Company NameBritish Science Fiction Association Limited(The)
Company StatusActive
Company Number00921500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1967(56 years, 5 months ago)

Business Activity

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

Directors

Director NameAndy Sawyer
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(25 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Secretary NameMr Martin Terence Potts
NationalityBritish
StatusCurrent
Appointed30 March 2003(35 years, 5 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameIan Whates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2007(39 years, 10 months after company formation)
Appointment Duration16 years, 6 months
RoleAuthor And Publisher
Country of ResidenceUnited Kingdom
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameDonna Bond
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(46 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleInternational Training Coordinator
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameDr Shana Sandlin Worthen
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2016(48 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMr David John Lally
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 2018(50 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Secretary NameMr David John Lally
StatusCurrent
Appointed23 June 2018(50 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameDr Allen James Stroud
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameDr Farah Jane Mendlesohn
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2019(52 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCharity Developer
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMr Luke Christopher Nicklin
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2020(52 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMr Kevin McVeigh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address37 The Firs
Milnthorpe
Cumbria
LA7 7QS
Director NameMr Cecil Nurse
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(23 years, 6 months after company formation)
Appointment Duration1 year (resigned 30 May 1992)
RoleHouse Husband
Correspondence Address49 Station Road
Haxby
York
North Yorkshire
YO3 3LU
Director NameMr Simon Ounsley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(23 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 1991)
RoleLocal Govt Officer
Correspondence Address21 The Village Street
Leeds
West Yorkshire
LS4 2PR
Director NameMr Stephen Glover
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleResearcher
Correspondence Address16 Aviary Close
Arnley
Leeds
Yorks
Ls12
Director NameMrs Jenny Glover
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(23 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 May 1996)
RoleHousewife
Correspondence Address16 Aviary Close
Arnley
Leeds
Yorks
Ls12
Secretary NameMr Brett Cockrell
NationalityBritish
StatusResigned
Appointed25 May 1991(23 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1992)
RoleCompany Director
Correspondence Address41 Argyle Court
Watford
Hertfordshire
WD1 7QP
Director NameCatriona Mary Cary
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(23 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address224 Southway
Guildford
Surrey
GU2 8DN
Director NameMs Elizabeth Anne Billinger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(24 years, 8 months after company formation)
Appointment Duration13 years (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Row Close
Everdon
Daventry
NN11 3BE
Secretary NameMs Elizabeth Anne Billinger
NationalityBritish
StatusResigned
Appointed17 July 1992(24 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Row Close
Everdon
Daventry
NN11 3BE
Director NameDavid Rowland Langford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(25 years, 6 months after company formation)
Appointment Duration29 years (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NameMalcolm John Edwards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address28 Duckett Road
London
N41 1BN
Director NameSir Arthur Charles Clarke
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(25 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address25 Barnes Place
Columbo
Foreign
Director NameCarol Ann Green
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 1993(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressFlat 3 141 Princes Avenue
Hull
HU5 3DL
Director NameIain Banks
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1993(25 years, 7 months after company formation)
Appointment Duration20 years (resigned 09 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Ivy Croft Road, Warton
Tamworth
Staffordshire
B79 0JJ
Director NameAlison Maud Cook
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1994(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address52 Woodhill Drive
Grove
Wantage
Oxfordshire
OX12 0DF
Director NamePaul Neil Billinger
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(29 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 13 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Long Row Close
Everdon
Daventry
Northamptonshire
NN11 3BE
Director NameStephen Roy Jeffrey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(29 years, 8 months after company formation)
Appointment Duration24 years, 10 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 White Way
Kidlington
Oxfordshire
OX5 2XA
Director NameDr Colin Greenland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(31 years, 7 months after company formation)
Appointment Duration12 years (resigned 04 June 2011)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address98 Sturton Street
Cambridge
Cambridgeshire
CB1 2QA
Director NameDr Stephen Baxter
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(31 years, 7 months after company formation)
Appointment Duration22 years, 12 months (resigned 25 May 2022)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address64 Richborne Terrace
London
SW8 1AX
Director NamePaul Martin Hood
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(34 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 2003)
RoleAccountant
Correspondence Address112 Meadowside
Eltham
London
SE9 6BB
Secretary NamePaul Martin Hood
NationalityBritish
StatusResigned
Appointed14 April 2002(34 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 2003)
RoleAccountant
Correspondence Address112 Meadowside
Eltham
London
SE9 6BB
Director NamePadruig Cinnead McMurray
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2005(37 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2006)
RoleCompany Director
Correspondence Address8 West Avenue Road
Walthamstow
London
E17 9SE
Director NameMartin Gerard McGrath
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2007(39 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 May 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address61 Ivy Croft Road, Warton
Tamworth
Staffordshire
B79 0JJ
Director NameJonathan David Giles Courtenay Grimwood
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2011(43 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceNovelist
Correspondence Address61 Ivy Croft Road, Warton
Tamworth
Staffordshire
B79 0JJ

Contact

Websitewww.bsfa.co.uk

Location

Registered Address64 Richborne Terrace
London
SW8 1AX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,687
Cash£17,715
Current Liabilities£10,249

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
29 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
3 June 2022Termination of appointment of Stephen Baxter as a director on 25 May 2022 (1 page)
3 June 2022Termination of appointment of Martin Terence Potts as a director on 25 May 2022 (1 page)
3 June 2022Termination of appointment of Stephen Roy Jeffrey as a director on 25 May 2022 (1 page)
3 June 2022Termination of appointment of David Rowland Langford as a director on 25 May 2022 (1 page)
21 July 2021Memorandum and Articles of Association (18 pages)
21 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
3 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
16 May 2021Appointment of Mr Luke Christopher Nicklin as a director on 23 August 2020 (2 pages)
20 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
2 March 2020Appointment of Dr Farah Jane Mendlesohn as a director on 8 December 2019 (2 pages)
29 October 2019Appointment of Dr Allen James Stroud as a director on 8 June 2019 (2 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
28 April 2019Appointment of Mr David John Lally as a secretary on 23 June 2018 (2 pages)
28 April 2019Appointment of Mr David John Lally as a director on 23 June 2018 (2 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
27 May 2018Registered office address changed from 61 Ivy Croft Road, Warton Tamworth Staffordshire B79 0JJ to 64 Richborne Terrace London SW8 1AX on 27 May 2018 (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
1 June 2017Appointment of Dr Shana Sandlin Worthen as a director on 25 June 2016 (2 pages)
1 June 2017Appointment of Dr Shana Sandlin Worthen as a director on 25 June 2016 (2 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 June 2016Annual return made up to 25 May 2016 no member list (6 pages)
19 June 2016Annual return made up to 25 May 2016 no member list (6 pages)
19 June 2016Termination of appointment of Jonathan David Giles Courtenay Grimwood as a director on 31 December 2015 (1 page)
19 June 2016Termination of appointment of Jonathan David Giles Courtenay Grimwood as a director on 31 December 2015 (1 page)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 June 2015Annual return made up to 25 May 2015 no member list (6 pages)
14 June 2015Annual return made up to 25 May 2015 no member list (6 pages)
14 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 June 2014Annual return made up to 25 May 2014 no member list (6 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 June 2014Annual return made up to 25 May 2014 no member list (6 pages)
13 May 2014Appointment of Donna Bond as a director (2 pages)
13 May 2014Appointment of Donna Bond as a director (2 pages)
5 May 2014Termination of appointment of Peter Wilkinson as a director (1 page)
5 May 2014Termination of appointment of Peter Wilkinson as a director (1 page)
25 June 2013Total exemption full accounts made up to 30 September 2012 (1 page)
25 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
25 June 2013Total exemption full accounts made up to 30 September 2012 (1 page)
25 June 2013Annual return made up to 25 May 2013 no member list (7 pages)
25 June 2013Director's details changed for Peter Brian Wilkinson on 31 December 2011 (2 pages)
25 June 2013Director's details changed for Peter Brian Wilkinson on 31 December 2011 (2 pages)
24 June 2013Termination of appointment of Iain Banks as a director (1 page)
24 June 2013Termination of appointment of Iain Banks as a director (1 page)
21 June 2012Total exemption full accounts made up to 30 September 2011 (1 page)
21 June 2012Total exemption full accounts made up to 30 September 2011 (1 page)
16 June 2012Annual return made up to 25 May 2012 no member list (7 pages)
16 June 2012Annual return made up to 25 May 2012 no member list (7 pages)
16 June 2012Termination of appointment of Martin Mcgrath as a director (1 page)
16 June 2012Termination of appointment of Martin Mcgrath as a director (1 page)
4 July 2011Appointment of Jonathan David Giles Courtenay Grimwood as a director (3 pages)
4 July 2011Appointment of Jonathan David Giles Courtenay Grimwood as a director (3 pages)
20 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
20 June 2011Director's details changed for Peter Brian Wilkinson on 4 June 2011 (2 pages)
20 June 2011Annual return made up to 25 May 2011 no member list (9 pages)
20 June 2011Director's details changed for Peter Brian Wilkinson on 4 June 2011 (2 pages)
20 June 2011Director's details changed for Peter Brian Wilkinson on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Doctor Stephen Baxter on 21 May 2011 (2 pages)
19 June 2011Director's details changed for Iain Banks on 21 May 2011 (2 pages)
19 June 2011Director's details changed for Andy Sawyer on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Martin Terence Potts on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Andy Sawyer on 4 June 2011 (2 pages)
19 June 2011Secretary's details changed for Martin Terence Potts on 21 May 2011 (1 page)
19 June 2011Director's details changed for David Rowland Langford on 21 May 2011 (2 pages)
19 June 2011Director's details changed for Ian Whates on 4 June 2011 (2 pages)
19 June 2011Termination of appointment of Colin Greenland as a director (1 page)
19 June 2011Director's details changed for Martin Gerard Mcgrath on 4 June 2011 (2 pages)
19 June 2011Termination of appointment of Colin Greenland as a director (1 page)
19 June 2011Director's details changed for Martin Gerard Mcgrath on 4 June 2011 (2 pages)
19 June 2011Secretary's details changed for Martin Terence Potts on 21 May 2011 (1 page)
19 June 2011Director's details changed for Martin Gerard Mcgrath on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Ian Whates on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Andy Sawyer on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Doctor Stephen Baxter on 21 May 2011 (2 pages)
19 June 2011Director's details changed for Iain Banks on 21 May 2011 (2 pages)
19 June 2011Director's details changed for Ian Whates on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Martin Terence Potts on 4 June 2011 (2 pages)
19 June 2011Director's details changed for Martin Terence Potts on 4 June 2011 (2 pages)
19 June 2011Director's details changed for David Rowland Langford on 21 May 2011 (2 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (1 page)
16 June 2011Total exemption full accounts made up to 30 September 2010 (1 page)
2 July 2010Director's details changed for Doctor Colin Greenland on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Andy Sawyer on 25 May 2010 (2 pages)
2 July 2010Annual return made up to 25 May 2010 no member list (7 pages)
2 July 2010Director's details changed for Ian Whates on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Ian Whates on 25 May 2010 (2 pages)
2 July 2010Annual return made up to 25 May 2010 no member list (7 pages)
2 July 2010Director's details changed for Martin Terence Potts on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Martin Terence Potts on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Peter Brian Wilkinson on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Peter Brian Wilkinson on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Doctor Colin Greenland on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Andy Sawyer on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Doctor Stephen Baxter on 22 May 2010 (2 pages)
2 July 2010Director's details changed for Stephen Roy Jeffrey on 25 May 2010 (2 pages)
2 July 2010Director's details changed for David Rowland Langford on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Doctor Stephen Baxter on 22 May 2010 (2 pages)
2 July 2010Director's details changed for Stephen Roy Jeffrey on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Martin Gerard Mcgrath on 25 May 2010 (2 pages)
2 July 2010Director's details changed for David Rowland Langford on 25 May 2010 (2 pages)
2 July 2010Director's details changed for Martin Gerard Mcgrath on 25 May 2010 (2 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (1 page)
23 June 2010Total exemption full accounts made up to 30 September 2009 (1 page)
8 July 2009Total exemption full accounts made up to 30 September 2008 (1 page)
8 July 2009Total exemption full accounts made up to 30 September 2008 (1 page)
4 July 2009Annual return made up to 25/05/09 (5 pages)
4 July 2009Annual return made up to 25/05/09 (5 pages)
8 August 2008Annual return made up to 25/05/08 (5 pages)
8 August 2008Appointment terminated director arthur clarke (1 page)
8 August 2008Annual return made up to 25/05/08 (5 pages)
8 August 2008Appointment terminated director arthur clarke (1 page)
23 June 2008Total exemption full accounts made up to 30 September 2007 (1 page)
23 June 2008Total exemption full accounts made up to 30 September 2007 (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
28 July 2007Total exemption full accounts made up to 30 September 2006 (1 page)
28 July 2007Total exemption full accounts made up to 30 September 2006 (1 page)
6 July 2007Annual return made up to 25/05/07 (3 pages)
6 July 2007Annual return made up to 25/05/07 (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
13 September 2006Annual return made up to 25/05/06 (3 pages)
13 September 2006Annual return made up to 25/05/06 (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (1 page)
14 July 2006Total exemption full accounts made up to 30 September 2005 (1 page)
9 July 2006Director resigned (1 page)
9 July 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: 8 west avenue road london E17 9SE (1 page)
6 March 2006Registered office changed on 06/03/06 from: 8 west avenue road london E17 9SE (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Registered office changed on 28/09/05 from: 1 long row close everdon daventry northamptonshire NN11 3BE (1 page)
28 September 2005Registered office changed on 28/09/05 from: 1 long row close everdon daventry northamptonshire NN11 3BE (1 page)
28 September 2005Director resigned (1 page)
5 August 2005Annual return made up to 25/05/05 (3 pages)
5 August 2005Annual return made up to 25/05/05 (3 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
6 July 2005Total exemption full accounts made up to 30 September 2004 (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
15 July 2004Annual return made up to 25/05/04 (8 pages)
15 July 2004Annual return made up to 25/05/04 (8 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (2 pages)
4 May 2004Total exemption full accounts made up to 30 September 2003 (2 pages)
1 July 2003Annual return made up to 25/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
1 July 2003Annual return made up to 25/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
31 May 2003New secretary appointed;new director appointed (2 pages)
16 April 2003Total exemption full accounts made up to 30 September 2002 (2 pages)
16 April 2003Total exemption full accounts made up to 30 September 2002 (2 pages)
29 January 2003Annual return made up to 25/05/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2003Annual return made up to 25/05/02
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (1 page)
30 July 2002Total exemption full accounts made up to 30 September 2001 (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
13 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
20 June 2001Annual return made up to 25/05/01 (6 pages)
20 June 2001Annual return made up to 25/05/01 (6 pages)
18 July 2000Full accounts made up to 30 September 1999 (1 page)
18 July 2000Full accounts made up to 30 September 1999 (1 page)
3 July 2000New director appointed (2 pages)
3 July 2000Annual return made up to 25/05/00 (5 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Annual return made up to 25/05/00 (5 pages)
3 July 2000New director appointed (2 pages)
17 August 1999Annual return made up to 25/05/99
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1999Annual return made up to 25/05/99
  • 363(287) ‐ Registered office changed on 17/08/99
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1999Full accounts made up to 30 September 1998 (7 pages)
29 July 1999Full accounts made up to 30 September 1998 (7 pages)
1 July 1998Annual return made up to 25/05/98 (6 pages)
1 July 1998Annual return made up to 25/05/98 (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (2 pages)
1 July 1998Full accounts made up to 30 September 1997 (2 pages)
28 June 1997Annual return made up to 25/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 June 1997Annual return made up to 25/05/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 April 1997Full accounts made up to 30 September 1996 (9 pages)
15 April 1997Full accounts made up to 30 September 1996 (9 pages)
30 June 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director resigned
(8 pages)
30 June 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director resigned
(8 pages)
13 June 1996Full accounts made up to 30 September 1995 (9 pages)
13 June 1996Full accounts made up to 30 September 1995 (9 pages)
27 June 1995Full accounts made up to 30 September 1994 (9 pages)
27 June 1995Annual return made up to 25/05/95
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995Full accounts made up to 30 September 1994 (9 pages)
27 June 1995Annual return made up to 25/05/95
  • 363(288) ‐ Director resigned
(8 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1988Restoration by order of the court (4 pages)
21 January 1988Restoration by order of the court (4 pages)
8 September 1987Dissolution (1 page)
8 September 1987Dissolution (1 page)
8 September 1987Dissolution (1 page)
8 January 1987Request to be dissolved (1 page)
8 January 1987Request to be dissolved (1 page)
6 November 1967Incorporation (19 pages)
6 November 1967Incorporation (19 pages)