Company NameSpitalfields Historic Buildings Trust(The)
Company StatusActive
Company Number01312292
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 May 1977(47 years ago)
Previous NameSpitalfields Historic Buildings Trust Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel Gordon Raffan Cruickshank
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NamePatrick Thomas Streeter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1995(18 years, 6 months after company formation)
Appointment Duration28 years, 5 months
RoleBook Dealer
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMarianna Kennedy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed18 November 1997(20 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RoleDecorative Painter
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameGareth Connor Dawson Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(29 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleGoldsmith
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameRichard Alexander Jeanes Pollard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(29 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleHistoric Enviroment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMr Barra Ross Little
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed12 March 2014(36 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address21 Varden Street
London
E1 2AW
Director NameMr Charles Matthew Gledhill
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(36 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleBookbinder
Country of ResidenceEngland
Correspondence Address3 Fournier Street
London
E1 6QE
Director NameMr Rupert Nicholas Howard Munday
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed21 May 2019(42 years after company formation)
Appointment Duration4 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address4 Trinity Green Mile End Road
London
E1 4TS
Director NameMr Roger John Burrell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed21 May 2019(42 years after company formation)
Appointment Duration4 years, 11 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 2 The Counting House 9a Accommodation Road
London
NW11 8ED
Director NameMr John Mackenzie Nicolson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMr Alec Paul Forshaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleHistoric Buildings Consultant
Country of ResidenceEngland
Correspondence Address49 Great Ormond Street
London
WC1N 3HZ
Director NameMr Matthew Aidan Eksteen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(46 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMr Theodore Joseph Manthorpe Lomas
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(46 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleHead Of Government Relations
Country of ResidenceEngland
Correspondence Address18 Folgate St
London
E1 6BX
Secretary NameMr Theodore Joseph Manthorpe Lomas
StatusCurrent
Appointed06 November 2023(46 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMr Marc Lowis Aron Jordan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed05 December 2023(46 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address18 Folgate St
London
E1 6BX
Director NameSir Richard Cornelius Maccormac
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1991(13 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 March 2005)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address7 Heneage Street
London
E1 5LJ
Director NameFrancis Anthony Armstrong Carnwath
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleHeritage Administrator
Country of ResidenceEngland
Correspondence Address213 South Lambeth Road
London
SW8 1XR
Director NameMr Mark Girouard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 March 2003)
RoleWriter
Correspondence Address35 Colville Road
London
W11 2BT
Director NameMr Oliver Leigh-Wood
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 June 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 St Peters Square
London
W6 9NW
Director NameMr Peter Beverley McKay
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration30 years, 9 months (resigned 03 September 2022)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMrs Elizabeth Frances Helen McKay
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 08 November 2023)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ashchurch Park Villas
London
SW12 9SP
Director NameMr John Risk Morris
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleAccountant
Correspondence Address37 Cornwall Gardens
London
SW7 4AA
Director NameMr Patrick Dacre Trevor Roper
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 06 March 2003)
RoleMedical Practitioner
Correspondence Address3 Park Square West
London
NW1 4LJ
Director NameMr Geoffrey George Noble White
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 January 2004)
RoleBarrister
Correspondence Address9 The Finches
Sandy
Bedfordshire
SG19 2UL
Director NameLady Elisabeth Dione Gibson
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address4 Swan Walk
London
SW3 4JJ
Secretary NameMr Douglas Ellis Blain
NationalityBritish
StatusResigned
Appointed14 December 1991(14 years, 7 months after company formation)
Appointment Duration31 years, 11 months (resigned 08 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Brompton Square
London
SW3 2AD
Director NameMr Paul Neville Rodney Cooke
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(16 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanny House Farm Iken
Woodbridge
Suffolk
IP12 2EY
Director NameMrs Caroline Roughton
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(24 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Folgate St
London
E1 6BX
Director NameWilliam Michael Palin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(24 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 27 November 2013)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameTimothy Aidan John Knox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(24 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2005)
RoleArchitectural Historian
Country of ResidenceUnited Kingdom
Correspondence AddressMalplaquet House
137-9 Mile End Road
London
E1 4AQ
Director NameAndrew Byrne
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(28 years, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 31 May 2021)
RoleHistoric Buildings Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Folgate St
London
E1 6BX
Director NameMs Susanna Louise Clapham
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(39 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 November 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 Voss Street
London
E2 6HP
Director NameMs Blanche Girouard
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(39 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 August 2018)
RoleTeacher/Interviewer
Country of ResidenceEngland
Correspondence Address11 Colville Road 11 Colville Road
London
W11 2BT

Contact

Telephone020 72470971
Telephone regionLondon

Location

Registered Address18 Folgate St
London
E1 6BX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£259,444
Net Worth£923,203
Cash£440,823
Current Liabilities£99,131

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

25 August 1989Delivered on: 7 September 1989
Satisfied on: 7 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 brushfield st. London borough of tower hamlets, part of title no:- egl. 170808.
Fully Satisfied
4 August 1988Delivered on: 17 August 1988
Satisfied on: 7 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 gun street, london borough of tower hamlets title no 44819.
Fully Satisfied
16 September 1981Delivered on: 26 September 1981
Persons entitled: Baring Brothers & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 fournier street london E.1. title no:ln 130743.
Fully Satisfied
27 March 1981Delivered on: 7 April 1981
Persons entitled: The Cowdray Trust Limited.

Classification: Deed of further charge.
Secured details: All monies due or to become due from the company to the chargee not exceeding £48,500 supplemental to a legal charge dated 1/3/79.
Particulars: 18, princelet street, tower hamlets, london E.1. title no-ngl 270280.
Fully Satisfied
18 September 1980Delivered on: 19 September 1980
Persons entitled: Baring Brothers & Co. Limited

Classification: Mortgage
Secured details: £50,000.
Particulars: Part of the land known as 37 spital square, norton folgate, london borough of tower hamlets E.1. title no: ln 75217.
Fully Satisfied
29 August 1980Delivered on: 30 August 1980
Persons entitled:
E. Playne D.S.C
M.F Pearson, Mc, Td,
W.B G. Simmonds, Mrcs Lrcp(Trustees of the Drapers Charitable Fund)

Classification: Mortgage
Secured details: £10,000.
Particulars: Part of the land known as 37 spital square norton folgate title no. Ln 75217.
Fully Satisfied
2 May 1980Delivered on: 8 May 1980
Persons entitled: Baring Brothers & Co. Limited

Classification: Legal charge
Secured details: £43,000.
Particulars: 5A & 9 heneage street london E.1. title no. Ln 89347.
Fully Satisfied
16 November 2006Delivered on: 22 November 2006
Satisfied on: 31 January 2008
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £150,000.00 and all other monies due or to become due.
Particulars: F/H allt y bela llangwm usk t/no CYM48753.
Fully Satisfied
30 April 1980Delivered on: 2 May 1980
Persons entitled:
E. Playne D.S.C
M.F Pearson, Mc, Td,
W.B G. Simmonds, Mrcs Lrcp(Trustees of the Drapers Charitable Fund)
Louis Galinski
Simon Galinski

Classification: Mortgage
Secured details: £55,000.
Particulars: 37 heneage st & land at rear of 11-23 (odd no's) heneage st london E1. Title no ln 80666.
Fully Satisfied
7 October 1981Delivered on: 12 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rear of 11/21 heneage street, E.1, london borough of tower hamlets. Title no-ngl 373720.
Outstanding
12 June 2023Delivered on: 13 June 2023
Persons entitled: The Architectural Heritage Fund

Classification: A registered charge
Particulars: The freehold property known as 18 folgate street, london E1 6BX and registered at the land registry under title number NGL357721.
Outstanding
10 February 2020Delivered on: 11 February 2020
Persons entitled: The Architectural Heritage Fund

Classification: A registered charge
Particulars: The freehold property known as 18 folgate street, london E1 6BX being the whole property comprised in land registry title NGL357721.
Outstanding
9 March 2011Delivered on: 23 March 2011
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £650,000.00 and all other 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: 18 folgate street london t/no. NGL357721 all buildings, fixtures, fittings and fixed plant and machinery on the property see image for full details.
Outstanding
9 March 2011Delivered on: 23 March 2011
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £650,000.00 and all other 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: Shurland house high street sheerness kent t/no. K921401 all buildings, fixtures, fittings and fixed plant and machinery on the property see image for full details.
Outstanding
3 May 2007Delivered on: 5 May 2007
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £660,000 and all other monies due or to become due.
Particulars: The f/h property k/a dennis severs house 18 folgate street london t/n NGL357721.
Outstanding
10 March 2004Delivered on: 12 March 2004
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £385,000 due or to become due from the company to the chargee.
Particulars: The f/h property k/a allt-y-bela, llangwn, near usk, monmouthshire t/n CYM48753.
Outstanding
6 May 1998Delivered on: 14 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 stepney green,l/b of tower hamlets.
Outstanding
26 May 1995Delivered on: 30 May 1995
Persons entitled: The Architectural Heritage Fund

Classification: Legal charge
Secured details: £150,000 and all monies due or to become due from the company to the chargee under or pursuant to the terms of the charge.
Particulars: F/H property k/a 107/109 mile end road, london.
Outstanding
5 July 1994Delivered on: 7 July 1994
Persons entitled: The Architectural Heritage Fund.

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the architectural heritage fund under or pursuant to the terms of the charge.
Particulars: First charge on the freehold property known as or being 107/109 mile end road, london.E1.
Outstanding
10 December 1992Delivered on: 22 December 1992
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets.
Outstanding
27 September 1990Delivered on: 11 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elfin works, durward st. L/b of tower hamlets t/no. 391370.
Outstanding
12 July 1990Delivered on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in the parish of whitechapel k/a 17 princelet street l/borough of tower hamlets. T/no:- 327061.
Outstanding
14 September 1989Delivered on: 2 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 107/113 (odd) mill end road, l/b of tower hamlets part t/no egl 226523.
Outstanding

Filing History

11 February 2020Registration of charge 013122920022, created on 10 February 2020 (12 pages)
29 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
7 November 2019Director's details changed for Mr John Nicholson on 1 October 2019 (2 pages)
7 November 2019Appointment of Mr John Nicholson as a director on 1 October 2019 (2 pages)
21 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
21 October 2019Appointment of Mr Alec Paul Forshaw as a director on 3 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Roger John Burrell on 20 October 2019 (2 pages)
25 July 2019Appointment of Mr Roger John Burrell as a director on 21 May 2019 (2 pages)
25 July 2019Appointment of Mr Rupert Nicholas Howard Munday as a director on 21 May 2019 (2 pages)
17 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 January 2019Termination of appointment of Caroline Roughton as a director on 1 December 2018 (1 page)
8 October 2018Termination of appointment of Blanche Girouard as a director on 24 August 2018 (1 page)
29 June 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
29 March 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 30 March 2017 (18 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
10 March 2017Appointment of Ms Susanna Louise Clapham as a director on 7 March 2017 (2 pages)
10 March 2017Appointment of Ms Blanche Girouard as a director on 7 March 2017 (2 pages)
10 March 2017Appointment of Ms Blanche Girouard as a director on 7 March 2017 (2 pages)
10 March 2017Appointment of Ms Susanna Louise Clapham as a director on 7 March 2017 (2 pages)
6 March 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
6 March 2017Confirmation statement made on 21 December 2016 with updates (4 pages)
2 March 2017Full accounts made up to 31 March 2016 (21 pages)
2 March 2017Full accounts made up to 31 March 2016 (21 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
8 January 2016Full accounts made up to 31 March 2015 (16 pages)
24 December 2015Annual return made up to 21 December 2015 no member list (9 pages)
24 December 2015Annual return made up to 21 December 2015 no member list (9 pages)
10 June 2015Termination of appointment of Paul Neville Rodney Cooke as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Neville Rodney Cooke as a director on 9 June 2015 (1 page)
10 June 2015Termination of appointment of Paul Neville Rodney Cooke as a director on 9 June 2015 (1 page)
6 May 2015Full accounts made up to 31 March 2014 (15 pages)
6 May 2015Full accounts made up to 31 March 2014 (15 pages)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
25 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
20 December 2014Annual return made up to 14 December 2014 no member list (10 pages)
20 December 2014Annual return made up to 14 December 2014 no member list (10 pages)
10 September 2014Appointment of Mr Charles Matthew Gledhill as a director on 12 March 2014 (2 pages)
10 September 2014Appointment of Mr Charles Matthew Gledhill as a director on 12 March 2014 (2 pages)
1 September 2014Appointment of Mr Barra Ross Little as a director on 12 March 2014 (2 pages)
1 September 2014Appointment of Mr Barra Ross Little as a director on 12 March 2014 (2 pages)
7 January 2014Annual return made up to 14 December 2013 no member list (8 pages)
7 January 2014Termination of appointment of William Palin as a director (1 page)
7 January 2014Termination of appointment of William Palin as a director (1 page)
7 January 2014Annual return made up to 14 December 2013 no member list (8 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
19 December 2013Full accounts made up to 31 March 2013 (16 pages)
5 February 2013Full accounts made up to 31 March 2012 (15 pages)
5 February 2013Full accounts made up to 31 March 2012 (15 pages)
21 December 2012Annual return made up to 14 December 2012 no member list (9 pages)
21 December 2012Annual return made up to 14 December 2012 no member list (9 pages)
1 February 2012Full accounts made up to 31 March 2011 (15 pages)
1 February 2012Full accounts made up to 31 March 2011 (15 pages)
23 December 2011Annual return made up to 14 December 2011 no member list (9 pages)
23 December 2011Annual return made up to 14 December 2011 no member list (9 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
16 December 2010Annual return made up to 14 December 2010 no member list (9 pages)
16 December 2010Annual return made up to 14 December 2010 no member list (9 pages)
26 October 2010Full accounts made up to 31 March 2010 (15 pages)
26 October 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2009Full accounts made up to 31 March 2009 (15 pages)
22 December 2009Full accounts made up to 31 March 2009 (15 pages)
21 December 2009Director's details changed for Patrick Thomas Streeter on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Caroline Roughton on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Byrne on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 no member list (7 pages)
21 December 2009Director's details changed for Gareth Connor Dawson Harris on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Marianna Kennedy on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Peter Beverley Mckay on 14 December 2009 (2 pages)
21 December 2009Director's details changed for William Michael Palin on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Richard Alexander Jeanes Pollard on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Richard Alexander Jeanes Pollard on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Daniel Gordon Raffan Cruickshank on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Elizabeth Frances Helen Mckay on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Andrew Byrne on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Peter Beverley Mckay on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Gareth Connor Dawson Harris on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Marianna Kennedy on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Patrick Thomas Streeter on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Daniel Gordon Raffan Cruickshank on 14 December 2009 (2 pages)
21 December 2009Annual return made up to 14 December 2009 no member list (7 pages)
21 December 2009Director's details changed for Mrs Elizabeth Frances Helen Mckay on 14 December 2009 (2 pages)
21 December 2009Director's details changed for William Michael Palin on 14 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Caroline Roughton on 14 December 2009 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
5 February 2009Full accounts made up to 31 March 2008 (15 pages)
18 December 2008Annual return made up to 14/12/08 (5 pages)
18 December 2008Annual return made up to 14/12/08 (5 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2007Annual return made up to 14/12/07 (3 pages)
18 December 2007Annual return made up to 14/12/07 (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
18 December 2006Annual return made up to 14/12/06 (3 pages)
18 December 2006Location of debenture register (1 page)
18 December 2006Location of debenture register (1 page)
18 December 2006Annual return made up to 14/12/06 (3 pages)
18 December 2006Location of register of members (1 page)
18 December 2006Location of register of members (1 page)
18 December 2006Registered office changed on 18/12/06 from: 18 folgate street london E1 6BX (1 page)
18 December 2006Registered office changed on 18/12/06 from: 18 folgate street london E1 6BX (1 page)
22 November 2006Particulars of mortgage/charge (4 pages)
22 November 2006Particulars of mortgage/charge (4 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: bridge house london bridge london SE1 9QR (1 page)
16 February 2006Registered office changed on 16/02/06 from: bridge house london bridge london SE1 9QR (1 page)
9 January 2006Annual return made up to 14/12/05 (3 pages)
9 January 2006Annual return made up to 14/12/05 (3 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
8 July 2005New director appointed (1 page)
8 July 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Annual return made up to 14/12/04 (9 pages)
16 December 2004Annual return made up to 14/12/04 (9 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
15 January 2004Annual return made up to 14/12/03 (9 pages)
15 January 2004Annual return made up to 14/12/03 (9 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
12 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 January 2003Full accounts made up to 31 March 2002 (11 pages)
30 November 2002Annual return made up to 14/12/02 (10 pages)
30 November 2002Annual return made up to 14/12/02 (10 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Annual return made up to 14/12/01 (10 pages)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
1 June 2002Annual return made up to 14/12/01 (10 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
17 January 2002Full accounts made up to 31 March 2001 (10 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
18 December 2000Annual return made up to 14/12/00 (11 pages)
18 December 2000Annual return made up to 14/12/00 (11 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
15 December 2000Full accounts made up to 31 March 2000 (10 pages)
13 March 2000Director's particulars changed (1 page)
13 March 2000Director's particulars changed (1 page)
18 February 2000Annual return made up to 14/12/99 (12 pages)
18 February 2000Annual return made up to 14/12/99 (12 pages)
14 December 1999Full accounts made up to 31 March 1999 (10 pages)
14 December 1999Full accounts made up to 31 March 1999 (10 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Location of register of members (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
5 February 1999Annual return made up to 14/12/98 (12 pages)
5 February 1999Annual return made up to 14/12/98 (12 pages)
5 February 1999Location of register of members (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Location of register of members (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Annual return made up to 14/12/97 (11 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Annual return made up to 14/12/97 (11 pages)
14 December 1998Location of register of members (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
7 December 1998Full accounts made up to 31 March 1998 (10 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1997Memorandum and Articles of Association (5 pages)
27 November 1997Memorandum and Articles of Association (5 pages)
27 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 March 1997Annual return made up to 14/12/95 (11 pages)
13 March 1997Registered office changed on 13/03/97 from: 12 john street london WC1N 2EB (1 page)
13 March 1997Annual return made up to 14/12/95 (11 pages)
13 March 1997Registered office changed on 13/03/97 from: 12 john street london WC1N 2EB (1 page)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
9 January 1997Full accounts made up to 31 March 1996 (8 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
1 December 1995Full accounts made up to 31 March 1995 (8 pages)
1 December 1995Full accounts made up to 31 March 1995 (8 pages)
31 July 1995Annual return made up to 14/12/94 (22 pages)
31 July 1995Annual return made up to 14/12/94 (22 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)