Company NameDefence And Aid Fund Limited
DirectorsStuart Craig and Keith Christian Holdt
Company StatusActive
Company Number00880883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1966(57 years, 11 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMr Roger Richards
StatusCurrent
Appointed26 March 2012(45 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressOffice 8 334 Kennington Lane
London
SE11 5HY
Director NameMr Stuart Craig
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2015(49 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressOffice 8 334 Kennington Lane
London
SE11 5HY
Director NameMr Keith Christian Holdt
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed22 September 2021(55 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressOffice 8 334 Kennington Lane
London
SE11 5HY
Director NameJennifer Susan Pickering Maimane
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 January 2003)
RoleSecretary
Correspondence Address13 Avignon De Province
42 Fricker Road
Illovo
South Africa
Director NameLord Anthony Maurice Gifford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 12 April 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address27c Saint Stephens Terrace
London
SW8 1DL
Director NameJeremy Bernard Corbyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 12 April 2016)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address69 Mercers Road
London
N19 4PS
Director NameThe Rt Hon Lord Of Finsbury Pc Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 26 July 1992)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address72 Gifford Street
London
N1 0DF
Director NameTerence William Shott
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2002)
RoleComputer Consultant
Correspondence Address10 Royal Gate Apartments
London
E9 7TT
Director NameMr John Henry Prevett
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 January 2010)
RoleActuary
Country of ResidenceEngland
Correspondence AddressLeewood 62 Gatton Road
Reigate
Surrey
RH2 0HL
Director NamePaul Yaw Boateng
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 October 2009)
RoleBritish High Commissioner In S
Country of ResidenceEngland
Correspondence AddressFlame Trees
Oakington Avenue
Wembley
Middlesex
HA9 8HY
Director NamePaul Nevarash Joseph
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 September 1993)
RoleAdministrator
Correspondence Address30 Vineyard Avenue
London
NW7 1HR
Director NameDiana Clavering Collins
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 May 2004)
RoleRetired
Correspondence AddressMill House
Chappel Road
Mount Bures
Suffolk
CO8 5AX
Director NameTerence Albert Bell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1991(25 years, 4 months after company formation)
Appointment Duration11 months (resigned 16 September 1992)
RoleFreelance Editor/Writer
Correspondence Address153 Shooters Hill
London
SE18 3HP
Director NameAlison Joy Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(25 years, 4 months after company formation)
Appointment Duration24 years, 6 months (resigned 12 April 2016)
RoleTrust Secretary
Country of ResidenceEngland
Correspondence Address19 Denbigh Road
Ealing
London
W13 8QA
Secretary NameMrs Maud Keziah Henry
NationalityBritish
StatusResigned
Appointed21 October 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 1996)
RoleCompany Director
Correspondence Address43 Clifton Road
Finchley
London
N3 2AS
Director NameMr David Bowen Kenvyn
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(26 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 April 2016)
RoleLibrarian
Country of ResidenceScotland
Correspondence Address41 Lansdowne Cresent
Kevin Bridge
Glasgow
G20 6NH
Scotland
Director NameMr Andile Maseko
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed16 September 1992(26 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 April 2016)
RoleTeacher
Country of ResidenceSouth Africa
Correspondence Address14 Keiskamma Avenue
Vaal Park 1947
South Africa
Director NameMr Mark Jonathan Guthrie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(26 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 12 April 2016)
RoleBarrister
Country of ResidenceEngland
Correspondence Address7b Kingdon Road
London
NW6 1PJ
Director NameRoger Diski
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(27 years, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 23 February 2011)
RolePublisher
Country of ResidenceEngland
Correspondence Address58 Huddleston Road
London
N7 0AG
Director NameKate Mary Legum
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(27 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 12 April 2016)
RoleFinancial Consultant
Country of ResidenceSouth Africa
Correspondence Address10 Ysestein Street
Glencairn Heights
Simons Town 7975
Foreign
South Africa
Secretary NameMs Patricia Marinette Liliane Choiral
NationalityFrench
StatusResigned
Appointed25 March 1996(29 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 September 2007)
RoleFinance Officer
Country of ResidenceEngland
Correspondence Address5 The Grove
Golders Green
London
NW11 9SJ
Secretary NameHelen Jane Searle
NationalityBritish
StatusResigned
Appointed15 September 1999(33 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address23 Priestley House
Wilkin Street
London
NW5 4LP
Secretary NameDamodar Acharya
NationalityNepali
StatusResigned
Appointed01 October 2002(36 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2005)
RoleFinance Officer
Correspondence Address20 Bedford Close
Muswell Hill
London
N10 1BB
Director NameMr Benedict Michael Birnberg
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(39 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4 Eliot Place
London
SE3 0QL
Director NameAlan Wactaw Padmint Ross
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(39 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2009)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressFlat 1 Moray House
4 Morden Road
London
SE3 0AA
Director NameMs Sarah Catherine Nancollas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(39 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 July 2012)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22
The Ivories
6-8 Northampton Street
London
N1 2HY
Director NameProf David Simon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman,South African
StatusResigned
Appointed08 August 2005(39 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 September 2021)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address48 Northcroft Road
Englefield Green
Surrey
TW20 0EA
Secretary NameMr Diarmaid Proinsias O'Caoindealbhain
NationalityIrish
StatusResigned
Appointed19 September 2007(41 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2012)
RoleFinance Manager
Correspondence AddressFlat 5
29 Horton Road
London
E8 1DP
Director NameMr Alexander Hugh Balfour
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(45 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 22
The Ivories
6-8 Northampton Street
London
N1 2HY
Director NameMs Esther Marianne Grieder
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(45 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 July 2012)
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressUnit 22
The Ivories
6-8 Northampton Street
London
N1 2HY
Director NameMr Beacon Mbiba
Date of BirthMarch 1963 (Born 61 years ago)
NationalityZimbabwean
StatusResigned
Appointed27 February 2016(49 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 October 2018)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Foundry Oval Way
London
SE11 5RR
Director NameDr Mpalive Hangson Msiska
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityMalawian
StatusResigned
Appointed12 April 2016(49 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2018)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Foundry - C/O Canon Collins Trust Oval Way
London
SE11 5RR
Director NameMr John Daniel Battersby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(49 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 8 334 Kennington Lane
London
SE11 5HY
Director NameMr Lawson Naidoo
Date of BirthMarch 1963 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2016(49 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressOffice 8 334 Kennington Lane
London
SE11 5HY
Director NameMr Maano Freddy Ramutsindela
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed12 April 2016(49 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2021)
RoleProfessor
Country of ResidenceSouth Africa
Correspondence AddressThe Foundry - C/O Canon Collins Trust Oval Way
London
SE11 5RR

Location

Registered AddressOffice 8 334 Kennington Lane
London
SE11 5HY
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Net Worth£125
Cash£3,025
Current Liabilities£2,900

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

14 September 2023Director's details changed for Mr Keith Christian Holdt on 1 September 2023 (2 pages)
14 September 2023Termination of appointment of Stuart Craig as a director on 13 September 2023 (1 page)
14 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 September 2023Appointment of Mr Ivor Baatjes as a director on 13 September 2023 (2 pages)
20 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
27 September 2021Appointment of Mr Keith Holdt as a director on 22 September 2021 (2 pages)
27 September 2021Termination of appointment of John Daniel Battersby as a director on 27 September 2021 (1 page)
27 September 2021Termination of appointment of David Simon as a director on 27 September 2021 (1 page)
27 September 2021Termination of appointment of Lawson Naidoo as a director on 27 September 2021 (1 page)
13 September 2021Registered office address changed from The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR England to Office 8 334 Kennington Lane London SE11 5HY on 13 September 2021 (1 page)
13 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
26 August 2021Termination of appointment of Maano Freddy Ramutsindela as a director on 1 January 2021 (1 page)
28 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
4 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 February 2019Termination of appointment of Mpalive Hangson Msiska as a director on 3 October 2018 (1 page)
12 February 2019Termination of appointment of Beacon Mbiba as a director on 3 October 2018 (1 page)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 November 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR on 7 September 2016 (1 page)
7 September 2016Appointment of Mr Beacon Mbiba as a director on 27 February 2016 (2 pages)
7 September 2016Appointment of Mr Beacon Mbiba as a director on 27 February 2016 (2 pages)
7 September 2016Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR on 7 September 2016 (1 page)
8 July 2016Appointment of Mr Maano Ramutsindela as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr Mpalive Hangson Msiska as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr Mpalive Hangson Msiska as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr Lawson Naidoo as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr John Daniel Battersby as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr Maano Ramutsindela as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr Lawson Naidoo as a director on 12 April 2016 (2 pages)
8 July 2016Appointment of Mr John Daniel Battersby as a director on 12 April 2016 (2 pages)
19 May 2016Termination of appointment of Anthony Maurice Gifford as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Andile Maseko as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Sarah Elizabeth Stewart as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Anthony Maurice Gifford as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Mark Jonathan Guthrie as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Kate Mary Legum as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Alison Joy Harvey as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Jeremy Bernard Corbyn as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of David Bowen Kenvyn as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of David Bowen Kenvyn as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Mark Jonathan Guthrie as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Andile Maseko as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Jeremy Bernard Corbyn as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Kate Mary Legum as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Alison Joy Harvey as a director on 12 April 2016 (1 page)
19 May 2016Termination of appointment of Sarah Elizabeth Stewart as a director on 12 April 2016 (1 page)
13 April 2016Registered office address changed from Unit 22 the Ivories 6-8 Northampton Street London , N1 2HY to The Foundry Oval Way London SE11 5RR on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Unit 22 the Ivories 6-8 Northampton Street London , N1 2HY to The Foundry Oval Way London SE11 5RR on 13 April 2016 (1 page)
5 October 2015Annual return made up to 1 October 2015 no member list (12 pages)
5 October 2015Annual return made up to 1 October 2015 no member list (12 pages)
5 October 2015Annual return made up to 1 October 2015 no member list (12 pages)
10 September 2015Appointment of Mr Stuart Craig as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Alexander Hugh Balfour as a director on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Alexander Hugh Balfour as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Stuart Craig as a director on 10 September 2015 (2 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2014Annual return made up to 1 October 2014 no member list (12 pages)
3 October 2014Annual return made up to 1 October 2014 no member list (12 pages)
3 October 2014Annual return made up to 1 October 2014 no member list (12 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (12 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (12 pages)
1 October 2013Annual return made up to 1 October 2013 no member list (12 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Termination of appointment of Sarah Nancollas as a director (1 page)
12 April 2013Termination of appointment of Esther Grieder as a director (1 page)
12 April 2013Termination of appointment of Sarah Nancollas as a director (1 page)
12 April 2013Termination of appointment of Esther Grieder as a director (1 page)
8 October 2012Annual return made up to 1 October 2012 no member list (14 pages)
8 October 2012Annual return made up to 1 October 2012 no member list (14 pages)
8 October 2012Annual return made up to 1 October 2012 no member list (14 pages)
5 October 2012Termination of appointment of Diarmaid O'caoindealbhain as a secretary (1 page)
5 October 2012Termination of appointment of Diarmaid O'caoindealbhain as a secretary (1 page)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Appointment of Mr Roger Richards as a secretary (1 page)
30 May 2012Appointment of Mr Roger Richards as a secretary (1 page)
25 January 2012Section 519 (1 page)
25 January 2012Section 519 (1 page)
5 October 2011Annual return made up to 1 October 2011 no member list (14 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (14 pages)
5 October 2011Annual return made up to 1 October 2011 no member list (14 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 August 2011Director's details changed for Sarah Catherine Nancollas on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Sarah Catherine Nancollas on 8 August 2011 (2 pages)
10 August 2011Director's details changed for Sarah Catherine Nancollas on 8 August 2011 (2 pages)
14 July 2011Appointment of Ms Esther Marianne Grieder as a director (2 pages)
14 July 2011Appointment of Mr Alexander Hugh Balfour as a director (2 pages)
14 July 2011Appointment of Ms Esther Marianne Grieder as a director (2 pages)
14 July 2011Appointment of Mr Alexander Hugh Balfour as a director (2 pages)
28 March 2011Termination of appointment of Roger Diski as a director (1 page)
28 March 2011Termination of appointment of Roger Diski as a director (1 page)
26 October 2010Annual return made up to 1 October 2010 no member list (14 pages)
26 October 2010Annual return made up to 1 October 2010 no member list (14 pages)
26 October 2010Annual return made up to 1 October 2010 no member list (14 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 April 2010Termination of appointment of John Prevett as a director (1 page)
30 April 2010Termination of appointment of John Prevett as a director (1 page)
30 April 2010Termination of appointment of Paul Boateng as a director (1 page)
30 April 2010Termination of appointment of Alan Ross as a director (1 page)
30 April 2010Termination of appointment of Paul Boateng as a director (1 page)
30 April 2010Termination of appointment of Alan Ross as a director (1 page)
26 November 2009Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 1 October 2009 (1 page)
26 November 2009Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 1 October 2009 (1 page)
26 November 2009Annual return made up to 1 October 2009 no member list (9 pages)
26 November 2009Annual return made up to 1 October 2009 no member list (9 pages)
26 November 2009Annual return made up to 1 October 2009 no member list (9 pages)
26 November 2009Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 1 October 2009 (1 page)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 October 2009Director's details changed for Professor David Simon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andile Maseko on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kate Mary Legum on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Bowen Kenvyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Benedict Michael Birnberg on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Professor David Simon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr John Henry Prevett on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Joy Harvey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andile Maseko on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Benedict Michael Birnberg on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Elizabeth Stewart on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Diski on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Elizabeth Stewart on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Benedict Michael Birnberg on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kate Mary Legum on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jeremy Bernard Corbyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Diski on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Joy Harvey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Catherine Nancollas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alison Joy Harvey on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Jonathan Guthrie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Bowen Kenvyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lord Anthony Maurice Gifford on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Jonathan Guthrie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jeremy Bernard Corbyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lord Anthony Maurice Gifford on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Wactaw Padmint Ross on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Kate Mary Legum on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Lord Anthony Maurice Gifford on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Professor David Simon on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Elizabeth Stewart on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Andile Maseko on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Mark Jonathan Guthrie on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Wactaw Padmint Ross on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Roger Diski on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Catherine Nancollas on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr John Henry Prevett on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Jeremy Bernard Corbyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Alan Wactaw Padmint Ross on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr John Henry Prevett on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr David Bowen Kenvyn on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Sarah Catherine Nancollas on 1 October 2009 (2 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
16 January 2009Annual return made up to 01/10/08 (7 pages)
16 January 2009Annual return made up to 01/10/08 (7 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
19 October 2007Annual return made up to 01/10/07
  • 363(288) ‐ Secretary resigned
(10 pages)
19 October 2007Annual return made up to 01/10/07
  • 363(288) ‐ Secretary resigned
(10 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 October 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
13 October 2006Annual return made up to 01/10/06
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
17 January 2006Annual return made up to 01/10/05
  • 363(288) ‐ Secretary resigned
(9 pages)
17 January 2006Annual return made up to 01/10/05
  • 363(288) ‐ Secretary resigned
(9 pages)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
23 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
17 September 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director resigned
(10 pages)
17 September 2004Annual return made up to 01/10/04
  • 363(288) ‐ Director resigned
(10 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
5 November 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 October 2003Annual return made up to 01/10/03
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
6 January 2003Annual return made up to 01/10/02 (11 pages)
6 January 2003New secretary appointed (1 page)
6 January 2003New secretary appointed (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Annual return made up to 01/10/02 (11 pages)
6 January 2003Director resigned (1 page)
27 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
11 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
9 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 November 2000Annual return made up to 13/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2000Annual return made up to 13/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (11 pages)
31 July 2000Full accounts made up to 31 December 1999 (11 pages)
9 November 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/99
(8 pages)
9 November 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/11/99
(8 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
13 August 1999Full accounts made up to 31 December 1998 (11 pages)
4 November 1998Annual return made up to 20/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 1998Annual return made up to 20/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 November 1997Annual return made up to 20/10/97 (8 pages)
14 November 1997Annual return made up to 20/10/97 (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
5 November 1996Annual return made up to 20/10/96
  • 363(288) ‐ Secretary resigned
(8 pages)
5 November 1996Annual return made up to 20/10/96
  • 363(288) ‐ Secretary resigned
(8 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
27 October 1996New secretary appointed (2 pages)
27 October 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1995Annual return made up to 20/10/95 (8 pages)
3 November 1995Annual return made up to 20/10/95 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)