London
SW1W 0DH
Director Name | Mr Caj Sohal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(62 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Timothy Luckhurst |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(63 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Gordon Gilbert Kennedy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(63 years after company formation) |
Appointment Duration | 4 years |
Role | Actor And Producer |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Suzanne Davina Christopher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Abeed Mahmud Janmohamed |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Paul Martin Walker |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(65 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Francis Savio D'Souza |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2023(66 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Secretary Name | Mr Francis Savio D'Souza |
---|---|
Status | Current |
Appointed | 18 May 2023(66 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | 17 Highclere Road New Malden KT3 3HJ |
Secretary Name | Mr Patrick Frank Shervington Mbe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(35 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Cottage North Wraxall Chippenham Wiltshire SN14 7AD |
Secretary Name | Paul Kenneth Hay Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(40 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 May 1998) |
Role | Company Director |
Correspondence Address | Flat 18 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
Secretary Name | Mr David Stickels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(41 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 February 1999) |
Role | Company Director |
Correspondence Address | Kellaway House Kells House Coleford Gloucestershire GL16 7AB Wales |
Secretary Name | Roger John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gilvers Markyate Hertfordshire AL3 8AD |
Director Name | Gary James Allen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(43 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Green Farm Back Lane Shustoke Warwickshire B46 2AP |
Director Name | Mr Robert Bevan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(43 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 2004) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Barelands Oast Bells Yew Green Kent TN3 9BD |
Director Name | John Bromley |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(43 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 February 2002) |
Role | Company Chairman |
Correspondence Address | 20 Hillcrest Road Camberley Surrey GU15 1LG |
Director Name | Neil Durden-Smith |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(43 years after company formation) |
Appointment Duration | 4 years (resigned 26 April 2004) |
Role | Co Director |
Correspondence Address | 28 Hillway Highgate London N6 6HH |
Secretary Name | Mr Jonathan Hugo Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(43 years after company formation) |
Appointment Duration | 6 years (resigned 24 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | John Terry Barnes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(48 years after company formation) |
Appointment Duration | 9 years (resigned 09 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Michael Scott Clinch |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(48 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Hazlewell Road Putney London SW15 6UR |
Director Name | Geoffrey Cleaver |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(49 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 2008) |
Role | Marketing Consultant |
Correspondence Address | 4 Hale House Bessborough Gardens London SW1V 2HS |
Secretary Name | John Terry Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(49 years after company formation) |
Appointment Duration | 8 years (resigned 09 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Bloomsbury Street London WC1B 3ST |
Director Name | Mr Leo Joseph David Callow |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2007(50 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 08 May 2014) |
Role | Co Director |
Country of Residence | Northern Ireland |
Correspondence Address | Springhill 17 Ballynacoy Road Stoneford Lisburn County Antrim BT28 3XW Northern Ireland |
Director Name | John Vernon Ayling |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(50 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 April 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chiswick Square London W4 2QG |
Director Name | Simon Cleobury |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(51 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 York House 50-52 Kennington Road London SE1 7BC |
Director Name | Mrs Christine Joan Colbeck |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(54 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Ms Sally Patricia Allen-Gerard |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(57 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Chancery Lane London |
Secretary Name | Mr Richard White |
---|---|
Status | Resigned |
Appointed | 09 October 2014(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 May 2023) |
Role | Company Director |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Christopher Stuart Cowdrey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(57 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr David Gordon Collier |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(59 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Ms Suzanne Davina Christopher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(60 years after company formation) |
Appointment Duration | 3 years (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Director Name | Mr Bob Bevan |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(64 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Chancery Lane London WC2A 1EU |
Website | lordstaverners.org |
---|---|
Email address | [email protected] |
Telephone | 0800 0096305 |
Telephone region | Freephone |
Registered Address | 8-10 Grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,461,186 |
Net Worth | £8,925,125 |
Cash | £455,535 |
Current Liabilities | £930,840 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
20 December 2017 | Resolutions
|
---|---|
17 May 2017 | Group of companies' accounts made up to 30 September 2016 (39 pages) |
5 May 2017 | Appointment of Mrs Suzanne Christopher as a director on 7 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Roger John Smith as a director on 7 April 2017 (1 page) |
5 May 2017 | Appointment of Miss Angela May Rippon as a director on 7 April 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
5 May 2017 | Appointment of Mr Alistair Patrick Subba Row as a director on 7 March 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christine Joan Colbeck as a director on 7 April 2017 (1 page) |
1 March 2017 | Termination of appointment of Martin Graham Smith as a director on 24 February 2017 (1 page) |
27 September 2016 | Appointment of Mr David Gordon Collier as a director on 22 September 2016 (2 pages) |
27 September 2016 | Termination of appointment of Christopher Cowdrey as a director on 26 September 2016 (1 page) |
27 September 2016 | Appointment of Mr Ian Martin as a director on 22 September 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Timothy George Graveney on 1 September 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Taylor as a director on 18 July 2016 (2 pages) |
17 August 2016 | Appointment of Mrs Samantha Charlotte Gladwell as a director on 18 July 2016 (2 pages) |
17 August 2016 | Appointment of Mr Timothy George Graveney as a director on 18 July 2016 (2 pages) |
17 August 2016 | Termination of appointment of Robert Powell as a director on 18 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Sally Irene Surridge as a director on 18 July 2016 (1 page) |
20 June 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
12 May 2016 | Registered office address changed from 90 Chancery Lane London to 90 Chancery Lane London WC2A 1EU on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
11 May 2016 | Termination of appointment of John Vernon Ayling as a director on 15 April 2016 (1 page) |
17 December 2015 | Resolutions
|
11 June 2015 | Resolutions
|
13 May 2015 | Director's details changed for Mrs Ruh Fitzsimons on 3 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 30 April 2015 no member list (11 pages) |
13 May 2015 | Register inspection address has been changed from 10 Buckingham Place London SW1E 6HX United Kingdom to 90 Chancery Lane London WC2A 1EU (1 page) |
13 May 2015 | Director's details changed for Mrs Ruh Fitzsimons on 3 May 2015 (2 pages) |
28 April 2015 | Group of companies' accounts made up to 30 September 2014 (32 pages) |
20 April 2015 | Appointment of Mr Bob Bevan as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Christopher Cowdrey as a director on 27 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Mike Gatting as a director on 27 March 2015 (1 page) |
20 April 2015 | Appointment of Mrs Ruh Fitzsimons as a director on 27 March 2015 (2 pages) |
20 November 2014 | Appointment of Mr Roger John Smith as a director on 14 May 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a director on 9 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages) |
20 November 2014 | Appointment of Mr Richard White as a director on 9 October 2014 (2 pages) |
12 June 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
30 May 2014 | Appointment of Ms Sally Patricia Allen-Gerard as a director (2 pages) |
30 May 2014 | Termination of appointment of Sally Allen-Gerard as a director (1 page) |
30 May 2014 | Registered office address changed from 10 Buckingham Place London SW1E 6HX on 30 May 2014 (1 page) |
29 May 2014 | Annual return made up to 30 April 2014 no member list (11 pages) |
29 May 2014 | Termination of appointment of Robert Griffiths as a director (1 page) |
29 May 2014 | Termination of appointment of Leo Callow as a director (1 page) |
29 May 2014 | Termination of appointment of Marilyn Fry as a director (1 page) |
29 May 2014 | Termination of appointment of Thomas Rodwell as a director (1 page) |
29 May 2014 | Termination of appointment of John Barnes as a secretary (1 page) |
29 May 2014 | Termination of appointment of John Barnes as a director (1 page) |
1 August 2013 | Appointment of Mrs Marilyn Fry as a director (2 pages) |
6 June 2013 | Group of companies' accounts made up to 30 September 2012 (30 pages) |
29 May 2013 | Annual return made up to 30 April 2013 no member list (12 pages) |
6 November 2012 | Termination of appointment of David East as a director (1 page) |
15 June 2012 | Annual return made up to 30 April 2012 no member list (13 pages) |
18 April 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
9 June 2011 | Appointment of Mr Robert Griffiths as a director (2 pages) |
8 June 2011 | Annual return made up to 30 April 2011 no member list (11 pages) |
8 June 2011 | Appointment of Mrs Chrissie Colbeck as a director (2 pages) |
8 June 2011 | Appointment of Mr Thomas Frank Sutcliffe Rodwell as a director (2 pages) |
7 June 2011 | Group of companies' accounts made up to 30 September 2010 (28 pages) |
18 May 2011 | Appointment of Mr David East as a director (2 pages) |
16 May 2011 | Termination of appointment of Simon Cleobury as a director (1 page) |
16 May 2011 | Termination of appointment of Roger Oakley as a director (1 page) |
16 May 2011 | Termination of appointment of Christopher Laing as a director (1 page) |
16 May 2011 | Termination of appointment of Paul Robin as a director (1 page) |
16 May 2011 | Termination of appointment of Robert Bevan as a director (1 page) |
16 May 2011 | Termination of appointment of Jonathan Rice as a director (1 page) |
16 May 2011 | Termination of appointment of Richard Stilgoe as a director (1 page) |
16 May 2011 | Termination of appointment of David Robinson as a director (1 page) |
16 May 2011 | Termination of appointment of John Hooper as a director (1 page) |
16 May 2011 | Termination of appointment of Anthony Wreford as a director (1 page) |
16 May 2011 | Termination of appointment of Denise Horne as a director (1 page) |
25 January 2011 | Termination of appointment of Reginald Johnson as a director (1 page) |
25 January 2011 | Termination of appointment of Nicholas Stewart as a director (1 page) |
25 January 2011 | Annual return made up to 30 April 2010 no member list (19 pages) |
25 January 2011 | Termination of appointment of Richard Groom as a director (1 page) |
13 December 2010 | Resolutions
|
1 July 2010 | Auditor's resignation (1 page) |
21 June 2010 | Appointment of Mr David Robinson as a director (2 pages) |
21 June 2010 | Appointment of Mr Paul Robin as a director (2 pages) |
26 May 2010 | Director's details changed for John Hooper on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mrs Denise Patricia Horne on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Roger Oakley on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Roger Oakley on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for John Hooper on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert Powell on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mike Gatting on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas James William Stewart on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Leo Callow on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Leo Callow on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Robert Bevan on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mrs Denise Patricia Horne on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Christopher Maurice Laing on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Reginald Peter Johnson on 2 October 2009 (2 pages) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Director's details changed for Mr Robert Bevan on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mike Gatting on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Christopher Maurice Laing on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Nicholas James William Stewart on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Simon Cleobury on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Simon Cleobury on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Sally Irene Surridge on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Robert Powell on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Sally Irene Surridge on 2 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Reginald Peter Johnson on 2 October 2009 (2 pages) |
23 April 2010 | Group of companies' accounts made up to 30 September 2009 (29 pages) |
20 May 2009 | Annual return made up to 30/04/09 (8 pages) |
13 May 2009 | Director appointed robert bevan (2 pages) |
7 May 2009 | Group of companies' accounts made up to 30 September 2008 (29 pages) |
2 May 2009 | Director appointed sally surridge (2 pages) |
24 April 2009 | Appointment terminated director maggie smith (1 page) |
17 July 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
16 July 2008 | Appointment terminated director geoffrey cleaver (1 page) |
23 June 2008 | Director appointed simon cleobury (2 pages) |
22 May 2008 | Director appointed denise horne (2 pages) |
22 May 2008 | Director appointed robert powell (2 pages) |
20 May 2008 | Annual return made up to 30/04/08 (7 pages) |
8 May 2008 | Director appointed nicholas stewart (2 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Director appointed maggie smith (2 pages) |
8 May 2008 | Memorandum and Articles of Association (11 pages) |
1 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
25 April 2008 | Appointment terminated director michael clinch (1 page) |
25 April 2008 | Appointment terminated director nigel wray (1 page) |
25 April 2008 | Appointment terminated director leslie rowland (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
23 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
10 May 2007 | Annual return made up to 30/04/07 (4 pages) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
18 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Annual return made up to 30/04/06 (11 pages) |
13 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned;director resigned (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (3 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (4 pages) |
5 June 2006 | New director appointed (2 pages) |
11 May 2006 | Full accounts made up to 31 December 2005 (24 pages) |
10 March 2006 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
11 May 2005 | Annual return made up to 30/04/05 (11 pages) |
11 May 2005 | Memorandum and Articles of Association (18 pages) |
11 May 2005 | Resolutions
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
3 May 2005 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
15 December 2004 | New director appointed (2 pages) |
1 July 2004 | New director appointed (2 pages) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Director resigned (1 page) |
2 June 2004 | Annual return made up to 30/04/04
|
1 June 2004 | New director appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
5 May 2004 | Group of companies' accounts made up to 31 December 2003 (26 pages) |
1 June 2003 | Annual return made up to 30/04/03 (12 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Director resigned (1 page) |
11 May 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
7 June 2002 | New director appointed (2 pages) |
1 June 2002 | Annual return made up to 30/04/02 (12 pages) |
31 May 2002 | New director appointed (2 pages) |
31 May 2002 | Director resigned (1 page) |
31 May 2002 | Director resigned (1 page) |
8 May 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
25 June 2001 | Annual return made up to 30/04/01 (8 pages) |
4 June 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
9 May 2001 | Full group accounts made up to 31 December 2000 (19 pages) |
28 March 2001 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
13 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (4 pages) |
5 July 2000 | New director appointed (2 pages) |
31 May 2000 | Annual return made up to 30/04/00
|
16 April 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
16 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
15 July 1999 | Annual return made up to 30/04/99
|
15 July 1999 | Registered office changed on 15/07/99 from: 10 buckingham place london SW1E 6HX (1 page) |
18 June 1999 | Resolutions
|
20 May 1999 | Registered office changed on 20/05/99 from: 22 queen anne's gate london SW1H 9AA (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
29 May 1998 | Secretary resigned (1 page) |
29 May 1998 | Annual return made up to 30/04/98 (4 pages) |
29 May 1998 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
3 July 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 July 1997 | Annual return made up to 30/04/97 (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 June 1996 | Annual return made up to 30/04/96 (4 pages) |
25 May 1995 | Annual return made up to 30/04/95 (4 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 April 1957 | Certificate of incorporation (1 page) |