Company NameWhitelands College Foundation (The)
Company StatusActive
Company Number00964044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 October 1969(54 years, 6 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85510Sports and recreation education

Directors

Director NameDr Priscilla Chadwick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameReverend Canon Dr Michael William Semper Parsons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(50 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameDr Ioannis Fronimos
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Psychology, University Of Roehampton
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Secretary NameDr George Frederick Turner
StatusCurrent
Appointed01 August 2020(50 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameDr Robert David Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(50 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleEducation Management
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameRev Joshua Barnabus Rey
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2020(50 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleVicar
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameMs Laura Cherie Jackson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleHR Director
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameThe Reverend Dr Daniel Justice Eshun
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleWhitelands College Chaplain
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameMiss Yasamin Mehrasa
Date of BirthDecember 2000 (Born 23 years ago)
NationalityIranian
StatusCurrent
Appointed01 July 2023(53 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
RoleStudent (College Student Union President)
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameDr Sally Akehurst
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(53 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleUniversity Dean - Senior Leadership
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameStephen John Crabtree
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(53 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameMr Anthony Edward Demby
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(53 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameRev Dr Jonathan Martin Gainsborough
Date of BirthOctober 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed25 September 2023(53 years, 11 months after company formation)
Appointment Duration7 months
RoleBishop
Country of ResidenceEngland
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Director NameAlan Scott Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(22 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 February 2001)
RoleSchools Officer
Correspondence Address7 Elyham
Purley On Thames
Reading
Berkshire
RG8 8EN
Director NameThe Revd Canon A Chanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleClerk In Holy Orders
Correspondence AddressGrasshoppers
Woodland Avenue
Cranleigh
Surrey
GU6 7HU
Director NameMr John Christopher Bayne
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(22 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 February 2005)
RoleFinancial Consultant
Correspondence AddressStubbetts 181 Petersham Road
Petersham
Richmond
Surrey
TW10 7AW
Director NameThomas Richard Christie
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 June 1997)
RoleClerk In Holy Orders
Correspondence AddressPrebendal House
Minster Precincts
Peterborough
Cambs
PE1 1XX
Secretary NameMiss Brenda Robinson
NationalityBritish
StatusResigned
Appointed06 March 1992(22 years, 4 months after company formation)
Appointment Duration-1 years, 9 months (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressWhitelands College West Hill
London
SW15 3SN
Director NameMs Stella Hilary Belden
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1994)
RoleSecondary School Deputy Head
Correspondence Address1 Ulva Road
London
SW15 6AP
Secretary NameMrs Jennifer Iles
NationalityBritish
StatusResigned
Appointed10 October 1992(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 1994)
RoleSecretary
Correspondence Address90 Clarence Road
Wimbledon
London
SW19 8QD
Secretary NamePamela Joyce Monblat
NationalityBritish
StatusResigned
Appointed15 November 1994(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 August 1999)
RoleAdministrator In Education
Correspondence Address35 Red Post Hill
North Dulwich
London
SE24 9JJ
Director NameLinda Borthwick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(27 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 June 2004)
RoleDiocesan Director Of Education
Correspondence Address257 Lillie Road
Fulham
London
SW6 7LL
Secretary NameMrs Philippa Jane Davies
NationalityBritish
StatusResigned
Appointed20 September 1999(29 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 December 2009)
RoleCollege Manager
Correspondence Address8 Melville Road
Barnes
London
SW13 9RJ
Director NameJohn Barber
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(30 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 June 2001)
RoleStudent
Correspondence AddressWhitelands College
West Hill
London
SW18 3SN
Director NameThe Venerable Richard Finn Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2005)
RoleArch Deacon Of Sheffield
Correspondence Address34 Wilson Road
Sheffield
South Yorkshire
S11 8RN
Director NameMichael William Barham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(34 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address33 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameDr Clive Bullock
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(34 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 June 2007)
RoleLecturer
Correspondence Address48 West Farm Close
Ashtead
Surrey
KT21 2LJ
Director NameRt Revd Dr Richard Ian Cheetham
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(34 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 December 2006)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address24 Albert Drive
London
SW19 6LS
Director NameRev Professor June Barbara Boyce-Tillman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(36 years after company formation)
Appointment Duration13 years, 4 months (resigned 20 March 2019)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address108 Nimrod Road
London
SW16 6TQ
Director NameCanon Peter Nigel Edward Bruinvels
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(38 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 November 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 High Meadow Close
St Pauls Road West
Dorking
Surrey
RH4 2LG
Secretary NameMrs Harriet Clare Hinton
StatusResigned
Appointed07 December 2009(40 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2013)
RoleCompany Director
Correspondence Address24 Gilpin Avenue
London
SW14 8QY
Director NameDr Diane Elizabeth Bray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(40 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 March 2019)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Secretary NameMrs Baljit Kaur
StatusResigned
Appointed14 June 2013(43 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Secretary NameMr Andrew Skinner
StatusResigned
Appointed03 December 2013(44 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 January 2019)
RoleCompany Director
Correspondence AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
Secretary NameMr Mark Richard Michael Ellul
StatusResigned
Appointed14 January 2019(49 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2020)
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PU

Contact

Telephone020 83923500
Telephone regionLondon

Location

Registered AddressWhitelands College
Holybourne Avenue
London
SW15 4JD
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

28 September 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

11 January 2021Appointment of Ms Laura Jackson as a director on 30 November 2020 (2 pages)
4 January 2021Appointment of Mr Marcus Louis Adam Cooper as a director on 4 January 2021 (2 pages)
4 January 2021Termination of appointment of Colin George Powell as a director on 24 December 2020 (1 page)
30 October 2020Appointment of Reverend Joshua Rey as a director on 29 September 2020 (2 pages)
26 October 2020Termination of appointment of Shirley Gascoyne Williams as a director on 29 September 2020 (1 page)
21 September 2020Appointment of Miss Elizabeth Clare Spooner as a director on 1 August 2020 (2 pages)
11 September 2020Appointment of Dr Robert David Muir as a director on 1 September 2020 (2 pages)
11 August 2020Appointment of Mr Colin George Powell as a director on 1 August 2020 (2 pages)
3 August 2020Appointment of Dr George Frederick Turner as a secretary on 1 August 2020 (2 pages)
31 July 2020Termination of appointment of Mark Richard Michael Ellul as a secretary on 31 July 2020 (1 page)
14 July 2020Termination of appointment of Mark William John Garner as a director on 1 July 2020 (1 page)
14 July 2020Termination of appointment of Katie Lan Catapang Nguyen as a director on 1 July 2020 (1 page)
14 July 2020Termination of appointment of Colin George Powell as a director on 1 July 2020 (1 page)
14 July 2020Termination of appointment of Sidney Brian Newey as a director on 1 July 2020 (1 page)
19 June 2020Appointment of Dr Ioannis Fronimos as a director on 15 June 2020 (2 pages)
8 June 2020Termination of appointment of Jonathan Earl Isserow as a director on 8 June 2020 (1 page)
6 April 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
7 February 2020Full accounts made up to 31 July 2019 (10 pages)
29 January 2020Second filing for the appointment of Carl David Hughes as a director (6 pages)
16 December 2019Appointment of Reverend Canon Dr Michael William Semper Parsons as a director on 12 December 2019 (2 pages)
5 December 2019Appointment of Dr Priscilla Chadwick as a director on 3 December 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/2020.
(3 pages)
30 November 2019Statement of company's objects (2 pages)
30 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
30 November 2019Notice of Restriction on the Company's Articles (2 pages)
28 November 2019Termination of appointment of John Kiddle as a director on 14 November 2019 (1 page)
28 November 2019Termination of appointment of Peter Nigel Edward Bruinvels as a director on 14 November 2019 (1 page)
28 November 2019Appointment of Mr Carl David Hughes as a director on 14 November 2019 (2 pages)
8 July 2019Appointment of Ms Katie Lan Catapang Nguyen as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Kevin Kande Muhika as a director on 30 June 2019 (1 page)
8 April 2019Termination of appointment of June Barbara Boyce-Tillman as a director on 20 March 2019 (1 page)
19 March 2019Full accounts made up to 31 July 2018 (11 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 March 2019Termination of appointment of Diane Elizabeth Bray as a director on 4 March 2019 (1 page)
8 March 2019Appointment of Dr Jonathan Earl Isserow as a director on 4 March 2019 (2 pages)
21 January 2019Termination of appointment of James Alexander Mckinney as a director on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Andrew Skinner as a secretary on 13 January 2019 (1 page)
18 January 2019Appointment of Mr Mark Richard Michael Ellul as a secretary on 14 January 2019 (2 pages)
17 October 2018Appointment of Mr Kevin Kande Muhika as a director on 1 August 2018 (2 pages)
17 October 2018Termination of appointment of Michael Nieves Oquendo as a director on 31 July 2018 (1 page)
22 March 2018Full accounts made up to 31 July 2017 (11 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 March 2018Appointment of Mr Michael Nieves Oquendo as a director on 1 August 2017 (2 pages)
19 March 2018Termination of appointment of Qusai Khraisha as a director on 31 July 2017 (1 page)
20 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 February 2017Full accounts made up to 31 July 2016 (9 pages)
6 February 2017Full accounts made up to 31 July 2016 (9 pages)
20 April 2016Full accounts made up to 31 July 2015 (8 pages)
20 April 2016Full accounts made up to 31 July 2015 (8 pages)
18 March 2016Appointment of The Venerable John Kiddle as a director on 7 March 2016 (2 pages)
18 March 2016Director's details changed for Mrs Caroline Ross on 1 March 2016 (2 pages)
18 March 2016Annual return made up to 6 March 2016 no member list (10 pages)
18 March 2016Director's details changed for Mrs Caroline Ross on 1 March 2016 (2 pages)
18 March 2016Appointment of The Venerable John Kiddle as a director on 7 March 2016 (2 pages)
18 March 2016Annual return made up to 6 March 2016 no member list (10 pages)
17 March 2016Termination of appointment of Stephen John Roberts as a director on 1 July 2015 (1 page)
17 March 2016Termination of appointment of Stephen John Roberts as a director on 1 July 2015 (1 page)
8 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Diane Elizabeth Bray
(5 pages)
8 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Diane Elizabeth Bray
(5 pages)
19 January 2016Appointment of Mr Qusai Khraisha as a director on 4 October 2015 (2 pages)
19 January 2016Termination of appointment of Marie Johansen as a director on 5 October 2015 (1 page)
19 January 2016Appointment of Mr Qusai Khraisha as a director on 4 October 2015 (2 pages)
19 January 2016Termination of appointment of Marie Johansen as a director on 5 October 2015 (1 page)
18 January 2016Appointment of Mrs Caroline Ross as a director on 10 March 2014 (2 pages)
18 January 2016Appointment of Mrs Caroline Ross as a director on 10 March 2014 (2 pages)
15 January 2016Appointment of Miss Marie Johansen as a director on 6 October 2014 (2 pages)
15 January 2016Appointment of Mr Colin George Powell as a director on 10 March 2014 (2 pages)
15 January 2016Appointment of Mr Colin George Powell as a director on 10 March 2014 (2 pages)
15 January 2016Appointment of Miss Marie Johansen as a director on 6 October 2014 (2 pages)
22 April 2015Termination of appointment of John Arthur Johnson as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of Timothy Raymond Hall as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of John Arthur Johnson as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of Timothy Raymond Hall as a director on 9 March 2015 (1 page)
22 April 2015Annual return made up to 6 March 2015 no member list (11 pages)
22 April 2015Annual return made up to 6 March 2015 no member list (11 pages)
22 April 2015Termination of appointment of Timothy Raymond Hall as a director on 9 March 2015 (1 page)
22 April 2015Termination of appointment of John Arthur Johnson as a director on 9 March 2015 (1 page)
22 April 2015Annual return made up to 6 March 2015 no member list (11 pages)
2 March 2015Full accounts made up to 31 July 2014 (9 pages)
2 March 2015Full accounts made up to 31 July 2014 (9 pages)
2 April 2014Annual return made up to 6 March 2014 no member list (11 pages)
2 April 2014Termination of appointment of Raymond Lee as a director (1 page)
2 April 2014Termination of appointment of Raymond Lee as a director (1 page)
2 April 2014Annual return made up to 6 March 2014 no member list (11 pages)
2 April 2014Termination of appointment of Barbara Lane as a director (1 page)
2 April 2014Termination of appointment of Barbara Lane as a director (1 page)
2 April 2014Annual return made up to 6 March 2014 no member list (11 pages)
12 March 2014Termination of appointment of Baljit Kaur as a secretary (1 page)
12 March 2014Appointment of Mr Andrew Skinner as a secretary (2 pages)
12 March 2014Termination of appointment of Baljit Kaur as a secretary (1 page)
12 March 2014Appointment of Mr Andrew Skinner as a secretary (2 pages)
14 February 2014Full accounts made up to 31 July 2013 (10 pages)
14 February 2014Full accounts made up to 31 July 2013 (10 pages)
25 November 2013Termination of appointment of Elijah Williams as a director (1 page)
25 November 2013Termination of appointment of Elijah Williams as a director (1 page)
27 September 2013Termination of appointment of Harriet Hinton as a secretary (1 page)
27 September 2013Appointment of Mrs Baljit Kaur as a secretary (1 page)
27 September 2013Termination of appointment of Harriet Hinton as a secretary (1 page)
27 September 2013Appointment of Mrs Baljit Kaur as a secretary (1 page)
13 March 2013Appointment of Mr Timothy Raymond Hall as a director (2 pages)
13 March 2013Termination of appointment of Amanda Morgan as a director (1 page)
13 March 2013Termination of appointment of Amanda Morgan as a director (1 page)
13 March 2013Appointment of Mr Timothy Raymond Hall as a director (2 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (15 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (15 pages)
11 March 2013Annual return made up to 6 March 2013 no member list (15 pages)
8 March 2013Termination of appointment of William Jacob as a director (1 page)
8 March 2013Termination of appointment of David Noakes as a director (1 page)
8 March 2013Termination of appointment of William Jacob as a director (1 page)
8 March 2013Termination of appointment of David Noakes as a director (1 page)
16 January 2013Full accounts made up to 31 July 2012 (9 pages)
16 January 2013Full accounts made up to 31 July 2012 (9 pages)
27 September 2012Termination of appointment of Wade Tomlinson as a director (1 page)
27 September 2012Termination of appointment of Wade Tomlinson as a director (1 page)
27 September 2012Appointment of Mr John Arthur Johnson as a director (2 pages)
27 September 2012Appointment of Mr John Arthur Johnson as a director (2 pages)
27 September 2012Termination of appointment of Philip Walker as a director (1 page)
27 September 2012Appointment of Mr Elijah Wilford Junior Williams as a director (2 pages)
27 September 2012Appointment of Rev Dr Mark William John Garner as a director (2 pages)
27 September 2012Appointment of Rev Dr Mark William John Garner as a director (2 pages)
27 September 2012Termination of appointment of Philip Walker as a director (1 page)
27 September 2012Appointment of Mr Elijah Wilford Junior Williams as a director (2 pages)
17 April 2012Annual return made up to 6 March 2012 no member list (17 pages)
17 April 2012Annual return made up to 6 March 2012 no member list (17 pages)
17 April 2012Annual return made up to 6 March 2012 no member list (17 pages)
18 January 2012Full accounts made up to 31 July 2011 (9 pages)
18 January 2012Full accounts made up to 31 July 2011 (9 pages)
3 October 2011Termination of appointment of Alexandre Feyler as a director (1 page)
3 October 2011Termination of appointment of Alexandre Feyler as a director (1 page)
3 October 2011Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages)
3 October 2011Appointment of Mr Wade Bryan Nicholas Tomlinson as a director (2 pages)
15 March 2011Annual return made up to 6 March 2011 no member list (17 pages)
15 March 2011Annual return made up to 6 March 2011 no member list (17 pages)
15 March 2011Annual return made up to 6 March 2011 no member list (17 pages)
1 February 2011Full accounts made up to 31 July 2010 (9 pages)
1 February 2011Full accounts made up to 31 July 2010 (9 pages)
27 October 2010Termination of appointment of Michael Barham as a director (1 page)
27 October 2010Appointment of Dr Diane Elizabeth Bray as a director (2 pages)
27 October 2010Appointment of Professor Raymond Lee as a director (2 pages)
27 October 2010Appointment of Mr Alexandre Lb Feyler as a director (2 pages)
27 October 2010Termination of appointment of Tadashi Suzuki as a director (1 page)
27 October 2010Termination of appointment of Janek Dubowski as a director (1 page)
27 October 2010Appointment of Professor Raymond Lee as a director (2 pages)
27 October 2010Appointment of Dr Diane Elizabeth Bray as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2016.
(4 pages)
27 October 2010Termination of appointment of Tadashi Suzuki as a director (1 page)
27 October 2010Termination of appointment of Janek Dubowski as a director (1 page)
27 October 2010Termination of appointment of Michael Barham as a director (1 page)
27 October 2010Appointment of Mr Alexandre Lb Feyler as a director (2 pages)
27 October 2010Appointment of Dr Diane Elizabeth Bray as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/02/2016.
(4 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2010Annual return made up to 6 March 2010 no member list (10 pages)
16 March 2010Annual return made up to 6 March 2010 no member list (10 pages)
16 March 2010Annual return made up to 6 March 2010 no member list (10 pages)
15 March 2010Director's details changed for Canon Dr Philip Geoffrey Walker on 12 March 2010 (2 pages)
15 March 2010Director's details changed for Canon Dr Philip Geoffrey Walker on 12 March 2010 (2 pages)
15 March 2010Director's details changed for The Rev James Alexander Mckinney on 12 March 2010 (2 pages)
15 March 2010Director's details changed for The Rev James Alexander Mckinney on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Amanda Morgan on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Michael William Barham on 12 March 2010 (2 pages)
12 March 2010Appointment of Mrs Harriet Clare Hinton as a secretary (1 page)
12 March 2010Director's details changed for David John Noakes on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Philippa Davies as a secretary (1 page)
12 March 2010Director's details changed for Shirley Gascoyne Williams on 12 March 2010 (2 pages)
12 March 2010Director's details changed for William Mungo Jacob on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Shirley Gascoyne Williams on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Amanda Morgan on 12 March 2010 (2 pages)
12 March 2010Appointment of Mrs Harriet Clare Hinton as a secretary (1 page)
12 March 2010Director's details changed for David John Noakes on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Janek Kazimierz Dubowski on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Sidney Brian Newey on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Dr Janek Kazimierz Dubowski on 12 March 2010 (2 pages)
12 March 2010Termination of appointment of Philippa Davies as a secretary (1 page)
12 March 2010Director's details changed for Barbara Lane on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Michael William Barham on 12 March 2010 (2 pages)
12 March 2010Director's details changed for June Barbara Boyce-Tillman on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Sidney Brian Newey on 12 March 2010 (2 pages)
12 March 2010Director's details changed for William Mungo Jacob on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Barbara Lane on 12 March 2010 (2 pages)
12 March 2010Director's details changed for June Barbara Boyce-Tillman on 12 March 2010 (2 pages)
18 February 2010Full accounts made up to 31 July 2009 (9 pages)
18 February 2010Full accounts made up to 31 July 2009 (9 pages)
17 November 2009Appointment of Tadashi Suzuki as a director (3 pages)
17 November 2009Appointment of Tadashi Suzuki as a director (3 pages)
17 November 2009Termination of appointment of Ben Russell as a director (2 pages)
17 November 2009Termination of appointment of Ben Russell as a director (2 pages)
20 October 2009Termination of appointment of Simon Parton as a director (1 page)
20 October 2009Termination of appointment of Simon Parton as a director (1 page)
30 March 2009Annual return made up to 06/03/09 (7 pages)
30 March 2009Annual return made up to 06/03/09 (7 pages)
18 February 2009Director appointed ben neil alexander russell (2 pages)
18 February 2009Director appointed ben neil alexander russell (2 pages)
18 February 2009Full accounts made up to 31 July 2008 (9 pages)
18 February 2009Full accounts made up to 31 July 2008 (9 pages)
1 November 2008Appointment terminated director andrew finn (1 page)
1 November 2008Appointment terminated director andrew finn (1 page)
8 April 2008Full accounts made up to 31 July 2007 (9 pages)
8 April 2008Full accounts made up to 31 July 2007 (9 pages)
4 April 2008Annual return made up to 06/03/08 (7 pages)
4 April 2008Annual return made up to 06/03/08 (7 pages)
25 February 2008Director appointed canon peter nigel edward bruinvels (2 pages)
25 February 2008Director appointed canon peter nigel edward bruinvels (2 pages)
25 February 2008Appointment terminated director john schofield (1 page)
25 February 2008Appointment terminated director john schofield (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 July 2006 (9 pages)
22 May 2007Full accounts made up to 31 July 2006 (9 pages)
2 May 2007Annual return made up to 06/03/07
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 May 2007Annual return made up to 06/03/07
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
13 December 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
13 July 2006Particulars of mortgage/charge (5 pages)
5 June 2006Annual return made up to 06/03/06 (10 pages)
5 June 2006Annual return made up to 06/03/06 (10 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
20 April 2006Full accounts made up to 31 July 2005 (10 pages)
20 April 2006Full accounts made up to 31 July 2005 (10 pages)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
13 October 2005New director appointed (1 page)
13 October 2005New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
20 April 2005Full accounts made up to 31 July 2004 (26 pages)
20 April 2005Full accounts made up to 31 July 2004 (26 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
31 March 2005Annual return made up to 06/03/05 (11 pages)
31 March 2005Annual return made up to 06/03/05 (11 pages)
21 March 2005Registered office changed on 21/03/05 from: whitelands college west hill london SW15 3SN (1 page)
21 March 2005Registered office changed on 21/03/05 from: whitelands college west hill london SW15 3SN (1 page)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (2 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (6 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
13 May 2004Full accounts made up to 31 July 2003 (22 pages)
13 May 2004Full accounts made up to 31 July 2003 (22 pages)
3 April 2004Annual return made up to 06/03/04 (11 pages)
3 April 2004Annual return made up to 06/03/04 (11 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
25 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004Director resigned (1 page)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
19 November 2003Particulars of mortgage/charge (7 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
12 March 2003Annual return made up to 06/03/03 (10 pages)
12 March 2003Annual return made up to 06/03/03 (10 pages)
12 March 2003Full accounts made up to 31 July 2002 (23 pages)
12 March 2003Full accounts made up to 31 July 2002 (23 pages)
4 December 2002Director resigned (1 page)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
15 August 2002Particulars of mortgage/charge (5 pages)
15 August 2002Particulars of mortgage/charge (5 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
21 June 2002Full accounts made up to 31 July 2001 (15 pages)
21 June 2002Full accounts made up to 31 July 2001 (15 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Annual return made up to 06/03/02 (7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Annual return made up to 06/03/02 (7 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 31 July 2000 (15 pages)
10 May 2001Full accounts made up to 31 July 2000 (15 pages)
30 April 2001Director resigned (1 page)
30 April 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Annual return made up to 06/03/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
30 April 2001Director resigned (1 page)
15 June 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Annual return made up to 06/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 2000New director appointed (2 pages)
1 June 2000Full accounts made up to 31 July 1999 (14 pages)
1 June 2000Full accounts made up to 31 July 1999 (14 pages)
10 April 2000New secretary appointed (2 pages)
10 April 2000New secretary appointed (2 pages)
17 April 1999Full accounts made up to 31 July 1998 (8 pages)
17 April 1999Full accounts made up to 31 July 1998 (8 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
15 April 1998Full accounts made up to 31 July 1997 (15 pages)
15 April 1998Full accounts made up to 31 July 1997 (15 pages)
23 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director resigned
(12 pages)
23 March 1998Annual return made up to 06/03/98
  • 363(288) ‐ Director resigned
(12 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
8 May 1997Full accounts made up to 31 July 1996 (15 pages)
8 May 1997Full accounts made up to 31 July 1996 (15 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
7 April 1997Annual return made up to 06/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 April 1997Annual return made up to 06/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
16 April 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director resigned
(10 pages)
16 April 1996Annual return made up to 06/03/96
  • 363(288) ‐ Director resigned
(10 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (3 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Full accounts made up to 31 July 1995 (14 pages)
15 April 1996Full accounts made up to 31 July 1995 (14 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
25 April 1995Full accounts made up to 31 July 1994 (15 pages)
25 April 1995Full accounts made up to 31 July 1994 (15 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
5 September 1991Memorandum and Articles of Association (21 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 September 1991Memorandum and Articles of Association (21 pages)
3 September 1991Articles of association (22 pages)
3 September 1991Articles of association (22 pages)
21 December 1979Memorandum and Articles of Association (29 pages)
21 December 1979Memorandum and Articles of Association (29 pages)
15 October 1969Certificate of incorporation (1 page)
15 October 1969Certificate of incorporation (1 page)