Company NameInstitute Of Professional Investigators Limited(The)
Company StatusActive
Company Number01386248
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1978(45 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Richard Paul Cumming
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2013(35 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameMr Brian Collins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(38 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleProfessional Investigator
Country of ResidenceEngland
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameMr John Dennis Bateman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(39 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameMr Stephen John Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(40 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestigator
Country of ResidenceEngland
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Secretary NameMr Glyn Evans
StatusCurrent
Appointed25 July 2019(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameMr Glyn Evans
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(40 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
Director NameMichael Pettitt
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(44 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Pelham Road
Beckenham
BR3 4SQ
Director NameIan John Hopkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 October 2010)
RoleProfessional Investigator
Country of ResidenceUnited Kingdom
Correspondence Address7 Brantingham Close
Tonbridge
Kent
TN9 2QT
Director NameJohn William Barrow
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 1995)
RoleInvestigator
Correspondence Address30 Derwent Bank
Seaton
Workington
Cumbria
CA14 1EE
Director NameStephen John Grant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 October 1999)
RoleInvestigator
Correspondence Address6a Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameRoger Eric Bunting
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressInglenook
Hanby
Grantham
Lincolnshire
NG33 4HJ
Director NameHamish Donald Cole
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 October 1997)
RoleInvestigator
Correspondence Address57 Kilncroft
Clayton Le Woods
Chorley
Lancashire
PR6 7UA
Director NameFrank Bowker Scaife Fitchett
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 1994)
RolePrivate Investigator
Correspondence Address11 Ellenbrook Road
Worsley
Manchester
Lancashire
M28 1FX
Secretary NameJames Donald Cole
NationalityBritish
StatusResigned
Appointed30 June 1992(13 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bankhead Lane
Hoghton
Preston
Lancashire
PR5 0AB
Director NameMr Michael Robert Gough
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 October 1998)
RoleInvestigator
Correspondence Address19 Lawrence Road
Hazel Grove
Stockport
Cheshire
SK7 4JB
Director NameJohn Albert Hanchett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(15 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 October 1996)
RoleProfessional Investigator
Correspondence Address110 Newington Road
Ramsgate
Kent
CT12 6EX
Director NameMr James Brian Michael Gannon
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2000)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands Main Street
Willoughby Waterleys
Leicester
Leicestershire
LE8 6UF
Secretary NameRichard Peter Carratu
NationalityBritish
StatusResigned
Appointed03 October 1998(20 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 March 1999)
RoleCompany Director
Correspondence Address68 Dartnell Park Road
West Byfleet
Surrey
KT14 6PX
Director NameMr Andrew Paul Blackwell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 June 2001)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address4 Reedsfield Road
Ashford
Middlesex
TW15 2HE
Director NameTom Lewis Davies
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressPenlee Point House 191
Canterbury Road Kennington
Ashford
Kent
TN24 9QH
Secretary NameBrian Andrew Walker
NationalityBritish
StatusResigned
Appointed04 January 2001(22 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2001)
RoleInvestigator
Correspondence AddressWaverley House 45 Langside Drive
Glasgow
G43 2QQ
Scotland
Secretary NamePeter Edward Wigginton
NationalityBritish
StatusResigned
Appointed01 April 2001(22 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 August 2003)
RoleCompany Director
Correspondence Address8 The Lindums
26 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameRoger Eric Bunting
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(23 years, 1 month after company formation)
Appointment Duration10 years (resigned 21 October 2011)
RoleInvestigator
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House Farm
Hobhole Bank, Freiston Ings
Boston
Lincolnshire
PE22 0PY
Director NameJohn William Black
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(23 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 October 2004)
RoleProfessional Investigator
Country of ResidenceUnited Kingdom
Correspondence AddressBirchbank
Main Street
Killin
Perthshire
FK21 8UT
Scotland
Director NameNicola Helen Amsel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(23 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 October 2009)
RoleProfessional Investigator
Correspondence Address5th Floor John Dalton House
121 Deansgate
Manchester
M3 2BX
Director NameMr Richard Charles Akehurst
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 2007)
RoleInvestigator
Correspondence Address28 Paxton Road
Perry Rise Forest Hill
London
SE23 2QG
Director NameRuth Hoffmann
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(24 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 October 2009)
RoleCriminologist
Correspondence AddressRenonquet
Rue Genet
St Anne
Alderney
GY9 3XD
Secretary NameBrian Andrew Walker
NationalityBritish
StatusResigned
Appointed10 August 2003(24 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 April 2004)
RoleInvestigator
Correspondence Address16 Rosslea Drive
Giffnock
Glasgow
G46 6JW
Scotland
Secretary NameMr David John Pryke
NationalityBritish
StatusResigned
Appointed06 April 2004(25 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Virginia Place
Cobham
Surrey
KT11 1AE
Director NameJames William Harrison-Griffiths
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 October 2017)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameIan John Hopkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 70-72 Alma Road
Windsor
Berkshire
SL4 3EZ
Director NameJames Donald Cole
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2013)
RoleInvestigatory Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressClaremont House 70-72 Alma Road
Windsor
Berkshire
SL4 3EZ
Director NameMr Richard Ian Bradshaw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2016)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Secretary NameMr Simon McLaren Smith
StatusResigned
Appointed01 June 2014(35 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Director NameMr Roy Herridge
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(39 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2019)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE
Secretary NameMrs Barbara Tolan
StatusResigned
Appointed01 February 2018(39 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2019)
RoleCompany Director
Correspondence Address36 Crown Rise
Watford
Hertfordshire
WD25 0NE

Contact

Websiteipi.org.uk

Location

Registered Address27 Pelham Road
Beckenham
BR3 4SQ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£37,824
Net Worth£10,593
Cash£11,408
Current Liabilities£2,617

Accounts

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

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 October 2023Termination of appointment of Richard Arthur Lee as a director on 1 October 2023 (1 page)
24 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
6 December 2022Appointment of Michael Pettitt as a director on 1 December 2022 (2 pages)
6 December 2022Appointment of Richard Lee as a director on 1 December 2022 (2 pages)
10 November 2022Termination of appointment of Stephen John Smith as a director on 1 May 2022 (1 page)
25 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Registered office address changed from C/O Howard Wilson 36 Crown Rise Watford Hertfordshire WD25 0NE to 27 Pelham Road Beckenham BR3 4SQ on 29 July 2020 (1 page)
29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 October 2019Termination of appointment of David Charles Palmer as a director on 30 June 2019 (1 page)
18 October 2019Termination of appointment of Brendan William Tolan as a director on 3 August 2019 (1 page)
24 September 2019Appointment of Mr Glyn Evans as a director on 1 August 2019 (2 pages)
5 August 2019Appointment of Mr Glyn Evans as a secretary on 25 July 2019 (2 pages)
5 August 2019Termination of appointment of Barbara Tolan as a secretary on 25 July 2019 (1 page)
26 July 2019Appointment of Mr Stephen John Smith as a director on 31 May 2019 (2 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Susan Ward as a director on 21 May 2019 (1 page)
27 June 2019Termination of appointment of Brian Andrew Walker as a director on 26 October 2018 (1 page)
27 June 2019Termination of appointment of Stephen John Langley as a director on 5 February 2019 (1 page)
27 June 2019Termination of appointment of Roy Herridge as a director on 31 May 2019 (1 page)
6 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
12 February 2018Appointment of Mrs Barbara Tolan as a secretary on 1 February 2018 (2 pages)
12 February 2018Termination of appointment of Simon Mclaren Smith as a secretary on 31 January 2018 (1 page)
26 January 2018Termination of appointment of Richard John Newman as a director on 26 January 2018 (1 page)
10 November 2017Appointment of Mr Roy Herridge as a director on 27 October 2017 (2 pages)
10 November 2017Appointment of Mr Roy Herridge as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Richard Arthur Lee as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of James William Harrison-Griffiths as a director on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Richard John Newman as a director on 27 October 2017 (2 pages)
3 November 2017Appointment of Mr John Dennis Bateman as a director on 27 October 2017 (2 pages)
3 November 2017Appointment of Mr Stephen Langley as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Richard Arthur Lee as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Simon Mclaren Smith as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of James William Harrison-Griffiths as a director on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Richard John Newman as a director on 27 October 2017 (2 pages)
3 November 2017Termination of appointment of Simon Mclaren Smith as a director on 31 October 2017 (1 page)
3 November 2017Appointment of Mr Stephen Langley as a director on 27 October 2017 (2 pages)
3 November 2017Appointment of Mr John Dennis Bateman as a director on 27 October 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 November 2016Appointment of Mr Brian Collins as a director on 14 October 2016 (2 pages)
22 November 2016Appointment of Mr Brian Collins as a director on 14 October 2016 (2 pages)
10 November 2016Termination of appointment of Richard Ian Bradshaw as a director on 14 October 2016 (1 page)
10 November 2016Termination of appointment of Richard Ian Bradshaw as a director on 14 October 2016 (1 page)
10 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
10 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
23 October 2015Appointment of Mrs Susan Ward as a director on 16 October 2015 (2 pages)
23 October 2015Appointment of Mrs Susan Ward as a director on 16 October 2015 (2 pages)
10 August 2015Annual return made up to 15 July 2015 no member list (7 pages)
10 August 2015Director's details changed for David Charles Palmer on 1 August 2015 (2 pages)
10 August 2015Annual return made up to 15 July 2015 no member list (7 pages)
10 August 2015Director's details changed for David Charles Palmer on 1 August 2015 (2 pages)
10 August 2015Director's details changed for David Charles Palmer on 1 August 2015 (2 pages)
10 December 2014Termination of appointment of Richard John Newman as a director on 17 October 2014 (1 page)
10 December 2014Termination of appointment of Richard John Newman as a director on 17 October 2014 (1 page)
11 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
21 July 2014Annual return made up to 15 July 2014 no member list (7 pages)
21 July 2014Annual return made up to 15 July 2014 no member list (7 pages)
10 July 2014Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ United Kingdom on 10 July 2014 (1 page)
10 July 2014Registered office address changed from Claremont House 70-72 Alma Road Windsor Berkshire SL4 3EZ United Kingdom on 10 July 2014 (1 page)
6 June 2014Appointment of Mr Simon Mclaren Smith as a secretary (2 pages)
6 June 2014Appointment of Mr Simon Mclaren Smith as a secretary (2 pages)
5 June 2014Termination of appointment of David Pryke as a secretary (1 page)
5 June 2014Termination of appointment of David Pryke as a secretary (1 page)
30 January 2014Appointment of Mr Brendan William Tolan as a director (2 pages)
30 January 2014Appointment of Mr Richard Arthur Lee as a director (2 pages)
30 January 2014Appointment of Mr Brendan William Tolan as a director (2 pages)
30 January 2014Appointment of Mr Richard Arthur Lee as a director (2 pages)
29 November 2013Appointment of Mr Richard John Newman as a director (2 pages)
29 November 2013Appointment of Mr Richard Ian Bradshaw as a director (2 pages)
29 November 2013Appointment of Mr Richard Ian Bradshaw as a director (2 pages)
29 November 2013Appointment of Mr Richard John Newman as a director (2 pages)
27 November 2013Appointment of Mr Richard Paul Cumming as a director (2 pages)
27 November 2013Appointment of Mr Richard Paul Cumming as a director (2 pages)
26 November 2013Termination of appointment of James Cole as a director (1 page)
26 November 2013Termination of appointment of Ian Hopkins as a director (1 page)
26 November 2013Termination of appointment of Ian Hopkins as a director (1 page)
26 November 2013Termination of appointment of James Cole as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 July 2013Annual return made up to 15 July 2013 no member list (6 pages)
22 July 2013Annual return made up to 15 July 2013 no member list (6 pages)
22 August 2012Termination of appointment of Roger Bunting as a director (1 page)
22 August 2012Termination of appointment of Roger Bunting as a director (1 page)
10 August 2012Annual return made up to 15 July 2012 no member list (8 pages)
10 August 2012Appointment of Ian John Hopkins as a director (2 pages)
10 August 2012Appointment of Ian John Hopkins as a director (2 pages)
10 August 2012Annual return made up to 15 July 2012 no member list (8 pages)
10 August 2012Appointment of James Donald Cole as a director (2 pages)
10 August 2012Appointment of James Donald Cole as a director (2 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 August 2011Annual return made up to 15 July 2011 no member list (7 pages)
24 August 2011Termination of appointment of Ian Hopkins as a director (1 page)
24 August 2011Annual return made up to 15 July 2011 no member list (7 pages)
24 August 2011Termination of appointment of Ian Hopkins as a director (1 page)
26 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 July 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 June 2011Appointment of Simon Mclaren Smith as a director (2 pages)
29 June 2011Appointment of James William Harrison-Griffiths as a director (2 pages)
29 June 2011Appointment of James William Harrison-Griffiths as a director (2 pages)
29 June 2011Appointment of Simon Mclaren Smith as a director (2 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
4 August 2010Director's details changed for Ian John Hopkins on 15 July 2010 (2 pages)
4 August 2010Termination of appointment of Paul Hughes as a director (1 page)
4 August 2010Director's details changed for David Charles Palmer on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Roger Eric Bunting on 15 July 2010 (2 pages)
4 August 2010Annual return made up to 15 July 2010 no member list (6 pages)
4 August 2010Termination of appointment of Paul Hughes as a director (1 page)
4 August 2010Director's details changed for Roger Eric Bunting on 15 July 2010 (2 pages)
4 August 2010Annual return made up to 15 July 2010 no member list (6 pages)
4 August 2010Director's details changed for David Charles Palmer on 15 July 2010 (2 pages)
4 August 2010Director's details changed for Ian John Hopkins on 15 July 2010 (2 pages)
2 March 2010Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD United Kingdom on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Runnymede Malthouse Off Hummer Road Egham Surrey TW20 9BD United Kingdom on 2 March 2010 (1 page)
24 November 2009Appointment of Paul Hughes as a director (3 pages)
24 November 2009Termination of appointment of Nicola Amsel as a director (2 pages)
24 November 2009Termination of appointment of Nicola Amsel as a director (2 pages)
24 November 2009Appointment of Paul Hughes as a director (3 pages)
24 November 2009Termination of appointment of Ruth Hoffmann as a director (2 pages)
24 November 2009Termination of appointment of Ruth Hoffmann as a director (2 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
1 September 2009Annual return made up to 15/07/09 (4 pages)
1 September 2009Annual return made up to 15/07/09 (4 pages)
28 August 2009Appointment terminated director michael whittington (1 page)
28 August 2009Appointment terminated director michael whittington (1 page)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
8 August 2008Annual return made up to 15/07/08 (4 pages)
8 August 2008Annual return made up to 15/07/08 (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from runnymede malthouse off hummer road egham surrey TW20 9BD united kingdom (1 page)
7 August 2008Location of debenture register (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Registered office changed on 07/08/2008 from runnymede malthouse off hummer road egham surrey TW20 9BD united kingdom (1 page)
7 August 2008Location of debenture register (1 page)
13 March 2008Registered office changed on 13/03/2008 from bank house, 81 st. Judes road englefield green egham surrey TW20 0DF (1 page)
13 March 2008Registered office changed on 13/03/2008 from bank house, 81 st. Judes road englefield green egham surrey TW20 0DF (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Annual return made up to 15/07/07 (3 pages)
12 September 2007Location of register of members (1 page)
12 September 2007Annual return made up to 15/07/07 (3 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: 83 guildford street chertsey surrey KT16 9AS (1 page)
3 April 2007Registered office changed on 03/04/07 from: 83 guildford street chertsey surrey KT16 9AS (1 page)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 October 2006Annual return made up to 15/07/06 (3 pages)
19 October 2006Annual return made up to 15/07/06 (3 pages)
16 May 2006Secretary's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Secretary's particulars changed (1 page)
4 October 2005Full accounts made up to 31 March 2005 (9 pages)
4 October 2005Full accounts made up to 31 March 2005 (9 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
25 July 2005Annual return made up to 15/07/05 (6 pages)
25 July 2005Annual return made up to 15/07/05 (6 pages)
15 July 2005Auditor's resignation (1 page)
15 July 2005Auditor's resignation (1 page)
28 February 2005Full accounts made up to 31 March 2004 (11 pages)
28 February 2005Full accounts made up to 31 March 2004 (11 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
8 October 2004Annual return made up to 15/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2004Annual return made up to 15/07/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 2004Registered office changed on 19/05/04 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: kent house upper mulgrave road cheam surrey SM2 7AY (1 page)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Secretary resigned (1 page)
3 September 2003New secretary appointed (2 pages)
3 September 2003Registered office changed on 03/09/03 from: burnhill business centre provident house burrell row high street beckenham kent BR3 1AT (1 page)
3 September 2003Registered office changed on 03/09/03 from: burnhill business centre provident house burrell row high street beckenham kent BR3 1AT (1 page)
3 September 2003Secretary resigned (1 page)
4 August 2003Annual return made up to 15/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Annual return made up to 15/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
29 November 2002Full accounts made up to 31 March 2002 (11 pages)
29 November 2002Full accounts made up to 31 March 2002 (11 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2002Registered office changed on 24/10/02 from: 21 bloomsbury way london WC1A 2TH (1 page)
24 October 2002Registered office changed on 24/10/02 from: 21 bloomsbury way london WC1A 2TH (1 page)
19 July 2002Annual return made up to 15/07/02
  • 363(288) ‐ Secretary resigned
(7 pages)
19 July 2002Annual return made up to 15/07/02
  • 363(288) ‐ Secretary resigned
(7 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
20 December 2001Full accounts made up to 31 March 2001 (12 pages)
20 December 2001Full accounts made up to 31 March 2001 (12 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
16 November 2001Director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Registered office changed on 11/09/01 from: 21 bloomsbury way london WC1A 2TH (1 page)
11 September 2001Registered office changed on 11/09/01 from: 21 bloomsbury way london WC1A 2TH (1 page)
11 September 2001New secretary appointed (2 pages)
20 June 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 June 2001Annual return made up to 20/06/01
  • 363(287) ‐ Registered office changed on 20/06/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
19 March 2001Registered office changed on 19/03/01 from: suite 353 glenfield park business centre blakewater road blackburn BB1 5QH (1 page)
19 March 2001Registered office changed on 19/03/01 from: suite 353 glenfield park business centre blakewater road blackburn BB1 5QH (1 page)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 January 2001Full accounts made up to 31 March 2000 (11 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Secretary resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
30 June 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(6 pages)
30 June 2000Annual return made up to 20/06/00
  • 363(288) ‐ Director resigned
(6 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
22 July 1999Full accounts made up to 31 March 1999 (13 pages)
24 June 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
24 June 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
8 April 1999Secretary resigned (1 page)
8 April 1999Secretary resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 31A wellington street st johns blackburn lancashire BB1 8AF (1 page)
30 November 1998Registered office changed on 30/11/98 from: 31A wellington street st johns blackburn lancashire BB1 8AF (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
15 October 1998New secretary appointed (2 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
26 August 1998Full accounts made up to 31 March 1998 (13 pages)
26 August 1998Full accounts made up to 31 March 1998 (13 pages)
20 July 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Annual return made up to 20/06/98
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1998New director appointed (2 pages)
19 June 1998New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
28 June 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1997Annual return made up to 20/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1996Memorandum and Articles of Association (20 pages)
19 October 1996Memorandum and Articles of Association (20 pages)
26 July 1996Full accounts made up to 31 March 1996 (12 pages)
26 July 1996Full accounts made up to 31 March 1996 (12 pages)
24 June 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 1996Annual return made up to 20/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995Memorandum and Articles of Association (44 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1995Memorandum and Articles of Association (44 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 August 1995Full accounts made up to 31 March 1995 (12 pages)
16 August 1995Full accounts made up to 31 March 1995 (12 pages)
14 June 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(8 pages)
14 June 1995Annual return made up to 20/06/95
  • 363(288) ‐ Director resigned
(8 pages)