Company NameLondon Philharmonic Orchestra Limited
Company StatusActive
Company Number00357059
CategoryPrivate Limited Company
Incorporation Date6 October 1939(84 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Secretary NameMr David Burke
StatusCurrent
Appointed06 November 2009(70 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Andrew George Philip Tusa
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(78 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameDr Catherine Colburn Hogel
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(78 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Martin Reinhard Hohmann
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed27 April 2018(78 years, 7 months after company formation)
Appointment Duration6 years
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Tanya Joseph
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(80 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr David Burke
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(80 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Mark Christopher Vines
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(81 years after company formation)
Appointment Duration3 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Tania Mazzetti
Date of BirthJune 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2020(81 years after company formation)
Appointment Duration3 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Hugh Thomas Kluger
Date of BirthMay 1990 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2021(81 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Kate Virginia Birchall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(81 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Neil Philip Westreich
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2021(81 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceUnited States
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Jamie Emeka Amafamuna Njoku-Goodwin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(81 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Deborah Dolce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(81 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleGroup Marketing Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Elena Dubinets
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian,American
StatusCurrent
Appointed01 September 2021(81 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Katherine Jane Leek
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(82 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Yuen Minn Majoe
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(82 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Anthony William Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(82 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMs Emily Sophie Wedgwood Benn
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(83 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Richard Thomas Bissill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(52 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 March 1992)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMrs Rowena Margaret Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleConcerts Director
Correspondence Address80 Ross Street
Cambridge
CB1 3BU
Secretary NameDavid George Laughton
NationalityBritish
StatusResigned
Appointed31 December 1992(53 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1996)
RoleFinance Director
Correspondence Address8 Wisteria Way
Northampton
Northamptonshire
NN3 3QB
Director NamePaul Beniston
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(56 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 19 February 2005)
RoleMusician
Correspondence Address12 Laurie Gray Avenue
Bluebell Hill
Chatham
Kent
ME5 9DF
Secretary NameJames Brodie Grigor
NationalityBritish
StatusResigned
Appointed01 August 1996(56 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 1999)
RoleSecretary
Correspondence Address10 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameRegina Annette Beukes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(57 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2002)
RoleMusician
Correspondence Address37b Patshull Road
Kentish Town
London
NW5 2JX
Secretary NameMr Andrew Paul Gambrell
NationalityBritish
StatusResigned
Appointed11 January 1999(59 years, 3 months after company formation)
Appointment Duration5 years (resigned 22 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Winston Road
London
N16 9LN
Director NameAndrew Barclay
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(62 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2005)
RoleMusician
Correspondence Address2 Marshall Villas
Dowlerville Road
Orpington
Kent
BR6 6DZ
Director NameMrs Olamide Olubusola Agbaimoni
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(63 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 March 2008)
RoleLocal Govt Manager
Country of ResidenceUnited Kingdom
Correspondence Address143 Hither Green Lane
London
SE13 8QJ
Secretary NameMr Cameron John Poole
NationalityAustralian
StatusResigned
Appointed22 January 2004(64 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2008)
RoleSecretary
Correspondence Address52 Kestrel Avenue
London
SE24 0EB
Director NameMs Sue Bohling
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(65 years, 8 months after company formation)
Appointment Duration7 years (resigned 22 May 2012)
RoleMusician
Country of ResidenceEngland
Correspondence Address3a The Chandlery
50 Westminster Bridge Road
London
SE1 7QY
Secretary NameMr Cameron John Poole
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed28 January 2009(69 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2009)
RoleFinance Director
Correspondence Address52 Kestrel Avenue
London
SE24 0EB
Director NameMs Manon Bonner Antoniazzi
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(72 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Richard Rudi Brass
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(73 years, 7 months after company formation)
Appointment Duration6 years (resigned 03 May 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Roger Paul Barron
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(76 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr Henry Michael Baldwin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(77 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2021)
RoleMusician
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP
Director NameMr David Douglas Buckley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2017(77 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Albert Embankment
London
SE1 7TP

Contact

Websitelpo.org.uk
Telephone020 78404242
Telephone regionLondon

Location

Registered Address89 Albert Embankment
London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

-OTHER
56.25%
-
16 at £1S. Mcilwham
20.00%
Ordinary
1 at £1A. Stevens
1.25%
Ordinary
1 at £1C. Craig
1.25%
Ordinary
1 at £1F. Higham
1.25%
Ordinary
1 at £1G. Lynn
1.25%
Ordinary
1 at £1Gregory Walmsley
1.25%
Ordinary
1 at £1J. Maher
1.25%
Ordinary
1 at £1Lee Tsarmaklis
1.25%
Ordinary
1 at £1M. Mairesse
1.25%
Ordinary
1 at £1N. Elan
1.25%
Ordinary
1 at £1Nicholas Betts
1.25%
Ordinary
1 at £1Pieter Schoeman
1.25%
Ordinary
1 at £1R. Pool
1.25%
Ordinary
1 at £1Richard Lewis
1.25%
Ordinary
1 at £1S. Streatfeild
1.25%
Ordinary
1 at £1Simon Carrington
1.25%
Ordinary
1 at £1Simon Estell
1.25%
Ordinary
1 at £1Susan Thomas
1.25%
Ordinary
1 at £1T. Eisner
1.25%
Ordinary
1 at £1T. Gruenberg
1.25%
Ordinary

Financials

Year2014
Turnover£9,846,087
Net Worth£3,485,490
Cash£1,006,993
Current Liabilities£1,412,974

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

31 August 2010Delivered on: 3 September 2010
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 May 1994Delivered on: 13 May 1994
Satisfied on: 3 October 2012
Persons entitled: Musicians Union

Classification: Legal charge
Secured details: £250,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 31/3/94.
Particulars: 1. the f/h land and buildings k/a 35 doughty street london WC1N 2AA 2. a sanctus seraphin violin and the musical scores held in the company's library at henry wood hall trinity church square london SE1.
Fully Satisfied
23 March 1992Delivered on: 9 April 1992
Satisfied on: 3 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 March 1984Delivered on: 6 April 1984
Satisfied on: 3 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 35, doughty street, st. Pancras, london borough of camden. Title no - 257648 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 May 2023Group of companies' accounts made up to 31 August 2022 (42 pages)
6 March 2023Confirmation statement made on 31 December 2022 with updates (8 pages)
6 March 2023Appointment of Lord Anthony William Hall as a director on 20 June 2022 (2 pages)
21 June 2022Appointment of Mr Neil Philip Westreich as a director on 20 May 2021 (2 pages)
19 June 2022Appointment of Ms Katherine Jane Leek as a director on 6 May 2022 (2 pages)
19 June 2022Appointment of Ms Elena Dubinets as a director on 1 September 2021 (2 pages)
19 June 2022Termination of appointment of Victoria Susan Hull Robey as a director on 6 May 2022 (1 page)
19 June 2022Termination of appointment of Pei Jee Ng as a director on 6 May 2022 (1 page)
19 June 2022Cessation of Victoria Susan Hull Robey as a person with significant control on 6 May 2022 (1 page)
19 June 2022Termination of appointment of Stewart Mcilwham as a director on 6 May 2022 (1 page)
19 June 2022Appointment of Ms Yuen Minn Majoe as a director on 6 May 2022 (2 pages)
24 May 2022Group of companies' accounts made up to 31 August 2021 (40 pages)
1 February 2022Confirmation statement made on 31 December 2021 with updates (8 pages)
28 January 2022Termination of appointment of Henry Michael Baldwin as a director on 4 December 2021 (1 page)
28 January 2022Appointment of Ms Deborah Dolce as a director on 1 July 2021 (2 pages)
20 October 2021Termination of appointment of David John Whitehouse as a director on 20 May 2021 (1 page)
20 October 2021Termination of appointment of Cristina Rocca as a director on 7 May 2021 (1 page)
20 October 2021Appointment of Mr Hugh Thomas Kluger as a director on 20 May 2021 (2 pages)
20 October 2021Appointment of Ms Kate Virginia Birchall as a director on 20 May 2021 (2 pages)
20 October 2021Appointment of Mr Jamie Emeka Amafamuna Njoku-Goodwin as a director on 17 June 2021 (2 pages)
20 October 2021Termination of appointment of Roger Paul Barron as a director on 20 May 2021 (1 page)
7 June 2021Group of companies' accounts made up to 31 August 2020 (40 pages)
6 April 2021Cessation of Timothy Alexander Walker as a person with significant control on 1 June 2020 (1 page)
6 April 2021Termination of appointment of Neil Philip Westreich as a director on 26 May 2020 (1 page)
6 April 2021Termination of appointment of Susanne Martens as a director on 2 September 2020 (1 page)
6 April 2021Appointment of Ms Tanya Joseph as a director on 23 January 2020 (2 pages)
6 April 2021Appointment of Mr David Burke as a director on 1 June 2020 (2 pages)
6 April 2021Termination of appointment of Richard Rudi Brass as a director on 3 May 2019 (1 page)
15 February 2021Confirmation statement made on 31 December 2020 with updates (8 pages)
12 February 2021Appointment of Ms Cristina Rocca as a director on 4 November 2020 (2 pages)
18 December 2020Cessation of Stewart Mcilwham as a person with significant control on 12 November 2019 (1 page)
9 October 2020Termination of appointment of Timothy Walker as a director on 1 June 2020 (1 page)
9 October 2020Termination of appointment of John Gareth Newman as a director on 7 October 2020 (1 page)
9 October 2020Appointment of Mr Mark Christopher Vines as a director on 7 October 2020 (2 pages)
9 October 2020Appointment of Ms Tania Mazzetti as a director on 7 October 2020 (2 pages)
9 June 2020Group of companies' accounts made up to 31 August 2019 (39 pages)
21 January 2020Notification of Martin Reinhard Hohman as a person with significant control on 12 November 2019 (2 pages)
21 January 2020Confirmation statement made on 31 December 2019 with updates (8 pages)
1 May 2019Group of companies' accounts made up to 31 August 2018 (37 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (8 pages)
31 May 2018Appointment of Dr Catherine Hogel as a director on 27 April 2018 (2 pages)
31 May 2018Full accounts made up to 31 August 2017 (38 pages)
29 May 2018Termination of appointment of Mark Christopher Vines as a director on 27 April 2018 (1 page)
29 May 2018Termination of appointment of Natalia Tsukanova as a director on 27 April 2018 (1 page)
29 May 2018Termination of appointment of George Peniston as a director on 27 April 2018 (1 page)
29 May 2018Appointment of Mr Martin Reinhard Hohmann as a director on 27 April 2018 (2 pages)
29 May 2018Appointment of Mr Bruno De Kegel as a director on 22 September 2016 (2 pages)
29 May 2018Appointment of Mr Andrew George Philip Tusa as a director on 18 January 2018 (2 pages)
29 May 2018Appointment of Mr Pei Jee Ng as a director on 27 April 2018 (2 pages)
29 January 2018Confirmation statement made on 31 December 2017 with updates (8 pages)
13 December 2017Appointment of Mr David Buckley as a director on 28 April 2017 (2 pages)
13 December 2017Appointment of Mr David Buckley as a director on 28 April 2017 (2 pages)
12 December 2017Termination of appointment of Catherine Hogel as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Julian Metherell as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Desmond Hugh Cecil as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Rachel Dorothy Chenery as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Julian Metherell as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Catherine Hogel as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Desmond Hugh Cecil as a director on 28 April 2017 (1 page)
12 December 2017Termination of appointment of Kevin Rundell as a director on 28 April 2017 (1 page)
12 December 2017Appointment of Ms Susanne Martens as a director on 28 April 2017 (2 pages)
12 December 2017Termination of appointment of Kevin Rundell as a director on 28 April 2017 (1 page)
12 December 2017Appointment of Ms Susanne Martens as a director on 28 April 2017 (2 pages)
12 December 2017Termination of appointment of Rachel Dorothy Chenery as a director on 28 April 2017 (1 page)
12 December 2017Appointment of Mr Henry Michael Baldwin as a director on 28 April 2017 (2 pages)
12 December 2017Appointment of Mr Henry Michael Baldwin as a director on 28 April 2017 (2 pages)
9 June 2017Full accounts made up to 31 August 2016 (37 pages)
9 June 2017Full accounts made up to 31 August 2016 (37 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
5 December 2016Appointment of Mr Julian Metherell as a director on 11 May 2016 (2 pages)
5 December 2016Appointment of Mr Julian Metherell as a director on 11 May 2016 (2 pages)
23 November 2016Appointment of Mr Roger Paul Barron as a director on 24 March 2016 (2 pages)
23 November 2016Appointment of Mr Roger Paul Barron as a director on 24 March 2016 (2 pages)
22 November 2016Termination of appointment of Manon Bonner Antoniazzi as a director on 11 August 2016 (1 page)
22 November 2016Appointment of Mr Alan Maccuish as a director on 8 July 2016 (2 pages)
22 November 2016Termination of appointment of Jonathan David Harris as a director on 20 April 2016 (1 page)
22 November 2016Termination of appointment of Amanda Lorraine Hill as a director on 8 July 2016 (1 page)
22 November 2016Termination of appointment of Laurence Johnstone Watt as a director on 20 April 2016 (1 page)
22 November 2016Termination of appointment of Laurence Johnstone Watt as a director on 20 April 2016 (1 page)
22 November 2016Termination of appointment of Jonathan David Harris as a director on 20 April 2016 (1 page)
22 November 2016Termination of appointment of Manon Bonner Antoniazzi as a director on 11 August 2016 (1 page)
22 November 2016Termination of appointment of Amanda Lorraine Hill as a director on 8 July 2016 (1 page)
22 November 2016Appointment of Mr Alan Maccuish as a director on 8 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 August 2015 (30 pages)
16 June 2016Full accounts made up to 31 August 2015 (30 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80
(21 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 80
(21 pages)
30 June 2015Termination of appointment of Mark Stuart Templeton as a director on 1 May 2015 (1 page)
30 June 2015Appointment of Mr David John Whitehouse as a director on 1 May 2015 (2 pages)
30 June 2015Director's details changed for Ms Victoria Susan Hull Sharp on 1 November 2014 (2 pages)
30 June 2015Termination of appointment of Vesselin Stefanov Gellev as a director on 1 May 2015 (1 page)
30 June 2015Appointment of Mr Mark Christopher Vines as a director on 1 May 2015 (2 pages)
30 June 2015Appointment of Mr David John Whitehouse as a director on 1 May 2015 (2 pages)
30 June 2015Appointment of Mr Mark Christopher Vines as a director on 1 May 2015 (2 pages)
30 June 2015Appointment of Ms Amanda Lorraine Hill as a director on 27 April 2015 (2 pages)
30 June 2015Termination of appointment of Julian Michael Simmonds as a director on 27 January 2015 (1 page)
30 June 2015Appointment of Mr David John Whitehouse as a director on 1 May 2015 (2 pages)
30 June 2015Termination of appointment of Philip Lloyd Thomas as a director on 18 November 2014 (1 page)
30 June 2015Appointment of Mr Mark Christopher Vines as a director on 1 May 2015 (2 pages)
30 June 2015Termination of appointment of Martin Hohmann as a director on 1 May 2015 (1 page)
30 June 2015Termination of appointment of Vesselin Stefanov Gellev as a director on 1 May 2015 (1 page)
30 June 2015Termination of appointment of Martin Hohmann as a director on 1 May 2015 (1 page)
30 June 2015Termination of appointment of Mark Stuart Templeton as a director on 1 May 2015 (1 page)
30 June 2015Termination of appointment of Mark Stuart Templeton as a director on 1 May 2015 (1 page)
30 June 2015Appointment of Ms Amanda Lorraine Hill as a director on 27 April 2015 (2 pages)
30 June 2015Appointment of Mrs Rachel Dorothy Chenery as a director on 1 May 2015 (2 pages)
30 June 2015Termination of appointment of Philip Lloyd Thomas as a director on 18 November 2014 (1 page)
30 June 2015Director's details changed for Ms Manon Bonner Williams on 18 November 2014 (2 pages)
30 June 2015Director's details changed for Ms Manon Bonner Williams on 18 November 2014 (2 pages)
30 June 2015Termination of appointment of Julian Michael Simmonds as a director on 27 January 2015 (1 page)
30 June 2015Director's details changed for Ms Victoria Susan Hull Sharp on 1 November 2014 (2 pages)
30 June 2015Termination of appointment of Martin Hohmann as a director on 1 May 2015 (1 page)
30 June 2015Director's details changed for Ms Victoria Susan Hull Sharp on 1 November 2014 (2 pages)
30 June 2015Termination of appointment of Vesselin Stefanov Gellev as a director on 1 May 2015 (1 page)
30 June 2015Appointment of Mrs Rachel Dorothy Chenery as a director on 1 May 2015 (2 pages)
30 June 2015Appointment of Mrs Rachel Dorothy Chenery as a director on 1 May 2015 (2 pages)
9 June 2015Full accounts made up to 31 August 2014 (29 pages)
9 June 2015Full accounts made up to 31 August 2014 (29 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(21 pages)
3 February 2015Termination of appointment of Bernard Anthony Rix as a director on 6 December 2013 (1 page)
3 February 2015Termination of appointment of Bernard Anthony Rix as a director on 6 December 2013 (1 page)
3 February 2015Appointment of Mr Neil Philip Westreich as a director on 25 February 2014 (2 pages)
3 February 2015Appointment of Mr Neil Philip Westreich as a director on 25 February 2014 (2 pages)
3 February 2015Termination of appointment of Bernard Anthony Rix as a director on 6 December 2013 (1 page)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(21 pages)
29 May 2014Full accounts made up to 31 August 2013 (28 pages)
29 May 2014Full accounts made up to 31 August 2013 (28 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(21 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 80
(21 pages)
12 November 2013Appointment of Mr Richard Brass as a director (2 pages)
12 November 2013Appointment of Mr Richard Brass as a director (2 pages)
11 November 2013Termination of appointment of Helene Kessler as a director (1 page)
11 November 2013Termination of appointment of Helene Kessler as a director (1 page)
7 June 2013Full accounts made up to 31 August 2012 (25 pages)
7 June 2013Full accounts made up to 31 August 2012 (25 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (22 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (22 pages)
20 November 2012Appointment of Mr Jonathan David Harris as a director (2 pages)
20 November 2012Appointment of Mr Mark Stuart Templeton as a director (2 pages)
20 November 2012Appointment of Mr Desmond Hugh Cecil as a director (2 pages)
20 November 2012Appointment of Mr Jonathan David Harris as a director (2 pages)
20 November 2012Appointment of Ms Victoria Susan Hull Sharp as a director (2 pages)
20 November 2012Appointment of Mr Desmond Hugh Cecil as a director (2 pages)
20 November 2012Appointment of Ms Manon Bonner Williams as a director (2 pages)
20 November 2012Appointment of Ms Victoria Susan Hull Sharp as a director (2 pages)
20 November 2012Appointment of Mr Vesselin Stefanov Gellev as a director (2 pages)
20 November 2012Appointment of Mr Vesselin Stefanov Gellev as a director (2 pages)
20 November 2012Appointment of Ms Manon Bonner Williams as a director (2 pages)
20 November 2012Appointment of Mr Mark Stuart Templeton as a director (2 pages)
12 November 2012Appointment of Dr Catherine Hogel as a director (2 pages)
12 November 2012Appointment of Dr Catherine Hogel as a director (2 pages)
9 November 2012Appointment of Mr Julian Michael Simmonds as a director (2 pages)
9 November 2012Appointment of Mrs Helene Angela Kessler as a director (2 pages)
9 November 2012Appointment of Mrs Helene Angela Kessler as a director (2 pages)
9 November 2012Appointment of Mrs Natalia Tsukanova as a director (2 pages)
9 November 2012Appointment of Mr Julian Michael Simmonds as a director (2 pages)
9 November 2012Appointment of Mrs Natalia Tsukanova as a director (2 pages)
8 November 2012Termination of appointment of Jonathan Dawson as a director (1 page)
8 November 2012Termination of appointment of David Currie as a director (1 page)
8 November 2012Termination of appointment of Jonathan Dawson as a director (1 page)
8 November 2012Termination of appointment of David Currie as a director (1 page)
8 November 2012Appointment of Mr Laurence Johnstone Watt as a director (2 pages)
8 November 2012Termination of appointment of Sue Bohling as a director (1 page)
8 November 2012Appointment of Mr Laurence Johnstone Watt as a director (2 pages)
8 November 2012Termination of appointment of Sue Bohling as a director (1 page)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 June 2012Full accounts made up to 31 August 2011 (23 pages)
12 June 2012Full accounts made up to 31 August 2011 (23 pages)
8 June 2012Statement of company's objects (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
8 June 2012Statement of company's objects (2 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (18 pages)
31 January 2012Appointment of Sir Philip Lloyd Thomas as a director (2 pages)
31 January 2012Appointment of Sir Philip Lloyd Thomas as a director (2 pages)
18 August 2011Termination of appointment of Anne Mcaneney as a director (1 page)
18 August 2011Termination of appointment of Anne Mcaneney as a director (1 page)
18 August 2011Termination of appointment of Simon Carrington as a director (1 page)
18 August 2011Termination of appointment of John Wakeham as a director (1 page)
18 August 2011Termination of appointment of John Tooley as a director (1 page)
18 August 2011Appointment of Mr John Gareth Newman as a director (2 pages)
18 August 2011Termination of appointment of John Wakeham as a director (1 page)
18 August 2011Appointment of Mr John Gareth Newman as a director (2 pages)
18 August 2011Termination of appointment of Simon Carrington as a director (1 page)
18 August 2011Termination of appointment of John Tooley as a director (1 page)
17 June 2011Full accounts made up to 31 August 2010 (24 pages)
17 June 2011Full accounts made up to 31 August 2010 (24 pages)
21 February 2011Director's details changed for Mr Jonathan Donald Sherlock Dawson on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Jonathan Donald Sherlock Dawson on 1 January 2011 (2 pages)
21 February 2011Director's details changed for Mr Jonathan Donald Sherlock Dawson on 1 January 2011 (2 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (20 pages)
14 February 2011Director's details changed for Martin Hohmann on 1 September 2010 (2 pages)
14 February 2011Director's details changed for Martin Hohmann on 1 September 2010 (2 pages)
14 February 2011Director's details changed for Martin Hohmann on 1 September 2010 (2 pages)
21 September 2010Full accounts made up to 31 August 2009 (24 pages)
21 September 2010Full accounts made up to 31 August 2009 (24 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
31 August 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
27 August 2010Director's details changed for Sue Bohling on 1 October 2009 (1 page)
27 August 2010Director's details changed for Sue Bohling on 1 October 2009 (1 page)
27 August 2010Director's details changed for Sue Bohling on 1 October 2009 (1 page)
10 March 2010Director's details changed for Simon Carrington on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Mr George Peniston on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Stewart Mcilwham on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Lord David Anthony Currie on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Anne Mcaneney on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Lord David Anthony Currie on 6 November 2009 (2 pages)
10 March 2010Termination of appointment of Cameron Poole as a secretary (1 page)
10 March 2010Director's details changed for The Rt Hon Lord Justice Bernard Anthony Rix on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Sir John Tooley on 6 November 2009 (2 pages)
10 March 2010Appointment of Mr David Burke as a secretary (1 page)
10 March 2010Director's details changed for Mr Kevin Rundell on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Simon Carrington on 6 November 2009 (2 pages)
10 March 2010Director's details changed for The Rt Hon Lord Justice Bernard Anthony Rix on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Mr Kevin Rundell on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Lord David Anthony Currie on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Martin Hohmann on 23 December 2009 (2 pages)
10 March 2010Director's details changed for Stewart Mcilwham on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Timothy Walker on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Sir John Tooley on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Anne Mcaneney on 6 November 2009 (2 pages)
10 March 2010Termination of appointment of Cameron Poole as a secretary (1 page)
10 March 2010Director's details changed for Stewart Mcilwham on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Simon Carrington on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Mr George Peniston on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Timothy Walker on 6 November 2009 (2 pages)
10 March 2010Appointment of Mr David Burke as a secretary (1 page)
10 March 2010Director's details changed for Sir John Tooley on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Mr Kevin Rundell on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Anne Mcaneney on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Timothy Walker on 6 November 2009 (2 pages)
10 March 2010Director's details changed for Martin Hohmann on 23 December 2009 (2 pages)
10 March 2010Director's details changed for Mr George Peniston on 6 November 2009 (2 pages)
10 March 2010Director's details changed for The Rt Hon Lord Justice Bernard Anthony Rix on 6 November 2009 (2 pages)
9 June 2009Director appointed lord john wakeham (2 pages)
9 June 2009Director appointed lord john wakeham (2 pages)
18 May 2009Appointment terminated director nicholas carpenter (1 page)
18 May 2009Appointment terminated director nicholas carpenter (1 page)
18 May 2009Appointment terminated director olamide agbaimoni (1 page)
18 May 2009Director appointed mr george peniston (1 page)
18 May 2009Appointment terminated director eugene skeef (1 page)
18 May 2009Appointment terminated director eugene skeef (1 page)
18 May 2009Appointment terminated director olamide agbaimoni (1 page)
18 May 2009Director appointed mr george peniston (1 page)
24 March 2009Full accounts made up to 31 August 2008 (23 pages)
24 March 2009Full accounts made up to 31 August 2008 (23 pages)
28 January 2009Return made up to 31/12/08; full list of members (28 pages)
28 January 2009Secretary appointed mr cameron john poole (1 page)
28 January 2009Appointment terminated secretary cameron poole (1 page)
28 January 2009Appointment terminated secretary cameron poole (1 page)
28 January 2009Return made up to 31/12/08; full list of members (28 pages)
28 January 2009Secretary appointed mr cameron john poole (1 page)
1 February 2008Full accounts made up to 31 August 2007 (22 pages)
1 February 2008Return made up to 31/12/07; full list of members (6 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Full accounts made up to 31 August 2007 (22 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 31/12/07; full list of members (6 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007Memorandum and Articles of Association (6 pages)
18 July 2007Memorandum and Articles of Association (6 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Full accounts made up to 31 August 2006 (21 pages)
22 June 2007Full accounts made up to 31 August 2006 (21 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
21 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
16 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
16 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (1 page)
28 March 2006Full accounts made up to 31 August 2005 (22 pages)
28 March 2006Full accounts made up to 31 August 2005 (22 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 February 2005Full accounts made up to 31 August 2004 (24 pages)
25 February 2005Full accounts made up to 31 August 2004 (24 pages)
25 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 June 2004Full accounts made up to 31 August 2003 (23 pages)
1 June 2004Full accounts made up to 31 August 2003 (23 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
20 January 2004Return made up to 31/12/03; change of members (14 pages)
20 January 2004Return made up to 31/12/03; change of members (14 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
28 February 2003Director resigned (1 page)
28 February 2003Director resigned (1 page)
26 February 2003Full accounts made up to 31 August 2002 (21 pages)
26 February 2003Full accounts made up to 31 August 2002 (21 pages)
9 February 2003Return made up to 31/12/02; full list of members (12 pages)
9 February 2003Return made up to 31/12/02; full list of members (12 pages)
18 September 2002New director appointed (1 page)
18 September 2002New director appointed (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
18 April 2002Full accounts made up to 31 August 2001 (22 pages)
18 April 2002Full accounts made up to 31 August 2001 (22 pages)
7 March 2002Return made up to 31/12/01; change of members (10 pages)
7 March 2002Return made up to 31/12/01; change of members (10 pages)
1 May 2001Full accounts made up to 31 August 2000 (21 pages)
1 May 2001Full accounts made up to 31 August 2000 (21 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
7 April 2000Full accounts made up to 31 August 1999 (20 pages)
7 April 2000Full accounts made up to 31 August 1999 (20 pages)
12 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/00
(9 pages)
12 January 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/01/00
(9 pages)
16 May 1999Full accounts made up to 31 August 1998 (20 pages)
16 May 1999Full accounts made up to 31 August 1998 (20 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
17 December 1998Return made up to 31/12/98; full list of members (8 pages)
17 December 1998Return made up to 31/12/98; full list of members (8 pages)
2 July 1998Full accounts made up to 31 August 1997 (20 pages)
2 July 1998Full accounts made up to 31 August 1997 (20 pages)
12 June 1998Registered office changed on 12/06/98 from: 35 doughty street london WC1N 2AA (1 page)
12 June 1998Registered office changed on 12/06/98 from: 35 doughty street london WC1N 2AA (1 page)
21 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 April 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
26 March 1997Full accounts made up to 31 August 1996 (18 pages)
26 March 1997Full accounts made up to 31 August 1996 (18 pages)
13 March 1997Return made up to 31/12/96; full list of members (8 pages)
13 March 1997Return made up to 31/12/96; full list of members (8 pages)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
21 August 1996New secretary appointed (2 pages)
5 August 1996Secretary resigned (1 page)
5 August 1996Secretary resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
23 April 1996Full group accounts made up to 31 August 1995 (20 pages)
23 April 1996Full group accounts made up to 31 August 1995 (20 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Director resigned (1 page)
29 January 1996Director's particulars changed (1 page)
29 January 1996Director's particulars changed (1 page)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
26 January 1996Director's particulars changed (1 page)
26 January 1996Director's particulars changed (1 page)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
11 August 1995Director's particulars changed (2 pages)
11 August 1995Director's particulars changed (2 pages)
21 July 1995New director appointed (4 pages)
21 July 1995New director appointed (4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 December 1994Full accounts made up to 31 August 1994 (15 pages)
10 December 1994Full accounts made up to 31 August 1994 (15 pages)
18 May 1994Full accounts made up to 31 August 1993 (15 pages)
18 May 1994Full accounts made up to 31 August 1993 (15 pages)
6 June 1993Full accounts made up to 31 August 1992 (14 pages)
6 June 1993Full accounts made up to 31 August 1992 (14 pages)
6 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
6 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
9 April 1992Full accounts made up to 31 August 1991 (14 pages)
9 April 1992Full accounts made up to 31 August 1991 (14 pages)
1 February 1991Full accounts made up to 31 August 1990 (13 pages)
1 February 1991Full accounts made up to 31 August 1990 (13 pages)
21 June 1988Memorandum and Articles of Association (7 pages)
21 June 1988Memorandum and Articles of Association (8 pages)
21 June 1988Memorandum and Articles of Association (7 pages)
21 June 1988Memorandum and Articles of Association (8 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
24 January 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 January 1950Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
18 October 1945Company name changed\certificate issued on 18/10/45 (2 pages)
18 October 1945Company name changed\certificate issued on 18/10/45 (2 pages)
6 October 1939Certificate of incorporation (1 page)
6 October 1939Certificate of incorporation (1 page)