Company NamePersonal Managers' Association Limited(The)
Company StatusActive
Company Number00487049
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 1950(73 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Michelle Braidman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1991(40 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RolePersonal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Stephen Michael Kenis
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(53 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMaureen Vincent
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(53 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMargaret Ann McLeod Davis
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(53 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameRachel Daniels
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(57 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleDramatists Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Fiona Gillian Williams
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(57 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Charlotte Mary Knight
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(59 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Secretary NameLinda Elizabeth Collins
StatusCurrent
Appointed25 February 2012(61 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr David Jeffrey Marsden
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(61 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Kevin Joseph Brady
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(61 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameLucy Ann Fawcett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(63 years after company formation)
Appointment Duration10 years, 7 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameRebecca Ann Celia Watson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(63 years after company formation)
Appointment Duration10 years, 7 months
RoleLiterary & Rights Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr James Mathew Penford
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(65 years after company formation)
Appointment Duration8 years, 7 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Lisa Chait Foster
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(65 years after company formation)
Appointment Duration8 years, 7 months
RoleLiterary Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMrs Elinor Jean McKay-Haynes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(65 years after company formation)
Appointment Duration8 years, 7 months
RoleMedia Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr William Stephen Petrie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(65 years after company formation)
Appointment Duration8 years, 7 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Debra Jane Allen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(66 years after company formation)
Appointment Duration7 years, 7 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Christopher James Farrar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(66 years after company formation)
Appointment Duration7 years, 7 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Donna Marie French
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(66 years after company formation)
Appointment Duration7 years, 7 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Michael Patrick McCoy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(66 years after company formation)
Appointment Duration7 years, 7 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameCatherine Fiona Staddon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(66 years after company formation)
Appointment Duration7 years, 7 months
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Sian Semple Smyth
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian,British
StatusCurrent
Appointed17 September 2018(67 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameNicholas Peter Canham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(67 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleArtist Manager
Country of ResidenceIreland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameAlice Coles
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(67 years, 12 months after company formation)
Appointment Duration5 years, 7 months
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameCatherine Jane King
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(69 years after company formation)
Appointment Duration4 years, 7 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr Marc Berlin
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(40 years, 4 months after company formation)
Appointment Duration26 years, 5 months (resigned 03 August 2017)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address7 Tyers Gate
London
SE1 3HX
Director NameMr Drew Bryan
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(40 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 February 1992)
RolePersonal Manager
Correspondence Address80-82 Regent Street
London
W1R 6AU
Director NameMiss Jane Annakin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(40 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 November 1998)
RolePersonal Manager
Correspondence Address2-4 Flaxman Court
Noel Street
London
W1V 3LB
Secretary NameJill Foster
NationalityBritish
StatusResigned
Appointed21 February 1991(40 years, 4 months after company formation)
Appointment Duration21 years (resigned 25 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lonsdale Road
London
SW1O 9ED
Director NameMr Timothy David Corrie
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(41 years, 4 months after company formation)
Appointment Duration15 years, 12 months (resigned 05 February 2008)
RoleLuterary Agency
Country of ResidenceEngland
Correspondence AddressTop Of The Hill
South Road
Chorley Wood
Hertfordshire
WD3 5AS
Director NameJohn Paul Sebastian Born
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(47 years, 4 months after company formation)
Appointment Duration6 years (resigned 08 February 2004)
RoleLiterary Agent
Correspondence Address140 Percy Road
London
W12 9QL
Director NameAlan Brodie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(49 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 26 September 2013)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
39 Saint Pauls Road
London
N1 2TH
Director NameMs Susan Natalie Angel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(51 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 24 June 2015)
RoleActors Agent
Country of ResidenceUnited Kingdom
Correspondence Address115 Century Court
Grove End Road
London
NW8 9LD
Director NameMr Michael Duff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(59 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 October 2020)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMr St John Donald
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2016(66 years after company formation)
Appointment Duration4 years (resigned 28 September 2020)
RoleTalent Agent
Country of ResidenceEngland
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP
Director NameMs Kelly Samantha Andrews
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(67 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 2020)
RoleTalent Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 170 Finchley Road
London
NW3 6BP

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£83,348
Cash£90,934
Current Liabilities£7,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (8 pages)
10 March 2023Memorandum and Articles of Association (16 pages)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
7 March 2023Termination of appointment of St John Donald as a director on 28 September 2020 (1 page)
13 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
2 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
9 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
9 March 2021Termination of appointment of Elizabeth Nelson as a director on 3 July 2019 (1 page)
9 March 2021Termination of appointment of Michael Duff as a director on 14 October 2020 (1 page)
2 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
2 March 2020Termination of appointment of Kelly Samantha Andrews as a director on 5 February 2020 (1 page)
2 March 2020Termination of appointment of Michelle Kass as a director on 24 September 2019 (1 page)
2 March 2020Termination of appointment of Rochelle Marilyn Stevens as a director on 24 September 2019 (1 page)
2 March 2020Appointment of Cathy King as a director on 24 September 2019 (2 pages)
2 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
2 March 2020Termination of appointment of John Francis Grant as a director on 24 September 2019 (1 page)
25 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
26 February 2019Termination of appointment of Sarah Maccormick as a director on 6 February 2019 (1 page)
26 February 2019Appointment of Ms Kelly Samantha Andrews as a director on 17 September 2018 (2 pages)
26 February 2019Appointment of Nicholas Peter Canham as a director on 17 September 2018 (2 pages)
26 February 2019Termination of appointment of Alexandra Irwin as a director on 6 February 2019 (1 page)
26 February 2019Appointment of Alice Coles as a director on 17 September 2018 (2 pages)
26 February 2019Appointment of Sian Smyth as a director on 17 September 2018 (2 pages)
26 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
15 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
27 February 2018Director's details changed for Rebecca Ann Celia Watson on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Miss Rochelle Marilyn Stevens on 1 February 2018 (3 pages)
27 February 2018Director's details changed for Rachel Daniels on 1 February 2018 (2 pages)
27 February 2018Director's details changed for William Petrie on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Michael Patrick Mccoy on 1 February 2018 (2 pages)
27 February 2018Director's details changed for John Francis Grant on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Ms Elizabeth Nelson on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Sarah Maccormick on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr David Jeffrey Marsden on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Margaret Ann Mcleod Davis on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Christopher James Farrar on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Elinor Jean Mckay-Haynes on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Michael Duff on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Ms Alexandra Irwin on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Kevin Joseph Brady on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Maureen Vincent on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr James Mathew Penford on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Stephen Michael Kenis on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Ms Fiona Gillian Williams on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Lucy Ann Fawcett on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mr St John Donald on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Catherine Fiona Staddon on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Donna Marie French on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mrs Lisa Chait Foster on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Ms Debra Jane Allen on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Miss Michelle Braidman on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mrs Charlotte Mary Knight on 1 February 2018 (2 pages)
27 February 2018Director's details changed for Mrs Michelle Kass on 1 February 2018 (2 pages)
27 February 2018Termination of appointment of Cathy King as a director on 3 August 2017 (1 page)
27 February 2018Termination of appointment of Marc Berlin as a director on 3 August 2017 (1 page)
31 August 2017Full accounts made up to 31 December 2016 (8 pages)
31 August 2017Full accounts made up to 31 December 2016 (8 pages)
6 April 2017Appointment of Catherine Fiona Staddon as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Mr Michael Patrick Mccoy as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Mr St John Donald as a director on 28 September 2016 (2 pages)
6 April 2017Director's details changed for Maureen Vincent on 1 February 2017 (2 pages)
6 April 2017Appointment of Mr Michael Patrick Mccoy as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Mr St John Donald as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Ms Debra Jane Allen as a director on 28 September 2016 (2 pages)
6 April 2017Director's details changed for Maureen Vincent on 1 February 2017 (2 pages)
6 April 2017Appointment of Catherine Fiona Staddon as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Mr Christopher James Farrar as a director on 28 September 2016 (2 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 April 2017Appointment of Mr Christopher James Farrar as a director on 28 September 2016 (2 pages)
6 April 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
6 April 2017Termination of appointment of Oliver Slinger as a director on 28 September 2016 (1 page)
6 April 2017Termination of appointment of Oliver Slinger as a director on 28 September 2016 (1 page)
6 April 2017Appointment of Donna Marie French as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Donna Marie French as a director on 28 September 2016 (2 pages)
6 April 2017Appointment of Ms Debra Jane Allen as a director on 28 September 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
3 March 2016Annual return made up to 21 February 2016 no member list (26 pages)
3 March 2016Annual return made up to 21 February 2016 no member list (26 pages)
2 March 2016Director's details changed for William Petrie on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Elinor Jean Mckay-Haynes on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Ms Fiona Gillian Williams on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Ms Fiona Gillian Williams on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Michelle Kass on 1 February 2016 (2 pages)
2 March 2016Director's details changed for John Francis Grant on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Michelle Kass on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Rebecca Ann Celia Watson on 1 February 2016 (2 pages)
2 March 2016Director's details changed for John Francis Grant on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Miss Rochelle Marilyn Stevens on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Ms Alexandra Irwin on 1 February 2016 (2 pages)
2 March 2016Director's details changed for William Petrie on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Charlotte Mary Knight on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Miss Rochelle Marilyn Stevens on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Rachel Daniels on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Rebecca Ann Celia Watson on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Elinor Jean Mckay-Haynes on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Charlotte Mary Knight on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Rachel Daniels on 1 February 2016 (2 pages)
2 March 2016Director's details changed for Ms Alexandra Irwin on 1 February 2016 (2 pages)
12 October 2015Appointment of Lisa Chait Foster as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of William Petrie as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of Ms Elizabeth Nelson as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of Elinor Jean Mckay-Haynes as a director on 24 September 2015 (2 pages)
12 October 2015Termination of appointment of Cassandra Mayer as a director on 24 September 2015 (1 page)
12 October 2015Appointment of Mr James Mathew Penford as a director on 24 September 2015 (2 pages)
12 October 2015Termination of appointment of Chris Keen as a director on 24 September 2015 (1 page)
12 October 2015Termination of appointment of Cassandra Mayer as a director on 24 September 2015 (1 page)
12 October 2015Appointment of Elinor Jean Mckay-Haynes as a director on 24 September 2015 (2 pages)
12 October 2015Termination of appointment of Susan Natalie Angel as a director on 24 June 2015 (1 page)
12 October 2015Appointment of Mr James Mathew Penford as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of Ms Elizabeth Nelson as a director on 24 September 2015 (2 pages)
12 October 2015Appointment of Lisa Chait Foster as a director on 24 September 2015 (2 pages)
12 October 2015Termination of appointment of Chris Keen as a director on 24 September 2015 (1 page)
12 October 2015Appointment of William Petrie as a director on 24 September 2015 (2 pages)
12 October 2015Termination of appointment of Susan Natalie Angel as a director on 24 June 2015 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 March 2015Annual return made up to 21 February 2015 no member list (24 pages)
6 March 2015Annual return made up to 21 February 2015 no member list (24 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
26 February 2014Termination of appointment of Diana Tyler as a director (1 page)
26 February 2014Termination of appointment of Melanie Kenyon as a director (1 page)
26 February 2014Termination of appointment of Alan Brodie as a director (1 page)
26 February 2014Appointment of Rebecca Ann Celia Watson as a director (2 pages)
26 February 2014Termination of appointment of Alan Brodie as a director (1 page)
26 February 2014Annual return made up to 21 February 2014 no member list (24 pages)
26 February 2014Director's details changed for Kevin Brady on 22 February 2013 (2 pages)
26 February 2014Termination of appointment of Diana Tyler as a director (1 page)
26 February 2014Director's details changed for Stephen Kenis on 22 February 2013 (2 pages)
26 February 2014Director's details changed for Stephen Kenis on 22 February 2013 (2 pages)
26 February 2014Appointment of Rebecca Ann Celia Watson as a director (2 pages)
26 February 2014Director's details changed for Kevin Brady on 22 February 2013 (2 pages)
26 February 2014Termination of appointment of Melanie Kenyon as a director (1 page)
26 February 2014Annual return made up to 21 February 2014 no member list (24 pages)
26 February 2014Appointment of Lucy Ann Fawcett as a director (2 pages)
26 February 2014Appointment of Lucy Ann Fawcett as a director (2 pages)
26 February 2014Director's details changed for John Francis Grant on 13 September 2013 (2 pages)
26 February 2014Director's details changed for John Francis Grant on 13 September 2013 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 21 February 2013 no member list (25 pages)
16 April 2013Annual return made up to 21 February 2013 no member list (25 pages)
15 April 2013Director's details changed for Rachel Daniels on 5 November 2012 (2 pages)
15 April 2013Director's details changed for Miss Rochelle Marilyn Stevens on 27 February 2012 (2 pages)
15 April 2013Director's details changed for Rachel Daniels on 5 November 2012 (2 pages)
15 April 2013Director's details changed for Miss Rochelle Marilyn Stevens on 27 February 2012 (2 pages)
15 April 2013Director's details changed for Rachel Daniels on 5 November 2012 (2 pages)
25 October 2012Appointment of Chris Keen as a director (3 pages)
25 October 2012Appointment of Kevin Brady as a director (3 pages)
25 October 2012Appointment of Sarah Maccormick as a director (3 pages)
25 October 2012Appointment of Chris Keen as a director (3 pages)
25 October 2012Appointment of Oliver Slinger as a director (3 pages)
25 October 2012Appointment of Oliver Slinger as a director (3 pages)
25 October 2012Appointment of Sarah Maccormick as a director (3 pages)
25 October 2012Appointment of Kevin Brady as a director (3 pages)
25 October 2012Appointment of David Jeffrey Marsden as a director (3 pages)
25 October 2012Appointment of David Jeffrey Marsden as a director (3 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
28 September 2012Full accounts made up to 31 December 2011 (13 pages)
29 August 2012Termination of appointment of Diana Franklin as a director (1 page)
29 August 2012Termination of appointment of Diana Franklin as a director (1 page)
3 July 2012Termination of appointment of Stephen Durbridge as a director (1 page)
3 July 2012Termination of appointment of Stephen Durbridge as a director (1 page)
22 May 2012Appointment of Linda Elizabeth Collins as a secretary (1 page)
22 May 2012Annual return made up to 21 February 2012 no member list (26 pages)
22 May 2012Termination of appointment of Jago Irwin as a director (1 page)
22 May 2012Termination of appointment of Penelope Wesson as a director (1 page)
22 May 2012Annual return made up to 21 February 2012 no member list (26 pages)
22 May 2012Termination of appointment of Jill Foster as a secretary (1 page)
22 May 2012Termination of appointment of Jill Foster as a director (1 page)
22 May 2012Termination of appointment of Penelope Wesson as a director (1 page)
22 May 2012Termination of appointment of Jill Foster as a secretary (1 page)
22 May 2012Termination of appointment of Jago Irwin as a director (1 page)
22 May 2012Appointment of Linda Elizabeth Collins as a secretary (1 page)
22 May 2012Termination of appointment of Jill Foster as a director (1 page)
19 April 2011Annual return made up to 21 February 2011 no member list (26 pages)
19 April 2011Appointment of Mr Michael Duff as a director (2 pages)
19 April 2011Annual return made up to 21 February 2011 no member list (26 pages)
19 April 2011Appointment of Mr Michael Duff as a director (2 pages)
24 March 2011Appointment of Cathy King as a director (2 pages)
24 March 2011Appointment of Cathy King as a director (2 pages)
16 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
16 March 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
15 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
15 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
5 May 2010Appointment of Charlotte Mary Knight as a director (3 pages)
5 May 2010Appointment of Charlotte Mary Knight as a director (3 pages)
23 April 2010Termination of appointment of Pippa Markham as a director (2 pages)
23 April 2010Termination of appointment of Pippa Markham as a director (2 pages)
23 March 2010Annual return made up to 21 February 2010 no member list (14 pages)
23 March 2010Annual return made up to 21 February 2010 no member list (14 pages)
19 March 2010Director's details changed for Rachel Daniels on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Stephen Kenis on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Cassandra Mayer on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Miss Pippa Markham on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Alan Brodie on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Marc Berlin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Alexandra Irwin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Diana Janice Tyler on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Miss Rochelle Stevens on 21 February 2010 (2 pages)
19 March 2010Director's details changed for John Francis Grant on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Jago Irwin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Jill Foster on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Jago Irwin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Cassandra Mayer on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Mr Marc Berlin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Margaret Ann Mcleod Davis on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Melanie Kenyon on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Miss Pippa Markham on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Miss Rochelle Stevens on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Alan Brodie on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Jill Foster on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Melanie Kenyon on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Diana Janice Tyler on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Miss Michelle Braidman on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Stephen Kenis on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Alexandra Irwin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Margaret Ann Mcleod Davis on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Diana Christine Franklin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Nicholas John Young on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Rachel Daniels on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Susan Natalie Angel on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Susan Natalie Angel on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Miss Michelle Braidman on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Diana Christine Franklin on 21 February 2010 (2 pages)
19 March 2010Director's details changed for Nicholas John Young on 21 February 2010 (2 pages)
19 March 2010Director's details changed for John Francis Grant on 21 February 2010 (2 pages)
18 March 2010Accounts for a small company made up to 31 October 2009 (5 pages)
18 March 2010Termination of appointment of Nicholas Young as a director (2 pages)
18 March 2010Termination of appointment of Nicholas Young as a director (2 pages)
18 March 2010Accounts for a small company made up to 31 October 2009 (5 pages)
4 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
4 July 2009Accounts for a small company made up to 31 October 2008 (8 pages)
29 April 2009Annual return made up to 21/02/09 (9 pages)
29 April 2009Registered office changed on 29/04/2009 from 83 ebury street london SW1W 9QY (1 page)
29 April 2009Annual return made up to 21/02/09 (9 pages)
29 April 2009Registered office changed on 29/04/2009 from 83 ebury street london SW1W 9QY (1 page)
11 June 2008Director appointed jago irwin (2 pages)
11 June 2008Director appointed jago irwin (2 pages)
6 June 2008Director appointed diana christine franklin (2 pages)
6 June 2008Appointment terminated director bethan evans (1 page)
6 June 2008Appointment terminated director timothy corrie (1 page)
6 June 2008Director appointed rachel daniels (2 pages)
6 June 2008Appointment terminated director peter macfarlane (1 page)
6 June 2008Director appointed penny wesson (2 pages)
6 June 2008Director appointed diana christine franklin (2 pages)
6 June 2008Appointment terminated director timothy corrie (1 page)
6 June 2008Director appointed mel kenyon (2 pages)
6 June 2008Director appointed fiona williams (2 pages)
6 June 2008Director appointed rachel daniels (2 pages)
6 June 2008Director appointed penny wesson (2 pages)
6 June 2008Appointment terminated director peter macfarlane (1 page)
6 June 2008Director appointed mel kenyon (2 pages)
6 June 2008Director appointed fiona williams (2 pages)
6 June 2008Appointment terminated director bethan evans (1 page)
30 May 2008Annual return made up to 21/02/08 (13 pages)
30 May 2008Annual return made up to 21/02/08 (13 pages)
11 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
11 February 2008Accounts for a small company made up to 31 October 2007 (6 pages)
20 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
20 August 2007Accounts for a small company made up to 31 October 2006 (6 pages)
19 March 2007Annual return made up to 21/02/07 (13 pages)
19 March 2007Annual return made up to 21/02/07 (13 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
15 March 2006Director's particulars changed (1 page)
15 March 2006Annual return made up to 21/02/06 (13 pages)
15 March 2006Annual return made up to 21/02/06 (13 pages)
15 March 2006Director's particulars changed (1 page)
27 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
27 February 2006Accounts for a small company made up to 31 October 2005 (7 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
18 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 March 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 March 2005Annual return made up to 21/02/05 (14 pages)
7 March 2005Annual return made up to 21/02/05 (14 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Annual return made up to 21/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
11 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 May 2003Full accounts made up to 31 October 2002 (9 pages)
8 May 2003Full accounts made up to 31 October 2002 (9 pages)
18 March 2003Annual return made up to 21/02/03 (11 pages)
18 March 2003Annual return made up to 21/02/03 (11 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
29 April 2002Annual return made up to 21/02/02 (8 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002Annual return made up to 21/02/02 (8 pages)
4 March 2002Full accounts made up to 31 October 2001 (9 pages)
4 March 2002Full accounts made up to 31 October 2001 (9 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 21/02/01 (8 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Annual return made up to 21/02/01 (8 pages)
16 February 2001Full accounts made up to 31 October 2000 (10 pages)
16 February 2001Full accounts made up to 31 October 2000 (10 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000Annual return made up to 21/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2000New director appointed (2 pages)
9 February 2000Full accounts made up to 31 October 1999 (9 pages)
9 February 2000Full accounts made up to 31 October 1999 (9 pages)
25 February 1999Annual return made up to 21/02/99 (8 pages)
25 February 1999Annual return made up to 21/02/99 (8 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
10 February 1999Full accounts made up to 31 October 1998 (10 pages)
10 February 1999Full accounts made up to 31 October 1998 (10 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
13 February 1998Full accounts made up to 31 October 1997 (7 pages)
13 February 1998Full accounts made up to 31 October 1997 (7 pages)
25 February 1997Annual return made up to 21/02/97 (8 pages)
25 February 1997Annual return made up to 21/02/97 (8 pages)
18 February 1997Full accounts made up to 31 October 1996 (7 pages)
18 February 1997Full accounts made up to 31 October 1996 (7 pages)
12 March 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Annual return made up to 21/02/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1996Full accounts made up to 31 October 1995 (6 pages)
18 February 1996Full accounts made up to 31 October 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 October 1950Incorporation (26 pages)
5 October 1950Certificate of incorporation (1 page)
5 October 1950Certificate of incorporation (1 page)
5 October 1950Incorporation (26 pages)