Company NameInstitute Of Contemporary Arts Limited
Company StatusActive
Company Number00444351
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 October 1947(76 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Maria Chaar Sukkar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(69 years, 6 months after company formation)
Appointment Duration7 years
RoleDietitian
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMr Wolfgang Tillmans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed27 June 2017(69 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMr Charles Arthur Rolls Asprey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(72 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RolePublisher & Director Of London Fountain Co
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMs Nabihah Iqbal
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(73 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleMusic Artist
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameSepake Angiama
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(73 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMr Steve Wills
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(73 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameDavid Kolbusz
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed04 November 2021(74 years after company formation)
Appointment Duration2 years, 5 months
RoleChief Creative Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Meath Street
London
SW11 4JA
Director NameMs Katherine Matilda Swinton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(74 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleActor
Country of ResidenceScotland
Correspondence Address56 Seabank Road
Nairn
IV12 4HA
Scotland
Director NameMs Emily Sheffield
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(76 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCommunications Advisor / Journalist
Country of ResidenceEngland
Correspondence Address154 Hanover Road
London
NW10 3DP
Director NameMs Reema Himmat Delhi
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(76 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleHead Of Policy
Country of ResidenceEngland
Correspondence Address66 Sutherland Square
Flat 3
London
SE17 3EL
Director NameMr Michael John Clayton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(76 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector Of Finance And Operations
Country of ResidenceEngland
Correspondence AddressFlat 1 10 Green's Court
London
W1F 0HL
Director NameMs Alia Al-Senussi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 March 2024(76 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCultural Strategist
Country of ResidenceEngland
Correspondence Address19 Fordle House 82 Sloane Street
London
SW1X 9PA
Director NameMr Leopold Thun-Hohenstein
Date of BirthDecember 1990 (Born 33 years ago)
NationalityAustrian
StatusCurrent
Appointed07 March 2024(76 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleGallerist
Country of ResidenceEngland
Correspondence Address[email protected] Flat 1
17 Old Nichol Street
London
E2 7HR
Director NameMr David Bernstein
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(44 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 1994)
RoleArchitect
Correspondence Address14 Wedderburn Road
London
NW3 5QG
Secretary NameMr Alistair Moir
NationalityBritish
StatusResigned
Appointed02 October 1992(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1995)
RoleCompany Director
Correspondence Address79 Dudley Gardens
London
W13 9LU
Director NameHomi Bhabha
NationalityBritish
StatusResigned
Appointed30 September 1993(45 years, 11 months after company formation)
Appointment Duration3 years (resigned 17 October 1996)
RoleReader In English Sussex Univ
Correspondence Address20 Highbury Crescent
London
N5
N5 1RX
Director NameLouisa Buck
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(46 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 October 1997)
RoleArts Journalist/Broadcaster
Correspondence Address10 Chapter Road
London
SE17 3ET
Secretary NameMr Mark Gabriel Rubinstein
NationalityBritish
StatusResigned
Appointed19 September 1995(47 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 October 1996)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address20 Clifton Terrace
Brighton
East Sussex
BN1 3HA
Director NameMarc Boothe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(48 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1998)
RoleConsultant
Correspondence Address25 Briar Road
Norbury
London
SW16 4LT
Director NameDavid Allan Bailey
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(48 years after company formation)
Appointment Duration1 year, 8 months (resigned 20 June 1997)
RoleArts Consultant
Correspondence AddressFlat 1 25 Villa Road Cool Oak Lane
London
NW9 7ND
Director NameSadie Judith Coles
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(50 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2001)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address22c Westbourne Gardens
London
W2 5PU
Director NameDr Lisa Appignanesi
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(50 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 November 2007)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address69 Whitehall Park
London
N19 3TW
Director NameYasmin Alibhai Brown
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(51 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2001)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address7a Gunnersbury Avenue
London
W5 3NH
Director NameMr Ajaz Khowaj Quoram Ahmed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(56 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat4,17 Pembridge Villas
London
W11 3EW
Director NameBarbara Charome
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2007(59 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2009)
RoleAblicist
Correspondence Address166c Sutherland Avenue
London
W9 1HR
Director NameMr Joshua Adam Berger
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2009(61 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Anhalt Road
London
SW11 4NX
Secretary NameTomas Norman Wilcox
NationalityBritish
StatusResigned
Appointed05 September 2011(63 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 March 2017)
RoleCompany Director
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMs Sara Elizabeth Blonstein
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(65 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 December 2022)
RoleEvent Planner
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMs Alia Al-Senussi
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish,American
StatusResigned
Appointed27 March 2015(67 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2017)
RoleStudent/Consultant
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMs Vanessa Oliveira Carlos
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(67 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameCharlotte Mary Freda Appleyard
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(68 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2019)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Secretary NameKatharine Stout
StatusResigned
Appointed01 April 2017(69 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2019)
RoleCompany Director
Correspondence AddressThe Mall
London
SW1Y 5AH
Director NameMs Dilyara Allakhverdova
Date of BirthApril 1973 (Born 51 years ago)
NationalityRussian,British
StatusResigned
Appointed25 April 2017(69 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2022)
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressThe Mall
London
SW1Y 5AH
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed18 October 1996(49 years after company formation)
Appointment Duration14 years, 10 months (resigned 05 September 2011)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteica.org.uk
Telephone020 79303647
Telephone regionLondon

Location

Registered AddressThe Mall
London
SW1Y 5AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,187,590
Net Worth£2,422,310
Cash£128,563
Current Liabilities£466,439

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

16 January 2020Delivered on: 31 January 2020
Persons entitled: Encumbrance Incorporated

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 31 January 2020
Persons entitled: Encumbrance Incorporated

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 31 January 2020
Persons entitled: Encumbrance Incorporated

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 31 January 2020
Persons entitled: Encumbrance Incorporated

Classification: A registered charge
Outstanding
16 January 2020Delivered on: 31 January 2020
Persons entitled: Encumbrance Incorporated

Classification: A registered charge
Outstanding
26 November 1980Delivered on: 27 November 1980
Satisfied on: 6 April 2013
Persons entitled: Whitbread London Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, carlton house terrace, london, S.W.1.
Fully Satisfied
9 May 1977Delivered on: 13 May 1977
Satisfied on: 6 April 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, carlton house terrace, S.W.1. westminster.
Fully Satisfied

Filing History

12 April 2024Appointment of Ms Emily Sheffield as a director on 7 March 2024 (2 pages)
11 April 2024Appointment of Mr Michael John Clayton as a director on 7 March 2024 (2 pages)
11 April 2024Appointment of Ms Alia Al-Senussi as a director on 7 March 2024 (2 pages)
11 April 2024Appointment of Mr Leopold Thun-Hohenstein as a director on 7 March 2024 (2 pages)
11 April 2024Appointment of Ms Reema Himmat Delhi as a director on 7 March 2024 (2 pages)
17 November 2023Termination of appointment of Amanda Jane Linford Gray as a director on 2 November 2023 (1 page)
16 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
25 April 2023Termination of appointment of Joanna Jadwiga Stella-Sawicka as a director on 6 April 2023 (1 page)
25 January 2023Termination of appointment of Sara Elizabeth Blonstein as a director on 12 December 2022 (1 page)
4 January 2023Group of companies' accounts made up to 31 March 2022 (51 pages)
5 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 October 2022Memorandum and Articles of Association (24 pages)
3 October 2022Statement of company's objects (1 page)
16 September 2022Appointment of David Kolbusz as a director on 4 November 2021 (2 pages)
16 September 2022Appointment of Ms Katherine Matilda Swinton as a director on 1 February 2022 (2 pages)
10 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
9 August 2022Director's details changed for Ms Joanna Jadwiga Kirkpatrick on 9 August 2022 (2 pages)
16 March 2022Termination of appointment of a director (1 page)
15 March 2022Termination of appointment of Dilyara Allakhverdova as a director on 7 March 2022 (1 page)
15 March 2022Termination of appointment of Vanessa Oliveira Carlos as a director on 24 January 2022 (1 page)
5 August 2021Group of companies' accounts made up to 31 March 2021 (62 pages)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 June 2021Termination of appointment of Prue Anne O'day as a director on 10 December 2020 (1 page)
16 June 2021Termination of appointment of Pesh Framjee as a director on 27 May 2021 (1 page)
16 June 2021Appointment of Mr Steve Wills as a director on 27 May 2021 (2 pages)
6 May 2021Appointment of Mr Charles Arthur Rolls Asprey as a director on 11 June 2020 (2 pages)
4 May 2021Appointment of Ms Nabihah Iqbal as a director on 3 December 2020 (2 pages)
4 May 2021Appointment of Sepake Angiama as a director on 1 February 2021 (2 pages)
4 May 2021Appointment of Ms Amanda Jane Linford Gray as a director on 24 September 2020 (2 pages)
10 February 2021Group of companies' accounts made up to 31 March 2020 (51 pages)
11 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 January 2020Registration of charge 004443510005, created on 16 January 2020 (22 pages)
31 January 2020Registration of charge 004443510007, created on 16 January 2020 (22 pages)
31 January 2020Registration of charge 004443510004, created on 16 January 2020 (23 pages)
31 January 2020Registration of charge 004443510003, created on 16 January 2020 (22 pages)
31 January 2020Registration of charge 004443510006, created on 16 January 2020 (22 pages)
30 October 2019Termination of appointment of Christopher Robert Kirkland as a director on 8 October 2019 (1 page)
30 October 2019Termination of appointment of Charlotte Mary Freda Appleyard as a director on 21 October 2019 (1 page)
30 October 2019Termination of appointment of Hadeel Ibrahim as a director on 4 September 2019 (1 page)
30 October 2019Termination of appointment of Francesca Thyssen-Bornemisza as a director on 15 September 2019 (1 page)
30 July 2019Appointment of Mr Robert Harold Ferrers Devereux as a director on 1 June 2018 (2 pages)
30 July 2019Appointment of Ms Francesca Thyssen-Bornemisza as a director on 19 September 2018 (2 pages)
30 July 2019Termination of appointment of Katharine Stout as a secretary on 13 May 2019 (2 pages)
17 July 2019Group of companies' accounts made up to 31 March 2019 (54 pages)
28 June 2019Termination of appointment of Donald Ashton Moore as a director on 12 September 2018 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 July 2018Group of companies' accounts made up to 31 March 2018 (58 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
4 January 2018Director's details changed for Ms Joanna Jadwiga Kirkpatrick Stella-Sawicka on 19 December 2017 (2 pages)
22 December 2017Director's details changed for Ms Joanna Jadwiga Stella-Sawicka on 22 December 2017 (2 pages)
22 December 2017Director's details changed for Ms Joanna Jadwiga Stella-Sawicka on 22 December 2017 (2 pages)
20 December 2017Director's details changed for Pesh Framjee on 19 December 2017 (2 pages)
20 December 2017Director's details changed for Pesh Framjee on 19 December 2017 (2 pages)
19 December 2017Appointment of Ms. Hadeel Ibrahim as a director on 25 September 2017 (2 pages)
19 December 2017Termination of appointment of Alia Al-Senussi as a director on 14 December 2017 (1 page)
19 December 2017Director's details changed for Ms Sara Elizabeth Blonstein on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Ms Joanna Jadwiga Stella-Sawicka on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Charlotte Mary Freda Appleyard on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Robert Kirkland on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Christopher Robert Kirkland on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Charlotte Mary Freda Appleyard on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Ms Joanna Jadwiga Stella-Sawicka on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Ms Vanessa Oliveira Carlos on 19 December 2017 (2 pages)
19 December 2017Appointment of Ms. Hadeel Ibrahim as a director on 25 September 2017 (2 pages)
19 December 2017Director's details changed for Ms Vanessa Oliveira Carlos on 19 December 2017 (2 pages)
19 December 2017Termination of appointment of Alia Al-Senussi as a director on 14 December 2017 (1 page)
19 December 2017Director's details changed for Ms Prue Anne O'day on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Ms Sara Elizabeth Blonstein on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Ms Prue Anne O'day on 19 December 2017 (2 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
29 November 2017Group of companies' accounts made up to 31 March 2017 (46 pages)
25 August 2017Appointment of Mr. Wolfgang Tillmans as a director on 27 June 2017 (2 pages)
25 August 2017Appointment of Mr. Wolfgang Tillmans as a director on 27 June 2017 (2 pages)
29 June 2017Cessation of Donald Ashton Moore as a person with significant control on 27 October 2016 (1 page)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Charlotte Mary Freda Mary Freda on 29 June 2017 (2 pages)
29 June 2017Cessation of Stefan Kalmár as a person with significant control on 23 November 2016 (1 page)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Cessation of Stefan Kalmár as a person with significant control on 23 November 2016 (1 page)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Cessation of Donald Ashton Moore as a person with significant control on 27 October 2016 (1 page)
29 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
29 June 2017Director's details changed for Charlotte Mary Freda Mary Freda on 29 June 2017 (2 pages)
28 June 2017Notification of Stefan Kalmár as a person with significant control on 23 November 2016 (2 pages)
28 June 2017Notification of Donald Ashton Moore as a person with significant control on 27 October 2016 (2 pages)
28 June 2017Notification of Donald Ashton Moore as a person with significant control on 27 October 2016 (2 pages)
28 June 2017Notification of Stefan Kalmár as a person with significant control on 23 November 2016 (2 pages)
27 June 2017Appointment of Ms Dilyara Allakhverdova as a director on 25 April 2017 (2 pages)
27 June 2017Appointment of Ms Dilyara Allakhverdova as a director on 25 April 2017 (2 pages)
26 June 2017Appointment of Mrs. Maria Chaar Sukkar as a director on 25 April 2017 (2 pages)
26 June 2017Appointment of Mrs. Maria Chaar Sukkar as a director on 25 April 2017 (2 pages)
21 June 2017Director's details changed for Donald Ashton Moore on 27 October 2016 (2 pages)
21 June 2017Director's details changed for Donald Ashton Moore on 27 October 2016 (2 pages)
12 May 2017Termination of appointment of Lady Alison Agnes Isabel Myners as a director on 27 October 2016 (1 page)
12 May 2017Termination of appointment of Lady Alison Agnes Isabel Myners as a director on 27 October 2016 (1 page)
12 May 2017Termination of appointment of Munira Mirza as a director on 1 December 2016 (1 page)
12 May 2017Termination of appointment of Tomas Norman Wilcox as a secretary on 3 March 2017 (1 page)
12 May 2017Appointment of Katharine Stout as a secretary on 1 April 2017 (2 pages)
12 May 2017Appointment of Katharine Stout as a secretary on 1 April 2017 (2 pages)
12 May 2017Termination of appointment of Munira Mirza as a director on 1 December 2016 (1 page)
12 May 2017Termination of appointment of Tomas Norman Wilcox as a secretary on 3 March 2017 (1 page)
12 May 2017Termination of appointment of Gi Fernando as a director on 28 February 2017 (1 page)
12 May 2017Termination of appointment of Gi Fernando as a director on 28 February 2017 (1 page)
17 October 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (43 pages)
6 October 2016Termination of appointment of Emily King as a director on 30 September 2016 (1 page)
6 October 2016Appointment of Charlotte Mary Freda Mary Freda as a director on 5 July 2016 (2 pages)
6 October 2016Appointment of Charlotte Mary Freda Mary Freda as a director on 5 July 2016 (2 pages)
6 October 2016Termination of appointment of Emily King as a director on 30 September 2016 (1 page)
13 July 2016Annual return made up to 15 June 2016 no member list (8 pages)
13 July 2016Annual return made up to 15 June 2016 no member list (8 pages)
12 July 2016Appointment of Ms Joanna Jadwiga Stella-Sawicka as a director on 30 September 2015 (2 pages)
12 July 2016Appointment of Ms Vanessa Oliveira Carlos as a director on 3 July 2015 (2 pages)
12 July 2016Termination of appointment of Beeban Tania Kidron as a director on 18 June 2016 (1 page)
12 July 2016Appointment of Ms Joanna Jadwiga Stella-Sawicka as a director on 30 September 2015 (2 pages)
12 July 2016Termination of appointment of Lynette Yiadom-Boakye as a director on 7 March 2016 (1 page)
12 July 2016Termination of appointment of James Richard Sutherland Scroggs as a director on 31 March 2016 (1 page)
12 July 2016Appointment of Mr Christopher Robert Kirkland as a director on 3 July 2015 (2 pages)
12 July 2016Termination of appointment of Lynette Yiadom-Boakye as a director on 7 March 2016 (1 page)
12 July 2016Termination of appointment of James Richard Sutherland Scroggs as a director on 31 March 2016 (1 page)
12 July 2016Director's details changed for Dr Munira Mirza on 4 May 2016 (2 pages)
12 July 2016Appointment of Ms Vanessa Oliveira Carlos as a director on 3 July 2015 (2 pages)
12 July 2016Appointment of Mr Christopher Robert Kirkland as a director on 3 July 2015 (2 pages)
12 July 2016Termination of appointment of John Alexander Charles Kirkland as a director on 1 May 2015 (1 page)
12 July 2016Termination of appointment of Beeban Tania Kidron as a director on 18 June 2016 (1 page)
12 July 2016Termination of appointment of John Alexander Charles Kirkland as a director on 1 May 2015 (1 page)
12 July 2016Director's details changed for Dr Munira Mirza on 4 May 2016 (2 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (42 pages)
13 July 2015Annual return made up to 15 June 2015 no member list (14 pages)
13 July 2015Annual return made up to 15 June 2015 no member list (14 pages)
3 July 2015Appointment of Ms Alia Al-Senussi as a director on 27 March 2015 (2 pages)
3 July 2015Appointment of Mr Gi Fernando as a director on 27 March 2015 (2 pages)
3 July 2015Appointment of Ms Alia Al-Senussi as a director on 27 March 2015 (2 pages)
3 July 2015Appointment of Mr Gi Fernando as a director on 27 March 2015 (2 pages)
2 July 2015Termination of appointment of Monica O'neill as a director on 27 March 2015 (1 page)
2 July 2015Termination of appointment of Tamara Rojo as a director on 10 December 2014 (1 page)
2 July 2015Termination of appointment of Tamara Rojo as a director on 10 December 2014 (1 page)
2 July 2015Termination of appointment of Monica O'neill as a director on 27 March 2015 (1 page)
17 February 2015Appointment of Ms Prue Anne O'day as a director on 10 December 2014 (2 pages)
17 February 2015Appointment of Ms Prue Anne O'day as a director on 10 December 2014 (2 pages)
9 February 2015Termination of appointment of Brent Shawzin Hoberman as a director on 1 September 2014 (1 page)
9 February 2015Termination of appointment of Brent Shawzin Hoberman as a director on 1 September 2014 (1 page)
9 February 2015Termination of appointment of Brent Shawzin Hoberman as a director on 1 September 2014 (1 page)
7 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
7 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
29 July 2014Annual return made up to 15 June 2014 no member list (15 pages)
29 July 2014Annual return made up to 15 June 2014 no member list (15 pages)
28 July 2014Termination of appointment of Timothy John Marlow as a director on 20 June 2014 (1 page)
28 July 2014Termination of appointment of Timothy John Marlow as a director on 20 June 2014 (1 page)
17 December 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
17 December 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
26 July 2013Director's details changed for Mr Jack Alexander Charles Kirkland on 12 February 2013 (2 pages)
26 July 2013Director's details changed for Mr Jack Alexander Charles Kirkland on 12 February 2013 (2 pages)
11 July 2013Appointment of Mr Jack Alexander Charles Kirkland as a director (2 pages)
11 July 2013Appointment of Mr Jack Alexander Charles Kirkland as a director (2 pages)
11 July 2013Appointment of Ms Lynette Yiadom-Boakye as a director
  • ANNOTATION Other The address of Lynette Yiadom-Boakye, former director of institute of contemporary arts LIMITED, was partially-suppressed on 17/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
11 July 2013Appointment of Ms Sara Elizabeth Blonstein as a director (2 pages)
11 July 2013Appointment of Ms Lynette Yiadom-Boakye as a director (2 pages)
11 July 2013Annual return made up to 15 June 2013 no member list (15 pages)
11 July 2013Appointment of Ms Sara Elizabeth Blonstein as a director (2 pages)
11 July 2013Annual return made up to 15 June 2013 no member list (15 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
6 April 2013Satisfaction of charge 1 in full (3 pages)
6 April 2013Satisfaction of charge 2 in full (3 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (31 pages)
15 July 2012Termination of appointment of Kenneth Macdonald as a director (1 page)
15 July 2012Termination of appointment of Kenneth Macdonald as a director (1 page)
28 June 2012Director's details changed for Monica O'neill on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 15 June 2012 no member list (13 pages)
28 June 2012Director's details changed for Monica O'neill on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 15 June 2012 no member list (13 pages)
29 February 2012Appointment of Emily King as a director (3 pages)
29 February 2012Appointment of Emily King as a director (3 pages)
15 February 2012Appointment of Dr Munira Mirza as a director (3 pages)
15 February 2012Appointment of Dr Munira Mirza as a director (3 pages)
6 February 2012Appointment of Donald Ashton Moore as a director (3 pages)
6 February 2012Appointment of Beeban Kidron as a director (3 pages)
6 February 2012Appointment of Beeban Kidron as a director (3 pages)
6 February 2012Appointment of Tamara Rojo as a director (3 pages)
6 February 2012Appointment of Donald Ashton Moore as a director (3 pages)
6 February 2012Appointment of Tamara Rojo as a director (3 pages)
6 January 2012Termination of appointment of Malcolm Poynton as a director (2 pages)
6 January 2012Termination of appointment of Alan Taylor as a director (2 pages)
6 January 2012Termination of appointment of Malcolm Poynton as a director (2 pages)
6 January 2012Termination of appointment of Sydney Levinson as a director (2 pages)
6 January 2012Termination of appointment of Tessa Ross as a director (2 pages)
6 January 2012Termination of appointment of Tessa Ross as a director (2 pages)
6 January 2012Termination of appointment of Sydney Levinson as a director (2 pages)
6 January 2012Termination of appointment of Alan Taylor as a director (2 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
23 December 2011Group of companies' accounts made up to 31 March 2011 (30 pages)
24 October 2011Appointment of Tomas Norman Wilcox as a secretary (3 pages)
24 October 2011Appointment of Tomas Norman Wilcox as a secretary (3 pages)
14 October 2011Termination of appointment of Hal Management Limited as a secretary (2 pages)
14 October 2011Termination of appointment of Hal Management Limited as a secretary (2 pages)
31 August 2011Annual return made up to 15 June 2011 no member list (13 pages)
31 August 2011Annual return made up to 15 June 2011 no member list (13 pages)
22 August 2011Appointment of Lord Kenneth Donald John Macdonald as a director (3 pages)
22 August 2011Appointment of Lord Kenneth Donald John Macdonald as a director (3 pages)
22 July 2011Appointment of Brent Shawzin Hoberman as a director (3 pages)
22 July 2011Appointment of Brent Shawzin Hoberman as a director (3 pages)
30 June 2011Appointment of Pesh Framjee as a director (3 pages)
30 June 2011Appointment of Pesh Framjee as a director (3 pages)
23 June 2011Termination of appointment of Alan Yentob as a director (1 page)
23 June 2011Termination of appointment of Alan Yentob as a director (1 page)
25 January 2011Termination of appointment of Ajaz Ahmed as a director (1 page)
25 January 2011Termination of appointment of David Kotler as a director (1 page)
25 January 2011Appointment of Lady Alison Agnes Isabel Myners as a director (2 pages)
25 January 2011Termination of appointment of Ajaz Ahmed as a director (1 page)
25 January 2011Appointment of Lady Alison Agnes Isabel Myners as a director (2 pages)
25 January 2011Termination of appointment of David Kotler as a director (1 page)
1 November 2010Termination of appointment of Joshua Berger as a director (1 page)
1 November 2010Termination of appointment of Dimitri Goulandris as a director (1 page)
1 November 2010Termination of appointment of Joshua Berger as a director (1 page)
1 November 2010Termination of appointment of Dimitri Goulandris as a director (1 page)
27 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
27 October 2010Group of companies' accounts made up to 31 March 2010 (31 pages)
16 June 2010Annual return made up to 15 June 2010 no member list (8 pages)
16 June 2010Annual return made up to 15 June 2010 no member list (8 pages)
29 April 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
29 April 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
12 February 2010Termination of appointment of Barbara Charome as a director (1 page)
12 February 2010Termination of appointment of Barbara Charome as a director (1 page)
5 February 2010Termination of appointment of Rumi Verjee as a director (1 page)
5 February 2010Termination of appointment of Rumi Verjee as a director (1 page)
1 July 2009Annual return made up to 15/06/09 (6 pages)
1 July 2009Annual return made up to 15/06/09 (6 pages)
15 May 2009Director appointed joshua adam berger (3 pages)
15 May 2009Director appointed joshua adam berger (3 pages)
13 April 2009Group of companies' accounts made up to 31 March 2008 (36 pages)
13 April 2009Group of companies' accounts made up to 31 March 2008 (36 pages)
31 December 2008Director appointed malcolm poynton (3 pages)
31 December 2008Director appointed malcolm poynton (3 pages)
31 December 2008Director appointed monica o'neill (4 pages)
31 December 2008Director appointed monica o'neill (4 pages)
18 December 2008Director appointed david george heyden kotler (2 pages)
18 December 2008Director appointed david george heyden kotler (2 pages)
12 November 2008Appointment terminated director gerrard tyrrell (1 page)
12 November 2008Appointment terminated director gerrard tyrrell (1 page)
12 November 2008Appointment terminated director hannah rothschild (1 page)
12 November 2008Appointment terminated director hannah rothschild (1 page)
13 October 2008Appointment terminated director jonathan sandleson (2 pages)
13 October 2008Appointment terminated director jonathan sandleson (2 pages)
25 June 2008Annual return made up to 15/06/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(10 pages)
25 June 2008Annual return made up to 15/06/08 (10 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (32 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
22 September 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Annual return made up to 15/06/07 (8 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Annual return made up to 15/06/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
16 April 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
16 April 2007Group of companies' accounts made up to 31 March 2006 (32 pages)
4 July 2006Annual return made up to 15/06/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(9 pages)
4 July 2006Annual return made up to 15/06/06 (9 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
30 March 2006Group of companies' accounts made up to 31 March 2005 (24 pages)
8 February 2006Director resigned (2 pages)
8 February 2006Director resigned (2 pages)
3 February 2006Director resigned (2 pages)
3 February 2006Director resigned (2 pages)
3 February 2006Director resigned (2 pages)
3 February 2006Director resigned (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Annual return made up to 15/06/05
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(9 pages)
8 July 2005New director appointed (2 pages)
8 July 2005Annual return made up to 15/06/05 (9 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
21 February 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
21 February 2005Group of companies' accounts made up to 31 March 2004 (32 pages)
11 August 2004Annual return made up to 26/06/04 (9 pages)
11 August 2004Annual return made up to 26/06/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(9 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
10 December 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
10 December 2003Group of companies' accounts made up to 31 March 2003 (25 pages)
10 July 2003Annual return made up to 26/06/03
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
10 July 2003Annual return made up to 26/06/03 (8 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2003Memorandum and Articles of Association (9 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 May 2003Memorandum and Articles of Association (9 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
19 December 2002New director appointed (3 pages)
5 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
5 December 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
4 August 2002Annual return made up to 26/06/02 (8 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Annual return made up to 26/06/02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(8 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
18 February 2002Director resigned (1 page)
9 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
9 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Annual return made up to 26/06/01
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(11 pages)
13 August 2001Annual return made up to 26/06/01 (11 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director's particulars changed (1 page)
9 November 2000Full group accounts made up to 31 March 2000 (26 pages)
9 November 2000Full group accounts made up to 31 March 2000 (26 pages)
19 September 2000Annual return made up to 26/06/00 (11 pages)
19 September 2000Annual return made up to 26/06/00
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(11 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
15 November 1999Full accounts made up to 31 March 1999 (18 pages)
15 November 1999Full accounts made up to 31 March 1999 (18 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
25 August 1999Annual return made up to 26/06/99 (13 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (3 pages)
25 August 1999New director appointed (3 pages)
25 August 1999Annual return made up to 26/06/99
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(13 pages)
25 August 1999New director appointed (3 pages)
12 March 1999Full accounts made up to 31 March 1998 (18 pages)
12 March 1999Full accounts made up to 31 March 1998 (18 pages)
22 July 1998Annual return made up to 26/06/98
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(9 pages)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998New director appointed (3 pages)
22 July 1998Annual return made up to 26/06/98 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (24 pages)
2 February 1998Full accounts made up to 31 March 1997 (24 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Annual return made up to 26/06/97 (10 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director's particulars changed (1 page)
11 August 1997Director's particulars changed (2 pages)
11 August 1997Director's particulars changed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director's particulars changed (2 pages)
11 August 1997Director's particulars changed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Annual return made up to 26/06/97
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(10 pages)
11 August 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
5 June 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
10 November 1996Full accounts made up to 31 March 1996 (22 pages)
10 November 1996Full accounts made up to 31 March 1996 (22 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/03/2020 under section 1088 of the Companies Act 2006
(1 page)
29 October 1996New director appointed (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (1 page)
29 October 1996New secretary appointed (1 page)
29 October 1996Secretary resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Annual return made up to 26/06/96 (12 pages)
19 August 1996Annual return made up to 26/06/96 (12 pages)
19 August 1996Director's particulars changed (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director's particulars changed (1 page)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
9 January 1996Full accounts made up to 31 March 1995 (24 pages)
9 January 1996Full accounts made up to 31 March 1995 (24 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
8 November 1995New director appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1995Annual return made up to 20/08/95 (20 pages)
18 September 1995Annual return made up to 20/08/95 (20 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
31 October 1991Full accounts made up to 31 March 1991 (17 pages)
15 January 1991Full accounts made up to 31 March 1990 (15 pages)
28 October 1947Certificate of incorporation (1 page)
28 October 1947Certificate of incorporation (1 page)