Company NameAssociation Of Illustrators Limited(The)
Company StatusActive
Company Number01237440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1975(48 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr David Samuel Gilbert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(40 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMontana Ednah Forbes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityZimbabwean
StatusCurrent
Appointed09 July 2018(42 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleIllustrator
Country of ResidenceEngland
Correspondence Address15 Widecombe Court
Lyttelton Road
London
Hampstead Garden Suburb
N2 0HN
Director NameMs Deirdre McDermott
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed21 August 2018(42 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RolePicture Book Publisher And Creative Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalker Books 87 Vauxhall Walk
Strand
London
SE11 5HJ
Director NameMr Daniel James Woodger
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(44 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleTechnically Company Director
Country of ResidenceEngland
Correspondence Address64 Beaconsfield Road Beaconsfield Road
Surbiton
KT5 9AP
Director NameMs Jhinuk Sarkar
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleIllustrator, Educator & Freelance Consultancy
Country of ResidenceEngland
Correspondence AddressSomerset House Somerset House
Strand
London
WC2R 1LA
Director NameMr Daniel Moorey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleWebsite Editor Freelance Producer
Country of ResidenceEngland
Correspondence AddressSomerset House Somerset House
Strand
London
WC2R 1LA
Director NameMs Ciara Carlene Phelan
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(45 years, 4 months after company formation)
Appointment Duration3 years
RoleCreative Director
Country of ResidenceEngland
Correspondence Address34 Highdown Rd
Hove
Brighton
BN3 6EE
Secretary NameMiss Rachel Hill
StatusCurrent
Appointed15 May 2023(47 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence AddressT7 3rd Floor Somerset House
Strand
London
WC2R 1LA
Director NameMiss Rachel Gannon
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(47 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks
RoleAssociate Professor
Country of ResidenceEngland
Correspondence AddressT7 3rd Floor Somerset House
Strand
London
WC2R 1LA
Director NameMichael Bramman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(17 years after company formation)
Appointment Duration13 years, 4 months (resigned 18 April 2006)
RoleIllustrator
Correspondence Address104 Dudley Court
Upper Berkeley Street
London
W1H 5QB
Secretary NameMary Gale Pitt
NationalityBritish
StatusResigned
Appointed17 December 1992(17 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 1994)
RoleCompany Director
Correspondence Address32 Felstead Road
Wanstead
London
E11 2QJ
Director NameWilliam Edward Asprey
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(18 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1996)
RoleIllustrator And Cartoonist
Correspondence AddressPeartree Cottage 8 Creswick Walk
Hampstead Garden Suburb
London
NW11 6AN
Secretary NameRuth Gladwin
NationalityBritish
StatusResigned
Appointed08 June 1994(18 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 January 1999)
RoleSolicitor
Correspondence Address89 Winston Road
London
N16 9LN
Director NameFrancis Blake
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(19 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2004)
RoleIllustrator
Correspondence Address182 Downhills Park Road
London
N17 6AP
Director NameDerek Brazell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(20 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 February 2002)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address28 Hatton House
Hindmarsh Close
London
E1 8JH
Director NameAndrew Bylo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(20 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 1999)
RoleIllustrator
Correspondence Address38b Southwell Road
London
SE5 9PG
Director NameStuart Briers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2000)
RoleIllustrator
Correspondence Address186 Ribblesdale Road
London
SW16 6QY
Secretary NameAngela Pellatt
NationalityBritish
StatusResigned
Appointed26 January 1999(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleIllustration
Correspondence Address63 Nevis Road
London
SW17 7QL
Director NameJoanne Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 February 2005)
RoleUniversity Lecturer
Correspondence Address36 Lower North Street
Exeter
Devon
EX4 3EU
Secretary NameJames Marsh
NationalityBritish
StatusResigned
Appointed01 October 2000(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2001)
RoleIllustrator
Correspondence Address21 Elms Road
London
SW4 9ER
Secretary NameFrancis Blake
NationalityBritish
StatusResigned
Appointed24 January 2001(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 2004)
RoleCompany Director
Correspondence Address182 Downhills Park Road
London
N17 6AP
Director NameMr Russell Cobb
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(27 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 September 2010)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Bridgets
Radcliffe Road
Hitchin
Hertfordshire
SG5 1QH
Secretary NameRodney Hunt
NationalityBritish
StatusResigned
Appointed28 January 2004(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2005)
RoleIllustrator
Correspondence Address63 Ashburnham Place
London
SE10 8UG
Secretary NameMichael Bramman
NationalityBritish
StatusResigned
Appointed14 September 2005(29 years, 9 months after company formation)
Appointment Duration7 months (resigned 18 April 2006)
RoleIllustrator
Correspondence Address104 Dudley Court
Upper Berkeley Street
London
W1H 5QB
Director NameMr Andrew Coningsby
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(30 years, 10 months after company formation)
Appointment Duration10 years (resigned 24 October 2016)
RoleAgent And Gallery Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars
7, The Green
Blakesley
Northamptonshire
NN12 9RD
Secretary NameMr Rodney William Ambrose Hunt
NationalityBritish
StatusResigned
Appointed25 October 2006(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 September 2009)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Combedale Road
Greenwich
London
SE10 0LG
Director NameMr Jose Ramon Blomfield
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(32 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address46
Clissold Court, Greenway Close
London
N4 2EZ
Secretary NameMs Annabel Amelia Eugenie Hudson
NationalityBritish
StatusResigned
Appointed09 September 2009(33 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2010)
RoleIllustrator
Country of ResidenceUnited Kingdom
Correspondence Address63 Childebert Road
London
SW17 8EY
Director NameMr Paul Andrew Bowman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2010(34 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2011)
RoleTutor
Country of ResidenceEngland
Correspondence Address2nd Floor Back Building
150 Curtain Road
London
EC2A 3AT
Director NameMiss Helen Cuppleditch
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2012)
RoleIllustrator
Country of ResidenceEngland
Correspondence AddressT7 3rd Floor Somerset House
Strand
London
WC2R 1LA
Secretary NameMiss Helen Cuppleditch
StatusResigned
Appointed13 July 2011(35 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressT7 3rd Floor Somerset House
Strand
London
WC2R 1LA
Director NameMs Jaccqueline Bissett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(36 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 March 2017)
RoleFashion Illustrator
Country of ResidenceEngland
Correspondence Address2 Tenby Cottages Lewes Rd
Lewes Road Plumpton
Lewes
East Sussex
BN7 3AR
Director NameMr Darryl Darryl Clifton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(39 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 July 2022)
RoleDesign Programme Director And Course Leader
Country of ResidenceUnited Kingdom
Correspondence AddressCamberwell College Of Arts Peckham Road
Strand
London
SE5 8UF
Director NameMs Silvia Theresia Baumgart
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2017(41 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 May 2023)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Contact

Websitewww.theaoi.com
Telephone020 77591017
Telephone regionLondon

Location

Registered AddressT7 3rd Floor Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£123,520
Cash£77,580
Current Liabilities£85,313

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Charges

22 May 1991Delivered on: 25 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over:-. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

29 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
13 November 2023Appointment of Miss Rachel Gannon as a director on 11 September 2023 (2 pages)
13 November 2023Termination of appointment of Helen Jane Elizabeth Renwick as a director on 19 September 2023 (1 page)
22 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
9 June 2023Termination of appointment of Silvia Theresia Baumgart as a director on 15 May 2023 (1 page)
9 June 2023Appointment of Miss Rachel Hill as a secretary on 15 May 2023 (2 pages)
30 January 2023Confirmation statement made on 17 December 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Darryl Darryl Clifton as a director on 25 July 2022 (1 page)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
20 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
14 April 2021Appointment of Ms Ciara Carlene Phelan as a director on 14 April 2021 (2 pages)
8 January 2021Appointment of Mr Daniel Moorey as a director on 6 January 2021 (2 pages)
8 January 2021Appointment of Ms Jhinuk Sarkar as a director on 6 January 2021 (2 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
30 July 2020Termination of appointment of Vicki Willden-Lebrecht as a director on 27 July 2020 (1 page)
30 July 2020Termination of appointment of Roderick Mills as a director on 27 July 2020 (1 page)
4 May 2020Appointment of Mr Daniel James Woodger as a director on 1 May 2020 (2 pages)
1 May 2020Termination of appointment of Samuel Arthur Miller as a director on 30 April 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
23 August 2018Appointment of Ms Deirdre Mcdermott as a director on 21 August 2018 (2 pages)
16 July 2018Appointment of Montana Ednah Forbes as a director on 9 July 2018 (2 pages)
6 June 2018Appointment of Ms Helen Jane Elizabeth Renwick as a director on 1 June 2018 (2 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 September 2017Appointment of Ms Silvia Theresia Baumgart as a director on 19 September 2017 (2 pages)
21 September 2017Appointment of Ms Silvia Theresia Baumgart as a director on 19 September 2017 (2 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 March 2017Termination of appointment of Jaccqueline Bissett as a director on 28 March 2017 (1 page)
30 March 2017Termination of appointment of Jaccqueline Bissett as a director on 28 March 2017 (1 page)
28 February 2017Termination of appointment of Timothy Matthew Ellis as a director on 13 October 2016 (1 page)
28 February 2017Termination of appointment of Timothy Matthew Ellis as a director on 13 October 2016 (1 page)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
31 October 2016Appointment of Mr David Samuel Gilbert as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Andrew Coningsby as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Mr David Samuel Gilbert as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Andrew Coningsby as a director on 24 October 2016 (1 page)
27 May 2016Appointment of Mr Darryl Darryl Clifton as a director on 1 October 2015 (2 pages)
27 May 2016Appointment of Mr Darryl Darryl Clifton as a director on 1 October 2015 (2 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 January 2016Annual return made up to 17 December 2015 no member list (7 pages)
4 January 2016Annual return made up to 17 December 2015 no member list (7 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Appointment of Mr Samuel Arthur Miller as a director on 1 October 2014 (2 pages)
12 May 2015Appointment of Mr Samuel Arthur Miller as a director on 1 October 2014 (2 pages)
12 May 2015Appointment of Mr Samuel Arthur Miller as a director on 1 October 2014 (2 pages)
5 January 2015Annual return made up to 17 December 2014 no member list (5 pages)
5 January 2015Annual return made up to 17 December 2014 no member list (5 pages)
31 October 2014Appointment of Vicki Willden-Lebrecht as a director on 1 February 2014 (2 pages)
31 October 2014Appointment of Vicki Willden-Lebrecht as a director on 1 February 2014 (2 pages)
31 October 2014Appointment of Vicki Willden-Lebrecht as a director on 1 February 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 January 2014Annual return made up to 17 December 2013 no member list (4 pages)
6 January 2014Annual return made up to 17 December 2013 no member list (4 pages)
5 November 2013Termination of appointment of Boo Khoo as a director (1 page)
5 November 2013Termination of appointment of Boo Khoo as a director (1 page)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 December 2012Annual return made up to 17 December 2012 no member list (5 pages)
19 December 2012Appointment of Ms Jacqueline Bissett as a director (2 pages)
19 December 2012Appointment of Ms Jacqueline Bissett as a director (2 pages)
19 December 2012Annual return made up to 17 December 2012 no member list (5 pages)
4 December 2012Termination of appointment of Helen Cuppleditch as a secretary (1 page)
4 December 2012Termination of appointment of Rodney Hunt as a director (1 page)
4 December 2012Termination of appointment of Helen Cuppleditch as a director (1 page)
4 December 2012Termination of appointment of Rodney Hunt as a director (1 page)
4 December 2012Termination of appointment of Helen Cuppleditch as a secretary (1 page)
4 December 2012Termination of appointment of Helen Cuppleditch as a director (1 page)
5 September 2012Registered office address changed from 2Nd Floor Back Building 150 Curtain Road London EC2A 3AT on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 2Nd Floor Back Building 150 Curtain Road London EC2A 3AT on 5 September 2012 (1 page)
5 September 2012Registered office address changed from 2Nd Floor Back Building 150 Curtain Road London EC2A 3AT on 5 September 2012 (1 page)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Annual return made up to 17 December 2011 no member list (5 pages)
23 December 2011Annual return made up to 17 December 2011 no member list (5 pages)
20 December 2011Appointment of Mr Boo Heng Khoo as a director (2 pages)
20 December 2011Appointment of Mr Boo Heng Khoo as a director (2 pages)
14 September 2011Termination of appointment of Jose Blomfield as a director (1 page)
14 September 2011Termination of appointment of Jose Blomfield as a director (1 page)
22 August 2011Auditor's resignation (1 page)
22 August 2011Auditor's resignation (1 page)
26 July 2011Appointment of Miss Helen Cuppleditch as a secretary (1 page)
26 July 2011Appointment of Miss Helen Cuppleditch as a secretary (1 page)
29 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (5 pages)
20 June 2011Appointment of Mr Tim Matthew Ellis as a director (2 pages)
20 June 2011Termination of appointment of Paul Bowman as a director (1 page)
20 June 2011Termination of appointment of Daniel Evans as a director (1 page)
20 June 2011Termination of appointment of Daniel Evans as a director (1 page)
20 June 2011Appointment of Mr Roderick Mills as a director (2 pages)
20 June 2011Appointment of Miss Helen Cuppleditch as a director (2 pages)
20 June 2011Appointment of Mr Tim Matthew Ellis as a director (2 pages)
20 June 2011Termination of appointment of Paul Bowman as a director (1 page)
20 June 2011Appointment of Miss Helen Cuppleditch as a director (2 pages)
20 June 2011Appointment of Mr Roderick Mills as a director (2 pages)
28 January 2011Termination of appointment of Simon Pemberton as a director (1 page)
28 January 2011Termination of appointment of Simon Pemberton as a director (1 page)
11 January 2011Annual return made up to 17 December 2010 no member list (7 pages)
11 January 2011Annual return made up to 17 December 2010 no member list (7 pages)
3 December 2010Termination of appointment of Annabel Hudson as a secretary (1 page)
3 December 2010Termination of appointment of Annabel Hudson as a director (1 page)
3 December 2010Termination of appointment of Annabel Hudson as a secretary (1 page)
3 December 2010Termination of appointment of Annabel Hudson as a director (1 page)
3 November 2010Appointment of Mr Paul Andrew Bowman as a director (2 pages)
3 November 2010Appointment of Mr Paul Andrew Bowman as a director (2 pages)
15 October 2010Termination of appointment of Russell Cobb as a director (1 page)
15 October 2010Termination of appointment of Russell Cobb as a director (1 page)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 March 2010Termination of appointment of Adam Graff as a director (1 page)
5 March 2010Termination of appointment of Adam Graff as a director (1 page)
8 January 2010Director's details changed for Ms Annabel Amelia Eugenie Hudson on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Russell Cobb on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Andrew Coningsby on 17 December 2009 (2 pages)
8 January 2010Secretary's details changed for Annabel Amelia Eugenie Hudson on 17 December 2009 (1 page)
8 January 2010Director's details changed for Rod Hunt on 17 December 2009 (2 pages)
8 January 2010Annual return made up to 17 December 2009 no member list (6 pages)
8 January 2010Director's details changed for Andrew Coningsby on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Mr. Jose Ramon Blomfield on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Russell Cobb on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Simon Pemberton on 17 December 2009 (2 pages)
8 January 2010Annual return made up to 17 December 2009 no member list (6 pages)
8 January 2010Director's details changed for Simon Pemberton on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Adam Samuel Graff on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Rod Hunt on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Ms Annabel Amelia Eugenie Hudson on 17 December 2009 (2 pages)
8 January 2010Secretary's details changed for Annabel Amelia Eugenie Hudson on 17 December 2009 (1 page)
8 January 2010Director's details changed for Mr. Jose Ramon Blomfield on 17 December 2009 (2 pages)
8 January 2010Director's details changed for Adam Samuel Graff on 17 December 2009 (2 pages)
1 October 2009Director appointed mr. Jose ramon blomfield (1 page)
1 October 2009Director's change of particulars / daniel evans / 14/09/2009 (1 page)
1 October 2009Director appointed mr. Jose ramon blomfield (1 page)
1 October 2009Director's change of particulars / daniel evans / 14/09/2009 (1 page)
27 September 2009Appointment terminated secretary rod hunt (1 page)
27 September 2009Appointment terminated secretary rod hunt (1 page)
21 September 2009Director and secretary appointed annabel amelia eugenie hudson (2 pages)
21 September 2009Director and secretary appointed annabel amelia eugenie hudson (2 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
14 September 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
21 December 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 December 2008Annual return made up to 17/12/08 (4 pages)
18 December 2008Annual return made up to 17/12/08 (4 pages)
23 July 2008Memorandum and Articles of Association (12 pages)
23 July 2008Memorandum and Articles of Association (12 pages)
19 December 2007Director resigned (1 page)
19 December 2007Annual return made up to 17/12/07 (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Annual return made up to 17/12/07 (2 pages)
19 December 2007Director resigned (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
21 December 2006New director appointed (1 page)
21 December 2006Annual return made up to 17/12/06 (3 pages)
21 December 2006Director resigned (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Annual return made up to 17/12/06 (3 pages)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New secretary appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Secretary resigned (1 page)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 November 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 January 2006Annual return made up to 17/12/05 (2 pages)
30 January 2006Annual return made up to 17/12/05 (2 pages)
30 January 2006Registered office changed on 30/01/06 from: 2ND floor back building 150 curtain road london EC2A 3AR (1 page)
30 January 2006Location of debenture register (1 page)
30 January 2006Location of register of members (1 page)
30 January 2006Location of register of members (1 page)
30 January 2006Location of debenture register (1 page)
30 January 2006Registered office changed on 30/01/06 from: 2ND floor back building 150 curtain road london EC2A 3AR (1 page)
27 January 2006New secretary appointed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006New secretary appointed (1 page)
12 October 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 October 2005Accounts for a small company made up to 30 September 2004 (5 pages)
20 May 2005Registered office changed on 20/05/05 from: 81 leonard street london EC2A 4QS (1 page)
20 May 2005Registered office changed on 20/05/05 from: 81 leonard street london EC2A 4QS (1 page)
29 March 2005Director resigned (2 pages)
29 March 2005Director resigned (2 pages)
29 March 2005Director resigned (2 pages)
29 March 2005Director resigned (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005Annual return made up to 17/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Annual return made up to 17/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
8 February 2005New director appointed (1 page)
6 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 August 2004Accounts for a small company made up to 30 September 2003 (5 pages)
12 February 2004New secretary appointed (2 pages)
12 February 2004New secretary appointed (2 pages)
24 December 2003Annual return made up to 17/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2003Annual return made up to 17/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
6 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 January 2003Annual return made up to 17/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2003Annual return made up to 17/12/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
17 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
17 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
16 January 2002Annual return made up to 17/12/01
  • 363(288) ‐ Director resigned
(5 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Annual return made up to 17/12/01
  • 363(288) ‐ Director resigned
(5 pages)
16 January 2002New director appointed (2 pages)
15 August 2001Auditor's resignation (1 page)
15 August 2001Auditor's resignation (1 page)
6 July 2001Full accounts made up to 30 September 2000 (10 pages)
6 July 2001Full accounts made up to 30 September 2000 (10 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
17 January 2001Annual return made up to 17/12/00 (5 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Secretary resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Annual return made up to 17/12/00 (5 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
6 July 2000Full accounts made up to 30 September 1999 (10 pages)
6 July 2000Full accounts made up to 30 September 1999 (10 pages)
24 February 2000Registered office changed on 24/02/00 from: 1-5 beehive place london SW9 7QR (1 page)
24 February 2000Registered office changed on 24/02/00 from: 1-5 beehive place london SW9 7QR (1 page)
21 December 1999Annual return made up to 17/12/99 (5 pages)
21 December 1999Annual return made up to 17/12/99 (5 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
18 June 1999Full accounts made up to 30 September 1998 (12 pages)
18 June 1999Full accounts made up to 30 September 1998 (12 pages)
12 March 1999Annual return made up to 17/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 1999Annual return made up to 17/12/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned;director resigned (1 page)
9 February 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: first floor 32-38 saffron hill london EC1N 8FH (1 page)
12 January 1999Registered office changed on 12/01/99 from: first floor 32-38 saffron hill london EC1N 8FH (1 page)
13 July 1998Full accounts made up to 30 September 1997 (9 pages)
13 July 1998Full accounts made up to 30 September 1997 (9 pages)
12 March 1998Annual return made up to 17/12/95 (10 pages)
12 March 1998Annual return made up to 17/12/95 (10 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Annual return made up to 17/12/97 (8 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Annual return made up to 17/12/97 (8 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
3 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 June 1997Full accounts made up to 30 September 1996 (9 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Annual return made up to 17/12/96 (6 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Annual return made up to 17/12/96 (6 pages)
12 September 1996Director resigned (1 page)
12 September 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New director appointed (2 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
30 July 1996Full accounts made up to 30 September 1995 (10 pages)
15 February 1996Registered office changed on 15/02/96 from: 29 bedford square london WC1B 3EG (1 page)
15 February 1996Registered office changed on 15/02/96 from: 29 bedford square london WC1B 3EG (1 page)
25 May 1995Full accounts made up to 30 September 1994 (11 pages)
25 May 1995Full accounts made up to 30 September 1994 (11 pages)
15 December 1975Incorporation (24 pages)
15 December 1975Incorporation (24 pages)