Company NameThe Nut And Dried Fruit Trade Association Limited
Company StatusActive
Company Number00916580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 September 1967(56 years, 7 months ago)
Previous NamesBritish Peanut Council Limited(The) and The Nut Association Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Geoffrey William Street
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1996(28 years, 8 months after company formation)
Appointment Duration27 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHinderton Hey Hinderton Road
Neston
South Wirral
Merseyside
CH64 9PF
Wales
Director NameMrs Louise Janine McKerchar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2010(43 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr William Brendan Thomas O'Gorman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Graham Maurice Western
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMrs Michelle Eleanor Osman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Giles Douglas Hacking
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(47 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Martin Leslie Rome
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(48 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Olivier Jean-Marc Orphelin
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed11 May 2018(50 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleHead Of Commodities
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Marcus Philip Welch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleDried Fruit Importer
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr James Edward Weaire
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(53 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMrs Rebecca Elizabeth King
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(53 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr David McCormick
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMs Amanda Wright
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleProcurement Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Andrew Haddow
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(54 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleAssociate Director
Country of ResidenceScotland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameJohn William Kendall
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 November 2000)
RoleRetired General Manager
Correspondence Address12 Haconsfield
Hethersett
Norwich
Norfolk
NR9 3AW
Director NamePaul Berlin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1992)
RolePurchasing Director
Country of ResidenceEngland
Correspondence Address28 Powis Gardens
Golders Green
London
NW11 8HH
Director NameRobert John Brooklyn
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address1 Argyle Road
Barnet
Hertfordshire
EN5 4DX
Director NameMr Philip Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 February 2002)
RoleCommodity Buyer
Country of ResidenceEngland
Correspondence Address7 Pinchfield Lane
Wickersley
Rotherham
South Yorkshire
S66 1FD
Director NameMr Peter Richard Flint
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 April 2002)
RoleSenior Buyer
Correspondence Address24 West Common Drive
Lindfield
Haywards Heath
West Sussex
RH16 2AN
Director NameDimitrios Marcou
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 October 1991)
RoleManaging Director
Correspondence Address32 Oakleigh Park North
Whetstone
London
N20 9AR
Secretary NameMr Howard John Oken
NationalityBritish
StatusResigned
Appointed31 May 1991(23 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 16 Welsby Court
Eaton Rise Ealing
London
W5 2EX
Director NameMr Michael John Dalton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(24 years, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 11 May 2018)
RoleSnack Food Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Paul Berlin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Powis Gardens
Golders Green
London
NW11 8HH
Director NameAlan James Birchall
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(26 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 1996)
RolePurchasing Director
Correspondence Address19 Rydal Close
Holmes Chapel
Cheshire
CW4 7JR
Director NameLuc Beerens
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed15 February 2001(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2002)
RolePeanut Buying And Development
Correspondence AddressMarktstraat 17
6114 Hp Susteren
Netherlands
Director NameMr Robert Danon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(34 years after company formation)
Appointment Duration13 years, 7 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Niel Francis Hyde
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(34 years after company formation)
Appointment Duration8 years, 7 months (resigned 23 April 2010)
RoleEdible Nut Trader
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
20 St Dunstan's Hill
London
EC3R 8NQ
Secretary NameMr Stuart Ross Logan
NationalityBritish
StatusResigned
Appointed01 October 2002(35 years after company formation)
Appointment Duration12 years, 8 months (resigned 08 June 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameJohn Llewellyn
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(35 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 2005)
RoleManaging Director
Correspondence AddressSwallowmead
Penuel Road Pentyrch
Cardiff
CF15 9LJ
Wales
Director NameMr Paul Anderson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(35 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2004)
RolePurchasing Business Manager
Country of ResidenceEngland
Correspondence Address10 Bovingdon Heights
Marlow
Buckinghamshire
SL7 2JS
Director NameFranco Fraone
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2004(37 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2008)
RolePurchase Manager
Correspondence AddressFlat 10 Oakdeane Court
337 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameMr Mark David Gravette
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(39 years, 6 months after company formation)
Appointment Duration8 years (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Brian Richard Cardy
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(42 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 20 St Dunstan's Hill
London
EC3R 8NQ
Director NameMs Jennifer Anne Kirkwood
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(43 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 January 2013)
RoleBusiness Unit Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 20 St Dunstan's Hill
London
EC3R 8NQ
Director NameMr Anthony David Lane
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(45 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2014)
RoleProcurement Controller
Country of ResidenceEngland
Correspondence Address4-6 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Brijesh Krishnaswamy
Date of BirthMay 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed08 June 2015(47 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2018)
RoleTrade Services
Country of ResidenceNetherlands
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(53 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST

Contact

Websitepeanuts.org.uk

Location

Registered Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Turnover£8,132
Gross Profit£7,182
Net Worth£40,126
Cash£42,034
Current Liabilities£2,045

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 1 day from now)

Filing History

15 February 2021Appointment of Mrs Rebecca Elizabeth King as a director on 15 February 2021 (2 pages)
15 February 2021Termination of appointment of Andrew Gordon Ciclitira as a director on 18 December 2020 (1 page)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-16
(3 pages)
2 November 2020Appointment of Mr James Edward Weaire as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr Andrew Gordon Ciclitira as a director on 1 November 2020 (2 pages)
2 November 2020Appointment of Mr Marcus Philip Welch as a director on 1 November 2020 (2 pages)
2 November 2020Termination of appointment of Peter John Morgan as a director on 1 November 2020 (1 page)
4 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Nicholas David Thomas as a director on 31 March 2020 (1 page)
11 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
7 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
8 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Olivier Jean-Marc Orphelin as a director on 11 May 2018 (2 pages)
14 May 2018Termination of appointment of Michael John Dalton as a director on 11 May 2018 (1 page)
5 February 2018Termination of appointment of Brijesh Krishnaswamy as a director on 19 January 2018 (1 page)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
26 May 2017Appointment of Mr Simon Mark Albert Melik as a director on 12 May 2017 (2 pages)
26 May 2017Appointment of Mr Simon Mark Albert Melik as a director on 12 May 2017 (2 pages)
19 May 2017Termination of appointment of Emma Louise Ward as a director on 12 May 2017 (1 page)
19 May 2017Termination of appointment of Emma Louise Ward as a director on 12 May 2017 (1 page)
27 May 2016Annual return made up to 26 May 2016 no member list (8 pages)
27 May 2016Annual return made up to 26 May 2016 no member list (8 pages)
27 May 2016Appointment of Mr Martin Leslie Rome as a director on 13 May 2016 (2 pages)
27 May 2016Appointment of Mr Martin Leslie Rome as a director on 13 May 2016 (2 pages)
10 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
10 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
8 June 2015Appointment of Mr Brijesh Krishnaswamy as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Peter John Morgan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Giles Douglas Hacking as a director on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 18 Lichfield Road Woodford Green Essex IG8 9st on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Brijesh Krishnaswamy as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mrs Michelle Eleanor Osman as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas David Thomas as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Graham Maurice Western as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas David Thomas as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Stuart Ross Logan as a secretary on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Michelle Eleanor Osman as a director on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 18 Lichfield Road Woodford Green Essex IG8 9st on 8 June 2015 (1 page)
8 June 2015Appointment of Mr William Brendan Thomas O'gorman as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Brijesh Krishnaswamy as a director on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 4-6 Throgmorton Avenue London EC2N 2DL to 18 Lichfield Road Woodford Green Essex IG8 9st on 8 June 2015 (1 page)
8 June 2015Appointment of Mr William Brendan Thomas O'gorman as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas David Thomas as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Graham Maurice Western as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Stuart Ross Logan as a secretary on 8 June 2015 (1 page)
8 June 2015Appointment of Mr Giles Douglas Hacking as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Graham Maurice Western as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Peter John Morgan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Peter John Morgan as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Giles Douglas Hacking as a director on 8 June 2015 (2 pages)
8 June 2015Termination of appointment of Stuart Ross Logan as a secretary on 8 June 2015 (1 page)
8 June 2015Appointment of Mrs Michelle Eleanor Osman as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr William Brendan Thomas O'gorman as a director on 8 June 2015 (2 pages)
6 June 2015Company name changed british peanut council LIMITED(the)\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(7 pages)
6 June 2015Company name changed british peanut council LIMITED(the)\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-04-24
(7 pages)
2 June 2015Annual return made up to 26 May 2015 no member list (5 pages)
2 June 2015Annual return made up to 26 May 2015 no member list (5 pages)
16 May 2015Change of name notice (2 pages)
16 May 2015Change of name notice (2 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
11 May 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
8 May 2015Termination of appointment of Mark David Gravette as a director on 24 April 2015 (1 page)
8 May 2015Termination of appointment of Robert Teddy Danon as a director on 24 April 2015 (1 page)
8 May 2015Termination of appointment of Mark David Gravette as a director on 24 April 2015 (1 page)
8 May 2015Termination of appointment of Robert Teddy Danon as a director on 24 April 2015 (1 page)
6 January 2015Termination of appointment of Anthony David Lane as a director on 30 December 2014 (1 page)
6 January 2015Termination of appointment of Anthony David Lane as a director on 30 December 2014 (1 page)
23 July 2014Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ to 4-6 Throgmorton Avenue London EC2N 2DL on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ to 4-6 Throgmorton Avenue London EC2N 2DL on 23 July 2014 (1 page)
30 May 2014Annual return made up to 26 May 2014 no member list (6 pages)
30 May 2014Annual return made up to 26 May 2014 no member list (6 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
13 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
12 May 2014Appointment of Mrs Emma Louise Ward as a director (2 pages)
12 May 2014Appointment of Mrs Emma Louise Ward as a director (2 pages)
6 January 2014Termination of appointment of Brian Cardy as a director (1 page)
6 January 2014Termination of appointment of Brian Cardy as a director (1 page)
30 May 2013Annual return made up to 26 May 2013 no member list (6 pages)
30 May 2013Annual return made up to 26 May 2013 no member list (6 pages)
14 May 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
14 May 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
11 March 2013Appointment of Mr Anthony David Lane as a director (2 pages)
11 March 2013Appointment of Mr Anthony David Lane as a director (2 pages)
18 February 2013Termination of appointment of Jennifer Kirkwood as a director (1 page)
18 February 2013Termination of appointment of Jennifer Kirkwood as a director (1 page)
28 May 2012Annual return made up to 26 May 2012 no member list (5 pages)
28 May 2012Annual return made up to 26 May 2012 no member list (5 pages)
25 May 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
25 May 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
1 June 2011Annual return made up to 26 May 2011 no member list (5 pages)
1 June 2011Annual return made up to 26 May 2011 no member list (5 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
17 May 2011Total exemption full accounts made up to 31 October 2010 (5 pages)
5 January 2011Appointment of Ms Jennifer Anne Kirkwood as a director (2 pages)
5 January 2011Appointment of Ms Jennifer Anne Kirkwood as a director (2 pages)
5 January 2011Termination of appointment of Karl Stephenson as a director (1 page)
5 January 2011Termination of appointment of Karl Stephenson as a director (1 page)
1 November 2010Appointment of Mrs Louise Janine Mckerchar as a director (2 pages)
1 November 2010Appointment of Mrs Louise Janine Mckerchar as a director (2 pages)
1 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Mr Geoffrey William Street on 26 May 2010 (2 pages)
1 June 2010Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ on 1 June 2010 (1 page)
1 June 2010Annual return made up to 26 May 2010 no member list (4 pages)
1 June 2010Director's details changed for Mr Geoffrey William Street on 26 May 2010 (2 pages)
1 June 2010Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 1St Floor 20 St Dunstan's Hill London EC3R 8NQ on 1 June 2010 (1 page)
10 May 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
10 May 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
4 May 2010Termination of appointment of Niel Hyde as a director (1 page)
4 May 2010Termination of appointment of Niel Hyde as a director (1 page)
18 January 2010Appointment of Mr Brian Richard Cardy as a director (2 pages)
18 January 2010Appointment of Mr Brian Richard Cardy as a director (2 pages)
27 October 2009Director's details changed for Mark David Gravette on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Stuart Ross Logan on 1 October 2009 (1 page)
27 October 2009Director's details changed for Mr Michael John Dalton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Dalton on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Niel Francis Hyde on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Stuart Ross Logan on 1 October 2009 (1 page)
27 October 2009Director's details changed for Karl Geoffrey Stephenson on 1 October 2009 (2 pages)
27 October 2009Secretary's details changed for Stuart Ross Logan on 1 October 2009 (1 page)
27 October 2009Director's details changed for Robert Teddy Danon on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mark David Gravette on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Karl Geoffrey Stephenson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Teddy Danon on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Robert Teddy Danon on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Niel Francis Hyde on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Karl Geoffrey Stephenson on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Niel Francis Hyde on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mark David Gravette on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Dalton on 1 October 2009 (2 pages)
28 May 2009Registered office changed on 28/05/2009 from 1ST floor 20 saint dunstans hill london EC3R 8NQ (1 page)
28 May 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
28 May 2009Registered office changed on 28/05/2009 from 1ST floor 20 saint dunstans hill london EC3R 8NQ (1 page)
28 May 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
28 May 2009Annual return made up to 26/05/09 (4 pages)
28 May 2009Annual return made up to 26/05/09 (4 pages)
5 December 2008Director appointed karl geoffrey stephenson (2 pages)
5 December 2008Appointment terminated director edward thomas (1 page)
5 December 2008Appointment terminated director edward thomas (1 page)
5 December 2008Director appointed karl geoffrey stephenson (2 pages)
11 November 2008Appointment terminated director nicholas marcou (1 page)
11 November 2008Appointment terminated director franco fraone (1 page)
11 November 2008Appointment terminated director franco fraone (1 page)
11 November 2008Appointment terminated director nicholas marcou (1 page)
11 June 2008Annual return made up to 26/05/08 (4 pages)
11 June 2008Annual return made up to 26/05/08 (4 pages)
4 June 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
4 June 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
25 June 2007Annual return made up to 26/05/07 (7 pages)
25 June 2007Annual return made up to 26/05/07 (7 pages)
2 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 May 2007New director appointed (2 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
7 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
7 June 2006Annual return made up to 26/05/06 (7 pages)
7 June 2006Annual return made up to 26/05/06 (7 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
6 June 2005Annual return made up to 26/05/05 (7 pages)
6 June 2005Annual return made up to 26/05/05 (7 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
6 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 January 2005New director appointed (2 pages)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
8 June 2004Annual return made up to 31/05/04
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Annual return made up to 31/05/04
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
7 June 2003Memorandum and Articles of Association (12 pages)
7 June 2003Full accounts made up to 31 October 2002 (8 pages)
7 June 2003Full accounts made up to 31 October 2002 (8 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2003Annual return made up to 31/05/03
  • 363(287) ‐ Registered office changed on 07/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2003Memorandum and Articles of Association (12 pages)
7 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 June 2003Annual return made up to 31/05/03
  • 363(287) ‐ Registered office changed on 07/06/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: dalhanna cockerhurst road shoreham sevenoaks kent TN14 7UA (1 page)
25 October 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Registered office changed on 25/10/02 from: dalhanna cockerhurst road shoreham sevenoaks kent TN14 7UA (1 page)
25 October 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
12 June 2002Annual return made up to 31/05/02 (6 pages)
12 June 2002Annual return made up to 31/05/02 (6 pages)
10 June 2002Full accounts made up to 31 October 2001 (9 pages)
10 June 2002Full accounts made up to 31 October 2001 (9 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
25 June 2001Annual return made up to 31/05/01 (5 pages)
25 June 2001Full accounts made up to 31 October 2000 (8 pages)
25 June 2001Annual return made up to 31/05/01 (5 pages)
25 June 2001Full accounts made up to 31 October 2000 (8 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
26 June 2000Annual return made up to 31/05/00 (6 pages)
26 June 2000Full accounts made up to 31 October 1999 (9 pages)
26 June 2000Full accounts made up to 31 October 1999 (9 pages)
26 June 2000Annual return made up to 31/05/00 (6 pages)
21 June 1999Full accounts made up to 31 October 1998 (9 pages)
21 June 1999Full accounts made up to 31 October 1998 (9 pages)
21 June 1999Annual return made up to 31/05/99 (6 pages)
21 June 1999Annual return made up to 31/05/99 (6 pages)
18 June 1998Full accounts made up to 31 October 1997 (9 pages)
18 June 1998Full accounts made up to 31 October 1997 (9 pages)
18 June 1998Annual return made up to 31/05/98 (6 pages)
18 June 1998Annual return made up to 31/05/98 (6 pages)
8 July 1997Full accounts made up to 31 October 1996 (8 pages)
8 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Director resigned (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1997Full accounts made up to 31 October 1996 (8 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
28 October 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
20 June 1996Full accounts made up to 31 October 1995 (8 pages)
20 June 1996Full accounts made up to 31 October 1995 (8 pages)
12 June 1996Annual return made up to 31/05/96
  • 363(287) ‐ Registered office changed on 12/06/96
(6 pages)
12 June 1996Annual return made up to 31/05/96
  • 363(287) ‐ Registered office changed on 12/06/96
(6 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
27 July 1995Full accounts made up to 31 October 1994 (8 pages)
27 July 1995Annual return made up to 31/05/95
  • 363(287) ‐ Registered office changed on 27/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 1995Full accounts made up to 31 October 1994 (8 pages)
27 July 1995Annual return made up to 31/05/95
  • 363(287) ‐ Registered office changed on 27/07/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)