Company NameIncorporated Edwin Austin Abbey Memorial Scholarships Limited
Company StatusActive
Company Number00212824
CategoryPrivate Limited Company
Incorporation Date30 March 1926(98 years, 1 month ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Paul Huxley
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NamePeter Eric Brades
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMs Vanessa Jackson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1995(69 years, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleArtist/Lecturer
Country of ResidenceEngland
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameAndrew Stahl
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2005(79 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleArtist/Lecturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMs Sacha Dyneley Craddock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2008(82 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMr Daniel Terence Rolph
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2013(87 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMr Martin Westwood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(89 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMs Helen Bernice Donszelmann
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch,Canadian
StatusCurrent
Appointed21 May 2015(89 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Secretary NameMs Megan Elizabeth Watkins
StatusCurrent
Appointed25 May 2017(91 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address7 St. Peter's Close
London
E2 7AE
Director NameMs Susannah Hyman
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(91 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleAssociate Director/Head Of Exhibitions
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMr Edward Peake
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(92 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressRoyal Academy Of Arts Piccadilly
London
W1J 0BD
Director NameMs Anne Ryan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2019(92 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMs Catrin Huber
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed26 February 2019(92 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMiss Tess Jaray
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 November 1991)
RoleArtist
Correspondence Address29 Camden Square
London
NW1 9XA
Director NameClyde David Frederick Hopkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration27 years (resigned 14 June 2018)
RolePainter Artist
Country of ResidenceEngland
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMr Ian Evers Tregarthen Jenkin
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration10 years (resigned 15 June 2001)
RoleTeacher
Correspondence AddressBarn Cottage Grove Farm
Fifield
Maidenhead
Berkshire
SL6 2PF
Director NameMr Malcolm Edward Hughes
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 September 1997)
RoleArtist
Correspondence Address37 Haldon Road
London
SW18 1QF
Director NameMr Frederick John Pym Gore
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 1994)
RoleArtist
Correspondence Address35 Elm Park Gardens
London
SW10 9QF
Director NameMr Noel Forster
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2001)
RoleArtist
Correspondence Address4 Approach Road
London
E2 9LY
Director NameMiss Rita Donagh
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 October 1998)
RoleArtist
Correspondence AddressNorthend Farm
Northend
Henley On Thames
Oxfordshire
RG9 6LQ
Director NameMiss Prunella Clough
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 January 1995)
RoleArtist
Correspondence Address19 Sherbrooke Road
London
SW6 7HX
Secretary NameMr Sidney Charles Hutchison
NationalityBritish
StatusResigned
Appointed01 June 1991(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1992)
RoleCompany Director
Correspondence Address60 Belmont Close
Cockfosters
Barnet
Hertfordshire
EN4 9LT
Secretary NameMrs Faith Beatrice Clark
NationalityBritish
StatusResigned
Appointed01 July 1992(66 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Ochrcefn
Rhayader
Powys
LD6 5EY
Wales
Director NameJulia Mary Cecilia Farrer
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(68 years, 3 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 March 2019)
RolePainter Artist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameMs Isobel Theodora Johnstone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(69 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 June 2014)
RoleCurator
Country of ResidenceUnited Kingdom
Correspondence Address28 Elgin Crescent
London
W11 2JR
Director NamePeter Marryat Doig
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(72 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 04 May 2007)
RoleArtist
Correspondence Address138 St John Street
London
EC1V 4UA
Secretary NameLady Jane Reid
NationalityBritish
StatusResigned
Appointed01 September 2000(74 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 18 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Carson Road
London
SE21 8HT
Director NameBeth Harland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(75 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 December 2013)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence Address31c Earlsfield Road
London
SW18 3DB
Director NameProf David Hepher
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(75 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 June 2018)
RolePainter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Director NameRosa Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(75 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 June 2009)
RolePainter
Correspondence Address14a Mortimer Terrace
London
NW5 1LH
Director NameMr Peter Davies
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(82 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 March 2011)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 6 Orsman Road
London
N1 5RA
Secretary NameMrs Faith Beatrice Clark
StatusResigned
Appointed18 May 2009(83 years, 2 months after company formation)
Appointment Duration8 years (resigned 25 May 2017)
RoleCompany Director
Correspondence Address1 St Lukes Court
136 Falcon Road
London
SW11 2LP
Director NameMrs Chantal Joffe
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(84 years, 2 months after company formation)
Appointment Duration3 years (resigned 25 May 2013)
RoleArtist/Painter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
Secretary NameINC. Edwin Austin Abbey Memorial Scholarships (Corporation)
StatusResigned
Appointed18 May 2009(83 years, 2 months after company formation)
Appointment Duration5 months (resigned 18 October 2009)
Correspondence AddressThe Royal Academy Of Arts Burlington House
London
W1V 0DS

Location

Registered AddressThe Royal Academy Of Arts
Piccadilly
London
W1V 0DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Andrew Stahl
8.33%
Ordinary
1 at £1Beth Harland
8.33%
Ordinary
1 at £1Clyde Hopkins
8.33%
Ordinary
1 at £1David Hepher
8.33%
Ordinary
1 at £1Isobel Johnstone
8.33%
Ordinary
1 at £1Julia Farrer
8.33%
Ordinary
1 at £1Peter Brades
8.33%
Ordinary
1 at £1Peter Davies
8.33%
Ordinary
1 at £1Professor Paul R.a Huxley
8.33%
Ordinary
1 at £1Rosa Lee
8.33%
Ordinary
1 at £1Sacha Craddock
8.33%
Ordinary
1 at £1Vanessa Jackson
8.33%
Ordinary

Financials

Year2014
Turnover£67,166
Net Worth£300,815
Cash£82,206
Current Liabilities£58,704

Accounts

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

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 December 2022 (17 pages)
20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
21 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
19 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
22 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
19 March 2019Termination of appointment of Julia Mary Cecilia Farrer as a director on 8 March 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with updates (5 pages)
4 March 2019Appointment of Ms Catrin Huber as a director on 26 February 2019 (2 pages)
4 March 2019Appointment of Ms Anne Ryan as a director on 26 February 2019 (2 pages)
13 February 2019Appointment of Mr Edward Peake as a director on 8 February 2019 (2 pages)
28 June 2018Termination of appointment of Clyde David Frederick Hopkins as a director on 14 June 2018 (1 page)
28 June 2018Termination of appointment of David Hepher as a director on 15 June 2018 (1 page)
6 June 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
12 March 2018Appointment of Ms Susannah Hyman as a director on 1 March 2018 (2 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
25 May 2017Appointment of Ms Megan Elizabeth Watkins as a secretary on 25 May 2017 (2 pages)
25 May 2017Termination of appointment of Faith Beatrice Clark as a secretary on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Faith Beatrice Clark as a secretary on 25 May 2017 (1 page)
25 May 2017Appointment of Ms Megan Elizabeth Watkins as a secretary on 25 May 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
8 June 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(9 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 12
(9 pages)
15 June 2015Appointment of Mr Martin Westwood as a director on 21 May 2015 (2 pages)
15 June 2015Director's details changed for Andrew Stahl on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Peter Eric Brades on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Professor David Hepher on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Professor David Hepher on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Clyde Hopkins on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Martin Westwood as a director on 21 May 2015 (2 pages)
15 June 2015Appointment of Ms Helen Bernice Donszelmann as a director on 21 May 2015 (2 pages)
15 June 2015Director's details changed for Julia Mary Cecilia Farrer on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Paul Huxley on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Vanessa Jackson on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Vanessa Jackson on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Ms Sacha Dyneley Craddock on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Peter Eric Brades on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Mr Paul Huxley on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Julia Mary Cecilia Farrer on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Ms Sacha Dyneley Craddock on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Clyde Hopkins on 15 June 2015 (2 pages)
15 June 2015Appointment of Ms Helen Bernice Donszelmann as a director on 21 May 2015 (2 pages)
15 June 2015Director's details changed for Andrew Stahl on 15 June 2015 (2 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
11 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 12
(13 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 12
(13 pages)
8 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 12
(13 pages)
26 January 2015Termination of appointment of Chantal Joffe as a director on 12 November 2014 (1 page)
26 January 2015Termination of appointment of Chantal Joffe as a director on 12 November 2014 (1 page)
26 June 2014Termination of appointment of Isobel Johnstone as a director (1 page)
26 June 2014Termination of appointment of Isobel Johnstone as a director (1 page)
21 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
21 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(15 pages)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(15 pages)
12 March 2014Termination of appointment of Beth Harland as a director (1 page)
12 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(15 pages)
12 March 2014Termination of appointment of Beth Harland as a director (1 page)
7 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
7 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
25 May 2013Appointment of Mr Danny Rolph as a director (2 pages)
25 May 2013Appointment of Mr Danny Rolph as a director (2 pages)
25 May 2013Termination of appointment of Chantal Joffe as a director (1 page)
25 May 2013Termination of appointment of Chantal Joffe as a director (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (15 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (15 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
23 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
23 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
23 May 2012Termination of appointment of Peter Davies as a director (1 page)
23 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (15 pages)
23 May 2012Termination of appointment of Peter Davies as a director (1 page)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
19 May 2011Director's details changed for Peter Eric Brades on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (16 pages)
19 May 2011Secretary's details changed for Mrs Faith Beatrice Clark on 19 May 2011 (2 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (16 pages)
19 May 2011Appointment of Ms Chantal Joffe as a director (2 pages)
19 May 2011Secretary's details changed for Mrs Faith Beatrice Clark on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Peter Eric Brades on 19 May 2011 (2 pages)
19 May 2011Appointment of Ms Chantal Joffe as a director (2 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (16 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
4 July 2010Appointment of Chantal Joffe as a director (2 pages)
4 July 2010Appointment of Chantal Joffe as a director (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
8 March 2010Director's details changed for Mr Peter Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Peter Davies on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Sacha Dyneley Craddock on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Ms Sacha Dyneley Craddock on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
8 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (12 pages)
8 March 2010Director's details changed for Ms Sacha Dyneley Craddock on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mr Peter Davies on 8 March 2010 (2 pages)
9 November 2009Appointment of Ms Sacha Dyneley Craddock as a director (1 page)
9 November 2009Appointment of Ms Sacha Dyneley Craddock as a director (1 page)
9 November 2009Appointment of Mr Peter Davies as a director (1 page)
9 November 2009Appointment of Mr Peter Davies as a director (1 page)
19 October 2009Appointment of Mrs Faith Beatrice Clark as a secretary (1 page)
19 October 2009Termination of appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page)
19 October 2009Termination of appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page)
19 October 2009Appointment of Mrs Faith Beatrice Clark as a secretary (1 page)
12 October 2009Director's details changed for Professor Paul Huxley on 12 October 2009 (2 pages)
12 October 2009Appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page)
12 October 2009Director's details changed for Clyde Hopkins on 12 October 2009 (2 pages)
12 October 2009Appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page)
12 October 2009Director's details changed for Vanessa Jackson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Eric Brades on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Clyde Hopkins on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor David Hepher on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Rosa Lee as a director (1 page)
12 October 2009Director's details changed for Professor David Hepher on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Vanessa Jackson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Doctor Isobel Johnstone on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Jane Reid as a secretary (1 page)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
12 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
12 October 2009Director's details changed for Andrew Stahl on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Julia Mary Cecilia Farrer on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Rosa Lee as a director (1 page)
12 October 2009Director's details changed for Doctor Isobel Johnstone on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Andrew Stahl on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Eric Brades on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Beth Harland on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Professor Paul Huxley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Beth Harland on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Julia Mary Cecilia Farrer on 12 October 2009 (2 pages)
12 October 2009Termination of appointment of Jane Reid as a secretary (1 page)
5 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
4 November 2008Return made up to 12/10/08; full list of members (10 pages)
4 November 2008Appointment terminated director jim mooney (1 page)
4 November 2008Appointment terminated director jim mooney (1 page)
4 November 2008Return made up to 12/10/08; full list of members (10 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 December 2007Return made up to 12/10/07; full list of members (6 pages)
3 December 2007Return made up to 12/10/07; full list of members (6 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
3 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
5 June 2007Director resigned (1 page)
5 June 2007Director resigned (1 page)
4 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
27 October 2006Return made up to 12/10/06; full list of members (6 pages)
27 October 2006Return made up to 12/10/06; full list of members (6 pages)
16 January 2006Return made up to 12/10/05; full list of members (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Return made up to 12/10/05; full list of members (6 pages)
9 September 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
9 September 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
18 October 2004Return made up to 12/10/04; full list of members (12 pages)
18 October 2004Return made up to 12/10/04; full list of members (12 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
22 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2003Memorandum and Articles of Association (4 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Memorandum and Articles of Association (4 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2003Nc inc already adjusted 14/11/03 (1 page)
2 December 2003Nc inc already adjusted 14/11/03 (1 page)
6 November 2003Return made up to 12/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2003Return made up to 12/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 August 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
28 August 2003Partial exemption accounts made up to 31 December 2002 (10 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
25 October 2002Return made up to 19/10/02; full list of members (13 pages)
25 October 2002Ad 15/01/02--------- £ si 2@1 (4 pages)
25 October 2002Ad 15/01/02--------- £ si 2@1 (4 pages)
25 October 2002Return made up to 19/10/02; full list of members (13 pages)
25 October 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 August 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
22 August 2001Partial exemption accounts made up to 31 December 2000 (11 pages)
31 October 2000Return made up to 16/10/00; full list of members (12 pages)
31 October 2000Return made up to 16/10/00; full list of members (12 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
12 September 2000Full accounts made up to 31 December 1999 (11 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
19 October 1999Return made up to 16/10/99; full list of members (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
19 October 1999Return made up to 16/10/99; full list of members (12 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
12 October 1998Return made up to 16/10/98; no change of members (6 pages)
12 October 1998Return made up to 16/10/98; no change of members (6 pages)
23 April 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Full accounts made up to 31 December 1997 (11 pages)
8 October 1997Return made up to 16/10/97; full list of members (8 pages)
8 October 1997Return made up to 16/10/97; full list of members (8 pages)
3 October 1997Director resigned (1 page)
3 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 October 1997Full accounts made up to 31 December 1996 (11 pages)
3 October 1997Director resigned (1 page)
19 November 1996Return made up to 16/10/96; no change of members (10 pages)
19 November 1996Return made up to 16/10/96; no change of members (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)