London
SE1 7TP
Director Name | Mr Andrew George Philip Tusa |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(78 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Dr Catherine Colburn Hogel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(78 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Martin Reinhard Hohmann |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 April 2018(78 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Tanya Joseph |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(80 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr David Burke |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Mark Christopher Vines |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(81 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Tania Mazzetti |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 October 2020(81 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Hugh Thomas Kluger |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2021(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Kate Virginia Birchall |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2021(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Neil Philip Westreich |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 May 2021(81 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Jamie Emeka Amafamuna Njoku-Goodwin |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2021(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Deborah Dolce |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Group Marketing Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Elena Dubinets |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Russian,American |
Status | Current |
Appointed | 01 September 2021(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Katherine Jane Leek |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Yuen Minn Majoe |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(82 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Anthony William Hall |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(82 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Emily Sophie Wedgwood Benn |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(83 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Richard Thomas Bissill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(52 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 March 1992) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cromwell Close St Albans Hertfordshire AL4 9YE |
Director Name | Mrs Rowena Margaret Brown |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Concerts Director |
Correspondence Address | 80 Ross Street Cambridge CB1 3BU |
Secretary Name | David George Laughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1996) |
Role | Finance Director |
Correspondence Address | 8 Wisteria Way Northampton Northamptonshire NN3 3QB |
Director Name | Paul Beniston |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(56 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 19 February 2005) |
Role | Musician |
Correspondence Address | 12 Laurie Gray Avenue Bluebell Hill Chatham Kent ME5 9DF |
Secretary Name | James Brodie Grigor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 1999) |
Role | Secretary |
Correspondence Address | 10 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Regina Annette Beukes |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2002) |
Role | Musician |
Correspondence Address | 37b Patshull Road Kentish Town London NW5 2JX |
Secretary Name | Mr Andrew Paul Gambrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(59 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Winston Road London N16 9LN |
Director Name | Andrew Barclay |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2005) |
Role | Musician |
Correspondence Address | 2 Marshall Villas Dowlerville Road Orpington Kent BR6 6DZ |
Director Name | Mrs Olamide Olubusola Agbaimoni |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(63 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 March 2008) |
Role | Local Govt Manager |
Country of Residence | United Kingdom |
Correspondence Address | 143 Hither Green Lane London SE13 8QJ |
Secretary Name | Mr Cameron John Poole |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2004(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 2008) |
Role | Secretary |
Correspondence Address | 52 Kestrel Avenue London SE24 0EB |
Director Name | Ms Sue Bohling |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(65 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 22 May 2012) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3a The Chandlery 50 Westminster Bridge Road London SE1 7QY |
Secretary Name | Mr Cameron John Poole |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 January 2009(69 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 November 2009) |
Role | Finance Director |
Correspondence Address | 52 Kestrel Avenue London SE24 0EB |
Director Name | Ms Manon Bonner Antoniazzi |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(72 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 August 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Richard Rudi Brass |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(73 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 03 May 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Roger Paul Barron |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(76 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 May 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Henry Michael Baldwin |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(77 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 December 2021) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr David Douglas Buckley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(77 years, 7 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | lpo.org.uk |
---|---|
Telephone | 020 78404242 |
Telephone region | London |
Registered Address | 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 56.25% - |
---|---|
16 at £1 | S. Mcilwham 20.00% Ordinary |
1 at £1 | A. Stevens 1.25% Ordinary |
1 at £1 | C. Craig 1.25% Ordinary |
1 at £1 | F. Higham 1.25% Ordinary |
1 at £1 | G. Lynn 1.25% Ordinary |
1 at £1 | Gregory Walmsley 1.25% Ordinary |
1 at £1 | J. Maher 1.25% Ordinary |
1 at £1 | Lee Tsarmaklis 1.25% Ordinary |
1 at £1 | M. Mairesse 1.25% Ordinary |
1 at £1 | N. Elan 1.25% Ordinary |
1 at £1 | Nicholas Betts 1.25% Ordinary |
1 at £1 | Pieter Schoeman 1.25% Ordinary |
1 at £1 | R. Pool 1.25% Ordinary |
1 at £1 | Richard Lewis 1.25% Ordinary |
1 at £1 | S. Streatfeild 1.25% Ordinary |
1 at £1 | Simon Carrington 1.25% Ordinary |
1 at £1 | Simon Estell 1.25% Ordinary |
1 at £1 | Susan Thomas 1.25% Ordinary |
1 at £1 | T. Eisner 1.25% Ordinary |
1 at £1 | T. Gruenberg 1.25% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,846,087 |
Net Worth | £3,485,490 |
Cash | £1,006,993 |
Current Liabilities | £1,412,974 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 August 2010 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1984 | Delivered 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 |
27 May 2023 | Group of companies' accounts made up to 31 August 2022 (42 pages) |
---|---|
6 March 2023 | Confirmation statement made on 31 December 2022 with updates (8 pages) |
6 March 2023 | Appointment of Lord Anthony William Hall as a director on 20 June 2022 (2 pages) |
21 June 2022 | Appointment of Mr Neil Philip Westreich as a director on 20 May 2021 (2 pages) |
19 June 2022 | Appointment of Ms Katherine Jane Leek as a director on 6 May 2022 (2 pages) |
19 June 2022 | Appointment of Ms Elena Dubinets as a director on 1 September 2021 (2 pages) |
19 June 2022 | Termination of appointment of Victoria Susan Hull Robey as a director on 6 May 2022 (1 page) |
19 June 2022 | Termination of appointment of Pei Jee Ng as a director on 6 May 2022 (1 page) |
19 June 2022 | Cessation of Victoria Susan Hull Robey as a person with significant control on 6 May 2022 (1 page) |
19 June 2022 | Termination of appointment of Stewart Mcilwham as a director on 6 May 2022 (1 page) |
19 June 2022 | Appointment of Ms Yuen Minn Majoe as a director on 6 May 2022 (2 pages) |
24 May 2022 | Group of companies' accounts made up to 31 August 2021 (40 pages) |
1 February 2022 | Confirmation statement made on 31 December 2021 with updates (8 pages) |
28 January 2022 | Termination of appointment of Henry Michael Baldwin as a director on 4 December 2021 (1 page) |
28 January 2022 | Appointment of Ms Deborah Dolce as a director on 1 July 2021 (2 pages) |
20 October 2021 | Termination of appointment of David John Whitehouse as a director on 20 May 2021 (1 page) |
20 October 2021 | Termination of appointment of Cristina Rocca as a director on 7 May 2021 (1 page) |
20 October 2021 | Appointment of Mr Hugh Thomas Kluger as a director on 20 May 2021 (2 pages) |
20 October 2021 | Appointment of Ms Kate Virginia Birchall as a director on 20 May 2021 (2 pages) |
20 October 2021 | Appointment of Mr Jamie Emeka Amafamuna Njoku-Goodwin as a director on 17 June 2021 (2 pages) |
20 October 2021 | Termination of appointment of Roger Paul Barron as a director on 20 May 2021 (1 page) |
7 June 2021 | Group of companies' accounts made up to 31 August 2020 (40 pages) |
6 April 2021 | Cessation of Timothy Alexander Walker as a person with significant control on 1 June 2020 (1 page) |
6 April 2021 | Termination of appointment of Neil Philip Westreich as a director on 26 May 2020 (1 page) |
6 April 2021 | Termination of appointment of Susanne Martens as a director on 2 September 2020 (1 page) |
6 April 2021 | Appointment of Ms Tanya Joseph as a director on 23 January 2020 (2 pages) |
6 April 2021 | Appointment of Mr David Burke as a director on 1 June 2020 (2 pages) |
6 April 2021 | Termination of appointment of Richard Rudi Brass as a director on 3 May 2019 (1 page) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (8 pages) |
12 February 2021 | Appointment of Ms Cristina Rocca as a director on 4 November 2020 (2 pages) |
18 December 2020 | Cessation of Stewart Mcilwham as a person with significant control on 12 November 2019 (1 page) |
9 October 2020 | Termination of appointment of Timothy Walker as a director on 1 June 2020 (1 page) |
9 October 2020 | Termination of appointment of John Gareth Newman as a director on 7 October 2020 (1 page) |
9 October 2020 | Appointment of Mr Mark Christopher Vines as a director on 7 October 2020 (2 pages) |
9 October 2020 | Appointment of Ms Tania Mazzetti as a director on 7 October 2020 (2 pages) |
9 June 2020 | Group of companies' accounts made up to 31 August 2019 (39 pages) |
21 January 2020 | Notification of Martin Reinhard Hohman as a person with significant control on 12 November 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with updates (8 pages) |
1 May 2019 | Group of companies' accounts made up to 31 August 2018 (37 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (8 pages) |
31 May 2018 | Appointment of Dr Catherine Hogel as a director on 27 April 2018 (2 pages) |
31 May 2018 | Full accounts made up to 31 August 2017 (38 pages) |
29 May 2018 | Termination of appointment of Mark Christopher Vines as a director on 27 April 2018 (1 page) |
29 May 2018 | Termination of appointment of Natalia Tsukanova as a director on 27 April 2018 (1 page) |
29 May 2018 | Termination of appointment of George Peniston as a director on 27 April 2018 (1 page) |
29 May 2018 | Appointment of Mr Martin Reinhard Hohmann as a director on 27 April 2018 (2 pages) |
29 May 2018 | Appointment of Mr Bruno De Kegel as a director on 22 September 2016 (2 pages) |
29 May 2018 | Appointment of Mr Andrew George Philip Tusa as a director on 18 January 2018 (2 pages) |
29 May 2018 | Appointment of Mr Pei Jee Ng as a director on 27 April 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (8 pages) |
13 December 2017 | Appointment of Mr David Buckley as a director on 28 April 2017 (2 pages) |
13 December 2017 | Appointment of Mr David Buckley as a director on 28 April 2017 (2 pages) |
12 December 2017 | Termination of appointment of Catherine Hogel as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Julian Metherell as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Desmond Hugh Cecil as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Rachel Dorothy Chenery as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Julian Metherell as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Catherine Hogel as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Desmond Hugh Cecil as a director on 28 April 2017 (1 page) |
12 December 2017 | Termination of appointment of Kevin Rundell as a director on 28 April 2017 (1 page) |
12 December 2017 | Appointment of Ms Susanne Martens as a director on 28 April 2017 (2 pages) |
12 December 2017 | Termination of appointment of Kevin Rundell as a director on 28 April 2017 (1 page) |
12 December 2017 | Appointment of Ms Susanne Martens as a director on 28 April 2017 (2 pages) |
12 December 2017 | Termination of appointment of Rachel Dorothy Chenery as a director on 28 April 2017 (1 page) |
12 December 2017 | Appointment of Mr Henry Michael Baldwin as a director on 28 April 2017 (2 pages) |
12 December 2017 | Appointment of Mr Henry Michael Baldwin as a director on 28 April 2017 (2 pages) |
9 June 2017 | Full accounts made up to 31 August 2016 (37 pages) |
9 June 2017 | Full accounts made up to 31 August 2016 (37 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (12 pages) |
5 December 2016 | Appointment of Mr Julian Metherell as a director on 11 May 2016 (2 pages) |
5 December 2016 | Appointment of Mr Julian Metherell as a director on 11 May 2016 (2 pages) |
23 November 2016 | Appointment of Mr Roger Paul Barron as a director on 24 March 2016 (2 pages) |
23 November 2016 | Appointment of Mr Roger Paul Barron as a director on 24 March 2016 (2 pages) |
22 November 2016 | Termination of appointment of Manon Bonner Antoniazzi as a director on 11 August 2016 (1 page) |
22 November 2016 | Appointment of Mr Alan Maccuish as a director on 8 July 2016 (2 pages) |
22 November 2016 | Termination of appointment of Jonathan David Harris as a director on 20 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Amanda Lorraine Hill as a director on 8 July 2016 (1 page) |
22 November 2016 | Termination of appointment of Laurence Johnstone Watt as a director on 20 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Laurence Johnstone Watt as a director on 20 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Jonathan David Harris as a director on 20 April 2016 (1 page) |
22 November 2016 | Termination of appointment of Manon Bonner Antoniazzi as a director on 11 August 2016 (1 page) |
22 November 2016 | Termination of appointment of Amanda Lorraine Hill as a director on 8 July 2016 (1 page) |
22 November 2016 | Appointment of Mr Alan Maccuish as a director on 8 July 2016 (2 pages) |
16 June 2016 | Full accounts made up to 31 August 2015 (30 pages) |
16 June 2016 | Full accounts made up to 31 August 2015 (30 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
30 June 2015 | Termination of appointment of Mark Stuart Templeton as a director on 1 May 2015 (1 page) |
30 June 2015 | Appointment of Mr David John Whitehouse as a director on 1 May 2015 (2 pages) |
30 June 2015 | Director's details changed for Ms Victoria Susan Hull Sharp on 1 November 2014 (2 pages) |
30 June 2015 | Termination of appointment of Vesselin Stefanov Gellev as a director on 1 May 2015 (1 page) |
30 June 2015 | Appointment of Mr Mark Christopher Vines as a director on 1 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr David John Whitehouse as a director on 1 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr Mark Christopher Vines as a director on 1 May 2015 (2 pages) |
30 June 2015 | Appointment of Ms Amanda Lorraine Hill as a director on 27 April 2015 (2 pages) |
30 June 2015 | Termination of appointment of Julian Michael Simmonds as a director on 27 January 2015 (1 page) |
30 June 2015 | Appointment of Mr David John Whitehouse as a director on 1 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Philip Lloyd Thomas as a director on 18 November 2014 (1 page) |
30 June 2015 | Appointment of Mr Mark Christopher Vines as a director on 1 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Martin Hohmann as a director on 1 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Vesselin Stefanov Gellev as a director on 1 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Martin Hohmann as a director on 1 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Mark Stuart Templeton as a director on 1 May 2015 (1 page) |
30 June 2015 | Termination of appointment of Mark Stuart Templeton as a director on 1 May 2015 (1 page) |
30 June 2015 | Appointment of Ms Amanda Lorraine Hill as a director on 27 April 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Rachel Dorothy Chenery as a director on 1 May 2015 (2 pages) |
30 June 2015 | Termination of appointment of Philip Lloyd Thomas as a director on 18 November 2014 (1 page) |
30 June 2015 | Director's details changed for Ms Manon Bonner Williams on 18 November 2014 (2 pages) |
30 June 2015 | Director's details changed for Ms Manon Bonner Williams on 18 November 2014 (2 pages) |
30 June 2015 | Termination of appointment of Julian Michael Simmonds as a director on 27 January 2015 (1 page) |
30 June 2015 | Director's details changed for Ms Victoria Susan Hull Sharp on 1 November 2014 (2 pages) |
30 June 2015 | Termination of appointment of Martin Hohmann as a director on 1 May 2015 (1 page) |
30 June 2015 | Director's details changed for Ms Victoria Susan Hull Sharp on 1 November 2014 (2 pages) |
30 June 2015 | Termination of appointment of Vesselin Stefanov Gellev as a director on 1 May 2015 (1 page) |
30 June 2015 | Appointment of Mrs Rachel Dorothy Chenery as a director on 1 May 2015 (2 pages) |
30 June 2015 | Appointment of Mrs Rachel Dorothy Chenery as a director on 1 May 2015 (2 pages) |
9 June 2015 | Full accounts made up to 31 August 2014 (29 pages) |
9 June 2015 | Full accounts made up to 31 August 2014 (29 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Bernard Anthony Rix as a director on 6 December 2013 (1 page) |
3 February 2015 | Termination of appointment of Bernard Anthony Rix as a director on 6 December 2013 (1 page) |
3 February 2015 | Appointment of Mr Neil Philip Westreich as a director on 25 February 2014 (2 pages) |
3 February 2015 | Appointment of Mr Neil Philip Westreich as a director on 25 February 2014 (2 pages) |
3 February 2015 | Termination of appointment of Bernard Anthony Rix as a director on 6 December 2013 (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
29 May 2014 | Full accounts made up to 31 August 2013 (28 pages) |
29 May 2014 | Full accounts made up to 31 August 2013 (28 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
12 November 2013 | Appointment of Mr Richard Brass as a director (2 pages) |
12 November 2013 | Appointment of Mr Richard Brass as a director (2 pages) |
11 November 2013 | Termination of appointment of Helene Kessler as a director (1 page) |
11 November 2013 | Termination of appointment of Helene Kessler as a director (1 page) |
7 June 2013 | Full accounts made up to 31 August 2012 (25 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (25 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (22 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (22 pages) |
20 November 2012 | Appointment of Mr Jonathan David Harris as a director (2 pages) |
20 November 2012 | Appointment of Mr Mark Stuart Templeton as a director (2 pages) |
20 November 2012 | Appointment of Mr Desmond Hugh Cecil as a director (2 pages) |
20 November 2012 | Appointment of Mr Jonathan David Harris as a director (2 pages) |
20 November 2012 | Appointment of Ms Victoria Susan Hull Sharp as a director (2 pages) |
20 November 2012 | Appointment of Mr Desmond Hugh Cecil as a director (2 pages) |
20 November 2012 | Appointment of Ms Manon Bonner Williams as a director (2 pages) |
20 November 2012 | Appointment of Ms Victoria Susan Hull Sharp as a director (2 pages) |
20 November 2012 | Appointment of Mr Vesselin Stefanov Gellev as a director (2 pages) |
20 November 2012 | Appointment of Mr Vesselin Stefanov Gellev as a director (2 pages) |
20 November 2012 | Appointment of Ms Manon Bonner Williams as a director (2 pages) |
20 November 2012 | Appointment of Mr Mark Stuart Templeton as a director (2 pages) |
12 November 2012 | Appointment of Dr Catherine Hogel as a director (2 pages) |
12 November 2012 | Appointment of Dr Catherine Hogel as a director (2 pages) |
9 November 2012 | Appointment of Mr Julian Michael Simmonds as a director (2 pages) |
9 November 2012 | Appointment of Mrs Helene Angela Kessler as a director (2 pages) |
9 November 2012 | Appointment of Mrs Helene Angela Kessler as a director (2 pages) |
9 November 2012 | Appointment of Mrs Natalia Tsukanova as a director (2 pages) |
9 November 2012 | Appointment of Mr Julian Michael Simmonds as a director (2 pages) |
9 November 2012 | Appointment of Mrs Natalia Tsukanova as a director (2 pages) |
8 November 2012 | Termination of appointment of Jonathan Dawson as a director (1 page) |
8 November 2012 | Termination of appointment of David Currie as a director (1 page) |
8 November 2012 | Termination of appointment of Jonathan Dawson as a director (1 page) |
8 November 2012 | Termination of appointment of David Currie as a director (1 page) |
8 November 2012 | Appointment of Mr Laurence Johnstone Watt as a director (2 pages) |
8 November 2012 | Termination of appointment of Sue Bohling as a director (1 page) |
8 November 2012 | Appointment of Mr Laurence Johnstone Watt as a director (2 pages) |
8 November 2012 | Termination of appointment of Sue Bohling as a director (1 page) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
12 June 2012 | Full accounts made up to 31 August 2011 (23 pages) |
8 June 2012 | Statement of company's objects (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Statement of company's objects (2 pages) |
8 June 2012 | Resolutions
|
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (18 pages) |
31 January 2012 | Appointment of Sir Philip Lloyd Thomas as a director (2 pages) |
31 January 2012 | Appointment of Sir Philip Lloyd Thomas as a director (2 pages) |
18 August 2011 | Termination of appointment of Anne Mcaneney as a director (1 page) |
18 August 2011 | Termination of appointment of Anne Mcaneney as a director (1 page) |
18 August 2011 | Termination of appointment of Simon Carrington as a director (1 page) |
18 August 2011 | Termination of appointment of John Wakeham as a director (1 page) |
18 August 2011 | Termination of appointment of John Tooley as a director (1 page) |
18 August 2011 | Appointment of Mr John Gareth Newman as a director (2 pages) |
18 August 2011 | Termination of appointment of John Wakeham as a director (1 page) |
18 August 2011 | Appointment of Mr John Gareth Newman as a director (2 pages) |
18 August 2011 | Termination of appointment of Simon Carrington as a director (1 page) |
18 August 2011 | Termination of appointment of John Tooley as a director (1 page) |
17 June 2011 | Full accounts made up to 31 August 2010 (24 pages) |
17 June 2011 | Full accounts made up to 31 August 2010 (24 pages) |
21 February 2011 | Director's details changed for Mr Jonathan Donald Sherlock Dawson on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Jonathan Donald Sherlock Dawson on 1 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Mr Jonathan Donald Sherlock Dawson on 1 January 2011 (2 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (20 pages) |
14 February 2011 | Director's details changed for Martin Hohmann on 1 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Martin Hohmann on 1 September 2010 (2 pages) |
14 February 2011 | Director's details changed for Martin Hohmann on 1 September 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 August 2009 (24 pages) |
21 September 2010 | Full accounts made up to 31 August 2009 (24 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
31 August 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
27 August 2010 | Director's details changed for Sue Bohling on 1 October 2009 (1 page) |
27 August 2010 | Director's details changed for Sue Bohling on 1 October 2009 (1 page) |
27 August 2010 | Director's details changed for Sue Bohling on 1 October 2009 (1 page) |
10 March 2010 | Director's details changed for Simon Carrington on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr George Peniston on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Stewart Mcilwham on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Lord David Anthony Currie on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Anne Mcaneney on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Lord David Anthony Currie on 6 November 2009 (2 pages) |
10 March 2010 | Termination of appointment of Cameron Poole as a secretary (1 page) |
10 March 2010 | Director's details changed for The Rt Hon Lord Justice Bernard Anthony Rix on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Sir John Tooley on 6 November 2009 (2 pages) |
10 March 2010 | Appointment of Mr David Burke as a secretary (1 page) |
10 March 2010 | Director's details changed for Mr Kevin Rundell on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Simon Carrington on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for The Rt Hon Lord Justice Bernard Anthony Rix on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kevin Rundell on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Lord David Anthony Currie on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Hohmann on 23 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Stewart Mcilwham on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Timothy Walker on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Sir John Tooley on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Anne Mcaneney on 6 November 2009 (2 pages) |
10 March 2010 | Termination of appointment of Cameron Poole as a secretary (1 page) |
10 March 2010 | Director's details changed for Stewart Mcilwham on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Simon Carrington on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr George Peniston on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Timothy Walker on 6 November 2009 (2 pages) |
10 March 2010 | Appointment of Mr David Burke as a secretary (1 page) |
10 March 2010 | Director's details changed for Sir John Tooley on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Kevin Rundell on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Anne Mcaneney on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Timothy Walker on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for Martin Hohmann on 23 December 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr George Peniston on 6 November 2009 (2 pages) |
10 March 2010 | Director's details changed for The Rt Hon Lord Justice Bernard Anthony Rix on 6 November 2009 (2 pages) |
9 June 2009 | Director appointed lord john wakeham (2 pages) |
9 June 2009 | Director appointed lord john wakeham (2 pages) |
18 May 2009 | Appointment terminated director nicholas carpenter (1 page) |
18 May 2009 | Appointment terminated director nicholas carpenter (1 page) |
18 May 2009 | Appointment terminated director olamide agbaimoni (1 page) |
18 May 2009 | Director appointed mr george peniston (1 page) |
18 May 2009 | Appointment terminated director eugene skeef (1 page) |
18 May 2009 | Appointment terminated director eugene skeef (1 page) |
18 May 2009 | Appointment terminated director olamide agbaimoni (1 page) |
18 May 2009 | Director appointed mr george peniston (1 page) |
24 March 2009 | Full accounts made up to 31 August 2008 (23 pages) |
24 March 2009 | Full accounts made up to 31 August 2008 (23 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (28 pages) |
28 January 2009 | Secretary appointed mr cameron john poole (1 page) |
28 January 2009 | Appointment terminated secretary cameron poole (1 page) |
28 January 2009 | Appointment terminated secretary cameron poole (1 page) |
28 January 2009 | Return made up to 31/12/08; full list of members (28 pages) |
28 January 2009 | Secretary appointed mr cameron john poole (1 page) |
1 February 2008 | Full accounts made up to 31 August 2007 (22 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Secretary's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Full accounts made up to 31 August 2007 (22 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
18 July 2007 | Resolutions
|
18 July 2007 | Memorandum and Articles of Association (6 pages) |
18 July 2007 | Memorandum and Articles of Association (6 pages) |
18 July 2007 | Resolutions
|
22 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
22 June 2007 | Full accounts made up to 31 August 2006 (21 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members
|
21 January 2007 | Return made up to 31/12/06; full list of members
|
16 May 2006 | Return made up to 31/12/05; full list of members
|
16 May 2006 | Return made up to 31/12/05; full list of members
|
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (1 page) |
28 March 2006 | Full accounts made up to 31 August 2005 (22 pages) |
28 March 2006 | Full accounts made up to 31 August 2005 (22 pages) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 31/12/04; full list of members
|
25 February 2005 | Full accounts made up to 31 August 2004 (24 pages) |
25 February 2005 | Full accounts made up to 31 August 2004 (24 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members
|
1 June 2004 | Full accounts made up to 31 August 2003 (23 pages) |
1 June 2004 | Full accounts made up to 31 August 2003 (23 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
20 January 2004 | Return made up to 31/12/03; change of members (14 pages) |
20 January 2004 | Return made up to 31/12/03; change of members (14 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
26 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
26 February 2003 | Full accounts made up to 31 August 2002 (21 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (12 pages) |
18 September 2002 | New director appointed (1 page) |
18 September 2002 | New director appointed (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (22 pages) |
18 April 2002 | Full accounts made up to 31 August 2001 (22 pages) |
7 March 2002 | Return made up to 31/12/01; change of members (10 pages) |
7 March 2002 | Return made up to 31/12/01; change of members (10 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (21 pages) |
1 May 2001 | Full accounts made up to 31 August 2000 (21 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (20 pages) |
12 January 2000 | Return made up to 31/12/99; change of members
|
12 January 2000 | Return made up to 31/12/99; change of members
|
16 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
16 May 1999 | Full accounts made up to 31 August 1998 (20 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (20 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (20 pages) |
12 June 1998 | Registered office changed on 12/06/98 from: 35 doughty street london WC1N 2AA (1 page) |
12 June 1998 | Registered office changed on 12/06/98 from: 35 doughty street london WC1N 2AA (1 page) |
21 April 1998 | Return made up to 31/12/97; full list of members
|
21 April 1998 | Return made up to 31/12/97; full list of members
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
26 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
26 March 1997 | Full accounts made up to 31 August 1996 (18 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | New director appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | New secretary appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
12 May 1996 | New director appointed (2 pages) |
12 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
23 April 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
23 April 1996 | Full group accounts made up to 31 August 1995 (20 pages) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Director resigned (1 page) |
29 January 1996 | Director's particulars changed (1 page) |
29 January 1996 | Director's particulars changed (1 page) |
29 January 1996 | Return made up to 31/12/95; full list of members
|
29 January 1996 | Return made up to 31/12/95; full list of members
|
26 January 1996 | Director's particulars changed (1 page) |
26 January 1996 | Director's particulars changed (1 page) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
5 December 1995 | Director resigned (2 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
11 August 1995 | Director's particulars changed (2 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
10 December 1994 | Full accounts made up to 31 August 1994 (15 pages) |
10 December 1994 | Full accounts made up to 31 August 1994 (15 pages) |
18 May 1994 | Full accounts made up to 31 August 1993 (15 pages) |
18 May 1994 | Full accounts made up to 31 August 1993 (15 pages) |
6 June 1993 | Full accounts made up to 31 August 1992 (14 pages) |
6 June 1993 | Full accounts made up to 31 August 1992 (14 pages) |
6 June 1993 | Resolutions
|
6 June 1993 | Resolutions
|
9 April 1992 | Full accounts made up to 31 August 1991 (14 pages) |
9 April 1992 | Full accounts made up to 31 August 1991 (14 pages) |
1 February 1991 | Full accounts made up to 31 August 1990 (13 pages) |
1 February 1991 | Full accounts made up to 31 August 1990 (13 pages) |
21 June 1988 | Memorandum and Articles of Association (7 pages) |
21 June 1988 | Memorandum and Articles of Association (8 pages) |
21 June 1988 | Memorandum and Articles of Association (7 pages) |
21 June 1988 | Memorandum and Articles of Association (8 pages) |
11 May 1988 | Resolutions
|
11 May 1988 | Resolutions
|
24 January 1950 | Resolutions
|
24 January 1950 | Resolutions
|
18 October 1945 | Company name changed\certificate issued on 18/10/45 (2 pages) |
18 October 1945 | Company name changed\certificate issued on 18/10/45 (2 pages) |
6 October 1939 | Certificate of incorporation (1 page) |
6 October 1939 | Certificate of incorporation (1 page) |