Piccadilly
London
W1V 0DS
Director Name | Peter Eric Brades |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Ms Vanessa Jackson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 1995(69 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Artist/Lecturer |
Country of Residence | England |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Andrew Stahl |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2005(79 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Artist/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Ms Sacha Dyneley Craddock |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2008(82 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Mr Daniel Terence Rolph |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2013(87 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Mr Martin Westwood |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Ms Helen Bernice Donszelmann |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | Dutch,Canadian |
Status | Current |
Appointed | 21 May 2015(89 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Secretary Name | Ms Megan Elizabeth Watkins |
---|---|
Status | Current |
Appointed | 25 May 2017(91 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 7 St. Peter's Close London E2 7AE |
Director Name | Ms Susannah Hyman |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(91 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Associate Director/Head Of Exhibitions |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Mr Edward Peake |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Royal Academy Of Arts Piccadilly London W1J 0BD |
Director Name | Ms Anne Ryan |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 February 2019(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Ms Catrin Huber |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 26 February 2019(92 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Miss Tess Jaray |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 November 1991) |
Role | Artist |
Correspondence Address | 29 Camden Square London NW1 9XA |
Director Name | Clyde David Frederick Hopkins |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 14 June 2018) |
Role | Painter Artist |
Country of Residence | England |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Mr Ian Evers Tregarthen Jenkin |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 15 June 2001) |
Role | Teacher |
Correspondence Address | Barn Cottage Grove Farm Fifield Maidenhead Berkshire SL6 2PF |
Director Name | Mr Malcolm Edward Hughes |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 September 1997) |
Role | Artist |
Correspondence Address | 37 Haldon Road London SW18 1QF |
Director Name | Mr Frederick John Pym Gore |
---|---|
Date of Birth | November 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 September 1994) |
Role | Artist |
Correspondence Address | 35 Elm Park Gardens London SW10 9QF |
Director Name | Mr Noel Forster |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 July 2001) |
Role | Artist |
Correspondence Address | 4 Approach Road London E2 9LY |
Director Name | Miss Rita Donagh |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 October 1998) |
Role | Artist |
Correspondence Address | Northend Farm Northend Henley On Thames Oxfordshire RG9 6LQ |
Director Name | Miss Prunella Clough |
---|---|
Date of Birth | November 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 1995) |
Role | Artist |
Correspondence Address | 19 Sherbrooke Road London SW6 7HX |
Secretary Name | Mr Sidney Charles Hutchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(65 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | 60 Belmont Close Cockfosters Barnet Hertfordshire EN4 9LT |
Secretary Name | Mrs Faith Beatrice Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(66 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Upper Ochrcefn Rhayader Powys LD6 5EY Wales |
Director Name | Julia Mary Cecilia Farrer |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(68 years, 3 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 08 March 2019) |
Role | Painter Artist |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Ms Isobel Theodora Johnstone |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(69 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 June 2014) |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elgin Crescent London W11 2JR |
Director Name | Peter Marryat Doig |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(72 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 May 2007) |
Role | Artist |
Correspondence Address | 138 St John Street London EC1V 4UA |
Secretary Name | Lady Jane Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(74 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Carson Road London SE21 8HT |
Director Name | Beth Harland |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(75 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 December 2013) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | 31c Earlsfield Road London SW18 3DB |
Director Name | Prof David Hepher |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(75 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 15 June 2018) |
Role | Painter |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Director Name | Rosa Lee |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(75 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 15 June 2009) |
Role | Painter |
Correspondence Address | 14a Mortimer Terrace London NW5 1LH |
Director Name | Mr Peter Davies |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(82 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2011) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Studio 6 Orsman Road London N1 5RA |
Secretary Name | Mrs Faith Beatrice Clark |
---|---|
Status | Resigned |
Appointed | 18 May 2009(83 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2017) |
Role | Company Director |
Correspondence Address | 1 St Lukes Court 136 Falcon Road London SW11 2LP |
Director Name | Mrs Chantal Joffe |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(84 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 May 2013) |
Role | Artist/Painter |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
Secretary Name | INC. Edwin Austin Abbey Memorial Scholarships (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2009(83 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 18 October 2009) |
Correspondence Address | The Royal Academy Of Arts Burlington House London W1V 0DS |
Registered Address | The Royal Academy Of Arts Piccadilly London W1V 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Andrew Stahl 8.33% Ordinary |
---|---|
1 at £1 | Beth Harland 8.33% Ordinary |
1 at £1 | Clyde Hopkins 8.33% Ordinary |
1 at £1 | David Hepher 8.33% Ordinary |
1 at £1 | Isobel Johnstone 8.33% Ordinary |
1 at £1 | Julia Farrer 8.33% Ordinary |
1 at £1 | Peter Brades 8.33% Ordinary |
1 at £1 | Peter Davies 8.33% Ordinary |
1 at £1 | Professor Paul R.a Huxley 8.33% Ordinary |
1 at £1 | Rosa Lee 8.33% Ordinary |
1 at £1 | Sacha Craddock 8.33% Ordinary |
1 at £1 | Vanessa Jackson 8.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £67,166 |
Net Worth | £300,815 |
Cash | £82,206 |
Current Liabilities | £58,704 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 March 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 April 2024 (6 months, 1 week from now) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
---|---|
22 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
19 March 2019 | Termination of appointment of Julia Mary Cecilia Farrer as a director on 8 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with updates (5 pages) |
4 March 2019 | Appointment of Ms Catrin Huber as a director on 26 February 2019 (2 pages) |
4 March 2019 | Appointment of Ms Anne Ryan as a director on 26 February 2019 (2 pages) |
13 February 2019 | Appointment of Mr Edward Peake as a director on 8 February 2019 (2 pages) |
28 June 2018 | Termination of appointment of Clyde David Frederick Hopkins as a director on 14 June 2018 (1 page) |
28 June 2018 | Termination of appointment of David Hepher as a director on 15 June 2018 (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
12 March 2018 | Appointment of Ms Susannah Hyman as a director on 1 March 2018 (2 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
25 May 2017 | Appointment of Ms Megan Elizabeth Watkins as a secretary on 25 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Faith Beatrice Clark as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Faith Beatrice Clark as a secretary on 25 May 2017 (1 page) |
25 May 2017 | Appointment of Ms Megan Elizabeth Watkins as a secretary on 25 May 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
8 June 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
15 June 2015 | Appointment of Mr Martin Westwood as a director on 21 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Andrew Stahl on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Peter Eric Brades on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Professor David Hepher on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Professor David Hepher on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Clyde Hopkins on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Martin Westwood as a director on 21 May 2015 (2 pages) |
15 June 2015 | Appointment of Ms Helen Bernice Donszelmann as a director on 21 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Julia Mary Cecilia Farrer on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Paul Huxley on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Vanessa Jackson on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Vanessa Jackson on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Ms Sacha Dyneley Craddock on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Peter Eric Brades on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Paul Huxley on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Julia Mary Cecilia Farrer on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Ms Sacha Dyneley Craddock on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Clyde Hopkins on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Ms Helen Bernice Donszelmann as a director on 21 May 2015 (2 pages) |
15 June 2015 | Director's details changed for Andrew Stahl on 15 June 2015 (2 pages) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
11 June 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
26 January 2015 | Termination of appointment of Chantal Joffe as a director on 12 November 2014 (1 page) |
26 January 2015 | Termination of appointment of Chantal Joffe as a director on 12 November 2014 (1 page) |
26 June 2014 | Termination of appointment of Isobel Johnstone as a director (1 page) |
26 June 2014 | Termination of appointment of Isobel Johnstone as a director (1 page) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
21 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Beth Harland as a director (1 page) |
12 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Termination of appointment of Beth Harland as a director (1 page) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 June 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
25 May 2013 | Appointment of Mr Danny Rolph as a director (2 pages) |
25 May 2013 | Appointment of Mr Danny Rolph as a director (2 pages) |
25 May 2013 | Termination of appointment of Chantal Joffe as a director (1 page) |
25 May 2013 | Termination of appointment of Chantal Joffe as a director (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (15 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (15 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (20 pages) |
23 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Termination of appointment of Peter Davies as a director (1 page) |
23 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (15 pages) |
23 May 2012 | Termination of appointment of Peter Davies as a director (1 page) |
24 May 2011 | Resolutions
|
24 May 2011 | Resolutions
|
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
24 May 2011 | Total exemption full accounts made up to 31 December 2010 (15 pages) |
19 May 2011 | Director's details changed for Peter Eric Brades on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (16 pages) |
19 May 2011 | Secretary's details changed for Mrs Faith Beatrice Clark on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (16 pages) |
19 May 2011 | Appointment of Ms Chantal Joffe as a director (2 pages) |
19 May 2011 | Secretary's details changed for Mrs Faith Beatrice Clark on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Peter Eric Brades on 19 May 2011 (2 pages) |
19 May 2011 | Appointment of Ms Chantal Joffe as a director (2 pages) |
19 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (16 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
9 July 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
4 July 2010 | Appointment of Chantal Joffe as a director (2 pages) |
4 July 2010 | Appointment of Chantal Joffe as a director (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
8 March 2010 | Director's details changed for Mr Peter Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Peter Davies on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Sacha Dyneley Craddock on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ms Sacha Dyneley Craddock on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
8 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (12 pages) |
8 March 2010 | Director's details changed for Ms Sacha Dyneley Craddock on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Peter Davies on 8 March 2010 (2 pages) |
9 November 2009 | Appointment of Ms Sacha Dyneley Craddock as a director (1 page) |
9 November 2009 | Appointment of Ms Sacha Dyneley Craddock as a director (1 page) |
9 November 2009 | Appointment of Mr Peter Davies as a director (1 page) |
9 November 2009 | Appointment of Mr Peter Davies as a director (1 page) |
19 October 2009 | Appointment of Mrs Faith Beatrice Clark as a secretary (1 page) |
19 October 2009 | Termination of appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page) |
19 October 2009 | Termination of appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page) |
19 October 2009 | Appointment of Mrs Faith Beatrice Clark as a secretary (1 page) |
12 October 2009 | Director's details changed for Professor Paul Huxley on 12 October 2009 (2 pages) |
12 October 2009 | Appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page) |
12 October 2009 | Director's details changed for Clyde Hopkins on 12 October 2009 (2 pages) |
12 October 2009 | Appointment of Inc. Edwin Austin Abbey Memorial Scholarships as a secretary (1 page) |
12 October 2009 | Director's details changed for Vanessa Jackson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Eric Brades on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Clyde Hopkins on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Professor David Hepher on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Rosa Lee as a director (1 page) |
12 October 2009 | Director's details changed for Professor David Hepher on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Vanessa Jackson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Doctor Isobel Johnstone on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Jane Reid as a secretary (1 page) |
12 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
12 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
12 October 2009 | Director's details changed for Andrew Stahl on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Julia Mary Cecilia Farrer on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Rosa Lee as a director (1 page) |
12 October 2009 | Director's details changed for Doctor Isobel Johnstone on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Andrew Stahl on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Peter Eric Brades on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Beth Harland on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Professor Paul Huxley on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Beth Harland on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Julia Mary Cecilia Farrer on 12 October 2009 (2 pages) |
12 October 2009 | Termination of appointment of Jane Reid as a secretary (1 page) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (10 pages) |
4 November 2008 | Appointment terminated director jim mooney (1 page) |
4 November 2008 | Appointment terminated director jim mooney (1 page) |
4 November 2008 | Return made up to 12/10/08; full list of members (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (6 pages) |
3 December 2007 | Return made up to 12/10/07; full list of members (6 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
27 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 12/10/06; full list of members (6 pages) |
16 January 2006 | Return made up to 12/10/05; full list of members (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Return made up to 12/10/05; full list of members (6 pages) |
9 September 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
9 September 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (12 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (12 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (4 pages) |
11 December 2003 | Resolutions
|
11 December 2003 | Resolutions
|
11 December 2003 | Memorandum and Articles of Association (4 pages) |
11 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | Resolutions
|
2 December 2003 | Nc inc already adjusted 14/11/03 (1 page) |
2 December 2003 | Nc inc already adjusted 14/11/03 (1 page) |
6 November 2003 | Return made up to 12/10/03; no change of members
|
6 November 2003 | Return made up to 12/10/03; no change of members
|
28 August 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
28 August 2003 | Partial exemption accounts made up to 31 December 2002 (10 pages) |
16 November 2002 | Director resigned (1 page) |
16 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (13 pages) |
25 October 2002 | Ad 15/01/02--------- £ si 2@1 (4 pages) |
25 October 2002 | Ad 15/01/02--------- £ si 2@1 (4 pages) |
25 October 2002 | Return made up to 19/10/02; full list of members (13 pages) |
25 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 October 2001 | Return made up to 19/10/01; full list of members
|
26 October 2001 | Return made up to 19/10/01; full list of members
|
22 August 2001 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
22 August 2001 | Partial exemption accounts made up to 31 December 2000 (11 pages) |
31 October 2000 | Return made up to 16/10/00; full list of members (12 pages) |
31 October 2000 | Return made up to 16/10/00; full list of members (12 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
19 October 1999 | Return made up to 16/10/99; full list of members (12 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 October 1999 | Return made up to 16/10/99; full list of members (12 pages) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
12 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
12 October 1998 | Return made up to 16/10/98; no change of members (6 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
8 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 October 1997 | Director resigned (1 page) |
19 November 1996 | Return made up to 16/10/96; no change of members (10 pages) |
19 November 1996 | Return made up to 16/10/96; no change of members (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 August 1995 | New director appointed (2 pages) |
17 August 1995 | New director appointed (2 pages) |