1-6 Essex Street
Strand
London
WC2R 3HY
Director Name | Mr Julio Torres Jr |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2022(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Rev Simon Anthony Ramsay |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2022(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Minister Of Religion And Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Secretary Name | Mr Michael Joseph Allured |
---|---|
Status | Current |
Appointed | 17 April 2022(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Rev Sue Ellen Sinnamon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 March 2023(63 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Ms Joanne Teresa O'Sullivan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2023(63 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Rev Feargus Mac Cabe O'Connor |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2023(63 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Mrs Wendy Jean Margret Adams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 March 1998) |
Role | Secretary |
Correspondence Address | 2 The Mews Hitchen Hatch Lane Sevenoaks Kent TN13 3BQ |
Director Name | Stanley Bateman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 March 1998) |
Role | Retired Accounts Clerk |
Correspondence Address | 32 Castleton Road Goodmayes Ilford Essex IG3 9QR |
Director Name | Alison Brooks |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 March 1997) |
Role | Financial Journalist |
Correspondence Address | 41 Elgin Mansions Elgin Avenue London W9 1JQ |
Director Name | Dr Katherine Sheila Mildred Crosskey |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 25 March 1998) |
Role | Medical Practitioner (Retired) |
Correspondence Address | 56 Main Road Biggin Hill Westerham Kent TN16 3DU |
Secretary Name | Rev Peter Bertram Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 41 Bradford Drive Ewell Epsom Surrey KT19 0AQ |
Director Name | Rev Alexander Bradley |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 1998) |
Role | Minister Of Religion |
Correspondence Address | 39a Newington Green London N16 9PR |
Secretary Name | Rev Stephen Wilkins Dick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 1996(36 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 February 2007) |
Role | Clergy |
Correspondence Address | 345 Addiscombe Road Croydon Surrey CR0 7HB |
Director Name | Rev Jane Grant Barton |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1999(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 16 March 2005) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 6 Chesswood Close Worthing West Sussex BN11 2AJ |
Director Name | Sarah Jane Bowden |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(41 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2005) |
Role | Secretary |
Correspondence Address | 3 Burns Avenue Chadwell Heath Romford Essex RM6 4DN |
Director Name | Bruce Shaw Bebington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(43 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 16 March 2010) |
Role | Money Adviser |
Correspondence Address | Flat C 233 Balham High Road Tooting Wandsworth SW17 7BG |
Director Name | Mr Michael Joseph Allured |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(45 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 19 March 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Claremont Square London N1 9LY |
Secretary Name | Mrs Eileen Mary Wield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(47 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 March 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Thelton Avenue Broadbridge Heath Horsham West Sussex RH12 3LT |
Secretary Name | Mr Michael Joseph Allured |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2008(48 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 16 March 2011) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 11 Claremont Square London N1 9LY |
Director Name | Mr John Philip Carter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2010(50 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 22 March 2014) |
Role | Pastor |
Country of Residence | England |
Correspondence Address | 9 Hoyle Road Tooting London SW17 0RS |
Director Name | Mr James Charles Barry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(50 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Ms Kate Buchanan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2013) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | Flat 2 2a Newburgh Road London W3 6DQ |
Director Name | Rev Andrew Camper |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(51 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 March 2012) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 50 Brownleaf Road Woodingdean Brighton BN2 6LB |
Director Name | Francis Nicholas Clark-Lowes |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Paul Anthony Cannon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(52 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 April 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Peter Ernest Cheeseman |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Mrs Sarah Bridget Benfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Mr Corneliu Ion Carausu |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 22 March 2014(54 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2015) |
Role | Psychologist & Professional Certified Coach |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Ms Eleanor Chiari |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Italian,American |
Status | Resigned |
Appointed | 18 March 2017(57 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 12 March 2022) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Mr Bruce Bebington |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2017(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 29 Salterford Road London SW17 9TE |
Director Name | Kirby Costa-Campos |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2017(57 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 March 2018) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Jetty Brighton Marina East Jetty Brighton East Sussex BN2 5WA |
Director Name | Carol Chambers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(57 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 March 2023) |
Role | Beauty & Holistic Therapis, Tutor & Counsellor |
Country of Residence | England |
Correspondence Address | 1 Swindon Road Horsham West Sussex RH12 2HE |
Secretary Name | Mr Bruce Bebington |
---|---|
Status | Resigned |
Appointed | 17 March 2018(58 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2022) |
Role | Company Director |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Director Name | Ms Shana Begum |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2020(60 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
Website | unitarian.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72402384 |
Telephone region | London |
Registered Address | Essex Hall 1-6 Essex Street Strand London WC2R 3HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £194,196 |
Net Worth | £1,646,149 |
Cash | £134,559 |
Current Liabilities | £4,995 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks from now) |
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (22 pages) |
---|---|
4 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
10 August 2022 | Appointment of Reverend Simon Anthony Ramsay as a director on 17 April 2022 (2 pages) |
9 August 2022 | Appointment of Mr Michael Joseph Allured as a secretary on 17 April 2022 (2 pages) |
9 August 2022 | Termination of appointment of Bruce Bebington as a secretary on 17 April 2022 (1 page) |
9 August 2022 | Appointment of Mr Julio Torres Jr as a director on 17 April 2022 (2 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (21 pages) |
21 April 2022 | Termination of appointment of Shana Begum as a director on 12 March 2022 (1 page) |
21 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
21 April 2022 | Termination of appointment of Robin Arthur Hanford as a director on 12 March 2022 (1 page) |
21 April 2022 | Termination of appointment of Eleanor Chiari as a director on 12 March 2022 (1 page) |
20 May 2021 | Termination of appointment of Feargus Mac Cabe O'connor as a director on 20 March 2021 (1 page) |
20 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (21 pages) |
18 May 2021 | Appointment of Mr Michael Joseph Allured as a director on 16 July 2020 (2 pages) |
18 May 2021 | Appointment of Ms Shana Begum as a director on 16 July 2020 (2 pages) |
18 May 2021 | Termination of appointment of Christopher Mason as a director on 17 September 2020 (1 page) |
18 May 2021 | Appointment of Mr Robin Arthur Hanford as a director on 16 July 2020 (2 pages) |
18 May 2021 | Termination of appointment of Pat Fitzsimons as a director on 17 September 2020 (1 page) |
24 April 2020 | Total exemption full accounts made up to 30 September 2019 (17 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 January 2020 | Appointment of Rev Feargus Mac Cabe O'connor as a director on 16 March 2019 (2 pages) |
14 January 2020 | Appointment of Ms Pat Fitzsimons as a director on 16 March 2019 (2 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (22 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
25 March 2019 | Termination of appointment of Feargus Mac Cabe O'connor as a director on 16 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Peter Ernest Cheeseman as a director on 16 March 2019 (1 page) |
15 May 2018 | Termination of appointment of Wade Miller-Knight as a director on 17 March 2018 (1 page) |
15 May 2018 | Appointment of Rev. Feargus Mac Cabe O'connor as a director on 17 March 2018 (2 pages) |
14 May 2018 | Appointment of Mr Bruce Bebington as a secretary on 17 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Feargus Mac Cabe O'connor as a director on 17 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Kirby Costa-Campos as a director on 17 March 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 30 September 2017 (23 pages) |
30 November 2017 | Director's details changed for Ms Eleanor Chiari on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Ms Eleanor Chiari on 30 November 2017 (2 pages) |
1 June 2017 | Appointment of Kirby Costa-Campos as a director on 11 May 2017 (2 pages) |
1 June 2017 | Appointment of Carol Chambers as a director on 11 May 2017 (2 pages) |
1 June 2017 | Appointment of Carol Chambers as a director on 11 May 2017 (2 pages) |
1 June 2017 | Appointment of Kirby Costa-Campos as a director on 11 May 2017 (2 pages) |
30 May 2017 | Appointment of Dr Jacqueline Woodman as a director on 11 May 2017 (2 pages) |
30 May 2017 | Appointment of Dr Jacqueline Woodman as a director on 11 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Bruce Bebington as a director on 18 March 2017 (2 pages) |
2 May 2017 | Appointment of Mr Bruce Bebington as a director on 18 March 2017 (2 pages) |
2 May 2017 | Appointment of Ms Eleanor Chiari as a director on 18 March 2017 (2 pages) |
2 May 2017 | Appointment of Ms Eleanor Chiari as a director on 18 March 2017 (2 pages) |
2 May 2017 | Termination of appointment of Francis Nicholas Clark-Lowes as a director on 18 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Sarah Bridget Benfield as a director on 18 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Francis Nicholas Clark-Lowes as a director on 18 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Kathy Moss as a director on 18 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Sarah Bridget Benfield as a director on 18 March 2017 (1 page) |
2 May 2017 | Termination of appointment of Kathy Moss as a director on 18 March 2017 (1 page) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
11 January 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
11 January 2017 | Total exemption full accounts made up to 30 September 2016 (22 pages) |
17 June 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
17 June 2016 | Total exemption full accounts made up to 30 September 2015 (17 pages) |
13 June 2016 | Termination of appointment of Leigh Engeham as a director on 1 June 2016 (2 pages) |
13 June 2016 | Termination of appointment of Leigh Engeham as a director on 1 June 2016 (2 pages) |
13 April 2016 | Annual return made up to 16 March 2016 no member list (5 pages) |
13 April 2016 | Annual return made up to 16 March 2016 no member list (5 pages) |
7 September 2015 | Second filing of AP01 previously delivered to Companies House
|
7 September 2015 | Second filing of AP01 previously delivered to Companies House
|
28 July 2015 | Appointment of Mr Feargus Mac Cabe O'connor as a director on 21 March 2015 (2 pages) |
28 July 2015 | Appointment of Mr Feargus Mac Cabe O'connor as a director on 21 March 2015 (2 pages) |
10 July 2015 | Termination of appointment of Brian Hick as a director on 29 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of Brian Hick as a director on 29 June 2015 (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement of company's objects (2 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement of company's objects (2 pages) |
11 May 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
11 May 2015 | Annual return made up to 16 March 2015 no member list (5 pages) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (19 pages) |
26 March 2015 | Total exemption full accounts made up to 30 September 2014 (19 pages) |
4 February 2015 | Termination of appointment of Corneliu Ion Carausu as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Corneliu Ion Carausu as a director on 4 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Corneliu Ion Carausu as a director on 4 February 2015 (1 page) |
23 June 2014 | Appointment of Mr Leigh Engeham as a director on 18 June 2014
|
23 June 2014 | Appointment of Mr Leigh Engeham as a director on 18 June 2014
|
23 June 2014 | Appointment of Mr Leigh Engeham as a director (2 pages) |
28 May 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
28 May 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
22 April 2014 | Appointment of Ms Kathy Moss as a director (2 pages) |
22 April 2014 | Appointment of Ms Kathy Moss as a director (2 pages) |
14 April 2014 | Termination of appointment of Matthew Smith as a director (1 page) |
14 April 2014 | Termination of appointment of Matthew Smith as a director (1 page) |
13 April 2014 | Appointment of Mr Wade Miller-Knight as a director (2 pages) |
13 April 2014 | Appointment of Mr Wade Miller-Knight as a director (2 pages) |
13 April 2014 | Appointment of Mr Peter Cheeseman as a director (2 pages) |
13 April 2014 | Appointment of Mr Peter Cheeseman as a director (2 pages) |
9 April 2014 | Appointment of Mr Corneliu Ion Carausu as a director (2 pages) |
9 April 2014 | Appointment of Mr Corneliu Ion Carausu as a director (2 pages) |
8 April 2014 | Appointment of Mr Christopher Mason as a director (2 pages) |
8 April 2014 | Appointment of Mr Brian Hick as a director (2 pages) |
8 April 2014 | Appointment of Mrs Sarah Bridget Benfield as a director (2 pages) |
8 April 2014 | Appointment of Mr Christopher Mason as a director (2 pages) |
8 April 2014 | Appointment of Mrs Sarah Bridget Benfield as a director (2 pages) |
8 April 2014 | Appointment of Mr Brian Hick as a director (2 pages) |
31 March 2014 | Termination of appointment of James James as a director (1 page) |
31 March 2014 | Termination of appointment of Karen Hanley as a director (1 page) |
31 March 2014 | Termination of appointment of Karen Hanley as a director (1 page) |
31 March 2014 | Termination of appointment of John Carter as a director (1 page) |
31 March 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
31 March 2014 | Annual return made up to 16 March 2014 no member list (6 pages) |
31 March 2014 | Termination of appointment of John Carter as a director (1 page) |
31 March 2014 | Termination of appointment of James James as a director (1 page) |
30 July 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
30 July 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
30 July 2013 | Annual return made up to 1 June 2013 no member list (6 pages) |
29 July 2013 | Termination of appointment of Feargus O'connor as a director (1 page) |
29 July 2013 | Termination of appointment of Jenifer Hazel as a director (1 page) |
29 July 2013 | Termination of appointment of Kate Buchanan as a director (1 page) |
29 July 2013 | Termination of appointment of Miriam Lahage as a director (1 page) |
29 July 2013 | Appointment of Mr James Edward Jo James as a director (2 pages) |
29 July 2013 | Appointment of Mr James Edward Jo James as a director (2 pages) |
29 July 2013 | Appointment of Peter Ernest Cheeseman as a director (2 pages) |
29 July 2013 | Termination of appointment of Paul Cannon as a director (1 page) |
29 July 2013 | Termination of appointment of Paul Cannon as a director (1 page) |
29 July 2013 | Termination of appointment of Carole Smith as a director (1 page) |
29 July 2013 | Termination of appointment of Carole Smith as a director (1 page) |
29 July 2013 | Termination of appointment of Miriam Lahage as a director (1 page) |
29 July 2013 | Appointment of Peter Ernest Cheeseman as a director (2 pages) |
29 July 2013 | Termination of appointment of Jenifer Hazel as a director (1 page) |
29 July 2013 | Termination of appointment of Kate Buchanan as a director (1 page) |
29 July 2013 | Termination of appointment of Feargus O'connor as a director (1 page) |
23 April 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
23 April 2013 | Total exemption full accounts made up to 30 September 2012 (15 pages) |
16 July 2012 | Termination of appointment of James Barry as a director (1 page) |
16 July 2012 | Termination of appointment of Tanya Morrison as a director (1 page) |
16 July 2012 | Appointment of Wade Miller-Knight as a director (2 pages) |
16 July 2012 | Annual return made up to 16 March 2012 no member list (12 pages) |
16 July 2012 | Termination of appointment of Michael Allured as a director (1 page) |
16 July 2012 | Termination of appointment of Maria Curtis as a director (1 page) |
16 July 2012 | Annual return made up to 16 March 2012 no member list (12 pages) |
16 July 2012 | Termination of appointment of Andrew Camper as a director (1 page) |
16 July 2012 | Termination of appointment of Maria Curtis as a director (1 page) |
16 July 2012 | Termination of appointment of James Barry as a director (1 page) |
16 July 2012 | Appointment of Wade Miller-Knight as a director (2 pages) |
16 July 2012 | Appointment of Paul Anthony Cannon as a director (2 pages) |
16 July 2012 | Appointment of Francis Nicholas Clark-Lowes as a director (2 pages) |
16 July 2012 | Termination of appointment of Phillida Simpson as a director (1 page) |
16 July 2012 | Appointment of Francis Nicholas Clark-Lowes as a director (2 pages) |
16 July 2012 | Appointment of Karen Georgina Hanley as a director (2 pages) |
16 July 2012 | Termination of appointment of Andrew Camper as a director (1 page) |
16 July 2012 | Appointment of Paul Anthony Cannon as a director (2 pages) |
16 July 2012 | Termination of appointment of Michael Allured as a director (1 page) |
16 July 2012 | Termination of appointment of Phillida Simpson as a director (1 page) |
16 July 2012 | Appointment of Karen Georgina Hanley as a director (2 pages) |
16 July 2012 | Termination of appointment of Tanya Morrison as a director (1 page) |
16 July 2012 | Appointment of Carole Florence Smith as a director (2 pages) |
16 July 2012 | Appointment of Carole Florence Smith as a director (2 pages) |
30 December 2011 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
30 December 2011 | Total exemption full accounts made up to 30 September 2011 (14 pages) |
19 April 2011 | Appointment of Ms Maria Curtis as a director (2 pages) |
19 April 2011 | Appointment of Mr John Carter as a director (2 pages) |
19 April 2011 | Appointment of a director (2 pages) |
19 April 2011 | Appointment of Rev Andrew Camper as a director (2 pages) |
19 April 2011 | Appointment of a director (2 pages) |
19 April 2011 | Appointment of Mr Matthew Francis Smith as a director (2 pages) |
19 April 2011 | Appointment of Ms Maria Curtis as a director (2 pages) |
19 April 2011 | Appointment of a director (2 pages) |
19 April 2011 | Appointment of Ms Jenifer Hazel as a director (2 pages) |
19 April 2011 | Appointment of Mr John Carter as a director (2 pages) |
19 April 2011 | Appointment of Ms Jenifer Hazel as a director (2 pages) |
19 April 2011 | Annual return made up to 16 March 2011 no member list (15 pages) |
19 April 2011 | Appointment of Ms Kate Buchanan as a director (2 pages) |
19 April 2011 | Appointment of Ms Kate Buchanan as a director (2 pages) |
19 April 2011 | Director's details changed for Ms Miriam Lahage on 13 September 2010 (2 pages) |
19 April 2011 | Director's details changed for Ms Miriam Lahage on 13 September 2010 (2 pages) |
19 April 2011 | Appointment of a director (2 pages) |
19 April 2011 | Appointment of Mr Matthew Francis Smith as a director (2 pages) |
19 April 2011 | Appointment of Rev Andrew Camper as a director (2 pages) |
19 April 2011 | Annual return made up to 16 March 2011 no member list (15 pages) |
18 April 2011 | Termination of appointment of Beryl Payne as a director (1 page) |
18 April 2011 | Termination of appointment of Michael Allured as a secretary (1 page) |
18 April 2011 | Termination of appointment of Beryl Payne as a director (1 page) |
18 April 2011 | Termination of appointment of Michael Allured as a secretary (1 page) |
18 April 2011 | Termination of appointment of Elizabeth Hills as a director (1 page) |
18 April 2011 | Termination of appointment of Elizabeth Hills as a director (1 page) |
18 April 2011 | Appointment of Mr James Charles Barry as a director (2 pages) |
18 April 2011 | Appointment of Mr James Charles Barry as a director (2 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (14 pages) |
4 May 2010 | Annual return made up to 16 March 2010 no member list (8 pages) |
4 May 2010 | Annual return made up to 16 March 2010 no member list (8 pages) |
30 April 2010 | Termination of appointment of Peter Sanders as a director (1 page) |
30 April 2010 | Termination of appointment of David Darling as a director (1 page) |
30 April 2010 | Termination of appointment of Jeffrey Jones as a director (1 page) |
30 April 2010 | Director's details changed for Ms Miriam Lahage on 16 March 2010 (2 pages) |
30 April 2010 | Termination of appointment of David Darling as a director (1 page) |
30 April 2010 | Director's details changed for Michael Joseph Allured on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Feargus Mac Cabe O'connor on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Phillida Mary Simpson on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Michael Joseph Allured on 16 March 2010 (2 pages) |
30 April 2010 | Termination of appointment of Peter Sanders as a director (1 page) |
30 April 2010 | Termination of appointment of Howard Hague as a director (1 page) |
30 April 2010 | Termination of appointment of Jeffrey Jones as a director (1 page) |
30 April 2010 | Director's details changed for Elizabeth Hills on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Tanya Morrison on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Phillida Mary Simpson on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Tanya Morrison on 16 March 2010 (2 pages) |
30 April 2010 | Termination of appointment of Bruce Bebington as a director (1 page) |
30 April 2010 | Director's details changed for Elizabeth Hills on 16 March 2010 (2 pages) |
30 April 2010 | Termination of appointment of Howard Hague as a director (1 page) |
30 April 2010 | Director's details changed for Beryl Stephanie Payne on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Ms Miriam Lahage on 16 March 2010 (2 pages) |
30 April 2010 | Termination of appointment of Bruce Bebington as a director (1 page) |
30 April 2010 | Director's details changed for Mr Feargus Mac Cabe O'connor on 16 March 2010 (2 pages) |
30 April 2010 | Director's details changed for Beryl Stephanie Payne on 16 March 2010 (2 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
19 February 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
6 June 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
6 June 2009 | Total exemption full accounts made up to 30 September 2008 (14 pages) |
1 June 2009 | Director appointed ms miriam lahage (1 page) |
1 June 2009 | Director appointed mr jeffrey jones (1 page) |
1 June 2009 | Director appointed mr jeffrey jones (1 page) |
1 June 2009 | Director appointed ms miriam lahage (1 page) |
30 May 2009 | Annual return made up to 16/03/09 (6 pages) |
30 May 2009 | Director appointed mr feargus mac cabe o'connor (1 page) |
30 May 2009 | Director appointed mr feargus mac cabe o'connor (1 page) |
30 May 2009 | Appointment terminated director nigel huxted (1 page) |
30 May 2009 | Appointment terminated director nigel huxted (1 page) |
30 May 2009 | Appointment terminated director andrew pakula (1 page) |
30 May 2009 | Appointment terminated director andrew pakula (1 page) |
30 May 2009 | Annual return made up to 16/03/09 (6 pages) |
30 May 2009 | Appointment terminated director james mcclelland (1 page) |
30 May 2009 | Appointment terminated director james mcclelland (1 page) |
7 July 2008 | Partial exemption accounts made up to 30 September 2007 (16 pages) |
7 July 2008 | Partial exemption accounts made up to 30 September 2007 (16 pages) |
15 April 2008 | Director appointed andrew arnold pakula (1 page) |
15 April 2008 | Director appointed beryl stephanie payne (1 page) |
15 April 2008 | Appointment terminated director and secretary eileen wield (1 page) |
15 April 2008 | Annual return made up to 16/03/08
|
15 April 2008 | Director appointed phillida simpson (1 page) |
15 April 2008 | Annual return made up to 16/03/08
|
15 April 2008 | Appointment terminated director peter tayler (1 page) |
15 April 2008 | Secretary appointed michael joseph allured (1 page) |
15 April 2008 | Director appointed phillida simpson (1 page) |
15 April 2008 | Secretary appointed michael joseph allured (1 page) |
15 April 2008 | Director appointed david francis darling (1 page) |
15 April 2008 | Appointment terminated director and secretary eileen wield (1 page) |
15 April 2008 | Director appointed david francis darling (1 page) |
15 April 2008 | Appointment terminated director peter tayler (1 page) |
15 April 2008 | Director appointed andrew arnold pakula (1 page) |
15 April 2008 | Director appointed beryl stephanie payne (1 page) |
22 July 2007 | Partial exemption accounts made up to 30 September 2006 (16 pages) |
22 July 2007 | Partial exemption accounts made up to 30 September 2006 (16 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
15 April 2007 | Annual return made up to 16/03/07
|
15 April 2007 | Annual return made up to 16/03/07
|
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
11 May 2006 | Partial exemption accounts made up to 30 September 2005 (17 pages) |
11 May 2006 | Partial exemption accounts made up to 30 September 2005 (17 pages) |
13 April 2006 | Annual return made up to 16/03/06 (3 pages) |
13 April 2006 | Annual return made up to 16/03/06 (3 pages) |
1 June 2005 | Annual return made up to 16/03/05
|
1 June 2005 | Annual return made up to 16/03/05
|
6 April 2005 | Partial exemption accounts made up to 30 September 2004 (19 pages) |
6 April 2005 | Partial exemption accounts made up to 30 September 2004 (19 pages) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New director appointed (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Annual return made up to 16/03/04
|
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Annual return made up to 16/03/04
|
3 April 2004 | New director appointed (2 pages) |
3 April 2004 | Partial exemption accounts made up to 30 September 2003 (19 pages) |
3 April 2004 | Partial exemption accounts made up to 30 September 2003 (19 pages) |
25 April 2003 | Full accounts made up to 30 September 2002 (22 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Annual return made up to 16/03/03 (8 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Full accounts made up to 30 September 2002 (22 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Annual return made up to 16/03/03 (8 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (26 pages) |
26 March 2002 | Full accounts made up to 30 September 2001 (26 pages) |
26 March 2002 | Annual return made up to 16/03/02
|
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Annual return made up to 16/03/02
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
29 March 2001 | Annual return made up to 25/03/01
|
29 March 2001 | Full accounts made up to 30 September 2000 (24 pages) |
29 March 2001 | Full accounts made up to 30 September 2000 (24 pages) |
29 March 2001 | Annual return made up to 25/03/01
|
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Full accounts made up to 30 September 1999 (25 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Annual return made up to 25/03/00 (8 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 30 September 1999 (25 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Annual return made up to 25/03/00 (8 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
4 May 1999 | Director's particulars changed (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 25/03/99
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (26 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Annual return made up to 25/03/99
|
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 30 September 1998 (26 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
3 April 1998 | Full accounts made up to 30 September 1997 (26 pages) |
3 April 1998 | Full accounts made up to 30 September 1997 (26 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (17 pages) |
23 April 1997 | Annual return made up to 25/03/97
|
23 April 1997 | Annual return made up to 25/03/97
|
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
16 September 1996 | Secretary resigned (1 page) |
16 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
3 September 1996 | New secretary appointed (2 pages) |
14 April 1996 | Annual return made up to 25/03/96
|
14 April 1996 | Full accounts made up to 30 September 1995 (36 pages) |
14 April 1996 | Full accounts made up to 30 September 1995 (36 pages) |
14 April 1996 | Annual return made up to 25/03/96
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (36 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Annual return made up to 25/03/95
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Full accounts made up to 30 September 1994 (36 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Annual return made up to 25/03/95
|
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 February 1960 | Certificate of incorporation (1 page) |
9 February 1960 | Certificate of incorporation (1 page) |