London
WC1R 4PF
Director Name | Mr Timothy Philp |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2008(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cleveland Road South Woodford London E18 2AL |
Director Name | Mr Anthony George Willenbruch |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2008(43 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 12 Norfolk Court 16 The Avenue Surbiton Surrey KT5 8LA |
Director Name | The Rt Hon Admiral Lord West Of Spithead Alan William John West |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2009(44 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Govt Minister |
Country of Residence | United Kingdom |
Correspondence Address | 3 Clermont Road London E9 7RR |
Director Name | Mr Patrick William Thomas Wilkins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2010(45 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr Christopher Philip Levelis Marke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2011(46 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Secretary Name | Mr Christopher Philip Marke |
---|---|
Status | Current |
Appointed | 13 January 2014(49 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Director Name | Mr Michael Alan Pickersgill |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 5 Marlborough Road London W4 4ET |
Director Name | Mrs Didy Grahame |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Ursula Street London SW11 3DW |
Director Name | Mt Andrew Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2015(50 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ |
Director Name | Mr Harold Hobbs |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 March 1992) |
Role | Retired |
Correspondence Address | 16 Springfield Park Road Horsham West Sussex RH12 2PW |
Director Name | Mr Stuart David Henderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 July 2000) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Little Combes Green Hailey Princes Risborough Buckinghamshire HP27 0RP |
Director Name | Sir Ronald Brockman |
---|---|
Date of Birth | March 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 March 1992) |
Role | Retired Naval Officer |
Correspondence Address | 12 Blueberry Downs Budleigh Salterton Devon EX9 6NU |
Director Name | Mr Brian Helliwell Aspin |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 28 January 2003) |
Role | Consultant Civil Engineer |
Correspondence Address | Romily House The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr Douglas Allen |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 March 1992) |
Role | Retired |
Correspondence Address | 25 Walcot Square Kennington London SE11 4UB |
Secretary Name | Capt John Colin Leonard Thornton Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(26 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Willaston Farm 7 The Green Willaston South Wirral CH1 6LG Wales |
Director Name | Andrew Chown |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 June 2008) |
Role | Banker |
Correspondence Address | Hartwell House 108 Penny Street Old Portsmouth Hampshire PO1 2NL |
Secretary Name | Prof Richard Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(27 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 19 April 1994) |
Role | Consultant Author Lecturer |
Country of Residence | England |
Correspondence Address | 114 Thomas More House Barbican London EC2Y 8BU |
Secretary Name | James Kniveton Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 1997) |
Role | Retired |
Correspondence Address | 312 Willoughby House Barbican London EC2Y 8BL |
Director Name | George Leslie Hill |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 July 1997) |
Role | Retired Headmaster |
Correspondence Address | "Prickles" Holly Mews High St Hurstpierpoint Hassocks West Sussex BN6 9PW |
Director Name | Mr David Harris |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(30 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 19 April 2004) |
Role | Investment Marketing Consultan |
Country of Residence | United Kingdom |
Correspondence Address | 70 Barnfield Place London E14 9YB |
Director Name | Sir Edward Arthur Burgess |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 February 1999) |
Role | Retired Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | Home Close Copse View Grayswood Road Haslemere Surrey GU27 2DE |
Director Name | Brig(Ret) Bryan Dummer Gotts |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(31 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2004) |
Role | Retired |
Correspondence Address | 45 Biddulph Mansions Elgin Avenue London W9 1HT |
Director Name | John Charles Allanson Barrett |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(31 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2004) |
Role | Headmaster |
Correspondence Address | Headmasters House The Leys School Trumpington Road Cambridge Cambridgeshire CB2 2AD |
Director Name | Mr John Alistair Clemence |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(32 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 April 2004) |
Role | Consultant Chartered Accountan |
Country of Residence | England |
Correspondence Address | Bassetts Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Secretary Name | Lt Colonel Michael Fox Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 May 2003) |
Role | Gentleman |
Correspondence Address | 4 Craven Hill Mews London W2 3DY |
Director Name | Maj Gen The Hon Stanley Louis Mowbray Eskell |
---|---|
Date of Birth | January 1918 (Born 106 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 December 1997(33 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2000) |
Role | Company Director |
Correspondence Address | 9 Cotton Row Plantation Wharf Battersea SW11 3UG |
Director Name | Dr Richard Michael Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 10 May 2005) |
Role | Dental Surgeon |
Correspondence Address | Flat 8 Harmont House 20 Harley Street London W19 9PH |
Director Name | Mr John Richard Graeme Bryson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 02 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Beverley Road Chiswick London W4 2LP |
Secretary Name | Dr Richard Michael Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2004) |
Role | Dental Surgeon |
Correspondence Address | Flat 8 Harmont House 20 Harley Street London W19 9PH |
Secretary Name | Mr Andrew Terence Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(39 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 January 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ |
Director Name | Mr Stuart David Henderson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(40 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 March 2006) |
Role | Group Executive Employed By Re |
Country of Residence | United Kingdom |
Correspondence Address | Little Combes Green Hailey Princes Risborough Buckinghamshire HP27 0RP |
Director Name | Mr Andrew Terence Clarke |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2005(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 January 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ |
Director Name | Mr Philip Edwin Bujak |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 January 2014) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 1 Broome Hall Coldharbour Dorking Surrey RH5 6HJ |
Director Name | Mrs Maureen Angela Bonanno-Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 June 2015) |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
Registered Address | 7 Elm Tree Avenue Esher Surrey KT10 8JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Hinchley Wood and Weston Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £19,107 |
Gross Profit | £1,516 |
Net Worth | £20,968 |
Cash | £381 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (10 months, 4 weeks from now) |
4 October 2023 | Termination of appointment of Michael Alan Pickersgill as a director on 13 April 2023 (1 page) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
21 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
26 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Terence Stuart Mallinson as a director on 23 December 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
7 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 June 2016 | Annual return made up to 16 May 2016 no member list (12 pages) |
13 June 2016 | Annual return made up to 16 May 2016 no member list (12 pages) |
13 June 2016 | Appointment of Mt Andrew Clarke as a director on 2 July 2015 (2 pages) |
13 June 2016 | Appointment of Mt Andrew Clarke as a director on 2 July 2015 (2 pages) |
11 June 2016 | Termination of appointment of Maureen Angela Bonanno-Smith as a director on 2 June 2015 (1 page) |
11 June 2016 | Appointment of Mr Michael Alan Pickersgill as a director on 2 July 2015 (2 pages) |
11 June 2016 | Termination of appointment of John Richard Graeme Bryson as a director on 2 July 2015 (1 page) |
11 June 2016 | Termination of appointment of Cyril Nemeth as a director on 2 July 2015 (1 page) |
11 June 2016 | Appointment of Mrs Didy Grahame as a director on 2 July 2015 (2 pages) |
11 June 2016 | Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 2 July 2015 (1 page) |
11 June 2016 | Appointment of Mr Michael Alan Pickersgill as a director on 2 July 2015 (2 pages) |
11 June 2016 | Termination of appointment of John Richard Graeme Bryson as a director on 2 July 2015 (1 page) |
11 June 2016 | Termination of appointment of Timothy John Muirhead Sanders Hewett as a director on 2 July 2015 (1 page) |
11 June 2016 | Appointment of Mrs Didy Grahame as a director on 2 July 2015 (2 pages) |
11 June 2016 | Termination of appointment of Cyril Nemeth as a director on 2 July 2015 (1 page) |
11 June 2016 | Termination of appointment of Maureen Angela Bonanno-Smith as a director on 2 June 2015 (1 page) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Annual return made up to 16 May 2015 no member list (12 pages) |
9 June 2015 | Annual return made up to 16 May 2015 no member list (12 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
14 July 2014 | Termination of appointment of Philip George Pinney as a director on 13 January 2014 (1 page) |
14 July 2014 | Termination of appointment of Philip George Pinney as a director on 13 January 2014 (1 page) |
14 July 2014 | Termination of appointment of Philip Edwin Bujak as a director on 13 January 2014 (1 page) |
14 July 2014 | Termination of appointment of Philip Edwin Bujak as a director on 13 January 2014 (1 page) |
14 July 2014 | Annual return made up to 16 May 2014 no member list (16 pages) |
14 July 2014 | Registered 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 2014 | Appointment of Mr Christopher Philip Marke as a secretary on 13 January 2014 (2 pages) |
14 July 2014 | Termination of appointment of Andrew Terence Clarke as a secretary on 13 January 2014 (1 page) |
14 July 2014 | Termination of appointment of Michael John Tovey as a director on 13 January 2014 (1 page) |
14 July 2014 | Annual return made up to 16 May 2014 no member list (16 pages) |
14 July 2014 | Termination of appointment of Michael John Tovey as a director on 13 January 2014 (1 page) |
14 July 2014 | Termination of appointment of Andrew Terence Clarke as a director on 13 January 2014 (1 page) |
14 July 2014 | Registered 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 2014 | Termination of appointment of Andrew Terence Clarke as a secretary on 13 January 2014 (1 page) |
14 July 2014 | Appointment of Mr Christopher Philip Marke as a secretary on 13 January 2014 (2 pages) |
14 July 2014 | Termination of appointment of Andrew Terence Clarke as a director on 13 January 2014 (1 page) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 16 May 2013 no member list (15 pages) |
14 June 2013 | Annual return made up to 16 May 2013 no member list (15 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Registered 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 2012 | Annual return made up to 16 May 2012 no member list (14 pages) |
14 June 2012 | Annual return made up to 16 May 2012 no member list (14 pages) |
14 June 2012 | Director's details changed for Mr Andrew Terence Clarke on 1 December 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Andrew Terence Clarke on 1 December 2011 (2 pages) |
14 June 2012 | Director's details changed for Mr Andrew Terence Clarke on 1 December 2011 (2 pages) |
14 June 2012 | Registered 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 2012 | Appointment of Mr Christopher Philip Levelis Marke as a director (2 pages) |
13 June 2012 | Appointment of Mr Christopher Philip Levelis Marke as a director (2 pages) |
13 June 2012 | Secretary's details changed for Mr Andrew Terence Clarke on 1 December 2011 (1 page) |
13 June 2012 | Secretary's details changed for Mr Andrew Terence Clarke on 1 December 2011 (1 page) |
13 June 2012 | Secretary's details changed for Mr Andrew Terence Clarke on 1 December 2011 (1 page) |
21 October 2011 | Appointment of Mr Philip Edwin Bujak as a director (2 pages) |
21 October 2011 | Appointment of Mr Timothy John Muirhead Sanders Hewett as a director (2 pages) |
21 October 2011 | Appointment of Mr Timothy John Muirhead Sanders Hewett as a director (2 pages) |
21 October 2011 | Appointment of Mr Philip Edwin Bujak as a director (2 pages) |
21 October 2011 | Appointment of Mrs Maureen Angela Bonanno-Smith as a director (2 pages) |
21 October 2011 | Appointment of Mrs Maureen Angela Bonanno-Smith as a director (2 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 July 2011 | Annual return made up to 16 May 2011 no member list (13 pages) |
30 July 2011 | Annual return made up to 16 May 2011 no member list (13 pages) |
17 May 2011 | Appointment of Mr Patrick William Wilkins as a director (2 pages) |
17 May 2011 | Appointment of Mr Patrick William Wilkins as a director (2 pages) |
17 May 2011 | Termination of appointment of Alan Niekirk as a director (1 page) |
17 May 2011 | Director's details changed for Mr Patrick William Wilkins on 16 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Patrick William Wilkins on 16 May 2011 (2 pages) |
17 May 2011 | Termination of appointment of Honourable Society of Knights of the Round Table as a director (1 page) |
17 May 2011 | Termination of appointment of Honourable Society of Knights of the Round Table as a director (1 page) |
17 May 2011 | Termination of appointment of Alan Niekirk as a director (1 page) |
21 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Annual return made up to 16 May 2010 no member list (8 pages) |
17 June 2010 | Director's details changed for Col Alan Frank Niekirk on 16 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 no member list (8 pages) |
17 June 2010 | Director's details changed for Col Alan Frank Niekirk on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony George Willenbruch on 16 May 2010 (2 pages) |
16 June 2010 | Appointment of Honourable Society of Knights of the Round Table as a director (1 page) |
16 June 2010 | Director's details changed for Philip George Pinney on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Terence Clarke on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Hugh Alexander Jones on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy Philp on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Andrew Terence Clarke on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Philip George Pinney on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Richard Graeme Bryson on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony George Willenbruch on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for David Hugh Alexander Jones on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy Philp on 16 May 2010 (2 pages) |
16 June 2010 | Director's details changed for John Richard Graeme Bryson on 16 May 2010 (2 pages) |
16 June 2010 | Appointment of Honourable Society of Knights of the Round Table as a director (1 page) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
19 June 2009 | Director appointed baron west of spithead alan william john west (2 pages) |
19 June 2009 | Director appointed baron west of spithead alan william john west (2 pages) |
17 June 2009 | Annual return made up to 16/05/09 (12 pages) |
17 June 2009 | Annual return made up to 16/05/09 (12 pages) |
16 May 2009 | Director appointed philip george pinney (2 pages) |
16 May 2009 | Director appointed timothy philp (2 pages) |
16 May 2009 | Director appointed timothy philp (2 pages) |
16 May 2009 | Director appointed philip george pinney (2 pages) |
27 February 2009 | Appointment terminated director paul thomas (1 page) |
27 February 2009 | Appointment terminated director simon mace (1 page) |
27 February 2009 | Appointment terminated director andrew chown (1 page) |
27 February 2009 | Appointment terminated director simon mace (1 page) |
27 February 2009 | Director and secretary's change of particulars / andrew clarke / 20/02/2009 (1 page) |
27 February 2009 | Appointment terminated director paul wood (2 pages) |
27 February 2009 | Director appointed anthony george willenbruch (2 pages) |
27 February 2009 | Director appointed anthony george willenbruch (2 pages) |
27 February 2009 | Appointment terminated director paul thomas (1 page) |
27 February 2009 | Director and secretary's change of particulars / andrew clarke / 20/02/2009 (1 page) |
27 February 2009 | Appointment terminated director andrew chown (1 page) |
27 February 2009 | Appointment terminated director paul wood (2 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
20 May 2008 | Annual return made up to 16/05/08 (5 pages) |
20 May 2008 | Annual return made up to 16/05/08 (5 pages) |
26 March 2008 | Resolutions
|
26 March 2008 | Resolutions
|
12 March 2008 | Appointment terminated director robert lampitt (1 page) |
12 March 2008 | Appointment terminated director robert lampitt (1 page) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
28 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 June 2007 | Annual return made up to 16/05/07 (9 pages) |
21 June 2007 | Annual return made up to 16/05/07 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 February 2007 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
19 July 2006 | Annual return made up to 16/05/06 (8 pages) |
19 July 2006 | Annual return made up to 16/05/06 (8 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Annual return made up to 16/05/05
|
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Annual return made up to 16/05/05
|
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 June 2004 | Annual return made up to 16/05/04
|
15 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
15 June 2004 | Annual return made up to 16/05/04
|
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 June 2003 | Annual return made up to 16/05/03
|
10 June 2003 | Annual return made up to 16/05/03
|
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
9 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New secretary appointed (1 page) |
20 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
28 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
28 May 2002 | Annual return made up to 16/05/02
|
28 May 2002 | Annual return made up to 16/05/02
|
1 February 2002 | Registered office changed on 01/02/02 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: churchdown chambers bordyke tonbridge kent TN9 1NR (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 8 baker street london W1U 3LL (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 8 baker street london W1U 3LL (1 page) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New director appointed (2 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
27 September 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
26 June 2001 | Annual return made up to 16/05/01 (8 pages) |
26 June 2001 | Annual return made up to 16/05/01 (8 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: little combes green hailey princes risborough buckinghamshire HP27 0RP (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: little combes green hailey princes risborough buckinghamshire HP27 0RP (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
28 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 June 2000 | Annual return made up to 16/05/00 (8 pages) |
28 June 2000 | Annual return made up to 16/05/00 (8 pages) |
28 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 June 1999 | Annual return made up to 16/05/99
|
9 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 June 1999 | Annual return made up to 16/05/99
|
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
21 September 1998 | Auditor's resignation (1 page) |
19 August 1998 | Annual return made up to 16/05/98 (8 pages) |
19 August 1998 | Annual return made up to 16/05/98 (8 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
14 May 1998 | New director appointed (2 pages) |
14 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
27 April 1998 | Registered office changed on 27/04/98 from: 4 london wall buildings EC2M 5NT (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: 4 london wall buildings EC2M 5NT (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
1 August 1997 | New director appointed (2 pages) |
1 August 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
25 June 1997 | Annual return made up to 16/05/97
|
25 June 1997 | Annual return made up to 16/05/97
|
25 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
27 March 1997 | New director appointed (3 pages) |
27 March 1997 | New director appointed (3 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
12 July 1996 | Annual return made up to 16/05/96 (8 pages) |
12 July 1996 | Annual return made up to 16/05/96 (8 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
19 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
26 May 1995 | Annual return made up to 16/05/95 (6 pages) |
26 May 1995 | Annual return made up to 16/05/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
2 December 1964 | Incorporation (25 pages) |
2 December 1964 | Incorporation (25 pages) |