Holybourne Avenue
London
SW15 4JD
Director Name | Reverend Canon Dr Michael William Semper Parsons |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Dr Ioannis Fronimos |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of Psychology, University Of Roehampton |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Secretary Name | Dr George Frederick Turner |
---|---|
Status | Current |
Appointed | 01 August 2020(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Dr Robert David Muir |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(50 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Education Management |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Rev Joshua Barnabus Rey |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2020(50 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Ms Laura Cherie Jackson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2020(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | The Reverend Dr Daniel Justice Eshun |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(52 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Whitelands College Chaplain |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Miss Yasamin Mehrasa |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 01 July 2023(53 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Student (College Student Union President) |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Dr Sally Akehurst |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(53 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | University Dean - Senior Leadership |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Stephen John Crabtree |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(53 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Mr Anthony Edward Demby |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(53 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Rev Dr Jonathan Martin Gainsborough |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 25 September 2023(53 years, 11 months after company formation) |
Appointment Duration | 7 months |
Role | Bishop |
Country of Residence | England |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Director Name | Alan Scott Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 February 2001) |
Role | Schools Officer |
Correspondence Address | 7 Elyham Purley On Thames Reading Berkshire RG8 8EN |
Director Name | The Revd Canon A Chanter |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 September 1992) |
Role | Clerk In Holy Orders |
Correspondence Address | Grasshoppers Woodland Avenue Cranleigh Surrey GU6 7HU |
Director Name | Mr John Christopher Bayne |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 22 February 2005) |
Role | Financial Consultant |
Correspondence Address | Stubbetts 181 Petersham Road Petersham Richmond Surrey TW10 7AW |
Director Name | Thomas Richard Christie |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 June 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | Prebendal House Minster Precincts Peterborough Cambs PE1 1XX |
Secretary Name | Miss Brenda Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(22 years, 4 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Whitelands College West Hill London SW15 3SN |
Director Name | Ms Stella Hilary Belden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1994) |
Role | Secondary School Deputy Head |
Correspondence Address | 1 Ulva Road London SW15 6AP |
Secretary Name | Mrs Jennifer Iles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 1994) |
Role | Secretary |
Correspondence Address | 90 Clarence Road Wimbledon London SW19 8QD |
Secretary Name | Pamela Joyce Monblat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(25 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 1999) |
Role | Administrator In Education |
Correspondence Address | 35 Red Post Hill North Dulwich London SE24 9JJ |
Director Name | Linda Borthwick |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(27 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 June 2004) |
Role | Diocesan Director Of Education |
Correspondence Address | 257 Lillie Road Fulham London SW6 7LL |
Secretary Name | Mrs Philippa Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 December 2009) |
Role | College Manager |
Correspondence Address | 8 Melville Road Barnes London SW13 9RJ |
Director Name | John Barber |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(30 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 June 2001) |
Role | Student |
Correspondence Address | Whitelands College West Hill London SW18 3SN |
Director Name | The Venerable Richard Finn Blackburn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2005) |
Role | Arch Deacon Of Sheffield |
Correspondence Address | 34 Wilson Road Sheffield South Yorkshire S11 8RN |
Director Name | Michael William Barham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2010) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Eve Road Isleworth Middlesex TW7 7HS |
Director Name | Dr Clive Bullock |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 June 2007) |
Role | Lecturer |
Correspondence Address | 48 West Farm Close Ashtead Surrey KT21 2LJ |
Director Name | Rt Revd Dr Richard Ian Cheetham |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2006) |
Role | Clerk In Holy Orders |
Country of Residence | England |
Correspondence Address | 24 Albert Drive London SW19 6LS |
Director Name | Rev Professor June Barbara Boyce-Tillman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(36 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 March 2019) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 108 Nimrod Road London SW16 6TQ |
Director Name | Canon Peter Nigel Edward Bruinvels |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(38 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 November 2019) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 High Meadow Close St Pauls Road West Dorking Surrey RH4 2LG |
Secretary Name | Mrs Harriet Clare Hinton |
---|---|
Status | Resigned |
Appointed | 07 December 2009(40 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2013) |
Role | Company Director |
Correspondence Address | 24 Gilpin Avenue London SW14 8QY |
Director Name | Dr Diane Elizabeth Bray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(40 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 March 2019) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Secretary Name | Mrs Baljit Kaur |
---|---|
Status | Resigned |
Appointed | 14 June 2013(43 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 December 2013) |
Role | Company Director |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Secretary Name | Mr Andrew Skinner |
---|---|
Status | Resigned |
Appointed | 03 December 2013(44 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 January 2019) |
Role | Company Director |
Correspondence Address | Whitelands College Holybourne Avenue London SW15 4JD |
Secretary Name | Mr Mark Richard Michael Ellul |
---|---|
Status | Resigned |
Appointed | 14 January 2019(49 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PU |
Telephone | 020 83923500 |
---|---|
Telephone region | London |
Registered Address | Whitelands College Holybourne Avenue London SW15 4JD |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 4 weeks from now) |
28 September 2004 | Delivered on: 30 September 2004 Persons entitled: Aib Group (UK) PLC Classification: Subcharge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A legal charge dated 28 september 2004 granted by crest nicholson PLC in favour of the company and the whitelands college foundation over f/h land on the south east of west hill putney formerly part of t/no TGL136403 and known as "phase b", the principal moneys and all interest thereon and the benefit of all securities. Outstanding |
---|---|
18 March 2004 | Delivered on: 26 March 2004 Persons entitled: Aib Group (UK) PLC Classification: Subcharge Secured details: All monies due or to become due from the company and the central board of finance of the church of england to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The legal charge dated 23 january 2004 granted by crest nicholson PLC over f/h land on the south east side of west hill putney formerly part of the t/n TGL136403 and known as phase a, the principal moneys secured by the charge and all interest due and the benefit of all securities for the payment thereof. Outstanding |
18 March 2004 | Delivered on: 25 March 2004 Persons entitled: Aib Group(UK)PLC Classification: First supplemental security assignment deed supplemental to the "original security assignment" dated 6TH november 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to the supplementary agreement dated 10TH november 2003 the parent guarantee of building contract DATED10TH november 2003 the performance bond dated 7TH november 2003 the building contract dated 10TH november 2003 and all other agreements listed in the schedule to the first supplemental security deed. (The "assigned agreements").. See the mortgage charge document for full details. Outstanding |
6 November 2003 | Delivered on: 19 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Security assignment deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the companys title rights and interests in the contract of sale, the bank guarantee, the performance bond. See the mortgage charge document for full details. Outstanding |
13 November 2003 | Delivered on: 14 November 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land adjoining parkstead house holybourne avenue roehampton london fixed charge goodwill floating charge all moveable plant, machinery, equipment, stock in trade and other chattels in or about the property. Outstanding |
10 May 2002 | Delivered on: 15 August 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 laverstoke gardens london SW15 4JB t/no: SGL161884. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 March 2002 | Delivered on: 21 March 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a parkstead house, holybourne avenue, roehampton, london t/no. TGL17709. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 June 2006 | Delivered on: 13 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a land adjoining parkstead house, holybourne avenue, london t/no TGL229657. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 May 2005 | Delivered on: 4 June 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Subcharge Secured details: All monies due or to become due from the company and the central board of finance of the church of england to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A legal charge dated 31 may 2005 over the f/h land on the south east side of west hill putney t/n TGL136403,. See the mortgage charge document for full details. Outstanding |
14 March 2005 | Delivered on: 16 March 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property at parkstead house holybourne avenue roehampton london. Outstanding |
31 December 2004 | Delivered on: 6 January 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Subcharge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Legal charge dated 31 december 2004. see the mortgage charge document for full details. Outstanding |
4 January 2005 | Delivered on: 6 January 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Subcharge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A legal charge dated 31 december 2004. see the mortgage charge document for full details. Outstanding |
6 November 2003 | Delivered on: 11 November 2003 Satisfied on: 17 March 2010 Persons entitled: The Central Board of Finance of the Church of England Classification: Legal charge Secured details: All monies due or to become due from the central board of finance of the church of england to aib group (UK) P.L.C. and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being parkstead house (formerly known as putney and wandsworths institute manresa house) holyborne avenue, london t/no TGL201451 and part of f/h land adjoining parkstead house holyborne avenue, london t/no TGL201455. Fully Satisfied |
18 March 2002 | Delivered on: 20 March 2002 Satisfied on: 17 March 2010 Persons entitled: The Central Board of Finance of the Church of England Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Parkstead house (previously k/a manresa house) holybourne avenue and adjoining f/h property t/no: TGL17709. Fully Satisfied |
11 January 2021 | Appointment of Ms Laura Jackson as a director on 30 November 2020 (2 pages) |
---|---|
4 January 2021 | Appointment of Mr Marcus Louis Adam Cooper as a director on 4 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Colin George Powell as a director on 24 December 2020 (1 page) |
30 October 2020 | Appointment of Reverend Joshua Rey as a director on 29 September 2020 (2 pages) |
26 October 2020 | Termination of appointment of Shirley Gascoyne Williams as a director on 29 September 2020 (1 page) |
21 September 2020 | Appointment of Miss Elizabeth Clare Spooner as a director on 1 August 2020 (2 pages) |
11 September 2020 | Appointment of Dr Robert David Muir as a director on 1 September 2020 (2 pages) |
11 August 2020 | Appointment of Mr Colin George Powell as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Dr George Frederick Turner as a secretary on 1 August 2020 (2 pages) |
31 July 2020 | Termination of appointment of Mark Richard Michael Ellul as a secretary on 31 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Mark William John Garner as a director on 1 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Katie Lan Catapang Nguyen as a director on 1 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Colin George Powell as a director on 1 July 2020 (1 page) |
14 July 2020 | Termination of appointment of Sidney Brian Newey as a director on 1 July 2020 (1 page) |
19 June 2020 | Appointment of Dr Ioannis Fronimos as a director on 15 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Jonathan Earl Isserow as a director on 8 June 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 February 2020 | Full accounts made up to 31 July 2019 (10 pages) |
29 January 2020 | Second filing for the appointment of Carl David Hughes as a director (6 pages) |
16 December 2019 | Appointment of Reverend Canon Dr Michael William Semper Parsons as a director on 12 December 2019 (2 pages) |
5 December 2019 | Appointment of Dr Priscilla Chadwick as a director on 3 December 2019
|
30 November 2019 | Statement of company's objects (2 pages) |
30 November 2019 | Resolutions
|
30 November 2019 | Notice of Restriction on the Company's Articles (2 pages) |
28 November 2019 | Termination of appointment of John Kiddle as a director on 14 November 2019 (1 page) |
28 November 2019 | Termination of appointment of Peter Nigel Edward Bruinvels as a director on 14 November 2019 (1 page) |
28 November 2019 | Appointment of Mr Carl David Hughes as a director on 14 November 2019 (2 pages) |
8 July 2019 | Appointment of Ms Katie Lan Catapang Nguyen as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Kevin Kande Muhika as a director on 30 June 2019 (1 page) |
8 April 2019 | Termination of appointment of June Barbara Boyce-Tillman as a director on 20 March 2019 (1 page) |
19 March 2019 | Full accounts made up to 31 July 2018 (11 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Diane Elizabeth Bray as a director on 4 March 2019 (1 page) |
8 March 2019 | Appointment of Dr Jonathan Earl Isserow as a director on 4 March 2019 (2 pages) |
21 January 2019 | Termination of appointment of James Alexander Mckinney as a director on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Andrew Skinner as a secretary on 13 January 2019 (1 page) |
18 January 2019 | Appointment of Mr Mark Richard Michael Ellul as a secretary on 14 January 2019 (2 pages) |
17 October 2018 | Appointment of Mr Kevin Kande Muhika as a director on 1 August 2018 (2 pages) |
17 October 2018 | Termination of appointment of Michael Nieves Oquendo as a director on 31 July 2018 (1 page) |
22 March 2018 | Full accounts made up to 31 July 2017 (11 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mr Michael Nieves Oquendo as a director on 1 August 2017 (2 pages) |
19 March 2018 | Termination of appointment of Qusai Khraisha as a director on 31 July 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (9 pages) |
6 February 2017 | Full accounts made up to 31 July 2016 (9 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (8 pages) |
20 April 2016 | Full accounts made up to 31 July 2015 (8 pages) |
18 March 2016 | Appointment of The Venerable John Kiddle as a director on 7 March 2016 (2 pages) |
18 March 2016 | Director's details changed for Mrs Caroline Ross on 1 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 6 March 2016 no member list (10 pages) |
18 March 2016 | Director's details changed for Mrs Caroline Ross on 1 March 2016 (2 pages) |
18 March 2016 | Appointment of The Venerable John Kiddle as a director on 7 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 6 March 2016 no member list (10 pages) |
17 March 2016 | Termination of appointment of Stephen John Roberts as a director on 1 July 2015 (1 page) |
17 March 2016 | Termination of appointment of Stephen John Roberts as a director on 1 July 2015 (1 page) |
8 February 2016 | Second filing of AP01 previously delivered to Companies House
|
8 February 2016 | Second filing of AP01 previously delivered to Companies House
|
19 January 2016 | Appointment of Mr Qusai Khraisha as a director on 4 October 2015 (2 pages) |
19 January 2016 | Termination of appointment of Marie Johansen as a director on 5 October 2015 (1 page) |
19 January 2016 | Appointment of Mr Qusai Khraisha as a director on 4 October 2015 (2 pages) |
19 January 2016 | Termination of appointment of Marie Johansen as a director on 5 October 2015 (1 page) |
18 January 2016 | Appointment of Mrs Caroline Ross as a director on 10 March 2014 (2 pages) |
18 January 2016 | Appointment of Mrs Caroline Ross as a director on 10 March 2014 (2 pages) |
15 January 2016 | Appointment of Miss Marie Johansen as a director on 6 October 2014 (2 pages) |
15 January 2016 | Appointment of Mr Colin George Powell as a director on 10 March 2014 (2 pages) |
15 January 2016 | Appointment of Mr Colin George Powell as a director on 10 March 2014 (2 pages) |
15 January 2016 | Appointment of Miss Marie Johansen as a director on 6 October 2014 (2 pages) |
22 April 2015 | Termination of appointment of John Arthur Johnson as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Timothy Raymond Hall as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of John Arthur Johnson as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Timothy Raymond Hall as a director on 9 March 2015 (1 page) |
22 April 2015 | Annual return made up to 6 March 2015 no member list (11 pages) |
22 April 2015 | Annual return made up to 6 March 2015 no member list (11 pages) |
22 April 2015 | Termination of appointment of Timothy Raymond Hall as a director on 9 March 2015 (1 page) |
22 April 2015 | Termination of appointment of John Arthur Johnson as a director on 9 March 2015 (1 page) |
22 April 2015 | Annual return made up to 6 March 2015 no member list (11 pages) |
2 March 2015 | Full accounts made up to 31 July 2014 (9 pages) |
2 March 2015 | Full accounts made up to 31 July 2014 (9 pages) |
2 April 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
2 April 2014 | Termination of appointment of Raymond Lee as a director (1 page) |
2 April 2014 | Termination of appointment of Raymond Lee as a director (1 page) |
2 April 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
2 April 2014 | Termination of appointment of Barbara Lane as a director (1 page) |
2 April 2014 | Termination of appointment of Barbara Lane as a director (1 page) |
2 April 2014 | Annual return made up to 6 March 2014 no member list (11 pages) |
12 March 2014 | Termination of appointment of Baljit Kaur as a secretary (1 page) |
12 March 2014 | Appointment of Mr Andrew Skinner as a secretary (2 pages) |
12 March 2014 | Termination of appointment of Baljit Kaur as a secretary (1 page) |
12 March 2014 | Appointment of Mr Andrew Skinner as a secretary (2 pages) |
14 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
14 February 2014 | Full accounts made up to 31 July 2013 (10 pages) |
25 November 2013 | Termination of appointment of Elijah Williams as a director (1 page) |
25 November 2013 | Termination of appointment of Elijah Williams as a director (1 page) |
27 September 2013 | Termination of appointment of Harriet Hinton as a secretary (1 page) |
27 September 2013 | Appointment of Mrs Baljit Kaur as a secretary (1 page) |
27 September 2013 | Termination of appointment of Harriet Hinton as a secretary (1 page) |
27 September 2013 | Appointment of Mrs Baljit Kaur as a secretary (1 page) |
13 March 2013 | Appointment of Mr Timothy Raymond Hall as a director (2 pages) |
13 March 2013 | Termination of appointment of Amanda Morgan as a director (1 page) |
13 March 2013 | Termination of appointment of Amanda Morgan as a director (1 page) |
13 March 2013 | Appointment of Mr Timothy Raymond Hall as a director (2 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (15 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (15 pages) |
11 March 2013 | Annual return made up to 6 March 2013 no member list (15 pages) |
8 March 2013 | Termination of appointment of William Jacob as a director (1 page) |
8 March 2013 | Termination of appointment of David Noakes as a director (1 page) |
8 March 2013 | Termination of appointment of William Jacob as a director (1 page) |
8 March 2013 | Termination of appointment of David Noakes as a director (1 page) |
16 January 2013 | Full accounts made up to 31 July 2012 (9 pages) |
16 January 2013 | Full accounts made up to 31 July 2012 (9 pages) |
27 September 2012 | Termination of appointment of Wade Tomlinson as a director (1 page) |
27 September 2012 | Termination of appointment of Wade Tomlinson as a director (1 page) |
27 September 2012 | Appointment of Mr John Arthur Johnson as a director (2 pages) |
27 September 2012 | Appointment of Mr John Arthur Johnson as a director (2 pages) |
27 September 2012 | Termination of appointment of Philip Walker as a director (1 page) |
27 September 2012 | Appointment of Mr Elijah Wilford Junior Williams as a director (2 pages) |
27 September 2012 | Appointment of Rev Dr Mark William John Garner as a director (2 pages) |
27 September 2012 | Appointment of Rev Dr Mark William John Garner as a director (2 pages) |
27 September 2012 | Termination of appointment of Philip Walker as a director (1 page) |
27 September 2012 | Appointment of Mr Elijah Wilford Junior Williams as a director (2 pages) |
17 April 2012 | Annual return made up to 6 March 2012 no member list (17 pages) |
17 April 2012 | Annual return made up to 6 March 2012 no member list (17 pages) |
17 April 2012 | Annual return made up to 6 March 2012 no member list (17 pages) |
18 January 2012 | Full accounts made up to 31 July 2011 (9 pages) |
18 January 2012 | Full accounts made up to 31 July 2011 (9 pages) |
3 October 2011 | Termination of appointment of Alexandre Feyler as a director (1 page) |
3 October 2011 | Termination of appointment of Alexandre Feyler as a director (1 page) |
3 October 2011 | Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages) |
3 October 2011 | Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages) |
15 March 2011 | Annual return made up to 6 March 2011 no member list (17 pages) |
15 March 2011 | Annual return made up to 6 March 2011 no member list (17 pages) |
15 March 2011 | Annual return made up to 6 March 2011 no member list (17 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (9 pages) |
1 February 2011 | Full accounts made up to 31 July 2010 (9 pages) |
27 October 2010 | Termination of appointment of Michael Barham as a director (1 page) |
27 October 2010 | Appointment of Dr Diane Elizabeth Bray as a director (2 pages) |
27 October 2010 | Appointment of Professor Raymond Lee as a director (2 pages) |
27 October 2010 | Appointment of Mr Alexandre Lb Feyler as a director (2 pages) |
27 October 2010 | Termination of appointment of Tadashi Suzuki as a director (1 page) |
27 October 2010 | Termination of appointment of Janek Dubowski as a director (1 page) |
27 October 2010 | Appointment of Professor Raymond Lee as a director (2 pages) |
27 October 2010 | Appointment of Dr Diane Elizabeth Bray as a director
|
27 October 2010 | Termination of appointment of Tadashi Suzuki as a director (1 page) |
27 October 2010 | Termination of appointment of Janek Dubowski as a director (1 page) |
27 October 2010 | Termination of appointment of Michael Barham as a director (1 page) |
27 October 2010 | Appointment of Mr Alexandre Lb Feyler as a director (2 pages) |
27 October 2010 | Appointment of Dr Diane Elizabeth Bray as a director
|
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2010 | Annual return made up to 6 March 2010 no member list (10 pages) |
16 March 2010 | Annual return made up to 6 March 2010 no member list (10 pages) |
16 March 2010 | Annual return made up to 6 March 2010 no member list (10 pages) |
15 March 2010 | Director's details changed for Canon Dr Philip Geoffrey Walker on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Canon Dr Philip Geoffrey Walker on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for The Rev James Alexander Mckinney on 12 March 2010 (2 pages) |
15 March 2010 | Director's details changed for The Rev James Alexander Mckinney on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Amanda Morgan on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael William Barham on 12 March 2010 (2 pages) |
12 March 2010 | Appointment of Mrs Harriet Clare Hinton as a secretary (1 page) |
12 March 2010 | Director's details changed for David John Noakes on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Philippa Davies as a secretary (1 page) |
12 March 2010 | Director's details changed for Shirley Gascoyne Williams on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for William Mungo Jacob on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Shirley Gascoyne Williams on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Amanda Morgan on 12 March 2010 (2 pages) |
12 March 2010 | Appointment of Mrs Harriet Clare Hinton as a secretary (1 page) |
12 March 2010 | Director's details changed for David John Noakes on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Janek Kazimierz Dubowski on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sidney Brian Newey on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Janek Kazimierz Dubowski on 12 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Philippa Davies as a secretary (1 page) |
12 March 2010 | Director's details changed for Barbara Lane on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Michael William Barham on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for June Barbara Boyce-Tillman on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Sidney Brian Newey on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for William Mungo Jacob on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Barbara Lane on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for June Barbara Boyce-Tillman on 12 March 2010 (2 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (9 pages) |
18 February 2010 | Full accounts made up to 31 July 2009 (9 pages) |
17 November 2009 | Appointment of Tadashi Suzuki as a director (3 pages) |
17 November 2009 | Appointment of Tadashi Suzuki as a director (3 pages) |
17 November 2009 | Termination of appointment of Ben Russell as a director (2 pages) |
17 November 2009 | Termination of appointment of Ben Russell as a director (2 pages) |
20 October 2009 | Termination of appointment of Simon Parton as a director (1 page) |
20 October 2009 | Termination of appointment of Simon Parton as a director (1 page) |
30 March 2009 | Annual return made up to 06/03/09 (7 pages) |
30 March 2009 | Annual return made up to 06/03/09 (7 pages) |
18 February 2009 | Director appointed ben neil alexander russell (2 pages) |
18 February 2009 | Director appointed ben neil alexander russell (2 pages) |
18 February 2009 | Full accounts made up to 31 July 2008 (9 pages) |
18 February 2009 | Full accounts made up to 31 July 2008 (9 pages) |
1 November 2008 | Appointment terminated director andrew finn (1 page) |
1 November 2008 | Appointment terminated director andrew finn (1 page) |
8 April 2008 | Full accounts made up to 31 July 2007 (9 pages) |
8 April 2008 | Full accounts made up to 31 July 2007 (9 pages) |
4 April 2008 | Annual return made up to 06/03/08 (7 pages) |
4 April 2008 | Annual return made up to 06/03/08 (7 pages) |
25 February 2008 | Director appointed canon peter nigel edward bruinvels (2 pages) |
25 February 2008 | Director appointed canon peter nigel edward bruinvels (2 pages) |
25 February 2008 | Appointment terminated director john schofield (1 page) |
25 February 2008 | Appointment terminated director john schofield (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | Director resigned (1 page) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
22 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
22 May 2007 | Full accounts made up to 31 July 2006 (9 pages) |
2 May 2007 | Annual return made up to 06/03/07
|
2 May 2007 | Annual return made up to 06/03/07
|
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
19 December 2006 | New director appointed (2 pages) |
19 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Particulars of mortgage/charge (5 pages) |
5 June 2006 | Annual return made up to 06/03/06 (10 pages) |
5 June 2006 | Annual return made up to 06/03/06 (10 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
20 April 2006 | Full accounts made up to 31 July 2005 (10 pages) |
20 April 2006 | Full accounts made up to 31 July 2005 (10 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
13 October 2005 | New director appointed (1 page) |
13 October 2005 | New director appointed (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Full accounts made up to 31 July 2004 (26 pages) |
20 April 2005 | Full accounts made up to 31 July 2004 (26 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
31 March 2005 | Annual return made up to 06/03/05 (11 pages) |
31 March 2005 | Annual return made up to 06/03/05 (11 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: whitelands college west hill london SW15 3SN (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: whitelands college west hill london SW15 3SN (1 page) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | Director resigned (1 page) |
10 March 2005 | New director appointed (2 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Particulars of mortgage/charge (6 pages) |
6 January 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Full accounts made up to 31 July 2003 (22 pages) |
13 May 2004 | Full accounts made up to 31 July 2003 (22 pages) |
3 April 2004 | Annual return made up to 06/03/04 (11 pages) |
3 April 2004 | Annual return made up to 06/03/04 (11 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
25 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Particulars of mortgage/charge (7 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
11 November 2003 | Particulars of mortgage/charge (3 pages) |
12 March 2003 | Annual return made up to 06/03/03 (10 pages) |
12 March 2003 | Annual return made up to 06/03/03 (10 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (23 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (23 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (2 pages) |
8 September 2002 | New director appointed (2 pages) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
15 August 2002 | Particulars of mortgage/charge (5 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
21 June 2002 | Full accounts made up to 31 July 2001 (15 pages) |
21 June 2002 | Full accounts made up to 31 July 2001 (15 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Annual return made up to 06/03/02 (7 pages) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
3 April 2002 | Annual return made up to 06/03/02 (7 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
20 March 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
10 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Annual return made up to 06/03/01
|
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Director resigned (1 page) |
30 April 2001 | Annual return made up to 06/03/01
|
30 April 2001 | Director resigned (1 page) |
15 June 2000 | Annual return made up to 06/03/00
|
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Annual return made up to 06/03/00
|
15 June 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
1 June 2000 | Full accounts made up to 31 July 1999 (14 pages) |
10 April 2000 | New secretary appointed (2 pages) |
10 April 2000 | New secretary appointed (2 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
12 August 1998 | Auditor's resignation (1 page) |
12 August 1998 | Auditor's resignation (1 page) |
15 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
15 April 1998 | Full accounts made up to 31 July 1997 (15 pages) |
23 March 1998 | Annual return made up to 06/03/98
|
23 March 1998 | Annual return made up to 06/03/98
|
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
8 May 1997 | Full accounts made up to 31 July 1996 (15 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
7 April 1997 | Annual return made up to 06/03/97
|
7 April 1997 | Annual return made up to 06/03/97
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
16 April 1996 | Annual return made up to 06/03/96
|
16 April 1996 | Annual return made up to 06/03/96
|
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (3 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
15 April 1996 | Full accounts made up to 31 July 1995 (14 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
25 April 1995 | Full accounts made up to 31 July 1994 (15 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | New director appointed (2 pages) |
5 September 1991 | Memorandum and Articles of Association (21 pages) |
5 September 1991 | Resolutions
|
5 September 1991 | Resolutions
|
5 September 1991 | Memorandum and Articles of Association (21 pages) |
3 September 1991 | Articles of association (22 pages) |
3 September 1991 | Articles of association (22 pages) |
21 December 1979 | Memorandum and Articles of Association (29 pages) |
21 December 1979 | Memorandum and Articles of Association (29 pages) |
15 October 1969 | Certificate of incorporation (1 page) |
15 October 1969 | Certificate of incorporation (1 page) |