Company NameCentral Mining Finance Limited
Company StatusActive
Company Number00579555
CategoryPrivate Limited Company
Incorporation Date7 March 1957(67 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGuy Rostron
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(55 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameMr Kevin Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(64 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameCurtis Evan Jewell
Date of BirthDecember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed14 February 2022(64 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(35 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Nigel Edward Robson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(35 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Rockaway
Upper Durford Wood
Petersfield
Hampshire
GU31 5AW
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(35 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameMr Jeffrey William Herbert
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2001)
RoleNon Exec Chairman
Country of ResidenceEngland
Correspondence AddressBaytrees
Long Road West Dedham
Colchester
Essex
CO7 6EL
Director NameMr Nigel Watkin Roberts Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(41 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2001)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressCharleswood House Bull Lane
Gerrards Cross
Buckinghamshire
SL9 8RL
Director NameMr David Maurice Eilbeck
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(44 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
Director NameAlison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(44 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 2006)
RoleSolicitor
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameRobert Arthur Careless
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(47 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2012)
RoleAccountant/Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
Lw00xftwc1v 7pb
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(47 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Michael George Foster
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(50 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(50 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameMr Nicholas David Martin Giles
NationalityBritish
StatusResigned
Appointed09 January 2008(50 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 East Street
Kimbolton
Huntingdon
Cambridgeshire
PE28 0HJ
Secretary NameMorven Gow
NationalityBritish
StatusResigned
Appointed06 February 2009(51 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2011)
RoleCompany Director
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(54 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2012(54 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(55 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 February 2020)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2012(55 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(55 years after company formation)
Appointment Duration1 year (resigned 31 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameEileen Annabelle Raperport
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(55 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 June 2016)
RolePensions Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
London
N3 3AD
Director NameMr Robin Hurst Clark
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(55 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(62 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Secretary NameCharter Central Services Limited (Corporation)
StatusResigned
Appointed25 July 1992(35 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 09 January 2008)
Correspondence Address2nd Floor
52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(57 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1York Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£68,336,000
Cash£428,000
Current Liabilities£699,000

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (17 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (4 pages)
17 July 2020Notification of Charter Consolidated Limited as a person with significant control on 27 February 2020 (2 pages)
17 July 2020Cessation of York Investments Limited as a person with significant control on 27 February 2020 (1 page)
2 March 2020Termination of appointment of William (Bill) Flexon as a director on 5 February 2020 (1 page)
10 October 2019Appointment of Mr Daniel Alexis Pryor as a director on 1 October 2019 (2 pages)
10 October 2019Termination of appointment of Mark Paul Lehman as a director on 1 October 2019 (1 page)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 June 2018Full accounts made up to 31 December 2017 (17 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (16 pages)
14 August 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
4 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 4 April 2017 (2 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 October 2016Full accounts made up to 31 December 2015 (20 pages)
26 August 2016Termination of appointment of Charles Scott Brannan as a director on 24 June 2016 (1 page)
26 August 2016Termination of appointment of Anne Lynne Puckett as a director on 24 July 2016 (1 page)
26 August 2016Termination of appointment of Anne Lynne Puckett as a director on 24 July 2016 (1 page)
26 August 2016Termination of appointment of Daniel Alexis Pryor as a director on 24 June 2016 (1 page)
26 August 2016Termination of appointment of Daniel Alexis Pryor as a director on 24 June 2016 (1 page)
26 August 2016Termination of appointment of Charles Scott Brannan as a director on 24 June 2016 (1 page)
26 August 2016Termination of appointment of Eileen Annabelle Raperport as a director on 24 June 2016 (1 page)
26 August 2016Termination of appointment of Eileen Annabelle Raperport as a director on 24 June 2016 (1 page)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500,001
(10 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 500,001
(10 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
9 June 2015Satisfaction of charge 1 in full (4 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
15 May 2015Full accounts made up to 31 December 2014 (13 pages)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
7 October 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
12 August 2014Director's details changed for Robin Clark on 11 August 2014 (2 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,001
(11 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 500,001
(11 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Guy Rostron on 8 August 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
9 July 2014Director's details changed for Robin Clark on 22 June 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(10 pages)
5 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(10 pages)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
3 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
14 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
6 January 2013Auditor's resignation (2 pages)
6 January 2013Auditor's resignation (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
16 October 2012Appointment of Eileen Annabelle Raperport as a director (2 pages)
10 October 2012Appointment of Robin Clark as a director (2 pages)
10 October 2012Appointment of Guy Rostron as a director (2 pages)
10 October 2012Appointment of Robin Clark as a director (2 pages)
10 October 2012Appointment of Guy Rostron as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 28 March 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
4 July 2012Director's details changed for Ms Anne Lynne Puckett on 17 January 2012 (2 pages)
2 July 2012Termination of appointment of John Avery as a director (1 page)
2 July 2012Termination of appointment of John Avery as a director (1 page)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 500,001
(4 pages)
21 June 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 500,001
(4 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
29 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(8 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (22 pages)
29 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
29 March 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
8 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
8 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
8 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
8 March 2012Appointment of Mark Paul Lehman as a director (2 pages)
8 March 2012Appointment of William (Bill) Flexon as a director (2 pages)
8 March 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
23 January 2012Termination of appointment of Robert Careless as a director (1 page)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
18 January 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
18 January 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
31 March 2011Termination of appointment of Morven Gow as a secretary (1 page)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
11 August 2010Statement of company's objects (2 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 August 2010Statement of company's objects (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
1 July 2010Termination of appointment of Michael Foster as a director (1 page)
1 July 2010Termination of appointment of Andrew Stockwell as a director (1 page)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Michael George Foster on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Robert Arthur Careless on 1 October 2009 (3 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Director's details changed for Mr Andrew James Stockwell on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
21 December 2009Secretary's details changed for Morven Gow on 1 October 2009 (2 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
19 August 2009Return made up to 25/07/09; full list of members (4 pages)
10 February 2009Secretary appointed morven gow (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Appointment terminated secretary nicholas giles (1 page)
10 February 2009Secretary appointed morven gow (1 page)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
3 November 2008Full accounts made up to 31 December 2007 (14 pages)
10 September 2008Return made up to 25/07/08; full list of members (4 pages)
10 September 2008Return made up to 25/07/08; full list of members (4 pages)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
1 September 2008Secretary's change of particulars / nicholas giles / 21/07/2008 (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (1 page)
14 December 2007New director appointed (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
3 November 2007Full accounts made up to 31 December 2006 (13 pages)
12 August 2007Return made up to 25/07/07; full list of members (5 pages)
12 August 2007Return made up to 25/07/07; full list of members (5 pages)
5 September 2006Return made up to 25/07/06; full list of members (5 pages)
5 September 2006Return made up to 25/07/06; full list of members (5 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
19 July 2006Full accounts made up to 31 December 2005 (13 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
2 September 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
19 August 2005Return made up to 25/07/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
5 October 2004Return made up to 25/07/04; no change of members (6 pages)
5 October 2004Return made up to 25/07/04; no change of members (6 pages)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (4 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh (1 page)
10 September 2003Return made up to 25/07/03; full list of members (6 pages)
10 September 2003Return made up to 25/07/03; full list of members (6 pages)
31 July 2003Full accounts made up to 31 December 2002 (14 pages)
31 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
16 August 2002Return made up to 25/07/02; no change of members (5 pages)
16 August 2002Return made up to 25/07/02; no change of members (5 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
5 May 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2001New director appointed (3 pages)
2 November 2001New director appointed (3 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
31 July 2001Return made up to 25/07/01; no change of members (5 pages)
31 July 2001Return made up to 25/07/01; no change of members (5 pages)
23 July 2001New director appointed (3 pages)
23 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
21 March 2001Full accounts made up to 31 December 2000 (13 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2000Full accounts made up to 31 December 1999 (14 pages)
23 March 2000Full accounts made up to 31 December 1999 (14 pages)
28 October 1999Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
28 October 1999Accounting reference date extended from 31/03/99 to 31/12/99 (1 page)
10 September 1999Return made up to 25/07/99; no change of members; amend (9 pages)
10 September 1999Return made up to 25/07/99; no change of members; amend (9 pages)
5 August 1999Return made up to 25/07/99; no change of members (8 pages)
5 August 1999Return made up to 25/07/99; no change of members (8 pages)
5 July 1999Full accounts made up to 31 March 1999 (14 pages)
5 July 1999Full accounts made up to 31 March 1999 (14 pages)
17 April 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
17 April 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
25 March 1999Full accounts made up to 31 December 1998 (14 pages)
25 March 1999Full accounts made up to 31 December 1998 (14 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
31 July 1998Return made up to 25/07/98; no change of members (9 pages)
31 July 1998Return made up to 25/07/98; no change of members (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (14 pages)
2 April 1998Full accounts made up to 31 December 1997 (14 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
5 August 1997Return made up to 25/07/97; full list of members (9 pages)
5 August 1997Return made up to 25/07/97; full list of members (9 pages)
26 March 1997Full accounts made up to 31 December 1996 (14 pages)
26 March 1997Full accounts made up to 31 December 1996 (14 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director's particulars changed (1 page)
20 August 1996Return made up to 25/07/96; no change of members (8 pages)
20 August 1996Return made up to 25/07/96; no change of members (8 pages)
2 May 1996Full accounts made up to 31 December 1995 (14 pages)
2 May 1996Full accounts made up to 31 December 1995 (14 pages)
15 August 1995Return made up to 25/07/95; change of members (20 pages)
15 August 1995Return made up to 25/07/95; change of members (20 pages)
3 April 1995Full accounts made up to 31 December 1994 (16 pages)
3 April 1995Full accounts made up to 31 December 1994 (16 pages)
5 January 1995Full accounts made up to 31 March 1994 (16 pages)
5 January 1995Full accounts made up to 31 March 1994 (16 pages)
1 July 1993Full accounts made up to 31 March 1993 (14 pages)
1 July 1993Full accounts made up to 31 March 1993 (14 pages)
12 August 1992Full accounts made up to 31 March 1992 (13 pages)
12 August 1992Full accounts made up to 31 March 1992 (13 pages)
7 August 1991Full accounts made up to 31 March 1991 (13 pages)
7 August 1991Full accounts made up to 31 March 1991 (13 pages)
31 July 1990Full accounts made up to 31 March 1990 (14 pages)
31 July 1990Full accounts made up to 31 March 1990 (14 pages)
20 October 1989Full accounts made up to 31 March 1989 (13 pages)
20 October 1989Full accounts made up to 31 March 1989 (13 pages)
21 December 1988Alter mem and arts (24 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 December 1988Alter mem and arts (24 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
25 August 1988Full accounts made up to 31 March 1988 (15 pages)
25 August 1988Full accounts made up to 31 March 1988 (15 pages)
19 August 1987Return made up to 16/07/87; full list of members (7 pages)
19 August 1987Full accounts made up to 31 March 1987 (15 pages)
19 August 1987Return made up to 16/07/87; full list of members (7 pages)
19 August 1987Full accounts made up to 31 March 1987 (15 pages)
29 January 1987Return made up to 12/12/86; full list of members (9 pages)
29 January 1987Return made up to 12/12/86; full list of members (9 pages)
29 January 1987Full accounts made up to 31 March 1986 (14 pages)
29 January 1987Full accounts made up to 31 March 1986 (14 pages)
23 October 1985Accounts made up to 31 March 1985 (19 pages)
23 October 1985Accounts made up to 31 March 1985 (19 pages)
23 October 1985Annual return made up to 27/09/85 (11 pages)
23 October 1985Annual return made up to 27/09/85 (11 pages)
25 October 1984Accounts made up to 31 March 1984 (18 pages)
25 October 1984Accounts made up to 31 March 1984 (18 pages)
25 October 1984Annual return made up to 02/08/84 (14 pages)
25 October 1984Annual return made up to 02/08/84 (14 pages)
9 September 1983Annual return made up to 15/08/83 (10 pages)
9 September 1983Annual return made up to 15/08/83 (10 pages)
9 September 1983Accounts made up to 31 March 1983 (18 pages)
9 September 1983Accounts made up to 31 March 1983 (18 pages)
7 September 1982Accounts made up to 31 March 1982 (18 pages)
7 September 1982Annual return made up to 16/08/82 (10 pages)
7 September 1982Accounts made up to 31 March 1982 (18 pages)
7 September 1982Annual return made up to 16/08/82 (10 pages)
15 October 1981Accounts made up to 31 March 1981 (17 pages)
15 October 1981Accounts made up to 31 March 1981 (17 pages)
15 October 1981Annual return made up to 05/08/81 (9 pages)
15 October 1981Annual return made up to 05/08/81 (9 pages)
2 October 1980Annual return made up to 05/08/80 (9 pages)
2 October 1980Annual return made up to 05/08/80 (9 pages)
25 August 1979Annual return made up to 13/08/79 (4 pages)
25 August 1979Annual return made up to 13/08/79 (4 pages)
24 August 1978Annual return made up to 31/07/78 (9 pages)
24 August 1978Annual return made up to 31/07/78 (9 pages)
26 August 1977Annual return made up to 22/07/77 (4 pages)
26 August 1977Annual return made up to 22/07/77 (4 pages)
16 August 1976Annual return made up to 26/07/76 (9 pages)
16 August 1976Annual return made up to 26/07/76 (9 pages)
3 September 1975Annual return made up to 26/06/75 (9 pages)
3 September 1975Annual return made up to 26/06/75 (9 pages)
12 July 1974Annual return made up to 02/07/74 (9 pages)
12 July 1974Annual return made up to 02/07/74 (9 pages)
26 July 1973Annual return made up to 02/07/73 (4 pages)
26 July 1973Annual return made up to 02/07/73 (4 pages)
30 June 1973Alter mem and arts (45 pages)
30 June 1973Alter mem and arts (45 pages)
7 March 1957Incorporation (46 pages)
7 March 1957Incorporation (46 pages)