Company NameAdvertising Standards Board Of Finance Limited(The)
Company StatusActive
Company Number01195756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 January 1975(49 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Charles Michael Ping
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2003(28 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameLord Guy Vaughan Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2005(30 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleDirector Of Corporate Affairs
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2009(34 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Mark Vincent Howe
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(35 years, 6 months after company formation)
Appointment Duration13 years, 10 months
RoleCountry Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr James Leigh Stuart Best
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(36 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleChairman Of Cap & Bcap
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Paul Jeffrey Bainsfair
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(36 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleDirector General
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Paul Anthony Hunter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(38 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr John McLellan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2013(38 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Stephen William John Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(41 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Justin Malcolm Brian Cochrane
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(41 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(42 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMrs Kathryn Margaret Jacob
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(43 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Owen Meredith
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(43 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Martin Telling
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(43 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Mark Lund
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(44 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Tim Cable
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(44 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMs Jane Rhonda McNeill
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(45 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Robin Mark Dodgson Price
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(46 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Secretary NameMr Robin Price
StatusCurrent
Appointed21 June 2021(46 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Duncan Christopher Tickell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2021(46 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Philip Milton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(47 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMs Sajeeda Merali
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(47 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NameMr Michael Todd
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(48 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
London
WC2E 8LH
Director NamePeter Richard Dear
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressThe Rye Peck Thames Street
Sunbury On Thames
Middlesex
TW16 5QP
Secretary NameEdgar John Robinson
NationalityBritish
StatusResigned
Appointed17 July 1991(16 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 1998)
RoleCompany Director
Correspondence Address202 Merry Hill Road
Bushey
Watford
Hertfordshire
WD2 1AS
Director NameMr James Dickinson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleMarketing Controller
Correspondence Address1 Clarence Road
Kew
Richmond
Surrey
TW9 3NL
Director NameAndrew William Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(18 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
81 Westbourne Terrace
London
W2 6QS
Secretary NamePhilip George Francis
NationalityBritish
StatusResigned
Appointed01 May 1998(23 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Montolieu Gardens
Putney
London
SW15 6PB
Director NameDavid Charles Clayton Smith
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(23 years, 5 months after company formation)
Appointment Duration6 years (resigned 22 June 2004)
RoleCompany Director
Correspondence AddressChurch Farm Church Lane
Edingale
Tamworth
Staffordshire
B79 9JD
Secretary NameMr Stephen Rustat Hemsted
NationalityBritish
StatusResigned
Appointed18 September 2000(25 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 15 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed House The Street
Plaxtol
Sevenoaks
Kent
TN15 0QL
Director NameMalcolm Terry Earnshaw
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(25 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Weston Road Edith Weston
Rutland
Leicestershire
LE15 8HQ
Director NameMartin Boase
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(25 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 St Leonards Terrace
London
SW3 4QG
Director NameMr Steve Anderson-Dixon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(27 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 November 2009)
RoleNewspaper Publisher
Country of ResidenceEngland
Correspondence AddressCressy House 41 The Burgage
Prestbury
Cheltenham
Gloucestershire
GL52 3DL
Wales
Director NameBaroness Peta Jane Buscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Ferry House Ferry Lane
Goring On Thames
Reading
Berkshire
RG8 9DX
Director NameMr Danny Cammiade
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Jim Chisholm
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2012(37 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT
Director NameMr Alan Robert Brydon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2015(40 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor North Artillery House
11-19 Artillery Row
London
SW1P 1RT

Contact

Websiteasbof.co.uk
Email address[email protected]
Telephone020 73400210
Telephone regionLondon

Location

Registered Address12 Henrietta Street
London
WC2E 8LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£5,930,000
Net Worth£356,000
Cash£431,000
Current Liabilities£95,000

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

9 August 2006Delivered on: 29 August 2006
Satisfied on: 5 June 2014
Persons entitled: Blue Clothing Company 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 deposit and its interest in the account.
Fully Satisfied

Filing History

9 October 2020Registered office address changed from 7th Floor North Artillery House 11-19 Artillery Row London SW1P 1RT to 12 Henrietta Street London WC2E 8LH on 9 October 2020 (1 page)
30 September 2020Accounts for a small company made up to 31 March 2020 (18 pages)
29 September 2020Director's details changed for Mr Christopher Porte Combemale on 29 September 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 July 2020Appointment of Mr Robert Oliver Ffitch as a director on 1 July 2020 (2 pages)
17 July 2020Appointment of Ms Jane Rhonda Mcneill as a director on 1 July 2020 (2 pages)
17 July 2020Termination of appointment of Richard Anthony Eyre as a director on 1 July 2020 (1 page)
17 July 2020Termination of appointment of Duncan Christopher Tickell as a director on 1 July 2020 (1 page)
7 January 2020Appointment of Ms Elizabeth Fagan as a director on 3 December 2019 (2 pages)
6 January 2020Termination of appointment of Andrew Charles Mccarthy as a director on 3 December 2019 (1 page)
5 September 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Phil Georgiadis as a director on 8 July 2019 (1 page)
25 June 2019Termination of appointment of Jonathan James Thorne Harman as a director on 25 June 2019 (1 page)
25 June 2019Appointment of Mr Mark Lund as a director on 25 June 2019 (2 pages)
25 June 2019Termination of appointment of Christopher John Powell as a director on 25 June 2019 (1 page)
25 June 2019Appointment of Mr Tim Cable as a director on 25 June 2019 (2 pages)
10 December 2018Appointment of Mr Martin Telling as a director on 4 December 2018 (2 pages)
10 December 2018Termination of appointment of James Christopher Bardsley Whitworth as a director on 4 December 2018 (1 page)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 31 March 2018 (18 pages)
26 June 2018Termination of appointment of Barry Wilson Mcilheney as a director on 26 June 2018 (1 page)
26 June 2018Termination of appointment of Terence Paul Lince as a director on 26 June 2018 (1 page)
26 June 2018Appointment of Mrs Kathryn Margaret Jacob as a director on 26 June 2018 (2 pages)
26 June 2018Appointment of Mr Owen Meredith as a director on 26 June 2018 (2 pages)
18 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Philip Anthony Raby Smith as a director on 29 June 2017 (2 pages)
14 July 2017Appointment of Mr Philip Anthony Raby Smith as a director on 29 June 2017 (2 pages)
20 December 2016Appointment of Mr Stephen William John Woodford as a director on 29 November 2016 (2 pages)
20 December 2016Termination of appointment of Tim Lefroy as a director on 29 November 2016 (1 page)
20 December 2016Termination of appointment of Tim Lefroy as a director on 29 November 2016 (1 page)
20 December 2016Termination of appointment of Michael John Hughes as a director on 29 November 2016 (1 page)
20 December 2016Appointment of Mr Justin Malcolm Brian Cochrane as a director on 29 November 2016 (2 pages)
20 December 2016Appointment of Mr Justin Malcolm Brian Cochrane as a director on 29 November 2016 (2 pages)
20 December 2016Appointment of Mr Stephen William John Woodford as a director on 29 November 2016 (2 pages)
20 December 2016Termination of appointment of Michael John Hughes as a director on 29 November 2016 (1 page)
31 October 2016Termination of appointment of Alan Robert Brydon as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alan Robert Brydon as a director on 31 October 2016 (1 page)
25 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
13 July 2016Termination of appointment of Robin O'neill as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Charles Lloyd Meredith as a director on 30 June 2016 (1 page)
13 July 2016Termination of appointment of Robin O'neill as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Duncan Christopher Tickell as a director on 30 June 2016 (2 pages)
13 July 2016Appointment of Mr Phil Georgiadis as a director on 30 June 2016 (2 pages)
13 July 2016Appointment of Mr Duncan Christopher Tickell as a director on 30 June 2016 (2 pages)
13 July 2016Termination of appointment of Charles Lloyd Meredith as a director on 30 June 2016 (1 page)
13 July 2016Appointment of Mr Phil Georgiadis as a director on 30 June 2016 (2 pages)
8 July 2016Full accounts made up to 31 March 2016 (16 pages)
8 July 2016Full accounts made up to 31 March 2016 (16 pages)
7 January 2016Appointment of Mr Alan Robert Brydon as a director on 29 November 2015 (2 pages)
7 January 2016Termination of appointment of William Harston Wilson as a director on 29 November 2015 (1 page)
7 January 2016Termination of appointment of William Harston Wilson as a director on 29 November 2015 (1 page)
7 January 2016Appointment of Mr Alan Robert Brydon as a director on 29 November 2015 (2 pages)
20 July 2015Annual return made up to 17 July 2015 no member list (22 pages)
20 July 2015Annual return made up to 17 July 2015 no member list (22 pages)
7 July 2015Appointment of Mr Robin O'neill as a director on 16 June 2015 (2 pages)
7 July 2015Appointment of Mr Robin O'neill as a director on 16 June 2015 (2 pages)
11 June 2015Full accounts made up to 31 March 2015 (16 pages)
11 June 2015Full accounts made up to 31 March 2015 (16 pages)
2 February 2015Appointment of Mr Charlie Meredith as a director on 26 November 2014 (2 pages)
2 February 2015Termination of appointment of Jim Marshall as a director on 28 November 2014 (1 page)
2 February 2015Appointment of Mr Charlie Meredith as a director on 26 November 2014 (2 pages)
2 February 2015Termination of appointment of Jim Marshall as a director on 28 November 2014 (1 page)
2 February 2015Termination of appointment of Julian Lloyd-Evans as a director on 28 November 2014 (1 page)
2 February 2015Termination of appointment of Julian Lloyd-Evans as a director on 28 November 2014 (1 page)
25 July 2014Annual return made up to 17 July 2014 no member list (21 pages)
25 July 2014Annual return made up to 17 July 2014 no member list (21 pages)
11 June 2014Accounts made up to 31 March 2014 (16 pages)
11 June 2014Accounts made up to 31 March 2014 (16 pages)
5 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Satisfaction of charge 1 in full (1 page)
28 May 2014All of the property or undertaking no longer forms part of charge 1 (1 page)
28 May 2014All of the property or undertaking no longer forms part of charge 1 (1 page)
2 December 2013Appointment of Mr Paul Anthony Hunter as a director (2 pages)
2 December 2013Appointment of Mr John Mclellan as a director (2 pages)
2 December 2013Appointment of Mr John Mclellan as a director (2 pages)
2 December 2013Appointment of Mr Paul Anthony Hunter as a director (2 pages)
27 November 2013Accounts made up to 31 March 2013 (16 pages)
27 November 2013Accounts made up to 31 March 2013 (16 pages)
24 July 2013Annual return made up to 17 July 2013 no member list (20 pages)
24 July 2013Annual return made up to 17 July 2013 no member list (20 pages)
1 July 2013Appointment of Mr Jonathan Harman as a director (2 pages)
1 July 2013Appointment of Mr Jonathan Harman as a director (2 pages)
7 May 2013Termination of appointment of Daniel Cammiade as a director (1 page)
7 May 2013Termination of appointment of Daniel Cammiade as a director (1 page)
8 April 2013Termination of appointment of Jim Chisholm as a director (1 page)
8 April 2013Termination of appointment of Jim Chisholm as a director (1 page)
19 February 2013Appointment of Mr Jim Chisholm as a director (2 pages)
19 February 2013Appointment of Mr Jim Chisholm as a director (2 pages)
9 January 2013Auditor's resignation (1 page)
9 January 2013Auditor's resignation (1 page)
7 January 2013Termination of appointment of Antony Miller as a director (1 page)
7 January 2013Termination of appointment of Antony Miller as a director (1 page)
6 December 2012Appointment of Mr Julian Lloyd-Evans as a director (2 pages)
6 December 2012Appointment of Mr Julian Lloyd-Evans as a director (2 pages)
6 December 2012Termination of appointment of Matt Teeman as a director (1 page)
6 December 2012Termination of appointment of Matt Teeman as a director (1 page)
19 July 2012Annual return made up to 17 July 2012 no member list (21 pages)
19 July 2012Annual return made up to 17 July 2012 no member list (21 pages)
28 June 2012Termination of appointment of David Hanger as a director (1 page)
28 June 2012Termination of appointment of Martin Boase as a director (1 page)
28 June 2012Appointment of Mr Matt Teeman as a director (2 pages)
28 June 2012Termination of appointment of Martin Boase as a director (1 page)
28 June 2012Appointment of Mr Matt Teeman as a director (2 pages)
28 June 2012Appointment of Mr Jim Marshall as a director (2 pages)
28 June 2012Appointment of Mr Jim Marshall as a director (2 pages)
28 June 2012Termination of appointment of James Raeburn as a director (1 page)
28 June 2012Termination of appointment of David Hanger as a director (1 page)
28 June 2012Termination of appointment of James Raeburn as a director (1 page)
26 June 2012Accounts made up to 31 March 2012 (16 pages)
26 June 2012Accounts made up to 31 March 2012 (16 pages)
2 December 2011Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
2 December 2011Appointment of Mr Paul Jeffrey Bainsfair as a director (2 pages)
12 August 2011Termination of appointment of Hamish Pringle as a director (1 page)
12 August 2011Termination of appointment of Hamish Pringle as a director (1 page)
20 July 2011Annual return made up to 17 July 2011 no member list (23 pages)
20 July 2011Annual return made up to 17 July 2011 no member list (23 pages)
14 July 2011Registered office address changed from 5Th Floor 21 Berners Street London W1T 3LP on 14 July 2011 (1 page)
14 July 2011Registered office address changed from 5Th Floor 21 Berners Street London W1T 3LP on 14 July 2011 (1 page)
7 July 2011Appointment of Mr James Leigh Stuart Best as a director (2 pages)
7 July 2011Appointment of Mr James Leigh Stuart Best as a director (2 pages)
21 June 2011Accounts made up to 31 March 2011 (16 pages)
21 June 2011Accounts made up to 31 March 2011 (16 pages)
26 April 2011Termination of appointment of Andrew Brown as a director (1 page)
26 April 2011Termination of appointment of Andrew Brown as a director (1 page)
18 January 2011Termination of appointment of Malcolm Earnshaw as a director (1 page)
18 January 2011Termination of appointment of Malcolm Earnshaw as a director (1 page)
21 July 2010Annual return made up to 17 July 2010 no member list (25 pages)
21 July 2010Annual return made up to 17 July 2010 no member list (25 pages)
19 July 2010Appointment of Mr William Harston Wilson as a director (2 pages)
19 July 2010Appointment of Mr William Harston Wilson as a director (2 pages)
19 July 2010Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
19 July 2010Appointment of Mr Mark Vincent Howe as a director (2 pages)
19 July 2010Appointment of Mr Mark Vincent Howe as a director (2 pages)
19 July 2010Appointment of Mr Barry Wilson Mcilheney as a director (2 pages)
28 June 2010Termination of appointment of Alan James as a director (1 page)
28 June 2010Termination of appointment of Alan James as a director (1 page)
28 June 2010Accounts made up to 31 March 2010 (16 pages)
28 June 2010Accounts made up to 31 March 2010 (16 pages)
15 February 2010Appointment of Mr Daniel Cammiade as a director (2 pages)
15 February 2010Appointment of Mr Daniel Cammiade as a director (2 pages)
10 February 2010Appointment of Sir Christopher Powell as a director (2 pages)
10 February 2010Appointment of Sir Christopher Powell as a director (2 pages)
18 January 2010Director's details changed for Antony Miller on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Stephen Rustat Hemsted on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Christopher Bardsley Whitworth on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Tim Lefroy on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Charles Michael Ping on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Terence Paul Lince on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Jonathon Hanger on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Terence Paul Lince on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Stephen Rustat Hemsted on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Blair Raeburn on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Walter James on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alan Walter James on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Tim Lefroy on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Antony Miller on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Winston Fletcher as a director (1 page)
18 January 2010Director's details changed for Charles Michael Ping on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Jonathon Hanger on 18 January 2010 (2 pages)
18 January 2010Termination of appointment of Winston Fletcher as a director (1 page)
18 January 2010Director's details changed for James Christopher Bardsley Whitworth on 18 January 2010 (2 pages)
18 January 2010Director's details changed for James Blair Raeburn on 18 January 2010 (2 pages)
24 November 2009Termination of appointment of Steven Anderson-Dixon as a director (1 page)
24 November 2009Termination of appointment of Steven Anderson-Dixon as a director (1 page)
3 November 2009Termination of appointment of Jonathan Shephard as a director (1 page)
3 November 2009Termination of appointment of Simon Fairclough as a director (1 page)
3 November 2009Termination of appointment of Simon Fairclough as a director (1 page)
3 November 2009Termination of appointment of Jonathan Shephard as a director (1 page)
20 July 2009Appointment terminated director james kelly (1 page)
20 July 2009Appointment terminated director james kelly (1 page)
20 July 2009Annual return made up to 17/07/09 (9 pages)
20 July 2009Annual return made up to 17/07/09 (9 pages)
10 July 2009Director appointed tim lefroy (1 page)
10 July 2009Director appointed tim lefroy (1 page)
24 June 2009Director appointed chris combemale (1 page)
24 June 2009Director appointed chris combemale (1 page)
24 June 2009Director appointed antony miller (1 page)
24 June 2009Director appointed antony miller (1 page)
9 June 2009Accounts made up to 31 March 2009 (16 pages)
9 June 2009Accounts made up to 31 March 2009 (16 pages)
20 April 2009Appointment terminated director peta buscombe (1 page)
20 April 2009Appointment terminated director peta buscombe (1 page)
24 March 2009Appointment terminated director thierry saada (1 page)
24 March 2009Appointment terminated director thierry saada (1 page)
19 August 2008Director appointed jonathan shephard (2 pages)
19 August 2008Director appointed jonathan shephard (2 pages)
24 July 2008Annual return made up to 17/07/08 (9 pages)
24 July 2008Annual return made up to 17/07/08 (9 pages)
23 July 2008Appointment terminated director ian locks (1 page)
23 July 2008Appointment terminated director ian locks (1 page)
18 June 2008Accounts made up to 31 March 2008 (16 pages)
18 June 2008Accounts made up to 31 March 2008 (16 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
23 July 2007Annual return made up to 17/07/07 (5 pages)
23 July 2007Annual return made up to 17/07/07 (5 pages)
15 July 2007New director appointed (2 pages)
15 July 2007New director appointed (2 pages)
4 July 2007Accounts made up to 31 March 2007 (16 pages)
4 July 2007Accounts made up to 31 March 2007 (16 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
30 March 2007New director appointed (3 pages)
30 March 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
8 November 2006New director appointed (3 pages)
8 November 2006New director appointed (3 pages)
6 September 2006Registered office changed on 06/09/06 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page)
6 September 2006Registered office changed on 06/09/06 from: bloomsbury house 74/77 great russell street london WC1B 3DA (1 page)
29 August 2006Particulars of mortgage/charge (3 pages)
29 August 2006Particulars of mortgage/charge (3 pages)
24 July 2006New director appointed (1 page)
24 July 2006New director appointed (1 page)
18 July 2006Annual return made up to 17/07/06 (4 pages)
18 July 2006Annual return made up to 17/07/06 (4 pages)
14 July 2006Accounts made up to 31 March 2006 (14 pages)
14 July 2006Accounts made up to 31 March 2006 (14 pages)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
11 January 2006New director appointed (1 page)
11 January 2006New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
20 July 2005Annual return made up to 17/07/05 (4 pages)
20 July 2005Annual return made up to 17/07/05 (4 pages)
12 July 2005Accounts made up to 31 March 2005 (15 pages)
12 July 2005Accounts made up to 31 March 2005 (15 pages)
19 July 2004Accounts made up to 31 March 2004 (14 pages)
19 July 2004Annual return made up to 17/07/04 (12 pages)
19 July 2004Annual return made up to 17/07/04 (12 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Accounts made up to 31 March 2004 (14 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2004Memorandum and Articles of Association (19 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2004Memorandum and Articles of Association (19 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
11 August 2003Accounts made up to 31 March 2003 (14 pages)
11 August 2003Annual return made up to 17/07/03 (12 pages)
11 August 2003Annual return made up to 17/07/03 (12 pages)
11 August 2003Accounts made up to 31 March 2003 (14 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
24 February 2003Accounts made up to 31 March 2002 (13 pages)
24 February 2003Accounts made up to 31 March 2002 (13 pages)
17 January 2003New director appointed (3 pages)
17 January 2003New director appointed (3 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2002Memorandum and Articles of Association (17 pages)
19 September 2002Memorandum and Articles of Association (17 pages)
13 August 2002Annual return made up to 17/07/02 (11 pages)
13 August 2002Annual return made up to 17/07/02 (11 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
9 August 2001Annual return made up to 17/07/01 (9 pages)
9 August 2001Director resigned (1 page)
9 August 2001Annual return made up to 17/07/01 (9 pages)
9 August 2001Accounts made up to 31 March 2001 (13 pages)
9 August 2001Director resigned (1 page)
9 August 2001Accounts made up to 31 March 2001 (13 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (4 pages)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (3 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (5 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (5 pages)
5 April 2001New director appointed (4 pages)
5 April 2001New director appointed (3 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
4 August 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2000Annual return made up to 17/07/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000Accounts made up to 31 March 2000 (21 pages)
10 July 2000Accounts made up to 31 March 2000 (21 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
29 November 1999New director appointed (2 pages)
29 November 1999New director appointed (2 pages)
13 August 1999Annual return made up to 17/07/99 (27 pages)
13 August 1999Annual return made up to 17/07/99 (27 pages)
9 July 1999Accounts made up to 31 March 1999 (11 pages)
9 July 1999Accounts made up to 31 March 1999 (11 pages)
7 July 1999Memorandum and Articles of Association (18 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 July 1999Memorandum and Articles of Association (18 pages)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
18 August 1998Annual return made up to 17/07/98 (24 pages)
18 August 1998Annual return made up to 17/07/98 (24 pages)
2 July 1998Accounts made up to 31 March 1998 (22 pages)
2 July 1998Accounts made up to 31 March 1998 (22 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
11 August 1997Annual return made up to 17/07/97 (24 pages)
11 August 1997Accounts made up to 31 March 1997 (11 pages)
11 August 1997Accounts made up to 31 March 1997 (11 pages)
11 August 1997Annual return made up to 17/07/97 (24 pages)
17 December 1996Accounts made up to 31 March 1996 (11 pages)
17 December 1996Accounts made up to 31 March 1996 (11 pages)
9 September 1996Annual return made up to 17/07/96 (22 pages)
9 September 1996Annual return made up to 17/07/96 (22 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
16 August 1995Annual return made up to 17/07/95 (26 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Annual return made up to 17/07/95 (26 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Accounts made up to 31 March 1995 (11 pages)
20 July 1995Accounts made up to 31 March 1995 (11 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)