Company NameHerbert Parkinson Limited
Company StatusActive
Company Number00318082
CategoryPrivate Limited Company
Incorporation Date1 September 1936(87 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Secretary NameMr Simon Jim Blackburn
StatusCurrent
Appointed21 October 2021(85 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr James Thomas Foote
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(86 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Jonathon Leslie Williams
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(86 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Tracey Alcock
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(87 years, 2 months after company formation)
Appointment Duration6 months, 1 week
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr John Malcolm Blackall
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(55 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 June 2002)
RoleGeneral Manager
Correspondence Address3 Cowan Brae
Shear Bank Road
Blackburn
Lancashire
BB1 8AZ
Director NameMr Richard Murray March
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(55 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 1999)
RoleAsst Director Research Exp
Correspondence AddressPinewood Cottage
Pinewood Gardens
Bagshot
Surrey
GU19 5EP
Director NameMr David Mallon Wilson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(55 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2001)
RoleChief Credit Manager
Correspondence AddressMagnolia Cottage 11 Hillside Road
East Ewell
Epsom
Surrey
KT17 3EH
Director NameMr Nicholas Waldemar Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(55 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 1996)
RoleGeneral Secretary
Correspondence Address40 Park Road
Chiswick
London
W4 3HH
Secretary NameMr Brian James Pritchard
NationalityBritish
StatusResigned
Appointed18 July 1992(55 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressThe Chase, Garden Close Lane
Wash Common
Newbury
Berkshire
RG14 6PP
Director NamePaul Edwin Clift
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(62 years, 8 months after company formation)
Appointment Duration10 years (resigned 29 May 2009)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameTerence Frank Neville
NationalityBritish
StatusResigned
Appointed10 May 2001(64 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 April 2006)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NamePatricia Ann Selley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2002(65 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2007)
RoleCompany Director
Correspondence Address338 Hempstead Road
Watford
WD17 4NA
Secretary NameMargaret Henrietta Augusta Casely-Hayford
NationalityBritish
StatusResigned
Appointed28 April 2006(69 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2014)
RoleDirector Of Legal Services
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Richard Mayfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(73 years after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Marisa Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(73 years after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Sanjay Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(75 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Helen Alison Weir
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(76 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMrs Tina Sandra Reade
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(76 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Alan Buchanan
StatusResigned
Appointed31 July 2014(77 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressPartnership House Carlisle Place
London
SW1P 1BX
Director NameRachel Claire Elizabeth Osborne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(78 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameKeith Michael Hubber
StatusResigned
Appointed01 February 2015(78 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 January 2018)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Berangere Andree Mireille Michel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2015(79 years after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Paula Margaret Nickolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(79 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2017)
RoleRetail Buyer
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr David Suddock
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(80 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 July 2020)
RoleDirector, Trading Operations
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Secretary NameMr Peter Simpson
StatusResigned
Appointed31 January 2018(81 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2021)
RoleCompany Director
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMs Louise Marguerite Stuart
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(83 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 January 2023)
RoleHead Of Sourcing
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Jason Wilary-Attew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(83 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Alexander Stuart McDonald
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(83 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN

Contact

Websiteherbertparkinson.co.uk
Email address[email protected]
Telephone01254 771614
Telephone regionBlackburn

Location

Registered Address171 Victoria Street
London
SW1E 5NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35k at £1John Lewis PLC
100.00%
Ordinary

Financials

Year2014
Turnover£25,556,600
Gross Profit£3,149,200
Net Worth£135,300
Cash£1,200
Current Liabilities£6,805,800

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

8 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
8 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
7 November 2023Termination of appointment of Alexander Stuart Mcdonald as a director on 31 October 2023 (1 page)
3 November 2023Audit exemption subsidiary accounts made up to 28 January 2023 (19 pages)
3 November 2023Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page)
3 November 2023Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (128 pages)
3 November 2023Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages)
18 October 2023Appointment of Ms Tracey Alcock as a director on 16 October 2023 (2 pages)
1 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
23 January 2023Termination of appointment of Jason Wilary-Attew as a director on 17 January 2023 (1 page)
23 January 2023Appointment of Mr James Thomas Foote as a director on 17 January 2023 (2 pages)
23 January 2023Appointment of Mr Jonathon Leslie Williams as a director on 17 January 2023 (2 pages)
23 January 2023Termination of appointment of Louise Marguerite Stuart as a director on 17 January 2023 (1 page)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (117 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages)
13 October 2022Audit exemption subsidiary accounts made up to 29 January 2022 (18 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page)
19 July 2022Confirmation statement made on 19 July 2022 with updates (5 pages)
27 January 2022Statement of capital following an allotment of shares on 19 January 2022
  • GBP 1,135,000
(3 pages)
9 November 2021Audit exemption subsidiary accounts made up to 30 January 2021 (18 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (143 pages)
21 October 2021Appointment of Mr Simon Jim Blackburn as a secretary on 21 October 2021 (2 pages)
27 September 2021Audit exemption subsidiary accounts made up to 25 January 2020 (21 pages)
28 July 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
17 June 2021Termination of appointment of Peter Simpson as a secretary on 7 June 2021 (1 page)
16 June 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 635,000
(3 pages)
26 February 2021Audit exemption subsidiary accounts made up to 25 January 2020 (21 pages)
26 February 2021Consolidated accounts of parent company for subsidiary company period ending 25/01/20 (122 pages)
5 February 2021Audit exemption statement of guarantee by parent company for period ending 25/01/20 (3 pages)
5 February 2021Notice of agreement to exemption from audit of accounts for period ending 25/01/20 (1 page)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
28 July 2020Statement of company's objects (2 pages)
9 July 2020Termination of appointment of Berangere Andree Mireille Michel as a director on 9 July 2020 (1 page)
9 July 2020Termination of appointment of David Suddock as a director on 9 July 2020 (1 page)
9 July 2020Appointment of Mr Jason Wilary-Attew as a director on 9 July 2020 (2 pages)
9 July 2020Appointment of Mr Alexander Stuart Mcdonald as a director on 9 July 2020 (2 pages)
5 March 2020Appointment of Ms Louise Marguerite Stuart as a director on 27 February 2020 (2 pages)
27 September 2019Full accounts made up to 26 January 2019 (19 pages)
1 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 27 January 2018 (20 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Keith Michael Hubber as a secretary on 31 January 2018 (1 page)
15 February 2018Appointment of Mr Peter Simpson as a secretary on 31 January 2018 (2 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
26 September 2017Full accounts made up to 28 January 2017 (18 pages)
26 September 2017Full accounts made up to 28 January 2017 (18 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
14 March 2017Appointment of Mr David Suddock as a director on 1 February 2017 (2 pages)
14 March 2017Appointment of Mr David Suddock as a director on 1 February 2017 (2 pages)
13 March 2017Termination of appointment of Paula Margaret Nickolds as a director on 31 January 2017 (1 page)
13 March 2017Termination of appointment of Paula Margaret Nickolds as a director on 31 January 2017 (1 page)
25 November 2016Director's details changed for Mrs Berangere Michel on 1 September 2015 (2 pages)
25 November 2016Director's details changed for Mrs Berangere Michel on 1 September 2015 (2 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
12 July 2016Auditor's resignation (4 pages)
12 July 2016Auditor's resignation (4 pages)
11 July 2016Full accounts made up to 30 January 2016 (19 pages)
11 July 2016Full accounts made up to 30 January 2016 (19 pages)
5 April 2016Appointment of Paula Margaret Nickolds as a director on 30 March 2016 (2 pages)
5 April 2016Termination of appointment of Tina Sandra Reade as a director on 30 March 2016 (1 page)
5 April 2016Termination of appointment of Tina Sandra Reade as a director on 30 March 2016 (1 page)
5 April 2016Appointment of Paula Margaret Nickolds as a director on 30 March 2016 (2 pages)
2 September 2015Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Rachel Claire Elizabeth Osborne as a director on 31 August 2015 (1 page)
2 September 2015Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mrs Berangere Michel as a director on 1 September 2015 (2 pages)
31 July 2015Full accounts made up to 31 January 2015 (18 pages)
31 July 2015Full accounts made up to 31 January 2015 (18 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 35,000
(4 pages)
27 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 35,000
(4 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
6 February 2015Appointment of Keith Michael Hubber as a secretary on 1 February 2015 (2 pages)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
5 February 2015Termination of appointment of Alan Buchanan as a secretary on 31 January 2015 (1 page)
30 December 2014Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages)
30 December 2014Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Appointment of Rachel Claire Elizabeth Osborne as a director on 1 December 2014 (2 pages)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
30 December 2014Termination of appointment of Helen Alison Weir as a director on 1 December 2014 (1 page)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 35,000
(4 pages)
15 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 35,000
(4 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
14 August 2014Appointment of Mr Alan Buchanan as a secretary on 31 July 2014 (2 pages)
12 August 2014Full accounts made up to 25 January 2014 (18 pages)
12 August 2014Full accounts made up to 25 January 2014 (18 pages)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
8 August 2014Termination of appointment of Margaret Henrietta Augusta Casely-Hayford as a secretary on 31 July 2014 (1 page)
9 August 2013Full accounts made up to 26 January 2013 (24 pages)
9 August 2013Full accounts made up to 26 January 2013 (24 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 35,000
(4 pages)
1 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 35,000
(4 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
4 April 2013Appointment of Mrs Tina Sandra Reade as a director (2 pages)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
27 March 2013Termination of appointment of Sanjay Patel as a director (1 page)
13 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
13 September 2012Termination of appointment of Marisa Cassoni as a director (1 page)
13 September 2012Appointment of Mrs Helen Alison Weir as a director (2 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
24 July 2012Appointment of Mr Sanjay Purshottam Patel as a director (2 pages)
13 July 2012Full accounts made up to 28 January 2012 (24 pages)
13 July 2012Full accounts made up to 28 January 2012 (24 pages)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
11 July 2012Termination of appointment of Richard Mayfield as a director (1 page)
30 August 2011Full accounts made up to 29 January 2011 (24 pages)
30 August 2011Full accounts made up to 29 January 2011 (24 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
2 August 2010Full accounts made up to 30 January 2010 (23 pages)
2 August 2010Full accounts made up to 30 January 2010 (23 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
22 September 2009Full accounts made up to 31 January 2009 (22 pages)
22 September 2009Full accounts made up to 31 January 2009 (22 pages)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Appointment terminated director tina reade (1 page)
24 August 2009Director appointed mr richard mayfield (1 page)
24 August 2009Director appointed ms marisa luisa cassoni (1 page)
24 August 2009Appointment terminated director tina reade (1 page)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
20 July 2009Return made up to 18/07/09; full list of members (3 pages)
18 June 2009Appointment terminated director paul clift (1 page)
18 June 2009Appointment terminated director paul clift (1 page)
20 November 2008Full accounts made up to 26 January 2008 (22 pages)
20 November 2008Full accounts made up to 26 January 2008 (22 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
13 August 2008Return made up to 18/07/08; full list of members (4 pages)
26 November 2007Full accounts made up to 31 January 2007 (22 pages)
26 November 2007Full accounts made up to 31 January 2007 (22 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
6 August 2007Return made up to 18/07/07; full list of members (2 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
24 November 2006Full accounts made up to 28 January 2006 (22 pages)
24 November 2006Full accounts made up to 28 January 2006 (22 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
25 July 2006Return made up to 18/07/06; full list of members (3 pages)
23 May 2006New secretary appointed (2 pages)
23 May 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
6 December 2005Full accounts made up to 29 January 2005 (13 pages)
6 December 2005Full accounts made up to 29 January 2005 (13 pages)
8 August 2005Return made up to 18/07/05; full list of members (3 pages)
8 August 2005Return made up to 18/07/05; full list of members (3 pages)
23 September 2004Full accounts made up to 31 January 2004 (13 pages)
23 September 2004Full accounts made up to 31 January 2004 (13 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
10 August 2004Return made up to 18/07/04; full list of members (7 pages)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
9 December 2003Director's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
8 December 2003Secretary's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Director's particulars changed (1 page)
22 August 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2003Director's particulars changed (1 page)
16 August 2003Full accounts made up to 25 January 2003 (13 pages)
16 August 2003Full accounts made up to 25 January 2003 (13 pages)
25 April 2003Auditor's resignation (2 pages)
25 April 2003Auditor's resignation (2 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Return made up to 18/07/02; full list of members (6 pages)
22 October 2002Return made up to 18/07/02; full list of members (6 pages)
22 October 2002Director's particulars changed (1 page)
23 August 2002Full accounts made up to 26 January 2002 (13 pages)
23 August 2002Full accounts made up to 26 January 2002 (13 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 August 2001Full accounts made up to 27 January 2001 (12 pages)
20 August 2001Full accounts made up to 27 January 2001 (12 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
2 August 2001Return made up to 18/07/01; full list of members (7 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
27 July 2000Full accounts made up to 29 January 2000 (13 pages)
27 July 2000Full accounts made up to 29 January 2000 (13 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
26 July 2000Return made up to 18/07/00; full list of members (7 pages)
9 August 1999Return made up to 18/07/99; full list of members (8 pages)
9 August 1999Return made up to 18/07/99; full list of members (8 pages)
6 July 1999Full accounts made up to 30 January 1999 (12 pages)
6 July 1999Full accounts made up to 30 January 1999 (12 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Director resigned (1 page)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
30 July 1998Return made up to 18/07/98; full list of members (8 pages)
30 July 1998Return made up to 18/07/98; full list of members (8 pages)
28 July 1998Full accounts made up to 31 January 1998 (11 pages)
28 July 1998Full accounts made up to 31 January 1998 (11 pages)
9 July 1997Full accounts made up to 25 January 1997 (11 pages)
9 July 1997Full accounts made up to 25 January 1997 (11 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
6 August 1996Memorandum and Articles of Association (17 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1996Memorandum and Articles of Association (17 pages)
6 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1996Full accounts made up to 27 January 1996 (11 pages)
30 July 1996Full accounts made up to 27 January 1996 (11 pages)
28 July 1996Return made up to 18/07/96; full list of members (9 pages)
28 July 1996Return made up to 18/07/96; full list of members (9 pages)
20 July 1995Return made up to 18/07/95; full list of members (14 pages)
20 July 1995Return made up to 18/07/95; full list of members (14 pages)
19 July 1995Full accounts made up to 28 January 1995 (11 pages)
19 July 1995Full accounts made up to 28 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
2 February 1990Registered office changed on 02/02/90 from: 4,old cavendish street, london W1 (1 page)