London
NW3 6BP
Director Name | Mr Stephen Michael Kenis |
---|---|
Date of Birth | February 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2004(53 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Margaret Ann McLeod Davis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2004(53 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Maureen Vincent |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2004(53 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Rachel Daniels |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Dramatists Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Ms Fiona Gillian Williams |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(57 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Charlotte Mary Knight |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2010(59 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Secretary Name | Linda Elizabeth Collins |
---|---|
Status | Current |
Appointed | 25 February 2012(61 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Kevin Joseph Brady |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(61 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr David Jeffrey Marsden |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2012(61 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Lucy Ann Fawcett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(63 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Rebecca Ann Celia Watson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2013(63 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Literary & Rights Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Lisa Chait Foster |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(65 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Literary Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr James Mathew Penford |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(65 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Theatrical Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr William Stephen Petrie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(65 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mrs Elinor Jean McKay-Haynes |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(65 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Media Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Catherine Fiona Staddon |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(66 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Michael Patrick McCoy |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(66 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Christopher James Farrar |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(66 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr St John Donald |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 September 2016(66 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Ms Debra Jane Allen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(66 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Ms Donna Marie French |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2016(66 years after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Ms Sian Semple Smyth |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 17 September 2018(67 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Alice Coles |
---|---|
Date of Birth | April 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(67 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Talent Agent |
Country of Residence | England |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Nicholas Peter Canham |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2018(67 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Artist Manager |
Country of Residence | Ireland |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Catherine Jane King |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(69 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Director Name | Mr Marc Berlin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(40 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 03 August 2017) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tyers Gate London SE1 3HX |
Director Name | Miss Jane Annakin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 November 1998) |
Role | Personal Manager |
Correspondence Address | 2-4 Flaxman Court Noel Street London W1V 3LB |
Director Name | Mr Drew Bryan |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1992) |
Role | Personal Manager |
Correspondence Address | 80-82 Regent Street London W1R 6AU |
Secretary Name | Jill Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1991(40 years, 4 months after company formation) |
Appointment Duration | 21 years (resigned 25 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lonsdale Road London SW1O 9ED |
Director Name | Mr Timothy David Corrie |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(41 years, 4 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 05 February 2008) |
Role | Luterary Agency |
Country of Residence | England |
Correspondence Address | Top Of The Hill South Road Chorley Wood Hertfordshire WD3 5AS |
Director Name | John Paul Sebastian Born |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(47 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 February 2004) |
Role | Literary Agent |
Correspondence Address | 140 Percy Road London W12 9QL |
Director Name | Alan Brodie |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(49 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 26 September 2013) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 39 Saint Pauls Road London N1 2TH |
Director Name | Ms Susan Natalie Angel |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 24 June 2015) |
Role | Actors Agent |
Country of Residence | United Kingdom |
Correspondence Address | 115 Century Court Grove End Road London NW8 9LD |
Director Name | Ms Kelly Samantha Andrews |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(67 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 February 2020) |
Role | Talent Agent |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 170 Finchley Road London NW3 6BP |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £83,348 |
Cash | £90,934 |
Current Liabilities | £7,620 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 February 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 6 March 2024 (2 months, 3 weeks from now) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
2 March 2020 | Termination of appointment of Kelly Samantha Andrews as a director on 5 February 2020 (1 page) |
2 March 2020 | Termination of appointment of Michelle Kass as a director on 24 September 2019 (1 page) |
2 March 2020 | Termination of appointment of Rochelle Marilyn Stevens as a director on 24 September 2019 (1 page) |
2 March 2020 | Appointment of Cathy King as a director on 24 September 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of John Francis Grant as a director on 24 September 2019 (1 page) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
26 February 2019 | Termination of appointment of Sarah Maccormick as a director on 6 February 2019 (1 page) |
26 February 2019 | Appointment of Ms Kelly Samantha Andrews as a director on 17 September 2018 (2 pages) |
26 February 2019 | Appointment of Nicholas Peter Canham as a director on 17 September 2018 (2 pages) |
26 February 2019 | Termination of appointment of Alexandra Irwin as a director on 6 February 2019 (1 page) |
26 February 2019 | Appointment of Alice Coles as a director on 17 September 2018 (2 pages) |
26 February 2019 | Appointment of Sian Smyth as a director on 17 September 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
15 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
27 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 February 2018 | Director's details changed for Rebecca Ann Celia Watson on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Miss Rochelle Marilyn Stevens on 1 February 2018 (3 pages) |
27 February 2018 | Director's details changed for Rachel Daniels on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for William Petrie on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Michael Patrick Mccoy on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for John Francis Grant on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Ms Elizabeth Nelson on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Sarah Maccormick on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr David Jeffrey Marsden on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Margaret Ann Mcleod Davis on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Christopher James Farrar on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Elinor Jean Mckay-Haynes on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Michael Duff on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Ms Alexandra Irwin on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Kevin Joseph Brady on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Maureen Vincent on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr James Mathew Penford on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr Stephen Michael Kenis on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Ms Fiona Gillian Williams on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Lucy Ann Fawcett on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mr St John Donald on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Catherine Fiona Staddon on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Donna Marie French on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mrs Lisa Chait Foster on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Ms Debra Jane Allen on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Miss Michelle Braidman on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mrs Charlotte Mary Knight on 1 February 2018 (2 pages) |
27 February 2018 | Director's details changed for Mrs Michelle Kass on 1 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Cathy King as a director on 3 August 2017 (1 page) |
27 February 2018 | Termination of appointment of Marc Berlin as a director on 3 August 2017 (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (8 pages) |
6 April 2017 | Appointment of Catherine Fiona Staddon as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr Michael Patrick Mccoy as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr St John Donald as a director on 28 September 2016 (2 pages) |
6 April 2017 | Director's details changed for Maureen Vincent on 1 February 2017 (2 pages) |
6 April 2017 | Appointment of Mr Michael Patrick Mccoy as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr St John Donald as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Ms Debra Jane Allen as a director on 28 September 2016 (2 pages) |
6 April 2017 | Director's details changed for Maureen Vincent on 1 February 2017 (2 pages) |
6 April 2017 | Appointment of Catherine Fiona Staddon as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr Christopher James Farrar as a director on 28 September 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
6 April 2017 | Appointment of Mr Christopher James Farrar as a director on 28 September 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 21 February 2017 with updates (4 pages) |
6 April 2017 | Termination of appointment of Oliver Slinger as a director on 28 September 2016 (1 page) |
6 April 2017 | Termination of appointment of Oliver Slinger as a director on 28 September 2016 (1 page) |
6 April 2017 | Appointment of Donna Marie French as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Donna Marie French as a director on 28 September 2016 (2 pages) |
6 April 2017 | Appointment of Ms Debra Jane Allen as a director on 28 September 2016 (2 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
3 March 2016 | Annual return made up to 21 February 2016 no member list (26 pages) |
3 March 2016 | Annual return made up to 21 February 2016 no member list (26 pages) |
2 March 2016 | Director's details changed for William Petrie on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Elinor Jean Mckay-Haynes on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Fiona Gillian Williams on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Fiona Gillian Williams on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Michelle Kass on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for John Francis Grant on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Michelle Kass on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Rebecca Ann Celia Watson on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for John Francis Grant on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Miss Rochelle Marilyn Stevens on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Alexandra Irwin on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for William Petrie on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Charlotte Mary Knight on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Miss Rochelle Marilyn Stevens on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Rachel Daniels on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Rebecca Ann Celia Watson on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Elinor Jean Mckay-Haynes on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Charlotte Mary Knight on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Rachel Daniels on 1 February 2016 (2 pages) |
2 March 2016 | Director's details changed for Ms Alexandra Irwin on 1 February 2016 (2 pages) |
12 October 2015 | Appointment of Lisa Chait Foster as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of William Petrie as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of Ms Elizabeth Nelson as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of Elinor Jean Mckay-Haynes as a director on 24 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Cassandra Mayer as a director on 24 September 2015 (1 page) |
12 October 2015 | Appointment of Mr James Mathew Penford as a director on 24 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Chris Keen as a director on 24 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Cassandra Mayer as a director on 24 September 2015 (1 page) |
12 October 2015 | Appointment of Elinor Jean Mckay-Haynes as a director on 24 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Susan Natalie Angel as a director on 24 June 2015 (1 page) |
12 October 2015 | Appointment of Mr James Mathew Penford as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of Ms Elizabeth Nelson as a director on 24 September 2015 (2 pages) |
12 October 2015 | Appointment of Lisa Chait Foster as a director on 24 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Chris Keen as a director on 24 September 2015 (1 page) |
12 October 2015 | Appointment of William Petrie as a director on 24 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Susan Natalie Angel as a director on 24 June 2015 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
6 March 2015 | Annual return made up to 21 February 2015 no member list (24 pages) |
6 March 2015 | Annual return made up to 21 February 2015 no member list (24 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
26 February 2014 | Termination of appointment of Diana Tyler as a director (1 page) |
26 February 2014 | Termination of appointment of Melanie Kenyon as a director (1 page) |
26 February 2014 | Termination of appointment of Alan Brodie as a director (1 page) |
26 February 2014 | Appointment of Rebecca Ann Celia Watson as a director (2 pages) |
26 February 2014 | Termination of appointment of Alan Brodie as a director (1 page) |
26 February 2014 | Annual return made up to 21 February 2014 no member list (24 pages) |
26 February 2014 | Director's details changed for Kevin Brady on 22 February 2013 (2 pages) |
26 February 2014 | Termination of appointment of Diana Tyler as a director (1 page) |
26 February 2014 | Director's details changed for Stephen Kenis on 22 February 2013 (2 pages) |
26 February 2014 | Director's details changed for Stephen Kenis on 22 February 2013 (2 pages) |
26 February 2014 | Appointment of Rebecca Ann Celia Watson as a director (2 pages) |
26 February 2014 | Director's details changed for Kevin Brady on 22 February 2013 (2 pages) |
26 February 2014 | Termination of appointment of Melanie Kenyon as a director (1 page) |
26 February 2014 | Annual return made up to 21 February 2014 no member list (24 pages) |
26 February 2014 | Appointment of Lucy Ann Fawcett as a director (2 pages) |
26 February 2014 | Appointment of Lucy Ann Fawcett as a director (2 pages) |
26 February 2014 | Director's details changed for John Francis Grant on 13 September 2013 (2 pages) |
26 February 2014 | Director's details changed for John Francis Grant on 13 September 2013 (2 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
16 April 2013 | Annual return made up to 21 February 2013 no member list (25 pages) |
16 April 2013 | Annual return made up to 21 February 2013 no member list (25 pages) |
15 April 2013 | Director's details changed for Rachel Daniels on 5 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Miss Rochelle Marilyn Stevens on 27 February 2012 (2 pages) |
15 April 2013 | Director's details changed for Rachel Daniels on 5 November 2012 (2 pages) |
15 April 2013 | Director's details changed for Miss Rochelle Marilyn Stevens on 27 February 2012 (2 pages) |
15 April 2013 | Director's details changed for Rachel Daniels on 5 November 2012 (2 pages) |
25 October 2012 | Appointment of Chris Keen as a director (3 pages) |
25 October 2012 | Appointment of Kevin Brady as a director (3 pages) |
25 October 2012 | Appointment of Sarah Maccormick as a director (3 pages) |
25 October 2012 | Appointment of Chris Keen as a director (3 pages) |
25 October 2012 | Appointment of Oliver Slinger as a director (3 pages) |
25 October 2012 | Appointment of Oliver Slinger as a director (3 pages) |
25 October 2012 | Appointment of Sarah Maccormick as a director (3 pages) |
25 October 2012 | Appointment of Kevin Brady as a director (3 pages) |
25 October 2012 | Appointment of David Jeffrey Marsden as a director (3 pages) |
25 October 2012 | Appointment of David Jeffrey Marsden as a director (3 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
29 August 2012 | Termination of appointment of Diana Franklin as a director (1 page) |
29 August 2012 | Termination of appointment of Diana Franklin as a director (1 page) |
3 July 2012 | Termination of appointment of Stephen Durbridge as a director (1 page) |
3 July 2012 | Termination of appointment of Stephen Durbridge as a director (1 page) |
22 May 2012 | Appointment of Linda Elizabeth Collins as a secretary (1 page) |
22 May 2012 | Annual return made up to 21 February 2012 no member list (26 pages) |
22 May 2012 | Termination of appointment of Jago Irwin as a director (1 page) |
22 May 2012 | Termination of appointment of Penelope Wesson as a director (1 page) |
22 May 2012 | Annual return made up to 21 February 2012 no member list (26 pages) |
22 May 2012 | Termination of appointment of Jill Foster as a secretary (1 page) |
22 May 2012 | Termination of appointment of Jill Foster as a director (1 page) |
22 May 2012 | Termination of appointment of Penelope Wesson as a director (1 page) |
22 May 2012 | Termination of appointment of Jill Foster as a secretary (1 page) |
22 May 2012 | Termination of appointment of Jago Irwin as a director (1 page) |
22 May 2012 | Appointment of Linda Elizabeth Collins as a secretary (1 page) |
22 May 2012 | Termination of appointment of Jill Foster as a director (1 page) |
19 April 2011 | Annual return made up to 21 February 2011 no member list (26 pages) |
19 April 2011 | Appointment of Mr Michael Duff as a director (2 pages) |
19 April 2011 | Annual return made up to 21 February 2011 no member list (26 pages) |
19 April 2011 | Appointment of Mr Michael Duff as a director (2 pages) |
24 March 2011 | Appointment of Cathy King as a director (2 pages) |
24 March 2011 | Appointment of Cathy King as a director (2 pages) |
16 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
16 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
15 March 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
5 May 2010 | Appointment of Charlotte Mary Knight as a director (3 pages) |
5 May 2010 | Appointment of Charlotte Mary Knight as a director (3 pages) |
23 April 2010 | Termination of appointment of Pippa Markham as a director (2 pages) |
23 April 2010 | Termination of appointment of Pippa Markham as a director (2 pages) |
23 March 2010 | Annual return made up to 21 February 2010 no member list (14 pages) |
23 March 2010 | Annual return made up to 21 February 2010 no member list (14 pages) |
19 March 2010 | Director's details changed for Rachel Daniels on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen Kenis on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Cassandra Mayer on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Pippa Markham on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alan Brodie on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Marc Berlin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alexandra Irwin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Diana Janice Tyler on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Rochelle Stevens on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for John Francis Grant on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Jago Irwin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Jill Foster on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Jago Irwin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Cassandra Mayer on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Marc Berlin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Margaret Ann Mcleod Davis on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Melanie Kenyon on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Pippa Markham on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Rochelle Stevens on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alan Brodie on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Jill Foster on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Melanie Kenyon on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Diana Janice Tyler on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Michelle Braidman on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Stephen Kenis on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Alexandra Irwin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Margaret Ann Mcleod Davis on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Diana Christine Franklin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Nicholas John Young on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Rachel Daniels on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Susan Natalie Angel on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Susan Natalie Angel on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Miss Michelle Braidman on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Diana Christine Franklin on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Nicholas John Young on 21 February 2010 (2 pages) |
19 March 2010 | Director's details changed for John Francis Grant on 21 February 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
18 March 2010 | Termination of appointment of Nicholas Young as a director (2 pages) |
18 March 2010 | Termination of appointment of Nicholas Young as a director (2 pages) |
18 March 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
4 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
4 July 2009 | Accounts for a small company made up to 31 October 2008 (8 pages) |
29 April 2009 | Annual return made up to 21/02/09 (9 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 83 ebury street london SW1W 9QY (1 page) |
29 April 2009 | Annual return made up to 21/02/09 (9 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from 83 ebury street london SW1W 9QY (1 page) |
11 June 2008 | Director appointed jago irwin (2 pages) |
11 June 2008 | Director appointed jago irwin (2 pages) |
6 June 2008 | Director appointed diana christine franklin (2 pages) |
6 June 2008 | Appointment terminated director bethan evans (1 page) |
6 June 2008 | Appointment terminated director timothy corrie (1 page) |
6 June 2008 | Director appointed rachel daniels (2 pages) |
6 June 2008 | Appointment terminated director peter macfarlane (1 page) |
6 June 2008 | Director appointed penny wesson (2 pages) |
6 June 2008 | Director appointed diana christine franklin (2 pages) |
6 June 2008 | Appointment terminated director timothy corrie (1 page) |
6 June 2008 | Director appointed mel kenyon (2 pages) |
6 June 2008 | Director appointed fiona williams (2 pages) |
6 June 2008 | Director appointed rachel daniels (2 pages) |
6 June 2008 | Director appointed penny wesson (2 pages) |
6 June 2008 | Appointment terminated director peter macfarlane (1 page) |
6 June 2008 | Director appointed mel kenyon (2 pages) |
6 June 2008 | Director appointed fiona williams (2 pages) |
6 June 2008 | Appointment terminated director bethan evans (1 page) |
30 May 2008 | Annual return made up to 21/02/08 (13 pages) |
30 May 2008 | Annual return made up to 21/02/08 (13 pages) |
11 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
11 February 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
20 August 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
19 March 2007 | Annual return made up to 21/02/07 (13 pages) |
19 March 2007 | Annual return made up to 21/02/07 (13 pages) |
4 April 2006 | Director resigned (1 page) |
4 April 2006 | Director resigned (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Annual return made up to 21/02/06 (13 pages) |
15 March 2006 | Annual return made up to 21/02/06 (13 pages) |
15 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
27 February 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
18 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
18 March 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 March 2005 | Annual return made up to 21/02/05 (14 pages) |
7 March 2005 | Annual return made up to 21/02/05 (14 pages) |
17 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 21/02/04
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 21/02/04
|
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
11 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
11 February 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
8 May 2003 | Full accounts made up to 31 October 2002 (9 pages) |
18 March 2003 | Annual return made up to 21/02/03 (11 pages) |
18 March 2003 | Annual return made up to 21/02/03 (11 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Annual return made up to 21/02/02 (8 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Annual return made up to 21/02/02 (8 pages) |
4 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
4 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 21/02/01 (8 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 21/02/01 (8 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
16 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Annual return made up to 21/02/00
|
20 March 2000 | Annual return made up to 21/02/00
|
20 March 2000 | New director appointed (2 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
9 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
25 February 1999 | Annual return made up to 21/02/99 (8 pages) |
25 February 1999 | Annual return made up to 21/02/99 (8 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
10 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
10 February 1999 | Full accounts made up to 31 October 1998 (10 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
13 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
13 February 1998 | Full accounts made up to 31 October 1997 (7 pages) |
25 February 1997 | Annual return made up to 21/02/97 (8 pages) |
25 February 1997 | Annual return made up to 21/02/97 (8 pages) |
18 February 1997 | Full accounts made up to 31 October 1996 (7 pages) |
18 February 1997 | Full accounts made up to 31 October 1996 (7 pages) |
12 March 1996 | Annual return made up to 21/02/96
|
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | Annual return made up to 21/02/96
|
18 February 1996 | Full accounts made up to 31 October 1995 (6 pages) |
18 February 1996 | Full accounts made up to 31 October 1995 (6 pages) |
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
5 October 1950 | Incorporation (26 pages) |
5 October 1950 | Certificate of incorporation (1 page) |
5 October 1950 | Certificate of incorporation (1 page) |
5 October 1950 | Incorporation (26 pages) |