Company NameThe Maritime Heritage Trust
Company StatusConverted / Closed
Company Number01175051
CategoryConverted / Closed
Incorporation Date24 June 1974(49 years, 9 months ago)
Dissolution Date15 October 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr David Treharne Morgan
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1996(21 years, 9 months after company formation)
Appointment Duration24 years, 6 months (closed 15 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Cheyne Gardens
London
SW3 5QT
Director NameMr Raul Scott Pereira
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(37 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 15 October 2020)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence AddressYacht Lilian 3 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Director NameMr John Henry Cleary
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(37 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 15 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Rosendale Road
London
SE21 8LW
Director NameMr John Hugh Megoran
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2013(39 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Nottington Court
Nottington
Weymouth
Dorset
DT3 4BL
Director NameMr Bernard Hales
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2013(39 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Strode Street
Egham
Surrey
TW20 9BT
Director NameMr Brian Andrew Corbett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2016(42 years after company formation)
Appointment Duration4 years, 3 months (closed 15 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mews
Witham Way
Rochester
Kent
ME2 2DR
Secretary NameMt Raul Scott Pereira
StatusClosed
Appointed07 April 2018(43 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 15 October 2020)
RoleCompany Director
Correspondence AddressHqs Wellington Victoria Embankment
London
WC2R 2PN
Director NameMr Trevor Godbold
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2018(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 15 October 2020)
RoleRetired
Country of ResidenceWales
Correspondence Address75 Lynton Court
Chandlery Way
Cardiff
CF10 5NG
Wales
Director NameSir John Henry Gladstone Leahy
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 September 1995)
RoleCompany Director
Correspondence AddressManor Stables
Bishopstone
Seaford
East Sussex
BN25 2UD
Director NameAlexander Richard Hamilton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration26 years, 7 months (resigned 07 April 2018)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Townsend Lane
Harpenden
Hertfordshire
AL5 2RN
Director NameMaldwin Andrew Cyril Drummond
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 23 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanswood Farm House
Stanswood Road
Fawley
Hampshire
SO45 1AB
Director NameRichard Louis Ormond
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration7 years (resigned 25 August 1998)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Holly Terrace
London
N6 6LX
Director NameLord Terence Thornton Lewin
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 February 1996)
RoleRetired
Correspondence AddressCarousel
Lower Ufford
Woodbridge
Suffolk
IP13 6DL
Director NameMr John Niven Duncan
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 February 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlint House Lower Lynn Road
Little Massingham
Kings Lynn
Norfolk
PE32 2JX
Director NameSir Robert Crichton-Brown
Date of BirthAugust 1919 (Born 104 years ago)
NationalityAustralian
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 February 1999)
RoleRetired
Correspondence AddressFlat 9
10 Hyde Park Square
London
W2 2JP
Director NameSir Neil Cossons
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration-53 years, 4 months (resigned 15 January 1939)
RoleMuseum Director
Correspondence AddressSouth View
18 Church Hill
Ironbridge
Shropshire
Director NameHis Grace The Duke Of Westminster Gerald Cavendish
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 October 1991)
RoleCompany Director
Correspondence AddressEaton Hall
Eccleston
Cheshire
CH4 9ET
Wales
Director NameViscount John Seymour Berry Camrose
Date of BirthJuly 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 1995)
RoleRetired
Correspondence Address36 Broadway
London
SW1H 0BH
Director NamePatrick Uniacke Bayly
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration-1 years, 3 months (resigned 11 December 1990)
RoleRetired
Correspondence AddressDunning House
Liphook
Hampshire
GU30 7EH
Director NameCaptain Sir Thomas Barlow
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1995)
RoleRetired
Correspondence Address45 Shepherds Hill
Highgate
London
N6 5QJ
Director NameDavid Drummond Alexander
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 September 2001)
RoleConsultant Solicitor
Correspondence Address81 Coleraine Road
Blackheath
London
SE3 7PF
Secretary NameMrs Christine Janet Hales
NationalityBritish
StatusResigned
Appointed22 August 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address9 Strode Street
Egham
Surrey
TW20 9BT
Secretary NameMrs Wendy Elizabeth West
NationalityBritish
StatusResigned
Appointed17 February 1993(18 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleChief Executive
Correspondence Address48 Colepits Wood Road
Eltham
London
SE9 2QF
Director NameAdmiral Of The Fleet Sir John Julian Robertson Oswald
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1993(18 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 January 2009)
RoleCompany Director
Correspondence AddressSudlows
Shedfield
Southampton
Hampshire
SO32 2HN
Director NameCapitain Royal Navy Derek Anthony Power O'Reilly
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 June 2000)
RoleRetired Naval Officer
Correspondence AddressLongbridge House High Road
Broad Chalke
Salisbury
Wiltshire
SP5 5EH
Director NameMaurice John De Rohan
Date of BirthMay 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed08 June 1995(20 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 October 2006)
RoleConsultant
Correspondence Address114 Clifton Hill
London
NW8 0JS
Director NameCharles Denis Lenox Conyngham
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Walkhurst Road
Benenden
Kent
TN17 4DR
Secretary NameAlan Stimson
NationalityBritish
StatusResigned
Appointed01 May 1996(21 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dartmouth Court
Greenwich
London
SE10 8AS
Director NameMr Peter Sinclair Albertini
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1998(23 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 17 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Secretary NameRichard Mervyn Doughty
NationalityBritish
StatusResigned
Appointed01 November 2001(27 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Campbell Crescent
East Grinstead
West Sussex
RH19 1JR
Director NameJohn Corin Robinson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(37 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmans Stanley Downton
Stonehouse
Glos
GL10 3QS
Wales
Director NameRichard William Hubert James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(37 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 March 2016)
RoleEuropean Project Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Sail Loft Milford Docks
Milford Haven
Pembrokeshire
SA73 3AE
Wales
Director NameMr Alan Haslam
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(37 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Park, Stafford High Park
Stafford
ST16 1BL
Director NameMyra Helen Frances Allen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(38 years after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wood Street
Mitcham
Surrey
CR4 4JS
Secretary NameAlan Haslam
NationalityBritish
StatusResigned
Appointed19 June 2013(39 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 April 2018)
RoleCompany Director
Correspondence Address2 High Park
Stafford
ST16 1BL

Contact

Websitemaritimeheritage.org.uk

Location

Registered AddressHqs Wellington
Victoria Embankment
London
WC2R 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,798,954
Cash£61,428
Current Liabilities£1,400

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

9 February 1994Delivered on: 17 February 1994
Satisfied on: 23 September 2000
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Statutory ship mortgage to secure an account current (body corporate)
Secured details: All monies due or to become due from the company to the chargee on an account currrent under the terms of a loan agreement dated 30/9/93.
Particulars: The cutty sark official no 63557 registered in london in 1938 with the number 158.
Fully Satisfied

Filing History

15 October 2020Resolutions
  • RES13 ‐ Company has been converted to a cio 23/07/2020
(27 pages)
29 September 2020Termination of appointment of Alan Haslam as a director on 1 August 2020 (1 page)
29 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 August 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 August 2020Memorandum and Articles of Association (27 pages)
18 August 2020Statement of company's objects (2 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
17 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
14 August 2018Appointment of Mt Raul Scott Pereira as a secretary on 7 April 2018 (2 pages)
13 August 2018Termination of appointment of Alan Haslam as a secretary on 7 April 2018 (1 page)
7 August 2018Appointment of Mr Trevor Godbold as a director on 1 August 2018 (2 pages)
31 July 2018Termination of appointment of Alexander Richard Hamilton as a director on 7 April 2018 (1 page)
31 July 2018Termination of appointment of Myra Helen Frances Allen as a director on 7 April 2018 (1 page)
31 July 2018Termination of appointment of Raymond Ernest Sutcliffe as a director on 7 April 2018 (1 page)
31 July 2018Termination of appointment of John Corin Robinson as a director on 28 April 2018 (1 page)
6 April 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 October 2017Director's details changed for Mr Alan Haslam on 18 July 2017 (2 pages)
10 October 2017Termination of appointment of Patrick Denys Thompson as a director on 18 July 2017 (1 page)
10 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
10 October 2017Termination of appointment of Patrick Denys Thompson as a director on 18 July 2017 (1 page)
10 October 2017Director's details changed for Mr Alan Haslam on 18 July 2017 (2 pages)
3 June 2017Registered office address changed from 202 Lambeth Road London SE1 7JW to Hqs Wellington Victoria Embankment London WC2R 2PN on 3 June 2017 (1 page)
3 June 2017Registered office address changed from 202 Lambeth Road London SE1 7JW to Hqs Wellington Victoria Embankment London WC2R 2PN on 3 June 2017 (1 page)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
31 August 2016Secretary's details changed for Alan Haslam on 31 August 2016 (1 page)
31 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
31 August 2016Secretary's details changed for Alan Haslam on 31 August 2016 (1 page)
5 July 2016Appointment of Mr Brian Andrew Corbett as a director on 27 June 2016 (2 pages)
5 July 2016Appointment of Mr Brian Andrew Corbett as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Michael Goeffrey Warren as a director on 27 June 2016 (1 page)
5 July 2016Termination of appointment of Michael Goeffrey Warren as a director on 27 June 2016 (1 page)
31 March 2016Termination of appointment of Richard William Hubert James as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Richard William Hubert James as a director on 31 March 2016 (1 page)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 November 2015Annual return made up to 16 August 2015 no member list (15 pages)
1 November 2015Annual return made up to 16 August 2015 no member list (15 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 December 2014Director's details changed for Myra Helen Frances Allan on 23 November 2014 (2 pages)
1 December 2014Appointment of Mr Bernard Hales as a director on 23 November 2013 (2 pages)
1 December 2014Termination of appointment of Maldwin Andrew Cyril Drummond as a director on 23 November 2013 (1 page)
1 December 2014Annual return made up to 16 August 2014 no member list (15 pages)
1 December 2014Appointment of Mr John Hugh Megoran as a director on 23 November 2013 (2 pages)
1 December 2014Appointment of Mr Bernard Hales as a director on 23 November 2013 (2 pages)
1 December 2014Appointment of Mr John Hugh Megoran as a director on 23 November 2013 (2 pages)
1 December 2014Director's details changed for Myra Helen Frances Allan on 23 November 2014 (2 pages)
1 December 2014Annual return made up to 16 August 2014 no member list (15 pages)
1 December 2014Termination of appointment of Maldwin Andrew Cyril Drummond as a director on 23 November 2013 (1 page)
9 May 2014Group of companies' accounts made up to 31 May 2013 (20 pages)
9 May 2014Group of companies' accounts made up to 31 May 2013 (20 pages)
26 October 2013Termination of appointment of Bernard See as a director (1 page)
26 October 2013Termination of appointment of Peter Albertini as a director (1 page)
26 October 2013Termination of appointment of Peter Albertini as a director (1 page)
26 October 2013Annual return made up to 16 August 2013 no member list (14 pages)
26 October 2013Termination of appointment of Bernard See as a director (1 page)
26 October 2013Annual return made up to 16 August 2013 no member list (14 pages)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
30 September 2013Previous accounting period extended from 31 December 2012 to 31 May 2013 (1 page)
26 June 2013Termination of appointment of Richard Doughty as a secretary (2 pages)
26 June 2013Appointment of Alan Haslam as a secretary (3 pages)
26 June 2013Appointment of Alan Haslam as a secretary (3 pages)
26 June 2013Termination of appointment of Richard Doughty as a secretary (2 pages)
26 June 2013Registered office address changed from 2 Greenwich Church Street Greenwich London SE10 9BG on 26 June 2013 (2 pages)
26 June 2013Registered office address changed from 2 Greenwich Church Street Greenwich London SE10 9BG on 26 June 2013 (2 pages)
9 April 2013Appointment of Mr Michael Goeffrey Warren as a director (3 pages)
9 April 2013Appointment of Mr Michael Goeffrey Warren as a director (3 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Annual return made up to 16 August 2012 no member list (14 pages)
20 September 2012Annual return made up to 16 August 2012 no member list (14 pages)
18 September 2012Appointment of Patrick Denys Thompson as a director (3 pages)
18 September 2012Appointment of Patrick Denys Thompson as a director (3 pages)
19 July 2012Appointment of Myra Helen Frances Allan as a director (3 pages)
19 July 2012Appointment of Myra Helen Frances Allan as a director (3 pages)
5 April 2012Appointment of Richard William Hubert James as a director (3 pages)
5 April 2012Appointment of Raymond Ernest Sutcliffe as a director (3 pages)
5 April 2012Appointment of Bernatd Maurice See as a director (3 pages)
5 April 2012Appointment of Alan Haslam as a director (3 pages)
5 April 2012Appointment of Alan Haslam as a director (3 pages)
5 April 2012Appointment of Raymond Ernest Sutcliffe as a director (3 pages)
5 April 2012Appointment of Richard William Hubert James as a director (3 pages)
5 April 2012Appointment of Bernatd Maurice See as a director (3 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2011Company name changed the maritime trust\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
21 December 2011NE01 (2 pages)
21 December 2011NE01 (2 pages)
21 December 2011Company name changed the maritime trust\certificate issued on 21/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
(2 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Appointment of John Henry Cleary as a director (3 pages)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-14
(1 page)
16 December 2011Appointment of John Henry Cleary as a director (3 pages)
16 December 2011Change of name notice (2 pages)
16 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-14
(1 page)
25 November 2011Appointment of Dr Raul Scott Pereira as a director (3 pages)
25 November 2011Appointment of John Corin Robinson as a director (3 pages)
25 November 2011Appointment of Dr Raul Scott Pereira as a director (3 pages)
25 November 2011Appointment of John Corin Robinson as a director (3 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
1 September 2011Annual return made up to 16 August 2011 no member list (6 pages)
1 September 2011Annual return made up to 16 August 2011 no member list (6 pages)
4 October 2010Director's details changed for Maldwin Andrew Cyril Drummond on 15 August 2010 (2 pages)
4 October 2010Director's details changed for Alexander Richard Hamilton on 15 August 2010 (2 pages)
4 October 2010Director's details changed for Maldwin Andrew Cyril Drummond on 15 August 2010 (2 pages)
4 October 2010Director's details changed for Alexander Richard Hamilton on 15 August 2010 (2 pages)
4 October 2010Annual return made up to 16 August 2010 no member list (6 pages)
4 October 2010Annual return made up to 16 August 2010 no member list (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 October 2009Annual return made up to 16 August 2009 no member list (3 pages)
9 October 2009Annual return made up to 16 August 2009 no member list (3 pages)
27 February 2009Appointment terminated director john duncan (1 page)
27 February 2009Appointment terminated director john duncan (1 page)
27 February 2009Appointment terminated director john oswald (1 page)
27 February 2009Appointment terminated director john oswald (1 page)
16 February 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
16 February 2009Total exemption full accounts made up to 31 December 2007 (14 pages)
18 August 2008Annual return made up to 16/08/08 (4 pages)
18 August 2008Annual return made up to 16/08/08 (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 September 2007Annual return made up to 16/08/07
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
6 October 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
12 September 2006Annual return made up to 16/08/06 (6 pages)
12 September 2006Annual return made up to 16/08/06 (6 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
9 August 2005Annual return made up to 16/08/05 (6 pages)
9 August 2005Annual return made up to 16/08/05 (6 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
8 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
31 August 2004Annual return made up to 16/08/04 (7 pages)
31 August 2004Annual return made up to 16/08/04 (7 pages)
28 August 2003Annual return made up to 16/08/03 (8 pages)
28 August 2003Annual return made up to 16/08/03 (8 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
6 August 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
18 October 2002Annual return made up to 16/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2002Annual return made up to 16/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (18 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
31 August 2001Annual return made up to 16/08/01 (5 pages)
31 August 2001Annual return made up to 16/08/01 (5 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
26 April 2001Full accounts made up to 31 December 2000 (17 pages)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 August 2000Annual return made up to 16/08/00 (6 pages)
29 August 2000Annual return made up to 16/08/00 (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
26 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 2000Full accounts made up to 31 December 1999 (18 pages)
17 May 2000Full accounts made up to 31 December 1999 (18 pages)
18 August 1999Annual return made up to 16/08/99 (10 pages)
18 August 1999Annual return made up to 16/08/99 (10 pages)
19 May 1999Full accounts made up to 31 December 1998 (19 pages)
19 May 1999Full accounts made up to 31 December 1998 (19 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
24 August 1998Annual return made up to 16/08/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 August 1998Annual return made up to 16/08/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 June 1998Full accounts made up to 31 December 1997 (20 pages)
9 June 1998Full accounts made up to 31 December 1997 (20 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
5 September 1997Annual return made up to 16/08/97 (10 pages)
5 September 1997Annual return made up to 16/08/97 (10 pages)
28 May 1997Full accounts made up to 31 December 1996 (17 pages)
28 May 1997Full accounts made up to 31 December 1996 (17 pages)
21 August 1996Annual return made up to 16/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1996Annual return made up to 16/08/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996Full accounts made up to 31 December 1995 (21 pages)
13 June 1996Full accounts made up to 31 December 1995 (21 pages)
13 May 1996New director appointed (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New director appointed (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
22 April 1996New director appointed (3 pages)
22 April 1996Director resigned (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (2 pages)
16 August 1995Annual return made up to 16/08/95 (12 pages)
16 August 1995Annual return made up to 16/08/95 (12 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
4 May 1995Full accounts made up to 31 December 1994 (16 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
14 July 1994Full accounts made up to 31 December 1993 (16 pages)
14 July 1994Full accounts made up to 31 December 1993 (16 pages)
14 July 1994Full accounts made up to 31 December 1993 (16 pages)
17 February 1994Particulars of mortgage/charge (3 pages)
17 February 1994Particulars of mortgage/charge (3 pages)
17 February 1994Particulars of mortgage/charge (3 pages)
24 August 1993Annual return made up to 16/08/93 (10 pages)
24 August 1993Annual return made up to 16/08/93 (10 pages)
24 August 1993Annual return made up to 16/08/93 (10 pages)
6 May 1993Full accounts made up to 31 December 1992 (12 pages)
6 May 1993Full accounts made up to 31 December 1992 (12 pages)
6 May 1993Full accounts made up to 31 December 1992 (12 pages)
21 August 1992Annual return made up to 22/08/92 (10 pages)
21 August 1992Annual return made up to 22/08/92
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 August 1992Annual return made up to 22/08/92
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 April 1992Full accounts made up to 31 December 1991 (16 pages)
30 April 1992Full accounts made up to 31 December 1991 (16 pages)
30 April 1992Full accounts made up to 31 December 1991 (16 pages)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1991Annual return made up to 22/08/91 (5 pages)
8 October 1991Annual return made up to 22/08/91 (5 pages)
8 October 1991Annual return made up to 22/08/91 (5 pages)
29 May 1991Full accounts made up to 31 December 1990 (20 pages)
29 May 1991Full accounts made up to 31 December 1990 (20 pages)
29 May 1991Full accounts made up to 31 December 1990 (20 pages)
25 March 1991Company name changed\certificate issued on 25/03/91 (2 pages)
25 March 1991Company name changed\certificate issued on 25/03/91 (2 pages)
29 October 1990Annual return made up to 16/08/90 (8 pages)
29 October 1990Full accounts made up to 31 December 1989 (24 pages)
29 October 1990Full accounts made up to 31 December 1989 (24 pages)
29 October 1990Annual return made up to 16/08/90 (8 pages)
29 October 1990Annual return made up to 16/08/90 (8 pages)
29 October 1990Full accounts made up to 31 December 1989 (24 pages)
21 September 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 September 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
21 September 1989Accounting reference date shortened from 31/03 to 31/12 (1 page)
5 September 1989Annual return made up to 22/08/89 (5 pages)
5 September 1989Registered office changed on 05/09/89 from: 53 davies street london W1Y 1FH (1 page)
5 September 1989Annual return made up to 22/08/89 (5 pages)
5 September 1989Registered office changed on 05/09/89 from: 53 davies street london W1Y 1FH (1 page)
5 September 1989Registered office changed on 05/09/89 from: 53 davies street london W1Y 1FH (1 page)
5 September 1989Annual return made up to 22/08/89 (5 pages)
27 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
24 June 1974Incorporation (31 pages)
24 June 1974Incorporation (31 pages)