Company NameTavistock Repertory Guarantors Limited
Company StatusActive
Company Number00510482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1952(71 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Nicholas Paul Insley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(53 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Stephen Nicholas Ley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleLighting Cameraman
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Richard Anton Pedersen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Joanna Mary Nevin
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleTheatre Education Practitioner
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Olamide Ibitomi Belo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor And Senior Employment Counsel
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Margaret Judith Chalk
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleYoga Teacher/Set Designer
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Sheila Ann Burbidge
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(70 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Sarah Alexandra Ley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(71 years, 2 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Robert Ellis
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(71 years, 2 months after company formation)
Appointment Duration7 months
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Sheila Burbidge
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(40 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 02 September 2015)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address23 Hayward Road
London
N20 0HA
Director NameMr Mortimer Wilmott Bennitt
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(40 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 November 1995)
RoleCivil Servant (Retd)
Correspondence Address5 Highbury Grove
London
N5 1HJ
Director NameMr Davis Edgar Davies
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 February 1995)
RoleRetail Manager
Correspondence AddressFlat D
26 Basil Street
London
N8
Director NameMr Roger Mott Green
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(40 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 September 2006)
RoleRetired
Correspondence Address8b Compton Road
London
N1
Director NameMr Stephen Nicholas Ley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(40 years, 6 months after company formation)
Appointment Duration27 years, 11 months (resigned 12 January 2021)
RoleFilm Cameraman
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameJeffrey Peter Mallam Kelly
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(54 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 September 2015)
RoleRetired Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Deacons Terrace, Harecourt Road
London
N1 2PH
Director NameMrs Dinah Elizabeth Irvine
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(56 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Towerside 146 Wapping High Street
London
E1W 3PE
Director NameMiss Sue Linda Brodie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(63 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 09 October 2018)
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address19a St Thomas's Road
London
N4 2QH
Director NameMr Alexander Thomas Knapp
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2015(63 years, 1 month after company formation)
Appointment Duration5 years (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Ian Gordon Grant
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(63 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gladsmuir Road
Upper Holloway
London
N19 3JU
Director NameMs Helena Charlotte Cashmore
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2015(63 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr David William Holyoake
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(64 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Martin John Mulgrew
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(65 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Leon Chambers
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMr Stephen David Brasher
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2019(67 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 May 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Secretary NameMs Nicola Stanhope
StatusResigned
Appointed02 September 2020(68 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 October 2022)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameDr Angharad Ormond
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(68 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2022)
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence Address16 Northwold Road
London
N16 7HR
Director NameMs Simona Hughes
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2023(70 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 September 2023)
RoleTheatre Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address16 Northwold Road
London
N16 7HR
Secretary NameMr Andrew John Hodge
StatusResigned
Appointed03 August 2023(71 years after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2024)
RoleCompany Director
Correspondence Address16 Northwold Road
London
N16 7HR
Secretary NameChancery House (C.S.) Limited (Corporation)
StatusResigned
Appointed30 January 1993(40 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 October 1993)
Correspondence AddressChancery House
Chancery Lane
London
WC2A 1SF
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed31 October 1993(41 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 January 2001)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2001(48 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 September 2009(57 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 31 July 2019)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address16 Northwold Road
London
N16 7HR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Financials

Year2014
Turnover£105,437
Net Worth£2,211,225
Cash£2,206,985
Current Liabilities£9,552

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

9 April 2009Delivered on: 15 April 2009
Persons entitled: London and Amsterdam Trust Company as Trustee of the Curtain Foundation

Classification: Legal charge
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: F/H property 4 and 5 new inn broadway london t/no 307688.
Outstanding

Filing History

10 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 January 2021Appointment of Dr Angharad Ormond as a director on 28 January 2021 (2 pages)
28 January 2021Total exemption full accounts made up to 31 July 2020 (17 pages)
14 January 2021Director's details changed for Mr Martin John Mulgrew on 12 January 2021 (2 pages)
14 January 2021Appointment of Mr Laurence Charles Tuerk as a director on 12 January 2021 (2 pages)
14 January 2021Termination of appointment of Stephen Nicholas Ley as a director on 12 January 2021 (1 page)
21 October 2020Termination of appointment of Leon Chambers as a director on 20 October 2020 (1 page)
16 October 2020Termination of appointment of Sarah Ley as a director on 15 October 2020 (1 page)
14 September 2020Appointment of Ms Nicola Stanhope as a secretary on 2 September 2020 (2 pages)
14 September 2020Termination of appointment of Alexander Thomas Knapp as a director on 2 September 2020 (1 page)
14 September 2020Appointment of Ms Nicola Stanhope as a director on 2 September 2020 (2 pages)
24 July 2020Appointment of Mr Stephen David Brasher as a director on 15 July 2020 (2 pages)
21 July 2020Total exemption full accounts made up to 31 July 2019 (18 pages)
10 May 2020Termination of appointment of Stephen David Brasher as a director on 9 May 2020 (1 page)
30 April 2020Director's details changed for Ms Sarah Ambrose on 30 April 2020 (2 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
16 January 2020Director's details changed for Ms Helena Charlotte Cashmore on 16 January 2020 (2 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(37 pages)
15 October 2019Appointment of Mr Stephen David Brasher as a director on 14 October 2019 (2 pages)
15 October 2019Termination of appointment of Jonathan Samuel Wober as a director on 14 October 2019 (1 page)
15 October 2019Termination of appointment of Michelle Roebuck as a director on 14 October 2019 (1 page)
5 August 2019Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2019 (1 page)
18 July 2019Director's details changed for Mr Leon Chambers on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Ms Helena Charlotte Cashmore on 18 July 2019 (2 pages)
17 July 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 16 Northwold Road London N16 7HR on 17 July 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 July 2018 (17 pages)
11 March 2019Director's details changed for Mr Nicholas Paul Insley on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Alexander Thomas Knapp on 6 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Nicholas Paul Insley on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Mr David William Holyoake on 7 March 2019 (2 pages)
7 March 2019Director's details changed for Stephen Nicholas Ley on 6 March 2019 (2 pages)
7 March 2019Director's details changed for Mr Jonathan Samuel Wober on 6 March 2019 (2 pages)
6 March 2019Director's details changed for Ms Sarah Ambrose on 6 March 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 December 2018Appointment of Ms Michelle Roebuck as a director on 3 December 2018 (2 pages)
3 December 2018Appointment of Mr Leon Chambers as a director on 3 December 2018 (2 pages)
13 October 2018Termination of appointment of Sue Linda Brodie as a director on 9 October 2018 (1 page)
7 October 2018Director's details changed for Helena Charlotte Franklin on 10 October 2017 (2 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (23 pages)
24 March 2018Director's details changed for Mr Martin John Mulgrew on 24 March 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
22 November 2017Appointment of Mr Jonathan Samuel Wober as a director on 19 October 2017 (2 pages)
22 November 2017Appointment of Mr Jonathan Samuel Wober as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr Martin John Mulgrew as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Martin John Mulgrew as a director on 1 November 2017 (2 pages)
1 November 2017Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of David John Taylor as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Ian Gordon Grant as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of Harry Christopher Reeder as a director on 19 October 2017 (1 page)
1 November 2017Termination of appointment of David John Taylor as a director on 19 October 2017 (1 page)
8 May 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
8 May 2017Total exemption full accounts made up to 31 July 2016 (21 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
5 January 2017Satisfaction of charge 1 in full (1 page)
5 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Termination of appointment of Ann Watchorn as a director on 10 October 2016 (1 page)
4 January 2017Termination of appointment of Laurence Tuerk as a director on 10 October 2016 (1 page)
4 January 2017Termination of appointment of Laurence Tuerk as a director on 10 October 2016 (1 page)
4 January 2017Appointment of Mr David William Holyoake as a director on 18 October 2016 (2 pages)
4 January 2017Termination of appointment of Ann Watchorn as a director on 10 October 2016 (1 page)
4 January 2017Appointment of Mr David William Holyoake as a director on 18 October 2016 (2 pages)
17 March 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
17 March 2016Total exemption full accounts made up to 31 July 2015 (19 pages)
11 February 2016Annual return made up to 30 January 2016 no member list (13 pages)
11 February 2016Director's details changed for Mr Alexander Thomas Knapp on 30 January 2016 (2 pages)
11 February 2016Annual return made up to 30 January 2016 no member list (13 pages)
11 February 2016Director's details changed for Mr Alexander Thomas Knapp on 30 January 2016 (2 pages)
30 September 2015Appointment of David John Taylor as a director on 2 September 2015 (2 pages)
30 September 2015Appointment of David John Taylor as a director on 2 September 2015 (2 pages)
29 September 2015Termination of appointment of Jeffrey Peter Mallam Kelly as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Abby-Lee Widger as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Sheila Burbidge as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Ruth Penelope Tuerk as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Karen Walker as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Karen Walker as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Jeffrey Peter Mallam Kelly as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of David William Holyoake as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Sheila Burbidge as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Ruth Penelope Tuerk as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of Abby-Lee Widger as a director on 2 September 2015 (1 page)
29 September 2015Termination of appointment of David William Holyoake as a director on 2 September 2015 (1 page)
28 September 2015Appointment of Helena Charlotte Franklin as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Mr Ian Gordon Grant as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Sue Linda Brodie as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Alexander Thomas Knapp as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Sue Linda Brodie as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Helena Charlotte Franklin as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Alexander Thomas Knapp as a director on 2 September 2015 (2 pages)
28 September 2015Appointment of Mr Ian Gordon Grant as a director on 2 September 2015 (2 pages)
15 June 2015Appointment of Ms Abby-Lee Widger as a director on 3 March 2015 (2 pages)
15 June 2015Appointment of Mr Harry Christopher Reeder as a director on 2 February 2015 (2 pages)
15 June 2015Appointment of Ms Abby-Lee Widger as a director on 3 March 2015 (2 pages)
15 June 2015Appointment of Mr Harry Christopher Reeder as a director on 2 February 2015 (2 pages)
15 June 2015Appointment of Mr Harry Christopher Reeder as a director on 2 February 2015 (2 pages)
15 June 2015Appointment of Ms Abby-Lee Widger as a director on 3 March 2015 (2 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (16 pages)
26 February 2015Appointment of Karen Walker as a director on 18 June 2013 (2 pages)
26 February 2015Annual return made up to 30 January 2015 no member list (12 pages)
26 February 2015Appointment of Ann Watchorn as a director on 18 June 2013 (2 pages)
26 February 2015Appointment of Ann Watchorn as a director on 18 June 2013 (2 pages)
26 February 2015Annual return made up to 30 January 2015 no member list (12 pages)
26 February 2015Appointment of Ms Sarah Ambrose as a director on 18 June 2013 (2 pages)
26 February 2015Appointment of Ms Sarah Ambrose as a director on 18 June 2013 (2 pages)
26 February 2015Appointment of Karen Walker as a director on 18 June 2013 (2 pages)
25 February 2015Termination of appointment of Dinah Elizabeth Irvine as a director on 18 June 2013 (1 page)
25 February 2015Termination of appointment of Dinah Elizabeth Irvine as a director on 18 June 2013 (1 page)
25 February 2015Termination of appointment of Martin South as a director on 18 June 2013 (1 page)
25 February 2015Termination of appointment of James Spall as a director on 24 October 2014 (1 page)
25 February 2015Termination of appointment of Martin South as a director on 18 June 2013 (1 page)
25 February 2015Termination of appointment of James Spall as a director on 24 October 2014 (1 page)
9 May 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
9 May 2014Total exemption full accounts made up to 31 July 2013 (16 pages)
23 April 2014Annual return made up to 30 January 2014 no member list (12 pages)
23 April 2014Annual return made up to 30 January 2014 no member list (12 pages)
24 April 2013Full accounts made up to 31 July 2012 (21 pages)
24 April 2013Full accounts made up to 31 July 2012 (21 pages)
4 March 2013Annual return made up to 30 January 2013 no member list (12 pages)
4 March 2013Annual return made up to 30 January 2013 no member list (12 pages)
28 February 2013Director's details changed for Stephen Nicholas Ley on 9 January 2013 (2 pages)
28 February 2013Director's details changed for Stephen Nicholas Ley on 9 January 2013 (2 pages)
28 February 2013Director's details changed for Stephen Nicholas Ley on 9 January 2013 (2 pages)
27 April 2012Full accounts made up to 31 July 2011 (20 pages)
27 April 2012Full accounts made up to 31 July 2011 (20 pages)
28 February 2012Director's details changed for David William Holyoake on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Sheila Burbidge on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Sheila Burbidge on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Martin South on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Martin South on 28 February 2012 (2 pages)
28 February 2012Director's details changed for David William Holyoake on 28 February 2012 (2 pages)
27 February 2012Annual return made up to 30 January 2012 no member list (12 pages)
27 February 2012Annual return made up to 30 January 2012 no member list (12 pages)
24 February 2012Director's details changed for Mrs Ruth Penelope Tuerk on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Dinah Irvine on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Mr James Spall on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Jeffrey Peter Mallam Kelly on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Mrs Ruth Penelope Tuerk on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Jeffrey Peter Mallam Kelly on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Dinah Irvine on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Stephen Nicholas Ley on 29 January 2012 (2 pages)
24 February 2012Director's details changed for Mr James Spall on 29 January 2012 (2 pages)
21 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 October 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 March 2011Full accounts made up to 31 July 2010 (16 pages)
29 March 2011Full accounts made up to 31 July 2010 (16 pages)
9 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
9 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
25 May 2010Full accounts made up to 31 July 2009 (16 pages)
25 May 2010Full accounts made up to 31 July 2009 (16 pages)
24 February 2010Auditor's resignation (1 page)
24 February 2010Auditor's resignation (1 page)
8 February 2010Director's details changed for Martin South on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Dinah Irvine on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Stephen Nicholas Ley on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Insley on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Ruth Penelope Tuerk on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Laurence Tuerk on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Spall on 30 January 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 no member list (7 pages)
8 February 2010Director's details changed for Sheila Burbidge on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Mr Laurence Tuerk on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Jeffrey Peter Mallam Kelly on 30 January 2010 (2 pages)
8 February 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Sheila Burbidge on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Dinah Irvine on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Mrs Ruth Penelope Tuerk on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Mr James Spall on 30 January 2010 (2 pages)
8 February 2010Annual return made up to 30 January 2010 no member list (7 pages)
8 February 2010Director's details changed for Stephen Nicholas Ley on 30 January 2010 (2 pages)
8 February 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Nicholas Insley on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Jeffrey Peter Mallam Kelly on 30 January 2010 (2 pages)
8 February 2010Director's details changed for David William Holyoake on 30 January 2010 (2 pages)
8 February 2010Director's details changed for David William Holyoake on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Martin South on 30 January 2010 (2 pages)
6 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
6 October 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page)
5 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 (1 page)
5 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
5 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 (1 page)
5 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 5 October 2009 (1 page)
23 June 2009Director's change of particulars / penny tuerk / 19/06/2009 (1 page)
23 June 2009Director's change of particulars / penny tuerk / 19/06/2009 (1 page)
28 May 2009Full accounts made up to 31 July 2008 (11 pages)
28 May 2009Full accounts made up to 31 July 2008 (11 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 February 2009Director appointed dinah irvine (1 page)
26 February 2009Director appointed dinah irvine (1 page)
18 February 2009Annual return made up to 30/01/09 (5 pages)
18 February 2009Annual return made up to 30/01/09 (5 pages)
27 May 2008Full accounts made up to 31 July 2007 (11 pages)
27 May 2008Full accounts made up to 31 July 2007 (11 pages)
13 February 2008Annual return made up to 30/01/08 (3 pages)
13 February 2008Annual return made up to 30/01/08 (3 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Annual return made up to 30/01/07 (3 pages)
12 February 2007Annual return made up to 30/01/07 (3 pages)
12 February 2007Director's particulars changed (1 page)
27 January 2007Full accounts made up to 31 July 2006 (11 pages)
27 January 2007Full accounts made up to 31 July 2006 (11 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
22 May 2006Full accounts made up to 31 July 2005 (11 pages)
22 May 2006Full accounts made up to 31 July 2005 (11 pages)
3 February 2006Annual return made up to 30/01/06 (3 pages)
3 February 2006Annual return made up to 30/01/06 (3 pages)
3 May 2005Full accounts made up to 31 July 2004 (11 pages)
3 May 2005Full accounts made up to 31 July 2004 (11 pages)
23 February 2005Annual return made up to 30/01/05 (3 pages)
23 February 2005Annual return made up to 30/01/05 (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
25 June 2004Full accounts made up to 31 July 2003 (12 pages)
25 June 2004Full accounts made up to 31 July 2003 (12 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
16 March 2004Annual return made up to 30/01/04 (8 pages)
16 March 2004Annual return made up to 30/01/04 (8 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
10 February 2003Annual return made up to 30/01/03 (8 pages)
10 February 2003Annual return made up to 30/01/03 (8 pages)
31 May 2002Memorandum and Articles of Association (13 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2002Memorandum and Articles of Association (13 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2002Full accounts made up to 31 July 2001 (12 pages)
25 April 2002Full accounts made up to 31 July 2001 (12 pages)
15 April 2002Annual return made up to 30/01/02 (8 pages)
15 April 2002Annual return made up to 30/01/02 (8 pages)
31 January 2002Director's particulars changed (1 page)
31 January 2002Director's particulars changed (1 page)
20 April 2001Annual return made up to 30/01/01 (8 pages)
20 April 2001Annual return made up to 30/01/01 (8 pages)
5 April 2001New secretary appointed (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 21 bedford square london WC1B 3HH (1 page)
5 April 2001New secretary appointed (3 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 21 bedford square london WC1B 3HH (1 page)
15 March 2001Full accounts made up to 31 July 2000 (11 pages)
15 March 2001Full accounts made up to 31 July 2000 (11 pages)
22 February 2000Secretary's particulars changed (1 page)
22 February 2000Annual return made up to 30/01/00 (9 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
22 February 2000Secretary's particulars changed (1 page)
22 February 2000Annual return made up to 30/01/00 (9 pages)
21 February 2000Full accounts made up to 31 July 1999 (11 pages)
21 February 2000Full accounts made up to 31 July 1999 (11 pages)
1 November 1999Director's particulars changed (1 page)
1 November 1999Director's particulars changed (1 page)
10 February 1999Full accounts made up to 31 July 1998 (11 pages)
10 February 1999Full accounts made up to 31 July 1998 (11 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Annual return made up to 30/01/99 (9 pages)
5 February 1999Annual return made up to 30/01/99 (9 pages)
5 February 1999Director's particulars changed (1 page)
19 February 1998Full accounts made up to 31 July 1997 (12 pages)
19 February 1998Full accounts made up to 31 July 1997 (12 pages)
10 February 1998Annual return made up to 30/01/98 (9 pages)
10 February 1998Annual return made up to 30/01/98 (9 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
23 January 1998Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
17 December 1997Director's particulars changed (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
18 March 1997Full accounts made up to 31 July 1996 (10 pages)
18 March 1997Full accounts made up to 31 July 1996 (10 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Annual return made up to 30/01/97 (9 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Annual return made up to 30/01/97 (9 pages)
29 May 1996Full accounts made up to 31 July 1995 (10 pages)
29 May 1996Full accounts made up to 31 July 1995 (10 pages)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
10 May 1996Registered office changed on 10/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
18 February 1996Annual return made up to 30/01/96 (8 pages)
18 February 1996Annual return made up to 30/01/96 (8 pages)
23 November 1995Director resigned (4 pages)
23 November 1995Director resigned (4 pages)
27 April 1995Full accounts made up to 31 July 1994 (10 pages)
27 April 1995Full accounts made up to 31 July 1994 (10 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
11 August 1952Certificate of incorporation (1 page)
11 August 1952Incorporation (25 pages)
11 August 1952Incorporation (25 pages)
11 August 1952Certificate of incorporation (1 page)