Company NameBlackheath Cator Estate Residents Limited
Company StatusActive
Company Number00857194
CategoryPrivate Limited Company
Incorporation Date19 August 1965(58 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Christina Lane
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2012(46 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleLocal Government Administrator (Part Time)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMr Barry Richard Hadingham
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(49 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMr Derek William George Gardiner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(50 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleVisiting Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMs Karolina Ewa Olbryk
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(53 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMr Rhys Howell Owen
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(54 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMr Anthony Bugg
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(56 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMr Jonathan Ross Mackey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMs Sara Victoria George
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMs Lesley Jayne Cartmell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMr Stephen Eric True
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMrs Hilary Morgan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(56 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleMusic Production
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMiss Lottie Bristow
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 June 1993)
RoleRetired Civil Servant
Correspondence Address87 Blackheath Park
London
SE3 0EU
Director NameBrigadier John Leslie Akass
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 1993)
RoleRetired Chartered Engineer
Correspondence Address65 Blackheath Park
London
SE3 9SQ
Secretary NameMrs Hazel Doreen Nelson
NationalityBritish
StatusResigned
Appointed13 June 1991(25 years, 10 months after company formation)
Appointment Duration4 years (resigned 05 July 1995)
RoleCompany Director
Correspondence Address1 Dale Close
Blackheath
London
SE3 9BB
Director NameJacqueline Ann Abbott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(26 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 20 June 1992)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Morden Road
London
SE3 0AA
Director NameJacqueline Ann Abbott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 September 2004)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Morden Road
London
SE3 0AA
Director NameDerek Henry Andrews
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(29 years, 10 months after company formation)
Appointment Duration8 years (resigned 17 July 2003)
RoleCompany Director
Correspondence AddressFlat 5 24 Morden Road
Blackheath
London
SE3 0AA
Secretary NameSally Gower
NationalityBritish
StatusResigned
Appointed06 July 1995(29 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address51 Holme Lacey Road
Lee
London
SE12 0HP
Secretary NameMichael John Ward
NationalityBritish
StatusResigned
Appointed01 December 1995(30 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1997)
RoleSecretary
Correspondence Address5 The Lane
Blackheath Park
London
SE3 9SL
Secretary NameRaymond Arthur Hancock
NationalityBritish
StatusResigned
Appointed01 October 1997(32 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address23 Blackheath Park
Blackheath
London
SE3 9RW
Secretary NameSally Margaret Morrison Snaith
NationalityBritish
StatusResigned
Appointed28 February 1999(33 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence Address17 Brookway
London
SE3 9BJ
Secretary NameDerek Henry Andrews
NationalityBritish
StatusResigned
Appointed15 April 1999(33 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2000)
RoleRetired
Correspondence AddressFlat 5 24 Morden Road
Blackheath
London
SE3 0AA
Secretary NameIan Kipkerui Orchardson
NationalityBritish
StatusResigned
Appointed16 August 2000(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2001)
RoleCharity Worker
Correspondence Address51 The Hall
Foxes Dale
London
SE3 9BG
Secretary NameProf Maurice Craft
NationalityBritish
StatusResigned
Appointed17 October 2001(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 December 2003)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Foxes Dale
London
SE3 9BQ
Director NameMr John Charles Merton Bendall
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(37 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Manor Way
Blackheath
London
SE3 9XG
Secretary NameMr Richard Ian Hateley
NationalityBritish
StatusResigned
Appointed17 December 2003(38 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Birchmere Row
London
SE3 0SS
Secretary NameSimon Hosking
NationalityBritish
StatusResigned
Appointed14 December 2004(39 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 April 2008)
RoleRetired
Correspondence Address11 Hallgate
Blackheath Park
London
SE3 9SG
Secretary NameNicola Peers
NationalityBritish
StatusResigned
Appointed21 April 2008(42 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 2009)
RoleBuyer
Correspondence Address10 Blackheath Village
London
SE3 9LE
Director NameMr Roderick Donald Armitage
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(43 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 December 2012)
RoleRetired Director
Country of ResidenceEngland
Correspondence Address31 Parkgate
London
SE3 9XF
Director NameMr John Bartram
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(44 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2015)
RoleRetired Journalist
Country of ResidenceEngland
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Secretary NameMiriam Elna Hier
NationalityBritish
StatusResigned
Appointed09 December 2009(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressChapman House 10 Blackheath Village
London
SE3 9LE
Secretary NameVicki Graham
NationalityBritish
StatusResigned
Appointed09 December 2009(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressChapman House 10 Blackheath Village
London
SE3 9LE
Secretary NameMiss Venetia Caroline Carpenter
StatusResigned
Appointed11 January 2012(46 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 November 2012)
RoleCompany Director
Correspondence AddressEverglades The Street
Mersham
Ashford
Kent
TN25 6ND
Secretary NameMr Roderick Donald Armitage
StatusResigned
Appointed16 January 2013(47 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 08 March 2022)
RoleCompany Director
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA
Director NameMs Elizabeth Alice Allen
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(52 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 March 2022)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse 11 Blackheath Village
London
SE3 9LA

Contact

Websiteblackheathcatorestate.co.uk
Email address[email protected]
Telephone020 82971210
Telephone regionLondon

Location

Registered AddressThe Old Bakehouse
11 Blackheath Village
London
SE3 9LA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

-OTHER
93.78%
-
50 at £5Foxcombe Investm
1.69%
Ordinary
20 at £5Hall Residents Soci
0.68%
Ordinary
20 at £5Sargent Ong
0.68%
Ordinary
16 at £5Foxes Dale Lessees LTD
0.54%
Ordinary
10 at £5Cle Morden College Trustee
0.34%
Ordinary
10 at £5Mr F.r. Furber
0.34%
Ordinary
10 at £5Mr Mawji
0.34%
Ordinary
10 at £5Mr R. Sargent
0.34%
Ordinary
10 at £5Mr R.a. Gustard
0.34%
Ordinary
10 at £5Se Plantation (Blackheath)
0.34%
Ordinary
2 at £5A.t. Woods
0.07%
Ordinary
2 at £5B. Hadingham
0.07%
Ordinary
2 at £5J.m. Davis
0.07%
Ordinary
2 at £5K.l. Oakley
0.07%
Ordinary
2 at £5Mr Whiteley & Mrs Whiteley
0.07%
Ordinary
2 at £5P.a. Fenner
0.07%
Ordinary
2 at £5S.s. Warren
0.07%
Ordinary
2 at £5V. Hogberg & A. Queen
0.07%
Ordinary
1 at £5A. Brignall & L. Sohan
0.03%
Ordinary
1 at £5E. Chiesman
0.03%
Ordinary

Financials

Year2014
Turnover£355,287
Net Worth£826,536
Cash£511,375
Current Liabilities£36,929

Accounts

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

Returns

Latest Return27 May 2023 (11 months, 2 weeks ago)
Next Return Due10 June 2024 (1 month from now)

Filing History

19 August 2020Full accounts made up to 31 December 2019 (15 pages)
5 August 2020Confirmation statement made on 3 June 2020 with updates (8 pages)
25 March 2020Appointment of Mr Rhys Owen as a director on 11 March 2020 (2 pages)
24 March 2020Appointment of Miss Alexandra Mary Mccartney as a director on 11 March 2020 (2 pages)
16 July 2019Full accounts made up to 31 December 2018 (15 pages)
10 July 2019Confirmation statement made on 13 June 2019 with updates (7 pages)
3 July 2019Termination of appointment of Andrew Ballantyne Crain as a director on 2 July 2019 (1 page)
3 July 2019Appointment of Ms Karolina Ewa Olbryk as a director on 2 July 2019 (2 pages)
14 September 2018Termination of appointment of Steven Peter Sensier as a director on 12 September 2018 (1 page)
24 July 2018Full accounts made up to 31 December 2017 (18 pages)
13 July 2018Appointment of Ms Elizabeth Alice Allen as a director on 10 July 2018 (2 pages)
11 July 2018Termination of appointment of Nina Frentrop as a director on 10 July 2018 (1 page)
9 July 2018Confirmation statement made on 13 June 2018 with updates (11 pages)
18 September 2017Termination of appointment of Klara Bader Starr as a director on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Klara Bader Starr as a director on 18 September 2017 (1 page)
30 June 2017Confirmation statement made on 13 June 2017 with updates (9 pages)
30 June 2017Confirmation statement made on 13 June 2017 with updates (9 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
29 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 14,850
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 14,850
(3 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
26 June 2017Notification of a person with significant control statement (2 pages)
16 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 14,850
(3 pages)
16 June 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 14,850
(3 pages)
21 July 2016Annual return made up to 13 June 2016. List of shareholders has changed
Statement of capital on 2016-07-21
  • GBP 14,845
(23 pages)
21 July 2016Annual return made up to 13 June 2016. List of shareholders has changed
Statement of capital on 2016-07-21
  • GBP 14,845
(23 pages)
20 July 2016Appointment of Mr Andrew Ballantyne Crain as a director on 5 July 2016 (2 pages)
20 July 2016Appointment of Miss Nina Frentrop as a director on 5 July 2016 (2 pages)
20 July 2016Appointment of Mr Andrew Ballantyne Crain as a director on 5 July 2016 (2 pages)
20 July 2016Appointment of Miss Nina Frentrop as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Derek William George Gardiner as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Steven Peter Sensier as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Steven Peter Sensier as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Derek William George Gardiner as a director on 5 July 2016 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (16 pages)
15 July 2016Full accounts made up to 31 December 2015 (16 pages)
15 January 2016Termination of appointment of Belinda Millar as a director on 13 January 2016 (1 page)
15 January 2016Termination of appointment of Belinda Millar as a director on 13 January 2016 (1 page)
19 November 2015Termination of appointment of Matt Kane Fearnley as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Matt Kane Fearnley as a director on 18 November 2015 (1 page)
14 August 2015Appointment of Miss Klara Bader Starr as a director on 30 June 2015 (2 pages)
14 August 2015Appointment of Miss Klara Bader Starr as a director on 30 June 2015 (2 pages)
29 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,790
(23 pages)
29 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 14,790
(23 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
10 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Appointment of Mr Barry Richard Hadingham as a director on 30 June 2015 (2 pages)
9 July 2015Appointment of Mr Barry Richard Hadingham as a director on 30 June 2015 (2 pages)
3 July 2015Termination of appointment of Ian Christopher Woodward as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of John Bartram as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Carolyn Webb as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of John Bartram as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Ian Christopher Woodward as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Carolyn Webb as a director on 30 June 2015 (1 page)
21 November 2014Memorandum and Articles of Association (18 pages)
21 November 2014Memorandum and Articles of Association (18 pages)
13 November 2014Termination of appointment of Paul Raymond Reid as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Paul Raymond Reid as a director on 12 November 2014 (1 page)
5 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,715
(71 pages)
5 August 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,715
(71 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Appointment of Mrs Clare Cornwell as a director (2 pages)
8 July 2014Appointment of Mrs Clare Cornwell as a director (2 pages)
13 May 2014Director's details changed for Mrs Belinda Millar on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ian Christopher Woodward on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Paul Raymond Reid on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Ian Christopher Woodward on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mrs Belinda Millar on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Carolyn Webb on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Carolyn Webb on 13 May 2014 (2 pages)
13 May 2014Director's details changed for Mr Paul Raymond Reid on 13 May 2014 (2 pages)
12 May 2014Director's details changed for John Bartram on 12 May 2014 (2 pages)
12 May 2014Director's details changed for John Bartram on 12 May 2014 (2 pages)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Chapman House 10 Blackheath Village London SE3 9LE on 5 February 2014 (1 page)
23 August 2013Termination of appointment of Jocelyn Rodin as a director (1 page)
23 August 2013Termination of appointment of Jocelyn Rodin as a director (1 page)
8 August 2013Accounts made up to 31 December 2012 (16 pages)
8 August 2013Accounts made up to 31 December 2012 (16 pages)
29 July 2013Annual return made up to 13 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(23 pages)
29 July 2013Annual return made up to 13 June 2013. List of shareholders has changed
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(23 pages)
15 July 2013Appointment of Mrs Belinda Millar as a director (2 pages)
15 July 2013Appointment of Mrs Belinda Millar as a director (2 pages)
17 January 2013Appointment of Mr Roderick Donald Armitage as a secretary (1 page)
17 January 2013Appointment of Mr Roderick Donald Armitage as a secretary (1 page)
31 December 2012Termination of appointment of Roderick Armitage as a director (1 page)
31 December 2012Termination of appointment of Venetia Carpenter as a secretary (1 page)
31 December 2012Termination of appointment of Roderick Armitage as a director (1 page)
31 December 2012Termination of appointment of Venetia Carpenter as a secretary (1 page)
27 September 2012Accounts made up to 31 December 2011 (16 pages)
27 September 2012Accounts made up to 31 December 2011 (16 pages)
24 July 2012Annual return made up to 13 June 2012. List of shareholders has changed (20 pages)
24 July 2012Annual return made up to 13 June 2012. List of shareholders has changed (20 pages)
11 July 2012Appointment of Mrs Christina Lane as a director (2 pages)
11 July 2012Appointment of Mr Jon Patrick Taylor as a director (2 pages)
11 July 2012Appointment of Mr Jon Patrick Taylor as a director (2 pages)
11 July 2012Appointment of Mrs Christina Lane as a director (2 pages)
11 July 2012Appointment of Mr Matthew Kane Fearnley as a director (2 pages)
11 July 2012Appointment of Mr Matthew Kane Fearnley as a director (2 pages)
15 May 2012Termination of appointment of Nicola Peers as a director (1 page)
15 May 2012Termination of appointment of Nicola Peers as a director (1 page)
13 February 2012Appointment of Miss Venetia Caroline Carpenter as a secretary (2 pages)
13 February 2012Appointment of Miss Venetia Caroline Carpenter as a secretary (2 pages)
3 February 2012Termination of appointment of Miriam Hier as a secretary (1 page)
3 February 2012Termination of appointment of Miriam Hier as a secretary (1 page)
3 February 2012Termination of appointment of Vicki Graham as a secretary (1 page)
3 February 2012Termination of appointment of Vicki Graham as a secretary (1 page)
20 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (69 pages)
20 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (69 pages)
24 August 2011Accounts made up to 31 December 2010 (16 pages)
24 August 2011Accounts made up to 31 December 2010 (16 pages)
18 August 2011Termination of appointment of Susan Stelfox as a director (1 page)
18 August 2011Termination of appointment of Susan Stelfox as a director (1 page)
17 August 2011Director's details changed for Nicola Peers on 16 August 2011 (2 pages)
17 August 2011Director's details changed for Nicola Peers on 16 August 2011 (2 pages)
20 July 2011Appointment of Mrs Jocelyn Rodin as a director (2 pages)
20 July 2011Appointment of Mrs Jocelyn Rodin as a director (2 pages)
20 June 2011Termination of appointment of Timothy Ford as a director (2 pages)
20 June 2011Termination of appointment of Timothy Ford as a director (2 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (61 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (61 pages)
15 June 2010Termination of appointment of Simon Hosking as a director (2 pages)
15 June 2010Termination of appointment of Simon Hosking as a director (2 pages)
14 June 2010Accounts made up to 31 December 2009 (6 pages)
14 June 2010Accounts made up to 31 December 2009 (6 pages)
25 March 2010Appointment of Susan Stelfox as a director (3 pages)
25 March 2010Appointment of Susan Stelfox as a director (3 pages)
20 January 2010Termination of appointment of Stephen Palmer as a director (2 pages)
20 January 2010Termination of appointment of Stephen Palmer as a director (2 pages)
14 January 2010Appointment of Vicki Graham as a secretary (3 pages)
14 January 2010Appointment of Miriam Elna Hier as a secretary (3 pages)
14 January 2010Termination of appointment of Nicola Peers as a secretary (2 pages)
14 January 2010Appointment of Miriam Elna Hier as a secretary (3 pages)
14 January 2010Termination of appointment of Nicola Peers as a secretary (2 pages)
14 January 2010Appointment of Vicki Graham as a secretary (3 pages)
20 November 2009Appointment of Carolyn Webb as a director (3 pages)
20 November 2009Appointment of Carolyn Webb as a director (3 pages)
14 October 2009Appointment of Mr Paul Reid as a director (2 pages)
14 October 2009Appointment of John Bartram as a director (2 pages)
14 October 2009Appointment of Mr Paul Reid as a director (2 pages)
14 October 2009Appointment of Timothy Graham Ford as a director (2 pages)
14 October 2009Appointment of John Bartram as a director (2 pages)
14 October 2009Appointment of Timothy Graham Ford as a director (2 pages)
6 October 2009Termination of appointment of John Bendall as a director (1 page)
6 October 2009Termination of appointment of Richard Hateley as a director (1 page)
6 October 2009Termination of appointment of John Bendall as a director (1 page)
6 October 2009Termination of appointment of Richard Hateley as a director (1 page)
6 October 2009Termination of appointment of Gillian Butler as a director (1 page)
6 October 2009Termination of appointment of Gillian Butler as a director (1 page)
29 September 2009Accounts made up to 31 December 2008 (6 pages)
29 September 2009Accounts made up to 31 December 2008 (6 pages)
25 August 2009Appointment terminated director derek hyde (1 page)
25 August 2009Appointment terminated director derek hyde (1 page)
28 July 2009Return made up to 13/06/09; full list of members (12 pages)
28 July 2009Return made up to 13/06/09; full list of members (12 pages)
6 October 2008Appointment terminated director peter hill (1 page)
6 October 2008Appointment terminated director peter hill (1 page)
6 October 2008Director appointed roderick donald armitage (2 pages)
6 October 2008Director appointed stephen john palmer (2 pages)
6 October 2008Director appointed roderick donald armitage (2 pages)
6 October 2008Director appointed stephen john palmer (2 pages)
29 September 2008Accounts made up to 31 December 2007 (6 pages)
29 September 2008Accounts made up to 31 December 2007 (6 pages)
4 July 2008Return made up to 13/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
4 July 2008Return made up to 13/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
25 June 2008Director appointed peter melvin hill (2 pages)
25 June 2008Director appointed peter melvin hill (2 pages)
22 May 2008Appointment terminated director william ward (1 page)
22 May 2008Appointment terminated director william ward (1 page)
30 April 2008Appointment terminated director christopher west (1 page)
30 April 2008Secretary appointed nicola peers (2 pages)
30 April 2008Secretary appointed nicola peers (2 pages)
30 April 2008Appointment terminated secretary simon hosking (1 page)
30 April 2008Appointment terminated secretary simon hosking (1 page)
30 April 2008Appointment terminated director christopher west (1 page)
2 October 2007Accounts made up to 31 December 2006 (6 pages)
2 October 2007Accounts made up to 31 December 2006 (6 pages)
16 July 2007Return made up to 13/06/07; full list of members (41 pages)
16 July 2007Return made up to 13/06/07; full list of members (41 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
4 October 2006Accounts made up to 31 December 2005 (6 pages)
4 October 2006Accounts made up to 31 December 2005 (6 pages)
2 August 2006Return made up to 13/06/06; change of members (22 pages)
2 August 2006Return made up to 13/06/06; change of members (22 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
16 August 2005Accounts made up to 31 December 2004 (6 pages)
16 August 2005Accounts made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 13/06/05; change of members
  • 363(288) ‐ Secretary resigned
(17 pages)
13 July 2005Return made up to 13/06/05; change of members
  • 363(288) ‐ Secretary resigned
(17 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
15 September 2004Accounts made up to 31 December 2003 (6 pages)
15 September 2004Accounts made up to 31 December 2003 (6 pages)
26 July 2004Return made up to 13/06/04; full list of members (28 pages)
26 July 2004Return made up to 13/06/04; full list of members (28 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
30 April 2004New secretary appointed (2 pages)
30 April 2004Secretary resigned (1 page)
19 January 2004New director appointed (3 pages)
19 January 2004New director appointed (3 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: the old rectory 29 martin lane london EC4R 0AU (1 page)
7 November 2003Registered office changed on 07/11/03 from: the old rectory 29 martin lane london EC4R 0AU (1 page)
28 October 2003Accounts made up to 31 December 2002 (8 pages)
28 October 2003Accounts made up to 31 December 2002 (8 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
22 July 2003Return made up to 13/06/03; change of members (23 pages)
22 July 2003Return made up to 13/06/03; change of members (23 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
6 October 2002Accounts made up to 31 December 2001 (6 pages)
6 October 2002Accounts made up to 31 December 2001 (6 pages)
17 July 2002Return made up to 13/06/02; full list of members (46 pages)
17 July 2002Return made up to 13/06/02; full list of members (46 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
22 June 2001Return made up to 13/06/01; full list of members (34 pages)
22 June 2001Accounts made up to 31 December 2000 (6 pages)
22 June 2001Return made up to 13/06/01; full list of members (34 pages)
22 June 2001Accounts made up to 31 December 2000 (6 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
4 August 2000Return made up to 13/06/00; full list of members (34 pages)
4 August 2000Return made up to 13/06/00; full list of members (34 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
13 June 2000Accounts made up to 31 December 1999 (6 pages)
13 June 2000Accounts made up to 31 December 1999 (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned;director resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Secretary resigned;director resigned (1 page)
3 August 1999Return made up to 13/06/99; bulk list available separately (7 pages)
3 August 1999Return made up to 13/06/99; bulk list available separately (7 pages)
2 August 1999Accounts made up to 31 December 1998 (6 pages)
2 August 1999Accounts made up to 31 December 1998 (6 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
11 September 1998Accounts made up to 31 December 1997 (6 pages)
11 September 1998Accounts made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 13/06/98; bulk list available separately (9 pages)
28 July 1998Return made up to 13/06/98; bulk list available separately (9 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 July 1997Accounts made up to 31 December 1996 (6 pages)
22 July 1997Accounts made up to 31 December 1996 (6 pages)
14 July 1997Return made up to 13/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 July 1997Return made up to 13/06/97; change of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
7 October 1996Director resigned (1 page)
7 October 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
15 July 1996Accounts made up to 31 December 1995 (7 pages)
15 July 1996Accounts made up to 31 December 1995 (7 pages)
2 July 1996Return made up to 13/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 1996Return made up to 13/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996New secretary appointed (2 pages)
2 January 1996Secretary resigned (1 page)
2 January 1996New secretary appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995New director appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Director resigned (2 pages)
29 June 1995Accounts made up to 31 December 1994 (30 pages)
29 June 1995Return made up to 13/06/95; full list of members (10 pages)
29 June 1995Return made up to 13/06/95; full list of members (10 pages)
29 June 1995Accounts made up to 31 December 1994 (30 pages)
27 June 1982Memorandum and Articles of Association (7 pages)
27 June 1982Memorandum and Articles of Association (7 pages)
19 August 1965Certificate of incorporation (1 page)
19 August 1965Certificate of incorporation (1 page)