Company NameDownside Settlement(The)
Company StatusActive
Company Number00313105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 April 1936(88 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Charles Eric Paul Gerada
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2011(74 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameJoy Toghill
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(75 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address8 Gatling Road
Abbey Wood
London
SE2 0RF
Director NameMr Robert Henry Dewes Coke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(76 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr Anton' Joseph Paul Edward De Piro D'Amico Inguanez
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2014(78 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMs Tabitha Jane Gabriel Barran
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2016(79 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr John Nicholas Cotton
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2016(80 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RolePartner In Investment Management
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr Stephen Charles King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(81 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr Neil Geoffrey Woodings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(82 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr William Ivone Kirkpatrick
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2020(84 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address15 Maldon Road
London
W3 6SU
Director NameMr Dominic Read Julian Oughton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(85 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleMaintenance And Facilities Management
Country of ResidenceEngland
Correspondence Address13 Casemates Tower Hill
London
EC3N 4AB
Director NameMr Matthew James Robert Valenzia
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(87 years after company formation)
Appointment Duration1 year
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr Oliver James Kenneth Roderick Mellotte
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(87 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Secretary NameMr Charles Gerada
StatusCurrent
Appointed16 January 2024(87 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameEdward Paul Ronald Cautley
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(55 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressShire Hill
Warden Court
Cuckfield
Sussex
RH17 5DN
Director NameMr Charles Coveney
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(55 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1993)
RoleCouncil Worker - Retired
Correspondence Address18 St Owen House
London
SE1 3ED
Director NameMr Rudolf Ion Joseph Agnew
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(55 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address35 St Peters Square
London
W6 9NW
Director NameMr Timothy Felix John Ambler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(55 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 March 1998)
RoleFinancial Consultant
Correspondence Address37 St Johns Wood Road
London
NW8 8RA
Secretary NameChristopher Mario Rows Von Patzelt
NationalityBritish
StatusResigned
Appointed25 November 1991(55 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressFlat 5 28 Mattock Lane
London
W5 5BH
Director NameTimothy Julian Peter Coghlan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(55 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeedon Lodge Cottage
Everdon
Daventry
Northamptonshire
NN11 3BQ
Director NameGeoffrey Peter John Finn
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(60 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2003)
RoleRetired
Correspondence AddressFlat 6
Boleyn Lodge 2 Marryat Road
Wimbledon
SW19 5BD
Secretary NameGeoffrey Peter John Finn
NationalityBritish
StatusResigned
Appointed04 September 1996(60 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 February 2003)
RoleRetired
Correspondence AddressFlat 6
Boleyn Lodge 2 Marryat Road
Wimbledon
SW19 5BD
Director NameJennifer Fitzgerald
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(62 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 2003)
RoleLibrarian
Correspondence Address57 Ramsden Road
London
SW12 8RA
Director NameRev Michael John Cooley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(65 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2003)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address14 Melior Street
London
SE1 3QP
Director NameMr Timothy Felix John Ambler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(65 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 2003)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressSwan Lodge Cley Road
Holt
Norfolk
NR25 7EA
Director NameMr Robin Paul Fieth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(66 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimbers
Pyrton
Watlington
Oxfordshire
OX49 5AP
Secretary NameMr Robin Paul Fieth
NationalityBritish
StatusResigned
Appointed20 November 2002(66 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTimbers
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameBrigadier Raphael Christopher Joseph Dick
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(66 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Rivermill
151 Grosvenor Road
London
SW1V 3JN
Director NameRobert Henry Dewes Coke
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(67 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2009)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address21 Richmond Mansions
London
SW5 9HN
Director NameMr David James Ash
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(69 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Road
Northfleet
Gravesend
Kent
DA11 9JP
Secretary NameMr Adrian Michael Koe
NationalityBritish
StatusResigned
Appointed06 December 2006(70 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 New Road
Barton
Cambridge
Cambridgeshire
CB3 7AY
Director NamePaul Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(73 years after company formation)
Appointment Duration8 years, 7 months (resigned 22 November 2017)
RoleChurch Minister
Country of ResidenceUnited Kingdom
Correspondence Address28 Longley Street
London
SE1 5QQ
Director NamePhilip Martin Datwiler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(73 years after company formation)
Appointment Duration1 year, 1 month (resigned 09 June 2010)
RoleCompliance Officer
Correspondence Address27 Sarsfeld Road
London
SW12 8HR
Director NameMr James Patrick Johnston Fairrie
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(74 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 New Street
London
EC2M 4TP
Secretary NameMr Charles Gerada
StatusResigned
Appointed16 August 2014(78 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMs Sarah Crehan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(83 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2023)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address105 Wrottesley Road
London
NW10 5TY
Director NameMs Kassalina Esther Boto
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2019(83 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ
Director NameMr Daren Stephen Cottrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(83 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 2023)
RoleBroker
Country of ResidenceEngland
Correspondence AddressAlexander House The Street
Barton Mills
Bury St. Edmunds
IP28 6AA
Secretary NameMrs Kassalina Esther Boto
StatusResigned
Appointed01 March 2022(85 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 January 2024)
RoleCompany Director
Correspondence AddressCoxson Place
Druid Street
London
SE1 2EZ

Contact

Websitedownside-fisher.org
Email address[email protected]
Telephone020 79397400
Telephone regionLondon

Location

Registered AddressCoxson Place
Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Turnover£585,921
Net Worth£172,561
Cash£47,663
Current Liabilities£96,653

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

29 February 2024Appointment of Mr Matthew James Robert Valenzia as a director on 17 April 2023 (2 pages)
29 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
29 February 2024Appointment of Mr Charles Gerada as a secretary on 16 January 2024 (2 pages)
29 February 2024Termination of appointment of Kassalina Esther Boto as a director on 16 January 2024 (1 page)
29 February 2024Appointment of Mr Oliver James Kenneth Roderick Mellotte as a director on 29 November 2023 (2 pages)
29 February 2024Termination of appointment of Kassalina Esther Boto as a secretary on 16 January 2024 (1 page)
20 January 2024Total exemption full accounts made up to 31 March 2023 (27 pages)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
14 February 2023Termination of appointment of Richard David Vale as a director on 25 January 2023 (1 page)
14 February 2023Termination of appointment of Daren Stephen Cottrell as a director on 14 February 2023 (1 page)
14 February 2023Termination of appointment of Sarah Crehan as a director on 25 January 2023 (1 page)
14 February 2023Termination of appointment of Winnie Wutte as a director on 14 February 2023 (1 page)
20 January 2023Total exemption full accounts made up to 31 March 2022 (26 pages)
2 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Neil Geoffrey Woodings as a director on 20 March 2019 (2 pages)
1 March 2022Termination of appointment of Charles Gerada as a secretary on 1 March 2022 (1 page)
1 March 2022Appointment of Mrs Kassalina Esther Boto as a secretary on 1 March 2022 (2 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (24 pages)
16 July 2021Appointment of Mr Dominic Oughton as a director on 6 July 2021 (2 pages)
15 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Oliver Laurence Jefferson as a director on 14 December 2020 (1 page)
9 January 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
10 July 2020Appointment of Mr William Ivone Kirkpatrick as a director on 18 June 2020 (2 pages)
10 July 2020Termination of appointment of Michael Gregory as a director on 18 June 2020 (1 page)
28 February 2020Termination of appointment of Benedict Jennings as a director on 5 December 2019 (1 page)
28 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (23 pages)
26 September 2019Appointment of Mr Daren Stephen Cottrell as a director on 19 September 2019 (2 pages)
18 June 2019Appointment of Ms Kassalina Esther Boto as a director on 5 June 2019 (2 pages)
17 June 2019Appointment of Ms Sarah Crehan as a director on 5 June 2019 (2 pages)
11 March 2019Appointment of Mr Oliver Laurence Jefferson as a director on 4 December 2018 (2 pages)
8 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (24 pages)
4 December 2018Termination of appointment of Michael James Mcgilly as a director on 4 December 2018 (1 page)
4 December 2018Termination of appointment of Matthew John Keith Wright as a director on 4 December 2018 (1 page)
20 September 2018Appointment of Mr Richard David Vale as a director on 18 September 2018 (2 pages)
20 September 2018Appointment of Mr Michael Gregory as a director on 18 September 2018 (2 pages)
16 February 2018Termination of appointment of Paul Brown as a director on 22 November 2017 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Matthew John Keith Wright as a director on 12 September 2017 (2 pages)
29 January 2018Appointment of Mr Stephen Charles King as a director on 12 September 2017 (2 pages)
29 January 2018Termination of appointment of Martin James Hood as a director on 12 September 2017 (1 page)
2 January 2018Amended total exemption full accounts made up to 31 March 2017 (27 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
22 February 2017Director's details changed for Ms Tabitha Jane Gabriel Barran on 16 February 2017 (2 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
22 February 2017Director's details changed for Ms Tabitha Jane Gabriel Barran on 16 February 2017 (2 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
5 January 2017Appointment of Mr John Nicholas Cotton as a director on 12 October 2016 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
5 January 2017Appointment of Mr John Nicholas Cotton as a director on 12 October 2016 (2 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (26 pages)
3 January 2017Termination of appointment of Charles Dominic Bamford Sandy as a director on 9 December 2016 (1 page)
3 January 2017Termination of appointment of Charles Dominic Bamford Sandy as a director on 9 December 2016 (1 page)
24 February 2016Annual return made up to 30 January 2016 no member list (11 pages)
24 February 2016Annual return made up to 30 January 2016 no member list (11 pages)
24 February 2016Register(s) moved to registered inspection location C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page)
24 February 2016Register(s) moved to registered inspection location C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page)
22 February 2016Director's details changed for Mr Charles Eric Paul Gerada on 5 October 2015 (2 pages)
22 February 2016Appointment of Ms Tabitha Jane Gabriel Barran as a director (2 pages)
22 February 2016Register inspection address has been changed to C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page)
22 February 2016Director's details changed for Mr Charles Eric Paul Gerada on 5 October 2015 (2 pages)
22 February 2016Appointment of Ms Tabitha Jane Gabriel Barran as a director (2 pages)
22 February 2016Appointment of Ms Tabitha Jane Gabriel Barran as a director on 12 January 2016 (2 pages)
22 February 2016Register inspection address has been changed to C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page)
22 February 2016Appointment of Ms Tabitha Jane Gabriel Barran as a director on 12 January 2016 (2 pages)
12 January 2016Termination of appointment of Andrew John William Michael Hadik as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Andrew John William Michael Hadik as a director on 12 January 2016 (1 page)
27 October 2015Appointment of Ms Winnie Wutte as a director on 15 September 2015 (2 pages)
27 October 2015Appointment of Ms Winnie Wutte as a director on 15 September 2015 (2 pages)
14 October 2015Full accounts made up to 31 March 2015 (33 pages)
14 October 2015Full accounts made up to 31 March 2015 (33 pages)
5 August 2015Termination of appointment of Richard Guy Williams as a director on 28 April 2015 (1 page)
5 August 2015Termination of appointment of Richard Guy Williams as a director on 28 April 2015 (1 page)
15 April 2015Full accounts made up to 31 March 2014 (35 pages)
15 April 2015Full accounts made up to 31 March 2014 (35 pages)
1 April 2015Termination of appointment of Adrian Michael Koe as a director on 31 December 2014 (1 page)
1 April 2015Termination of appointment of Adrian Michael Koe as a director on 31 December 2014 (1 page)
5 February 2015Director's details changed for Mr Charles Eric Paul Gerada on 19 December 2014 (2 pages)
5 February 2015Annual return made up to 30 January 2015 no member list (12 pages)
5 February 2015Annual return made up to 30 January 2015 no member list (12 pages)
5 February 2015Director's details changed for Mr Charles Eric Paul Gerada on 19 December 2014 (2 pages)
23 September 2014Termination of appointment of Mark Wickham Steed as a director on 16 August 2014 (1 page)
23 September 2014Termination of appointment of Adrian Michael Koe as a secretary on 16 August 2014 (1 page)
23 September 2014Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director on 16 July 2014 (2 pages)
23 September 2014Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director on 16 July 2014 (2 pages)
23 September 2014Appointment of Mr Charles Gerada as a secretary on 16 August 2014 (2 pages)
23 September 2014Director's details changed for Robert Henry Dewes Coke on 1 September 2014 (2 pages)
23 September 2014Termination of appointment of Leslie John Rowe as a director on 16 August 2014 (1 page)
23 September 2014Appointment of Mr Charles Dominic Bamford Sandy as a director on 16 July 2014 (2 pages)
23 September 2014Termination of appointment of Adrian Michael Koe as a secretary on 16 August 2014 (1 page)
23 September 2014Appointment of Mr Charles Gerada as a secretary on 16 August 2014 (2 pages)
23 September 2014Director's details changed for Robert Henry Dewes Coke on 1 September 2014 (2 pages)
23 September 2014Termination of appointment of James Patrick Johnston Fairrie as a director on 16 August 2014 (1 page)
23 September 2014Termination of appointment of Mark Wickham Steed as a director on 16 August 2014 (1 page)
23 September 2014Appointment of Mr Charles Dominic Bamford Sandy as a director on 16 July 2014 (2 pages)
23 September 2014Termination of appointment of Leslie John Rowe as a director on 16 August 2014 (1 page)
23 September 2014Termination of appointment of James Patrick Johnston Fairrie as a director on 16 August 2014 (1 page)
23 September 2014Director's details changed for Robert Henry Dewes Coke on 1 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Charles Eric Paul Gerada on 3 September 2014 (2 pages)
22 September 2014Termination of appointment of Loanna Elaine Morrison as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Loanna Elaine Morrison as a director on 1 August 2014 (1 page)
22 September 2014Termination of appointment of Loanna Elaine Morrison as a director on 1 August 2014 (1 page)
22 September 2014Director's details changed for Mr Charles Eric Paul Gerada on 3 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Charles Eric Paul Gerada on 3 September 2014 (2 pages)
19 May 2014Appointment of Benedict Jennings as a director (2 pages)
19 May 2014Appointment of Benedict Jennings as a director (2 pages)
28 February 2014Annual return made up to 30 January 2014 no member list (15 pages)
28 February 2014Annual return made up to 30 January 2014 no member list (15 pages)
14 February 2014Auditor's resignation (1 page)
14 February 2014Auditor's resignation (1 page)
29 January 2014Memorandum and Articles of Association (12 pages)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2014Memorandum and Articles of Association (12 pages)
10 January 2014Full accounts made up to 31 March 2013 (33 pages)
10 January 2014Full accounts made up to 31 March 2013 (33 pages)
28 February 2013Annual return made up to 30 January 2013 no member list (15 pages)
28 February 2013Annual return made up to 30 January 2013 no member list (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (33 pages)
7 January 2013Full accounts made up to 31 March 2012 (33 pages)
16 May 2012Appointment of Robert Henry Dewes Coke as a director (2 pages)
16 May 2012Annual return made up to 15 January 2012 no member list (14 pages)
16 May 2012Termination of appointment of Raphael Dick as a director (1 page)
16 May 2012Appointment of Loanna Elaine Morrison as a director (2 pages)
16 May 2012Appointment of Loanna Elaine Morrison as a director (2 pages)
16 May 2012Appointment of Robert Henry Dewes Coke as a director (2 pages)
16 May 2012Appointment of Joy Toghill as a director (2 pages)
16 May 2012Appointment of Mick Mcgilly as a director (2 pages)
16 May 2012Appointment of Mick Mcgilly as a director (2 pages)
16 May 2012Termination of appointment of Raphael Dick as a director (1 page)
16 May 2012Annual return made up to 15 January 2012 no member list (14 pages)
16 May 2012Appointment of Joy Toghill as a director (2 pages)
1 March 2012Termination of appointment of David Ash as a director (1 page)
1 March 2012Termination of appointment of Cormac Hollingsworth as a director (1 page)
1 March 2012Termination of appointment of David Ash as a director (1 page)
1 March 2012Termination of appointment of Cormac Hollingsworth as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (31 pages)
29 December 2011Full accounts made up to 31 March 2011 (31 pages)
22 February 2011Appointment of Charles Gerada as a director (2 pages)
22 February 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
22 February 2011Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages)
22 February 2011Appointment of Charles Gerada as a director (2 pages)
3 February 2011Director's details changed for Paul Brown on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Paul Brown on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Andrew John William Michael Hadik on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of Charles Napier as a director (1 page)
3 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
3 February 2011Director's details changed for Doctor Richard Guy Williams on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Andrew John William Michael Hadik on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of Philip Datwiler as a director (1 page)
3 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
3 February 2011Director's details changed for Mr Leslie John Rowe on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Paul Brown on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Doctor Richard Guy Williams on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Leslie John Rowe on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Leslie John Rowe on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of Philip Datwiler as a director (1 page)
3 February 2011Director's details changed for David James Ash on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Doctor Richard Guy Williams on 3 February 2011 (2 pages)
3 February 2011Director's details changed for David James Ash on 3 February 2011 (2 pages)
3 February 2011Director's details changed for David James Ash on 3 February 2011 (2 pages)
3 February 2011Director's details changed for Andrew John William Michael Hadik on 3 February 2011 (2 pages)
3 February 2011Termination of appointment of Charles Napier as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (28 pages)
6 January 2011Full accounts made up to 31 March 2010 (28 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
7 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 April 2010Full accounts made up to 30 June 2009 (29 pages)
6 April 2010Full accounts made up to 30 June 2009 (29 pages)
31 March 2010Annual return made up to 15 January 2010 no member list (8 pages)
31 March 2010Annual return made up to 15 January 2010 no member list (8 pages)
18 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
18 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
11 March 2010Termination of appointment of Robert Coke as a director (1 page)
11 March 2010Termination of appointment of a director (1 page)
11 March 2010Termination of appointment of Robert Coke as a director (1 page)
11 March 2010Termination of appointment of a director (1 page)
18 August 2009Director appointed mark wickham steed (1 page)
18 August 2009Director appointed cormac hollingsworth (1 page)
18 August 2009Director appointed mark wickham steed (1 page)
18 August 2009Director appointed cormac hollingsworth (1 page)
18 August 2009Director appointed philip martin datwiler (1 page)
18 August 2009Director appointed philip martin datwiler (1 page)
18 August 2009Director appointed paul brown (1 page)
18 August 2009Director appointed paul brown (1 page)
4 May 2009Full accounts made up to 30 June 2008 (28 pages)
4 May 2009Full accounts made up to 30 June 2008 (28 pages)
3 April 2009Appointment terminated director robin gowlland (1 page)
3 April 2009Appointment terminated director robin gowlland (1 page)
30 January 2009Annual return made up to 30/01/09 (5 pages)
30 January 2009Annual return made up to 30/01/09 (5 pages)
14 August 2008Appointment terminated director christopher mullany (1 page)
14 August 2008Appointment terminated director christopher mullany (1 page)
14 August 2008Appointment terminated director andrew smith (1 page)
14 August 2008Appointment terminated director andrew smith (1 page)
25 April 2008Full accounts made up to 30 June 2007 (34 pages)
25 April 2008Full accounts made up to 30 June 2007 (34 pages)
15 January 2008Annual return made up to 15/01/08 (3 pages)
15 January 2008Annual return made up to 15/01/08 (3 pages)
28 March 2007Annual return made up to 25/01/07 (9 pages)
28 March 2007Annual return made up to 25/01/07 (9 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007New secretary appointed (2 pages)
10 February 2007Secretary resigned;director resigned (1 page)
10 February 2007Secretary resigned;director resigned (1 page)
30 January 2007Full accounts made up to 30 June 2006 (26 pages)
30 January 2007Full accounts made up to 30 June 2006 (26 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
16 December 2005Full accounts made up to 30 June 2005 (27 pages)
16 December 2005Full accounts made up to 30 June 2005 (27 pages)
21 November 2005Annual return made up to 25/11/05 (9 pages)
21 November 2005Annual return made up to 25/11/05 (9 pages)
2 February 2005Full accounts made up to 30 June 2004 (26 pages)
2 February 2005Full accounts made up to 30 June 2004 (26 pages)
3 December 2004Annual return made up to 25/11/04 (9 pages)
3 December 2004Annual return made up to 25/11/04 (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
10 March 2004Full accounts made up to 30 June 2003 (25 pages)
10 March 2004Full accounts made up to 30 June 2003 (25 pages)
23 January 2004Annual return made up to 25/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
23 January 2004Annual return made up to 25/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
8 March 2003Full accounts made up to 30 June 2002 (23 pages)
8 March 2003Full accounts made up to 30 June 2002 (23 pages)
3 March 2003New secretary appointed;new director appointed (3 pages)
3 March 2003New secretary appointed;new director appointed (3 pages)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
21 February 2003Director resigned (2 pages)
21 February 2003Director resigned (2 pages)
14 January 2003Annual return made up to 25/11/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 January 2003Annual return made up to 25/11/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
16 January 2002Full accounts made up to 30 June 2001 (21 pages)
16 January 2002Full accounts made up to 30 June 2001 (21 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
18 December 2001Annual return made up to 25/11/01
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Annual return made up to 25/11/01
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2001New director appointed (2 pages)
21 September 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 February 2001Full accounts made up to 30 June 2000 (20 pages)
16 February 2001Full accounts made up to 30 June 2000 (20 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Annual return made up to 25/11/00 (6 pages)
22 December 2000Annual return made up to 25/11/00 (6 pages)
22 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
18 April 2000Full accounts made up to 30 June 1999 (20 pages)
18 April 2000Full accounts made up to 30 June 1999 (20 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
11 January 2000Annual return made up to 25/11/99
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
11 January 2000Annual return made up to 25/11/99
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 March 1999Memorandum and Articles of Association (5 pages)
9 March 1999Annual return made up to 25/11/98
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1999Memorandum and Articles of Association (5 pages)
9 March 1999Annual return made up to 25/11/98
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1999Full accounts made up to 30 June 1998 (21 pages)
13 January 1999Full accounts made up to 30 June 1998 (21 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Annual return made up to 25/11/97
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1998Annual return made up to 25/11/97
  • 363(288) ‐ Director resigned
(8 pages)
13 January 1998Full accounts made up to 30 June 1997 (20 pages)
13 January 1998Full accounts made up to 30 June 1997 (20 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
16 December 1996Annual return made up to 25/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 December 1996Annual return made up to 25/11/96
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
4 December 1996Full accounts made up to 30 June 1996 (16 pages)
4 December 1996Full accounts made up to 30 June 1996 (16 pages)
26 February 1996Annual return made up to 25/11/95 (6 pages)
26 February 1996Annual return made up to 25/11/95 (6 pages)
20 February 1996Full accounts made up to 30 June 1995 (17 pages)
20 February 1996Full accounts made up to 30 June 1995 (17 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
7 December 1993Annual return made up to 25/11/93
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1993Annual return made up to 25/11/93
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1991Annual return made up to 25/11/91 (11 pages)
6 December 1991Annual return made up to 25/11/91 (11 pages)
18 December 1989Annual return made up to 29/11/89 (12 pages)
18 December 1989Annual return made up to 29/11/89 (12 pages)
3 November 1986Full accounts made up to 30 June 1986 (12 pages)
3 November 1986Annual return made up to 06/11/86 (6 pages)
3 November 1986Annual return made up to 06/11/86 (6 pages)
3 November 1986Full accounts made up to 30 June 1986 (12 pages)
10 December 1980Annual return made up to 02/12/80 (6 pages)
10 December 1980Annual return made up to 02/12/80 (6 pages)
24 December 1975Annual return made up to 08/10/75 (7 pages)
24 December 1975Annual return made up to 08/10/75 (7 pages)
17 November 1954Alter mem and arts (1 page)
17 November 1954Alter mem and arts (1 page)
16 November 1954Alter mem and arts (23 pages)
16 November 1954Alter mem and arts (23 pages)
17 April 1936Incorporation (27 pages)
17 April 1936Incorporation (27 pages)