St Georges Square High Street
New Malden
Surrey
KT43 4TE
Director Name | Mr William Alexander Michael Oswald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(43 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newstead House Newstead House Bitteswell Lutterworth LE17 4SG |
Director Name | Mr Aidan Vincent Michael O'Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(43 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Flat 4/C Riverview Heights 27 Bermondsey Wall West London SE16 4TN |
Director Name | Mr Graham John Parker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(43 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Senior Management Executive |
Country of Residence | England |
Correspondence Address | 138 Birch Road Oldbury West Midlands B68 0ER |
Director Name | Prof Virginia Adair Gibson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 September 2017(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Keepers Cottage Radley Hungerford RG17 0PB |
Director Name | Mr Martin Day |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield Farm Road Chorleywood WD3 5QA |
Director Name | Prof Mariane Cavalli |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Education Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Archway House Stoneleigh Abbey Kenilworth CV8 2LF |
Director Name | Gerald Teasdale Fowler |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1993) |
Role | College Principal |
Correspondence Address | 4 Princess Road London NW1 5EN |
Secretary Name | Mr John Frank Sewter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kelvedon Close Kingston Upon Thames Surrey KT2 5LG |
Director Name | Prof David Edward James |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 October 1997) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Glendale Drive Burpham Guildford Surrey GU4 7HZ |
Director Name | Mr Peter William Delance Holmes |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1992) |
Role | Business Education Consultant |
Correspondence Address | 224 Shirehampton Road Sea Mills Bristol Avon BS9 2EH |
Director Name | Prof John Fyfe |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 March 1999) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Watermead Lakes Lane Witley Surrey GU8 5LQ |
Director Name | Mrs Lorna Fowler |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(20 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 03 July 1999) |
Role | Conference Organiser |
Correspondence Address | 4 Princess Road London NW1 8JJ |
Director Name | Mr Eric Glover |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1994(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 1999) |
Role | Banking Education |
Country of Residence | England |
Correspondence Address | Old Farthings 12 Manor Park Tunbridge Wells Kent TN4 8XP |
Director Name | Mr Baghel Singh Grewal |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(22 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 July 1996) |
Role | Lecturer/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 120 Etchingham Park Road Finchley London N3 2EH |
Director Name | Prof Gary Lynn Cooper |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 15 June 1995(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1997) |
Role | Academic |
Correspondence Address | 25 Lostock Hall Road Poynton Stockport Cheshire SK12 1DP |
Director Name | Dr Alan Meirion Jones |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 1999) |
Role | Academic |
Correspondence Address | 17 River Way Shipston On Stour Warwickshire CV36 4RD |
Director Name | Mr Sidney Callis |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(24 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 December 2009) |
Role | Consultant |
Correspondence Address | The Old School House School Lane Buckingham Bucks MK18 1HB |
Secretary Name | Mr Baghel Singh Grewal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(24 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11, Hartnell Court 201, Ballards Lane Finchley London N3 1LP |
Director Name | Thomas Khay Huat Chee |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 12 March 1998(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | No7 Jalan Marie Pitchay Tanjung Bungah 11200 Penang Foreign Malaysia |
Director Name | Prof Stephen Leigh Bristow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 July 2000) |
Role | College Principal |
Correspondence Address | 27 Springfield Drive Wheaton Aston Staffordshire ST19 9PY |
Director Name | Mrs Margaret Maud Foster |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(26 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Portland Terrace Richmond Surrey TW9 1QQ |
Director Name | Mr Roy Graham Fenner |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Francis James Griffiths |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(31 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 2010) |
Role | Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Whitecroft Arthington Lane Pool In Wharfedale Otley Leeds LS21 1JZ |
Director Name | Brian Donaldson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 August 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Prof Michael Gillingwater Harvey |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2013) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 37 Chalforde Gardens Romford Essex RM2 6BU |
Director Name | Timothy Marius Ashanta Andradi |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 April 2012) |
Role | Head Of College |
Country of Residence | United Kingdom |
Correspondence Address | Chaucer House White Hard Yard London SE1 1NX |
Director Name | Dr Stephen Leigh Bristow |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 April 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor C I Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Kuzhuthatil Benny Luke Abraham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 February 2013(40 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chaucer House White Hart Yard London SE1 1NX |
Director Name | Prof Anne Elizabeth Britton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 January 2015) |
Role | Academic Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Association Of Business Executives Limited 5th St Georges Square New Malden Surrey KT3 4TE |
Director Name | Mr John Goldup |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(40 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 October 2013) |
Role | Independent Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Association Of Business Executives Limited 5th High Street New Malden Surrey KT3 4TE |
Director Name | Ceridwyn Garfield Bessant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2017) |
Role | University Academic Manager |
Country of Residence | England |
Correspondence Address | 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mrs Philippa Hale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(43 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 November 2018) |
Role | Director & Senior Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Jumpers Road Christchurch Dorset BH23 2JS |
Website | www.abeuk.com |
---|---|
Telephone | 020 88791973 |
Telephone region | London |
Registered Address | New Malden Business Centre 46/50 Coombe Road New Malden KT3 4QF |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,708,062 |
Cash | £2,985,978 |
Current Liabilities | £886,285 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
30 March 2011 | Delivered on: 8 April 2011 Persons entitled: Ci Tower Investments Limited Classification: Rent deposit 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: The balance including interest credited to the deposit account from time to time currently being the sum of £33,126.19. Outstanding |
---|---|
2 October 2006 | Delivered on: 6 October 2006 Persons entitled: C I Tower Investments Limited Classification: Rent deposit 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: £61,520.06. Outstanding |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
30 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
30 June 2023 | Appointment of Mr Emrys Robinson-Green as a director on 28 June 2023 (2 pages) |
21 April 2023 | Resolutions
|
15 April 2023 | Memorandum and Articles of Association (12 pages) |
15 April 2023 | Resolutions
|
5 April 2023 | Withdrawal of a person with significant control statement on 5 April 2023 (2 pages) |
5 April 2023 | Notification of The Institute of Leadership and Management as a person with significant control on 31 March 2023 (2 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
7 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
4 March 2022 | Director's details changed for Mr William Alexander Michael Oswald on 3 March 2022 (2 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
6 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
17 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
20 January 2020 | Change of name notice (2 pages) |
20 January 2020 | Resolutions
|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
28 August 2019 | Registered office address changed from 5th Floor C I Tower St Georges Square High Street New Malden Surrey KT3 4TE to New Malden Business Centre 46/50 Coombe Road New Malden KT3 4QF on 28 August 2019 (1 page) |
8 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 November 2018 | Termination of appointment of Philippa Hale as a director on 15 November 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
4 September 2018 | Resolutions
|
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Stephen Leigh Bristow as a director on 10 April 2018 (1 page) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
6 September 2017 | Appointment of Mr Martin Day as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Martin Day as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Professor Mariane Cavalli as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Professor Mariane Cavalli as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Professor Virginia Adair Gibson as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Professor Virginia Adair Gibson as a director on 1 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 March 2017 | Termination of appointment of Ceridwyn Garfield Bessant as a director on 28 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Ceridwyn Garfield Bessant as a director on 28 February 2017 (1 page) |
5 December 2016 | Statement of company's objects (2 pages) |
5 December 2016 | Memorandum and Articles of Association (12 pages) |
5 December 2016 | Memorandum and Articles of Association (12 pages) |
5 December 2016 | Statement of company's objects (2 pages) |
29 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
29 November 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
6 November 2016 | Statement of company's objects (2 pages) |
6 November 2016 | Statement of company's objects (2 pages) |
11 August 2016 | Accounts for a small company made up to 31 January 2016 (11 pages) |
11 August 2016 | Accounts for a small company made up to 31 January 2016 (11 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
3 May 2016 | Termination of appointment of Catriona Hunter Shuba as a director on 9 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Catriona Hunter Shuba as a director on 9 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Aidan Vincent Michael O'carroll as a director on 1 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Aidan Vincent Michael O'carroll as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Mr William Alexander Michael Oswald as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Mr Graham Parker as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Mr Graham Parker as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Mr William Alexander Michael Oswald as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Philippa Hale as a director on 1 March 2016 (2 pages) |
22 April 2016 | Appointment of Mrs Philippa Hale as a director on 1 March 2016 (2 pages) |
18 April 2016 | Auditor's resignation (1 page) |
18 April 2016 | Auditor's resignation (1 page) |
10 February 2016 | Termination of appointment of Ethlyn Agatha Prince as a director on 27 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Ethlyn Agatha Prince as a director on 27 January 2016 (1 page) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
29 September 2015 | Termination of appointment of Peter Aloo Okaka as a director on 29 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Peter Aloo Okaka as a director on 29 September 2015 (1 page) |
15 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
15 July 2015 | Annual return made up to 30 June 2015 no member list (7 pages) |
1 July 2015 | Termination of appointment of John Edward Tomlinson as a director on 3 December 2014 (2 pages) |
1 July 2015 | Termination of appointment of John Edward Tomlinson as a director on 3 December 2014 (2 pages) |
1 July 2015 | Termination of appointment of John Edward Tomlinson as a director on 3 December 2014 (2 pages) |
6 June 2015 | Termination of appointment of Baghel Singh Grewal as a secretary on 25 April 2015 (2 pages) |
6 June 2015 | Termination of appointment of Baghel Singh Grewal as a secretary on 25 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Peter Henry Edward Martin as a director on 13 April 2015 (2 pages) |
13 May 2015 | Termination of appointment of Peter Henry Edward Martin as a director on 13 April 2015 (2 pages) |
24 February 2015 | Termination of appointment of Anne Elizabeth Britton as a director on 21 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Anne Elizabeth Britton as a director on 21 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Margaret Maud Foster as a director on 30 January 2015 (2 pages) |
24 February 2015 | Termination of appointment of Margaret Maud Foster as a director on 30 January 2015 (2 pages) |
27 January 2015 | Appointment of Keith Ramsay as a director on 1 December 2014 (3 pages) |
27 January 2015 | Appointment of Keith Ramsay as a director on 1 December 2014 (3 pages) |
27 January 2015 | Appointment of Keith Ramsay as a director on 1 December 2014 (3 pages) |
22 December 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
22 December 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
17 July 2014 | Annual return made up to 30 June 2014 no member list (11 pages) |
17 July 2014 | Annual return made up to 30 June 2014 no member list (11 pages) |
2 June 2014 | Appointment of Ceridwyn Garfield Bessant as a director (3 pages) |
2 June 2014 | Appointment of Ceridwyn Garfield Bessant as a director (3 pages) |
8 May 2014 | Appointment of Doctor Catriona Hunter Shuba as a director (3 pages) |
8 May 2014 | Appointment of Doctor Catriona Hunter Shuba as a director (3 pages) |
17 February 2014 | Termination of appointment of Geoffrey Lancaster as a director (2 pages) |
17 February 2014 | Termination of appointment of Geoffrey Lancaster as a director (2 pages) |
3 December 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
3 December 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
2 December 2013 | Termination of appointment of John Goldup as a director (2 pages) |
2 December 2013 | Termination of appointment of John Goldup as a director (2 pages) |
22 October 2013 | Termination of appointment of Timothy Andradi as a director (2 pages) |
22 October 2013 | Termination of appointment of Kuzhuthatil Abraham as a director (2 pages) |
22 October 2013 | Termination of appointment of Timothy Andradi as a director (2 pages) |
22 October 2013 | Termination of appointment of Kuzhuthatil Abraham as a director (2 pages) |
19 July 2013 | Annual return made up to 30 June 2013 no member list (13 pages) |
19 July 2013 | Annual return made up to 30 June 2013 no member list (13 pages) |
3 July 2013 | Appointment of Professor Anne Elizabeth Britton as a director (3 pages) |
3 July 2013 | Appointment of Professor Anne Elizabeth Britton as a director (3 pages) |
10 June 2013 | Appointment of Mr John Goldup as a director (3 pages) |
10 June 2013 | Appointment of Dr Peter Henry Edward Martin as a director (3 pages) |
10 June 2013 | Appointment of Dr Peter Henry Edward Martin as a director (3 pages) |
10 June 2013 | Appointment of Mr John Goldup as a director (3 pages) |
10 April 2013 | Appointment of Professor Stephen Leigh Bristow as a director (3 pages) |
10 April 2013 | Termination of appointment of Michael Harvey as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Harvey as a director (2 pages) |
10 April 2013 | Appointment of Mr Kuzhuthatil Benny Luke Abraham as a director (3 pages) |
10 April 2013 | Appointment of Professor Stephen Leigh Bristow as a director (3 pages) |
10 April 2013 | Appointment of Timothy Marius Ashanta Andradi as a director (1 page) |
10 April 2013 | Appointment of Timothy Marius Ashanta Andradi as a director (1 page) |
10 April 2013 | Appointment of Mr Kuzhuthatil Benny Luke Abraham as a director (3 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
3 August 2012 | Termination of appointment of Roy Fenner as a director (2 pages) |
3 August 2012 | Termination of appointment of Roy Fenner as a director (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
12 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
20 April 2012 | Termination of appointment of Kuzhuthatil Abraham as a director (1 page) |
20 April 2012 | Termination of appointment of Timothy Andradi as a director (1 page) |
20 April 2012 | Termination of appointment of Timothy Andradi as a director (1 page) |
20 April 2012 | Termination of appointment of Kuzhuthatil Abraham as a director (1 page) |
13 April 2012 | Termination of appointment of Brian Donaldson as a director (2 pages) |
13 April 2012 | Termination of appointment of Brian Donaldson as a director (2 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
20 October 2011 | Termination of appointment of John Stoddart as a director (2 pages) |
20 October 2011 | Termination of appointment of John Stoddart as a director (2 pages) |
16 August 2011 | Appointment of Lord John Edward Tomlinson as a director (3 pages) |
16 August 2011 | Appointment of Lord John Edward Tomlinson as a director (3 pages) |
13 July 2011 | Annual return made up to 30 June 2011 no member list (12 pages) |
13 July 2011 | Annual return made up to 30 June 2011 no member list (12 pages) |
16 May 2011 | Termination of appointment of Tiong Tan as a director (2 pages) |
16 May 2011 | Termination of appointment of Tiong Tan as a director (2 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 April 2011 | Appointment of Kuzhuthatil Benny Luke Abraham as a director (3 pages) |
1 April 2011 | Appointment of Timothy Marius Ashanta Andradi as a director (3 pages) |
1 April 2011 | Appointment of Kuzhuthatil Benny Luke Abraham as a director (3 pages) |
1 April 2011 | Termination of appointment of Francis Griffiths as a director (2 pages) |
1 April 2011 | Termination of appointment of Francis Griffiths as a director (2 pages) |
1 April 2011 | Appointment of Timothy Marius Ashanta Andradi as a director (3 pages) |
7 February 2011 | Termination of appointment of Trevor Sikorski as a director (2 pages) |
7 February 2011 | Termination of appointment of Malcolm Simpson as a director (2 pages) |
7 February 2011 | Termination of appointment of Malcolm Simpson as a director (2 pages) |
7 February 2011 | Termination of appointment of Trevor Sikorski as a director (2 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
28 October 2010 | Accounts for a small company made up to 31 January 2010 (8 pages) |
23 September 2010 | Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (3 pages) |
23 September 2010 | Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (3 pages) |
23 September 2010 | Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (3 pages) |
23 September 2010 | Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (3 pages) |
5 August 2010 | Director's details changed for Brian Donaldson on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Maurice Stoddart on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Peter Aloo Okaka on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Malcolm Campbell Simpson on 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 no member list (14 pages) |
5 August 2010 | Director's details changed for Peter Aloo Okaka on 30 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 30 June 2010 no member list (14 pages) |
5 August 2010 | Director's details changed for Ethlyn Agatha Prince on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Professor Michael Gillingwater Harvey on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Professor Geoffrey Alan Lancaster on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Professor Geoffrey Alan Lancaster on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Professor Michael Gillingwater Harvey on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Ethlyn Agatha Prince on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr John Maurice Stoddart on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Malcolm Campbell Simpson on 30 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Brian Donaldson on 30 June 2010 (2 pages) |
15 July 2010 | Termination of appointment of Sidney Callis as a director (2 pages) |
15 July 2010 | Termination of appointment of Sidney Callis as a director (2 pages) |
14 July 2010 | Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Baghel Singh Grewal on 22 April 2010 (1 page) |
14 July 2010 | Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Mr Baghel Singh Grewal on 22 April 2010 (1 page) |
14 July 2010 | Director's details changed for Doctor Tiong Hong Tan on 22 April 2010 (2 pages) |
14 July 2010 | Director's details changed for Dr Trevor Michael Sikorski on 22 April 2010 (2 pages) |
24 May 2010 | Section 519 (1 page) |
24 May 2010 | Section 519 (1 page) |
14 April 2010 | Director's details changed for Ethlyn Agatha Prince on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr Roy Graham Fenner on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Brian Donaldson on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Brian Donaldson on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Mr Roy Graham Fenner on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Peter Aloo Okaka on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Peter Aloo Okaka on 26 January 2010 (3 pages) |
14 April 2010 | Director's details changed for Ethlyn Agatha Prince on 26 January 2010 (3 pages) |
17 December 2009 | Statement of company's objects (2 pages) |
17 December 2009 | Statement of company's objects (2 pages) |
24 October 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
24 October 2009 | Accounts for a small company made up to 31 January 2009 (5 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Resolutions
|
4 August 2009 | Director appointed professor geoffrey alan lancaster (2 pages) |
4 August 2009 | Director appointed professor geoffrey alan lancaster (2 pages) |
4 August 2009 | Director appointed professor michael gillingwater harvey (2 pages) |
4 August 2009 | Director appointed professor michael gillingwater harvey (2 pages) |
20 July 2009 | Annual return made up to 30/06/09 (5 pages) |
20 July 2009 | Annual return made up to 30/06/09 (5 pages) |
17 October 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
17 October 2008 | Accounts for a small company made up to 31 January 2008 (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT (1 page) |
29 July 2008 | Annual return made up to 30/06/08 (5 pages) |
29 July 2008 | Annual return made up to 30/06/08 (5 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 5TH floor c I tower st georges square high street new malden surrey KT3 4TT (1 page) |
22 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
22 November 2007 | Accounts for a small company made up to 31 January 2007 (4 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Annual return made up to 30/06/07 (9 pages) |
21 July 2007 | Annual return made up to 30/06/07 (9 pages) |
21 July 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: william house 14 worple road wimbledon SW19 4DD (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: william house 14 worple road wimbledon SW19 4DD (1 page) |
2 November 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
2 November 2006 | Accounts for a small company made up to 31 January 2006 (5 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Annual return made up to 30/06/06 (8 pages) |
9 August 2006 | Annual return made up to 30/06/06 (8 pages) |
9 August 2006 | New director appointed (2 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
5 December 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Annual return made up to 30/06/05 (7 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
1 August 2005 | Annual return made up to 30/06/05 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
6 July 2004 | Annual return made up to 30/06/04
|
6 July 2004 | Annual return made up to 30/06/04
|
2 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
2 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
23 July 2003 | Annual return made up to 30/06/03 (7 pages) |
23 July 2003 | Annual return made up to 30/06/03 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
14 January 2003 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
6 August 2002 | New director appointed (1 page) |
6 August 2002 | New director appointed (1 page) |
25 July 2002 | Annual return made up to 30/06/02 (7 pages) |
25 July 2002 | Annual return made up to 30/06/02 (7 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
17 July 2001 | Annual return made up to 30/06/01 (5 pages) |
17 July 2001 | Annual return made up to 30/06/01 (5 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 July 2000 | New director appointed (2 pages) |
27 July 2000 | New director appointed (2 pages) |
11 July 2000 | Annual return made up to 30/06/00
|
11 July 2000 | Annual return made up to 30/06/00
|
23 December 1999 | New director appointed (2 pages) |
23 December 1999 | New director appointed (2 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
2 August 1999 | Annual return made up to 30/06/99 (6 pages) |
2 August 1999 | Annual return made up to 30/06/99 (6 pages) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
17 March 1999 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
29 September 1998 | Full accounts made up to 31 March 1998 (9 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
9 July 1998 | Annual return made up to 30/06/98
|
9 July 1998 | Annual return made up to 30/06/98
|
10 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
10 June 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Secretary resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Director resigned (1 page) |
27 June 1997 | Annual return made up to 30/06/97 (8 pages) |
27 June 1997 | Annual return made up to 30/06/97 (8 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 July 1996 | Annual return made up to 30/06/96
|
19 July 1996 | Annual return made up to 30/06/96
|
12 February 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
12 February 1996 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
18 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
18 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
16 February 1973 | Incorporation (26 pages) |
16 February 1973 | Incorporation (26 pages) |