Company NameFederation Of British Artists Limited(The)
Company StatusActive
Company Number00683275
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 February 1961(63 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alastair Adams
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(58 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMiss Eela Devani
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleStrategy & Digital Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr Robin Hazlewood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(58 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Secretary NameMr Edward Anthony Eamonn Bambury
StatusCurrent
Appointed01 January 2020(58 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address48 Lavington Road
London
W13 9LS
Director NameMr Nicholas David Glazebrook
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr Michael Francis Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleArtist
Country of ResidenceEngland
Correspondence Address171 Highbury Hill
London
N5 1TB
Director NameMr Richard Timothy Rees
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleArtist And Illustrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Durand Gardens
London
SW9 0PS
Director NameMr Martin Philip Howarth
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address40 Chestnut Avenue
West Wickham
BR4 9ES
Director NameMrs Carolyn Frances Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleSculptor
Country of ResidenceEngland
Correspondence Address1st Floor Flat 44 Brecknock Road
London
N7 0DD
Director NameMrs Maxine Lesley Angus
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleArtist And Illustrator
Country of ResidenceEngland
Correspondence Address4 Barn Tye Close Barn Tye Close
Guston
Dover
CT15 5ND
Director NameMr Luis Michael Morris
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(62 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleArtist
Country of ResidenceEngland
Correspondence Address24 Knight Street
Basingstoke
RG21 8AX
Director NameMr Benjamin Gordon Tobias Ward
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(62 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleArtist Painter
Country of ResidenceEngland
Correspondence AddressWestward House Hartley Road
Cranbrook
Kent
TN17 3QP
Director NameMrs Kathryn Jane Ellison
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(62 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks
RoleSelf-Employed Freelance Consultant And Trustee
Country of ResidenceUnited Kingdom
Correspondence Address30 Doneraile Street
London
SW6 6EN
Director NameDavid Curtis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(31 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 1994)
RoleArtist
Correspondence AddressThe Cottage Slaynes Lane
Misson
Doncaster
South Yorkshire
DN10 6DY
Director NameThomas Coates
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(31 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 October 2003)
RoleArtist
Correspondence AddressBladen Studio
Hurstbourne Tarrant
Hampshire
SP11 0AH
Director NameMr Brian Bennett
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1993(31 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 1997)
RoleArtists
Correspondence Address18 Upper Ashlyns Road
Berkhamsted
Hertfordshire
HP4 3BW
Secretary NameMr John Francis Sayers
NationalityBritish
StatusResigned
Appointed09 January 1993(31 years, 11 months after company formation)
Appointment Duration26 years (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albion Court
Albion Road
Sutton
Surrey
SM2 5TB
Director NameRobert Auger Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(35 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 October 1999)
RoleArtist
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Hamstead Marshall
Newbury
Berkshire
RG15 0JD
Director NameMr Timothy Felix John Ambler
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(36 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 August 1999)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSwan Lodge Cley Road
Holt
Norfolk
NR25 7EA
Director NameJulia Joyce Easterling
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(36 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address76 Coniston Road
Bromley
Kent
BR1 4JB
Director NameJames Robert Foster Cooper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(36 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 October 2002)
RoleRetired
Correspondence AddressBay Tree House 6 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameRomeo Di Girolamo
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1998(37 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 October 2004)
RoleRetired Head Of School Of Art
Correspondence AddressBridge Bend Nash Lee Road
Wendover
Aylesbury
Buckinghamshire
HP22 6BE
Director NamePaul Brason
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(39 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2002)
RoleArtist
Correspondence AddressOld Inn
Market Place, Marshfield
Chippenham
Wiltshire
SN14 8NP
Director NameMr John Robert Sotheby Boas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 03 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Mansfield Street
London
W1G 9NR
Director NameAndrew Thomas Festing
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(41 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 May 2008)
RoleArtist
Correspondence Address3 Hillsleigh Road
London
W8 7LE
Director NameMartin Hugh Fraser Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(46 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Director NameMr Alastair Christian Adams
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(47 years, 5 months after company formation)
Appointment Duration6 years (resigned 05 August 2014)
RoleArtist/Lecturer
Country of ResidenceEngland
Correspondence Address13 Witham Avenue
Oakham
Rutland
LE15 6SW
Director NameMr David Curtis
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(48 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 October 2015)
RoleArtist
Country of ResidenceEngland
Correspondence AddressGibdyke House Gibdyke
Misson
Doncaster
South Yorkshire
DN10 6EL
Director NameMr Michael Francis Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(49 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 October 2016)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMrs Cheryl Vivien Culver
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(51 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 May 2018)
RolePastel Painter
Country of ResidenceEngland
Correspondence Address9 Stone Cross Lees
Stone Cross Lees
Sandwich
Kent
CT13 0BZ
Director NameMr Jason Richard Bowyer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(52 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 October 2014)
RoleArtist/Lecturer
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr David John Brammeld
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(56 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2021)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMs Jeannette Corina De Lacey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(57 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 October 2021)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Secretary NameMr Kwame Brantuo-Boateng
StatusResigned
Appointed01 February 2019(58 years after company formation)
Appointment Duration11 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMrs Linda Mairi Alexander
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(59 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 October 2023)
RoleArtist
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameTessa Louise Coleman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(60 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2023)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Priory Ditcheat
Shepton Mallet
Somerset
BA4 6RB

Contact

Websitemallgalleries.org.uk

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,529,644
Net Worth£972,767
Cash£553,457
Current Liabilities£524,230

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

29 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
29 November 2023Appointment of Mr Luis Michael Morris as a director on 3 October 2023 (2 pages)
1 November 2023Appointment of Mrs Kathryn Jane Ellison as a director on 3 October 2023 (2 pages)
31 October 2023Termination of appointment of Jonathan Rennie Glasspool as a director on 3 October 2023 (1 page)
31 October 2023Termination of appointment of Tessa Louise Coleman as a director on 3 October 2023 (1 page)
31 October 2023Appointment of Mr Benjamin Gordon Tobias Ward as a director on 3 October 2023 (2 pages)
31 October 2023Termination of appointment of Linda Mairi Alexander as a director on 3 October 2023 (1 page)
31 October 2023Termination of appointment of Jonathan French as a director on 3 October 2023 (1 page)
29 August 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
19 January 2023Appointment of Mrs Maxine Lesley Angus as a director on 11 October 2022 (2 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
17 January 2023Appointment of Mrs Carolyn Frances Simpson as a director on 11 October 2022 (2 pages)
17 January 2023Termination of appointment of Geoffrey Huband as a director on 11 October 2022 (1 page)
17 January 2023Termination of appointment of Nicholas Deane Pollard as a director on 11 October 2022 (1 page)
14 September 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
20 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 October 2021Appointment of Mr Michael Francis Davies as a director on 12 October 2021 (2 pages)
27 October 2021Appointment of Tessa Louise Coleman as a director on 12 October 2021 (2 pages)
19 October 2021Termination of appointment of Alan Power as a director on 12 October 2021 (1 page)
19 October 2021Appointment of Mr Richard Timothy Rees as a director on 12 October 2021 (2 pages)
19 October 2021Termination of appointment of David John Brammeld as a director on 12 October 2021 (1 page)
19 October 2021Termination of appointment of Jeannette Corina De Lacey as a director on 12 October 2021 (1 page)
19 October 2021Appointment of Mr Martin Philip Howarth as a director on 12 October 2021 (2 pages)
5 October 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
7 June 2021Termination of appointment of Benjamin Gordon Tobias Ward as a director on 3 December 2020 (1 page)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 October 2020Appointment of Mr . Geoffrey William Huband as a director on 6 October 2020 (2 pages)
15 October 2020Termination of appointment of David Nicholas St John Rosse as a director on 6 October 2020 (1 page)
15 October 2020Appointment of Mr Nicholas David Glazebrook as a director on 6 October 2020 (2 pages)
15 October 2020Appointment of Mrs Linda Mairi Alexander as a director on 6 October 2020 (2 pages)
16 September 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 January 2020Appointment of Mr Edward Anthony Eamonn Bambury as a secretary on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Kwame Brantuo-Boateng as a secretary on 31 December 2019 (1 page)
12 December 2019Director's details changed for Ms Jeannette Hayes on 12 December 2019 (2 pages)
29 November 2019Appointment of Miss Eela Devani as a director on 7 November 2019 (2 pages)
27 November 2019Appointment of Mr Robin Hazlewood as a director on 7 November 2019 (2 pages)
27 November 2019Termination of appointment of Rosa Sepple as a director on 7 November 2019 (1 page)
13 August 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
8 August 2019Appointment of Mr Alastair Adams as a director on 25 July 2019 (2 pages)
8 August 2019Termination of appointment of Marc Alan Winer as a director on 25 July 2019 (1 page)
8 August 2019Termination of appointment of John Victor Walton as a director on 25 July 2019 (1 page)
8 February 2019Appointment of Mr Kwame Brantuo-Boateng as a secretary on 1 February 2019 (2 pages)
8 February 2019Termination of appointment of John Francis Sayers as a secretary on 1 February 2019 (1 page)
21 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Susan Elizabeth Wolff as a director on 30 October 2018 (1 page)
3 October 2018Termination of appointment of Peter James Wileman as a director on 17 May 2018 (1 page)
3 October 2018Appointment of Ms Jeannette Hayes as a director on 26 July 2018 (2 pages)
3 October 2018Termination of appointment of Cheryl Vivien Culver as a director on 18 May 2018 (1 page)
31 July 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
27 April 2018Director's details changed for Mr Nik Pollard on 27 April 2018 (2 pages)
27 April 2018Director's details changed for Mr Toby Ward on 27 April 2018 (2 pages)
14 February 2018Termination of appointment of Nicholas John Usherwood as a director on 31 January 2018 (1 page)
30 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (50 pages)
2 August 2017Appointment of Mr David John Brammeld as a director on 25 May 2017 (2 pages)
2 August 2017Appointment of Mr Jonathan French as a director on 25 May 2017 (2 pages)
2 August 2017Appointment of Mr Jonathan French as a director on 25 May 2017 (2 pages)
2 August 2017Appointment of Mr David John Brammeld as a director on 25 May 2017 (2 pages)
29 May 2017Appointment of Mr Nik Pollard as a director on 29 October 2015 (2 pages)
29 May 2017Appointment of Mrs Rosa Sepple as a director on 27 October 2016 (2 pages)
29 May 2017Termination of appointment of Michael Denzil Xavier Portillo as a director on 25 May 2017 (1 page)
29 May 2017Appointment of Mr John Victor Walton as a director on 21 July 2016 (2 pages)
29 May 2017Appointment of Mr Jonathan Rennie Glasspool as a director on 25 May 2017 (2 pages)
29 May 2017Termination of appointment of Michael Denzil Xavier Portillo as a director on 25 May 2017 (1 page)
29 May 2017Appointment of Mrs Rosa Sepple as a director on 27 October 2016 (2 pages)
29 May 2017Appointment of Mr Nik Pollard as a director on 29 October 2015 (2 pages)
29 May 2017Appointment of Mr John Victor Walton as a director on 21 July 2016 (2 pages)
29 May 2017Appointment of Mr Jonathan Rennie Glasspool as a director on 25 May 2017 (2 pages)
23 January 2017Termination of appointment of Michael Francis Davies as a director on 27 October 2016 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Robin-Lee - Lee Hall as a director on 6 June 2016 (1 page)
23 January 2017Termination of appointment of Robin-Lee - Lee Hall as a director on 6 June 2016 (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Michael Francis Davies as a director on 27 October 2016 (1 page)
22 September 2016Termination of appointment of Andy Wood as a director on 14 September 2016 (1 page)
22 September 2016Termination of appointment of Andy Wood as a director on 14 September 2016 (1 page)
7 September 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (54 pages)
29 January 2016Appointment of Mr Peter James Wileman as a director on 29 October 2015 (2 pages)
29 January 2016Termination of appointment of Esther Tyson as a director on 29 October 2015 (1 page)
29 January 2016Termination of appointment of Robin Hazlewood as a director on 29 October 2015 (1 page)
29 January 2016Termination of appointment of Esther Tyson as a director on 29 October 2015 (1 page)
29 January 2016Appointment of Mr Andy Wood as a director on 29 October 2015 (2 pages)
29 January 2016Annual return made up to 9 January 2016 no member list (13 pages)
29 January 2016Termination of appointment of Simon John Robson Whittle as a director on 29 October 2015 (1 page)
29 January 2016Termination of appointment of David Curtis as a director on 29 October 2015 (1 page)
29 January 2016Annual return made up to 9 January 2016 no member list (13 pages)
29 January 2016Appointment of Mr Peter James Wileman as a director on 29 October 2015 (2 pages)
29 January 2016Appointment of Mr Alan Power as a director on 29 October 2015 (2 pages)
29 January 2016Appointment of Mr Alan Power as a director on 29 October 2015 (2 pages)
29 January 2016Termination of appointment of Robin Hazlewood as a director on 29 October 2015 (1 page)
29 January 2016Termination of appointment of Simon John Robson Whittle as a director on 29 October 2015 (1 page)
29 January 2016Termination of appointment of David Curtis as a director on 29 October 2015 (1 page)
29 January 2016Appointment of Mr Andy Wood as a director on 29 October 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (45 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (45 pages)
12 May 2015Director's details changed for Mr Nicholas St John Rosse on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Nicholas St John Rosse on 12 May 2015 (2 pages)
5 February 2015Appointment of Mr Nicholas St John Rosse as a director on 30 October 2014 (2 pages)
5 February 2015Appointment of Mr Nicholas St John Rosse as a director on 30 October 2014 (2 pages)
5 February 2015Appointment of Mr Toby Ward as a director on 11 December 2014 (2 pages)
5 February 2015Appointment of Mr Toby Ward as a director on 11 December 2014 (2 pages)
4 February 2015Termination of appointment of Geoffrey William Hunt as a director on 30 October 2014 (1 page)
4 February 2015Termination of appointment of Geoffrey William Hunt as a director on 30 October 2014 (1 page)
4 February 2015Termination of appointment of Jason Richard Bowyer as a director on 30 October 2014 (1 page)
4 February 2015Annual return made up to 9 January 2015 no member list (12 pages)
4 February 2015Annual return made up to 9 January 2015 no member list (12 pages)
4 February 2015Annual return made up to 9 January 2015 no member list (12 pages)
4 February 2015Termination of appointment of Jason Richard Bowyer as a director on 30 October 2014 (1 page)
11 September 2014Appointment of Ms Robin-Lee Hall as a director on 5 August 2014 (2 pages)
11 September 2014Appointment of Ms Robin-Lee Hall as a director on 5 August 2014 (2 pages)
11 September 2014Termination of appointment of Alastair Christian Adams as a director on 5 August 2014 (1 page)
11 September 2014Termination of appointment of Alastair Christian Adams as a director on 5 August 2014 (1 page)
11 September 2014Appointment of Ms Robin-Lee Hall as a director on 5 August 2014 (2 pages)
11 September 2014Termination of appointment of Alastair Christian Adams as a director on 5 August 2014 (1 page)
21 August 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
15 July 2014Appointment of Mr Jason Bowyer as a director on 22 October 2013 (2 pages)
15 July 2014Appointment of Mr Jason Bowyer as a director on 22 October 2013 (2 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (13 pages)
9 January 2014Termination of appointment of Ann Shrager as a director (1 page)
9 January 2014Termination of appointment of Ann Shrager as a director (1 page)
9 January 2014Director's details changed for Ms Susan Elizabeth Wolff on 10 December 2013 (2 pages)
9 January 2014Director's details changed for Ms Susan Elizabeth Wolff on 10 December 2013 (2 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (13 pages)
9 January 2014Annual return made up to 9 January 2014 no member list (13 pages)
9 January 2014Director's details changed for Mr Marc Alan Winer on 10 December 2013 (2 pages)
9 January 2014Director's details changed for Mr Marc Alan Winer on 10 December 2013 (2 pages)
6 September 2013Termination of appointment of Martin Anderson as a director (1 page)
6 September 2013Termination of appointment of Martin Anderson as a director (1 page)
6 September 2013Appointment of Mr Marc Winer as a director (2 pages)
6 September 2013Appointment of Mr Marc Winer as a director (2 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
13 August 2013Group of companies' accounts made up to 31 December 2012 (44 pages)
24 January 2013Termination of appointment of John Stewart as a director (1 page)
24 January 2013Annual return made up to 9 January 2013 no member list (14 pages)
24 January 2013Appointment of Mrs Cheryl Vivien Culver as a director (2 pages)
24 January 2013Appointment of Mrs Cheryl Vivien Culver as a director (2 pages)
24 January 2013Annual return made up to 9 January 2013 no member list (14 pages)
24 January 2013Annual return made up to 9 January 2013 no member list (14 pages)
24 January 2013Appointment of Ms Susan Wolff as a director (2 pages)
24 January 2013Appointment of Ms Susan Wolff as a director (2 pages)
24 January 2013Termination of appointment of John Stewart as a director (1 page)
21 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (45 pages)
19 April 2012Appointment of Mr Nicholas Usherwood as a director (2 pages)
19 April 2012Appointment of Mr Nicholas Usherwood as a director (2 pages)
24 January 2012Annual return made up to 9 January 2012 no member list (12 pages)
24 January 2012Annual return made up to 9 January 2012 no member list (12 pages)
24 January 2012Termination of appointment of William Packer as a director (1 page)
24 January 2012Termination of appointment of William Packer as a director (1 page)
24 January 2012Annual return made up to 9 January 2012 no member list (12 pages)
9 August 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
9 August 2011Group of companies' accounts made up to 31 December 2010 (45 pages)
22 July 2011Appointment of Mr Michael Francis Davies as a director (2 pages)
22 July 2011Appointment of The Rt Hon Michael Denzil Xavier Portillo as a director (2 pages)
22 July 2011Appointment of Mr Michael Francis Davies as a director (2 pages)
22 July 2011Appointment of The Rt Hon Michael Denzil Xavier Portillo as a director (2 pages)
27 January 2011Annual return made up to 9 January 2011 no member list (12 pages)
27 January 2011Termination of appointment of Guy Portelli as a director (1 page)
27 January 2011Termination of appointment of Guy Portelli as a director (1 page)
27 January 2011Annual return made up to 9 January 2011 no member list (12 pages)
27 January 2011Annual return made up to 9 January 2011 no member list (12 pages)
1 September 2010Termination of appointment of Nicholas Lyell as a director (1 page)
1 September 2010Termination of appointment of Nicholas Lyell as a director (1 page)
6 August 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
6 August 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2010Memorandum and Articles of Association (21 pages)
16 February 2010Memorandum and Articles of Association (21 pages)
28 January 2010Annual return made up to 9 January 2010 no member list (8 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Mr Geoffrey William Hunt on 27 January 2010 (2 pages)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Director's details changed for Ms Ann Jessica Shrager on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Guy Portelli on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alastair Christian Adams on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 no member list (8 pages)
28 January 2010Director's details changed for Mr David Curtis on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr David Curtis on 27 January 2010 (2 pages)
28 January 2010Appointment of Miss Esther Tyson as a director (2 pages)
28 January 2010Director's details changed for William John Packer on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Alastair Christian Adams on 27 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for Guy Portelli on 27 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Director's details changed for William John Packer on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Martin Hugh Fraser Anderson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Geoffrey William Hunt on 27 January 2010 (2 pages)
28 January 2010Appointment of Miss Esther Tyson as a director (2 pages)
28 January 2010Director's details changed for Martin Hugh Fraser Anderson on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Lord Nicholas Walter Lyell on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Lord Nicholas Walter Lyell on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Ann Jessica Shrager on 27 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 no member list (8 pages)
27 January 2010Appointment of Mr Robin Hazlewood as a director (2 pages)
27 January 2010Appointment of Mr Robin Hazlewood as a director (2 pages)
10 January 2010Appointment of Mr Simon John Robson Whittle as a director (2 pages)
10 January 2010Appointment of Mr Simon John Robson Whittle as a director (2 pages)
8 January 2010Appointment of Mr Geoffrey William Hunt as a director (1 page)
8 January 2010Appointment of Mr David Curtis as a director (1 page)
8 January 2010Appointment of Ms Ann Jessica Shrager as a director (1 page)
8 January 2010Appointment of Ms Ann Jessica Shrager as a director (1 page)
8 January 2010Appointment of Mr John Ivor Stewart as a director (2 pages)
8 January 2010Appointment of Mr John Ivor Stewart as a director (2 pages)
8 January 2010Appointment of Mr David Curtis as a director (1 page)
8 January 2010Appointment of Mr Geoffrey William Hunt as a director (1 page)
6 November 2009Statement of company's objects (2 pages)
6 November 2009Memorandum and Articles of Association (24 pages)
6 November 2009Memorandum and Articles of Association (24 pages)
6 November 2009Statement of company's objects (2 pages)
29 October 2009Termination of appointment of Anthony Hunt as a director (1 page)
29 October 2009Termination of appointment of Moira Huntly as a director (1 page)
29 October 2009Termination of appointment of Christopher Rose as a director (1 page)
29 October 2009Termination of appointment of Moira Huntly as a director (1 page)
29 October 2009Termination of appointment of Margaret Rhodes as a director (1 page)
29 October 2009Termination of appointment of Christopher Rose as a director (1 page)
29 October 2009Termination of appointment of Ronald Morgan as a director (1 page)
29 October 2009Termination of appointment of Ronald Morgan as a director (1 page)
29 October 2009Termination of appointment of Anthony Hunt as a director (1 page)
29 October 2009Termination of appointment of Margaret Rhodes as a director (1 page)
8 August 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
8 August 2009Group of companies' accounts made up to 31 December 2008 (37 pages)
5 February 2009Appointment terminated director john webster (1 page)
5 February 2009Annual return made up to 09/01/09 (5 pages)
5 February 2009Annual return made up to 09/01/09 (5 pages)
5 February 2009Appointment terminated director john webster (1 page)
24 September 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
24 September 2008Group of companies' accounts made up to 31 December 2007 (36 pages)
18 August 2008Director appointed mr alastair christian adams (1 page)
18 August 2008Director appointed mr alastair christian adams (1 page)
9 July 2008Appointment terminated director andrew festing (1 page)
9 July 2008Appointment terminated director andrew festing (1 page)
25 January 2008Annual return made up to 09/01/08 (3 pages)
25 January 2008Annual return made up to 09/01/08 (3 pages)
31 August 2007Director's particulars changed (1 page)
31 August 2007Director's particulars changed (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 December 2006 (25 pages)
15 August 2007Full accounts made up to 31 December 2006 (25 pages)
15 August 2007Director resigned (1 page)
6 March 2007Annual return made up to 09/01/07 (8 pages)
6 March 2007Annual return made up to 09/01/07 (8 pages)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
30 October 2006Full accounts made up to 31 December 2005 (23 pages)
3 March 2006Annual return made up to 09/01/06
  • 363(288) ‐ Director resigned
(9 pages)
3 March 2006Annual return made up to 09/01/06
  • 363(288) ‐ Director resigned
(9 pages)
30 September 2005Full accounts made up to 31 December 2004 (23 pages)
30 September 2005Full accounts made up to 31 December 2004 (23 pages)
14 January 2005Annual return made up to 09/01/05 (9 pages)
14 January 2005Annual return made up to 09/01/05 (9 pages)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Director resigned (1 page)
19 October 2004Full accounts made up to 31 December 2003 (23 pages)
19 October 2004Full accounts made up to 31 December 2003 (23 pages)
25 February 2004Annual return made up to 09/01/04 (9 pages)
25 February 2004Annual return made up to 09/01/04 (9 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
24 September 2003Full accounts made up to 31 December 2002 (22 pages)
24 September 2003Full accounts made up to 31 December 2002 (22 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
10 January 2003Annual return made up to 09/01/03 (9 pages)
10 January 2003Annual return made up to 09/01/03 (9 pages)
7 November 2002New director appointed (3 pages)
7 November 2002New director appointed (3 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002New director appointed (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
9 October 2002Full accounts made up to 31 December 2001 (22 pages)
9 October 2002Full accounts made up to 31 December 2001 (22 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
30 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002New director appointed (3 pages)
30 January 2002New director appointed (3 pages)
30 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director resigned
(7 pages)
11 September 2001Full accounts made up to 31 December 2000 (20 pages)
11 September 2001Full accounts made up to 31 December 2000 (20 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
9 January 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 2000Full accounts made up to 31 December 1999 (20 pages)
30 January 2000Annual return made up to 09/01/00 (6 pages)
30 January 2000Annual return made up to 09/01/00 (6 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
23 September 1999Full accounts made up to 31 December 1998 (22 pages)
23 September 1999Full accounts made up to 31 December 1998 (22 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Annual return made up to 09/01/99 (8 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Annual return made up to 09/01/99 (8 pages)
8 September 1998Full accounts made up to 31 December 1997 (22 pages)
8 September 1998Full accounts made up to 31 December 1997 (22 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
1 February 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
14 January 1998Full accounts made up to 31 March 1997 (21 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary's particulars changed (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Full accounts made up to 31 March 1997 (21 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Annual return made up to 09/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary's particulars changed (1 page)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
19 January 1997Annual return made up to 09/01/97 (6 pages)
19 January 1997Annual return made up to 09/01/97 (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (13 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
24 September 1996Memorandum and Articles of Association (23 pages)
24 September 1996Memorandum and Articles of Association (23 pages)
22 February 1996Annual return made up to 09/01/96 (6 pages)
22 February 1996Annual return made up to 09/01/96 (6 pages)
22 February 1996Full accounts made up to 31 March 1995 (16 pages)
22 February 1996Full accounts made up to 31 March 1995 (16 pages)
5 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
5 February 1994Accounts for a small company made up to 31 March 1993 (11 pages)
12 January 1993Full accounts made up to 31 March 1992 (11 pages)
12 January 1993Full accounts made up to 31 March 1992 (11 pages)