Company NameHoward League For Penal Reform (Incorporating The Howard Centre For Penology)(The)
Company StatusActive
Company Number00898514
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 1967(57 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Fergus McNeill
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2018(51 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAcademic
Country of ResidenceScotland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameProf Ben Bradford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameDr Zubaida Haque
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleInterim Director
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Secretary NameMs Andrea Coomber
StatusCurrent
Appointed01 November 2021(54 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMs Alexandra Louise Marks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr John William Frederick Tress
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(55 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant And Strategy Professional
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Tomas William Thurogood-Hyde
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(56 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Charles Riviere Bland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(56 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameCarol Martin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 3 months after company formation)
Appointment Duration6 months (resigned 27 November 1991)
RoleAccountant
Correspondence Address36 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Secretary NameMs Frances Crook
NationalityBritish
StatusResigned
Appointed31 May 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 5 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Paul William Jex Buxton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleCivil Servant Retired
Correspondence AddressCastle House
Chipping Ongar
Essex
CM5 9JT
Director NameMr Thomas Gregory Crowther
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(30 years, 9 months after company formation)
Appointment Duration5 years (resigned 27 November 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Plough
Top Street North Wheatley
Retford
North Notts
DN22 9DB
Director NameMr David Ewart Riley Faulkner
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(32 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2002)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address99 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PS
Director NameMr Brian Richard Hooper
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(35 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Janson Road
Southampton
Hampshire
SO15 5GJ
Director NameProf Barry Goldson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 2010)
RoleAcademic
Country of ResidenceEngland
Correspondence Address15 Grassendale Road
Liverpool
Merseyside
L19 0LY
Director NameJessica Ann Anderson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarn Cottage
Dean Sparsholt
Winchester
Hampshire
SO21 2LP
Director NameMr Martin Malcolm Eric Davis
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2009)
RoleLocal Government Manager
Country of ResidenceEngland
Correspondence Address6 Ellesmere Road
Twickenham
Middlesex
TW1 2DL
Director NameHon Susan Mary Baring
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Cleveland Square
London
W2 6DG
Director NameProf Patricia Cicely Carlen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 2007)
RoleSociologist
Correspondence Address67a Warminster Road
Bath
Avon
BA2 6RU
Director NamePauline Bertha Campbell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 May 2008)
RoleRetired Teacher
Correspondence Address6 Market Place
Hampton
Malpas
Cheshire
SY14 8HS
Wales
Director NameElizabeth Burney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(38 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 November 2006)
RoleRetired
Correspondence Address17 Chesterton Hall Crescent
Cambridge
CB4 1AW
Director NameApril Carolyn Chidgey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(40 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressIngleby House
63 Jacklyn's Lane
Alresford
Hampshire
SO24 9LF
Director NameMatthew Ball
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(42 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 February 2018)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Richard Alan Linenthal
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2009(42 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 19 November 2014)
RoleBookseller
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(42 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMs Elizabeth Morony
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(42 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 25 July 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameProf Penny Green
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(43 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 November 2016)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMs Samantha Kennedy
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(44 years, 9 months after company formation)
Appointment Duration9 years (resigned 25 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameDr Neil Chakraborti
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(44 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 November 2016)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Gerald Boydell Marshall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(45 years, 9 months after company formation)
Appointment Duration11 years (resigned 12 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMs Sally Jo Lewis
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(47 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2024)
RoleFormer Chief Probation Officer
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Eoin Edward McLennab-Murray
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(48 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameDr Rachel Condry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(50 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 November 2019)
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Hubert Adrian Briggs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(52 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS
Director NameMr Charles Riviere Bland
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2023(56 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Ardleigh Road
London
N1 4HS

Contact

Websitehowardleague.org
Email address[email protected]
Telephone020 72497373
Telephone regionLondon

Location

Registered Address1 Ardleigh Road
London
N1 4HS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£916,067
Net Worth£3,713,937
Cash£150,690
Current Liabilities£179,570

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

22 December 1999Delivered on: 5 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1/3 ardleigh road london N1 title number EGL222520. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

28 December 2023Statement of company's objects (2 pages)
20 December 2023Termination of appointment of Tomas William Thurogood-Hyde as a director on 12 December 2023 (1 page)
20 December 2023Appointment of Mr Tomas William Thurogood-Hyde as a director on 12 December 2023 (2 pages)
18 December 2023Appointment of Mr Tomas William Thurogood-Hyde as a director on 12 December 2023 (2 pages)
18 December 2023Termination of appointment of Gerald Boydell Marshall as a director on 12 December 2023 (1 page)
18 December 2023Appointment of Mr Charles Riviere Bland as a director on 12 December 2023 (2 pages)
18 December 2023Termination of appointment of Tomas William Thurogood-Hyde as a director on 12 December 2023 (1 page)
18 December 2023Termination of appointment of Charles Riviere Bland as a director on 12 December 2023 (1 page)
10 July 2023Appointment of Mr Charles Riviere Bland as a director on 25 April 2023 (2 pages)
3 July 2023Director's details changed for Mr Tomas William Thurogood-Hyde on 3 July 2023 (2 pages)
26 June 2023Appointment of Mr Tomas William Thurogood-Hyde as a director on 25 April 2023 (2 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
20 December 2022Appointment of Mr John William Frederick Tress as a director on 29 November 2022 (2 pages)
16 December 2022Appointment of Ms Alexandra Louise Marks as a director on 29 November 2022 (2 pages)
16 December 2022Termination of appointment of Danielle Vidal as a director on 29 November 2022 (1 page)
16 December 2022Termination of appointment of Pamela Jane Taylor as a director on 29 November 2022 (1 page)
30 November 2022Full accounts made up to 31 May 2022 (57 pages)
5 August 2022Termination of appointment of Elizabeth Morony as a director on 25 July 2022 (1 page)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 November 2021Full accounts made up to 31 May 2021 (48 pages)
19 November 2021Director's details changed for Mr Fergus Mcneil on 19 November 2021 (2 pages)
5 November 2021Appointment of Ms Andrea Coomber as a secretary on 1 November 2021 (2 pages)
5 November 2021Termination of appointment of Frances Crook as a secretary on 29 October 2021 (1 page)
6 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 December 2020Termination of appointment of Samantha Kennedy as a director on 25 November 2020 (1 page)
23 December 2020Appointment of Dr Zubaida Haque as a director on 25 November 2020 (2 pages)
1 December 2020Full accounts made up to 31 May 2020 (45 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 December 2019Appointment of Professor Ben Bradford as a director on 12 November 2019 (2 pages)
17 December 2019Appointment of Mr Hubert Adrian Briggs as a director on 12 November 2019 (2 pages)
20 November 2019Termination of appointment of Rachel Condry as a director on 12 November 2019 (1 page)
20 November 2019Termination of appointment of Lucy Ann Scott-Moncrieff as a director on 12 November 2019 (1 page)
31 October 2019Full accounts made up to 31 May 2019 (39 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 January 2019Appointment of Mr Fergus Mcneil as a director on 14 November 2018 (2 pages)
15 January 2019Termination of appointment of Eoin Edward Mclennab-Murray as a director on 14 November 2018 (1 page)
23 October 2018Full accounts made up to 31 May 2018 (43 pages)
8 September 2018Secretary's details changed for Frances Crook on 7 September 2018 (1 page)
8 September 2018Director's details changed for Dr Pamela Jane Taylor on 7 September 2018 (2 pages)
8 September 2018Appointment of Dr Rachel Condry as a director on 8 November 2017 (2 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Matthew Ball as a director on 9 February 2018 (1 page)
9 November 2017Full accounts made up to 31 May 2017 (35 pages)
9 November 2017Full accounts made up to 31 May 2017 (35 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
4 April 2017Termination of appointment of Danielle Vidal as a director on 3 April 2017 (1 page)
4 April 2017Termination of appointment of Danielle Vidal as a director on 3 April 2017 (1 page)
24 March 2017Appointment of Ms Danielle Vidal as a director on 30 October 2016 (2 pages)
24 March 2017Appointment of Ms Danielle Vidal as a director on 30 November 2016 (2 pages)
24 March 2017Appointment of Ms Danielle Vidal as a director on 30 November 2016 (2 pages)
24 March 2017Appointment of Ms Danielle Vidal as a director on 30 October 2016 (2 pages)
2 December 2016Termination of appointment of Jessica Ann Anderson as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Penny Green as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Neil Chakraborti as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Susan Wade as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Penny Green as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of John Edward Anthony Samuels as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Neil Chakraborti as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of John Edward Anthony Samuels as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Jessica Ann Anderson as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Christopher Paul Sheffield as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Christopher Paul Sheffield as a director on 30 November 2016 (1 page)
2 December 2016Termination of appointment of Susan Wade as a director on 30 November 2016 (1 page)
17 November 2016Full accounts made up to 31 May 2016 (32 pages)
17 November 2016Full accounts made up to 31 May 2016 (32 pages)
28 June 2016Annual return made up to 31 May 2016 no member list (11 pages)
28 June 2016Annual return made up to 31 May 2016 no member list (11 pages)
11 February 2016Termination of appointment of Tim Newburn as a director on 7 July 2015 (1 page)
11 February 2016Appointment of Mr Eoin Edward Mclennab-Murray as a director on 4 November 2015 (2 pages)
11 February 2016Termination of appointment of Coral Lena Newton as a director on 3 November 2015 (1 page)
11 February 2016Termination of appointment of Coral Lena Newton as a director on 3 November 2015 (1 page)
11 February 2016Appointment of Mr Eoin Edward Mclennab-Murray as a director on 4 November 2015 (2 pages)
11 February 2016Termination of appointment of Tim Newburn as a director on 7 July 2015 (1 page)
19 November 2015Full accounts made up to 31 May 2015 (31 pages)
19 November 2015Full accounts made up to 31 May 2015 (31 pages)
4 June 2015Annual return made up to 31 May 2015 no member list (13 pages)
4 June 2015Annual return made up to 31 May 2015 no member list (13 pages)
21 January 2015Appointment of Ms Sally Jo Lewis as a director on 19 November 2014 (2 pages)
21 January 2015Appointment of Ms Sally Jo Lewis as a director on 19 November 2014 (2 pages)
5 December 2014Termination of appointment of Richard Alan Linenthal as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of April Carolyn Chidgey as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of James Christopher Newell as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of David Wilson as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of Richard Whitfield as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of James Christopher Newell as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of Richard Alan Linenthal as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of April Carolyn Chidgey as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of Richard Whitfield as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of Julian Charles Weinberg as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of Julian Charles Weinberg as a director on 19 November 2014 (1 page)
5 December 2014Termination of appointment of David Wilson as a director on 19 November 2014 (1 page)
21 November 2014Full accounts made up to 31 May 2014 (29 pages)
21 November 2014Full accounts made up to 31 May 2014 (29 pages)
3 June 2014Annual return made up to 31 May 2014 no member list (18 pages)
3 June 2014Annual return made up to 31 May 2014 no member list (18 pages)
2 June 2014Termination of appointment of Cynthia Winifred as a director (1 page)
2 June 2014Termination of appointment of Cynthia Winifred as a director (1 page)
6 May 2014Appointment of Ms Lucy Ann Scott-Moncrieff as a director (2 pages)
6 May 2014Appointment of Ms Lucy Ann Scott-Moncrieff as a director (2 pages)
28 March 2014Termination of appointment of Kevin Mcgrath as a director (1 page)
28 March 2014Termination of appointment of Kevin Mcgrath as a director (1 page)
25 October 2013Full accounts made up to 31 May 2013 (33 pages)
25 October 2013Full accounts made up to 31 May 2013 (33 pages)
7 June 2013Director's details changed for Ms Coral Lena Newton on 31 May 2013 (2 pages)
7 June 2013Director's details changed for Ms Coral Lena Newton on 31 May 2013 (2 pages)
7 June 2013Annual return made up to 31 May 2013 no member list (19 pages)
7 June 2013Annual return made up to 31 May 2013 no member list (19 pages)
30 April 2013Appointment of Mr Gerald Boydell Marshall as a director (2 pages)
30 April 2013Appointment of Mr Gerald Boydell Marshall as a director (2 pages)
30 April 2013Appointment of Professor Tim Newburn as a director (2 pages)
30 April 2013Appointment of Mr James Christopher Newell as a director (2 pages)
30 April 2013Appointment of Professor Tim Newburn as a director (2 pages)
30 April 2013Appointment of Mr James Christopher Newell as a director (2 pages)
26 October 2012Full accounts made up to 31 May 2012 (29 pages)
26 October 2012Full accounts made up to 31 May 2012 (29 pages)
29 June 2012Appointment of Ms Samantha Kennedy as a director (2 pages)
29 June 2012Appointment of Ms Samantha Kennedy as a director (2 pages)
29 June 2012Annual return made up to 31 May 2012 no member list (19 pages)
29 June 2012Annual return made up to 31 May 2012 no member list (19 pages)
28 June 2012Termination of appointment of Azrini Wahidin as a director (1 page)
28 June 2012Termination of appointment of Peter Thornton as a director (1 page)
28 June 2012Termination of appointment of Philip Raphael as a director (1 page)
28 June 2012Appointment of Dr Neil Chakraborti as a director (2 pages)
28 June 2012Termination of appointment of Philip Raphael as a director (1 page)
28 June 2012Termination of appointment of Peter Thornton as a director (1 page)
28 June 2012Appointment of Dr Neil Chakraborti as a director (2 pages)
28 June 2012Termination of appointment of Azrini Wahidin as a director (1 page)
9 December 2011Full accounts made up to 31 May 2011 (34 pages)
9 December 2011Full accounts made up to 31 May 2011 (34 pages)
29 June 2011Annual return made up to 31 May 2011 no member list (19 pages)
29 June 2011Appointment of Ms Elizabeth Morony as a director (2 pages)
29 June 2011Annual return made up to 31 May 2011 no member list (19 pages)
29 June 2011Appointment of Ms Elizabeth Morony as a director (2 pages)
28 June 2011Termination of appointment of Barry Goldson as a director (1 page)
28 June 2011Termination of appointment of Barry Goldson as a director (1 page)
28 June 2011Appointment of Professor Penny Green as a director (2 pages)
28 June 2011Appointment of Professor Penny Green as a director (2 pages)
28 June 2011Director's details changed for Coral Lena Newton on 1 January 2011 (2 pages)
28 June 2011Director's details changed for Coral Lena Newton on 1 January 2011 (2 pages)
28 June 2011Director's details changed for Coral Lena Newton on 1 January 2011 (2 pages)
10 November 2010Full accounts made up to 31 May 2010 (32 pages)
10 November 2010Full accounts made up to 31 May 2010 (32 pages)
24 June 2010Appointment of Mr Julian Charles Weinberg as a director (2 pages)
24 June 2010Director's details changed for Coral Lena Newton on 31 May 2010 (2 pages)
24 June 2010Appointment of Kevin Mcgrath as a director (2 pages)
24 June 2010Director's details changed for Professor Pamela Jane Taylor on 31 May 2010 (2 pages)
24 June 2010Appointment of Christopher Paul Sheffield as a director (2 pages)
24 June 2010Appointment of Richard Alan Linenthal as a director (2 pages)
24 June 2010Termination of appointment of Martin Davis as a director (1 page)
24 June 2010Director's details changed for Cynthia Marie Winifred on 31 May 2010 (2 pages)
24 June 2010Director's details changed for Cynthia Marie Winifred on 31 May 2010 (2 pages)
24 June 2010Director's details changed for April Carolyn Chidgey on 31 May 2010 (2 pages)
24 June 2010Appointment of Matthew Ball as a director (2 pages)
24 June 2010Director's details changed for Dr Azrini Wahidin on 31 May 2010 (2 pages)
24 June 2010Termination of appointment of Martin Davis as a director (1 page)
24 June 2010Termination of appointment of Penelope Ravenscroft as a director (1 page)
24 June 2010Director's details changed for Coral Lena Newton on 31 May 2010 (2 pages)
24 June 2010Appointment of Christopher Paul Sheffield as a director (2 pages)
24 June 2010Appointment of Kevin Mcgrath as a director (2 pages)
24 June 2010Termination of appointment of Penelope Ravenscroft as a director (1 page)
24 June 2010Annual return made up to 31 May 2010 no member list (11 pages)
24 June 2010Director's details changed for Peter Ribblesdale Thornton on 31 May 2010 (2 pages)
24 June 2010Annual return made up to 31 May 2010 no member list (11 pages)
24 June 2010Appointment of Mr Julian Charles Weinberg as a director (2 pages)
24 June 2010Director's details changed for Dr Azrini Wahidin on 31 May 2010 (2 pages)
24 June 2010Appointment of Matthew Ball as a director (2 pages)
24 June 2010Director's details changed for Peter Ribblesdale Thornton on 31 May 2010 (2 pages)
24 June 2010Director's details changed for April Carolyn Chidgey on 31 May 2010 (2 pages)
24 June 2010Appointment of Richard Alan Linenthal as a director (2 pages)
24 June 2010Director's details changed for Professor Pamela Jane Taylor on 31 May 2010 (2 pages)
5 December 2009Full accounts made up to 31 May 2009 (30 pages)
5 December 2009Full accounts made up to 31 May 2009 (30 pages)
26 June 2009Annual return made up to 31/05/09 (7 pages)
26 June 2009Annual return made up to 31/05/09 (7 pages)
24 April 2009Full accounts made up to 31 May 2008 (29 pages)
24 April 2009Full accounts made up to 31 May 2008 (29 pages)
26 January 2009Appointment terminated director john staples (1 page)
26 January 2009Appointment terminated director caroline newman (1 page)
26 January 2009Appointment terminated director john staples (1 page)
26 January 2009Appointment terminated director caroline newman (1 page)
1 July 2008Appointment terminated director susan baring (1 page)
1 July 2008Annual return made up to 31/05/08 (7 pages)
1 July 2008Appointment terminated director pauline campbell (1 page)
1 July 2008Director's change of particulars / caroline herbert / 01/07/2008 (1 page)
1 July 2008Annual return made up to 31/05/08 (7 pages)
1 July 2008Appointment terminated director pauline campbell (1 page)
1 July 2008Appointment terminated director susan baring (1 page)
1 July 2008Director's change of particulars / caroline herbert / 01/07/2008 (1 page)
21 January 2008Full accounts made up to 31 May 2007 (27 pages)
21 January 2008New director appointed (2 pages)
21 January 2008Full accounts made up to 31 May 2007 (27 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
21 January 2008New director appointed (2 pages)
12 August 2007Director resigned (1 page)
12 August 2007Director resigned (1 page)
26 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director resigned
(12 pages)
26 July 2007Annual return made up to 31/05/07
  • 363(288) ‐ Director resigned
(12 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 May 2006 (45 pages)
28 December 2006Full accounts made up to 31 May 2006 (45 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
22 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 June 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (3 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
20 January 2006Full accounts made up to 31 May 2005 (44 pages)
20 January 2006Full accounts made up to 31 May 2005 (44 pages)
6 July 2005Annual return made up to 31/05/05 (4 pages)
6 July 2005Annual return made up to 31/05/05 (4 pages)
23 December 2004Full accounts made up to 31 May 2004 (48 pages)
23 December 2004Full accounts made up to 31 May 2004 (48 pages)
28 June 2004Annual return made up to 31/05/04 (4 pages)
28 June 2004Annual return made up to 31/05/04 (4 pages)
12 January 2004Group of companies' accounts made up to 31 May 2003 (45 pages)
12 January 2004Group of companies' accounts made up to 31 May 2003 (45 pages)
23 June 2003Annual return made up to 31/05/03 (4 pages)
23 June 2003Annual return made up to 31/05/03 (4 pages)
9 February 2003Group of companies' accounts made up to 31 May 2002 (39 pages)
9 February 2003Group of companies' accounts made up to 31 May 2002 (39 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
29 June 2002Annual return made up to 31/05/02 (4 pages)
29 June 2002Annual return made up to 31/05/02 (4 pages)
30 November 2001Group of companies' accounts made up to 31 May 2001 (38 pages)
30 November 2001Group of companies' accounts made up to 31 May 2001 (38 pages)
25 June 2001Annual return made up to 31/05/01 (3 pages)
25 June 2001Annual return made up to 31/05/01 (3 pages)
2 April 2001Full group accounts made up to 31 May 2000 (37 pages)
2 April 2001Full group accounts made up to 31 May 2000 (37 pages)
28 June 2000Annual return made up to 31/05/00 (3 pages)
28 June 2000Annual return made up to 31/05/00 (3 pages)
4 May 2000Registered office changed on 04/05/00 from: 708 holloway road london N19 3NL (1 page)
4 May 2000Registered office changed on 04/05/00 from: 708 holloway road london N19 3NL (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director's particulars changed (1 page)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
21 November 1999Full accounts made up to 31 May 1999 (30 pages)
21 November 1999Full accounts made up to 31 May 1999 (30 pages)
15 July 1999Annual return made up to 31/05/99 (4 pages)
15 July 1999Annual return made up to 31/05/99 (4 pages)
28 January 1999Full accounts made up to 31 May 1998 (30 pages)
28 January 1999Full accounts made up to 31 May 1998 (30 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
15 December 1997Full accounts made up to 31 May 1997 (30 pages)
15 December 1997Full accounts made up to 31 May 1997 (30 pages)
26 June 1997Annual return made up to 31/05/97 (4 pages)
26 June 1997Annual return made up to 31/05/97 (4 pages)
9 December 1996Full accounts made up to 31 May 1996 (90 pages)
9 December 1996Full accounts made up to 31 May 1996 (90 pages)
4 June 1996Annual return made up to 31/05/96 (4 pages)
4 June 1996Annual return made up to 31/05/96 (4 pages)
2 November 1995Full accounts made up to 31 May 1995 (14 pages)
2 November 1995Full accounts made up to 31 May 1995 (14 pages)
19 June 1995Annual return made up to 31/05/95 (4 pages)
19 June 1995Annual return made up to 31/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
20 February 1967Incorporation (23 pages)
20 February 1967Incorporation (23 pages)