 (6 pages)
19 July 1999Full accounts made up to 31 December 1998 (14 pages)
19 July 1999New director appointed (2 pages)
19 July 1999Annual return made up to 17/06/99 (6 pages)
15 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1998Annual return made up to 17/06/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
16 July 1997Full accounts made up to 31 December 1996 (14 pages)
15 July 1997Annual return made up to 17/06/97 (6 pages)
15 July 1997Annual return made up to 17/06/97 (6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
10 July 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 July 1996Full accounts made up to 31 December 1995 (19 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996Annual return made up to 17/06/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 June 1993Director resigned;new director appointed (2 pages)
8 June 1993Director resigned;new director appointed (2 pages)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1993Director resigned;new director appointed (2 pages)
7 May 1993Director resigned;new director appointed (2 pages)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 June 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1976Accounts made up to 31 December 1975 (25 pages)
15 April 1976Accounts made up to 31 December 1975 (25 pages)
6 February 1926Incorporation (35 pages)
6 February 1926Incorporation (35 pages)