London
N1 4HS
Director Name | Prof Ben Bradford |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Dr Zubaida Haque |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(53 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Interim Director |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Secretary Name | Ms Andrea Coomber |
---|---|
Status | Current |
Appointed | 01 November 2021(54 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Ms Alexandra Louise Marks |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr John William Frederick Tress |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2022(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant And Strategy Professional |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Tomas William Thurogood-Hyde |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(56 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Charles Riviere Bland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(56 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Carol Martin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 1991) |
Role | Accountant |
Correspondence Address | 36 Arlington Road Eastbourne East Sussex BN21 1DL |
Secretary Name | Ms Frances Crook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(24 years, 3 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Paul William Jex Buxton |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(24 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 1997) |
Role | Civil Servant Retired |
Correspondence Address | Castle House Chipping Ongar Essex CM5 9JT |
Director Name | Mr Thomas Gregory Crowther |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1997(30 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 27 November 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Plough Top Street North Wheatley Retford North Notts DN22 9DB |
Director Name | Mr David Ewart Riley Faulkner |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2002) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 99 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5PS |
Director Name | Mr Brian Richard Hooper |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2002(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Janson Road Southampton Hampshire SO15 5GJ |
Director Name | Prof Barry Goldson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 2010) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 15 Grassendale Road Liverpool Merseyside L19 0LY |
Director Name | Jessica Ann Anderson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn Cottage Dean Sparsholt Winchester Hampshire SO21 2LP |
Director Name | Mr Martin Malcolm Eric Davis |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 November 2009) |
Role | Local Government Manager |
Country of Residence | England |
Correspondence Address | 6 Ellesmere Road Twickenham Middlesex TW1 2DL |
Director Name | Hon Susan Mary Baring |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2007) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cleveland Square London W2 6DG |
Director Name | Prof Patricia Cicely Carlen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2007) |
Role | Sociologist |
Correspondence Address | 67a Warminster Road Bath Avon BA2 6RU |
Director Name | Pauline Bertha Campbell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 May 2008) |
Role | Retired Teacher |
Correspondence Address | 6 Market Place Hampton Malpas Cheshire SY14 8HS Wales |
Director Name | Elizabeth Burney |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(38 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 November 2006) |
Role | Retired |
Correspondence Address | 17 Chesterton Hall Crescent Cambridge CB4 1AW |
Director Name | April Carolyn Chidgey |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(40 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 19 November 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Ingleby House 63 Jacklyn's Lane Alresford Hampshire SO24 9LF |
Director Name | Matthew Ball |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(42 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 February 2018) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Richard Alan Linenthal |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2009(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 19 November 2014) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Kevin David McGrath |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(42 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Ms Elizabeth Morony |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(42 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 25 July 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Prof Penny Green |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(43 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2016) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Ms Samantha Kennedy |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(44 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 25 November 2020) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Dr Neil Chakraborti |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(44 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2016) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Gerald Boydell Marshall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(45 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Ms Sally Jo Lewis |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(47 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 22 March 2024) |
Role | Former Chief Probation Officer |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Eoin Edward McLennab-Murray |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2015(48 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Dr Rachel Condry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(50 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Hubert Adrian Briggs |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(52 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Director Name | Mr Charles Riviere Bland |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2023(56 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Ardleigh Road London N1 4HS |
Website | howardleague.org |
---|---|
Email address | [email protected] |
Telephone | 020 72497373 |
Telephone region | London |
Registered Address | 1 Ardleigh Road London N1 4HS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £916,067 |
Net Worth | £3,713,937 |
Cash | £150,690 |
Current Liabilities | £179,570 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
22 December 1999 | Delivered 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 |
---|
28 December 2023 | Statement of company's objects (2 pages) |
---|---|
20 December 2023 | Termination of appointment of Tomas William Thurogood-Hyde as a director on 12 December 2023 (1 page) |
20 December 2023 | Appointment of Mr Tomas William Thurogood-Hyde as a director on 12 December 2023 (2 pages) |
18 December 2023 | Appointment of Mr Tomas William Thurogood-Hyde as a director on 12 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Gerald Boydell Marshall as a director on 12 December 2023 (1 page) |
18 December 2023 | Appointment of Mr Charles Riviere Bland as a director on 12 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Tomas William Thurogood-Hyde as a director on 12 December 2023 (1 page) |
18 December 2023 | Termination of appointment of Charles Riviere Bland as a director on 12 December 2023 (1 page) |
10 July 2023 | Appointment of Mr Charles Riviere Bland as a director on 25 April 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Tomas William Thurogood-Hyde on 3 July 2023 (2 pages) |
26 June 2023 | Appointment of Mr Tomas William Thurogood-Hyde as a director on 25 April 2023 (2 pages) |
5 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
20 December 2022 | Appointment of Mr John William Frederick Tress as a director on 29 November 2022 (2 pages) |
16 December 2022 | Appointment of Ms Alexandra Louise Marks as a director on 29 November 2022 (2 pages) |
16 December 2022 | Termination of appointment of Danielle Vidal as a director on 29 November 2022 (1 page) |
16 December 2022 | Termination of appointment of Pamela Jane Taylor as a director on 29 November 2022 (1 page) |
30 November 2022 | Full accounts made up to 31 May 2022 (57 pages) |
5 August 2022 | Termination of appointment of Elizabeth Morony as a director on 25 July 2022 (1 page) |
13 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
19 November 2021 | Full accounts made up to 31 May 2021 (48 pages) |
19 November 2021 | Director's details changed for Mr Fergus Mcneil on 19 November 2021 (2 pages) |
5 November 2021 | Appointment of Ms Andrea Coomber as a secretary on 1 November 2021 (2 pages) |
5 November 2021 | Termination of appointment of Frances Crook as a secretary on 29 October 2021 (1 page) |
6 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Samantha Kennedy as a director on 25 November 2020 (1 page) |
23 December 2020 | Appointment of Dr Zubaida Haque as a director on 25 November 2020 (2 pages) |
1 December 2020 | Full accounts made up to 31 May 2020 (45 pages) |
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Professor Ben Bradford as a director on 12 November 2019 (2 pages) |
17 December 2019 | Appointment of Mr Hubert Adrian Briggs as a director on 12 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Rachel Condry as a director on 12 November 2019 (1 page) |
20 November 2019 | Termination of appointment of Lucy Ann Scott-Moncrieff as a director on 12 November 2019 (1 page) |
31 October 2019 | Full accounts made up to 31 May 2019 (39 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
15 January 2019 | Appointment of Mr Fergus Mcneil as a director on 14 November 2018 (2 pages) |
15 January 2019 | Termination of appointment of Eoin Edward Mclennab-Murray as a director on 14 November 2018 (1 page) |
23 October 2018 | Full accounts made up to 31 May 2018 (43 pages) |
8 September 2018 | Secretary's details changed for Frances Crook on 7 September 2018 (1 page) |
8 September 2018 | Director's details changed for Dr Pamela Jane Taylor on 7 September 2018 (2 pages) |
8 September 2018 | Appointment of Dr Rachel Condry as a director on 8 November 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Matthew Ball as a director on 9 February 2018 (1 page) |
9 November 2017 | Full accounts made up to 31 May 2017 (35 pages) |
9 November 2017 | Full accounts made up to 31 May 2017 (35 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
4 April 2017 | Termination of appointment of Danielle Vidal as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Danielle Vidal as a director on 3 April 2017 (1 page) |
24 March 2017 | Appointment of Ms Danielle Vidal as a director on 30 October 2016 (2 pages) |
24 March 2017 | Appointment of Ms Danielle Vidal as a director on 30 November 2016 (2 pages) |
24 March 2017 | Appointment of Ms Danielle Vidal as a director on 30 November 2016 (2 pages) |
24 March 2017 | Appointment of Ms Danielle Vidal as a director on 30 October 2016 (2 pages) |
2 December 2016 | Termination of appointment of Jessica Ann Anderson as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Penny Green as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Neil Chakraborti as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Susan Wade as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Penny Green as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of John Edward Anthony Samuels as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Neil Chakraborti as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of John Edward Anthony Samuels as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Jessica Ann Anderson as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Christopher Paul Sheffield as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Christopher Paul Sheffield as a director on 30 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Susan Wade as a director on 30 November 2016 (1 page) |
17 November 2016 | Full accounts made up to 31 May 2016 (32 pages) |
17 November 2016 | Full accounts made up to 31 May 2016 (32 pages) |
28 June 2016 | Annual return made up to 31 May 2016 no member list (11 pages) |
28 June 2016 | Annual return made up to 31 May 2016 no member list (11 pages) |
11 February 2016 | Termination of appointment of Tim Newburn as a director on 7 July 2015 (1 page) |
11 February 2016 | Appointment of Mr Eoin Edward Mclennab-Murray as a director on 4 November 2015 (2 pages) |
11 February 2016 | Termination of appointment of Coral Lena Newton as a director on 3 November 2015 (1 page) |
11 February 2016 | Termination of appointment of Coral Lena Newton as a director on 3 November 2015 (1 page) |
11 February 2016 | Appointment of Mr Eoin Edward Mclennab-Murray as a director on 4 November 2015 (2 pages) |
11 February 2016 | Termination of appointment of Tim Newburn as a director on 7 July 2015 (1 page) |
19 November 2015 | Full accounts made up to 31 May 2015 (31 pages) |
19 November 2015 | Full accounts made up to 31 May 2015 (31 pages) |
4 June 2015 | Annual return made up to 31 May 2015 no member list (13 pages) |
4 June 2015 | Annual return made up to 31 May 2015 no member list (13 pages) |
21 January 2015 | Appointment of Ms Sally Jo Lewis as a director on 19 November 2014 (2 pages) |
21 January 2015 | Appointment of Ms Sally Jo Lewis as a director on 19 November 2014 (2 pages) |
5 December 2014 | Termination of appointment of Richard Alan Linenthal as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of April Carolyn Chidgey as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of James Christopher Newell as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of David Wilson as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Richard Whitfield as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of James Christopher Newell as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Richard Alan Linenthal as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of April Carolyn Chidgey as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Richard Whitfield as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Julian Charles Weinberg as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Julian Charles Weinberg as a director on 19 November 2014 (1 page) |
5 December 2014 | Termination of appointment of David Wilson as a director on 19 November 2014 (1 page) |
21 November 2014 | Full accounts made up to 31 May 2014 (29 pages) |
21 November 2014 | Full accounts made up to 31 May 2014 (29 pages) |
3 June 2014 | Annual return made up to 31 May 2014 no member list (18 pages) |
3 June 2014 | Annual return made up to 31 May 2014 no member list (18 pages) |
2 June 2014 | Termination of appointment of Cynthia Winifred as a director (1 page) |
2 June 2014 | Termination of appointment of Cynthia Winifred as a director (1 page) |
6 May 2014 | Appointment of Ms Lucy Ann Scott-Moncrieff as a director (2 pages) |
6 May 2014 | Appointment of Ms Lucy Ann Scott-Moncrieff as a director (2 pages) |
28 March 2014 | Termination of appointment of Kevin Mcgrath as a director (1 page) |
28 March 2014 | Termination of appointment of Kevin Mcgrath as a director (1 page) |
25 October 2013 | Full accounts made up to 31 May 2013 (33 pages) |
25 October 2013 | Full accounts made up to 31 May 2013 (33 pages) |
7 June 2013 | Director's details changed for Ms Coral Lena Newton on 31 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Ms Coral Lena Newton on 31 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 31 May 2013 no member list (19 pages) |
7 June 2013 | Annual return made up to 31 May 2013 no member list (19 pages) |
30 April 2013 | Appointment of Mr Gerald Boydell Marshall as a director (2 pages) |
30 April 2013 | Appointment of Mr Gerald Boydell Marshall as a director (2 pages) |
30 April 2013 | Appointment of Professor Tim Newburn as a director (2 pages) |
30 April 2013 | Appointment of Mr James Christopher Newell as a director (2 pages) |
30 April 2013 | Appointment of Professor Tim Newburn as a director (2 pages) |
30 April 2013 | Appointment of Mr James Christopher Newell as a director (2 pages) |
26 October 2012 | Full accounts made up to 31 May 2012 (29 pages) |
26 October 2012 | Full accounts made up to 31 May 2012 (29 pages) |
29 June 2012 | Appointment of Ms Samantha Kennedy as a director (2 pages) |
29 June 2012 | Appointment of Ms Samantha Kennedy as a director (2 pages) |
29 June 2012 | Annual return made up to 31 May 2012 no member list (19 pages) |
29 June 2012 | Annual return made up to 31 May 2012 no member list (19 pages) |
28 June 2012 | Termination of appointment of Azrini Wahidin as a director (1 page) |
28 June 2012 | Termination of appointment of Peter Thornton as a director (1 page) |
28 June 2012 | Termination of appointment of Philip Raphael as a director (1 page) |
28 June 2012 | Appointment of Dr Neil Chakraborti as a director (2 pages) |
28 June 2012 | Termination of appointment of Philip Raphael as a director (1 page) |
28 June 2012 | Termination of appointment of Peter Thornton as a director (1 page) |
28 June 2012 | Appointment of Dr Neil Chakraborti as a director (2 pages) |
28 June 2012 | Termination of appointment of Azrini Wahidin as a director (1 page) |
9 December 2011 | Full accounts made up to 31 May 2011 (34 pages) |
9 December 2011 | Full accounts made up to 31 May 2011 (34 pages) |
29 June 2011 | Annual return made up to 31 May 2011 no member list (19 pages) |
29 June 2011 | Appointment of Ms Elizabeth Morony as a director (2 pages) |
29 June 2011 | Annual return made up to 31 May 2011 no member list (19 pages) |
29 June 2011 | Appointment of Ms Elizabeth Morony as a director (2 pages) |
28 June 2011 | Termination of appointment of Barry Goldson as a director (1 page) |
28 June 2011 | Termination of appointment of Barry Goldson as a director (1 page) |
28 June 2011 | Appointment of Professor Penny Green as a director (2 pages) |
28 June 2011 | Appointment of Professor Penny Green as a director (2 pages) |
28 June 2011 | Director's details changed for Coral Lena Newton on 1 January 2011 (2 pages) |
28 June 2011 | Director's details changed for Coral Lena Newton on 1 January 2011 (2 pages) |
28 June 2011 | Director's details changed for Coral Lena Newton on 1 January 2011 (2 pages) |
10 November 2010 | Full accounts made up to 31 May 2010 (32 pages) |
10 November 2010 | Full accounts made up to 31 May 2010 (32 pages) |
24 June 2010 | Appointment of Mr Julian Charles Weinberg as a director (2 pages) |
24 June 2010 | Director's details changed for Coral Lena Newton on 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Kevin Mcgrath as a director (2 pages) |
24 June 2010 | Director's details changed for Professor Pamela Jane Taylor on 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Christopher Paul Sheffield as a director (2 pages) |
24 June 2010 | Appointment of Richard Alan Linenthal as a director (2 pages) |
24 June 2010 | Termination of appointment of Martin Davis as a director (1 page) |
24 June 2010 | Director's details changed for Cynthia Marie Winifred on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Cynthia Marie Winifred on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for April Carolyn Chidgey on 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Matthew Ball as a director (2 pages) |
24 June 2010 | Director's details changed for Dr Azrini Wahidin on 31 May 2010 (2 pages) |
24 June 2010 | Termination of appointment of Martin Davis as a director (1 page) |
24 June 2010 | Termination of appointment of Penelope Ravenscroft as a director (1 page) |
24 June 2010 | Director's details changed for Coral Lena Newton on 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Christopher Paul Sheffield as a director (2 pages) |
24 June 2010 | Appointment of Kevin Mcgrath as a director (2 pages) |
24 June 2010 | Termination of appointment of Penelope Ravenscroft as a director (1 page) |
24 June 2010 | Annual return made up to 31 May 2010 no member list (11 pages) |
24 June 2010 | Director's details changed for Peter Ribblesdale Thornton on 31 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 31 May 2010 no member list (11 pages) |
24 June 2010 | Appointment of Mr Julian Charles Weinberg as a director (2 pages) |
24 June 2010 | Director's details changed for Dr Azrini Wahidin on 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Matthew Ball as a director (2 pages) |
24 June 2010 | Director's details changed for Peter Ribblesdale Thornton on 31 May 2010 (2 pages) |
24 June 2010 | Director's details changed for April Carolyn Chidgey on 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Richard Alan Linenthal as a director (2 pages) |
24 June 2010 | Director's details changed for Professor Pamela Jane Taylor on 31 May 2010 (2 pages) |
5 December 2009 | Full accounts made up to 31 May 2009 (30 pages) |
5 December 2009 | Full accounts made up to 31 May 2009 (30 pages) |
26 June 2009 | Annual return made up to 31/05/09 (7 pages) |
26 June 2009 | Annual return made up to 31/05/09 (7 pages) |
24 April 2009 | Full accounts made up to 31 May 2008 (29 pages) |
24 April 2009 | Full accounts made up to 31 May 2008 (29 pages) |
26 January 2009 | Appointment terminated director john staples (1 page) |
26 January 2009 | Appointment terminated director caroline newman (1 page) |
26 January 2009 | Appointment terminated director john staples (1 page) |
26 January 2009 | Appointment terminated director caroline newman (1 page) |
1 July 2008 | Appointment terminated director susan baring (1 page) |
1 July 2008 | Annual return made up to 31/05/08 (7 pages) |
1 July 2008 | Appointment terminated director pauline campbell (1 page) |
1 July 2008 | Director's change of particulars / caroline herbert / 01/07/2008 (1 page) |
1 July 2008 | Annual return made up to 31/05/08 (7 pages) |
1 July 2008 | Appointment terminated director pauline campbell (1 page) |
1 July 2008 | Appointment terminated director susan baring (1 page) |
1 July 2008 | Director's change of particulars / caroline herbert / 01/07/2008 (1 page) |
21 January 2008 | Full accounts made up to 31 May 2007 (27 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | Full accounts made up to 31 May 2007 (27 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
12 August 2007 | Director resigned (1 page) |
12 August 2007 | Director resigned (1 page) |
26 July 2007 | Annual return made up to 31/05/07
|
26 July 2007 | Annual return made up to 31/05/07
|
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | Director resigned (1 page) |
28 December 2006 | Full accounts made up to 31 May 2006 (45 pages) |
28 December 2006 | Full accounts made up to 31 May 2006 (45 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
22 June 2006 | Annual return made up to 31/05/06
|
22 June 2006 | Annual return made up to 31/05/06
|
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
20 January 2006 | Full accounts made up to 31 May 2005 (44 pages) |
20 January 2006 | Full accounts made up to 31 May 2005 (44 pages) |
6 July 2005 | Annual return made up to 31/05/05 (4 pages) |
6 July 2005 | Annual return made up to 31/05/05 (4 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (48 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (48 pages) |
28 June 2004 | Annual return made up to 31/05/04 (4 pages) |
28 June 2004 | Annual return made up to 31/05/04 (4 pages) |
12 January 2004 | Group of companies' accounts made up to 31 May 2003 (45 pages) |
12 January 2004 | Group of companies' accounts made up to 31 May 2003 (45 pages) |
23 June 2003 | Annual return made up to 31/05/03 (4 pages) |
23 June 2003 | Annual return made up to 31/05/03 (4 pages) |
9 February 2003 | Group of companies' accounts made up to 31 May 2002 (39 pages) |
9 February 2003 | Group of companies' accounts made up to 31 May 2002 (39 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Director resigned (1 page) |
29 June 2002 | Annual return made up to 31/05/02 (4 pages) |
29 June 2002 | Annual return made up to 31/05/02 (4 pages) |
30 November 2001 | Group of companies' accounts made up to 31 May 2001 (38 pages) |
30 November 2001 | Group of companies' accounts made up to 31 May 2001 (38 pages) |
25 June 2001 | Annual return made up to 31/05/01 (3 pages) |
25 June 2001 | Annual return made up to 31/05/01 (3 pages) |
2 April 2001 | Full group accounts made up to 31 May 2000 (37 pages) |
2 April 2001 | Full group accounts made up to 31 May 2000 (37 pages) |
28 June 2000 | Annual return made up to 31/05/00 (3 pages) |
28 June 2000 | Annual return made up to 31/05/00 (3 pages) |
4 May 2000 | Registered office changed on 04/05/00 from: 708 holloway road london N19 3NL (1 page) |
4 May 2000 | Registered office changed on 04/05/00 from: 708 holloway road london N19 3NL (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director's particulars changed (1 page) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
21 November 1999 | Full accounts made up to 31 May 1999 (30 pages) |
21 November 1999 | Full accounts made up to 31 May 1999 (30 pages) |
15 July 1999 | Annual return made up to 31/05/99 (4 pages) |
15 July 1999 | Annual return made up to 31/05/99 (4 pages) |
28 January 1999 | Full accounts made up to 31 May 1998 (30 pages) |
28 January 1999 | Full accounts made up to 31 May 1998 (30 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
15 December 1997 | Full accounts made up to 31 May 1997 (30 pages) |
15 December 1997 | Full accounts made up to 31 May 1997 (30 pages) |
26 June 1997 | Annual return made up to 31/05/97 (4 pages) |
26 June 1997 | Annual return made up to 31/05/97 (4 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (90 pages) |
9 December 1996 | Full accounts made up to 31 May 1996 (90 pages) |
4 June 1996 | Annual return made up to 31/05/96 (4 pages) |
4 June 1996 | Annual return made up to 31/05/96 (4 pages) |
2 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
2 November 1995 | Full accounts made up to 31 May 1995 (14 pages) |
19 June 1995 | Annual return made up to 31/05/95 (4 pages) |
19 June 1995 | Annual return made up to 31/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 February 1967 | Incorporation (23 pages) |
20 February 1967 | Incorporation (23 pages) |