Company NameHonourable Society Of Knights Of The Round Table
Company StatusActive
Company Number00829635
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 December 1964(59 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Hugh Alexander Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(40 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address47 Red Lion Street
London
WC1R 4PF
Director NameMr Timothy Philp
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(43 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Cleveland Road
South Woodford
London
E18 2AL
Director NameMr Anthony George Willenbruch
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2008(43 years, 6 months after company formation)
Appointment Duration15 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address12 Norfolk Court
16 The Avenue
Surbiton
Surrey
KT5 8LA
Director NameThe Rt Hon Admiral Lord West Of Spithead Alan William John West
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(44 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleGovt Minister
Country of ResidenceUnited Kingdom
Correspondence Address3 Clermont Road
London
E9 7RR
Director NameMr Patrick William Thomas Wilkins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2010(45 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr Christopher Philip Levelis Marke
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(46 years, 8 months after company formation)
Appointment Duration12 years, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Secretary NameMr Christopher Philip Marke
StatusCurrent
Appointed13 January 2014(49 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Director NameMr Michael Alan Pickersgill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(50 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Marlborough Road
London
W4 4ET
Director NameMrs Didy Grahame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(50 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Ursula Street
London
SW11 3DW
Director NameMt Andrew Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(50 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Broome Hall Coldharbour
Dorking
Surrey
RH5 6HJ
Director NameMr Harold Hobbs
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 March 1992)
RoleRetired
Correspondence Address16 Springfield Park Road
Horsham
West Sussex
RH12 2PW
Director NameMr Stuart David Henderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(26 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Combes Green Hailey
Princes Risborough
Buckinghamshire
HP27 0RP
Director NameSir Ronald Brockman
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 March 1992)
RoleRetired Naval Officer
Correspondence Address12 Blueberry Downs
Budleigh Salterton
Devon
EX9 6NU
Director NameMr Brian Helliwell Aspin
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(26 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 January 2003)
RoleConsultant Civil Engineer
Correspondence AddressRomily House The Common
Cranleigh
Surrey
GU6 8SH
Director NameMr Douglas Allen
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 March 1992)
RoleRetired
Correspondence Address25 Walcot Square
Kennington
London
SE11 4UB
Secretary NameCapt John Colin Leonard Thornton Lee
NationalityBritish
StatusResigned
Appointed16 May 1991(26 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressWillaston Farm
7 The Green
Willaston
South Wirral
CH1 6LG
Wales
Director NameAndrew Chown
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 June 2008)
RoleBanker
Correspondence AddressHartwell House
108 Penny Street
Old Portsmouth
Hampshire
PO1 2NL
Secretary NameProf Richard Lynch
NationalityBritish
StatusResigned
Appointed24 March 1992(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 April 1994)
RoleConsultant Author Lecturer
Country of ResidenceEngland
Correspondence Address114 Thomas More House
Barbican
London
EC2Y 8BU
Secretary NameJames Kniveton Prentice
NationalityBritish
StatusResigned
Appointed19 April 1994(29 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 1997)
RoleRetired
Correspondence Address312 Willoughby House
Barbican
London
EC2Y 8BL
Director NameGeorge Leslie Hill
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(30 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1997)
RoleRetired Headmaster
Correspondence Address"Prickles" Holly Mews
High St Hurstpierpoint
Hassocks
West Sussex
BN6 9PW
Director NameMr David Harris
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(30 years, 4 months after company formation)
Appointment Duration9 years (resigned 19 April 2004)
RoleInvestment Marketing Consultan
Country of ResidenceUnited Kingdom
Correspondence Address70 Barnfield Place
London
E14 9YB
Director NameSir Edward Arthur Burgess
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 February 1999)
RoleRetired Army Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Close Copse View
Grayswood Road
Haslemere
Surrey
GU27 2DE
Director NameBrig(Ret) Bryan Dummer Gotts
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(31 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 April 2004)
RoleRetired
Correspondence Address45 Biddulph Mansions
Elgin Avenue
London
W9 1HT
Director NameJohn Charles Allanson Barrett
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(31 years, 4 months after company formation)
Appointment Duration8 years (resigned 19 April 2004)
RoleHeadmaster
Correspondence AddressHeadmasters House
The Leys School Trumpington Road
Cambridge
Cambridgeshire
CB2 2AD
Director NameMr John Alistair Clemence
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(32 years after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2004)
RoleConsultant Chartered Accountan
Country of ResidenceEngland
Correspondence AddressBassetts
Mill Lane Hildenborough
Tonbridge
Kent
TN11 9LX
Secretary NameLt Colonel Michael Fox Lowe
NationalityBritish
StatusResigned
Appointed08 July 1997(32 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2003)
RoleGentleman
Correspondence Address4 Craven Hill Mews
London
W2 3DY
Director NameMaj Gen The Hon Stanley Louis Mowbray Eskell
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityAustralian
StatusResigned
Appointed02 December 1997(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2000)
RoleCompany Director
Correspondence Address9 Cotton Row Plantation Wharf
Battersea
SW11 3UG
Director NameDr Richard Michael Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 10 May 2005)
RoleDental Surgeon
Correspondence AddressFlat 8 Harmont House
20 Harley Street
London
W19 9PH
Director NameMr John Richard Graeme Bryson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2003(38 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Beverley Road
Chiswick
London
W4 2LP
Secretary NameDr Richard Michael Brown
NationalityBritish
StatusResigned
Appointed13 May 2003(38 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2004)
RoleDental Surgeon
Correspondence AddressFlat 8 Harmont House
20 Harley Street
London
W19 9PH
Secretary NameMr Andrew Terence Clarke
NationalityBritish
StatusResigned
Appointed08 November 2004(39 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Broome Hall
Coldharbour
Dorking
Surrey
RH5 6HJ
Director NameMr Stuart David Henderson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(40 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 2006)
RoleGroup Executive Employed By Re
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Combes Green Hailey
Princes Risborough
Buckinghamshire
HP27 0RP
Director NameMr Andrew Terence Clarke
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(40 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 13 January 2014)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Broome Hall
Coldharbour
Dorking
Surrey
RH5 6HJ
Director NameMr Philip Edwin Bujak
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(46 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2014)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address1 Broome Hall
Coldharbour
Dorking
Surrey
RH5 6HJ
Director NameMrs Maureen Angela Bonanno-Smith
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(46 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2015)
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG

Location

Registered Address7 Elm Tree Avenue
Esher
Surrey
KT10 8JG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHinchley Wood and Weston Green
Built Up AreaGreater London

Financials

Year2014
Turnover£19,107
Gross Profit£1,516
Net Worth£20,968
Cash£381

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

4 October 2023Termination of appointment of Michael Alan Pickersgill as a director on 13 April 2023 (1 page)
11 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 June 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
26 March 2020Termination of appointment of Terence Stuart Mallinson as a director on 23 December 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 June 2016Annual return made up to 16 May 2016 no member list (12 pages)
13 June 2016Annual return made up to 16 May 2016 no member list (12 pages)
13 June 2016Appointment of Mt Andrew Clarke as a director on 2 July 2015 (2 pages)
13 June 2016Appointment of Mt Andrew Clarke as a director on 2 July 2015 (2 pages)
11 June 2016Termination of appointment of Maureen Angela Bonanno-Smith as a director on 2 June 2015 (1 page)
11 June 2016Appointment of Mr Michael Alan Pickersgill as a director on 2 July 2015 (2 pages)
11 June 2016Termination of appointment of John Richard Graeme Bryson as a director on 2 July 2015 (1 page)
11 June 2016Termination of appointment of Cyril Nemeth as a director on 2 July 2015 (1 page)
11 June 2016Appointment of Mrs Didy Grahame as a director on 2 July 2015 (2 pages)
11 June 2016Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 2 July 2015 (1 page)
11 June 2016Appointment of Mr Michael Alan Pickersgill as a director on 2 July 2015 (2 pages)
11 June 2016Termination of appointment of John Richard Graeme Bryson as a director on 2 July 2015 (1 page)
11 June 2016Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 2 July 2015 (1 page)
11 June 2016Appointment of Mrs Didy Grahame as a director on 2 July 2015 (2 pages)
11 June 2016Termination of appointment of Cyril Nemeth as a director on 2 July 2015 (1 page)
11 June 2016Termination of appointment of Maureen Angela Bonanno-Smith as a director on 2 June 2015 (1 page)
21 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 June 2015Annual return made up to 16 May 2015 no member list (12 pages)
9 June 2015Annual return made up to 16 May 2015 no member list (12 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
28 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 July 2014Termination of appointment of Philip George Pinney as a director on 13 January 2014 (1 page)
14 July 2014Termination of appointment of Philip George Pinney as a director on 13 January 2014 (1 page)
14 July 2014Termination of appointment of Philip Edwin Bujak as a director on 13 January 2014 (1 page)
14 July 2014Termination of appointment of Philip Edwin Bujak as a director on 13 January 2014 (1 page)
14 July 2014Annual return made up to 16 May 2014 no member list (16 pages)
14 July 2014Registered office address changed from C/O Andrew Clarke 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ United Kingdom to 7 Elm Tree Avenue Esher Surrey KT10 8JG on 14 July 2014 (1 page)
14 July 2014Appointment of Mr Christopher Philip Marke as a secretary on 13 January 2014 (2 pages)
14 July 2014Termination of appointment of Andrew Terence Clarke as a secretary on 13 January 2014 (1 page)
14 July 2014Termination of appointment of Michael John Tovey as a director on 13 January 2014 (1 page)
14 July 2014Annual return made up to 16 May 2014 no member list (16 pages)
14 July 2014Termination of appointment of Michael John Tovey as a director on 13 January 2014 (1 page)
14 July 2014Termination of appointment of Andrew Terence Clarke as a director on 13 January 2014 (1 page)
14 July 2014Registered office address changed from C/O Andrew Clarke 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ United Kingdom to 7 Elm Tree Avenue Esher Surrey KT10 8JG on 14 July 2014 (1 page)
14 July 2014Termination of appointment of Andrew Terence Clarke as a secretary on 13 January 2014 (1 page)
14 July 2014Appointment of Mr Christopher Philip Marke as a secretary on 13 January 2014 (2 pages)
14 July 2014Termination of appointment of Andrew Terence Clarke as a director on 13 January 2014 (1 page)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 16 May 2013 no member list (15 pages)
14 June 2013Annual return made up to 16 May 2013 no member list (15 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 June 2012Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF on 14 June 2012 (1 page)
14 June 2012Annual return made up to 16 May 2012 no member list (14 pages)
14 June 2012Annual return made up to 16 May 2012 no member list (14 pages)
14 June 2012Director's details changed for Mr Andrew Terence Clarke on 1 December 2011 (2 pages)
14 June 2012Director's details changed for Mr Andrew Terence Clarke on 1 December 2011 (2 pages)
14 June 2012Director's details changed for Mr Andrew Terence Clarke on 1 December 2011 (2 pages)
14 June 2012Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10-12 Russell Square London WC1B 5LF on 14 June 2012 (1 page)
13 June 2012Appointment of Mr Christopher Philip Levelis Marke as a director (2 pages)
13 June 2012Appointment of Mr Christopher Philip Levelis Marke as a director (2 pages)
13 June 2012Secretary's details changed for Mr Andrew Terence Clarke on 1 December 2011 (1 page)
13 June 2012Secretary's details changed for Mr Andrew Terence Clarke on 1 December 2011 (1 page)
13 June 2012Secretary's details changed for Mr Andrew Terence Clarke on 1 December 2011 (1 page)
21 October 2011Appointment of Mr Philip Edwin Bujak as a director (2 pages)
21 October 2011Appointment of Mr Timothy John Muirhead Sanders Hewett as a director (2 pages)
21 October 2011Appointment of Mr Timothy John Muirhead Sanders Hewett as a director (2 pages)
21 October 2011Appointment of Mr Philip Edwin Bujak as a director (2 pages)
21 October 2011Appointment of Mrs Maureen Angela Bonanno-Smith as a director (2 pages)
21 October 2011Appointment of Mrs Maureen Angela Bonanno-Smith as a director (2 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 July 2011Annual return made up to 16 May 2011 no member list (13 pages)
30 July 2011Annual return made up to 16 May 2011 no member list (13 pages)
17 May 2011Appointment of Mr Patrick William Wilkins as a director (2 pages)
17 May 2011Appointment of Mr Patrick William Wilkins as a director (2 pages)
17 May 2011Termination of appointment of Alan Niekirk as a director (1 page)
17 May 2011Director's details changed for Mr Patrick William Wilkins on 16 May 2011 (2 pages)
17 May 2011Director's details changed for Mr Patrick William Wilkins on 16 May 2011 (2 pages)
17 May 2011Termination of appointment of Honourable Society of Knights of the Round Table as a director (1 page)
17 May 2011Termination of appointment of Honourable Society of Knights of the Round Table as a director (1 page)
17 May 2011Termination of appointment of Alan Niekirk as a director (1 page)
21 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 June 2010Annual return made up to 16 May 2010 no member list (8 pages)
17 June 2010Director's details changed for Col Alan Frank Niekirk on 16 May 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 no member list (8 pages)
17 June 2010Director's details changed for Col Alan Frank Niekirk on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Anthony George Willenbruch on 16 May 2010 (2 pages)
16 June 2010Appointment of Honourable Society of Knights of the Round Table as a director (1 page)
16 June 2010Director's details changed for Philip George Pinney on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Andrew Terence Clarke on 16 May 2010 (2 pages)
16 June 2010Director's details changed for David Hugh Alexander Jones on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy Philp on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Andrew Terence Clarke on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Philip George Pinney on 16 May 2010 (2 pages)
16 June 2010Director's details changed for John Richard Graeme Bryson on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Anthony George Willenbruch on 16 May 2010 (2 pages)
16 June 2010Director's details changed for David Hugh Alexander Jones on 16 May 2010 (2 pages)
16 June 2010Director's details changed for Timothy Philp on 16 May 2010 (2 pages)
16 June 2010Director's details changed for John Richard Graeme Bryson on 16 May 2010 (2 pages)
16 June 2010Appointment of Honourable Society of Knights of the Round Table as a director (1 page)
29 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 June 2009Director appointed baron west of spithead alan william john west (2 pages)
19 June 2009Director appointed baron west of spithead alan william john west (2 pages)
17 June 2009Annual return made up to 16/05/09 (12 pages)
17 June 2009Annual return made up to 16/05/09 (12 pages)
16 May 2009Director appointed philip george pinney (2 pages)
16 May 2009Director appointed timothy philp (2 pages)
16 May 2009Director appointed timothy philp (2 pages)
16 May 2009Director appointed philip george pinney (2 pages)
27 February 2009Appointment terminated director paul thomas (1 page)
27 February 2009Appointment terminated director simon mace (1 page)
27 February 2009Appointment terminated director andrew chown (1 page)
27 February 2009Appointment terminated director simon mace (1 page)
27 February 2009Director and secretary's change of particulars / andrew clarke / 20/02/2009 (1 page)
27 February 2009Appointment terminated director paul wood (2 pages)
27 February 2009Director appointed anthony george willenbruch (2 pages)
27 February 2009Director appointed anthony george willenbruch (2 pages)
27 February 2009Appointment terminated director paul thomas (1 page)
27 February 2009Director and secretary's change of particulars / andrew clarke / 20/02/2009 (1 page)
27 February 2009Appointment terminated director andrew chown (1 page)
27 February 2009Appointment terminated director paul wood (2 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 May 2008Annual return made up to 16/05/08 (5 pages)
20 May 2008Annual return made up to 16/05/08 (5 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(26 pages)
12 March 2008Appointment terminated director robert lampitt (1 page)
12 March 2008Appointment terminated director robert lampitt (1 page)
28 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
28 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
21 June 2007Annual return made up to 16/05/07 (9 pages)
21 June 2007Annual return made up to 16/05/07 (9 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
7 February 2007Total exemption full accounts made up to 31 December 2005 (7 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
19 July 2006Annual return made up to 16/05/06 (8 pages)
19 July 2006Annual return made up to 16/05/06 (8 pages)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Registered office changed on 16/03/06 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Annual return made up to 16/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New secretary appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 June 2004Annual return made up to 16/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
9 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 May 2003New secretary appointed (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New secretary appointed (1 page)
20 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
28 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 May 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2002Annual return made up to 16/05/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 February 2002Registered office changed on 01/02/02 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
1 February 2002Registered office changed on 01/02/02 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page)
27 January 2002Registered office changed on 27/01/02 from: 8 baker street london W1U 3LL (1 page)
27 January 2002Registered office changed on 27/01/02 from: 8 baker street london W1U 3LL (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
26 June 2001Annual return made up to 16/05/01 (8 pages)
26 June 2001Annual return made up to 16/05/01 (8 pages)
20 September 2000Registered office changed on 20/09/00 from: little combes green hailey princes risborough buckinghamshire HP27 0RP (1 page)
20 September 2000Registered office changed on 20/09/00 from: little combes green hailey princes risborough buckinghamshire HP27 0RP (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 December 1999 (9 pages)
28 June 2000Annual return made up to 16/05/00 (8 pages)
28 June 2000Annual return made up to 16/05/00 (8 pages)
28 June 2000Full accounts made up to 31 December 1999 (9 pages)
9 June 1999Full accounts made up to 31 December 1998 (9 pages)
9 June 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999Full accounts made up to 31 December 1998 (9 pages)
9 June 1999Annual return made up to 16/05/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
21 September 1998Auditor's resignation (1 page)
21 September 1998Auditor's resignation (1 page)
19 August 1998Annual return made up to 16/05/98 (8 pages)
19 August 1998Annual return made up to 16/05/98 (8 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Full accounts made up to 31 December 1997 (9 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
27 April 1998Registered office changed on 27/04/98 from: 4 london wall buildings EC2M 5NT (1 page)
27 April 1998Registered office changed on 27/04/98 from: 4 london wall buildings EC2M 5NT (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
1 August 1997New director appointed (2 pages)
1 August 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
25 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Annual return made up to 16/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 June 1997Full accounts made up to 31 December 1996 (8 pages)
25 June 1997Full accounts made up to 31 December 1996 (8 pages)
27 March 1997New director appointed (3 pages)
27 March 1997New director appointed (3 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
12 July 1996Annual return made up to 16/05/96 (8 pages)
12 July 1996Annual return made up to 16/05/96 (8 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
19 July 1995Full accounts made up to 31 December 1994 (9 pages)
26 May 1995Annual return made up to 16/05/95 (6 pages)
26 May 1995Annual return made up to 16/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
2 December 1964Incorporation (25 pages)
2 December 1964Incorporation (25 pages)