Company NameThe Open Art Fair Limited
DirectorThomas Edward Woodham-Smith
Company StatusActive
Company Number01189129
CategoryPrivate Limited Company
Incorporation Date31 October 1974(49 years, 6 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Thomas Edward Woodham-Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(44 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressOffice 318 170 Kennington Lane
London
SE11 5DP
Secretary NameMr Alexander Williams
StatusCurrent
Appointed31 December 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressOffice 318 170 Kennington Lane
London
SE11 5DP
Director NameMr George Joseph Levy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 1994)
RoleAntique Dealer
Correspondence AddressFlat 4
6 Aldford Street
London
W1Y 5PS
Director NameFrancis Jerome Phillips
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressTrafalgar Cottage Horn Hill
Whitwell
Hitchin
Hertfordshire
SG4 8AS
Secretary NameMrs Elaine Joan Dean
NationalityBritish
StatusResigned
Appointed26 June 1991(16 years, 8 months after company formation)
Appointment Duration19 years (resigned 13 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Toms Farm
Long Marston
Tring
Hertfordshire
HP23 4QX
Director NameNicholas Fowle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(17 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 1994)
RoleAntique Dealer
Correspondence AddressCrossdykes
Water Lane
Neatishead
Norfolk
NR12 8BL
Director NameMrs Elaine Joan Dean
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(19 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 July 2010)
RoleSecretary General Of Trade Ass
Country of ResidenceEngland
Correspondence AddressOld Toms Farm
Long Marston
Tring
Hertfordshire
HP23 4QX
Director NameBaden Fred Marston
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 1999)
RoleAntique Dealer
Correspondence Address99 High Street
Hadleigh
Ipswich
Suffolk
IP7 5EJ
Director NameRaymond Francis Oshea
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed03 October 1994(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 1996)
RoleAntique Dealer
Correspondence AddressCrockham Grange
Crockham Hill
Edenbridge
Kent
TN8 6RA
Director NameAlistair Hubert Sampson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(19 years, 11 months after company formation)
Appointment Duration9 years (resigned 06 October 2003)
RoleAntique Dealer
Correspondence Address103 Clifton Hill
London
NW8 0JR
Director NameGillian Melita Craig
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(19 years, 11 months after company formation)
Appointment Duration21 years (resigned 30 September 2015)
RoleFair Organiser
Country of ResidenceEngland
Correspondence Address22 Cottesmore Gardens
London
W8 5PR
Director NameRichard Geoffrey Stewart Whittington
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(19 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2009)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address109 Beaufort Street
London
SW3 6BA
Director NameMr Antony Alan Norman Preston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(21 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2003)
RoleAntique Dealer
Correspondence Address21 Markham Square
London
SW3 4UY
Director NameMr Louis Stephen Anthony Jarrett
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(21 years, 7 months after company formation)
Appointment Duration20 years, 1 month (resigned 11 July 2016)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Crawley
Witney
Oxfordshire
OX29 9TL
Director NameMr Anthony Woodburn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(27 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 28 April 2015)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressAshcombe House
Brighton Road
Lewes
East Sussex
BN7 3JR
Director NameJonathan Horne
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(29 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 July 2004)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address48 Matham Road
East Molesey
Surrey
KT8 0SU
Director NameCaroline Valls
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityUsa Uk
StatusResigned
Appointed01 December 2003(29 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2009)
RoleArt Dealer
Correspondence Address3 Drayton Gardens
London
SW10 9RY
Director NameJohn Richard Philip Sabin
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(29 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2005)
RoleArt Dealer
Correspondence AddressThe Tile House Spear Hill
Ashington
Pulborough
West Sussex
RH20 3AY
Director NameCharles Henry Truman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(29 years, 8 months after company formation)
Appointment Duration12 months (resigned 14 July 2005)
RoleAntique Dealer
Correspondence Address80 Clancarty Road
London
SW6 3AA
Director NameMr Richard Phillip Marchant
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(30 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2009)
RoleAntique Dealer
Correspondence Address30 Waterside Point
Anhalt Road
London
SW11 4PD
Director NameMr Jonathan William Coulborn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2008(33 years, 8 months after company formation)
Appointment Duration8 years (resigned 11 July 2016)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressWoodgate Farm Crawley Lane
Kings Bromley
Burton On Trent
Staffordshire
DE13 7JF
Director NameMrs Laura Bordignon-Venerio
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed07 July 2009(34 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 2019)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address21 John Street
London
WC1N 2BF
Director NameMr Ian Hubert Walker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(34 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 2014)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressAsh House Lund Lane
Killinghall
Harrogate
North Yorkshire
HG3 2BG
Director NameMr Mark Nicholas Dodgson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(35 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 October 2017)
RoleSecretary General Of Trade Body
Country of ResidenceUnited Kingdom
Correspondence Address21 John Street
London
WC1N 2BF
Director NameMr Richard David Coles
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(37 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Fulham Road
London
SW3 6HR
Director NameMr Michael David Cohen
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(38 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 2019)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address21 John Street
London
WC1N 2BF
Director NameMr Jonathan Morton Alfred Cooper
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(39 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2019)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address21 John Street
London
WC1N 2BF
Director NameMrs Katharine Ruth Michie
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(39 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 January 2021)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressOffice 318 170 Kennington Lane
London
SE11 5DP
Director NameMr Ian Hubert Walker
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(41 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address21 John Street
London
WC1N 2BF
Director NameMr Neil Francis Shepperson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Old Power Station
121 Mortlake High Street
London
SW14 8SN
Director NameMr Frank David Peregrine Partridge
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2018(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2019)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address21 John Street
London
WC1N 2BF
Director NameHenri Van Der Hoorn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2019(44 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 June 2020)
RoleArt Dealer
Country of ResidenceNetherlands
Correspondence Address170 Office G14, Edinburgh House
170 Kennington Lane
London
SE11 5DP
Director NameMr Alexander Williams
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(46 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2020)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressOffice 318 170 Kennington Lane
London
SE11 5DP

Contact

Websitebada.org

Location

Registered AddressOffice 318 170 Kennington Lane
London
SE11 5DP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1British Antique Dealers Association
100.00%
Ordinary

Financials

Year2014
Net Worth£176,020
Cash£866,798
Current Liabilities£790,078

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
8 December 2023Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page)
30 October 2023Company name changed treasure house fair LIMITED\certificate issued on 30/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
(3 pages)
30 October 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
2 March 2023Company name changed summer art fair LIMITED\certificate issued on 02/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
(3 pages)
14 February 2023Company name changed bada LIMITED\certificate issued on 14/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-14
(3 pages)
2 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
21 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
24 March 2021Termination of appointment of Alexander Williams as a director on 31 December 2020 (1 page)
24 March 2021Appointment of Mr Alexander Williams as a secretary on 31 December 2020 (2 pages)
7 March 2021Appointment of Mr Alexander Williams as a director on 31 December 2020 (2 pages)
29 January 2021Termination of appointment of Katharine Ruth Michie as a director on 29 January 2021 (1 page)
7 December 2020Registered office address changed from Office G14 Edinburgh House 170 Kennington Lane London SE11 5DP England to Office 318 170 Kennington Lane London SE11 5DP on 7 December 2020 (1 page)
30 June 2020Registered office address changed from 170 Office G14, Edinburgh House 170 Kennington Lane London SE11 5DP England to Office G14 Edinburgh House 170 Kennington Lane London SE11 5DP on 30 June 2020 (1 page)
29 June 2020Termination of appointment of Henri Van Der Hoorn as a director on 26 June 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
26 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
26 June 2020Notification of Sungoose Events Ltd as a person with significant control on 1 October 2019 (2 pages)
26 June 2020Registered office address changed from 21 John Street London WC1N 2BF England to 170 Office G14, Edinburgh House 170 Kennington Lane London SE11 5DP on 26 June 2020 (1 page)
26 June 2020Cessation of The British Antique Dealers' Association as a person with significant control on 1 October 2019 (1 page)
30 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
13 March 2020Appointment of Henri Van Der Hoorn as a director on 10 October 2019 (2 pages)
8 March 2020Termination of appointment of Laura Bordignon-Venerio as a director on 9 September 2019 (1 page)
17 November 2019Appointment of Mr Thomas Edward Woodham-Smith as a director on 9 September 2019 (2 pages)
14 November 2019Termination of appointment of Richard David Coles as a director on 9 September 2019 (1 page)
14 November 2019Termination of appointment of Jonathan Morton Alfred Cooper as a director on 9 September 2019 (1 page)
14 November 2019Termination of appointment of Neil Francis Shepperson as a director on 9 September 2019 (1 page)
14 November 2019Termination of appointment of Frank David Peregrine Partridge as a director on 9 September 2019 (1 page)
14 November 2019Termination of appointment of Michael David Cohen as a director on 9 September 2019 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
3 September 2019Statement of capital following an allotment of shares on 13 August 2019
  • GBP 100
(3 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
14 January 2019Director's details changed for Mr Jonathan Morton Alfred Cooper on 14 January 2019 (2 pages)
14 January 2019Change of details for The British Antique Dealers' Association as a person with significant control on 4 September 2017 (2 pages)
14 January 2019Director's details changed for Mrs Katharine Ruth Michie on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Mrs Laura Bordignon-Venerio on 14 January 2019 (2 pages)
17 December 2018Accounts for a small company made up to 30 June 2018 (15 pages)
16 July 2018Appointment of Mr Frank David Peregrine Partridge as a director on 13 July 2018 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
14 February 2018Appointment of Mr Neil Francis Shepperson as a director on 9 February 2018 (2 pages)
11 January 2018Accounts for a small company made up to 30 June 2017 (8 pages)
28 November 2017Termination of appointment of Ian Hubert Walker as a director on 20 November 2017 (1 page)
28 November 2017Termination of appointment of Ian Hubert Walker as a director on 20 November 2017 (1 page)
19 October 2017Termination of appointment of Mark Nicholas Dodgson as a director on 18 October 2017 (1 page)
19 October 2017Termination of appointment of Mark Nicholas Dodgson as a director on 18 October 2017 (1 page)
4 September 2017Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 14 Dufferin Street London EC1Y 8PD England to 21 John Street London WC1N 2BF on 4 September 2017 (1 page)
28 June 2017Notification of The British Antique Dealers' Association as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of The British Antique Dealers' Association as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 May 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
11 August 2016Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 45 Cadogan Gardens London SW3 2AQ England to 14 Dufferin Street London EC1Y 8PD on 11 August 2016 (1 page)
18 July 2016Termination of appointment of Jonathan William Coulborn as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Jonathan William Coulborn as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Louis Stephen Anthony Jarrett as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Jonathan William Coulborn as a director on 11 July 2016 (1 page)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(8 pages)
18 July 2016Termination of appointment of Jonathan William Coulborn as a director on 11 July 2016 (1 page)
18 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(8 pages)
18 July 2016Termination of appointment of Louis Stephen Anthony Jarrett as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Louis Stephen Anthony Jarrett as a director on 11 July 2016 (1 page)
18 July 2016Termination of appointment of Louis Stephen Anthony Jarrett as a director on 11 July 2016 (1 page)
25 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 January 2016Registered office address changed from 20 Rutland Gate London SW7 1BD England to 45 Cadogan Gardens London SW3 2AQ on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 20 Rutland Gate London SW7 1BD England to 45 Cadogan Gardens London SW3 2AQ on 14 January 2016 (1 page)
8 January 2016Registered office address changed from G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR England to 20 Rutland Gate London SW7 1BD on 8 January 2016 (1 page)
8 January 2016Registered office address changed from G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR England to 20 Rutland Gate London SW7 1BD on 8 January 2016 (1 page)
7 January 2016Registered office address changed from 20 Rutland Gate London SW7 1BD to G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 20 Rutland Gate London SW7 1BD to G3 the Foundry Annexe 65 Glasshill Street London SE1 0QR on 7 January 2016 (1 page)
7 January 2016Appointment of Mr Ian Hubert Walker as a director on 7 December 2015 (2 pages)
7 January 2016Appointment of Mr Ian Hubert Walker as a director on 7 December 2015 (2 pages)
30 September 2015Termination of appointment of Gillian Melita Craig as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Gillian Melita Craig as a director on 30 September 2015 (1 page)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(11 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(11 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Termination of appointment of Anthony Woodburn as a director on 28 April 2015 (1 page)
29 April 2015Termination of appointment of Anthony Woodburn as a director on 28 April 2015 (1 page)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(12 pages)
2 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(12 pages)
21 May 2014Appointment of Mr Jonathan Morton Alfred Cooper as a director (2 pages)
21 May 2014Appointment of Mrs Katharine Ruth Michie as a director (2 pages)
21 May 2014Termination of appointment of Ian Walker as a director (1 page)
21 May 2014Appointment of Mrs Katharine Ruth Michie as a director (2 pages)
21 May 2014Appointment of Mr Jonathan Morton Alfred Cooper as a director (2 pages)
21 May 2014Termination of appointment of Ian Walker as a director (1 page)
14 October 2013Appointment of Mr Michael David Cohen as a director (2 pages)
14 October 2013Appointment of Mr Michael David Cohen as a director (2 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
8 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (10 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 November 2012Appointment of Mr Richard David Coles as a director (2 pages)
7 November 2012Appointment of Mr Richard David Coles as a director (2 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (9 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
1 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (9 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 July 2010Appointment of Mr Mark Nicholas Dodgson as a director (2 pages)
30 July 2010Appointment of Mr Mark Nicholas Dodgson as a director (2 pages)
19 July 2010Termination of appointment of Elaine Dean as a director (1 page)
19 July 2010Termination of appointment of Elaine Dean as a director (1 page)
19 July 2010Termination of appointment of Elaine Dean as a secretary (1 page)
19 July 2010Termination of appointment of Elaine Dean as a secretary (1 page)
1 July 2010Director's details changed for Laura Bordignon-Venerio on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Louis Stephen Anthony Jarrett on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Ian Hubert Walker on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Laura Bordignon-Venerio on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Jonathan William Coulborn on 24 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Ian Hubert Walker on 20 June 2010 (2 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
1 July 2010Director's details changed for Anthony Woodburn on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Louis Stephen Anthony Jarrett on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Anthony Woodburn on 20 June 2010 (2 pages)
1 July 2010Director's details changed for Jonathan William Coulborn on 24 June 2010 (2 pages)
1 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 September 2009Appointment terminated director caroline valls (1 page)
11 September 2009Appointment terminated director caroline valls (1 page)
19 August 2009Return made up to 26/06/09; full list of members (5 pages)
19 August 2009Return made up to 26/06/09; full list of members (5 pages)
6 August 2009Director appointed laura bordignon-venerio (2 pages)
6 August 2009Director appointed laura bordignon-venerio (2 pages)
28 July 2009Director appointed ian hubert walker (2 pages)
28 July 2009Director appointed ian hubert walker (2 pages)
23 July 2009Appointment terminated director richard marchant (1 page)
23 July 2009Appointment terminated director richard whittington (1 page)
23 July 2009Appointment terminated director richard whittington (1 page)
23 July 2009Appointment terminated director richard marchant (1 page)
7 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 September 2008Director appointed jonathan william coulborn (2 pages)
9 September 2008Director appointed jonathan william coulborn (2 pages)
8 July 2008Return made up to 26/06/08; full list of members (5 pages)
8 July 2008Return made up to 26/06/08; full list of members (5 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
21 August 2007Return made up to 26/06/07; full list of members (9 pages)
21 August 2007Return made up to 26/06/07; full list of members (9 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 August 2006Return made up to 26/06/06; full list of members (9 pages)
29 August 2006Return made up to 26/06/06; full list of members (9 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 September 2005New director appointed (2 pages)
12 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
27 July 2005Return made up to 26/06/05; full list of members (10 pages)
27 July 2005Return made up to 26/06/05; full list of members (10 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
30 June 2004Return made up to 26/06/04; no change of members (10 pages)
30 June 2004Return made up to 26/06/04; no change of members (10 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
19 August 2003Return made up to 26/06/03; no change of members (9 pages)
19 August 2003Return made up to 26/06/03; no change of members (9 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
25 July 2002Return made up to 26/06/02; full list of members (9 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 July 2000Return made up to 26/06/00; no change of members (8 pages)
18 July 2000Return made up to 26/06/00; no change of members (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
30 July 1999Return made up to 26/06/99; no change of members (6 pages)
30 July 1999Return made up to 26/06/99; no change of members (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 July 1997Return made up to 26/06/97; no change of members (6 pages)
24 July 1997Return made up to 26/06/97; no change of members (6 pages)
24 July 1997New director appointed (2 pages)
24 July 1997New director appointed (2 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
12 August 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996Return made up to 26/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1996Full accounts made up to 31 December 1995 (8 pages)
12 June 1996Full accounts made up to 31 December 1995 (8 pages)
17 August 1995Full accounts made up to 31 December 1994 (8 pages)
17 August 1995Full accounts made up to 31 December 1994 (8 pages)
19 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 1974Incorporation (12 pages)
31 October 1974Incorporation (12 pages)