Company NameNational Federation Of Music Societies(The)
Company StatusActive
Company Number00308632
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 December 1935(88 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Valerie Janice Taylor
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2015(79 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Dorothy Joan Wilson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2016(80 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Thomas Paul McKinley
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(82 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleLibrarian
Country of ResidenceNorthern Ireland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Andrew Rixon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(83 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Robert Andrew Guest
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(83 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMrs Rhiannon Louise Harrison
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(84 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleFreelance Musician
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Peter William Burchill
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2021(85 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameDr Edward-Rhys Harry
Date of BirthNovember 1973 (Born 50 years ago)
NationalityWelsh
StatusCurrent
Appointed30 May 2022(86 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleMusician
Country of ResidenceWales
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Nicholas Lewis Lloyd James
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(86 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleFreelance Consultant
Country of ResidenceWales
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Neil Robert Weir
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2022(86 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired Chartered Engineer
Country of ResidenceScotland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Andrew Hamilton Devine
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(87 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Catherine Elizabeth Travers
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2023(87 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFreelance Publishing Consultant
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Katherine McLeish
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(87 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGovernance And People Management Officer
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameSir Peter Davies
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(55 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 1991)
RoleMusician
Correspondence Address50 Hogarth Road
Earls Court
London
SW5 0PU
Director NameJosephine Alicia Churchill
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1993)
RoleConference/Exhibitions Organiser
Correspondence Address17 Graham Road
London
N15 3NH
Director NameRobin Percy Campbell
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 September 1993)
RoleCompany Director
Correspondence AddressMoorings
Chapel Lane Houghton
Huntingdon
Cambridgeshire
PE17 2AY
Director NameBrian Hugh Arnold
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(55 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1994)
RoleCompany Director
Correspondence AddressNickle House Nickle Farm
Chartham
Caterbury
Kent
CT4 7PF
Secretary NameRussell Alan Jones
NationalityBritish
StatusResigned
Appointed15 July 1991(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 01 August 1997)
RoleCompany Director
Correspondence Address12 Eastern Road
London
N22 7DD
Director NameMr Peter John Fletcher
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(55 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 October 1991)
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address123 Gledhow Valley Road
Leeds
Yorkshire
LS7 4JU
Director NameFrances Iris Coldrey
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(56 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleCompany Director
Correspondence Address26 Penypound Road
Abergavenny
Gwent
NP7 7RN
Wales
Director NameRobert Andrew Fleming
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(58 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 June 2003)
RoleArts Administrator
Correspondence Address49 The Hall
Foxes Dale
London
SE3 9BE
Secretary NameRobin Marius Osterley
NationalityBritish
StatusResigned
Appointed21 July 1997(61 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 12 October 2013)
RoleCompany Director
Correspondence Address26 Drury Lane
Hunsdon
Ware
Hertfordshire
SG12 8NU
Director NameMr Michael John Bowtell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(61 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 June 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sidney Mews
Sidney Road
Walton On Thames
Surrey
KT12 2NA
Director NameKaren Cardy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2003(67 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 September 2012)
RoleHead Of Marketing
Country of ResidenceUnited Kingdom
Correspondence Address34 Lombard Street
Lidlington
Bedford
Bedfordshire
MK43 0RP
Director NameJane Olivia Heathcote Barwell
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(68 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 2006)
RoleChief Invigilator
Correspondence AddressLadywell House
Bar Road
Baslow
Derbyshire
DE45 1SF
Director NamePaul Andrew Peter Cutts
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2006(70 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 2010)
RoleChief Excutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat 42 Riggindale Road
London
SW16 1QJ
Director NameMr John Marrack Darker
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(76 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 June 2015)
RoleSecondary Headteacher (Now Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Sherfield Green
Sherfield-On-Loddon
Hook
Hampshire
RG27 0EN
Director NameClare Edwards
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2012(76 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 2013)
RoleMusic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address171 Yardley Road
Acocks Green
Birmingham
B27 6NA
Secretary NameMr Ralph James Graeme Kennedy
StatusResigned
Appointed24 October 2013(77 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 October 2014)
RoleCompany Director
Correspondence Address2-4 Great Eastern Street
London
EC2A 3NW
Director NameMr Christopher John Goodall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2014(78 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 July 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Manor Court
Bramcote
Nottingham
NG9 3DR
Director NameMs Clare Isobel Birks
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2014(78 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 July 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Heather Catchpole
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(81 years, 2 months after company formation)
Appointment Duration3 years (resigned 04 March 2020)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 Quaker Close
Sevenoaks
TN13 3XG
Director NameMs Celeste Berteau
Date of BirthJune 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2017(81 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 2022)
RoleInsight & Evaluation Officer
Country of ResidenceScotland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMs Abigail Charles
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(82 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 September 2021)
RoleHR Manager
Country of ResidenceWales
Correspondence Address8 Holyrood Street
London
SE1 2EL

Contact

Websitechfed.org.uk
Email address[email protected]
Telephone0808 8085000
Telephone regionFreephone

Location

Registered Address8 Holyrood Street
London
SE1 2EL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£864,078
Net Worth£840,370
Cash£1,396,988
Current Liabilities£636,834

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

6 December 2023Termination of appointment of Carol Eunice Pemberton as a director on 6 December 2023 (1 page)
14 August 2023Appointment of Ms Katherine Mcleish as a director on 7 August 2023 (2 pages)
19 July 2023Appointment of Ms Catherine Elizabeth Travers as a director on 12 July 2023 (2 pages)
19 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
19 July 2023Appointment of Mr Andrew Hamilton Devine as a director on 12 July 2023 (2 pages)
17 July 2023Termination of appointment of Paul John Graham as a director on 12 July 2023 (1 page)
17 July 2023Termination of appointment of Clare Isobel Birks as a director on 12 July 2023 (1 page)
13 June 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
3 May 2023Director's details changed for Mr Robert Andrew Guest on 3 May 2023 (2 pages)
26 April 2023Director's details changed for Mr Robert Andrew Guest on 26 April 2023 (2 pages)
7 October 2022Memorandum and Articles of Association (18 pages)
7 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2022Memorandum and Articles of Association (18 pages)
21 September 2022Termination of appointment of Neil Robert Weir as a director on 7 September 2022 (1 page)
21 September 2022Appointment of Mr Neil Robert Weir as a director on 17 September 2022 (2 pages)
15 September 2022Appointment of Mr Nicholas Lewis Lloyd James as a director on 7 September 2022 (2 pages)
22 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
13 June 2022Appointment of Mr Neil Robert Weir as a director on 30 May 2022 (2 pages)
13 June 2022Appointment of Dr Edward-Rhys Harry as a director on 30 May 2022 (2 pages)
9 June 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
14 March 2022Termination of appointment of Celeste Berteau as a director on 11 March 2022 (1 page)
5 March 2022Director's details changed for Mr Robert Andrew Guest on 5 March 2022 (2 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
24 September 2021Appointment of Mr Peter William Burchill as a director on 8 September 2021 (2 pages)
24 September 2021Termination of appointment of Abigail Charles as a director on 8 September 2021 (1 page)
26 July 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
21 January 2021Memorandum and Articles of Association (16 pages)
21 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2021Director's details changed for Mrs Rhiannon Louise Harrison on 4 January 2021 (2 pages)
2 December 2020Appointment of Miss Carol Eunice Pemberton as a director on 24 November 2020 (2 pages)
21 October 2020Director's details changed for Mr Robert Andrew Guest on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Ms Dorothy Joan Wilson on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Ms Clare Isobel Birks on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Paul John Graham on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mrs Valerie Janice Taylor on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Andrew Rixon on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Ms Abigail Charles on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Ms Celeste Berteau on 21 October 2020 (2 pages)
21 October 2020Director's details changed for Mr Thomas Paul Mckinley on 21 October 2020 (2 pages)
23 September 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
16 September 2020Appointment of Mrs Rhiannon Louise Harrison as a director on 8 September 2020 (2 pages)
16 September 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Glynne Stackhouse as a director on 6 May 2020 (1 page)
28 May 2020Termination of appointment of Heather Catchpole as a director on 4 March 2020 (1 page)
18 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
5 July 2019Appointment of Mr Robert Andrew Guest as a director on 3 July 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
5 July 2019Termination of appointment of Christopher John Goodall as a director on 3 July 2019 (1 page)
5 July 2019Termination of appointment of Peris Wyn Roberts as a director on 3 July 2019 (1 page)
5 July 2019Appointment of Mr Andrew Rixon as a director on 3 July 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
25 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
24 July 2018Appointment of Mr Thomas Paul Mckinley as a director on 23 July 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
17 July 2018Appointment of Mr Paul John Graham as a director on 26 June 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 July 2018Termination of appointment of Andrew James Palmer as a director on 26 June 2018 (1 page)
12 July 2018Appointment of Ms Abigail Charles as a director on 26 June 2018
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
12 July 2018Termination of appointment of Frederick Allan Grayson-Jones as a director on 26 June 2018 (1 page)
8 June 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
25 September 2017Termination of appointment of Ruth Irons as a director on 31 August 2017 (1 page)
25 September 2017Termination of appointment of Ruth Irons as a director on 31 August 2017 (1 page)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
5 July 2017Appointment of Ms Celeste Berteau as a director on 25 June 2017 (2 pages)
5 July 2017Appointment of Ms Celeste Berteau as a director on 25 June 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
27 June 2017Termination of appointment of Peter Outram Lawson as a director on 25 June 2017 (1 page)
27 June 2017Termination of appointment of Peter Outram Lawson as a director on 25 June 2017 (1 page)
6 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
17 March 2017Appointment of Ms Heather Catchpole as a director on 21 February 2017 (2 pages)
17 March 2017Appointment of Ms Heather Catchpole as a director on 21 February 2017 (2 pages)
10 August 2016Director's details changed for Mr Peter Outram Lawson on 1 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Peter Outram Lawson on 1 August 2016 (2 pages)
19 July 2016Director's details changed for Mr Glynne Stackhouse on 1 July 2016 (2 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
19 July 2016Director's details changed for Mr Glynne Stackhouse on 1 July 2016 (2 pages)
13 July 2016Appointment of Ms Dorothy Joan Wilson as a director on 18 June 2016 (2 pages)
13 July 2016Appointment of Ms Dorothy Joan Wilson as a director on 18 June 2016
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 July 2016Termination of appointment of Kenneth Howard Scott as a director on 18 June 2016 (1 page)
11 July 2016Termination of appointment of Kenneth Howard Scott as a director on 18 June 2016 (1 page)
7 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
7 June 2016Group of companies' accounts made up to 31 December 2015 (23 pages)
15 July 2015Annual return made up to 15 July 2015 no member list (11 pages)
15 July 2015Annual return made up to 15 July 2015 no member list (11 pages)
8 July 2015Appointment of Mr Andrew James Palmer as a director on 13 June 2015 (2 pages)
8 July 2015Appointment of Mr Andrew James Palmer as a director on 13 June 2015 (2 pages)
2 July 2015Appointment of Ms Valerie Janice Taylor as a director on 12 June 2015 (2 pages)
2 July 2015Termination of appointment of Quentin Coupland Maxwell-Jackson as a director on 12 June 2015 (1 page)
2 July 2015Termination of appointment of John Marrack Darker as a director on 12 June 2015 (1 page)
2 July 2015Termination of appointment of Roderick James Joffre Grealish as a director on 12 June 2015 (1 page)
2 July 2015Termination of appointment of Roderick James Joffre Grealish as a director on 12 June 2015 (1 page)
2 July 2015Appointment of Mr Frederick Allan Grayson-Jones as a director on 12 June 2015 (2 pages)
2 July 2015Appointment of Mr Frederick Allan Grayson-Jones as a director on 12 June 2015 (2 pages)
2 July 2015Termination of appointment of Quentin Coupland Maxwell-Jackson as a director on 12 June 2015 (1 page)
2 July 2015Appointment of Ms Valerie Janice Taylor as a director on 12 June 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
2 July 2015Termination of appointment of John Marrack Darker as a director on 12 June 2015 (1 page)
18 June 2015Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW to 8 Holyrood Street London SE1 2EL on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 2-4 Great Eastern Street London EC2A 3NW to 8 Holyrood Street London SE1 2EL on 18 June 2015 (1 page)
15 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
15 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
20 April 2015Director's details changed for Mr Peter Outram Lawson on 14 April 2015 (2 pages)
20 April 2015Director's details changed for Mr Peter Outram Lawson on 14 April 2015 (2 pages)
10 October 2014Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page)
10 October 2014Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page)
10 October 2014Termination of appointment of Ralph James Graeme Kennedy as a secretary on 6 October 2014 (1 page)
24 September 2014Appointment of Ms Ruth Irons as a director on 7 August 2014 (2 pages)
24 September 2014Appointment of Ms Ruth Irons as a director on 7 August 2014 (2 pages)
24 September 2014Appointment of Ms Ruth Irons as a director on 7 August 2014 (2 pages)
25 July 2014Annual return made up to 15 July 2014 no member list (10 pages)
25 July 2014Annual return made up to 15 July 2014 no member list (10 pages)
26 June 2014Appointment of Mr Christopher John Goodall as a director (2 pages)
26 June 2014Appointment of Ms Clare Isobel Birks as a director (2 pages)
26 June 2014Appointment of Mr Christopher John Goodall as a director (2 pages)
26 June 2014Termination of appointment of Seth Williams as a director (1 page)
26 June 2014Appointment of Mr Peris Wyn Roberts as a director (2 pages)
26 June 2014Termination of appointment of Seth Williams as a director (1 page)
26 June 2014Termination of appointment of Linda Young as a director (1 page)
26 June 2014Appointment of Ms Clare Isobel Birks as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
26 June 2014Appointment of Mr Glynne Stackhouse as a director (2 pages)
26 June 2014Appointment of Mr Peris Wyn Roberts as a director (2 pages)
26 June 2014Termination of appointment of Linda Young as a director (1 page)
26 June 2014Appointment of Mr Glynne Stackhouse as a director (2 pages)
26 June 2014Termination of appointment of Julia Shaw as a director (1 page)
26 June 2014Termination of appointment of Julia Shaw as a director (1 page)
19 May 2014Termination of appointment of James Johnson as a director (1 page)
19 May 2014Termination of appointment of James Johnson as a director (1 page)
16 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
16 May 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
10 April 2014Termination of appointment of Clare Edwards as a director (1 page)
10 April 2014Termination of appointment of Clare Edwards as a director (1 page)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 October 2013Appointment of Mr Ralph James Graeme Kennedy as a secretary (1 page)
31 October 2013Appointment of Mr Ralph James Graeme Kennedy as a secretary (1 page)
14 October 2013Termination of appointment of Robin Osterley as a secretary (1 page)
14 October 2013Termination of appointment of Robin Osterley as a secretary (1 page)
5 August 2013Annual return made up to 15 July 2013 no member list (12 pages)
5 August 2013Annual return made up to 15 July 2013 no member list (12 pages)
11 June 2013Appointment of Mr Quentin Coupland Maxwell-Jackson as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2020 under section 1088 of the Companies Act 2006
(2 pages)
11 June 2013Appointment of Mr Quentin Coupland Maxwell-Jackson as a director (2 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
16 November 2012Appointment of Mr John Marrack Darker as a director (2 pages)
16 November 2012Appointment of Mr John Marrack Darker as a director (2 pages)
6 November 2012Appointment of Clare Edwards as a director (2 pages)
6 November 2012Appointment of Julia Shaw as a director (2 pages)
6 November 2012Appointment of Clare Edwards as a director (2 pages)
6 November 2012Appointment of Julia Shaw as a director (2 pages)
5 November 2012Termination of appointment of Abiola Okubanjo as a director (1 page)
5 November 2012Termination of appointment of Karen Cardy as a director (1 page)
5 November 2012Termination of appointment of Karen Cardy as a director (1 page)
5 November 2012Termination of appointment of Abiola Okubanjo as a director (1 page)
18 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
18 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
10 August 2012Termination of appointment of Andrew Potter as a director (1 page)
10 August 2012Termination of appointment of Andrew Potter as a director (1 page)
10 August 2012Annual return made up to 15 July 2012 no member list (10 pages)
10 August 2012Annual return made up to 15 July 2012 no member list (10 pages)
25 November 2011Appointment of Mr Seth Andrew Williams as a director (2 pages)
25 November 2011Appointment of Mr Seth Andrew Williams as a director (2 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
19 July 2011Annual return made up to 15 July 2011 no member list (12 pages)
19 July 2011Annual return made up to 15 July 2011 no member list (12 pages)
18 July 2011Termination of appointment of Sheena Williams as a director (1 page)
18 July 2011Termination of appointment of Paul Cutts as a director (1 page)
18 July 2011Termination of appointment of Sheena Williams as a director (1 page)
18 July 2011Termination of appointment of Paul Cutts as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 November 2010Appointment of Mr James Alfred Earlam Johnson as a director (2 pages)
19 November 2010Termination of appointment of Christine Hall as a director (1 page)
19 November 2010Termination of appointment of Christine Hall as a director (1 page)
19 November 2010Appointment of Mr James Alfred Earlam Johnson as a director (2 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
16 August 2010Appointment of Mr Peter Outram Lawson as a director (2 pages)
16 August 2010Appointment of Mr Peter Outram Lawson as a director (2 pages)
6 August 2010Annual return made up to 15 July 2010 no member list (11 pages)
6 August 2010Director's details changed for Roderick James Joffre Grealish on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Roderick James Joffre Grealish on 15 July 2010 (2 pages)
6 August 2010Annual return made up to 15 July 2010 no member list (11 pages)
6 August 2010Director's details changed for Linda Young on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Karen Cardy on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Linda Young on 15 July 2010 (2 pages)
6 August 2010Director's details changed for Karen Cardy on 15 July 2010 (2 pages)
25 November 2009Director's details changed for Paul Andrew Peter Cutts on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Paul Andrew Peter Cutts on 25 November 2009 (2 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
27 August 2009Annual return made up to 15/07/09 (5 pages)
27 August 2009Appointment terminated director michael o'donnell (1 page)
27 August 2009Annual return made up to 15/07/09 (5 pages)
27 August 2009Appointment terminated director michael o'donnell (1 page)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
19 September 2008Full accounts made up to 31 December 2007 (23 pages)
8 September 2008Annual return made up to 15/07/08 (5 pages)
8 September 2008Annual return made up to 15/07/08 (5 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
13 September 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
26 July 2007Annual return made up to 15/07/07 (3 pages)
26 July 2007Annual return made up to 15/07/07 (3 pages)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
15 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
15 September 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
14 September 2006Annual return made up to 15/07/06 (3 pages)
14 September 2006Annual return made up to 15/07/06 (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
22 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
22 September 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
12 September 2005Annual return made up to 15/07/05 (3 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
12 September 2005Annual return made up to 15/07/05 (3 pages)
8 July 2005Registered office changed on 08/07/05 from: 7-15 rosebery avenue london EC1R 4SP (1 page)
8 July 2005Registered office changed on 08/07/05 from: 7-15 rosebery avenue london EC1R 4SP (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
5 August 2004Annual return made up to 15/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004Annual return made up to 15/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
11 September 2003Annual return made up to 23/06/03 (8 pages)
11 September 2003Annual return made up to 23/06/03 (8 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
3 September 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
2 September 2002Annual return made up to 15/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Annual return made up to 15/07/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001New director appointed (2 pages)
22 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
22 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
23 July 2001Annual return made up to 15/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Annual return made up to 15/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
6 September 2000Full group accounts made up to 31 December 1999 (21 pages)
6 September 2000Full group accounts made up to 31 December 1999 (21 pages)
4 August 2000Annual return made up to 15/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2000Annual return made up to 15/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
28 October 1999New director appointed (2 pages)
26 October 1999Full group accounts made up to 31 December 1998 (20 pages)
26 October 1999Full group accounts made up to 31 December 1998 (20 pages)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: francis house francis st london SW1P 1DE (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Registered office changed on 20/10/99 from: francis house francis st london SW1P 1DE (1 page)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
20 July 1999Annual return made up to 15/07/99 (6 pages)
20 July 1999Annual return made up to 15/07/99 (6 pages)
4 December 1998Full group accounts made up to 31 December 1997 (20 pages)
4 December 1998Full group accounts made up to 31 December 1997 (20 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
21 July 1998Annual return made up to 15/07/98 (6 pages)
21 July 1998Annual return made up to 15/07/98 (6 pages)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
14 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
12 October 1997Full group accounts made up to 31 December 1996 (22 pages)
12 October 1997Full group accounts made up to 31 December 1996 (22 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
6 August 1997Annual return made up to 15/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
6 August 1997Annual return made up to 15/07/97
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
27 September 1996Full group accounts made up to 31 December 1995 (15 pages)
27 September 1996Full group accounts made up to 31 December 1995 (15 pages)
27 August 1996Annual return made up to 15/07/96
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1996Annual return made up to 15/07/96
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1996New director appointed (4 pages)
2 August 1996New director appointed (4 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
24 October 1995Form 391 removal of auditors (2 pages)
24 October 1995Form 391 removal of auditors (2 pages)
5 October 1995Full group accounts made up to 31 December 1994 (16 pages)
5 October 1995Full group accounts made up to 31 December 1994 (16 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Annual return made up to 15/07/95
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995Annual return made up to 15/07/95
  • 363(288) ‐ Director resigned
(6 pages)