Company NameThe Association Of Photographers Limited
Company StatusActive
Company Number01043846
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1972(52 years, 2 months ago)
Previous NameAssociation Of Fashion Advertising &Editorial Photographers Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMs Yaa Latifah Cass Taylor
StatusCurrent
Appointed22 October 2018(46 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Harriet Zoe Margolies
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(48 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleDirector And Photography Agent
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMr Adam Duncan Fergus Shaw
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Eleanor Faye Thomas
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMr Ira Ramil Giorgetti
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RolePhotographer & Creative Producer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Isabelle Doran
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMr Hamish Omar Crooks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(50 years, 2 months after company formation)
Appointment Duration2 years
RoleMedia Consultant
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMr Timothy Irvine Flach
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(50 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMr Gandee Vasan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Claire Georgina Arroyo
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameHolly McGlynn
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(51 years after company formation)
Appointment Duration1 year, 2 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Chantel King
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(51 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Secretary NameMr Norman William Davis
NationalityCanadian
StatusResigned
Appointed31 May 1992(20 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 December 1993)
RoleCompany Director
Correspondence Address79 Charles Street
Kettering
Northamptonshire
NN16 9RL
Director NameMr Martin Beckett
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 June 1996)
RolePhotographer
Country of ResidenceEngland
Correspondence Address69 Lambeth Walk
London
SE11 6DX
Director NameMiss Sue Wendy Allatt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(20 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 1995)
RolePhotographic Agent
Correspondence Address29 Eastlake Road
London
SE5 9QJ
Secretary NameMs Gwendoline Marian Thomas
NationalityBritish
StatusResigned
Appointed27 January 1994(21 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 29 September 2015)
RoleRights Advisory Manager
Country of ResidenceEngland
Correspondence Address14 Christchurch Square
London
E9 7HU
Director NameMr Desmond Burdon
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1994(22 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1995)
RoleAdvertising Photographer
Correspondence AddressStudio 4-38 St Oswalds Place
London
SE11 5JE
Director NameRichard James Clark
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 June 1999)
RolePhotographer
Correspondence Address95 Glencairn Road
London
SW16 5DG
Director NameJames Andrew Bareham
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(25 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 January 1999)
RolePhotographer
Correspondence Address41 Upper Montagu Street
London
W1H 1FQ
Director NameAlan Roy Brooking
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(26 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 February 1999)
RoleRetired
Correspondence Address22 South Street
Pennington
Lymington
Hampshire
SO41 8ED
Director NameKeith Bernstein
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(26 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 June 1999)
RolePhotographer
Correspondence Address48 Surrenden Crescent
Brighton
East Sussex
BN1 6WF
Director NameSven Arnstein
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2000)
RolePhotogrpher
Correspondence Address4 Ravenna Road
London
SW15 6AW
Director NameTim Ainsworth
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(28 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 May 2002)
RolePhotographer
Correspondence Address403 Smithfield Building
4h Tib Street
Manchester
M4 1LA
Director NameChristopher Peter Close
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(28 years, 7 months after company formation)
Appointment Duration5 years (resigned 29 September 2005)
RolePhotographer
Correspondence Address21 Kirkhill Road
Edinburgh
Lothian
EH16 5DE
Scotland
Director NameSimon Bell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 2008)
RoleMarketing Director
Correspondence Address94 Chestnut Grove
London
SW12 8JJ
Director NameMatthew Richard Antrobus
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(34 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2008)
RolePhotographer
Country of ResidenceEngland
Correspondence Address107 Winston Road
London
N16 9LN
Director NameMr Duncan Caratacus Clark
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 October 2010)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address133 Viridian Apartments 75 Battersea Park Road
London
SW8 4DA
Director NameMr Julian Home Calder
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(36 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 October 2009)
RolePhotographer
Country of ResidenceEngland
Correspondence Address7 Nepean Street
London
SW15 5DW
Director NameMrs Charlotte Jane Bolam
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(38 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 September 2012)
RolePhotographic Agent
Country of ResidenceEngland
Correspondence AddressWynters Armourie Magdalen Laver
Ongar
Essex
CM5 0EW
Director NameCarol Allen Storey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2013(41 years, 5 months after company formation)
Appointment Duration1 month (resigned 23 August 2013)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address4 St. Marks Crescent
London
NW1 7TS
Director NameMr Thomas Joseph Carson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Selsdon Road
South Croydon
Surrey
CR2 8DE
Director NameMr John George Bigglestone
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2015)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address5 Waller Road
Devizes
Wiltshire
SN10 2EQ
Director NameMs Carol Allen-Storey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 December 2016(44 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 December 2022)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Nikki Barton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(49 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2022)
RoleHead Of Design
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG
Director NameMs Tanja Adams
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(49 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2023)
RoleExecutive Producer
Country of ResidenceEngland
Correspondence AddressC/O Ael Markhams Ltd 201 Haverstock Hill
London
NW3 4QG

Contact

Websitethe-aop.org
Telephone020 77396669
Telephone regionLondon

Location

Registered AddressC/O Ael Markhams Ltd
201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,188,493
Cash£66,760
Current Liabilities£137,465

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

5 December 2014Delivered on: 19 December 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 1 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 November 2013Delivered on: 12 November 2013
Persons entitled: Kulbir Thandi

Classification: A registered charge
Particulars: L/H unit a 11-23 downham road london t/no AGL255612.
Outstanding
8 November 2013Delivered on: 12 November 2013
Persons entitled: Mount Pleasant Studios Limited

Classification: A registered charge
Particulars: L/H unit a 11-23 downham road london t/no AGL255612.
Outstanding
8 November 2013Delivered on: 12 November 2013
Persons entitled: Patrick Baldwin

Classification: A registered charge
Particulars: L/H unit a 11-23 downhamroad london t/no AGL255612.
Outstanding
14 April 2015Delivered on: 1 May 2015
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Unit a gosse court 11-23 downham road london t/no AGL255612.
Outstanding
31 March 1999Delivered on: 1 April 1999
Satisfied on: 3 September 2013
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 81 leonard street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 May 1998Delivered on: 22 May 1998
Satisfied on: 3 September 2013
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 April 1989Delivered on: 28 April 1989
Satisfied on: 3 September 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
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 9 and 10 domingo street london title no ln 96110.
Fully Satisfied
23 October 1984Delivered on: 18 March 1985
Satisfied on: 2 September 1989
Persons entitled: Providence Capital Life Assurance Company Limited

Classification: A registered charge
Secured details: Sterling pounds 90,000.
Particulars: 9/10 domingo street london E.C.1.
Fully Satisfied

Filing History

3 January 2024Termination of appointment of Tanja Adams as a director on 21 December 2023 (1 page)
19 October 2023Appointment of Ms Chantel King as a director on 5 October 2023 (2 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
18 July 2023Termination of appointment of Gabrielle Motola as a director on 10 July 2023 (1 page)
28 June 2023Termination of appointment of Carol Allen-Storey as a director on 6 December 2022 (1 page)
28 June 2023Confirmation statement made on 6 June 2023 with updates (3 pages)
2 March 2023Appointment of Holly Mcglynn as a director on 17 February 2023 (2 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
31 August 2022Compulsory strike-off action has been discontinued (1 page)
30 August 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
23 August 2022First Gazette notice for compulsory strike-off (1 page)
21 June 2022Appointment of Mr Gandee Vasan as a director on 13 June 2022 (2 pages)
15 June 2022Appointment of Ms Claire Georgina Arroyo as a director on 13 June 2022 (2 pages)
14 June 2022Appointment of Mr Timothy Irvine Flach as a director on 31 May 2022 (2 pages)
23 May 2022Termination of appointment of Naroop Singh Jhooti as a director on 10 May 2022 (1 page)
23 May 2022Termination of appointment of Nikki Barton as a director on 10 May 2022 (1 page)
23 May 2022Termination of appointment of Richard John Seymour as a director on 10 May 2022 (1 page)
10 May 2022Appointment of Mr Hamish Omar Crooks as a director on 27 April 2022 (2 pages)
10 May 2022Termination of appointment of Anne Mannion as a director on 4 May 2022 (1 page)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 November 2021Termination of appointment of Edward Charles Robinson as a director on 1 November 2021 (1 page)
15 November 2021Termination of appointment of Stephen Wilson Potts as a director on 1 November 2021 (1 page)
9 November 2021Appointment of Mr Ira Ramil Giorgetti as a director on 25 October 2021 (2 pages)
8 November 2021Appointment of Ms Tanja Adams as a director on 26 October 2021 (2 pages)
8 November 2021Director's details changed for Ms Eleano Faye Thomas on 25 October 2021 (2 pages)
3 November 2021Appointment of Ms Eleano Faye Thomas as a director on 21 October 2021 (2 pages)
2 November 2021Appointment of Mr Adam Duncan Fergus Shaw as a director on 20 October 2021 (2 pages)
2 November 2021Appointment of Ms Isabelle Doran as a director on 1 November 2021 (2 pages)
6 October 2021Appointment of Ms Nikki Barton as a director on 30 September 2021 (2 pages)
6 October 2021Termination of appointment of Seamus Anthony Mcgibbon as a director on 23 September 2021 (1 page)
2 September 2021Termination of appointment of Nathan Ford as a director on 31 August 2021 (1 page)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
24 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2021Appointment of Ms Harriet Zoe Margolies as a director on 12 January 2021 (2 pages)
21 January 2021Appointment of Nathan Ford as a director on 12 January 2021 (2 pages)
16 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 December 2020Termination of appointment of Stephen John Knight as a director on 26 November 2020 (1 page)
9 December 2020Termination of appointment of Skye Isabel Catriona Trayler Graham as a director on 26 November 2020 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 November 2020Appointment of Mr Naroop Singh Jhooti as a director on 24 November 2020 (2 pages)
26 November 2020Termination of appointment of Sarah Elizabeth Williams as a director on 24 November 2020 (1 page)
26 November 2020Termination of appointment of Sam Pallach Robinson as a director on 24 October 2020 (1 page)
21 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 July 2020Registered office address changed from South Wing, Somerset House Strand London WC2R 1LA England to C/O Ael Markhams Ltd 201 Haverstock Hill London NW3 4QG on 21 July 2020 (1 page)
25 February 2020Appointment of Ms Sarah Elizabeth Williams as a director on 12 February 2020 (2 pages)
6 January 2020Appointment of Ms Gabrielle Motola as a director on 31 December 2019 (2 pages)
18 November 2019Termination of appointment of Oliver Sam Goodrich as a director on 5 November 2019 (1 page)
28 October 2019Termination of appointment of Rachell Elizabeth Smith as a director on 20 October 2019 (1 page)
28 October 2019Director's details changed for Mr Seamus Anthony Mcgibbon on 20 October 2019 (2 pages)
23 September 2019Registered office address changed from Cherryduck 8-10 Sampson Street London E1W 1NA England to South Wing, Somerset House Strand London WC2R 1LA on 23 September 2019 (1 page)
10 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of James Stephen Vellacott as a director on 5 June 2019 (1 page)
31 October 2018Appointment of Ms Yaa Latifah Cass Taylor as a secretary on 22 October 2018 (2 pages)
11 October 2018Appointment of Mr Sam Pallach Robinson as a director on 10 October 2018 (2 pages)
8 October 2018Termination of appointment of Paul Justin Harvey as a director on 5 October 2018 (1 page)
24 August 2018Appointment of Mr Stephen John Knight as a director on 17 August 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 April 2018Registered office address changed from Cherryduck 12 - 18 Sampson Street London E1W 1NA England to Cherryduck 8-10 Sampson Street London E1W 1NA on 30 April 2018 (1 page)
30 April 2018Registered office address changed from 49/50 Studio 9, Holborn Studios Eagle Wharf Road London N1 7ED to Cherryduck 12 - 18 Sampson Street London E1W 1NA on 30 April 2018 (1 page)
19 March 2018Satisfaction of charge 010438460010 in full (1 page)
19 March 2018Satisfaction of charge 010438460009 in full (1 page)
21 February 2018Satisfaction of charge 010438460006 in full (1 page)
21 February 2018Satisfaction of charge 010438460005 in full (1 page)
21 February 2018Satisfaction of charge 010438460007 in full (1 page)
21 February 2018Satisfaction of charge 010438460008 in full (1 page)
4 January 2018Appointment of Ms Skye Trayler Graham as a director on 4 December 2017 (2 pages)
4 January 2018Appointment of Ms Skye Trayler Graham as a director on 4 December 2017 (2 pages)
6 December 2017Termination of appointment of Thomas Joseph Carson as a director on 4 December 2017 (1 page)
6 December 2017Termination of appointment of Thomas Joseph Carson as a director on 4 December 2017 (1 page)
23 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 February 2017Appointment of Ms Rachell Elizabeth Smith as a director on 6 February 2017 (2 pages)
15 February 2017Appointment of Ms Rachell Elizabeth Smith as a director on 6 February 2017 (2 pages)
20 January 2017Termination of appointment of Samantha Jane Fairbrother as a director on 17 January 2017 (1 page)
20 January 2017Accounts made up to 20 January 2017 (5 pages)
20 January 2017Accounts made up to 20 January 2017 (5 pages)
20 January 2017Termination of appointment of Samantha Jane Fairbrother as a director on 17 January 2017 (1 page)
8 December 2016Termination of appointment of Alan Mahon as a director on 6 December 2016 (1 page)
8 December 2016Appointment of Mr Paul Justin Harvey as a director on 6 December 2016 (2 pages)
8 December 2016Termination of appointment of Philip Colin Haynes as a director on 6 December 2016 (1 page)
8 December 2016Termination of appointment of Paul Justin Harvey as a director on 6 December 2016 (1 page)
8 December 2016Termination of appointment of Alan Mahon as a director on 6 December 2016 (1 page)
8 December 2016Appointment of Mr Richard John Seymour as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of Paul Justin Harvey as a director on 6 December 2016 (1 page)
8 December 2016Appointment of Mr Richard John Seymour as a director on 5 December 2016 (2 pages)
8 December 2016Appointment of Mr Paul Justin Harvey as a director on 6 December 2016 (2 pages)
8 December 2016Appointment of Ms Carol Allen-Storey as a director on 5 December 2016 (2 pages)
8 December 2016Termination of appointment of Philip Colin Haynes as a director on 6 December 2016 (1 page)
8 December 2016Appointment of Ms Carol Allen-Storey as a director on 5 December 2016 (2 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 June 2016Appointment of Ms Anne Mannion as a director on 23 May 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (10 pages)
1 June 2016Annual return made up to 31 May 2016 no member list (10 pages)
1 June 2016Appointment of Ms Anne Mannion as a director on 23 May 2016 (2 pages)
25 May 2016Termination of appointment of Charles Thomas Richmond Swan as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Charles Thomas Richmond Swan as a director on 23 May 2016 (1 page)
16 March 2016Appointment of Mr Seamus Anthony Mcgibbon as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mr Seamus Anthony Mcgibbon as a director on 15 March 2016 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Appointment of Mr James Stephen Vellacott as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Mr James Stephen Vellacott as a director on 2 November 2015 (2 pages)
6 November 2015Termination of appointment of John George Bigglestone as a director on 6 November 2015 (1 page)
6 November 2015Termination of appointment of John George Bigglestone as a director on 6 November 2015 (1 page)
4 November 2015Appointment of Mr Oliver Sam Goodrich as a director on 15 October 2015 (2 pages)
4 November 2015Appointment of Mr Oliver Sam Goodrich as a director on 15 October 2015 (2 pages)
28 October 2015Appointment of Mr Edward Charles Robinson as a director on 15 October 2015 (2 pages)
28 October 2015Appointment of Mr Edward Charles Robinson as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Stephen Wilson Potts as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Stephen Wilson Potts as a director on 15 October 2015 (2 pages)
20 October 2015Termination of appointment of David Michael Partner as a director on 8 October 2015 (1 page)
20 October 2015Termination of appointment of Stephen John Knight as a director on 8 October 2015 (1 page)
20 October 2015Termination of appointment of David Michael Partner as a director on 8 October 2015 (1 page)
20 October 2015Termination of appointment of Stephen John Knight as a director on 8 October 2015 (1 page)
29 September 2015Termination of appointment of Gwendoline Marian Thomas as a secretary on 29 September 2015 (1 page)
29 September 2015Termination of appointment of Gwendoline Marian Thomas as a secretary on 29 September 2015 (1 page)
17 August 2015Termination of appointment of Michael John Pearce Harvey as a director on 13 August 2015 (1 page)
17 August 2015Termination of appointment of Michael John Pearce Harvey as a director on 13 August 2015 (1 page)
1 June 2015Annual return made up to 31 May 2015 no member list (12 pages)
1 June 2015Annual return made up to 31 May 2015 no member list (12 pages)
1 May 2015Registration of charge 010438460010, created on 14 April 2015 (9 pages)
1 May 2015Registration of charge 010438460010, created on 14 April 2015 (9 pages)
28 January 2015Appointment of Mr Philip Colin Haynes as a director on 19 January 2015 (2 pages)
28 January 2015Appointment of Mr Philip Colin Haynes as a director on 19 January 2015 (2 pages)
19 December 2014Registration of charge 010438460009, created on 5 December 2014 (14 pages)
19 December 2014Registration of charge 010438460009, created on 5 December 2014 (14 pages)
19 December 2014Registration of charge 010438460009, created on 5 December 2014 (14 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Registration of charge 010438460008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
1 July 2014Registration of charge 010438460008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
3 June 2014Annual return made up to 31 May 2014 no member list (11 pages)
3 June 2014Annual return made up to 31 May 2014 no member list (11 pages)
17 March 2014Appointment of Mr Alan Mahon as a director (2 pages)
17 March 2014Registered office address changed from 21 Downham Road London N1 5AA England on 17 March 2014 (1 page)
17 March 2014Registered office address changed from 21 Downham Road London N1 5AA England on 17 March 2014 (1 page)
17 March 2014Appointment of Mr Alan Mahon as a director (2 pages)
4 February 2014Appointment of Mr Paul Justin Harvey as a director (2 pages)
4 February 2014Appointment of Mr Paul Justin Harvey as a director (2 pages)
4 February 2014Appointment of Mr John George Bigglestone as a director (2 pages)
4 February 2014Appointment of Mr John George Bigglestone as a director (2 pages)
20 January 2014Appointment of Mr Thomas Joseph Carson as a director (2 pages)
20 January 2014Appointment of Mr Thomas Joseph Carson as a director (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Termination of appointment of Conor Masterson as a director (1 page)
18 November 2013Termination of appointment of Conor Masterson as a director (1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2013Registration of charge 010438460006 (8 pages)
12 November 2013Registration of charge 010438460007 (8 pages)
12 November 2013Registration of charge 010438460007 (8 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 November 2013Registration of charge 010438460006 (8 pages)
12 November 2013Registration of charge 010438460005 (8 pages)
12 November 2013Registration of charge 010438460005 (8 pages)
3 September 2013Satisfaction of charge 4 in full (2 pages)
3 September 2013Satisfaction of charge 3 in full (1 page)
3 September 2013Satisfaction of charge 3 in full (1 page)
3 September 2013Satisfaction of charge 4 in full (2 pages)
3 September 2013Satisfaction of charge 2 in full (1 page)
3 September 2013Satisfaction of charge 2 in full (1 page)
2 September 2013Termination of appointment of Edward Robinson as a director (1 page)
2 September 2013Termination of appointment of Carol Allen Storey as a director (1 page)
2 September 2013Termination of appointment of Edward Robinson as a director (1 page)
2 September 2013Termination of appointment of Peter Thompson as a director (1 page)
2 September 2013Termination of appointment of Peter Thompson as a director (1 page)
2 September 2013Termination of appointment of Carol Allen Storey as a director (1 page)
13 August 2013Termination of appointment of Jane Sandeman as a director (1 page)
13 August 2013Termination of appointment of Jane Sandeman as a director (1 page)
31 July 2013Appointment of Sam Fairbrother as a director (2 pages)
31 July 2013Appointment of Sam Fairbrother as a director (2 pages)
30 July 2013Appointment of Carol Allen Storey as a director (2 pages)
30 July 2013Appointment of Carol Allen Storey as a director (2 pages)
29 July 2013Appointment of Conor Masterson as a director (2 pages)
29 July 2013Appointment of Conor Masterson as a director (2 pages)
19 June 2013Termination of appointment of Simon Leach as a director (1 page)
19 June 2013Termination of appointment of Simon Leach as a director (1 page)
11 June 2013Annual return made up to 31 May 2013 no member list (10 pages)
11 June 2013Annual return made up to 31 May 2013 no member list (10 pages)
24 May 2013Termination of appointment of Nicholas Dunmur as a director (1 page)
24 May 2013Termination of appointment of Nicholas Dunmur as a director (1 page)
21 December 2012Termination of appointment of Kingsley Marten as a director (1 page)
21 December 2012Termination of appointment of Kingsley Marten as a director (1 page)
21 December 2012Termination of appointment of Erin Moroney as a director (1 page)
21 December 2012Termination of appointment of Erin Moroney as a director (1 page)
9 October 2012Memorandum and Articles of Association (10 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2012Memorandum and Articles of Association (10 pages)
9 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 September 2012Appointment of Ms Erin Heather Moroney as a director (2 pages)
25 September 2012Appointment of Ms Erin Heather Moroney as a director (2 pages)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
18 September 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 September 2012Termination of appointment of Peter O Keefe as a director (1 page)
17 September 2012Appointment of Mr Michael John Pearce Harvey as a director (2 pages)
17 September 2012Termination of appointment of Charlotte Bolam as a director (1 page)
17 September 2012Termination of appointment of Charlotte Bolam as a director (1 page)
17 September 2012Appointment of Mr Michael John Pearce Harvey as a director (2 pages)
17 September 2012Termination of appointment of Peter O Keefe as a director (1 page)
22 August 2012Registered office address changed from 81 Leonard Street London EC2A 4QS on 22 August 2012 (1 page)
22 August 2012Registered office address changed from 81 Leonard Street London EC2A 4QS on 22 August 2012 (1 page)
12 June 2012Annual return made up to 31 May 2012 no member list (13 pages)
12 June 2012Annual return made up to 31 May 2012 no member list (13 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
9 August 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 June 2011Appointment of Mr Edward Charles Robinson as a director (2 pages)
14 June 2011Appointment of Mr Edward Charles Robinson as a director (2 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (12 pages)
1 June 2011Annual return made up to 31 May 2011 no member list (12 pages)
2 November 2010Termination of appointment of Duncan Clark as a director (1 page)
2 November 2010Termination of appointment of Duncan Clark as a director (1 page)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 August 2010Director's details changed for Mr Stephen John Knight on 9 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Stephen John Knight on 9 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Stephen John Knight on 9 July 2010 (2 pages)
20 July 2010Appointment of Mr Peter Geoffrey Thompson as a director (2 pages)
20 July 2010Appointment of Mr Peter Geoffrey Thompson as a director (2 pages)
6 July 2010Appointment of Mrs Charlotte Jane Bolam as a director (2 pages)
6 July 2010Appointment of Mrs Charlotte Jane Bolam as a director (2 pages)
28 June 2010Appointment of Mr Charles Thomas Richmond Swan as a director (2 pages)
28 June 2010Appointment of Mr Charles Thomas Richmond Swan as a director (2 pages)
9 June 2010Annual return made up to 31 May 2010 no member list (6 pages)
9 June 2010Annual return made up to 31 May 2010 no member list (6 pages)
9 June 2010Director's details changed for Peter Stewart O Keefe on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Peter Stewart O Keefe on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Kingsley Charles Tyrrell Marten on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Nicholas Piers Dunmur on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Kingsley Charles Tyrrell Marten on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Simon Roger Leach on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Nicholas Piers Dunmur on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Simon Roger Leach on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Duncan Caratacus Clark on 31 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Duncan Caratacus Clark on 31 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Knight on 25 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Stephen John Knight on 25 May 2010 (2 pages)
27 April 2010Appointment of Mrs Jane Frances Sandeman as a director (2 pages)
27 April 2010Appointment of Mrs Jane Frances Sandeman as a director (2 pages)
12 January 2010Full accounts made up to 31 March 2009 (13 pages)
12 January 2010Full accounts made up to 31 March 2009 (13 pages)
8 December 2009Appointment of Mr David Michael Partner as a director (2 pages)
8 December 2009Appointment of Mr David Michael Partner as a director (2 pages)
9 November 2009Appointment of Mr Stephen John Knight as a director (1 page)
9 November 2009Appointment of Mr Stephen John Knight as a director (1 page)
27 October 2009Termination of appointment of Martin Guest as a director (1 page)
27 October 2009Termination of appointment of Andrew Kruczek as a director (1 page)
27 October 2009Termination of appointment of Andrew Kruczek as a director (1 page)
27 October 2009Termination of appointment of Julian Calder as a director (1 page)
27 October 2009Termination of appointment of Julian Calder as a director (1 page)
27 October 2009Termination of appointment of Martin Guest as a director (1 page)
15 July 2009Director appointed andrew kruczek (2 pages)
15 July 2009Director appointed andrew kruczek (2 pages)
13 July 2009Annual return made up to 31/05/09 (4 pages)
13 July 2009Annual return made up to 31/05/09 (4 pages)
12 May 2009Director's change of particulars / duncan clark / 12/05/2009 (1 page)
12 May 2009Director's change of particulars / duncan clark / 12/05/2009 (1 page)
6 November 2008Director appointed julian home calder (2 pages)
6 November 2008Director appointed julian home calder (2 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2008Memorandum and Articles of Association (8 pages)
5 November 2008Memorandum and Articles of Association (8 pages)
1 November 2008Full accounts made up to 31 March 2008 (12 pages)
1 November 2008Full accounts made up to 31 March 2008 (12 pages)
28 October 2008Appointment terminated director matthew antrobus (1 page)
28 October 2008Appointment terminated director richard maxted (1 page)
28 October 2008Appointment terminated director noel healy (1 page)
28 October 2008Appointment terminated director noel healy (1 page)
28 October 2008Appointment terminated director richard maxted (1 page)
28 October 2008Appointment terminated director matthew antrobus (1 page)
3 October 2008Director appointed peter stewart o keefe (2 pages)
3 October 2008Director appointed peter stewart o keefe (2 pages)
11 September 2008Director appointed kingsley charles tyrrell marten (2 pages)
11 September 2008Director appointed kingsley charles tyrrell marten (2 pages)
5 August 2008Annual return made up to 31/05/08 (4 pages)
5 August 2008Annual return made up to 31/05/08 (4 pages)
9 July 2008Appointment terminated director simon bell (1 page)
9 July 2008Director's change of particulars / duncan clark / 09/07/2008 (1 page)
9 July 2008Director's change of particulars / duncan clark / 09/07/2008 (1 page)
9 July 2008Appointment terminated director simon bell (1 page)
13 May 2008Appointment terminated director paul king (1 page)
13 May 2008Appointment terminated director paul king (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
19 December 2007Memorandum and Articles of Association (8 pages)
19 December 2007Memorandum and Articles of Association (8 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Full accounts made up to 31 March 2007 (14 pages)
1 June 2007Annual return made up to 31/05/07 (3 pages)
1 June 2007Annual return made up to 31/05/07 (3 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
19 October 2006Full accounts made up to 31 March 2006 (13 pages)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Annual return made up to 31/05/06 (3 pages)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Annual return made up to 31/05/06 (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
6 June 2005Annual return made up to 31/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 June 2005Annual return made up to 31/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
2 November 2004Full accounts made up to 31 March 2004 (13 pages)
9 June 2004Annual return made up to 31/05/04 (8 pages)
9 June 2004Annual return made up to 31/05/04 (8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
13 January 2004Full accounts made up to 31 March 2003 (13 pages)
7 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
23 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
23 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 October 2002Full accounts made up to 31 December 2001 (11 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Annual return made up to 31/05/02 (9 pages)
13 June 2002Annual return made up to 31/05/02 (9 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
13 June 2001Annual return made up to 31/05/01 (7 pages)
13 June 2001Annual return made up to 31/05/01 (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
7 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(6 pages)
7 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
28 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 May 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director resigned
(8 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
19 October 1998Full accounts made up to 31 December 1997 (13 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
13 July 1998Registered office changed on 13/07/98 from: 9 & 10 domingo street london EC1Y 0TA (1 page)
13 July 1998Registered office changed on 13/07/98 from: 9 & 10 domingo street london EC1Y 0TA (1 page)
3 June 1998Annual return made up to 31/05/98 (8 pages)
3 June 1998Annual return made up to 31/05/98 (8 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
15 August 1997Full accounts made up to 31 December 1996 (11 pages)
15 August 1997Full accounts made up to 31 December 1996 (11 pages)
29 May 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(8 pages)
29 May 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
4 September 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
4 September 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 July 1996Full accounts made up to 31 December 1995 (11 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
28 June 1995Accounts for a small company made up to 31 December 1994 (11 pages)
17 May 1995Annual return made up to 31/05/95 (8 pages)
17 May 1995Annual return made up to 31/05/95 (8 pages)
21 February 1995Director resigned;new director appointed (2 pages)
21 February 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
20 September 1994Full accounts made up to 31 December 1993 (12 pages)
20 September 1994Full accounts made up to 31 December 1993 (12 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1994New director appointed (2 pages)
5 August 1994New director appointed (2 pages)
3 August 1994Director resigned;new director appointed (6 pages)
3 August 1994Director resigned;new director appointed (6 pages)
3 July 1994Director resigned (2 pages)
3 July 1994Annual return made up to 31/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
3 July 1994Director resigned (2 pages)
3 July 1994Annual return made up to 31/05/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 February 1994New secretary appointed (4 pages)
13 February 1994New secretary appointed (4 pages)
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (3 pages)
30 July 1993Company name changed\certificate issued on 30/07/93 (3 pages)
28 July 1993New director appointed (2 pages)
28 July 1993New director appointed (2 pages)
15 June 1993Annual return made up to 31/05/93 (8 pages)
15 June 1993Annual return made up to 31/05/93 (8 pages)
15 June 1993Full accounts made up to 31 December 1992 (10 pages)
15 June 1993Full accounts made up to 31 December 1992 (10 pages)
20 April 1993New director appointed (2 pages)
20 April 1993New director appointed (2 pages)
8 October 1992Auditor's resignation (1 page)
8 October 1992Auditor's resignation (1 page)
24 July 1992Director resigned;new director appointed (2 pages)
24 July 1992Director resigned;new director appointed (2 pages)
23 July 1992Memorandum and Articles of Association (16 pages)
23 July 1992Memorandum and Articles of Association (16 pages)
23 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 July 1992Director resigned;new director appointed (6 pages)
22 July 1992Director resigned;new director appointed (6 pages)
10 July 1992Full accounts made up to 31 December 1991 (10 pages)
10 July 1992Full accounts made up to 31 December 1991 (10 pages)
12 June 1992Annual return made up to 31/05/92 (8 pages)
12 June 1992Annual return made up to 31/05/92 (8 pages)
11 May 1992Director's particulars changed (2 pages)
11 May 1992Director's particulars changed (2 pages)
7 May 1992Secretary resigned (6 pages)
7 May 1992Secretary resigned (6 pages)
3 December 1991New director appointed (2 pages)
3 December 1991New director appointed (2 pages)
11 November 1991Director resigned;new director appointed (2 pages)
11 November 1991Director resigned;new director appointed (2 pages)
7 November 1991Director resigned;new director appointed (2 pages)
7 November 1991Director resigned;new director appointed (2 pages)
28 August 1991Full accounts made up to 31 December 1990 (11 pages)
28 August 1991Full accounts made up to 31 December 1990 (11 pages)
14 August 1991New director appointed (2 pages)
14 August 1991New director appointed (2 pages)
23 July 1991Director resigned (10 pages)
23 July 1991Director resigned (10 pages)
1 July 1991Annual return made up to 31/05/91 (6 pages)
1 July 1991Annual return made up to 31/05/91 (6 pages)
2 August 1990Annual return made up to 04/07/90 (3 pages)
2 August 1990Annual return made up to 04/07/90 (3 pages)
19 July 1990Full accounts made up to 31 December 1989 (10 pages)
19 July 1990Full accounts made up to 31 December 1989 (10 pages)
2 September 1989Declaration of satisfaction of mortgage/charge (1 page)
2 September 1989Declaration of satisfaction of mortgage/charge (1 page)
3 August 1989Full accounts made up to 31 December 1988 (9 pages)
3 August 1989Full accounts made up to 31 December 1988 (9 pages)
29 July 1988Annual return made up to 30/06/88 (5 pages)
29 July 1988Annual return made up to 30/06/88 (5 pages)
29 July 1988Full accounts made up to 31 December 1987 (9 pages)
29 July 1988Full accounts made up to 31 December 1987 (9 pages)
17 August 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 August 1987Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 August 1987Full accounts made up to 31 December 1986 (9 pages)
4 August 1987Full accounts made up to 31 December 1986 (9 pages)
4 August 1987Annual return made up to 24/06/87 (5 pages)
4 August 1987Annual return made up to 24/06/87 (5 pages)
11 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
11 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
10 September 1986Full accounts made up to 31 December 1985 (9 pages)
10 September 1986Full accounts made up to 31 December 1985 (9 pages)
2 November 1985Accounts made up to 31 December 1984 (9 pages)
2 November 1985Accounts made up to 31 December 1984 (9 pages)
9 March 1985Accounts made up to 31 December 1983 (9 pages)
9 March 1985Accounts made up to 31 December 1983 (9 pages)
26 January 1984Accounts made up to 31 December 1981 (8 pages)
26 January 1984Accounts made up to 31 December 1981 (8 pages)
25 January 1984Accounts made up to 31 December 1982 (8 pages)
25 January 1984Accounts made up to 31 December 1982 (8 pages)
20 October 1981Accounts made up to 31 December 1980 (6 pages)
20 October 1981Accounts made up to 31 December 1980 (6 pages)
31 August 1980Accounts made up to 31 December 1979 (7 pages)
31 August 1980Accounts made up to 31 December 1979 (7 pages)
30 August 1980Accounts made up to 31 December 1978 (6 pages)
30 August 1980Accounts made up to 31 December 1978 (6 pages)
29 August 1980Accounts made up to 31 December 1977 (5 pages)
29 August 1980Accounts made up to 31 December 1977 (5 pages)
28 August 1980Accounts made up to 31 December 1976 (5 pages)
28 August 1980Accounts made up to 31 December 1976 (5 pages)
17 May 1977Accounts made up to 31 December 1975 (7 pages)
17 May 1977Accounts made up to 31 December 1975 (7 pages)
18 October 1975Accounts made up to 31 December 1974 (5 pages)
18 October 1975Accounts made up to 31 December 1974 (5 pages)