Company NameThe Royal Opera House Foundation
Company StatusDissolved
Company Number00730466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 July 1962(61 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)
Previous NameRoyal Opera House Trust

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Secretary NameNatalie Victoria Whyte
NationalityBritish
StatusClosed
Appointed12 December 2005(43 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 04 August 2015)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSimon Christopher Townsend Robey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(44 years, 2 months after company formation)
Appointment Duration8 years, 10 months (closed 04 August 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameSir Anthony Michael Vaughan Salz
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(48 years after company formation)
Appointment Duration5 years (closed 04 August 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameDame Susan Ruth Street
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(48 years after company formation)
Appointment Duration5 years (closed 04 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Ian Roper Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(50 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 04 August 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameLord Ian Charter Maclaurin
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 September 1993)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address14 Great College Street
Westminster
London
SW1P 3RX
Director NameLord John Leonard King Of Wartnaby
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 1995)
RoleCompany Chairman
Correspondence AddressFriars Well
Wartnaby
Melton Mowbray
Leicestershire
L14 3HY
Director NameMr Eugene Vawter Fife
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 09 July 1997)
RoleInvestment Banker
Correspondence Address45 Phillimore Gardens
London
W8 7QG
Director NameDame Vivien Louise Duffield
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address39 Quai Wilson
Geneva
1201
Director NameRichard Panton Corbett
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 September 1995)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address24 Chapel Street
London
SW1X 7BY
Director NameSir John Derek Birkin
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 1993)
RoleIndustrialist
Correspondence AddressThe Clock House Painshill
Portsmouth Road
Cobham
Surrey
KT11 1DJ
Director NameSir James Butler
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLittleton House
Crawley
Winchester
Hampshire
SO21 2QF
Secretary NameMr David Richard Pilcher
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 26 June 1996)
RoleCompany Director
Correspondence Address16 Church Lane
Kimpton
Hitchin
Hertfordshire
SG4 8RS
Director NameLady Jenifer Celia Bidwell
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(30 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 May 1994)
RoleHousewife
Correspondence Address59 Eaton Mews North
London
SW1X 8LL
Director NameMrs Barbara Black
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(30 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 June 1996)
RoleColumnist
Correspondence Address12-14 Cottesmore Gardens
London
W8
Director NameThe Countess June Marjike Chichester
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(31 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Durnford Manor
Salisbury
Wiltshire
SP4 6AH
Director NameSir Peter John Davis
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(32 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Bloomfield Terrace
London
SW1W 8PQ
Director NameMiss Carol Galley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2001)
RoleVice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address13 Egerton Place
London
SW3 2EF
Director NameLord George Morgan Magan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address9 Cambridge Place
London
W8 5PB
Director NameHarvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(33 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2001)
RoleCompany Director
Correspondence Address28 Hamilton Terrace
St Johns Wood
London
NW8 9UG
Secretary NameMr Christopher Stuart Nourse
NationalityBritish
StatusResigned
Appointed19 September 1996(34 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 April 1997)
RoleAdministrative Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One 55 Queens Gate
London
SW7 5JW
Secretary NameJacqueline Thornton McDougall
NationalityBritish
StatusResigned
Appointed24 April 1997(34 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1998)
RoleCompany Director
Correspondence Address9 Cricket Way
Weybridge
Surrey
KT13 9LP
Director NameSir David John Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(34 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2001)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Square
London
W8 5HP
Director NameThomas Gerard Lynch
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(35 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence Address6 Woods Mews
London
W1K 6DW
Secretary NameSir James Butler
NationalityEnglish
StatusResigned
Appointed07 October 1998(36 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittleton House
Crawley
Winchester
Hampshire
SO21 2QF
Director NameSir Winfried Franz Wilhelm Bischoff
Date of BirthMay 1941 (Born 83 years ago)
NationalityGerman/British
StatusResigned
Appointed22 July 1999(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleBanker
Correspondence Address28 Bloomfield Terrace
London
SW1W 8PQ
Director NameNicholas Charles Edward Land
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Homefield Road
London
W4 2LN
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(37 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Secretary NameBernadette Gilbert
NationalityBritish
StatusResigned
Appointed16 December 1999(37 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 July 2004)
RoleChartered Accountant
Correspondence AddressTreetops
38 Hollybush Hill
London
E11 1PS
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(39 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 January 2005)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameThomas Gerard Lynch
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(39 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 12-14 Woods Mews
London
W1K 7DW
Director NameMr Marco Compagnoni
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(39 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Great James Street
London
WC1N 3DH
Secretary NameVictoria Jane Green
NationalityBritish
StatusResigned
Appointed12 July 2004(42 years after company formation)
Appointment Duration11 months (resigned 13 June 2005)
RoleCompany Director
Correspondence AddressFlat D
51 Cann Hall Road
London
E11 3JQ
Secretary NameJohn Samuel Mortlock
NationalityBritish
StatusResigned
Appointed13 June 2005(42 years, 11 months after company formation)
Appointment Duration6 months (resigned 12 December 2005)
RoleAccountant
Correspondence Address20 Lupton Street
London
NW5 2HT
Director NameMrs Peggy Scott Czyzak-Dannenbaum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican English
StatusResigned
Appointed27 September 2006(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Douro Place
London
W8 5PH

Contact

Websitewww.roh.org.uk
Telephone020 73044000
Telephone regionLondon

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£21,089,000
Net Worth£985,000
Cash£134,000
Current Liabilities£8,071,000

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
15 April 2015Full accounts made up to 31 August 2014 (23 pages)
15 April 2015Full accounts made up to 31 August 2014 (23 pages)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
19 August 2014Annual return made up to 16 August 2014 no member list (4 pages)
19 August 2014Annual return made up to 16 August 2014 no member list (4 pages)
14 February 2014Full accounts made up to 25 August 2013 (22 pages)
14 February 2014Full accounts made up to 25 August 2013 (22 pages)
20 January 2014Director's details changed for Dame Susan Ruth Street on 20 January 2014 (2 pages)
20 January 2014Secretary's details changed for Natalie Victoria Whyte on 20 January 2014 (1 page)
20 January 2014Secretary's details changed for Natalie Victoria Whyte on 20 January 2014 (1 page)
20 January 2014Director's details changed for Dame Susan Ruth Street on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Simon Christopher Townsend Robey on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Simon Christopher Townsend Robey on 20 January 2014 (2 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (5 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (5 pages)
27 February 2013Appointment of Mr Ian Roper Taylor as a director (2 pages)
27 February 2013Appointment of Mr Ian Roper Taylor as a director (2 pages)
14 February 2013Full accounts made up to 26 August 2012 (20 pages)
14 February 2013Full accounts made up to 26 August 2012 (20 pages)
17 August 2012Annual return made up to 16 August 2012 no member list (4 pages)
17 August 2012Annual return made up to 16 August 2012 no member list (4 pages)
1 August 2012Termination of appointment of Simon Robertson as a director (1 page)
1 August 2012Termination of appointment of Simon Robertson as a director (1 page)
21 June 2012Section 519 (3 pages)
21 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
20 June 2012Section 519 (3 pages)
12 March 2012Full accounts made up to 28 August 2011 (21 pages)
12 March 2012Full accounts made up to 28 August 2011 (21 pages)
18 January 2012Director's details changed for Simon Christopher Townsend Robey on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Simon Christopher Townsend Robey on 18 January 2012 (2 pages)
18 August 2011Annual return made up to 16 August 2011 no member list (5 pages)
18 August 2011Annual return made up to 16 August 2011 no member list (5 pages)
23 February 2011Full accounts made up to 29 August 2010 (22 pages)
23 February 2011Full accounts made up to 29 August 2010 (22 pages)
16 August 2010Annual return made up to 16 August 2010 no member list (5 pages)
16 August 2010Annual return made up to 16 August 2010 no member list (5 pages)
3 August 2010Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages)
3 August 2010Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages)
2 August 2010Appointment of Dame Susan Ruth Street as a director (2 pages)
2 August 2010Appointment of Dame Susan Ruth Street as a director (2 pages)
30 July 2010Termination of appointment of Thomas Lynch as a director (1 page)
30 July 2010Termination of appointment of Peggy Czyzak-Dannenbaum as a director (1 page)
30 July 2010Termination of appointment of Peggy Czyzak-Dannenbaum as a director (1 page)
30 July 2010Termination of appointment of Thomas Lynch as a director (1 page)
6 April 2010Full accounts made up to 30 August 2009 (21 pages)
6 April 2010Full accounts made up to 30 August 2009 (21 pages)
8 March 2010Director's details changed for Thomas Gerard Lynch on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Gerard Lynch on 5 March 2010 (2 pages)
8 March 2010Director's details changed for Thomas Gerard Lynch on 5 March 2010 (2 pages)
29 January 2010Director's details changed for Mrs Peggy Scott Czyzak-Dannenbaum on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Peggy Scott Czyzak-Dannenbaum on 29 January 2010 (2 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
26 March 2009Full accounts made up to 31 August 2008 (19 pages)
26 March 2009Full accounts made up to 31 August 2008 (19 pages)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
3 September 2008Accounting reference date shortened from 31/03/2009 to 31/08/2008 (1 page)
20 August 2008Full accounts made up to 30 March 2008 (19 pages)
20 August 2008Full accounts made up to 30 March 2008 (19 pages)
18 August 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
18 August 2008Annual return made up to 16/08/08 (3 pages)
18 August 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
18 August 2008Annual return made up to 16/08/08 (3 pages)
12 June 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
12 June 2008Director's change of particulars / simon robey / 08/06/2008 (1 page)
15 February 2008Director resigned (1 page)
15 February 2008Director resigned (1 page)
25 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 September 2007Director's particulars changed (1 page)
23 September 2007Full accounts made up to 25 March 2007 (20 pages)
23 September 2007Full accounts made up to 25 March 2007 (20 pages)
24 October 2006Full accounts made up to 26 March 2006 (19 pages)
24 October 2006Full accounts made up to 26 March 2006 (19 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
24 August 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 August 2006Annual return made up to 16/08/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
10 January 2006Full accounts made up to 27 March 2005 (19 pages)
10 January 2006Full accounts made up to 27 March 2005 (19 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005New secretary appointed (2 pages)
28 December 2005Secretary resigned (1 page)
28 December 2005Secretary resigned (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
26 September 2005Annual return made up to 24/08/05 (5 pages)
26 September 2005Annual return made up to 24/08/05 (5 pages)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Director resigned (1 page)
25 January 2005Full accounts made up to 28 March 2004 (19 pages)
25 January 2005Full accounts made up to 28 March 2004 (19 pages)
18 October 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/04
(5 pages)
18 October 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/04
(5 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
24 January 2004Full accounts made up to 31 March 2003 (18 pages)
24 January 2004Full accounts made up to 31 March 2003 (18 pages)
2 October 2003Annual return made up to 24/08/03 (5 pages)
2 October 2003Annual return made up to 24/08/03 (5 pages)
2 January 2003Full accounts made up to 31 March 2002 (20 pages)
2 January 2003Full accounts made up to 31 March 2002 (20 pages)
18 August 2002Annual return made up to 24/08/02 (5 pages)
18 August 2002Annual return made up to 24/08/02 (5 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
1 February 2002New director appointed (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (21 pages)
4 December 2001Full accounts made up to 31 March 2001 (21 pages)
23 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 October 2001Annual return made up to 31/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
21 August 2001Company name changed royal opera house trust\certificate issued on 21/08/01 (3 pages)
21 August 2001Company name changed royal opera house trust\certificate issued on 21/08/01 (3 pages)
28 December 2000Full accounts made up to 31 March 2000 (19 pages)
28 December 2000Full accounts made up to 31 March 2000 (19 pages)
29 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 October 2000Annual return made up to 24/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
3 October 2000Annual return made up to 24/08/00
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
29 February 2000New director appointed (6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (6 pages)
7 January 2000Full accounts made up to 31 March 1999 (20 pages)
7 January 2000Full accounts made up to 31 March 1999 (20 pages)
22 September 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 September 1999Annual return made up to 24/08/99
  • 363(288) ‐ Director's particulars changed
(17 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 March 1998 (21 pages)
2 November 1998Full accounts made up to 31 March 1998 (21 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998New secretary appointed (2 pages)
24 September 1998Annual return made up to 24/08/98 (22 pages)
24 September 1998Annual return made up to 24/08/98 (22 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
24 November 1997Full accounts made up to 31 March 1997 (21 pages)
24 November 1997Full accounts made up to 31 March 1997 (21 pages)
3 October 1997New director appointed (3 pages)
3 October 1997New director appointed (3 pages)
26 September 1997Annual return made up to 24/08/97 (24 pages)
26 September 1997Annual return made up to 24/08/97 (24 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
14 October 1996New secretary appointed (2 pages)
14 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
30 August 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
30 August 1996Annual return made up to 24/08/96
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 August 1996Full accounts made up to 31 March 1996 (20 pages)
18 August 1996Full accounts made up to 31 March 1996 (20 pages)
9 July 1996New director appointed (4 pages)
9 July 1996New director appointed (4 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (3 pages)
28 February 1996New director appointed (2 pages)
19 September 1995Memorandum and Articles of Association (32 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Director resigned (2 pages)
19 September 1995Memorandum and Articles of Association (32 pages)
13 September 1995Annual return made up to 24/08/95 (24 pages)
13 September 1995Annual return made up to 24/08/95 (24 pages)
1 August 1995Full accounts made up to 31 March 1995 (14 pages)
1 August 1995Full accounts made up to 31 March 1995 (14 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
6 September 1994Full accounts made up to 31 March 1994 (14 pages)
6 September 1994Full accounts made up to 31 March 1994 (14 pages)
16 November 1993Full accounts made up to 31 March 1993 (13 pages)
16 November 1993Full accounts made up to 31 March 1993 (13 pages)
18 September 1992Full accounts made up to 31 March 1992 (12 pages)
18 September 1992Full accounts made up to 31 March 1992 (12 pages)
20 September 1991Full accounts made up to 31 March 1991 (12 pages)
20 September 1991Full accounts made up to 31 March 1991 (12 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1990Full accounts made up to 31 March 1990 (11 pages)
6 November 1990Full accounts made up to 31 March 1990 (11 pages)
27 October 1989Full accounts made up to 31 March 1989 (10 pages)
27 October 1989Full accounts made up to 31 March 1989 (10 pages)
20 July 1962Incorporation (38 pages)
20 July 1962Incorporation (38 pages)