Druid Street
London
SE1 2EZ
Director Name | Joy Toghill |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(75 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gatling Road Abbey Wood London SE2 0RF |
Director Name | Mr Robert Henry Dewes Coke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2012(76 years after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr Anton' Joseph Paul Edward De Piro D'Amico Inguanez |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(78 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Ms Tabitha Jane Gabriel Barran |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2016(79 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr John Nicholas Cotton |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2016(80 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Partner In Investment Management |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr Stephen Charles King |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(81 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr Neil Geoffrey Woodings |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(82 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr William Ivone Kirkpatrick |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(84 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 15 Maldon Road London W3 6SU |
Director Name | Mr Dominic Read Julian Oughton |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Maintenance And Facilities Management |
Country of Residence | England |
Correspondence Address | 13 Casemates Tower Hill London EC3N 4AB |
Director Name | Mr Matthew James Robert Valenzia |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(87 years after company formation) |
Appointment Duration | 1 year |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr Oliver James Kenneth Roderick Mellotte |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2023(87 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Secretary Name | Mr Charles Gerada |
---|---|
Status | Current |
Appointed | 16 January 2024(87 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Edward Paul Ronald Cautley |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Shire Hill Warden Court Cuckfield Sussex RH17 5DN |
Director Name | Mr Charles Coveney |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1993) |
Role | Council Worker - Retired |
Correspondence Address | 18 St Owen House London SE1 3ED |
Director Name | Mr Rudolf Ion Joseph Agnew |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | 35 St Peters Square London W6 9NW |
Director Name | Mr Timothy Felix John Ambler |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 March 1998) |
Role | Financial Consultant |
Correspondence Address | 37 St Johns Wood Road London NW8 8RA |
Secretary Name | Christopher Mario Rows Von Patzelt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1991(55 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | Flat 5 28 Mattock Lane London W5 5BH |
Director Name | Timothy Julian Peter Coghlan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(55 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Weedon Lodge Cottage Everdon Daventry Northamptonshire NN11 3BQ |
Director Name | Geoffrey Peter John Finn |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2003) |
Role | Retired |
Correspondence Address | Flat 6 Boleyn Lodge 2 Marryat Road Wimbledon SW19 5BD |
Secretary Name | Geoffrey Peter John Finn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(60 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 February 2003) |
Role | Retired |
Correspondence Address | Flat 6 Boleyn Lodge 2 Marryat Road Wimbledon SW19 5BD |
Director Name | Jennifer Fitzgerald |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 February 2003) |
Role | Librarian |
Correspondence Address | 57 Ramsden Road London SW12 8RA |
Director Name | Rev Michael John Cooley |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2003) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 14 Melior Street London SE1 3QP |
Director Name | Mr Timothy Felix John Ambler |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2003) |
Role | Academic |
Country of Residence | England |
Correspondence Address | Swan Lodge Cley Road Holt Norfolk NR25 7EA |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(66 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timbers Pyrton Watlington Oxfordshire OX49 5AP |
Secretary Name | Mr Robin Paul Fieth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(66 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 December 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Timbers Pyrton Watlington Oxfordshire OX49 5AP |
Director Name | Brigadier Raphael Christopher Joseph Dick |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(66 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rivermill 151 Grosvenor Road London SW1V 3JN |
Director Name | Robert Henry Dewes Coke |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 December 2009) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 21 Richmond Mansions London SW5 9HN |
Director Name | Mr David James Ash |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(69 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Road Northfleet Gravesend Kent DA11 9JP |
Secretary Name | Mr Adrian Michael Koe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(70 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 New Road Barton Cambridge Cambridgeshire CB3 7AY |
Director Name | Paul Brown |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(73 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 November 2017) |
Role | Church Minister |
Country of Residence | United Kingdom |
Correspondence Address | 28 Longley Street London SE1 5QQ |
Director Name | Philip Martin Datwiler |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2009(73 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2010) |
Role | Compliance Officer |
Correspondence Address | 27 Sarsfeld Road London SW12 8HR |
Director Name | Mr James Patrick Johnston Fairrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 New Street London EC2M 4TP |
Secretary Name | Mr Charles Gerada |
---|---|
Status | Resigned |
Appointed | 16 August 2014(78 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Ms Sarah Crehan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(83 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 January 2023) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 105 Wrottesley Road London NW10 5TY |
Director Name | Ms Kassalina Esther Boto |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(83 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 January 2024) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Director Name | Mr Daren Stephen Cottrell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2019(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2023) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Alexander House The Street Barton Mills Bury St. Edmunds IP28 6AA |
Secretary Name | Mrs Kassalina Esther Boto |
---|---|
Status | Resigned |
Appointed | 01 March 2022(85 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 January 2024) |
Role | Company Director |
Correspondence Address | Coxson Place Druid Street London SE1 2EZ |
Website | downside-fisher.org |
---|---|
Email address | [email protected] |
Telephone | 020 79397400 |
Telephone region | London |
Registered Address | Coxson Place Druid Street London SE1 2EZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £585,921 |
Net Worth | £172,561 |
Cash | £47,663 |
Current Liabilities | £96,653 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
29 February 2024 | Appointment of Mr Matthew James Robert Valenzia as a director on 17 April 2023 (2 pages) |
---|---|
29 February 2024 | Confirmation statement made on 16 February 2024 with no updates (3 pages) |
29 February 2024 | Appointment of Mr Charles Gerada as a secretary on 16 January 2024 (2 pages) |
29 February 2024 | Termination of appointment of Kassalina Esther Boto as a director on 16 January 2024 (1 page) |
29 February 2024 | Appointment of Mr Oliver James Kenneth Roderick Mellotte as a director on 29 November 2023 (2 pages) |
29 February 2024 | Termination of appointment of Kassalina Esther Boto as a secretary on 16 January 2024 (1 page) |
20 January 2024 | Total exemption full accounts made up to 31 March 2023 (27 pages) |
1 March 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
14 February 2023 | Termination of appointment of Richard David Vale as a director on 25 January 2023 (1 page) |
14 February 2023 | Termination of appointment of Daren Stephen Cottrell as a director on 14 February 2023 (1 page) |
14 February 2023 | Termination of appointment of Sarah Crehan as a director on 25 January 2023 (1 page) |
14 February 2023 | Termination of appointment of Winnie Wutte as a director on 14 February 2023 (1 page) |
20 January 2023 | Total exemption full accounts made up to 31 March 2022 (26 pages) |
2 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Mr Neil Geoffrey Woodings as a director on 20 March 2019 (2 pages) |
1 March 2022 | Termination of appointment of Charles Gerada as a secretary on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mrs Kassalina Esther Boto as a secretary on 1 March 2022 (2 pages) |
18 January 2022 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
16 July 2021 | Appointment of Mr Dominic Oughton as a director on 6 July 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
28 January 2021 | Termination of appointment of Oliver Laurence Jefferson as a director on 14 December 2020 (1 page) |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
10 July 2020 | Appointment of Mr William Ivone Kirkpatrick as a director on 18 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Michael Gregory as a director on 18 June 2020 (1 page) |
28 February 2020 | Termination of appointment of Benedict Jennings as a director on 5 December 2019 (1 page) |
28 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
26 September 2019 | Appointment of Mr Daren Stephen Cottrell as a director on 19 September 2019 (2 pages) |
18 June 2019 | Appointment of Ms Kassalina Esther Boto as a director on 5 June 2019 (2 pages) |
17 June 2019 | Appointment of Ms Sarah Crehan as a director on 5 June 2019 (2 pages) |
11 March 2019 | Appointment of Mr Oliver Laurence Jefferson as a director on 4 December 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (24 pages) |
4 December 2018 | Termination of appointment of Michael James Mcgilly as a director on 4 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Matthew John Keith Wright as a director on 4 December 2018 (1 page) |
20 September 2018 | Appointment of Mr Richard David Vale as a director on 18 September 2018 (2 pages) |
20 September 2018 | Appointment of Mr Michael Gregory as a director on 18 September 2018 (2 pages) |
16 February 2018 | Termination of appointment of Paul Brown as a director on 22 November 2017 (1 page) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Matthew John Keith Wright as a director on 12 September 2017 (2 pages) |
29 January 2018 | Appointment of Mr Stephen Charles King as a director on 12 September 2017 (2 pages) |
29 January 2018 | Termination of appointment of Martin James Hood as a director on 12 September 2017 (1 page) |
2 January 2018 | Amended total exemption full accounts made up to 31 March 2017 (27 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (27 pages) |
22 February 2017 | Director's details changed for Ms Tabitha Jane Gabriel Barran on 16 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
22 February 2017 | Director's details changed for Ms Tabitha Jane Gabriel Barran on 16 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 30 January 2017 with updates (4 pages) |
5 January 2017 | Appointment of Mr John Nicholas Cotton as a director on 12 October 2016 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
5 January 2017 | Appointment of Mr John Nicholas Cotton as a director on 12 October 2016 (2 pages) |
5 January 2017 | Total exemption full accounts made up to 31 March 2016 (26 pages) |
3 January 2017 | Termination of appointment of Charles Dominic Bamford Sandy as a director on 9 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Charles Dominic Bamford Sandy as a director on 9 December 2016 (1 page) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (11 pages) |
24 February 2016 | Annual return made up to 30 January 2016 no member list (11 pages) |
24 February 2016 | Register(s) moved to registered inspection location C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page) |
24 February 2016 | Register(s) moved to registered inspection location C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page) |
22 February 2016 | Director's details changed for Mr Charles Eric Paul Gerada on 5 October 2015 (2 pages) |
22 February 2016 | Appointment of Ms Tabitha Jane Gabriel Barran as a director (2 pages) |
22 February 2016 | Register inspection address has been changed to C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page) |
22 February 2016 | Director's details changed for Mr Charles Eric Paul Gerada on 5 October 2015 (2 pages) |
22 February 2016 | Appointment of Ms Tabitha Jane Gabriel Barran as a director (2 pages) |
22 February 2016 | Appointment of Ms Tabitha Jane Gabriel Barran as a director on 12 January 2016 (2 pages) |
22 February 2016 | Register inspection address has been changed to C/O Clintons 55 Drury Lane London WC2B 5RZ (1 page) |
22 February 2016 | Appointment of Ms Tabitha Jane Gabriel Barran as a director on 12 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Andrew John William Michael Hadik as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Andrew John William Michael Hadik as a director on 12 January 2016 (1 page) |
27 October 2015 | Appointment of Ms Winnie Wutte as a director on 15 September 2015 (2 pages) |
27 October 2015 | Appointment of Ms Winnie Wutte as a director on 15 September 2015 (2 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (33 pages) |
5 August 2015 | Termination of appointment of Richard Guy Williams as a director on 28 April 2015 (1 page) |
5 August 2015 | Termination of appointment of Richard Guy Williams as a director on 28 April 2015 (1 page) |
15 April 2015 | Full accounts made up to 31 March 2014 (35 pages) |
15 April 2015 | Full accounts made up to 31 March 2014 (35 pages) |
1 April 2015 | Termination of appointment of Adrian Michael Koe as a director on 31 December 2014 (1 page) |
1 April 2015 | Termination of appointment of Adrian Michael Koe as a director on 31 December 2014 (1 page) |
5 February 2015 | Director's details changed for Mr Charles Eric Paul Gerada on 19 December 2014 (2 pages) |
5 February 2015 | Annual return made up to 30 January 2015 no member list (12 pages) |
5 February 2015 | Annual return made up to 30 January 2015 no member list (12 pages) |
5 February 2015 | Director's details changed for Mr Charles Eric Paul Gerada on 19 December 2014 (2 pages) |
23 September 2014 | Termination of appointment of Mark Wickham Steed as a director on 16 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Adrian Michael Koe as a secretary on 16 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director on 16 July 2014 (2 pages) |
23 September 2014 | Appointment of Mr Anton' Joseph Paul Edward De Piro D'amico Inguanez as a director on 16 July 2014 (2 pages) |
23 September 2014 | Appointment of Mr Charles Gerada as a secretary on 16 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Robert Henry Dewes Coke on 1 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Leslie John Rowe as a director on 16 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Charles Dominic Bamford Sandy as a director on 16 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Adrian Michael Koe as a secretary on 16 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Charles Gerada as a secretary on 16 August 2014 (2 pages) |
23 September 2014 | Director's details changed for Robert Henry Dewes Coke on 1 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of James Patrick Johnston Fairrie as a director on 16 August 2014 (1 page) |
23 September 2014 | Termination of appointment of Mark Wickham Steed as a director on 16 August 2014 (1 page) |
23 September 2014 | Appointment of Mr Charles Dominic Bamford Sandy as a director on 16 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Leslie John Rowe as a director on 16 August 2014 (1 page) |
23 September 2014 | Termination of appointment of James Patrick Johnston Fairrie as a director on 16 August 2014 (1 page) |
23 September 2014 | Director's details changed for Robert Henry Dewes Coke on 1 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Charles Eric Paul Gerada on 3 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Loanna Elaine Morrison as a director on 1 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Loanna Elaine Morrison as a director on 1 August 2014 (1 page) |
22 September 2014 | Termination of appointment of Loanna Elaine Morrison as a director on 1 August 2014 (1 page) |
22 September 2014 | Director's details changed for Mr Charles Eric Paul Gerada on 3 September 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Charles Eric Paul Gerada on 3 September 2014 (2 pages) |
19 May 2014 | Appointment of Benedict Jennings as a director (2 pages) |
19 May 2014 | Appointment of Benedict Jennings as a director (2 pages) |
28 February 2014 | Annual return made up to 30 January 2014 no member list (15 pages) |
28 February 2014 | Annual return made up to 30 January 2014 no member list (15 pages) |
14 February 2014 | Auditor's resignation (1 page) |
14 February 2014 | Auditor's resignation (1 page) |
29 January 2014 | Memorandum and Articles of Association (12 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
29 January 2014 | Memorandum and Articles of Association (12 pages) |
10 January 2014 | Full accounts made up to 31 March 2013 (33 pages) |
10 January 2014 | Full accounts made up to 31 March 2013 (33 pages) |
28 February 2013 | Annual return made up to 30 January 2013 no member list (15 pages) |
28 February 2013 | Annual return made up to 30 January 2013 no member list (15 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (33 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (33 pages) |
16 May 2012 | Appointment of Robert Henry Dewes Coke as a director (2 pages) |
16 May 2012 | Annual return made up to 15 January 2012 no member list (14 pages) |
16 May 2012 | Termination of appointment of Raphael Dick as a director (1 page) |
16 May 2012 | Appointment of Loanna Elaine Morrison as a director (2 pages) |
16 May 2012 | Appointment of Loanna Elaine Morrison as a director (2 pages) |
16 May 2012 | Appointment of Robert Henry Dewes Coke as a director (2 pages) |
16 May 2012 | Appointment of Joy Toghill as a director (2 pages) |
16 May 2012 | Appointment of Mick Mcgilly as a director (2 pages) |
16 May 2012 | Appointment of Mick Mcgilly as a director (2 pages) |
16 May 2012 | Termination of appointment of Raphael Dick as a director (1 page) |
16 May 2012 | Annual return made up to 15 January 2012 no member list (14 pages) |
16 May 2012 | Appointment of Joy Toghill as a director (2 pages) |
1 March 2012 | Termination of appointment of David Ash as a director (1 page) |
1 March 2012 | Termination of appointment of Cormac Hollingsworth as a director (1 page) |
1 March 2012 | Termination of appointment of David Ash as a director (1 page) |
1 March 2012 | Termination of appointment of Cormac Hollingsworth as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (31 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (31 pages) |
22 February 2011 | Appointment of Charles Gerada as a director (2 pages) |
22 February 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
22 February 2011 | Appointment of Mr James Patrick Johnston Fairrie as a director (2 pages) |
22 February 2011 | Appointment of Charles Gerada as a director (2 pages) |
3 February 2011 | Director's details changed for Paul Brown on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Paul Brown on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Andrew John William Michael Hadik on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of Charles Napier as a director (1 page) |
3 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
3 February 2011 | Director's details changed for Doctor Richard Guy Williams on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Andrew John William Michael Hadik on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of Philip Datwiler as a director (1 page) |
3 February 2011 | Annual return made up to 30 January 2011 no member list (12 pages) |
3 February 2011 | Director's details changed for Mr Leslie John Rowe on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Paul Brown on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Doctor Richard Guy Williams on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Leslie John Rowe on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Mr Leslie John Rowe on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of Philip Datwiler as a director (1 page) |
3 February 2011 | Director's details changed for David James Ash on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Doctor Richard Guy Williams on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for David James Ash on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for David James Ash on 3 February 2011 (2 pages) |
3 February 2011 | Director's details changed for Andrew John William Michael Hadik on 3 February 2011 (2 pages) |
3 February 2011 | Termination of appointment of Charles Napier as a director (1 page) |
6 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
6 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Resolutions
|
6 April 2010 | Full accounts made up to 30 June 2009 (29 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (29 pages) |
31 March 2010 | Annual return made up to 15 January 2010 no member list (8 pages) |
31 March 2010 | Annual return made up to 15 January 2010 no member list (8 pages) |
18 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
18 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
11 March 2010 | Termination of appointment of Robert Coke as a director (1 page) |
11 March 2010 | Termination of appointment of a director (1 page) |
11 March 2010 | Termination of appointment of Robert Coke as a director (1 page) |
11 March 2010 | Termination of appointment of a director (1 page) |
18 August 2009 | Director appointed mark wickham steed (1 page) |
18 August 2009 | Director appointed cormac hollingsworth (1 page) |
18 August 2009 | Director appointed mark wickham steed (1 page) |
18 August 2009 | Director appointed cormac hollingsworth (1 page) |
18 August 2009 | Director appointed philip martin datwiler (1 page) |
18 August 2009 | Director appointed philip martin datwiler (1 page) |
18 August 2009 | Director appointed paul brown (1 page) |
18 August 2009 | Director appointed paul brown (1 page) |
4 May 2009 | Full accounts made up to 30 June 2008 (28 pages) |
4 May 2009 | Full accounts made up to 30 June 2008 (28 pages) |
3 April 2009 | Appointment terminated director robin gowlland (1 page) |
3 April 2009 | Appointment terminated director robin gowlland (1 page) |
30 January 2009 | Annual return made up to 30/01/09 (5 pages) |
30 January 2009 | Annual return made up to 30/01/09 (5 pages) |
14 August 2008 | Appointment terminated director christopher mullany (1 page) |
14 August 2008 | Appointment terminated director christopher mullany (1 page) |
14 August 2008 | Appointment terminated director andrew smith (1 page) |
14 August 2008 | Appointment terminated director andrew smith (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (34 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (34 pages) |
15 January 2008 | Annual return made up to 15/01/08 (3 pages) |
15 January 2008 | Annual return made up to 15/01/08 (3 pages) |
28 March 2007 | Annual return made up to 25/01/07 (9 pages) |
28 March 2007 | Annual return made up to 25/01/07 (9 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | New secretary appointed (2 pages) |
10 February 2007 | Secretary resigned;director resigned (1 page) |
10 February 2007 | Secretary resigned;director resigned (1 page) |
30 January 2007 | Full accounts made up to 30 June 2006 (26 pages) |
30 January 2007 | Full accounts made up to 30 June 2006 (26 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (1 page) |
18 April 2006 | New director appointed (1 page) |
16 December 2005 | Full accounts made up to 30 June 2005 (27 pages) |
16 December 2005 | Full accounts made up to 30 June 2005 (27 pages) |
21 November 2005 | Annual return made up to 25/11/05 (9 pages) |
21 November 2005 | Annual return made up to 25/11/05 (9 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (26 pages) |
2 February 2005 | Full accounts made up to 30 June 2004 (26 pages) |
3 December 2004 | Annual return made up to 25/11/04 (9 pages) |
3 December 2004 | Annual return made up to 25/11/04 (9 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
10 March 2004 | Full accounts made up to 30 June 2003 (25 pages) |
10 March 2004 | Full accounts made up to 30 June 2003 (25 pages) |
23 January 2004 | Annual return made up to 25/11/03
|
23 January 2004 | Annual return made up to 25/11/03
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
8 March 2003 | Full accounts made up to 30 June 2002 (23 pages) |
8 March 2003 | Full accounts made up to 30 June 2002 (23 pages) |
3 March 2003 | New secretary appointed;new director appointed (3 pages) |
3 March 2003 | New secretary appointed;new director appointed (3 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (2 pages) |
21 February 2003 | Director resigned (2 pages) |
14 January 2003 | Annual return made up to 25/11/02
|
14 January 2003 | Annual return made up to 25/11/02
|
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (21 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (21 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
18 December 2001 | Annual return made up to 25/11/01
|
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Annual return made up to 25/11/01
|
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
16 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (20 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Annual return made up to 25/11/00 (6 pages) |
22 December 2000 | Annual return made up to 25/11/00 (6 pages) |
22 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
18 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
18 April 2000 | Full accounts made up to 30 June 1999 (20 pages) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
11 January 2000 | Annual return made up to 25/11/99
|
11 January 2000 | Annual return made up to 25/11/99
|
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
9 March 1999 | Resolutions
|
9 March 1999 | Memorandum and Articles of Association (5 pages) |
9 March 1999 | Annual return made up to 25/11/98
|
9 March 1999 | Memorandum and Articles of Association (5 pages) |
9 March 1999 | Annual return made up to 25/11/98
|
9 March 1999 | Resolutions
|
13 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
13 January 1999 | Full accounts made up to 30 June 1998 (21 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Annual return made up to 25/11/97
|
25 June 1998 | Annual return made up to 25/11/97
|
13 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
13 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
16 December 1996 | Annual return made up to 25/11/96
|
16 December 1996 | Annual return made up to 25/11/96
|
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
4 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
26 February 1996 | Annual return made up to 25/11/95 (6 pages) |
26 February 1996 | Annual return made up to 25/11/95 (6 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
20 February 1996 | Full accounts made up to 30 June 1995 (17 pages) |
20 March 1995 | Director resigned (2 pages) |
20 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
7 December 1993 | Annual return made up to 25/11/93
|
7 December 1993 | Annual return made up to 25/11/93
|
6 December 1991 | Annual return made up to 25/11/91 (11 pages) |
6 December 1991 | Annual return made up to 25/11/91 (11 pages) |
18 December 1989 | Annual return made up to 29/11/89 (12 pages) |
18 December 1989 | Annual return made up to 29/11/89 (12 pages) |
3 November 1986 | Full accounts made up to 30 June 1986 (12 pages) |
3 November 1986 | Annual return made up to 06/11/86 (6 pages) |
3 November 1986 | Annual return made up to 06/11/86 (6 pages) |
3 November 1986 | Full accounts made up to 30 June 1986 (12 pages) |
10 December 1980 | Annual return made up to 02/12/80 (6 pages) |
10 December 1980 | Annual return made up to 02/12/80 (6 pages) |
24 December 1975 | Annual return made up to 08/10/75 (7 pages) |
24 December 1975 | Annual return made up to 08/10/75 (7 pages) |
17 November 1954 | Alter mem and arts (1 page) |
17 November 1954 | Alter mem and arts (1 page) |
16 November 1954 | Alter mem and arts (23 pages) |
16 November 1954 | Alter mem and arts (23 pages) |
17 April 1936 | Incorporation (27 pages) |
17 April 1936 | Incorporation (27 pages) |