Company NameCentre For Management Development Company Limited
DirectorsFrancois Noel Daniel Ortalo-Magne and Helen Stylianou Kerkentzes
Company StatusActive
Company Number01202058
CategoryPrivate Limited Company
Incorporation Date28 February 1975(49 years, 1 month ago)

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameDr Francois Noel Daniel Ortalo-Magne
Date of BirthDecember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2017(42 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleDean
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMs Helen Stylianou Kerkentzes
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(45 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleAssociate Dean - Executive Education
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Secretary NameMrs Fabienne Garrigou-Grandchamp
StatusCurrent
Appointed22 September 2023(48 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameProf George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityCanadian British
StatusResigned
Appointed05 March 1991(16 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 1997)
RolePrincipal Of School
Correspondence Address1 Sussex Place
Regents Park
London
NW1 4SA
Director NamePaul Rodney Marsh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(16 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 1991)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address52 Vivian Way
London
N2 0HZ
Director NameMr Jerome Foster
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1994)
RoleUniversity Administrator
Correspondence Address43 Bainton Road
Oxford
OX2 7AG
Director NameMr Philip James Stopford Law
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(16 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 May 1991)
RoleUniversity Lecturer
Correspondence Address22 Teignmouth Road
London
NW2 4HN
Secretary NameGerald Quincey
NationalityBritish
StatusResigned
Appointed05 March 1991(16 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressBox Cottage
Manningford Abbots
Pewsey
Wiltshire
SN9 6HZ
Director NameProf John Andrew Likierman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1993)
RoleUniversity Professor
Correspondence Address5 Downshire Hill
London
NW3 1NR
Secretary NameAdrienne Joy Rudkin
NationalityBritish
StatusResigned
Appointed10 January 1992(16 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleAssistant Secretary & Treasure
Correspondence Address36 Lancaster Road
London
N4
Director NameProf Michael George Hay
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(18 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1996)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address3 Blenheim Drive
Oxford
Oxfordshire
OX2 8DH
Director NameMs Gabrielle Joy Haskins
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence Address12 Boleyn Walk
Leatherhead
Surrey
KT22 7HU
Secretary NameMr William Scott Botterill Hawkes
NationalityBritish
StatusResigned
Appointed10 December 1997(22 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 September 2004)
RoleCompany Director
Correspondence Address7 The Green
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9EF
Director NameIan James Hardie
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(23 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 July 2007)
RoleDirector Of Training Company
Correspondence Address23 Harcourt Road
London
N22 7XW
Director NameMr Jeffrey Jack Defries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(23 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2001)
RoleDeputy Dean & Secretary
Country of ResidenceEngland
Correspondence AddressTanglewood
Highfield Close
Northwood
Middlesex
HA6 1EX
Director NameJonathan Morton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(28 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2004)
RoleBusiness Education
Correspondence AddressBull Cottage
Witney Street
Burford
Oxfordshire
OX18 4SN
Secretary NameRichard Alan Frost
NationalityBritish
StatusResigned
Appointed03 October 2004(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Effingham Road
London
SE12 8NU
Director NameProf Robert Edward Goffee
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(30 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2006)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards 9 Hambledon Park
Godalming
Surrey
GU8 4ER
Director NameMr Martin John Deboo
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(30 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Leyborne Park
Richmond
Surrey
TW9 3HA
Director NameProf Sir John Andrew Likierman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(31 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 August 2007)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameProf Nirmalya Kumar
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 05 January 2009)
RoleProfessor
Correspondence AddressBarton Grange, 28
North Park, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 8JN
Director NameDr Randall Scott Peterson
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2007(32 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 November 2010)
RoleProfessor
Country of ResidenceEngland
Correspondence Address356 Elgin Avenue
London
W9 1JD
Director NameMr Mark Malcomson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Brookfield Road
London
W4 1DE
Director NameRobin William Turnbull Buchanan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(32 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2008)
RoleManagement Consultant And Dean
Correspondence AddressThe Dean's House
1 Sussex Place
London
NW1 4SA
Director NameColin John Munro
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place Regents Park
London
NW1 4SA
Secretary NameMs Helen Margaret Uglow
StatusResigned
Appointed10 November 2009(34 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 2016)
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameJoellyn Prouty
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2009(34 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex Place Regents Park
London
NW1 4SA
Secretary NameMr Richard Frost
StatusResigned
Appointed05 October 2016(41 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 January 2017)
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Secretary NameMs Clare Roberts
StatusResigned
Appointed31 January 2017(41 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 May 2020)
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr Carlos Pedro Hornstein
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench Swiss
StatusResigned
Appointed30 June 2017(42 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 March 2018)
RoleAssociate Dean
Country of ResidenceEngland
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Director NameMr Julian Mark Birkinshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(43 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2020)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Secretary NameMs Ruth Frances Beckinsale
StatusResigned
Appointed15 May 2020(45 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 December 2020)
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA
Secretary NameMiss Michelle Rosanna Weise-Henry
StatusResigned
Appointed07 December 2020(45 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 September 2023)
RoleCompany Director
Correspondence AddressSussex Place
Regents Park
London
NW1 4SA

Contact

Websitecmduk.org
Telephone01439 943300
Telephone regionHelmsley

Location

Registered AddressSussex Place
Regents Park
London
NW1 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1London Business School Trust Co LTD
100.00%
Ordinary
2 at £1Sir John Andrew Likierman
0.00%
Ordinary

Financials

Year2014
Turnover£24,395,000
Gross Profit£13,433,000
Net Worth£1,000,000
Current Liabilities£6,238,000

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 February 2024 (4 weeks ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

7 December 2020Termination of appointment of Ruth Frances Beckinsale as a secretary on 7 December 2020 (1 page)
7 December 2020Appointment of Miss Michelle Rosanna Weise-Henry as a secretary on 7 December 2020 (2 pages)
12 October 2020Appointment of Ms Helen Stylianou Kerkentzes as a director on 9 October 2020 (2 pages)
24 August 2020Termination of appointment of Julian Mark Birkinshaw as a director on 31 July 2020 (1 page)
26 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
15 May 2020Appointment of Ms Ruth Frances Beckinsale as a secretary on 15 May 2020 (2 pages)
15 May 2020Termination of appointment of Clare Roberts as a secretary on 15 May 2020 (1 page)
14 April 2020Full accounts made up to 31 July 2019 (18 pages)
25 November 2019Termination of appointment of Catherine Webster as a director on 8 November 2019 (1 page)
13 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
18 January 2019Full accounts made up to 31 July 2018 (17 pages)
16 July 2018Appointment of Dr Julian Mark Birkinshaw as a director on 10 April 2018 (2 pages)
27 March 2018Termination of appointment of Carlos Pedro Hornstein as a director on 23 March 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
27 February 2018Full accounts made up to 31 July 2017 (16 pages)
2 August 2017Termination of appointment of John Andrew Likierman as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Dr Francois Noel Daniel Ortalo-Magne as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of John Andrew Likierman as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Mr Carlos Pedro Hornstein as a director on 30 June 2017 (2 pages)
2 August 2017Appointment of Mr Carlos Pedro Hornstein as a director on 30 June 2017 (2 pages)
2 August 2017Appointment of Dr Francois Noel Daniel Ortalo-Magne as a director on 1 August 2017 (2 pages)
27 March 2017Full accounts made up to 31 July 2016 (15 pages)
27 March 2017Full accounts made up to 31 July 2016 (15 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
31 January 2017Termination of appointment of Richard Frost as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Richard Frost as a secretary on 31 January 2017 (1 page)
31 January 2017Appointment of Ms Clare Roberts as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Ms Clare Roberts as a secretary on 31 January 2017 (2 pages)
5 October 2016Termination of appointment of Helen Margaret Uglow as a secretary on 5 October 2016 (1 page)
5 October 2016Appointment of Mr Richard Frost as a secretary on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Sabine Christine Vinck as a director on 19 September 2016 (1 page)
5 October 2016Termination of appointment of Helen Margaret Uglow as a secretary on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Sabine Christine Vinck as a director on 19 September 2016 (1 page)
5 October 2016Appointment of Mr Richard Frost as a secretary on 5 October 2016 (2 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 250,000
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 250,000
(4 pages)
28 January 2016Full accounts made up to 31 July 2015 (17 pages)
28 January 2016Full accounts made up to 31 July 2015 (17 pages)
28 April 2015Solvency Statement dated 23/04/15 (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 250,000.00
(4 pages)
28 April 2015Solvency Statement dated 23/04/15 (1 page)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement by Directors (1 page)
28 April 2015Statement of capital on 28 April 2015
  • GBP 250,000.00
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(4 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(4 pages)
12 January 2015Full accounts made up to 31 July 2014 (16 pages)
12 January 2015Full accounts made up to 31 July 2014 (16 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000,000
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000,000
(4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000,000
(4 pages)
23 January 2014Amended full accounts made up to 31 July 2013 (15 pages)
23 January 2014Amended full accounts made up to 31 July 2013 (15 pages)
12 November 2013Full accounts made up to 31 July 2013 (15 pages)
12 November 2013Full accounts made up to 31 July 2013 (15 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
19 December 2012Full accounts made up to 31 July 2012 (15 pages)
19 December 2012Full accounts made up to 31 July 2012 (15 pages)
22 May 2012Termination of appointment of Donald Sull as a director (1 page)
22 May 2012Termination of appointment of Donald Sull as a director (1 page)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 July 2011 (14 pages)
2 December 2011Full accounts made up to 31 July 2011 (14 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Randall Peterson as a director (1 page)
31 March 2011Termination of appointment of Randall Peterson as a director (1 page)
21 January 2011Appointment of Sabine Christine Vinck as a director (3 pages)
21 January 2011Appointment of Sabine Christine Vinck as a director (3 pages)
21 January 2011Appointment of Catherine Webster as a director (3 pages)
21 January 2011Appointment of Catherine Webster as a director (3 pages)
14 January 2011Termination of appointment of Martin Deboo as a director (1 page)
14 January 2011Termination of appointment of Martin Deboo as a director (1 page)
14 January 2011Termination of appointment of Colin Munro as a director (1 page)
14 January 2011Termination of appointment of Colin Munro as a director (1 page)
14 January 2011Termination of appointment of Mark Malcomson as a director (1 page)
14 January 2011Termination of appointment of Mark Malcomson as a director (1 page)
25 November 2010Full accounts made up to 31 July 2010 (15 pages)
25 November 2010Full accounts made up to 31 July 2010 (15 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
3 June 2010Termination of appointment of Joellyn Prouty as a director (1 page)
3 June 2010Termination of appointment of Joellyn Prouty as a director (1 page)
6 April 2010Director's details changed for Professor Sir John Andrew Likierman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Professor Sir John Andrew Likierman on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Professor Sir John Andrew Likierman on 6 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Randall Scott Peterson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin John Deboo on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mark Malcomson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Randall Scott Peterson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Appointment of Joellyn Prouty as a director (2 pages)
1 April 2010Appointment of Professor Donald Norman Sull as a director (2 pages)
1 April 2010Appointment of Professor Donald Norman Sull as a director (2 pages)
1 April 2010Director's details changed for Martin John Deboo on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Dr Randall Scott Peterson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Martin John Deboo on 1 April 2010 (2 pages)
1 April 2010Appointment of Joellyn Prouty as a director (2 pages)
1 April 2010Appointment of Colin John Munro as a director (2 pages)
1 April 2010Director's details changed for Mark Malcomson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mark Malcomson on 1 April 2010 (2 pages)
1 April 2010Appointment of Colin John Munro as a director (2 pages)
1 March 2010Termination of appointment of Douglas Ready as a director (1 page)
1 March 2010Termination of appointment of Catherine Webster as a director (1 page)
1 March 2010Termination of appointment of Richard Frost as a secretary (1 page)
1 March 2010Termination of appointment of Rory Simpson as a director (1 page)
1 March 2010Appointment of Ms Helen Margaret Uglow as a secretary (1 page)
1 March 2010Termination of appointment of Rory Simpson as a director (1 page)
1 March 2010Termination of appointment of Catherine Webster as a director (1 page)
1 March 2010Appointment of Ms Helen Margaret Uglow as a secretary (1 page)
1 March 2010Termination of appointment of Richard Frost as a secretary (1 page)
1 March 2010Termination of appointment of Douglas Ready as a director (1 page)
2 February 2010Full accounts made up to 31 July 2009 (15 pages)
2 February 2010Full accounts made up to 31 July 2009 (15 pages)
7 April 2009Director appointed professor sir john andrew likierman (2 pages)
7 April 2009Director appointed professor sir john andrew likierman (2 pages)
5 March 2009Return made up to 05/03/09; full list of members (5 pages)
5 March 2009Appointment terminated director nirmalya kumar (1 page)
5 March 2009Appointment terminated director nirmalya kumar (1 page)
5 March 2009Return made up to 05/03/09; full list of members (5 pages)
5 January 2009Appointment terminated director robin buchanan (1 page)
5 January 2009Appointment terminated director robin buchanan (1 page)
3 December 2008Full accounts made up to 31 July 2008 (14 pages)
3 December 2008Full accounts made up to 31 July 2008 (14 pages)
13 March 2008Return made up to 05/03/08; full list of members (6 pages)
13 March 2008Return made up to 05/03/08; full list of members (6 pages)
6 March 2008Appointment terminated director naufel vilcassim (1 page)
6 March 2008Appointment terminated director naufel vilcassim (1 page)
17 December 2007Full accounts made up to 31 July 2007 (14 pages)
17 December 2007Full accounts made up to 31 July 2007 (14 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
25 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
24 April 2007Return made up to 05/03/07; full list of members (4 pages)
24 April 2007Return made up to 05/03/07; full list of members (4 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
28 December 2006Full accounts made up to 31 July 2006 (16 pages)
28 December 2006Full accounts made up to 31 July 2006 (16 pages)
25 April 2006Return made up to 05/03/06; full list of members (4 pages)
25 April 2006Return made up to 05/03/06; full list of members (4 pages)
8 February 2006Full accounts made up to 31 July 2005 (14 pages)
8 February 2006Full accounts made up to 31 July 2005 (14 pages)
21 March 2005Return made up to 05/03/05; full list of members (4 pages)
21 March 2005Return made up to 05/03/05; full list of members (4 pages)
18 March 2005New director appointed (1 page)
18 March 2005New director appointed (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 July 2004 (14 pages)
13 January 2005Full accounts made up to 31 July 2004 (14 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
24 March 2004Return made up to 05/03/04; full list of members (7 pages)
24 March 2004Return made up to 05/03/04; full list of members (7 pages)
11 February 2004Full accounts made up to 31 July 2003 (14 pages)
11 February 2004Full accounts made up to 31 July 2003 (14 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
18 March 2003Return made up to 05/03/03; full list of members (7 pages)
18 March 2003Return made up to 05/03/03; full list of members (7 pages)
14 February 2003Full accounts made up to 31 July 2002 (14 pages)
14 February 2003Full accounts made up to 31 July 2002 (14 pages)
22 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2002Full accounts made up to 31 July 2001 (14 pages)
22 March 2002Full accounts made up to 31 July 2001 (14 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
20 March 2001Return made up to 05/03/01; full list of members (7 pages)
20 March 2001Return made up to 05/03/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 July 2000 (14 pages)
16 March 2001Full accounts made up to 31 July 2000 (14 pages)
22 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 April 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 January 2000Full accounts made up to 31 July 1999 (14 pages)
28 January 2000Full accounts made up to 31 July 1999 (14 pages)
25 February 1999Return made up to 05/03/99; change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(8 pages)
25 February 1999Return made up to 05/03/99; change of members
  • 363(287) ‐ Registered office changed on 25/02/99
(8 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
26 January 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 31 July 1998 (14 pages)
14 January 1999Full accounts made up to 31 July 1998 (14 pages)
21 December 1998Director resigned (1 page)
21 December 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Director resigned (1 page)
1 June 1998Memorandum and Articles of Association (6 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 June 1998Memorandum and Articles of Association (6 pages)
1 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 March 1998Return made up to 05/03/98; full list of members (6 pages)
5 March 1998Return made up to 05/03/98; full list of members (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998Full accounts made up to 31 July 1997 (13 pages)
19 January 1998Full accounts made up to 31 July 1997 (13 pages)
19 January 1998New secretary appointed (2 pages)
12 February 1997Full accounts made up to 31 July 1996 (10 pages)
12 February 1997Full accounts made up to 31 July 1996 (10 pages)
17 July 1996Nc inc already adjusted 18/04/96 (1 page)
17 July 1996Nc inc already adjusted 18/04/96 (1 page)
17 July 1996Ad 08/05/96--------- £ si 999995@1=999995 £ ic 5/1000000 (2 pages)
17 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 July 1996Ad 08/05/96--------- £ si 999995@1=999995 £ ic 5/1000000 (2 pages)
17 July 1996Memorandum and Articles of Association (6 pages)
17 July 1996Memorandum and Articles of Association (6 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
8 March 1996Return made up to 05/03/96; full list of members (8 pages)
8 March 1996Secretary's particulars changed (1 page)
8 March 1996Secretary's particulars changed (1 page)
8 March 1996Director's particulars changed (1 page)
8 March 1996Return made up to 05/03/96; full list of members (8 pages)
8 March 1996Director's particulars changed (1 page)
28 February 1975Incorporation (12 pages)
28 February 1975Incorporation (12 pages)