Company NameLord's Taverners Limited(The)
Company StatusActive
Company Number00582579
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 April 1957(67 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Michael William Gatting
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(62 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Caj Sohal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(62 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Timothy Luckhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(63 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Gordon Gilbert Kennedy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(63 years after company formation)
Appointment Duration4 years
RoleActor And Producer
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameSuzanne Davina Christopher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(63 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Abeed Mahmud Janmohamed
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(64 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleDircetor
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Paul Martin Walker
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(65 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Francis Savio D'Souza
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(66 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr Francis Savio D'Souza
StatusCurrent
Appointed18 May 2023(66 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address17 Highclere Road
New Malden
KT3 3HJ
Secretary NameMr Patrick Frank Shervington Mbe
NationalityBritish
StatusResigned
Appointed17 September 1992(35 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Cottage
North Wraxall
Chippenham
Wiltshire
SN14 7AD
Secretary NamePaul Kenneth Hay Baker
NationalityBritish
StatusResigned
Appointed19 November 1997(40 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 May 1998)
RoleCompany Director
Correspondence AddressFlat 18 Stonehaven
37 Wickham Road
Beckenham
Kent
BR3 6LZ
Secretary NameMr David Stickels
NationalityBritish
StatusResigned
Appointed13 May 1998(41 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 February 1999)
RoleCompany Director
Correspondence AddressKellaway House
Kells House
Coleford
Gloucestershire
GL16 7AB
Wales
Secretary NameRoger John Smith
NationalityBritish
StatusResigned
Appointed26 February 1999(41 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGilvers
Markyate
Hertfordshire
AL3 8AD
Director NameGary James Allen
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(43 years after company formation)
Appointment Duration1 year (resigned 30 April 2001)
RoleCompany Director
Correspondence AddressGreen Farm
Back Lane
Shustoke
Warwickshire
B46 2AP
Director NameMr Robert Bevan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(43 years after company formation)
Appointment Duration4 years (resigned 26 April 2004)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressBarelands Oast
Bells Yew Green
Kent
TN3 9BD
Director NameJohn Bromley
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(43 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 February 2002)
RoleCompany Chairman
Correspondence Address20 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameNeil Durden-Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(43 years after company formation)
Appointment Duration4 years (resigned 26 April 2004)
RoleCo Director
Correspondence Address28 Hillway
Highgate
London
N6 6HH
Secretary NameMr Jonathan Hugo Hoffman
NationalityBritish
StatusResigned
Appointed17 April 2000(43 years after company formation)
Appointment Duration6 years (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NameJohn Terry Barnes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(48 years after company formation)
Appointment Duration9 years (resigned 09 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMichael Scott Clinch
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(48 years after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address70 Hazlewell Road
Putney
London
SW15 6UR
Director NameGeoffrey Cleaver
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(49 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2008)
RoleMarketing Consultant
Correspondence Address4 Hale House
Bessborough Gardens
London
SW1V 2HS
Secretary NameJohn Terry Barnes
NationalityBritish
StatusResigned
Appointed24 April 2006(49 years after company formation)
Appointment Duration8 years (resigned 09 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameMr Leo Joseph David Callow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2007(50 years, 1 month after company formation)
Appointment Duration7 years (resigned 08 May 2014)
RoleCo Director
Country of ResidenceNorthern Ireland
Correspondence AddressSpringhill 17 Ballynacoy Road
Stoneford
Lisburn
County Antrim
BT28 3XW
Northern Ireland
Director NameJohn Vernon Ayling
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(50 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 15 April 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chiswick Square
London
W4 2QG
Director NameSimon Cleobury
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(51 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 York House 50-52 Kennington Road
London
SE1 7BC
Director NameMrs Christine Joan Colbeck
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(54 years after company formation)
Appointment Duration5 years, 12 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMs Sally Patricia Allen-Gerard
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(57 years, 1 month after company formation)
Appointment Duration1 week (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Chancery Lane
London
Secretary NameMr Richard White
StatusResigned
Appointed09 October 2014(57 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2023)
RoleCompany Director
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Christopher Stuart Cowdrey
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(57 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr David Gordon Collier
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(59 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMs Suzanne Davina Christopher
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(60 years after company formation)
Appointment Duration3 years (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU
Director NameMr Bob Bevan
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(64 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Chancery Lane
London
WC2A 1EU

Contact

Websitelordstaverners.org
Email address[email protected]
Telephone0800 0096305
Telephone regionFreephone

Location

Registered Address8-10 Grosvenor Gardens
London
SW1W 0DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£5,461,186
Net Worth£8,925,125
Cash£455,535
Current Liabilities£930,840

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 May 2017Group of companies' accounts made up to 30 September 2016 (39 pages)
5 May 2017Appointment of Mrs Suzanne Christopher as a director on 7 April 2017 (2 pages)
5 May 2017Termination of appointment of Roger John Smith as a director on 7 April 2017 (1 page)
5 May 2017Appointment of Miss Angela May Rippon as a director on 7 April 2017 (2 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
5 May 2017Appointment of Mr Alistair Patrick Subba Row as a director on 7 March 2017 (2 pages)
5 May 2017Termination of appointment of Christine Joan Colbeck as a director on 7 April 2017 (1 page)
1 March 2017Termination of appointment of Martin Graham Smith as a director on 24 February 2017 (1 page)
27 September 2016Appointment of Mr David Gordon Collier as a director on 22 September 2016 (2 pages)
27 September 2016Termination of appointment of Christopher Cowdrey as a director on 26 September 2016 (1 page)
27 September 2016Appointment of Mr Ian Martin as a director on 22 September 2016 (2 pages)
2 September 2016Director's details changed for Mr Timothy George Graveney on 1 September 2016 (2 pages)
17 August 2016Appointment of Mr John Taylor as a director on 18 July 2016 (2 pages)
17 August 2016Appointment of Mrs Samantha Charlotte Gladwell as a director on 18 July 2016 (2 pages)
17 August 2016Appointment of Mr Timothy George Graveney as a director on 18 July 2016 (2 pages)
17 August 2016Termination of appointment of Robert Powell as a director on 18 July 2016 (1 page)
17 August 2016Termination of appointment of Sally Irene Surridge as a director on 18 July 2016 (1 page)
20 June 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
12 May 2016Registered office address changed from 90 Chancery Lane London to 90 Chancery Lane London WC2A 1EU on 12 May 2016 (1 page)
12 May 2016Annual return made up to 30 April 2016 no member list (9 pages)
11 May 2016Termination of appointment of John Vernon Ayling as a director on 15 April 2016 (1 page)
17 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 May 2015Director's details changed for Mrs Ruh Fitzsimons on 3 May 2015 (2 pages)
13 May 2015Annual return made up to 30 April 2015 no member list (11 pages)
13 May 2015Register 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 2015Director's details changed for Mrs Ruh Fitzsimons on 3 May 2015 (2 pages)
28 April 2015Group of companies' accounts made up to 30 September 2014 (32 pages)
20 April 2015Appointment of Mr Bob Bevan as a director on 27 March 2015 (2 pages)
20 April 2015Appointment of Mr Christopher Cowdrey as a director on 27 March 2015 (2 pages)
20 April 2015Termination of appointment of Mike Gatting as a director on 27 March 2015 (1 page)
20 April 2015Appointment of Mrs Ruh Fitzsimons as a director on 27 March 2015 (2 pages)
20 November 2014Appointment of Mr Roger John Smith as a director on 14 May 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a director on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a secretary on 9 October 2014 (2 pages)
20 November 2014Appointment of Mr Richard White as a director on 9 October 2014 (2 pages)
12 June 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
30 May 2014Appointment of Ms Sally Patricia Allen-Gerard as a director (2 pages)
30 May 2014Termination of appointment of Sally Allen-Gerard as a director (1 page)
30 May 2014Registered office address changed from 10 Buckingham Place London SW1E 6HX on 30 May 2014 (1 page)
29 May 2014Annual return made up to 30 April 2014 no member list (11 pages)
29 May 2014Termination of appointment of Robert Griffiths as a director (1 page)
29 May 2014Termination of appointment of Leo Callow as a director (1 page)
29 May 2014Termination of appointment of Marilyn Fry as a director (1 page)
29 May 2014Termination of appointment of Thomas Rodwell as a director (1 page)
29 May 2014Termination of appointment of John Barnes as a secretary (1 page)
29 May 2014Termination of appointment of John Barnes as a director (1 page)
1 August 2013Appointment of Mrs Marilyn Fry as a director (2 pages)
6 June 2013Group of companies' accounts made up to 30 September 2012 (30 pages)
29 May 2013Annual return made up to 30 April 2013 no member list (12 pages)
6 November 2012Termination of appointment of David East as a director (1 page)
15 June 2012Annual return made up to 30 April 2012 no member list (13 pages)
18 April 2012Group of companies' accounts made up to 30 September 2011 (30 pages)
9 June 2011Appointment of Mr Robert Griffiths as a director (2 pages)
8 June 2011Annual return made up to 30 April 2011 no member list (11 pages)
8 June 2011Appointment of Mrs Chrissie Colbeck as a director (2 pages)
8 June 2011Appointment of Mr Thomas Frank Sutcliffe Rodwell as a director (2 pages)
7 June 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
18 May 2011Appointment of Mr David East as a director (2 pages)
16 May 2011Termination of appointment of Simon Cleobury as a director (1 page)
16 May 2011Termination of appointment of Roger Oakley as a director (1 page)
16 May 2011Termination of appointment of Christopher Laing as a director (1 page)
16 May 2011Termination of appointment of Paul Robin as a director (1 page)
16 May 2011Termination of appointment of Robert Bevan as a director (1 page)
16 May 2011Termination of appointment of Jonathan Rice as a director (1 page)
16 May 2011Termination of appointment of Richard Stilgoe as a director (1 page)
16 May 2011Termination of appointment of David Robinson as a director (1 page)
16 May 2011Termination of appointment of John Hooper as a director (1 page)
16 May 2011Termination of appointment of Anthony Wreford as a director (1 page)
16 May 2011Termination of appointment of Denise Horne as a director (1 page)
25 January 2011Termination of appointment of Reginald Johnson as a director (1 page)
25 January 2011Termination of appointment of Nicholas Stewart as a director (1 page)
25 January 2011Annual return made up to 30 April 2010 no member list (19 pages)
25 January 2011Termination of appointment of Richard Groom as a director (1 page)
13 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 July 2010Auditor's resignation (1 page)
21 June 2010Appointment of Mr David Robinson as a director (2 pages)
21 June 2010Appointment of Mr Paul Robin as a director (2 pages)
26 May 2010Director's details changed for John Hooper on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mrs Denise Patricia Horne on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Roger Oakley on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Roger Oakley on 2 October 2009 (2 pages)
26 May 2010Director's details changed for John Hooper on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Robert Powell on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mike Gatting on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Nicholas James William Stewart on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Leo Callow on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Leo Callow on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Robert Bevan on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mrs Denise Patricia Horne on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Christopher Maurice Laing on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Reginald Peter Johnson on 2 October 2009 (2 pages)
26 May 2010Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Mr Robert Bevan on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mike Gatting on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Christopher Maurice Laing on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Nicholas James William Stewart on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Simon Cleobury on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Simon Cleobury on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Sally Irene Surridge on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Robert Powell on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Sally Irene Surridge on 2 October 2009 (2 pages)
26 May 2010Director's details changed for Reginald Peter Johnson on 2 October 2009 (2 pages)
23 April 2010Group of companies' accounts made up to 30 September 2009 (29 pages)
20 May 2009Annual return made up to 30/04/09 (8 pages)
13 May 2009Director appointed robert bevan (2 pages)
7 May 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
2 May 2009Director appointed sally surridge (2 pages)
24 April 2009Appointment terminated director maggie smith (1 page)
17 July 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
16 July 2008Appointment terminated director geoffrey cleaver (1 page)
23 June 2008Director appointed simon cleobury (2 pages)
22 May 2008Director appointed denise horne (2 pages)
22 May 2008Director appointed robert powell (2 pages)
20 May 2008Annual return made up to 30/04/08 (7 pages)
8 May 2008Director appointed nicholas stewart (2 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2008Director appointed maggie smith (2 pages)
8 May 2008Memorandum and Articles of Association (11 pages)
1 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
25 April 2008Appointment terminated director michael clinch (1 page)
25 April 2008Appointment terminated director nigel wray (1 page)
25 April 2008Appointment terminated director leslie rowland (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (25 pages)
10 May 2007Annual return made up to 30/04/07 (4 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Annual return made up to 30/04/06 (11 pages)
13 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned;director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (3 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (4 pages)
5 June 2006New director appointed (2 pages)
11 May 2006Full accounts made up to 31 December 2005 (24 pages)
10 March 2006Director resigned (1 page)
19 May 2005New director appointed (2 pages)
11 May 2005Annual return made up to 30/04/05 (11 pages)
11 May 2005Memorandum and Articles of Association (18 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
3 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
15 December 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
2 June 2004Annual return made up to 30/04/04
  • 363(288) ‐ Director resigned
(12 pages)
1 June 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
5 May 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
1 June 2003Annual return made up to 30/04/03 (12 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
11 May 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
7 June 2002New director appointed (2 pages)
1 June 2002Annual return made up to 30/04/02 (12 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002Director resigned (1 page)
8 May 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 June 2001Annual return made up to 30/04/01 (8 pages)
4 June 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
9 May 2001Full group accounts made up to 31 December 2000 (19 pages)
28 March 2001Director resigned (1 page)
24 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (4 pages)
5 July 2000New director appointed (2 pages)
31 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 April 2000Full group accounts made up to 31 December 1999 (19 pages)
16 July 1999Full group accounts made up to 31 December 1998 (21 pages)
15 July 1999Annual return made up to 30/04/99
  • 363(288) ‐ Secretary resigned
(4 pages)
15 July 1999Registered office changed on 15/07/99 from: 10 buckingham place london SW1E 6HX (1 page)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
20 May 1999Registered office changed on 20/05/99 from: 22 queen anne's gate london SW1H 9AA (1 page)
9 April 1999New secretary appointed (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (17 pages)
29 May 1998Secretary resigned (1 page)
29 May 1998Annual return made up to 30/04/98 (4 pages)
29 May 1998New secretary appointed (2 pages)
25 November 1997New secretary appointed (2 pages)
25 November 1997Secretary resigned (1 page)
3 July 1997Full accounts made up to 31 December 1996 (17 pages)
3 July 1997Annual return made up to 30/04/97 (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (14 pages)
19 June 1996Annual return made up to 30/04/96 (4 pages)
25 May 1995Annual return made up to 30/04/95 (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (14 pages)
18 April 1957Certificate of incorporation (1 page)