Company NameBritcross Limited
Company StatusActive
Company Number00932598
CategoryPrivate Limited Company
Incorporation Date23 May 1968(55 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Martin Paul Halliwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(48 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMr Paul Amadi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(50 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Supporter Officer
Country of ResidenceEngland
Correspondence Address44 Moorfields
London
EC2Y 9AL
Secretary NameMs Mary Mawhinney
StatusCurrent
Appointed06 September 2019(51 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMiss Annelise Catherine Collis
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleVolunteer Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMs Kirsty Jane Robeson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(52 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMr Michael Richard Whitlam
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 January 1999)
RoleDirector General - British Red Cross Society
Country of ResidenceUnited Kingdom
Correspondence Address40 Pepys Close
Ickenham
Middlesex
UB10 8NY
Director NameMr John Frederick Gray
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 03 June 2008)
RoleDirector Of Charity
Correspondence Address47 Downside Close Old Town
Eastbourne
East Sussex
BN20 8EL
Director NameMr Alexander Duncan Gordon
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 11 May 2005)
RoleRetired Chartered Accountant
Correspondence Address4a Devonshire Mews North
London
W1G 7BJ
Director NameMs Donna Marie Foxwell
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican + British
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2000)
RoleCertified Public Accountant
Correspondence Address16 Chesterfield Drive
Hinchley Wood
Esher
Surrey
KT10 0AH
Secretary NameMiss Maralin Giovanna Italia Damaris Belchere
NationalityBritish
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address170a Balham High Road
London
SW12 9BW
Director NameJohn Hooper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(26 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 April 2000)
RoleDirector General Of Trade Asso
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 7 Hethersett Close
Reigate
Surrey
RH2 0HQ
Secretary NameMichael Paterson Evans
NationalityBritish
StatusResigned
Appointed15 March 1996(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 04 September 2007)
RoleAdministrator
Correspondence Address49 Mill Hill Road
Acton
London
W3 8JE
Director NameMrs Margaret Eleanor Bennett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(29 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 August 1998)
RoleDirector Of Income Generation
Country of ResidenceEngland
Correspondence Address14 Larchmoor Park
Gerrards Cross Road
Stokes Poges
Buckinghamshire
SL2 4EY
Director NameJeremy Michael Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(31 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2002)
RoleCharity Director
Correspondence AddressBrownshall Farm
Stourton Caundle
Sturminster Newton
Dorset
DT10 2JN
Director NameMrs Judith Mary Rich
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(31 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Constables Gate
Winchester
Hampshire
SO23 8GE
Director NameMr Jonathan David Clague
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(33 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2008)
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressPort-E-Chee Farmhouse
Tromode Road
Douglas
Isle Of Man
IM2 5PD
Director NameChristopher John Buckland
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(33 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RolePublic Servant
Correspondence Address44 Clarehill Road
Moira
Craigavon
County Armagh
BT67 0PD
Northern Ireland
Director NameMr David John Causer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHampton Lodge 15 North Road
Highgate
London
N6 4BD
Director NameMr Mark Edward Astarita
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(35 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2017)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressWoodlands House Longwood
Harlow
Essex
CM18 7JD
Director NameMrs Susan Penlope Brown
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(39 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPeasgood Cottage
12 Newton
Milborne Port
Dorset
DT9 5BH
Secretary NameJulian Paul Mason
NationalityBritish
StatusResigned
Appointed04 September 2007(39 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 217 Bakers Field
Crayford Road
London
N7 0LY
Director NameMr Rohan Nayanaka Hewavisenti
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(39 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 April 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Sutton Road
Sutton Road
London
N10 1HE
Director NameMrs Debra Jane Stones
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2008(40 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gladsmuir Road
London
N19 3JY
Director NameMr Anthony Bernard Joseph Potts
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(42 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1c Oaklea
Oaklea
Welwyn
Hertfordshire
AL6 0PT
Secretary NameMs Caroline Ann Leighton
StatusResigned
Appointed01 November 2011(43 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2013)
RoleCompany Director
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMr Paul Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(43 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2013)
RoleTrustee
Country of ResidenceEngland
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMr Keith Richard Shipman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(45 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Machrie Drive
Machrie Drive
Helensburgh
Dunbartonshire
G84 9EJ
Scotland
Secretary NameMrs Frances Louise Brown
StatusResigned
Appointed04 June 2013(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 September 2019)
RoleCompany Director
Correspondence Address33 Marriott Road
Marriott Road
London
E15 4QF
Director NameMrs Sara Louise Dickinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(47 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 January 2016)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address159 Dynevor Road
Stoke Newington
London
N16 0DA
Director NameMr Philip John Hughes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(47 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2016)
RoleInterim Executive Director, Finance Planning And R
Country of ResidenceEngland
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMs Rebecca Louise Mauger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(49 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2018)
RoleExecutive Director Fundraising
Country of ResidenceEngland
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameMrs Gill Moffat
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(50 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence Address44 Moorfields
London
EC2Y 9AL
Director NameThe British Red Cross Society (Corporation)
StatusResigned
Appointed14 September 1992(24 years, 4 months after company formation)
Appointment Duration8 years (resigned 09 October 2000)
Correspondence Address9 Grosvenor Crescent
London
SW17 7EJ

Contact

Websiteredcross.org.uk
Telephone01340 759481
Telephone regionCraigellachie

Location

Registered Address44 Moorfields
London
EC2Y 9AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

100 at £1British Red Cross Society
100.00%
Ordinary

Financials

Year2014
Turnover£1,615,386
Gross Profit£1,172,554
Net Worth£100
Cash£797,323
Current Liabilities£1,006,802

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

5 January 2021Appointment of Ms Kirsty Robeson as a director on 1 January 2021 (2 pages)
5 January 2021Termination of appointment of Gill Moffat as a director on 31 December 2020 (1 page)
13 November 2020Appointment of Miss Annelise Catherine Collis as a director on 10 November 2020 (2 pages)
28 September 2020Amended accounts for a small company made up to 31 December 2019 (15 pages)
28 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 July 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
6 September 2019Termination of appointment of Frances Louise Brown as a secretary on 6 September 2019 (1 page)
6 September 2019Appointment of Ms Mary Mawhinney as a secretary on 6 September 2019 (2 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
16 April 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 February 2019Cessation of Anthony Bernard Joseph Potts as a person with significant control on 24 January 2019 (1 page)
22 February 2019Cessation of Keith Richard Shipman as a person with significant control on 1 January 2019 (1 page)
24 January 2019Termination of appointment of Anthony Bernard Joseph Potts as a director on 24 January 2019 (1 page)
23 January 2019Appointment of Mrs Gill Moffat as a director on 23 January 2019 (2 pages)
4 January 2019Termination of appointment of Keith Richard Shipman as a director on 31 December 2018 (1 page)
28 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
25 July 2018Appointment of Mr Paul Amadi as a director on 24 July 2018 (2 pages)
25 July 2018Notification of Paul Amadi as a person with significant control on 24 July 2018 (2 pages)
25 July 2018Cessation of Rebecca Louise Mauger as a person with significant control on 24 July 2018 (1 page)
24 July 2018Termination of appointment of Rebecca Louise Mauger as a director on 24 July 2018 (1 page)
15 January 2018Notification of Rebecca Mauger as a person with significant control on 1 November 2017 (2 pages)
15 January 2018Appointment of Ms Rebecca Louise Mauger as a director on 1 November 2017 (2 pages)
10 January 2018Cessation of Mark Edward Astarita as a person with significant control on 1 November 2017 (1 page)
10 January 2018Termination of appointment of Mark Edward Astarita as a director on 1 November 2017 (1 page)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 August 2017Notification of Martin Paul Halliwell as a person with significant control on 1 February 2017 (2 pages)
21 August 2017Cessation of Phil John Hughe as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Martin Paul Halliwell as a person with significant control on 1 February 2017 (2 pages)
21 August 2017Cessation of Phil John Hughes as a person with significant control on 3 November 2016 (1 page)
21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
8 February 2017Appointment of Mr Martin Paul Halliwell as a director on 1 February 2017 (2 pages)
8 February 2017Appointment of Mr Martin Paul Halliwell as a director on 1 February 2017 (2 pages)
7 December 2016Termination of appointment of Philip John Hughes as a director on 2 November 2016 (1 page)
7 December 2016Termination of appointment of Philip John Hughes as a director on 2 November 2016 (1 page)
19 August 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
19 August 2016Confirmation statement made on 19 August 2016 with updates (9 pages)
25 April 2016Full accounts made up to 31 December 2015 (12 pages)
25 April 2016Full accounts made up to 31 December 2015 (12 pages)
10 March 2016Appointment of Mr. Philip John Hughes as a director on 9 March 2016 (2 pages)
10 March 2016Appointment of Mr. Philip John Hughes as a director on 9 March 2016 (2 pages)
22 January 2016Termination of appointment of Sara Louise Dickinson as a director on 8 January 2016 (1 page)
22 January 2016Termination of appointment of Sara Louise Dickinson as a director on 8 January 2016 (1 page)
15 September 2015Director's details changed for Mr Mark Edward Astarita on 20 October 2014 (2 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Director's details changed for Mr Mark Edward Astarita on 20 October 2014 (2 pages)
28 July 2015Appointment of Ms Sara Louise Dickinson as a director on 20 July 2015 (2 pages)
28 July 2015Termination of appointment of Rohan Hewavisenti as a director on 10 April 2015 (1 page)
28 July 2015Termination of appointment of Rohan Hewavisenti as a director on 10 April 2015 (1 page)
28 July 2015Appointment of Ms Sara Louise Dickinson as a director on 20 July 2015 (2 pages)
19 April 2015Full accounts made up to 31 December 2014 (11 pages)
19 April 2015Full accounts made up to 31 December 2014 (11 pages)
27 March 2015Termination of appointment of Debra Jane Stones as a director on 31 December 2014 (1 page)
27 March 2015Termination of appointment of Debra Jane Stones as a director on 31 December 2014 (1 page)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(8 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(8 pages)
8 April 2014Full accounts made up to 31 December 2013 (10 pages)
8 April 2014Full accounts made up to 31 December 2013 (10 pages)
11 November 2013Section 519 (1 page)
11 November 2013Section 519 (1 page)
10 October 2013Director's details changed for Mr Keith Richard Shipman on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Rohan Hewavisenti on 11 September 2011 (2 pages)
10 October 2013Secretary's details changed for Mrs Frances Louise Brown on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Anthony Bernard Joseph Potts on 10 October 2013 (2 pages)
10 October 2013Secretary's details changed for Mrs Frances Louise Brown on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Rohan Hewavisenti on 11 September 2011 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(8 pages)
10 October 2013Director's details changed for Mr Anthony Bernard Joseph Potts on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(8 pages)
10 October 2013Director's details changed for Mr Keith Richard Shipman on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(8 pages)
14 June 2013Full accounts made up to 31 December 2012 (6 pages)
14 June 2013Full accounts made up to 31 December 2012 (6 pages)
4 June 2013Termination of appointment of Paul Taylor as a director (1 page)
4 June 2013Termination of appointment of Susan Brown as a director (1 page)
4 June 2013Termination of appointment of Paul Taylor as a director (1 page)
4 June 2013Termination of appointment of Paul Taylor as a director (1 page)
4 June 2013Termination of appointment of Caroline Leighton as a secretary (1 page)
4 June 2013Appointment of Mrs Frances Louise Brown as a secretary (1 page)
4 June 2013Appointment of Mr Keith Richard Shipman as a director (2 pages)
4 June 2013Termination of appointment of Susan Brown as a director (1 page)
4 June 2013Termination of appointment of Caroline Leighton as a secretary (1 page)
4 June 2013Termination of appointment of Paul Taylor as a director (1 page)
4 June 2013Appointment of Mrs Frances Louise Brown as a secretary (1 page)
4 June 2013Appointment of Mr Keith Richard Shipman as a director (2 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
11 July 2012Appointment of Mr Paul Taylor as a director (2 pages)
11 July 2012Appointment of Mr Paul Taylor as a director (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (11 pages)
2 July 2012Full accounts made up to 31 December 2011 (11 pages)
8 November 2011Appointment of Ms Caroline Ann Leighton as a secretary (1 page)
8 November 2011Appointment of Ms Caroline Ann Leighton as a secretary (1 page)
7 November 2011Termination of appointment of Julian Mason as a secretary (1 page)
7 November 2011Termination of appointment of Julian Mason as a secretary (1 page)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
27 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (8 pages)
17 March 2011Full accounts made up to 31 December 2010 (11 pages)
17 March 2011Full accounts made up to 31 December 2010 (11 pages)
18 January 2011Appointment of Mr Anthony Bernard Joseph Potts as a director (2 pages)
18 January 2011Appointment of Mr Anthony Bernard Joseph Potts as a director (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Debra Jane Stones on 14 September 2010 (2 pages)
5 October 2010Director's details changed for Susan Penlope Brown on 14 September 2010 (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
5 October 2010Director's details changed for Susan Penlope Brown on 14 September 2010 (2 pages)
5 October 2010Director's details changed for Debra Jane Stones on 14 September 2010 (2 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
14 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
22 September 2009Return made up to 14/09/09; full list of members (4 pages)
8 April 2009Full accounts made up to 31 December 2008 (11 pages)
8 April 2009Full accounts made up to 31 December 2008 (11 pages)
3 April 2009Return made up to 12/10/08; no change of members (10 pages)
3 April 2009Return made up to 12/10/08; no change of members (10 pages)
25 March 2009Appointment terminated director judith rich (1 page)
25 March 2009Appointment terminated director judith rich (1 page)
27 October 2008Director appointed debra jane stones (2 pages)
27 October 2008Director appointed debra jane stones (2 pages)
8 September 2008Full accounts made up to 31 December 2007 (11 pages)
8 September 2008Full accounts made up to 31 December 2007 (11 pages)
10 June 2008Appointment terminated director john gray (1 page)
10 June 2008Appointment terminated director john gray (1 page)
30 May 2008Return made up to 14/09/07; no change of members (10 pages)
30 May 2008Return made up to 14/09/07; no change of members (10 pages)
21 May 2008Director's change of particulars / john gray / 15/05/2008 (1 page)
21 May 2008Director's change of particulars / john gray / 15/05/2008 (1 page)
28 March 2008Appointment terminated director jonathan clague (1 page)
28 March 2008Director appointed rohan hewavisenti (2 pages)
28 March 2008Appointment terminated director jonathan clague (1 page)
28 March 2008Director appointed rohan hewavisenti (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned (1 page)
17 May 2007Full accounts made up to 31 December 2006 (11 pages)
17 May 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2006Return made up to 14/09/06; full list of members (9 pages)
12 October 2006Return made up to 14/09/06; full list of members (9 pages)
12 May 2006Full accounts made up to 31 December 2005 (11 pages)
12 May 2006Full accounts made up to 31 December 2005 (11 pages)
13 December 2005Return made up to 14/09/05; full list of members (9 pages)
13 December 2005Return made up to 14/09/05; full list of members (9 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
15 April 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Full accounts made up to 31 December 2004 (10 pages)
6 January 2005Registered office changed on 06/01/05 from: 9 grosvenor crescent london SW1X 7EJ (1 page)
6 January 2005Registered office changed on 06/01/05 from: 9 grosvenor crescent london SW1X 7EJ (1 page)
7 October 2004Return made up to 14/09/04; full list of members (9 pages)
7 October 2004Return made up to 14/09/04; full list of members (9 pages)
9 August 2004Full accounts made up to 31 December 2003 (10 pages)
9 August 2004Full accounts made up to 31 December 2003 (10 pages)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
10 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
10 November 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
18 September 2003Return made up to 14/09/03; full list of members (9 pages)
18 September 2003Return made up to 14/09/03; full list of members (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
3 May 2003Full accounts made up to 30 June 2002 (10 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
30 September 2002Return made up to 14/09/02; full list of members (9 pages)
30 September 2002Return made up to 14/09/02; full list of members (9 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
2 May 2002Full accounts made up to 30 June 2001 (10 pages)
19 February 2002New director appointed (3 pages)
19 February 2002New director appointed (3 pages)
8 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2001Return made up to 14/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 February 2001Full accounts made up to 30 June 2000 (10 pages)
2 February 2001Full accounts made up to 30 June 2000 (10 pages)
25 September 2000Return made up to 14/09/00; full list of members (7 pages)
25 September 2000Return made up to 14/09/00; full list of members (7 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
26 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/06/00
(1 page)
21 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/06/00
(1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
21 April 2000Full accounts made up to 30 June 1999 (10 pages)
13 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1999Full accounts made up to 30 June 1998 (10 pages)
26 March 1999Full accounts made up to 30 June 1998 (10 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
13 October 1998Return made up to 14/09/98; no change of members (6 pages)
13 October 1998Return made up to 14/09/98; no change of members (6 pages)
28 September 1998Director resigned (1 page)
28 September 1998Director resigned (1 page)
16 February 1998Full accounts made up to 30 June 1997 (10 pages)
16 February 1998Full accounts made up to 30 June 1997 (10 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
28 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997Return made up to 14/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1997Full accounts made up to 30 June 1996 (10 pages)
12 March 1997Full accounts made up to 30 June 1996 (10 pages)
15 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
25 April 1996Full accounts made up to 30 June 1995 (10 pages)
25 April 1996Full accounts made up to 30 June 1995 (10 pages)
17 October 1995Return made up to 14/09/95; no change of members (8 pages)
17 October 1995Return made up to 14/09/95; no change of members (8 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)