London
SW1X 0AA
Director Name | Mrs Susan Jean Sturrock |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2009(39 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | 65 Kenilworth Avenue London SW19 7LP |
Director Name | Mr James Joseph Fyfe |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2009(40 years, 2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Director Name | Mr Kevin Douglas Lake |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2017(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Director Name | Mr Ian Bogle |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(50 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Festing Road London SW15 1LP |
Director Name | Ms Marian Catherine Doyle |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 February 2022(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Secretary Name | Ms Victoria Johnson |
---|---|
Status | Current |
Appointed | 26 February 2024(54 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Director Name | Lady Mirabel Kelly |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1994) |
Role | Independent Means |
Correspondence Address | 28 Carlyle Square London SW3 6HA |
Director Name | Rev John Stanley Fordham |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oratory Brompton Road London SW7 2RP |
Director Name | Charles Geoffrey Duckworth |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 25 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 47 Exeter House Putney Heath London SW15 3TQ |
Director Name | Pamela Coate |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 13 March 1997) |
Role | Retired |
Correspondence Address | 16 The Boltons London SW10 9SU |
Director Name | Merriell Carney |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 1993) |
Role | Housewife |
Correspondence Address | 18 Lilyville Road London SW6 5DW |
Director Name | Jonathan Ernest Norman Bates |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 1996) |
Role | Solicitor |
Correspondence Address | 18 Parsons Green Lane Fulham London SW6 4HS |
Director Name | Peter De Vere Beauclerk-Dewar |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 February 1995) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Faroe Road Brook Green London W14 0EP |
Secretary Name | Clare Turner |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 1992(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 September 1994) |
Role | Company Director |
Correspondence Address | 93 Larkhall Rise London SW4 6HR |
Director Name | Michael Greville Hordern |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(24 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 13 February 2001) |
Role | Director-Creteco Manufacturing |
Correspondence Address | 23 Chelsea Park Gardens London Sw3 |
Secretary Name | John Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(25 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 February 2003) |
Role | School Bursar |
Correspondence Address | Clouds Ricketts Hill Road Tatsfield Westerham Kent TN16 2NB |
Director Name | Joanna Booth |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1994(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 February 2001) |
Role | Consultant |
Correspondence Address | 53 Woodfield Avenue Streatham London SW16 1LE |
Director Name | Rev Vincent Berry |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1996(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 2003) |
Role | Priest |
Correspondence Address | St Marys Rectory Draycott Terrace London SW3 2QR |
Director Name | Ann Delmar Fitzwilliam-Lay |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(26 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 11 February 2003) |
Role | Housewife |
Correspondence Address | Bloxham Great Bedwyn Marlborough Wiltshire SN8 3NT |
Director Name | Frank Malcolm Broadbent |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 February 2009) |
Role | Company Director |
Correspondence Address | 33 Leeward Gardens London SW19 7QR |
Director Name | John Roderick Davidson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(30 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 February 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lansdowne Carlton Drive London SW15 2BY |
Director Name | Mrs Mary Margaret Burns |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(31 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 February 2010) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 51 Brynmaer Road London SW11 4EN |
Director Name | Dr Anne Abrahams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Maids Of Honour Row The Green Richmond TW9 1NY |
Director Name | Serena Mary Claudia Alexander |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 February 2007) |
Role | Headmistress |
Correspondence Address | 44a Royal Crescent London W11 4SN |
Director Name | Mrs Anthea Frances Eno |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stonehill House Drayton Road Abingdon Oxfordshire OX14 4AA |
Director Name | Mr Paul Ignatius Ewings |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 2003(33 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 08 February 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Secretary Name | Mr Andrew John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2007) |
Role | Bursar |
Correspondence Address | 36 Elmside Milford Godalming Surrey GU8 5EG |
Director Name | Emily Margesson Buchanan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2003(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2010) |
Role | TV - Radio Correspondent |
Correspondence Address | 26 Colville Road London W11 2BS |
Secretary Name | Mr Drummond Donald Alasdair Leslie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(38 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Blenheim 80 Wimbledon Parkside London SW19 5LJ |
Director Name | Fr Kevin John Fox |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(38 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 July 2016) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Director Name | Ms Wendy Christine Fisher |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Director Name | Mrs Jenny Amalia Kafati |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 March 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Secretary Name | Mrs Amanda Jayne Barker |
---|---|
Status | Resigned |
Appointed | 01 January 2016(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Secretary Name | Mrs Clarissa Lavender Ralston-Boyle |
---|---|
Status | Resigned |
Appointed | 01 January 2020(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Secretary Name | Ms Suzana Coco-Bassey |
---|---|
Status | Resigned |
Appointed | 31 August 2022(53 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2024) |
Role | Company Director |
Correspondence Address | 22-24 Pont Street London SW1X 0AA |
Website | www.morehouse.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72352855 |
Telephone region | London |
Registered Address | 22-24 Pont Street London SW1X 0AA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,643,359 |
Net Worth | £1,215,446 |
Cash | £1,640,095 |
Current Liabilities | £1,215,295 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
27 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Accounts for a small company made up to 31 July 2019 (29 pages) |
13 January 2020 | Appointment of Mrs Clarissa Lavender Ralston-Boyle as a secretary on 1 January 2020 (2 pages) |
13 January 2020 | Appointment of Mr Ian Bogle as a director on 19 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Amanda Jayne Barker as a secretary on 30 November 2019 (1 page) |
18 November 2019 | Termination of appointment of William Brock Ralston-Saul as a director on 30 October 2019 (1 page) |
1 May 2019 | Full accounts made up to 31 July 2018 (26 pages) |
1 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
11 October 2018 | Appointment of Mr Lorenzo Mayol-Navarette as a director on 27 September 2018 (2 pages) |
12 July 2018 | Resolutions
|
5 March 2018 | Full accounts made up to 31 July 2017 (26 pages) |
20 February 2018 | Termination of appointment of Paul Ignatius Ewings as a director on 8 February 2018 (1 page) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of William Brock Ralston-Saul as a director on 20 February 2018 (1 page) |
19 January 2018 | Appointment of Wiliam Ralston-Saul as a director on 11 April 2017 (3 pages) |
23 June 2017 | Termination of appointment of Naina Patel as a director on 14 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Naina Patel as a director on 14 June 2017 (1 page) |
8 May 2017 | Appointment of Mr William Brock Ralston-Saul as a director on 11 April 2016 (2 pages) |
8 May 2017 | Appointment of Mr William Brock Ralston-Saul as a director on 11 April 2016 (2 pages) |
13 March 2017 | Appointment of Mr Kevin Douglas Lake as a director on 28 February 2017 (2 pages) |
13 March 2017 | Appointment of Mr Kevin Douglas Lake as a director on 28 February 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
20 February 2017 | Full accounts made up to 31 July 2016 (26 pages) |
20 February 2017 | Full accounts made up to 31 July 2016 (26 pages) |
14 February 2017 | Termination of appointment of Wendy Christine Fisher as a director on 1 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Wendy Christine Fisher as a director on 1 February 2017 (1 page) |
30 January 2017 | Termination of appointment of Jenny Amalia Kafati as a director on 22 November 2016 (1 page) |
30 January 2017 | Termination of appointment of Jenny Amalia Kafati as a director on 22 November 2016 (1 page) |
12 September 2016 | Auditor's resignation (1 page) |
12 September 2016 | Auditor's resignation (1 page) |
1 September 2016 | Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mrs Margaret Susan Shale on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Paul Ignatius Ewings on 31 August 2016 (2 pages) |
31 August 2016 | Director's details changed for Mr Paul Ignatius Ewings on 31 August 2016 (2 pages) |
15 August 2016 | Auditor's resignation (1 page) |
15 August 2016 | Auditor's resignation (1 page) |
26 July 2016 | Termination of appointment of Kevin John Fox as a director on 16 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Kevin John Fox as a director on 16 July 2016 (1 page) |
22 March 2016 | Annual return made up to 27 February 2016 no member list (8 pages) |
22 March 2016 | Annual return made up to 27 February 2016 no member list (8 pages) |
15 February 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
15 February 2016 | Total exemption full accounts made up to 31 July 2015 (19 pages) |
9 February 2016 | Termination of appointment of Drummond Donald Alasdair Leslie as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Termination of appointment of John William Wates as a director on 4 February 2016 (1 page) |
9 February 2016 | Termination of appointment of John William Wates as a director on 4 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Drummond Donald Alasdair Leslie as a secretary on 31 December 2015 (1 page) |
9 February 2016 | Appointment of Mrs Amanda Jayne Barker as a secretary on 1 January 2016 (2 pages) |
9 February 2016 | Appointment of Mrs Amanda Jayne Barker as a secretary on 1 January 2016 (2 pages) |
18 October 2015 | Appointment of Mrs Jenny Amalia Kafati as a director on 13 March 2015 (2 pages) |
18 October 2015 | Appointment of Mrs Jenny Amalia Kafati as a director on 13 March 2015 (2 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (22 pages) |
21 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 27 February 2015 (22 pages) |
24 March 2015 | Total exemption full accounts made up to 31 July 2014 (20 pages) |
24 March 2015 | Total exemption full accounts made up to 31 July 2014 (20 pages) |
18 March 2015 | Termination of appointment of John Roderick Davidson as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of John Roderick Davidson as a director on 5 February 2015 (1 page) |
18 March 2015 | Termination of appointment of John Roderick Davidson as a director on 5 February 2015 (1 page) |
10 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
10 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
9 March 2015 | Director's details changed for Mr James Joseph Fyfe on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Ms Wendy Christine Fisher as a director on 6 March 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr James Joseph Fyfe on 1 December 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr James Joseph Fyfe on 1 December 2014 (2 pages) |
9 March 2015 | Appointment of Ms Wendy Christine Fisher as a director on 6 March 2014 (2 pages) |
9 March 2015 | Appointment of Ms Wendy Christine Fisher as a director on 6 March 2014 (2 pages) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
17 March 2014 | Total exemption full accounts made up to 31 July 2013 (19 pages) |
12 March 2014 | Annual return made up to 27 February 2014 no member list (10 pages) |
12 March 2014 | Annual return made up to 27 February 2014 no member list (10 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (19 pages) |
25 March 2013 | Director's details changed for Father Kevin John Fox on 24 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Father Kevin John Fox on 24 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 27 February 2013 no member list (10 pages) |
25 March 2013 | Annual return made up to 27 February 2013 no member list (10 pages) |
4 April 2012 | Total exemption full accounts made up to 31 July 2011 (19 pages) |
4 April 2012 | Total exemption full accounts made up to 31 July 2011 (19 pages) |
29 March 2012 | Annual return made up to 27 February 2012 no member list (10 pages) |
29 March 2012 | Annual return made up to 27 February 2012 no member list (10 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (19 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (19 pages) |
3 April 2011 | Director's details changed for Ms Naina Patel on 1 March 2011 (2 pages) |
3 April 2011 | Annual return made up to 27 February 2011 no member list (10 pages) |
3 April 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 April 2011 | Annual return made up to 27 February 2011 no member list (10 pages) |
3 April 2011 | Termination of appointment of John Mcintosh as a director (1 page) |
3 April 2011 | Director's details changed for Ms Naina Patel on 1 March 2011 (2 pages) |
3 April 2011 | Director's details changed for Ms Naina Patel on 1 March 2011 (2 pages) |
27 May 2010 | Annual return made up to 27 February 2010 no member list (7 pages) |
27 May 2010 | Annual return made up to 27 February 2010 no member list (7 pages) |
17 May 2010 | Appointment of Ms Naina Patel as a director (2 pages) |
17 May 2010 | Appointment of Ms Naina Patel as a director (2 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (18 pages) |
16 April 2010 | Full accounts made up to 31 July 2009 (18 pages) |
14 April 2010 | Termination of appointment of Mary Burns as a director (1 page) |
14 April 2010 | Director's details changed for Mr John Roderick Davidson on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Ignatius Ewings on 4 February 2010 (2 pages) |
14 April 2010 | Appointment of Mr James Joseph Fyfe as a director (1 page) |
14 April 2010 | Director's details changed for Mr John William Wates on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Jean Sturrock on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Ignatius Ewings on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr John Roderick Davidson on 4 February 2010 (2 pages) |
14 April 2010 | Termination of appointment of Emily Buchanan as a director (1 page) |
14 April 2010 | Director's details changed for Father Kevin John Fox on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Father Kevin John Fox on 4 February 2010 (2 pages) |
14 April 2010 | Termination of appointment of Mary Burns as a director (1 page) |
14 April 2010 | Director's details changed for Father Kevin John Fox on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr John William Wates on 4 February 2010 (2 pages) |
14 April 2010 | Termination of appointment of Emily Buchanan as a director (1 page) |
14 April 2010 | Director's details changed for Margaret Susan Shale on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Jean Sturrock on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr John Roderick Davidson on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr John William Wates on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Mr Paul Ignatius Ewings on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Susan Jean Sturrock on 4 February 2010 (2 pages) |
14 April 2010 | Director's details changed for Margaret Susan Shale on 4 February 2010 (2 pages) |
14 April 2010 | Appointment of Mr James Joseph Fyfe as a director (1 page) |
14 April 2010 | Director's details changed for Margaret Susan Shale on 4 February 2010 (2 pages) |
5 August 2009 | Section 519 resignation of company officers (1 page) |
5 August 2009 | Section 519 resignation of company officers (1 page) |
25 July 2009 | Section 519 (1 page) |
25 July 2009 | Section 519 (1 page) |
2 April 2009 | Director appointed susan jean sturrock (2 pages) |
2 April 2009 | Director appointed susan jean sturrock (2 pages) |
24 March 2009 | Full accounts made up to 31 July 2008 (17 pages) |
24 March 2009 | Full accounts made up to 31 July 2008 (17 pages) |
20 March 2009 | Annual return made up to 27/02/09 (4 pages) |
20 March 2009 | Annual return made up to 27/02/09 (4 pages) |
19 March 2009 | Appointment terminated director frank broadbent (1 page) |
19 March 2009 | Director's change of particulars / kevin fox / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / kevin fox / 19/03/2009 (1 page) |
19 March 2009 | Appointment terminated director frank broadbent (1 page) |
5 August 2008 | Director appointed father kevin john fox (2 pages) |
5 August 2008 | Director appointed father kevin john fox (2 pages) |
29 May 2008 | Director appointed john charles mcintosh (2 pages) |
29 May 2008 | Director appointed john charles mcintosh (2 pages) |
10 April 2008 | Annual return made up to 27/02/08 (4 pages) |
10 April 2008 | Annual return made up to 27/02/08 (4 pages) |
19 March 2008 | Full accounts made up to 31 July 2007 (22 pages) |
19 March 2008 | Full accounts made up to 31 July 2007 (22 pages) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | New secretary appointed (2 pages) |
8 September 2007 | Secretary resigned (1 page) |
26 April 2007 | Full accounts made up to 31 July 2006 (22 pages) |
26 April 2007 | Full accounts made up to 31 July 2006 (22 pages) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
17 April 2007 | Annual return made up to 27/02/07 (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Annual return made up to 27/02/07 (2 pages) |
17 April 2007 | Director resigned (1 page) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
31 May 2006 | Full accounts made up to 31 July 2005 (20 pages) |
31 May 2006 | Full accounts made up to 31 July 2005 (20 pages) |
22 March 2006 | Annual return made up to 27/02/06 (3 pages) |
22 March 2006 | Annual return made up to 27/02/06 (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
26 May 2005 | Auditor's resignation (1 page) |
26 May 2005 | Auditor's resignation (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
27 April 2005 | Full accounts made up to 31 July 2004 (17 pages) |
27 April 2005 | Full accounts made up to 31 July 2004 (17 pages) |
7 March 2005 | Annual return made up to 27/02/05
|
7 March 2005 | Annual return made up to 27/02/05
|
13 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
13 March 2004 | Full accounts made up to 31 August 2003 (15 pages) |
5 March 2004 | Annual return made up to 27/02/04
|
5 March 2004 | Annual return made up to 27/02/04
|
30 January 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
27 March 2003 | Annual return made up to 27/02/03
|
27 March 2003 | Annual return made up to 27/02/03
|
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Full accounts made up to 31 August 2002 (15 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | Full accounts made up to 31 August 2002 (15 pages) |
21 February 2003 | Secretary resigned (1 page) |
21 March 2002 | Annual return made up to 27/02/02
|
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Annual return made up to 27/02/02
|
21 March 2002 | New director appointed (2 pages) |
14 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
14 March 2002 | Full accounts made up to 31 August 2001 (15 pages) |
22 May 2001 | Amended full accounts made up to 31 August 2000 (14 pages) |
22 May 2001 | Amended full accounts made up to 31 August 2000 (14 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 27/02/01
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 27/02/01
|
27 February 2001 | Full accounts made up to 31 August 2000 (15 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (15 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | Annual return made up to 27/02/00
|
16 March 2000 | Annual return made up to 27/02/00
|
1 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
1 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | Annual return made up to 27/02/99 (8 pages) |
15 March 1999 | Annual return made up to 27/02/99 (8 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
11 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
3 March 1998 | Annual return made up to 27/02/98 (8 pages) |
3 March 1998 | Annual return made up to 27/02/98 (8 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | New director appointed (2 pages) |
20 June 1997 | Annual return made up to 27/02/97
|
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Annual return made up to 27/02/97
|
20 June 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | Full accounts made up to 31 August 1996 (14 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
28 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
28 April 1996 | Full accounts made up to 31 August 1995 (12 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Annual return made up to 27/02/96
|
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | New director appointed (2 pages) |
11 April 1996 | Annual return made up to 27/02/96
|
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | Director resigned (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New secretary appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
11 July 1969 | Incorporation (26 pages) |
11 July 1969 | Incorporation (26 pages) |