Company NameRoyal Opera House Covent Garden Foundation
Company StatusActive
Company Number00480523
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1950(74 years, 1 month ago)
Previous NameRoyal Opera House,Covent Garden Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Mr Daniel Charles Wyler
Date of BirthOctober 1951 (Born 72 years ago)
NationalityDutch
StatusCurrent
Appointed17 October 2014(64 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House Bow Street
Covent Garden
London
WC2E 9DD
Director NameMr Lloyd Marshall Dorfman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(64 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Paul Dring Morrell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(66 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(66 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Susan Linda Hoyle
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(67 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleArts And Leadership Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Timothy Brian Bunting
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(67 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMrs Zeinab Mohammed-Khair Badawi-Malik
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(69 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleBroadcaster And Film Maker
Country of ResidenceEngland
Correspondence Address2 Glenloch Road
London
NW3 4BU
Secretary NameMrs Leah Hurst
StatusCurrent
Appointed08 October 2019(69 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Indhu Rubasingham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(70 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameLord John Browne Of Madingley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(70 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Christopher Peter Townsend
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(70 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Partner, Kpmg
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Caroline Louise Britton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(71 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Lisa Jane Burger
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Vanessa Kingori
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Janis Elizabeth Susskind
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Michael Ward
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSir Alex Younger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2022(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Philipp Roland Freise
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed07 December 2023(73 years, 8 months after company formation)
Appointment Duration4 months, 1 week
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSir Alex Sandor Alexander
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleCompany Director
Correspondence Address47 South Street
London
W1Y 5PD
Director NameLord Robert Temple Armstrong Of Ilminster
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Of Lords
London
SW1A 0PW
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
50 South Audley Street
London
W1K 2QE
Secretary NameMr Philip Charles Jones
NationalityBritish
StatusResigned
Appointed23 July 1991(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address4 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NG
Director NameSir John Derek Birkin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(43 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 1997)
RoleIndustrialist
Correspondence AddressThe Clock House Painshill
Portsmouth Road
Cobham
Surrey
KT11 1DJ
Secretary NameMr Clive Timms
NationalityBritish
StatusResigned
Appointed01 September 1993(43 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Forest Drive
London
E12 5DF
Director NameMichael Fitzhardinge Berkeley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(46 years after company formation)
Appointment Duration6 years, 5 months (resigned 30 August 2002)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address49 Blenheim Crescent
London
W11 2EF
Secretary NameLisa Burger
NationalityBritish
StatusResigned
Appointed24 June 1996(46 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleActing Financial Director
Country of ResidenceEngland
Correspondence Address30 Christchurch Street
London
SW3 4AR
Secretary NameRichard John Jeaffreson Hall
NationalityBritish
StatusResigned
Appointed01 July 1997(47 years, 3 months after company formation)
Appointment Duration8 months (resigned 26 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Erskine Hill
London
NW11 6HA
Secretary NameLiam Anthony Wall
NationalityBritish
StatusResigned
Appointed08 April 1998(48 years after company formation)
Appointment Duration8 months, 1 week (resigned 16 December 1998)
RoleCompany Director
Correspondence Address9 Denny Crescent
London
SE11 4UY
Secretary NameMichael Kaiser
NationalityAmerican
StatusResigned
Appointed16 December 1998(48 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 June 2001)
RoleSecretary
Correspondence Address17-19 John Adam Street
London
WC2N 6HA
Director NameThomas Boaz Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(49 years after company formation)
Appointment Duration3 years (resigned 31 March 2002)
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address28 Quarrendon Street
London
SW6 3SU
Secretary NameLord Anthony William Hall
NationalityBritish
StatusResigned
Appointed12 June 2001(51 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 February 2002)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Bishop's House
55 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Secretary NameJohn Charles Seekings
NationalityBritish
StatusResigned
Appointed19 February 2002(51 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 January 2008)
RoleDirector Of Operations
Correspondence AddressClarenden
Swanley Village Road
Old Swanley Village
Kent
BR8 7NF
Secretary NameMr John Samuel Mortlock
NationalityBritish
StatusResigned
Appointed22 January 2008(57 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ryland Road
London
NW5 3EH
Secretary NameMr Richard Cawthra
StatusResigned
Appointed07 January 2011(60 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 May 2011)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMs Fiona Mary Noel Le Roy
StatusResigned
Appointed04 May 2011(61 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMr Ivan Luke Daffern
StatusResigned
Appointed01 October 2018(68 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD

Contact

Websiteroh.org.uk
Telephone020 73044000
Telephone regionLondon

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£125,661,000
Net Worth£204,733,000
Cash£37,671,000
Current Liabilities£35,282,000

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

28 September 1993Delivered on: 1 October 1993
Satisfied on: 31 December 2002
Persons entitled:
William Michael Pybus
Judith Susan Portrait.

Classification: Legal charge
Secured details: £2,000,000 due from the company and the arts council of great britain together in their capacity as trustees of the trust deed dated 27/2/81 under the terms of the charge.
Particulars: The f/h properties k/a 16-21 russell street, 2 bow street and jubilee gardens london WC2 together with cellars registered under t/n ngl 582817. f/h property k/a 45 floral street, 2, 3 and 4 hanover place, 51, 52, 53, 54 and 54 1/2 long acre and 46 and 47 floral street london WC2 registered under t/nos ln 45211, 47490 and 281675. (doc ref M3 refers). See the mortgage charge document for full details.
Fully Satisfied
28 September 1993Delivered on: 30 September 1993
Satisfied on: 31 December 2002
Persons entitled: Trustees of the Clore Foundation

Classification: Legal mortgage
Secured details: £2,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: 16/21 russell street 2 bow street and jubilee gardens london WC2 freehold with all the cellars title no.NGL582817 please see form 395 for full details of other properties.
Fully Satisfied
13 December 1991Delivered on: 20 December 1991
Satisfied on: 31 December 2002
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 16/21 russell street 2 bow street and jubilee gardens covent garden london WC2 t/n ngl 582517 (see form 395 for full details).
Fully Satisfied
13 December 1991Delivered on: 18 December 1991
Satisfied on: 31 December 2002
Persons entitled: William Michael Pybus and Judith Susan Portrait

Classification: Legal charge
Secured details: £2000,000. due from the company and/or the arts council of great britain to the chargees.
Particulars: The f/h properties k/A16/21 russell st, 2 bow st, and jubilee gardens london WC2 title no ngl 582817. see form 395 for full details.
Fully Satisfied
30 March 1989Delivered on: 6 April 1989
Satisfied on: 31 December 2002
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 48,50 & 51 floral street and the passageway between 49 & 50 floral street london WC2, title no's ngl 321822 & 352772.
Fully Satisfied
20 October 1988Delivered on: 28 October 1988
Satisfied on: 31 December 2002
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 45 floral street, 2,3 & 4 hanover place, 51,52,53 54 & 54 1/2 long acre and 46 & 47 floral street london WC2, title no's ln 45211, 47490 & 281675.
Fully Satisfied
23 December 1986Delivered on: 31 December 1986
Satisfied on: 31 December 2002
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16/21 russell street, 2 bow street & jubilee gardens, london WC2.
Fully Satisfied
11 April 1983Delivered on: 12 April 1983
Satisfied on: 20 April 1989
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as, 48 50 and 51 floral street and passageway between 47 and 50 floral street covent garden london WC2 and/or proceeds of sale thereof title no's ngl 321822 and 352772. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 2011Delivered on: 13 May 2011
Satisfied on: 22 August 2013
Persons entitled: Roh Pension Trustee Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises situate at aberaman park industrial estate, aberaman, aberdare t/no WA718430 and each and every part thereof together with all rights, buildings, fixtures, plant, machinery, see image for full details.
Fully Satisfied
24 May 2007Delivered on: 25 May 2007
Satisfied on: 18 August 2012
Persons entitled: Coutts & Company

Classification: Third party charge of deposit
Secured details: All monies due or to become due from opus art UK limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
29 June 2005Delivered on: 2 July 2005
Satisfied on: 18 August 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as land at aberaman park industrial estate aberdare t/n WA718430,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
6 March 1995Delivered on: 9 March 1995
Satisfied on: 10 January 2006
Persons entitled: Lombard North Central PLC (As Security Agent for the Secured Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or the secured parties (as defined therein) on any account whatsoever.
Particulars: F/H property k/a land at aberaman park industrial estate, aberdare, mid glamorgan t/no. WA718430 and all fixtures thereon.
Fully Satisfied
6 March 1995Delivered on: 9 March 1995
Satisfied on: 10 January 2006
Persons entitled: Lombard North Central PLC (As Security Agent for the Secured Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee or the secured parties (as defined therein) on any account whatsoever.
Particulars: L/H property comprising the first second third and part of the ground floor premises being part of 4 to 9 james street, covent garden, city of westminster t/no. NGL700864 and all fixtures thereon.
Fully Satisfied
6 March 1995Delivered on: 9 March 1995
Satisfied on: 10 January 2006
Persons entitled: Lombard North Central PLC (As Security Agent for the Secured Parties)

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee or the secured parties (as defined therein) on any account whatsoever.
Particulars: Floating charge over all the company's stocks of scenery sets and costumes from time to time.
Fully Satisfied
25 April 1961Delivered on: 3 May 1961
Satisfied on: 31 December 2002
Persons entitled: Coutts & Co.

Classification: Equitable charge
Secured details: For securing all monies on the property a/c of the company with the chargee which may at any time be overdrawn.
Particulars: 3 lexham walk kensington london W.8.
Fully Satisfied
20 May 2015Delivered on: 22 May 2015
Persons entitled: Thurrock Borough Council

Classification: A registered charge
Particulars: The company charged by way of first legal mortgage the leasehold property known as royal opera house costume centre, high house production park, purfleet, essex and any part or parts thereof including all rights, authorities, discretions, remedies, liberties, powers, easements, quasi-easements and appurtenances (in each case, of any nature whatsoever) from time to time attached or appurtenant thereto and all buildings and fixtures, fittings (including trade fixtures and fittings) and fixed plant, machinery and apparatus of any kind from time to time therein or thereon.
Outstanding
5 July 2013Delivered on: 19 July 2013
Persons entitled: The Arts Council of England

Classification: A registered charge
Particulars: Royal opera house, covent garden, london WC2E 9DD. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 11 July 2013
Persons entitled: Roh Pension Trustee Limited as Trustee of the Royal Opera House Pension Scheme

Classification: A registered charge
Particulars: Fl/h and and premises the royal opera house covent garden london t/nos NGL264963 269798 and 269799. notification of addition to or amendment of charge.
Outstanding
1 June 2010Delivered on: 4 June 2010
Persons entitled: Arts Council England

Classification: Fixed security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Royal opera house production and training facility high house purfleet essex see image for full details.
Outstanding
1 June 2010Delivered on: 4 June 2010
Persons entitled: East of England Development Agency

Classification: Fixed security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Royal opera house production and training facility high house purfleet essex see image for full details.
Outstanding

Filing History

30 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
20 December 2023Appointment of Mr Philipp Roland Freise as a director on 7 December 2023 (2 pages)
20 May 2023Group of companies' accounts made up to 28 August 2022 (105 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (3 pages)
19 October 2022Appointment of Sir Alex Younger as a director on 5 October 2022 (2 pages)
18 October 2022Appointment of Ms Vanessa Kingori as a director on 5 October 2022 (2 pages)
18 October 2022Appointment of Ms Janis Elizabeth Susskind as a director on 5 October 2022 (2 pages)
18 October 2022Appointment of Mr Michael Ward as a director on 5 October 2022 (2 pages)
18 October 2022Appointment of Ms Lisa Jane Burger as a director on 5 October 2022 (2 pages)
13 September 2022Termination of appointment of Vivien Louise Duffield as a director on 1 September 2022 (1 page)
30 August 2022Termination of appointment of Suzanne Elizabeth Heywood as a director on 28 August 2022 (1 page)
30 August 2022Termination of appointment of Simon Christopher Townsend Robey as a director on 28 August 2022 (1 page)
30 August 2022Termination of appointment of Roger William Wright as a director on 28 August 2022 (1 page)
30 August 2022Termination of appointment of Julian Metherell as a director on 28 August 2022 (1 page)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 May 2022Group of companies' accounts made up to 29 August 2021 (111 pages)
21 December 2021Appointment of Ms Caroline Louise Britton as a director on 14 December 2021 (2 pages)
12 November 2021Memorandum and Articles of Association (19 pages)
6 November 2021Resolutions
  • RES13 ‐ Other company business 05/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 September 2021Termination of appointment of Nicholas Robert Hytner as a director on 1 September 2021 (1 page)
14 September 2021Termination of appointment of John Kingman as a director on 1 September 2021 (1 page)
14 September 2021Termination of appointment of Genevieve Rachel Davies as a director on 1 September 2021 (1 page)
5 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
11 June 2021Group of companies' accounts made up to 30 August 2020 (113 pages)
17 May 2021Appointment of Sir Simon Christopher Townsend Robey as a director on 14 May 2021 (2 pages)
14 May 2021Termination of appointment of David Peter John Ross as a director on 13 May 2021 (1 page)
13 January 2021Appointment of Mr Christopher Peter Townsend as a director on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Laura Katharine Wade-Gery as a director on 1 January 2021 (1 page)
5 January 2021Group of companies' accounts made up to 25 August 2019 (99 pages)
1 September 2020Appointment of Mr David Peter John Ross as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Lord John Browne of Madingley as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Ms Indhu Rubasingham as a director on 1 September 2020 (2 pages)
4 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Ian Roper Taylor as a director on 10 December 2019 (1 page)
6 January 2020Termination of appointment of Dr Munira Mirza as a director on 10 December 2019 (1 page)
4 December 2019Appointment of Ms Zeinab Badawi-Malik as a director on 8 October 2019 (2 pages)
22 October 2019Termination of appointment of Ivan Luke Daffern as a secretary on 8 October 2019 (1 page)
22 October 2019Appointment of Mrs Leah Hurst as a secretary on 8 October 2019 (2 pages)
8 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
13 June 2019Group of companies' accounts made up to 26 August 2018 (92 pages)
18 December 2018Termination of appointment of Andrew Hamish Forsyth as a director on 11 December 2018 (1 page)
22 October 2018Termination of appointment of Fiona Mary Noel Le Roy as a secretary on 30 September 2018 (1 page)
22 October 2018Appointment of Mr Ivan Luke Daffern as a secretary on 1 October 2018 (2 pages)
31 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
6 June 2018Group of companies' accounts made up to 27 August 2017 (93 pages)
6 February 2018Termination of appointment of Roland Dacre Rudd as a director on 31 August 2017 (1 page)
6 February 2018Termination of appointment of Heather Victoria Rabbatts as a director on 31 August 2017 (1 page)
17 November 2017Second filing for the appointment of Susan Linda Hoyle as a director (6 pages)
17 November 2017Second filing for the appointment of Susan Linda Hoyle as a director (6 pages)
25 October 2017Second filing for the appointment of Roger William Wright as a director (6 pages)
25 October 2017Second filing for the appointment of Roger William Wright as a director (6 pages)
23 October 2017Appointment of Mr Timothy Brian Bunting as a director on 3 October 2017 (2 pages)
23 October 2017Appointment of Mr Andrew Hamish Forsyth as a director on 3 October 2017 (2 pages)
23 October 2017Appointment of Mr Timothy Brian Bunting as a director on 3 October 2017 (2 pages)
23 October 2017Appointment of Mr Andrew Hamish Forsyth as a director on 3 October 2017 (2 pages)
6 September 2017Appointment of Ms Susan Linda Hoyle as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Ms Susan Linda Hoyle as a director on 1 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
(3 pages)
6 September 2017Appointment of Ms Susan Linda Hoyle as a director on 1 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 17/11/2017.
(3 pages)
4 September 2017Appointment of Mr Roger William Wright as a director on 1 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2017
(3 pages)
4 September 2017Appointment of Mr Roger William Wright as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Roger William Wright as a director on 1 September 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2017
(3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 June 2017Group of companies' accounts made up to 28 August 2016 (92 pages)
4 June 2017Group of companies' accounts made up to 28 August 2016 (92 pages)
24 January 2017Appointment of Mrs Kirstine Ann Cooper as a director on 4 October 2016 (2 pages)
24 January 2017Appointment of Mrs Kirstine Ann Cooper as a director on 4 October 2016 (2 pages)
17 August 2016Termination of appointment of Peter Andrew Cruddas as a director on 31 July 2016 (1 page)
17 August 2016Termination of appointment of Peter Andrew Cruddas as a director on 31 July 2016 (1 page)
3 August 2016Director's details changed for Mr John Kingman on 10 June 2016 (2 pages)
3 August 2016Director's details changed for Mr John Kingman on 10 June 2016 (2 pages)
3 August 2016Director's details changed for Ms Heather Victoria Rabbatts on 30 December 2015 (2 pages)
3 August 2016Director's details changed for Ms Heather Victoria Rabbatts on 30 December 2015 (2 pages)
2 August 2016Director's details changed for Nicholas Robert Hytner on 31 December 2010 (2 pages)
2 August 2016Director's details changed for Nicholas Robert Hytner on 31 December 2010 (2 pages)
1 August 2016Termination of appointment of Simon Christopher Townsend Robey as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Paul Dring Morrell as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Simon Christopher Townsend Robey as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Anthony Michael Vaughan Salz as a director on 31 July 2016 (1 page)
1 August 2016Appointment of Mr Paul Dring Morrell as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Anthony Michael Vaughan Salz as a director on 31 July 2016 (1 page)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
8 June 2016Termination of appointment of Samuel Maurice Cossart Walsh as a director on 24 May 2016 (1 page)
8 June 2016Termination of appointment of Samuel Maurice Cossart Walsh as a director on 24 May 2016 (1 page)
1 June 2016Group of companies' accounts made up to 31 August 2015 (92 pages)
1 June 2016Group of companies' accounts made up to 31 August 2015 (92 pages)
31 July 2015Termination of appointment of Susan Ruth Street as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Ruth Street as a director on 31 July 2015 (1 page)
29 July 2015Annual return made up to 22 July 2015 no member list (13 pages)
29 July 2015Annual return made up to 22 July 2015 no member list (13 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (95 pages)
8 June 2015Group of companies' accounts made up to 31 August 2014 (95 pages)
22 May 2015Registration of charge 004805230020, created on 20 May 2015 (20 pages)
22 May 2015Registration of charge 004805230020, created on 20 May 2015 (20 pages)
16 February 2015Appointment of Mr Lloyd Marshall Dorfman as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr Lloyd Marshall Dorfman as a director on 10 February 2015 (2 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
24 December 2014Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH01 for Samuel Maurice Cossart Walsh
(5 pages)
24 December 2014Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH01 for Samuel Maurice Cossart Walsh
(5 pages)
5 December 2014Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages)
5 December 2014Director's details changed for Simon Christopher Townsend Robey on 5 December 2014 (2 pages)
3 December 2014Director's details changed
  • ANNOTATION Clarification a second filed CH01 was registered on 24/12/2014
(3 pages)
3 December 2014Director's details changed
  • ANNOTATION Clarification a second filed CH01 was registered on 24/12/2014
(3 pages)
22 October 2014Appointment of Dr Dr Munira Mirza as a director on 7 October 2014 (2 pages)
22 October 2014Appointment of Mr Samuel Walsh Ao Mr Samuel Maurice Cossart Walsh Ao as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Mr Samuel Walsh Ao Mr Samuel Maurice Cossart Walsh Ao as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Dame Vivien Louise Duffield as a director on 17 October 2014 (2 pages)
22 October 2014Appointment of Dr Dr Munira Mirza as a director on 7 October 2014 (2 pages)
22 October 2014Appointment of Dr Dr Munira Mirza as a director on 7 October 2014 (2 pages)
22 October 2014Appointment of Dame Vivien Louise Duffield as a director on 17 October 2014 (2 pages)
21 October 2014Appointment of Mr Mr Daniel Charles Wyler as a director on 17 October 2014 (2 pages)
21 October 2014Appointment of Mr Mr Daniel Charles Wyler as a director on 17 October 2014 (2 pages)
1 September 2014Change of name with request to seek comments from relevant body (2 pages)
1 September 2014Change of name with request to seek comments from relevant body (2 pages)
1 September 2014Company name changed royal opera house,covent garden LIMITED\certificate issued on 01/09/14 (2 pages)
1 September 2014NE01 (2 pages)
1 September 2014Company name changed royal opera house,covent garden LIMITED\certificate issued on 01/09/14
  • RES15 ‐ Change company name resolution on 2014-07-07
(2 pages)
1 September 2014NE01 (2 pages)
1 September 2014Change of name notice (2 pages)
1 September 2014Change of name notice (2 pages)
31 July 2014Termination of appointment of Tessa Ann Vosper Blackstone as a director on 7 July 2014 (1 page)
31 July 2014Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of June Marjike Chichester as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Tessa Ann Vosper Blackstone as a director on 7 July 2014 (1 page)
31 July 2014Termination of appointment of June Marjike Chichester as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Gail Ronson as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Tessa Ann Vosper Blackstone as a director on 7 July 2014 (1 page)
31 July 2014Termination of appointment of David Cecil Clementi as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Gail Ronson as a director on 31 July 2014 (1 page)
25 July 2014Annual return made up to 22 July 2014 no member list (10 pages)
25 July 2014Annual return made up to 22 July 2014 no member list (10 pages)
28 May 2014Group of companies' accounts made up to 25 August 2013 (58 pages)
28 May 2014Group of companies' accounts made up to 25 August 2013 (58 pages)
14 May 2014Termination of appointment of Robert Wallace as a director (1 page)
14 May 2014Termination of appointment of Robert Wallace as a director (1 page)
13 February 2014Appointment of Mr John Kingman as a director (2 pages)
13 February 2014Appointment of Mr John Kingman as a director (2 pages)
22 August 2013Satisfaction of charge 17 in full (4 pages)
22 August 2013Satisfaction of charge 17 in full (4 pages)
14 August 2013Annual return made up to 22 July 2013 no member list (10 pages)
14 August 2013Annual return made up to 22 July 2013 no member list (10 pages)
5 August 2013Appointment of Julian Metherell as a director (2 pages)
5 August 2013Appointment of Julian Metherell as a director (2 pages)
1 August 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
1 August 2013Appointment of Genevieve Davies as a director (2 pages)
1 August 2013Appointment of Genevieve Davies as a director (2 pages)
1 August 2013Termination of appointment of Nicholas Prettejohn as a director (1 page)
19 July 2013Registration of charge 004805230019 (64 pages)
19 July 2013Registration of charge 004805230019 (64 pages)
11 July 2013Registration of charge 004805230018 (42 pages)
11 July 2013Registration of charge 004805230018 (42 pages)
10 June 2013Group of companies' accounts made up to 26 August 2012 (57 pages)
10 June 2013Group of companies' accounts made up to 26 August 2012 (57 pages)
29 August 2012Director's details changed for Laura Katharine Wade-Gery on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Suzanne Heywood on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 6 October 2009 (2 pages)
29 August 2012Director's details changed for Mr Peter Andrew Cruddas on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Mr Roland Dacre Rudd on 2 February 2011 (2 pages)
29 August 2012Director's details changed for Mr Robert Francis Wallace on 4 May 2011 (2 pages)
29 August 2012Director's details changed for Mr Ian Roper Taylor on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Mr Ian Roper Taylor on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Laura Katharine Wade-Gery on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Laura Katharine Wade-Gery on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 6 October 2009 (2 pages)
29 August 2012Director's details changed for Mr Peter Andrew Cruddas on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Suzanne Heywood on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 6 October 2009 (2 pages)
29 August 2012Director's details changed for Suzanne Heywood on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Mr Robert Francis Wallace on 4 May 2011 (2 pages)
29 August 2012Director's details changed for Mr Ian Roper Taylor on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Mr Peter Andrew Cruddas on 2 March 2012 (2 pages)
29 August 2012Director's details changed for Mr Robert Francis Wallace on 4 May 2011 (2 pages)
29 August 2012Director's details changed for Mr Roland Dacre Rudd on 2 February 2011 (2 pages)
29 August 2012Director's details changed for Mr Roland Dacre Rudd on 2 February 2011 (2 pages)
28 August 2012Termination of appointment of Simon Robertson as a director (1 page)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 August 2012Termination of appointment of Simon Robertson as a director (1 page)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
20 August 2012Annual return made up to 22 July 2012 no member list (11 pages)
20 August 2012Annual return made up to 22 July 2012 no member list (11 pages)
10 August 2012Director's details changed for Mr Peter Andrew Cruddas on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Peter Andrew Cruddas on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert Francis Wallace on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Susan Ruth Street on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Roland Dacre Rudd on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Laura Katharine Wade-Gery on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert Francis Wallace on 8 August 2012 (2 pages)
10 August 2012Director's details changed for The Countess June Marjike Chichester on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 8 August 2012 (2 pages)
10 August 2012Director's details changed for The Countess June Marjike Chichester on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Laura Katharine Wade-Gery on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Gail Ronson on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Sir David Cecil Clementi on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Susan Ruth Street on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Laura Katharine Wade-Gery on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 8 August 2012 (2 pages)
10 August 2012Director's details changed for The Countess June Marjike Chichester on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Gail Ronson on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Roland Dacre Rudd on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Sir David Cecil Clementi on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Susan Ruth Street on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Susan Ruth Street on 8 August 2012 (2 pages)
10 August 2012Director's details changed for The Countess June Marjike Chichester on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Sir David Cecil Clementi on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Robert Francis Wallace on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Anthony Michael Vaughan Salz on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Baroness Tessa Ann Vosper Blackstone on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Gail Ronson on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Susan Ruth Street on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
10 August 2012Director's details changed for The Countess June Marjike Chichester on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Dame Susan Ruth Street on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Peter Andrew Cruddas on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Anthony Michael Vaughan Salz on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Anthony Michael Vaughan Salz on 8 August 2012 (2 pages)
10 August 2012Director's details changed for The Countess June Marjike Chichester on 8 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Roland Dacre Rudd on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Suzanne Heywood on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Roland Dacre Rudd on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Robert Hytner on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Ian Roper Taylor on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Roland Dacre Rudd on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Suzanne Heywood on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Roland Dacre Rudd on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Sir David Cecil Clementi on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Robert Hytner on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Robert Hytner on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Sir David Cecil Clementi on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Robert Francis Wallace on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Sir David Cecil Clementi on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Simon Christopher Townsend Robey on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Robert Hytner on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Robert Hytner on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Ian Roper Taylor on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Robert Francis Wallace on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Ms Heather Victoria Rabbatts on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Suzanne Heywood on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Robert Francis Wallace on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Mr Ian Roper Taylor on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Nicholas Robert Hytner on 8 August 2012 (2 pages)
21 June 2012Section 519 (3 pages)
21 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
31 May 2012Group of companies' accounts made up to 28 August 2011 (57 pages)
31 May 2012Group of companies' accounts made up to 28 August 2011 (57 pages)
19 March 2012Appointment of Peter Cruddas as a director (2 pages)
19 March 2012Appointment of Laura Wade-Gery as a director (2 pages)
19 March 2012Appointment of Peter Cruddas as a director (2 pages)
19 March 2012Appointment of Laura Wade-Gery as a director (2 pages)
16 March 2012Appointment of Peter Cruddas as a director (2 pages)
16 March 2012Appointment of Peter Cruddas as a director (2 pages)
15 March 2012Appointment of Suzanne Heywood as a director (2 pages)
15 March 2012Appointment of Mr Ian Roper Taylor as a director (2 pages)
15 March 2012Appointment of Suzanne Heywood as a director (2 pages)
15 March 2012Appointment of Mr Ian Roper Taylor as a director (2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 January 2012Director's details changed for Simon Christopher Townsend Robey on 18 January 2012 (2 pages)
24 January 2012Director's details changed for Simon Christopher Townsend Robey on 18 January 2012 (2 pages)
2 August 2011Termination of appointment of Margaret Maden as a director (1 page)
2 August 2011Termination of appointment of Judith Weir as a director (1 page)
2 August 2011Termination of appointment of Margaret Maden as a director (1 page)
2 August 2011Termination of appointment of Judith Weir as a director (1 page)
25 July 2011Annual return made up to 22 July 2011 no member list (16 pages)
25 July 2011Director's details changed for Dame Gail Ronson on 22 July 2011 (2 pages)
25 July 2011Director's details changed for Dame Gail Ronson on 22 July 2011 (2 pages)
25 July 2011Annual return made up to 22 July 2011 no member list (16 pages)
3 June 2011Group of companies' accounts made up to 29 August 2010 (54 pages)
3 June 2011Group of companies' accounts made up to 29 August 2010 (54 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 May 2011Appointment of Ms Fiona Mary Noel Le Roy as a secretary (1 page)
4 May 2011Termination of appointment of Richard Cawthra as a secretary (1 page)
4 May 2011Appointment of Ms Fiona Mary Noel Le Roy as a secretary (1 page)
4 May 2011Termination of appointment of Richard Cawthra as a secretary (1 page)
2 February 2011Appointment of Mr Roland Dacre Rudd as a director (2 pages)
2 February 2011Appointment of Mr Roland Dacre Rudd as a director (2 pages)
7 January 2011Termination of appointment of John Mortlock as a secretary (1 page)
7 January 2011Appointment of Mr Richard Cawthra as a secretary (1 page)
7 January 2011Termination of appointment of John Mortlock as a secretary (1 page)
7 January 2011Appointment of Mr Richard Cawthra as a secretary (1 page)
2 August 2010Termination of appointment of Kenneth Tharp as a director (1 page)
2 August 2010Termination of appointment of Thomas Lynch as a director (1 page)
2 August 2010Termination of appointment of Peggy Czyzak-Dannenbaum as a director (1 page)
2 August 2010Termination of appointment of Kenneth Tharp as a director (1 page)
2 August 2010Termination of appointment of Frank Lowe as a director (1 page)
2 August 2010Termination of appointment of Peggy Czyzak-Dannenbaum as a director (1 page)
2 August 2010Termination of appointment of Frank Lowe as a director (1 page)
2 August 2010Termination of appointment of Thomas Lynch as a director (1 page)
23 July 2010Annual return made up to 22 July 2010 no member list (20 pages)
23 July 2010Annual return made up to 22 July 2010 no member list (20 pages)
22 July 2010Director's details changed for Simon Christopher Townsend Robey on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Heather Rabbatts on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Sir Frank Budge Lowe on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Kenneth Olumuyiwa Tharp on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Sir Frank Budge Lowe on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Judith Weir on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Judith Weir on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Peggy Scott Czyzak-Dannenbaum on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Sir Simon Manwaring Robertson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Nicholas Robert Hytner on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Kenneth Olumuyiwa Tharp on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Dame Gail Ronson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Nicholas Edward Tucker Prettejohn on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Nicholas Edward Tucker Prettejohn on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Simon Christopher Townsend Robey on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Dame Gail Ronson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Sir Simon Manwaring Robertson on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Peggy Scott Czyzak-Dannenbaum on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Nicholas Robert Hytner on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Ms Heather Rabbatts on 22 July 2010 (2 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 May 2010Group of companies' accounts made up to 30 August 2009 (46 pages)
19 May 2010Group of companies' accounts made up to 30 August 2009 (46 pages)
19 April 2010Memorandum and Articles of Association (9 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 April 2010Memorandum and Articles of Association (9 pages)
19 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2009Appointment of Baroness Tessa Ann Vosper Blackstone as a director (2 pages)
5 November 2009Appointment of Baroness Tessa Ann Vosper Blackstone as a director (2 pages)
4 November 2009Appointment of Mr Robert Francis Wallace as a director (2 pages)
4 November 2009Appointment of Mr Robert Francis Wallace as a director (2 pages)
24 August 2009Annual return made up to 23/07/09 (7 pages)
24 August 2009Annual return made up to 23/07/09 (7 pages)
28 May 2009Group of companies' accounts made up to 31 August 2008 (45 pages)
28 May 2009Group of companies' accounts made up to 31 August 2008 (45 pages)
17 February 2009Director appointed heather victoria rabbatts (2 pages)
17 February 2009Director appointed heather victoria rabbatts (2 pages)
6 November 2008Group of companies' accounts made up to 30 March 2008 (45 pages)
6 November 2008Group of companies' accounts made up to 30 March 2008 (45 pages)
27 October 2008Director appointed anthony michael vaughan salz (2 pages)
27 October 2008Director appointed anthony michael vaughan salz (2 pages)
9 October 2008Director appointed nicholas robert hytner (2 pages)
9 October 2008Director appointed nicholas robert hytner (2 pages)
5 September 2008Appointment terminated director david lees (1 page)
5 September 2008Appointment terminated director judith mayhew jonas (1 page)
5 September 2008Appointment terminated director david lees (1 page)
5 September 2008Appointment terminated director judith mayhew jonas (1 page)
22 August 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
22 August 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
6 August 2008Annual return made up to 23/07/08 (7 pages)
6 August 2008Annual return made up to 23/07/08 (7 pages)
23 July 2008Director's change of particulars / simon robey / 14/03/2008 (1 page)
23 July 2008Director's change of particulars / simon robey / 14/03/2008 (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
18 January 2008Group of companies' accounts made up to 25 March 2007 (43 pages)
18 January 2008Group of companies' accounts made up to 25 March 2007 (43 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
23 August 2007Annual return made up to 23/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 August 2007Annual return made up to 23/07/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
24 January 2007Group of companies' accounts made up to 26 March 2006 (40 pages)
24 January 2007Group of companies' accounts made up to 26 March 2006 (40 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
22 August 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 August 2006Annual return made up to 23/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
19 June 2006Memorandum and Articles of Association (19 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Memorandum and Articles of Association (19 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
31 January 2006Group of companies' accounts made up to 27 March 2005 (37 pages)
31 January 2006Group of companies' accounts made up to 27 March 2005 (37 pages)
18 January 2006Director's particulars changed (1 page)
18 January 2006Director's particulars changed (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
8 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 2005Annual return made up to 23/07/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
4 January 2005Group of companies' accounts made up to 28 March 2004 (37 pages)
4 January 2005Group of companies' accounts made up to 28 March 2004 (37 pages)
10 August 2004Annual return made up to 23/07/04 (11 pages)
10 August 2004Annual return made up to 23/07/04 (11 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2004Memorandum and Articles of Association (10 pages)
27 February 2004Memorandum and Articles of Association (10 pages)
27 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 January 2004Group of companies' accounts made up to 30 March 2003 (37 pages)
28 January 2004Group of companies' accounts made up to 30 March 2003 (37 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
27 October 2003Memorandum and Articles of Association (10 pages)
27 October 2003Memorandum and Articles of Association (10 pages)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
1 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 August 2003Annual return made up to 23/07/03
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
29 January 2003New director appointed (1 page)
29 January 2003New director appointed (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
16 October 2002Group of companies' accounts made up to 31 March 2002 (35 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New director appointed (2 pages)
19 August 2002Annual return made up to 23/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2002Annual return made up to 23/07/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
31 May 2002Memorandum and Articles of Association (15 pages)
31 May 2002Memorandum and Articles of Association (15 pages)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Secretary resigned (1 page)
21 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (3 pages)
22 March 2002New director appointed (3 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
27 December 2001Group of companies' accounts made up to 1 April 2001 (31 pages)
27 December 2001Group of companies' accounts made up to 1 April 2001 (31 pages)
27 December 2001Group of companies' accounts made up to 1 April 2001 (31 pages)
29 August 2001Director resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Annual return made up to 23/07/01 (7 pages)
29 August 2001Annual return made up to 23/07/01 (7 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
28 January 2001Full accounts made up to 26 March 2000 (40 pages)
28 January 2001Full accounts made up to 26 March 2000 (40 pages)
19 September 2000Annual return made up to 23/07/00 (7 pages)
19 September 2000Annual return made up to 23/07/00 (7 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
18 April 2000New director appointed (3 pages)
18 April 2000New director appointed (3 pages)
1 February 2000Full accounts made up to 28 March 1999 (30 pages)
1 February 2000Full accounts made up to 28 March 1999 (30 pages)
29 September 1999Annual return made up to 23/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 September 1999Annual return made up to 23/07/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 29 March 1998 (30 pages)
2 February 1999Full accounts made up to 29 March 1998 (30 pages)
13 August 1998Annual return made up to 23/07/98 (12 pages)
13 August 1998Annual return made up to 23/07/98 (12 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
30 March 1998New director appointed (7 pages)
30 March 1998New director appointed (7 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Secretary resigned (1 page)
18 February 1998New director appointed (3 pages)
18 February 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (3 pages)
9 February 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Full accounts made up to 30 March 1997 (30 pages)
13 January 1998Director resigned (1 page)
13 January 1998Full accounts made up to 30 March 1997 (30 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
19 September 1997Director resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Annual return made up to 23/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Annual return made up to 23/07/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(17 pages)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
22 August 1996Secretary resigned (3 pages)
22 August 1996Secretary resigned (3 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996New director appointed (2 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Annual return made up to 23/07/96
  • 363(288) ‐ Secretary resigned
(18 pages)
22 August 1996Annual return made up to 23/07/96
  • 363(288) ‐ Secretary resigned
(18 pages)
22 August 1996New director appointed (2 pages)
1 August 1996Full accounts made up to 31 March 1996 (30 pages)
1 August 1996Full accounts made up to 31 March 1996 (30 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
10 April 1996New director appointed (3 pages)
10 April 1996New director appointed (3 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
26 October 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)
25 July 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
25 July 1995Annual return made up to 23/07/95
  • 363(288) ‐ Director's particulars changed
(24 pages)
17 July 1995Full accounts made up to 2 April 1995 (28 pages)
17 July 1995Full accounts made up to 2 April 1995 (28 pages)
17 July 1995Full accounts made up to 2 April 1995 (28 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
16 September 1994Full accounts made up to 3 April 1994 (27 pages)
16 September 1994Full accounts made up to 3 April 1994 (27 pages)
16 September 1994Full accounts made up to 3 April 1994 (27 pages)
23 August 1993Full accounts made up to 4 April 1993 (27 pages)
23 August 1993Full accounts made up to 4 April 1993 (27 pages)
23 August 1993Full accounts made up to 4 April 1993 (27 pages)
18 November 1992Memorandum and Articles of Association (27 pages)
18 November 1992Memorandum and Articles of Association (27 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 August 1992Full accounts made up to 5 April 1992 (24 pages)
11 August 1992Full accounts made up to 5 April 1992 (24 pages)
11 August 1992Full accounts made up to 5 April 1992 (24 pages)
6 August 1991Full accounts made up to 31 March 1991 (23 pages)
6 August 1991Full accounts made up to 31 March 1991 (23 pages)
9 August 1990Full accounts made up to 1 April 1990 (18 pages)
9 August 1990Full accounts made up to 1 April 1990 (18 pages)
9 August 1990Full accounts made up to 1 April 1990 (18 pages)
13 September 1989Full accounts made up to 2 April 1989 (18 pages)
13 September 1989Full accounts made up to 2 April 1989 (18 pages)
13 September 1989Full accounts made up to 2 April 1989 (18 pages)
11 October 1988Full accounts made up to 3 April 1988 (19 pages)
29 March 1988Memorandum and Articles of Association (26 pages)
29 March 1988Memorandum and Articles of Association (26 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 January 1988Full accounts made up to 29 March 1987 (21 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1986Full accounts made up to 30 March 1986 (22 pages)
23 December 1985Accounts made up to 31 March 1985 (22 pages)
1 February 1985Accounts made up to 1 April 1984 (15 pages)
30 December 1983Accounts made up to 3 April 1983 (12 pages)
6 January 1983Accounts made up to 28 March 1982 (14 pages)
4 February 1981Accounts made up to 29 March 1981 (12 pages)
1 April 1950Certificate of incorporation (1 page)
1 April 1950Incorporation (29 pages)
1 April 1950Incorporation (29 pages)
1 April 1950Certificate of incorporation (1 page)