London
EC2M 5QQ
Director Name | Peter Wynne Rees |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 September 1991) |
Role | Architect |
Correspondence Address | 65 Gainsford Street London SE1 2NB |
Director Name | Mr Arthur George Cecil Trollope |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 September 1991) |
Role | Company Director |
Correspondence Address | Yield House Winchester Street Overton Basingstoke Hampshire RG25 3HT |
Director Name | Patricia Randall Tindale |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 December 1995) |
Role | Architect |
Correspondence Address | 34 Crescent Grove London SW4 7AH |
Director Name | Mr Edmund John Courtier Parsons |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | William Cowlin (Holdings) Limited Stratton House Cater Road Bishopswor Bristol BS13 7UH |
Director Name | Mr Richard Ernest Biscoe-Taylor |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Linden Lea Green Lane Martins End Great Missenden Bucks HP16 9HS |
Director Name | Nigel Mark Chaldecott |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 13 Winds Ridge Send Hill Send Woking Surrey GU23 7HU |
Director Name | Hugh Bryan Greville Montgomery |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 February 1993) |
Role | Exhibition Organiser |
Correspondence Address | Snells Farm Amersham Common Buckinghamshire HP7 9QN |
Director Name | Richard Davies |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 26 October 1999) |
Role | Architect |
Correspondence Address | English Heritage 429 Oxford Street London W1R 2LT |
Director Name | Stuart William Gilbert |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 March 2002) |
Role | Retired Civil Servant |
Correspondence Address | Flat 12 The Pines 23 The Knoll Kent BR3 5UE |
Secretary Name | John Pankhurst Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 28 Palace Road East Molesey Surrey KT8 9DL |
Director Name | Terence Stuart Mallinson |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 155 Portland Road London W11 4LR |
Director Name | Donald Herbert Kirkham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 1995) |
Role | Building Society Chief Exec. |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chaundrye Close Eltham London SE9 5QB |
Director Name | Derek James Cripps |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 June 1997) |
Role | Retired Building Executive |
Correspondence Address | 36 The Ridge Way Sanderstead South Croydon Surrey CR2 0LF |
Director Name | Michael Francis Bennett |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 September 1995) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Andes Close Ocean Village Southampton SO14 3HS |
Secretary Name | John Timothy Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cunningham Hill Road St Albans Hertfordshire AL1 5BX |
Secretary Name | Miss Annette McGill |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 October 1995(16 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | Flat 7 Valiant House Vicarage Crescent London SW11 3LU |
Director Name | Alan George Simpson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(16 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 19 December 2000) |
Role | Retired |
Correspondence Address | 46 Park Lane East Reigate Surrey RH2 8HR |
Director Name | Jean Mary MacDonald |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 November 2001) |
Role | Ret Architect |
Correspondence Address | 107 Lee Road London SE3 9DZ |
Director Name | Prof Laurence Arthur Wood |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(18 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Dukes Mount Lunghurst Road, Woldingham Caterham Surrey CR3 7HE |
Director Name | Peter Michael Trotman |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(20 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 04 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Garston Drive Garston Watford Hertfordshire WD25 9LB |
Director Name | Mr Steven Ian Graham Dixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 February 2007) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Brook House 77 High Street Henlow Bedfordshire SG16 6AB |
Director Name | Mr Robert Christopher Coates |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(23 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cheviot House Church End Weston Colville Cambridge Cambridgeshire CB1 5PE |
Director Name | Mr Edward Cowan |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2004) |
Role | Chief Executive Trade Associat |
Country of Residence | United Kingdom |
Correspondence Address | Pond Farm Musbury Lane, Marnhull Sturminster Newton Dorset DT10 1JP |
Director Name | Prof Malcolm Richard Hollis |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 2004) |
Role | Suveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rydal Road Streatham London SW16 1QN |
Director Name | Mr Paul David Hyett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2003(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2004) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Dr John Rowland Frank Burdett |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Pipers Avenue Harpenden Hertfordshire AL5 1HB |
Director Name | Mr Neal Turnbull Etchells |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Woodville Road Thornton Heath Surrey CR7 8LG |
Director Name | Michael Raymond Johnson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Civil Servant |
Country of Residence | France |
Correspondence Address | 46 Redan Road Aldershot Hants GU12 4ST |
Director Name | Mr Charles David Bueno De Mesquita |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(30 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 04 January 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Mrs Lisa Louise Priestley |
---|---|
Status | Resigned |
Appointed | 08 August 2011(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Director Name | Mr Richard John Beamish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 January 2016) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Secretary Name | Mr Matthew Boyer |
---|---|
Status | Resigned |
Appointed | 02 October 2013(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2018) |
Role | Company Director |
Correspondence Address | Appletree Barn Chagford Newton Abbot Devon TQ13 8JQ |
Director Name | Miss Sarah Christine Bentley |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(36 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Salisbury House London Wall London EC2M 5QQ |
Website | www.upkeep.org.uk/ |
---|---|
Email address | [email protected] |
Registered Address | Salisbury House London Wall London EC2M 5QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,138 |
Cash | £307 |
Current Liabilities | £5,549 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | Termination of appointment of Matthew Boyer as a secretary on 21 November 2018 (2 pages) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
7 March 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Termination of appointment of Sarah Christine Bentley as a director on 25 January 2017 (4 pages) |
13 February 2017 | Termination of appointment of Sarah Christine Bentley as a director on 25 January 2017 (4 pages) |
20 January 2016 | Director's details changed for The Asset Trades and Training Association on 4 January 2016 (3 pages) |
20 January 2016 | Termination of appointment of Richard John Beamish as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Sarah Christine Bentley as a director on 4 January 2016 (3 pages) |
20 January 2016 | Termination of appointment of Robert Christopher Coates as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Charles David Bueno De Mesquita as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of John Rowland Frank Burdett as a director on 4 January 2016 (2 pages) |
20 January 2016 | Appointment of Ms Sarah Christine Bentley as a director on 4 January 2016 (3 pages) |
20 January 2016 | Registered office address changed from 23 Longbrook Street Exeter EX4 6AB to Salisbury House London Wall London EC2M 5QQ on 20 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of John Rowland Frank Burdett as a director on 4 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from 23 Longbrook Street Exeter EX4 6AB to Salisbury House London Wall London EC2M 5QQ on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for The Asset Trades and Training Association on 4 January 2016 (3 pages) |
20 January 2016 | Termination of appointment of Laurence Arthur Wood as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Robert Christopher Coates as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Peter Michael Trotman as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Peter Michael Trotman as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Richard John Beamish as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Laurence Arthur Wood as a director on 4 January 2016 (2 pages) |
20 January 2016 | Termination of appointment of Charles David Bueno De Mesquita as a director on 4 January 2016 (2 pages) |
19 December 2015 | Restoration by order of the court (3 pages) |
19 December 2015 | Restoration by order of the court (3 pages) |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Application to strike the company off the register (3 pages) |
29 December 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Annual return made up to 10 October 2014 no member list (8 pages) |
13 November 2014 | Annual return made up to 10 October 2014 no member list (8 pages) |
13 November 2014 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX to 23 Longbrook Street Exeter EX4 6AB on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX to 23 Longbrook Street Exeter EX4 6AB on 13 November 2014 (1 page) |
22 April 2014 | Director's details changed for Asset Skills on 27 March 2014 (1 page) |
22 April 2014 | Director's details changed for Asset Skills on 27 March 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Director's details changed for Asset Skills on 1 August 2013 (2 pages) |
29 October 2013 | Director's details changed for Asset Skills on 1 August 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mr Matthew Boyer on 2 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mr Matthew Boyer on 2 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 10 October 2013 no member list (8 pages) |
29 October 2013 | Secretary's details changed for Mr Matthew Boyer on 2 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Asset Skills on 1 August 2013 (2 pages) |
29 October 2013 | Annual return made up to 10 October 2013 no member list (8 pages) |
3 October 2013 | Appointment of Mr Matthew Boyer as a secretary on 2 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Matthew Boyer as a secretary on 2 October 2013 (1 page) |
3 October 2013 | Appointment of Mr Matthew Boyer as a secretary on 2 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Lisa Louise Priestley as a secretary on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Lisa Louise Priestley as a secretary on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Lisa Louise Priestley as a secretary on 1 October 2013 (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
7 November 2012 | Appointment of Mr Charles David Bueno De Mesquita as a director on 1 October 2009 (2 pages) |
7 November 2012 | Appointment of Mr Charles David Bueno De Mesquita as a director on 1 October 2009 (2 pages) |
7 November 2012 | Appointment of Mr Charles David Bueno De Mesquita as a director on 1 October 2009 (2 pages) |
2 November 2012 | Termination of appointment of Richard Ernest Biscoe-Taylor as a director on 31 March 2011 (1 page) |
2 November 2012 | Termination of appointment of Michael Raymond Johnson as a director on 31 March 2011 (1 page) |
2 November 2012 | Termination of appointment of Annette Mcgill as a secretary on 8 August 2011 (1 page) |
2 November 2012 | Annual return made up to 10 October 2012 no member list (7 pages) |
2 November 2012 | Appointment of Mrs Lisa Louise Priestley as a secretary on 8 August 2011 (1 page) |
2 November 2012 | Termination of appointment of Annette Mcgill as a secretary on 8 August 2011 (1 page) |
2 November 2012 | Termination of appointment of Michael Raymond Johnson as a director on 31 March 2011 (1 page) |
2 November 2012 | Appointment of Mrs Lisa Louise Priestley as a secretary on 8 August 2011 (1 page) |
2 November 2012 | Termination of appointment of Neal Turnbull Etchells as a director on 31 March 2011 (1 page) |
2 November 2012 | Termination of appointment of Annette Mcgill as a secretary on 8 August 2011 (1 page) |
2 November 2012 | Annual return made up to 10 October 2012 no member list (7 pages) |
2 November 2012 | Appointment of Mrs Lisa Louise Priestley as a secretary on 8 August 2011 (1 page) |
2 November 2012 | Termination of appointment of Neal Turnbull Etchells as a director on 31 March 2011 (1 page) |
2 November 2012 | Termination of appointment of Richard Ernest Biscoe-Taylor as a director on 31 March 2011 (1 page) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
8 November 2011 | Annual return made up to 10 October 2011 no member list (10 pages) |
8 November 2011 | Annual return made up to 10 October 2011 no member list (10 pages) |
7 November 2011 | Appointment of Mr Richard John Beamish as a director on 19 September 2011 (2 pages) |
7 November 2011 | Appointment of Asset Skills as a director on 19 September 2011 (2 pages) |
7 November 2011 | Appointment of Asset Skills as a director on 19 September 2011 (2 pages) |
7 November 2011 | Appointment of Mr Richard John Beamish as a director on 19 September 2011 (2 pages) |
20 October 2011 | Memorandum and Articles of Association (15 pages) |
20 October 2011 | Memorandum and Articles of Association (15 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
19 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
9 November 2010 | Annual return made up to 10 October 2010 no member list (9 pages) |
9 November 2010 | Annual return made up to 10 October 2010 no member list (9 pages) |
8 November 2010 | Registered office address changed from Building Centre 26 Store Street London WC1E 7BT on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Building Centre 26 Store Street London WC1E 7BT on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from Building Centre 26 Store Street London WC1E 7BT on 8 November 2010 (1 page) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
22 February 2010 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
9 December 2009 | Annual return made up to 10 October 2009 no member list (6 pages) |
9 December 2009 | Annual return made up to 10 October 2009 no member list (6 pages) |
8 December 2009 | Director's details changed for Peter Michael Trotman on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Peter Michael Trotman on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Doctor John Rowland Frank Burdett on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Doctor John Rowland Frank Burdett on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Raymond Johnson on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Michael Raymond Johnson on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Ernest Biscoe-Taylor on 10 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Richard Ernest Biscoe-Taylor on 10 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Professor Laurence Arthur Wood on 20 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Professor Laurence Arthur Wood on 20 November 2009 (2 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
18 November 2008 | Director appointed michael raymond johnson (2 pages) |
18 November 2008 | Director appointed michael raymond johnson (2 pages) |
7 November 2008 | Annual return made up to 10/10/08 (4 pages) |
7 November 2008 | Annual return made up to 10/10/08 (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
23 October 2007 | Annual return made up to 10/10/07 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Annual return made up to 10/10/07 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Resolutions
|
10 January 2007 | Memorandum and Articles of Association (13 pages) |
10 January 2007 | Memorandum and Articles of Association (13 pages) |
10 January 2007 | Resolutions
|
24 November 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
24 November 2006 | Partial exemption accounts made up to 31 March 2006 (17 pages) |
11 October 2006 | Annual return made up to 10/10/06 (3 pages) |
11 October 2006 | Annual return made up to 10/10/06 (3 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
22 November 2005 | Total exemption full accounts made up to 31 March 2005 (17 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
4 November 2005 | Annual return made up to 10/10/05 (2 pages) |
4 November 2005 | Annual return made up to 10/10/05 (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
30 October 2004 | Annual return made up to 10/10/04 (6 pages) |
30 October 2004 | Annual return made up to 10/10/04 (6 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: southampton place business centr 18 southampton place london WC1A 2AJ (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: southampton place business centr 18 southampton place london WC1A 2AJ (1 page) |
22 October 2003 | Annual return made up to 10/10/03
|
22 October 2003 | Annual return made up to 10/10/03
|
1 September 2003 | Registered office changed on 01/09/03 from: room 203 faculty of the built environment south bank university 202 wandsworth road london SW8 2JZ (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: room 203 faculty of the built environment south bank university 202 wandsworth road london SW8 2JZ (1 page) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
13 August 2003 | Total exemption full accounts made up to 31 March 2003 (16 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
12 December 2002 | Annual return made up to 31/10/02 (5 pages) |
12 December 2002 | Annual return made up to 31/10/02 (5 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
2 December 2002 | Total exemption full accounts made up to 31 March 2002 (16 pages) |
8 August 2002 | Annual return made up to 31/10/01
|
8 August 2002 | Annual return made up to 31/10/01
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
13 December 2000 | Annual return made up to 31/10/00
|
13 December 2000 | Annual return made up to 31/10/00
|
6 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 December 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 January 2000 | Annual return made up to 31/10/99
|
14 January 2000 | Annual return made up to 31/10/99
|
31 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
31 August 1999 | Full accounts made up to 31 March 1999 (13 pages) |
19 November 1998 | Annual return made up to 31/10/98
|
19 November 1998 | Annual return made up to 31/10/98
|
24 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (14 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
12 December 1997 | Annual return made up to 31/10/97
|
12 December 1997 | Annual return made up to 31/10/97
|
15 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
15 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
29 November 1996 | Annual return made up to 31/10/96
|
29 November 1996 | Annual return made up to 31/10/96
|
29 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1996 | Annual return made up to 31/10/95
|
10 January 1996 | Annual return made up to 31/10/95
|
18 December 1995 | New secretary appointed (2 pages) |
18 December 1995 | New secretary appointed (2 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
30 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |