London
SW8 1AX
Secretary Name | Mr Martin Terence Potts |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2003(35 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Ian Whates |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2007(39 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Author And Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Donna Bond |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(46 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | International Training Coordinator |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Dr Shana Sandlin Worthen |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2016(48 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Mr David John Lally |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 June 2018(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Secretary Name | Mr David John Lally |
---|---|
Status | Current |
Appointed | 23 June 2018(50 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Dr Allen James Stroud |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2019(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Dr Farah Jane Mendlesohn |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2019(52 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Charity Developer |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Mr Luke Christopher Nicklin |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2020(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Mr Kevin McVeigh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 37 The Firs Milnthorpe Cumbria LA7 7QS |
Director Name | Mr Cecil Nurse |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 1992) |
Role | House Husband |
Correspondence Address | 49 Station Road Haxby York North Yorkshire YO3 3LU |
Director Name | Mr Simon Ounsley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1991) |
Role | Local Govt Officer |
Correspondence Address | 21 The Village Street Leeds West Yorkshire LS4 2PR |
Director Name | Mr Stephen Glover |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1996) |
Role | Researcher |
Correspondence Address | 16 Aviary Close Arnley Leeds Yorks Ls12 |
Director Name | Mrs Jenny Glover |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1996) |
Role | Housewife |
Correspondence Address | 16 Aviary Close Arnley Leeds Yorks Ls12 |
Secretary Name | Mr Brett Cockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | 41 Argyle Court Watford Hertfordshire WD1 7QP |
Director Name | Catriona Mary Cary |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 224 Southway Guildford Surrey GU2 8DN |
Director Name | Ms Elizabeth Anne Billinger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(24 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 09 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Row Close Everdon Daventry NN11 3BE |
Secretary Name | Ms Elizabeth Anne Billinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Row Close Everdon Daventry NN11 3BE |
Director Name | David Rowland Langford |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Malcolm John Edwards |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 February 1999) |
Role | Company Director |
Correspondence Address | 28 Duckett Road London N41 1BN |
Director Name | Sir Arthur Charles Clarke |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 25 Barnes Place Columbo Foreign |
Director Name | Carol Ann Green |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | Flat 3 141 Princes Avenue Hull HU5 3DL |
Director Name | Iain Banks |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(25 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 09 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Ivy Croft Road, Warton Tamworth Staffordshire B79 0JJ |
Director Name | Alison Maud Cook |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1994(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 52 Woodhill Drive Grove Wantage Oxfordshire OX12 0DF |
Director Name | Paul Neil Billinger |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Long Row Close Everdon Daventry Northamptonshire NN11 3BE |
Director Name | Stephen Roy Jeffrey |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(29 years, 8 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 White Way Kidlington Oxfordshire OX5 2XA |
Director Name | Dr Colin Greenland |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 04 June 2011) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 98 Sturton Street Cambridge Cambridgeshire CB1 2QA |
Director Name | Dr Stephen Baxter |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(31 years, 7 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 25 May 2022) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 64 Richborne Terrace London SW8 1AX |
Director Name | Paul Martin Hood |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(34 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 2003) |
Role | Accountant |
Correspondence Address | 112 Meadowside Eltham London SE9 6BB |
Secretary Name | Paul Martin Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(34 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 March 2003) |
Role | Accountant |
Correspondence Address | 112 Meadowside Eltham London SE9 6BB |
Director Name | Padruig Cinnead McMurray |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | 8 West Avenue Road Walthamstow London E17 9SE |
Director Name | Martin Gerard McGrath |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2007(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 May 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Ivy Croft Road, Warton Tamworth Staffordshire B79 0JJ |
Director Name | Jonathan David Giles Courtenay Grimwood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Novelist |
Correspondence Address | 61 Ivy Croft Road, Warton Tamworth Staffordshire B79 0JJ |
Website | www.bsfa.co.uk |
---|
Registered Address | 64 Richborne Terrace London SW8 1AX |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,687 |
Cash | £17,715 |
Current Liabilities | £10,249 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
20 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
6 June 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
29 July 2022 | Resolutions
|
28 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
6 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
3 June 2022 | Termination of appointment of Stephen Baxter as a director on 25 May 2022 (1 page) |
3 June 2022 | Termination of appointment of Martin Terence Potts as a director on 25 May 2022 (1 page) |
3 June 2022 | Termination of appointment of Stephen Roy Jeffrey as a director on 25 May 2022 (1 page) |
3 June 2022 | Termination of appointment of David Rowland Langford as a director on 25 May 2022 (1 page) |
21 July 2021 | Memorandum and Articles of Association (18 pages) |
21 July 2021 | Resolutions
|
27 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
3 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
16 May 2021 | Appointment of Mr Luke Christopher Nicklin as a director on 23 August 2020 (2 pages) |
20 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
1 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Dr Farah Jane Mendlesohn as a director on 8 December 2019 (2 pages) |
29 October 2019 | Appointment of Dr Allen James Stroud as a director on 8 June 2019 (2 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 April 2019 | Appointment of Mr David John Lally as a secretary on 23 June 2018 (2 pages) |
28 April 2019 | Appointment of Mr David John Lally as a director on 23 June 2018 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
27 May 2018 | Registered 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 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 25 May 2017 with updates (4 pages) |
1 June 2017 | Appointment of Dr Shana Sandlin Worthen as a director on 25 June 2016 (2 pages) |
1 June 2017 | Appointment of Dr Shana Sandlin Worthen as a director on 25 June 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 June 2016 | Annual return made up to 25 May 2016 no member list (6 pages) |
19 June 2016 | Annual return made up to 25 May 2016 no member list (6 pages) |
19 June 2016 | Termination of appointment of Jonathan David Giles Courtenay Grimwood as a director on 31 December 2015 (1 page) |
19 June 2016 | Termination of appointment of Jonathan David Giles Courtenay Grimwood as a director on 31 December 2015 (1 page) |
14 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
14 June 2015 | Annual return made up to 25 May 2015 no member list (6 pages) |
14 June 2015 | Annual return made up to 25 May 2015 no member list (6 pages) |
14 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 June 2014 | Annual return made up to 25 May 2014 no member list (6 pages) |
22 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 June 2014 | Annual return made up to 25 May 2014 no member list (6 pages) |
13 May 2014 | Appointment of Donna Bond as a director (2 pages) |
13 May 2014 | Appointment of Donna Bond as a director (2 pages) |
5 May 2014 | Termination of appointment of Peter Wilkinson as a director (1 page) |
5 May 2014 | Termination of appointment of Peter Wilkinson as a director (1 page) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (1 page) |
25 June 2013 | Annual return made up to 25 May 2013 no member list (7 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (1 page) |
25 June 2013 | Annual return made up to 25 May 2013 no member list (7 pages) |
25 June 2013 | Director's details changed for Peter Brian Wilkinson on 31 December 2011 (2 pages) |
25 June 2013 | Director's details changed for Peter Brian Wilkinson on 31 December 2011 (2 pages) |
24 June 2013 | Termination of appointment of Iain Banks as a director (1 page) |
24 June 2013 | Termination of appointment of Iain Banks as a director (1 page) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (1 page) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (1 page) |
16 June 2012 | Annual return made up to 25 May 2012 no member list (7 pages) |
16 June 2012 | Annual return made up to 25 May 2012 no member list (7 pages) |
16 June 2012 | Termination of appointment of Martin Mcgrath as a director (1 page) |
16 June 2012 | Termination of appointment of Martin Mcgrath as a director (1 page) |
4 July 2011 | Appointment of Jonathan David Giles Courtenay Grimwood as a director (3 pages) |
4 July 2011 | Appointment of Jonathan David Giles Courtenay Grimwood as a director (3 pages) |
20 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
20 June 2011 | Director's details changed for Peter Brian Wilkinson on 4 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 25 May 2011 no member list (9 pages) |
20 June 2011 | Director's details changed for Peter Brian Wilkinson on 4 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Peter Brian Wilkinson on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Doctor Stephen Baxter on 21 May 2011 (2 pages) |
19 June 2011 | Director's details changed for Iain Banks on 21 May 2011 (2 pages) |
19 June 2011 | Director's details changed for Andy Sawyer on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Martin Terence Potts on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Andy Sawyer on 4 June 2011 (2 pages) |
19 June 2011 | Secretary's details changed for Martin Terence Potts on 21 May 2011 (1 page) |
19 June 2011 | Director's details changed for David Rowland Langford on 21 May 2011 (2 pages) |
19 June 2011 | Director's details changed for Ian Whates on 4 June 2011 (2 pages) |
19 June 2011 | Termination of appointment of Colin Greenland as a director (1 page) |
19 June 2011 | Director's details changed for Martin Gerard Mcgrath on 4 June 2011 (2 pages) |
19 June 2011 | Termination of appointment of Colin Greenland as a director (1 page) |
19 June 2011 | Director's details changed for Martin Gerard Mcgrath on 4 June 2011 (2 pages) |
19 June 2011 | Secretary's details changed for Martin Terence Potts on 21 May 2011 (1 page) |
19 June 2011 | Director's details changed for Martin Gerard Mcgrath on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Ian Whates on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Andy Sawyer on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Doctor Stephen Baxter on 21 May 2011 (2 pages) |
19 June 2011 | Director's details changed for Iain Banks on 21 May 2011 (2 pages) |
19 June 2011 | Director's details changed for Ian Whates on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Martin Terence Potts on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for Martin Terence Potts on 4 June 2011 (2 pages) |
19 June 2011 | Director's details changed for David Rowland Langford on 21 May 2011 (2 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (1 page) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (1 page) |
2 July 2010 | Director's details changed for Doctor Colin Greenland on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Andy Sawyer on 25 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 May 2010 no member list (7 pages) |
2 July 2010 | Director's details changed for Ian Whates on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Ian Whates on 25 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 25 May 2010 no member list (7 pages) |
2 July 2010 | Director's details changed for Martin Terence Potts on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Terence Potts on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Peter Brian Wilkinson on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Peter Brian Wilkinson on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Doctor Colin Greenland on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Andy Sawyer on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Doctor Stephen Baxter on 22 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephen Roy Jeffrey on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for David Rowland Langford on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Doctor Stephen Baxter on 22 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephen Roy Jeffrey on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Gerard Mcgrath on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for David Rowland Langford on 25 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Martin Gerard Mcgrath on 25 May 2010 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (1 page) |
23 June 2010 | Total exemption full accounts made up to 30 September 2009 (1 page) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (1 page) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (1 page) |
4 July 2009 | Annual return made up to 25/05/09 (5 pages) |
4 July 2009 | Annual return made up to 25/05/09 (5 pages) |
8 August 2008 | Annual return made up to 25/05/08 (5 pages) |
8 August 2008 | Appointment terminated director arthur clarke (1 page) |
8 August 2008 | Annual return made up to 25/05/08 (5 pages) |
8 August 2008 | Appointment terminated director arthur clarke (1 page) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (1 page) |
23 June 2008 | Total exemption full accounts made up to 30 September 2007 (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (1 page) |
28 July 2007 | Total exemption full accounts made up to 30 September 2006 (1 page) |
6 July 2007 | Annual return made up to 25/05/07 (3 pages) |
6 July 2007 | Annual return made up to 25/05/07 (3 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
13 September 2006 | Annual return made up to 25/05/06 (3 pages) |
13 September 2006 | Annual return made up to 25/05/06 (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (1 page) |
14 July 2006 | Total exemption full accounts made up to 30 September 2005 (1 page) |
9 July 2006 | Director resigned (1 page) |
9 July 2006 | Director resigned (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 8 west avenue road london E17 9SE (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 8 west avenue road london E17 9SE (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 1 long row close everdon daventry northamptonshire NN11 3BE (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: 1 long row close everdon daventry northamptonshire NN11 3BE (1 page) |
28 September 2005 | Director resigned (1 page) |
5 August 2005 | Annual return made up to 25/05/05 (3 pages) |
5 August 2005 | Annual return made up to 25/05/05 (3 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (2 pages) |
6 July 2005 | Total exemption full accounts made up to 30 September 2004 (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
15 July 2004 | Annual return made up to 25/05/04 (8 pages) |
15 July 2004 | Annual return made up to 25/05/04 (8 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (2 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (2 pages) |
1 July 2003 | Annual return made up to 25/05/03
|
1 July 2003 | Annual return made up to 25/05/03
|
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
31 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Total exemption full accounts made up to 30 September 2002 (2 pages) |
16 April 2003 | Total exemption full accounts made up to 30 September 2002 (2 pages) |
29 January 2003 | Annual return made up to 25/05/02
|
29 January 2003 | Annual return made up to 25/05/02
|
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (1 page) |
30 July 2002 | Total exemption full accounts made up to 30 September 2001 (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | Secretary resigned (1 page) |
1 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
13 July 2001 | Total exemption full accounts made up to 30 September 2000 (3 pages) |
20 June 2001 | Annual return made up to 25/05/01 (6 pages) |
20 June 2001 | Annual return made up to 25/05/01 (6 pages) |
18 July 2000 | Full accounts made up to 30 September 1999 (1 page) |
18 July 2000 | Full accounts made up to 30 September 1999 (1 page) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Annual return made up to 25/05/00 (5 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Annual return made up to 25/05/00 (5 pages) |
3 July 2000 | New director appointed (2 pages) |
17 August 1999 | Annual return made up to 25/05/99
|
17 August 1999 | Annual return made up to 25/05/99
|
29 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (7 pages) |
1 July 1998 | Annual return made up to 25/05/98 (6 pages) |
1 July 1998 | Annual return made up to 25/05/98 (6 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (2 pages) |
1 July 1998 | Full accounts made up to 30 September 1997 (2 pages) |
28 June 1997 | Annual return made up to 25/05/97
|
28 June 1997 | Annual return made up to 25/05/97
|
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
15 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 June 1996 | Annual return made up to 25/05/96
|
30 June 1996 | Annual return made up to 25/05/96
|
13 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 June 1995 | Annual return made up to 25/05/95
|
27 June 1995 | Full accounts made up to 30 September 1994 (9 pages) |
27 June 1995 | Annual return made up to 25/05/95
|
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | New director appointed (2 pages) |
23 November 1988 | Resolutions
|
23 November 1988 | Resolutions
|
21 January 1988 | Restoration by order of the court (4 pages) |
21 January 1988 | Restoration by order of the court (4 pages) |
8 September 1987 | Dissolution (1 page) |
8 September 1987 | Dissolution (1 page) |
8 September 1987 | Dissolution (1 page) |
8 January 1987 | Request to be dissolved (1 page) |
8 January 1987 | Request to be dissolved (1 page) |
6 November 1967 | Incorporation (19 pages) |
6 November 1967 | Incorporation (19 pages) |