London
WC1H 9JP
Director Name | Dr David Stephen Bailey |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 22 November 2019(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Doctor |
Country of Residence | Wales |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | PTL Governance Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2016(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Correspondence Address | 107 Cheapside London EC2V 6DN |
Director Name | Winterbourne Trustee Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2017(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Oakridge Park Southampton Road Whaddon Salisbury SP5 3HT |
Secretary Name | Clark Benefit Consulting Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Dr Ian Trevor Field |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1993) |
Role | Secretary Of Bma |
Correspondence Address | 10 Rockwell Gardens London SE19 1HW |
Director Name | Dr Robert Anthony Keable-Elliott |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 July 1994) |
Role | Medical Practitioner |
Correspondence Address | Peels Grays Lane Ibstone High Wycombe Buckinghamshire HP14 3XX |
Director Name | Dr Peter Francis Kielty |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 1992) |
Role | General Medical Practitoner |
Correspondence Address | 18 Salisbury Avenue Harpenden Herts AL5 2QG |
Director Name | Dr Mervyn Goodman |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 July 1992) |
Role | Medical Practitioner |
Correspondence Address | 1 Hornby Lane Liverpool Merseyside L18 3HH |
Director Name | Mr Peter Forster |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Bma Employee |
Correspondence Address | 57 Norris Avenue Stockport Cheshire SK4 2JQ |
Director Name | Mr Jonathan Charles Ford |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 July 2013) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 77 Micheldever Road Lee London SE12 8LU |
Director Name | Miss Linda Cuthbertson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 1991) |
Role | Bma Employee |
Correspondence Address | 104 Kinross Crescent Luton Bedfordshire LU3 3JT |
Director Name | Mr Michael Ryan Bown |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 1997) |
Role | Finance Director |
Correspondence Address | Half Timbers Alleyns Lane Cookham Maidenhead Berkshire SL6 9AE |
Secretary Name | Mr Ronald Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(14 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 September 1994) |
Role | Pensioner |
Correspondence Address | Westways Northpole Road Barming Woods Maidstone Kent ME16 9HH |
Director Name | Dr Judith Ann Gilley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 1999) |
Role | General Practitioner |
Correspondence Address | 42 Avondale Avenue London N12 8EN |
Director Name | Dr Ernest Macalpine Armstrong |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 October 1997) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Craiglora Connel Oban Argyll PA37 1PH Scotland |
Director Name | Gail Elizabeth Barlow |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 September 1995) |
Role | Regional Officer Bma |
Correspondence Address | 1 Cotterdale Hadrian Lodge West Wallsend Tyne & Wear NE28 8TN |
Director Name | Dr Gareth John Hughes Emrys-Jones |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1995) |
Role | Medical Practitionerractitionerractitioner |
Correspondence Address | Penwesta Station Road St Columb Cornwall TR9 6BX |
Director Name | Dr John Rupert Allen Chawner |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1996) |
Role | Consultant Obtetrician Gynaeco |
Correspondence Address | Yr Hafod Holyhead Road Bangor Gwynedd LL57 2HQ Wales |
Director Name | Dr John Geofrey Ball |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 October 1997) |
Role | Medical Practitionar |
Correspondence Address | Dundas Rosenhurst Drive Bewdley Worcestershire DY12 2ES |
Director Name | Mr Ronald Firth |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 23 February 2006) |
Role | Pensioner |
Correspondence Address | Westways Northpole Road Barming Woods Maidstone Kent ME16 9HH |
Secretary Name | Mr Kevin James McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(17 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 31 January 2014) |
Role | Head Of Human Resources |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | Peter Forster |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(17 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 October 1997) |
Role | Industrial Relations Officer |
Correspondence Address | 38 Peel Moat Road Heaton Moor Stockport Cheshire SK4 4PH |
Director Name | Dr Simon Oakley Fradd |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 1997) |
Role | General Medical Practitioner |
Correspondence Address | Greenways 147 Tollerton Lane Tollerton Nottingham NG12 4FT |
Director Name | Dr William James Appleyard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(18 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 04 July 2002) |
Role | Consultant Paediatrician |
Correspondence Address | Thimble Hall Blean Common Canterbury Kent CT2 9JJ |
Director Name | Raymond John Patrick Henry |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2003) |
Role | Senior Pensions Officer |
Correspondence Address | 20 Sheraton Drive Epsom Surrey KT19 8JL |
Director Name | Dr Michael John Goodman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 February 2006) |
Role | Consultant Physician |
Correspondence Address | 3 Ringley Drive Whitefield Manchester M45 7DR |
Director Name | Dr John David Keeling |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(25 years, 2 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 October 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 2 Savoy Grove Blackwater Camberley Surrey GU17 9JW |
Director Name | Mr Andrew Eric Blake |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 May 2012) |
Role | Pensions Advisor |
Country of Residence | England |
Correspondence Address | 18 Powster Road Bromley Kent BR1 5HF |
Director Name | Elizabeth Anne Heycock |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 November 2007) |
Role | Financial Controller |
Correspondence Address | 22 Abbey View Road St Albans Hertfordshire AL3 4QL |
Director Name | Dr Norman David Ellis |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2006(28 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33 Foxes Dale Blackheath London SE3 9BH |
Director Name | Dr John Angus McVicar Garner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(30 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 June 2018) |
Role | General Practitioner |
Country of Residence | Scotland |
Correspondence Address | 1 Drylaw Avenue Edinburgh EH4 2DD Scotland |
Secretary Name | Mr Nav Makhan |
---|---|
Status | Resigned |
Appointed | 01 February 2014(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Director Name | Mr Andy Blake |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(36 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 2015) |
Role | Head Of Pensions |
Country of Residence | England |
Correspondence Address | Bma House Tavistock Square London WC1H 9JP |
Website | www.bmahouse.org.uk/bmahouse.nsf |
---|---|
Telephone | 020 78747020 |
Telephone region | London |
Registered Address | Bma House Tavistock Square London WC1H 9JP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Dearden 50.00% Ordinary |
---|---|
1 at £1 | Sally Watson 50.00% Ordinary |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (8 months from now) |
18 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
23 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2019 | Appointment of Dr David Stephen Bailey as a director on 22 November 2019 (2 pages) |
3 December 2019 | Cessation of Andrew Richard Dearden as a person with significant control on 21 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Trevor Paul Pickersgill as a director on 21 November 2019 (1 page) |
3 December 2019 | Notification of Trevor Pickersgill as a person with significant control on 22 November 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Dr Trevor Pickersgill as a director on 16 July 2018 (2 pages) |
3 August 2018 | Appointment of Mr Donald Harley as a director on 28 May 2018 (2 pages) |
1 August 2018 | Termination of appointment of John Angus Mcvicar Garner as a director on 5 June 2018 (1 page) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 November 2017 | Director's details changed for Pitmans Trustees Limited on 7 July 2017 (1 page) |
20 November 2017 | Director's details changed for Pitmans Trustees Limited on 7 July 2017 (1 page) |
17 November 2017 | Termination of appointment of John David Keeling as a director on 31 October 2017 (1 page) |
17 November 2017 | Termination of appointment of John David Keeling as a director on 31 October 2017 (1 page) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
17 November 2017 | Appointment of Winterbourne Trustee Services Limited as a director on 1 October 2017 (2 pages) |
17 November 2017 | Appointment of Winterbourne Trustee Services Limited as a director on 1 October 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
3 November 2016 | Memorandum and Articles of Association (36 pages) |
3 November 2016 | Memorandum and Articles of Association (36 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Resolutions
|
3 May 2016 | Appointment of Pitmans Trustees Ltd as a director on 23 March 2016 (2 pages) |
3 May 2016 | Termination of appointment of Law Debenture Pension Trust Corporation as a director on 22 March 2016 (1 page) |
3 May 2016 | Termination of appointment of Law Debenture Pension Trust Corporation as a director on 22 March 2016 (1 page) |
3 May 2016 | Appointment of Pitmans Trustees Ltd as a director on 23 March 2016 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Andy Blake as a director on 10 September 2015 (1 page) |
3 December 2015 | Termination of appointment of Trevor Paul Pickersgill as a director on 28 May 2015 (1 page) |
3 December 2015 | Appointment of Law Debenture Pension Trust Corporation as a director on 28 May 2015 (2 pages) |
3 December 2015 | Termination of appointment of Trevor Paul Pickersgill as a director on 28 May 2015 (1 page) |
3 December 2015 | Appointment of Law Debenture Pension Trust Corporation as a director on 28 May 2015 (2 pages) |
3 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Termination of appointment of Andy Blake as a director on 10 September 2015 (1 page) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Appointment of Mr Andy Blake as a director on 28 May 2014 (2 pages) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Ms Sally Watson as a director on 28 May 2014 (2 pages) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Mr Andy Blake as a director on 28 May 2014 (2 pages) |
2 December 2014 | Termination of appointment of Norman David Ellis as a director on 28 May 2014 (1 page) |
2 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Appointment of Ms Sally Watson as a director on 28 May 2014 (2 pages) |
2 December 2014 | Termination of appointment of Norman David Ellis as a director on 28 May 2014 (1 page) |
26 March 2014 | Termination of appointment of Kevin Mcmahon as a secretary (1 page) |
26 March 2014 | Appointment of Mr Nav Makhan as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Kevin Mcmahon as a secretary (1 page) |
26 March 2014 | Appointment of Mr Nav Makhan as a secretary (2 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Memorandum and Articles of Association (37 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Memorandum and Articles of Association (37 pages) |
14 November 2013 | Resolutions
|
11 November 2013 | Director's details changed for Dr John Angus Mcvicar Garner on 13 September 2013 (2 pages) |
11 November 2013 | Director's details changed for Dr John Angus Mcvicar Garner on 13 September 2013 (2 pages) |
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
4 October 2013 | Termination of appointment of Jonathan Ford as a director (1 page) |
4 October 2013 | Termination of appointment of Martin Woodrow as a director (1 page) |
4 October 2013 | Termination of appointment of Jonathan Ford as a director (1 page) |
4 October 2013 | Termination of appointment of Martin Woodrow as a director (1 page) |
20 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Registered office address changed from C/O Nav Makhan Bma House Tavistock Square London WC1H 9JP United Kingdom on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from C/O Nav Makhan Bma House Tavistock Square London WC1H 9JP United Kingdom on 19 December 2012 (1 page) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Termination of appointment of Andrew Blake as a director (1 page) |
21 June 2012 | Termination of appointment of Andrew Blake as a director (1 page) |
20 February 2012 | Termination of appointment of Leigh Whittingham as a director (1 page) |
20 February 2012 | Termination of appointment of Leigh Whittingham as a director (1 page) |
28 December 2011 | Registered office address changed from Bma House Tavistock Square London WC1H 9JP England on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Registered office address changed from Bma House Tavistock Square London WC1H 9JP England on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
28 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (10 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 November 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
23 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (10 pages) |
23 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (10 pages) |
23 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (10 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 October 2010 | Statement of company's objects (2 pages) |
5 October 2010 | Statement of company's objects (2 pages) |
5 October 2010 | Resolutions
|
5 October 2010 | Resolutions
|
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Director's details changed for Dr John David Keeling on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for Andrew Eric Blake on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Charles Ford on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Jonathan Charles Ford on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Bma House Tavistock Square London WC1H 9JP on 26 November 2009 (1 page) |
26 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Secretary's details changed for Kevin James Mcmahon on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Norman David Ellis on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin John Woodrow on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Leigh Nattrass Whittingham on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Andrew Eric Blake on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Leigh Nattrass Whittingham on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr John Angus Mcvicar Garner on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Dr Trevor Paul Pickersgill on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Martin John Woodrow on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (8 pages) |
26 November 2009 | Director's details changed for Dr John David Keeling on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Norman David Ellis on 26 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Kevin James Mcmahon on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Dr Trevor Paul Pickersgill on 26 November 2009 (2 pages) |
26 November 2009 | Registered office address changed from Bma House Tavistock Square London WC1H 9JP on 26 November 2009 (1 page) |
26 November 2009 | Director's details changed for Dr John Angus Mcvicar Garner on 26 November 2009 (2 pages) |
20 May 2009 | Director appointed martin john woodrow (2 pages) |
20 May 2009 | Director appointed martin john woodrow (2 pages) |
14 November 2008 | Return made up to 05/11/08; no change of members (12 pages) |
14 November 2008 | Return made up to 05/11/08; no change of members (12 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
14 October 2008 | Appointment terminated director david pickersgill (1 page) |
14 October 2008 | Appointment terminated director david pickersgill (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
6 December 2007 | Return made up to 18/10/07; full list of members
|
6 December 2007 | Return made up to 18/10/07; full list of members
|
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
17 November 2006 | Return made up to 18/10/06; full list of members (10 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
20 March 2006 | New director appointed (2 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
16 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (10 pages) |
28 October 2005 | Return made up to 18/10/05; full list of members (10 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (10 pages) |
4 November 2004 | Return made up to 18/10/04; full list of members (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
19 December 2003 | Resolutions
|
19 December 2003 | Resolutions
|
11 November 2003 | Return made up to 18/10/03; full list of members (10 pages) |
11 November 2003 | Return made up to 18/10/03; full list of members (10 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | Memorandum and Articles of Association (23 pages) |
30 October 2003 | Memorandum and Articles of Association (23 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
28 October 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
8 November 2002 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (10 pages) |
24 October 2002 | Return made up to 18/10/02; full list of members (10 pages) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
4 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
3 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
3 October 2001 | Return made up to 26/09/01; full list of members (9 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
9 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
9 October 2000 | Return made up to 26/09/00; full list of members (9 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
11 October 1999 | Return made up to 26/09/99; full list of members
|
11 October 1999 | Return made up to 26/09/99; full list of members
|
8 October 1999 | Director's particulars changed (1 page) |
8 October 1999 | Director's particulars changed (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
20 October 1998 | Return made up to 26/09/98; full list of members (9 pages) |
20 October 1998 | Return made up to 26/09/98; full list of members (9 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
9 September 1998 | Full accounts made up to 31 March 1998 (4 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
9 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 26/09/97; full list of members (10 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Return made up to 26/09/97; full list of members (10 pages) |
20 November 1997 | New director appointed (2 pages) |
20 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 March 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 October 1996 | Return made up to 26/09/96; no change of members (8 pages) |
2 October 1996 | Return made up to 26/09/96; no change of members (8 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
8 August 1996 | Director resigned (1 page) |
8 August 1996 | Director resigned (1 page) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 December 1995 | Return made up to 26/09/95; change of members
|
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 26/09/95; change of members
|
20 December 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 November 1994 | Secretary's particulars changed;new secretary appointed (2 pages) |
7 November 1994 | Secretary's particulars changed;new secretary appointed (2 pages) |