Company NameUpkeep : The Trust For Training And Education In Building Maintenance
Company StatusDissolved
Company Number01409696
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1979(45 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameBuilding Conservation Trust(The)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85590Other education n.e.c.

Directors

Director NameThe Asset Trades And Training Association (Corporation)
StatusClosed
Appointed19 September 2011(32 years, 8 months after company formation)
Appointment Duration7 years, 3 months (closed 08 January 2019)
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Director NamePeter Wynne Rees
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 September 1991)
RoleArchitect
Correspondence Address65 Gainsford Street
London
SE1 2NB
Director NameMr Arthur George Cecil Trollope
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration-1 years, 10 months (resigned 10 September 1991)
RoleCompany Director
Correspondence AddressYield House Winchester Street
Overton
Basingstoke
Hampshire
RG25 3HT
Director NamePatricia Randall Tindale
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 1995)
RoleArchitect
Correspondence Address34 Crescent Grove
London
SW4 7AH
Director NameMr Edmund John Courtier Parsons
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration12 months (resigned 27 October 1992)
RoleCompany Director
Correspondence AddressWilliam Cowlin (Holdings) Limited
Stratton House Cater Road Bishopswor
Bristol
BS13 7UH
Director NameMr Richard Ernest Biscoe-Taylor
Date of BirthJuly 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea
Green Lane Martins End
Great Missenden
Bucks
HP16 9HS
Director NameNigel Mark Chaldecott
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration2 months (resigned 31 December 1991)
RoleCompany Director
Correspondence Address13 Winds Ridge
Send Hill Send
Woking
Surrey
GU23 7HU
Director NameHugh Bryan Greville Montgomery
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1993)
RoleExhibition Organiser
Correspondence AddressSnells Farm
Amersham Common
Buckinghamshire
HP7 9QN
Director NameRichard Davies
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 October 1999)
RoleArchitect
Correspondence AddressEnglish Heritage 429 Oxford Street
London
W1R 2LT
Director NameStuart William Gilbert
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 March 2002)
RoleRetired Civil Servant
Correspondence AddressFlat 12 The Pines 23 The Knoll
Kent
BR3 5UE
Secretary NameJohn Pankhurst Griffiths
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address28 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameTerence Stuart Mallinson
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(12 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address155 Portland Road
London
W11 4LR
Director NameDonald Herbert Kirkham
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 1995)
RoleBuilding Society Chief Exec.
Country of ResidenceUnited Kingdom
Correspondence Address2 Chaundrye Close
Eltham
London
SE9 5QB
Director NameDerek James Cripps
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 1997)
RoleRetired Building Executive
Correspondence Address36 The Ridge Way
Sanderstead
South Croydon
Surrey
CR2 0LF
Director NameMichael Francis Bennett
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Andes Close
Ocean Village
Southampton
SO14 3HS
Secretary NameJohn Timothy Metcalf
NationalityBritish
StatusResigned
Appointed22 September 1993(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Secretary NameMiss Annette McGill
NationalityAustralian
StatusResigned
Appointed01 October 1995(16 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 08 August 2011)
RoleCompany Director
Correspondence AddressFlat 7 Valiant House
Vicarage Crescent
London
SW11 3LU
Director NameAlan George Simpson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(16 years, 10 months after company formation)
Appointment Duration5 years (resigned 19 December 2000)
RoleRetired
Correspondence Address46 Park Lane East
Reigate
Surrey
RH2 8HR
Director NameJean Mary MacDonald
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(16 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 28 November 2001)
RoleRet Architect
Correspondence Address107 Lee Road
London
SE3 9DZ
Director NameProf Laurence Arthur Wood
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1997(18 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressDukes Mount
Lunghurst Road, Woldingham
Caterham
Surrey
CR3 7HE
Director NamePeter Michael Trotman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(20 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Garston Drive
Garston
Watford
Hertfordshire
WD25 9LB
Director NameMr Steven Ian Graham Dixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(21 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2007)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook House
77 High Street
Henlow
Bedfordshire
SG16 6AB
Director NameMr Robert Christopher Coates
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(23 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot House
Church End Weston Colville
Cambridge
Cambridgeshire
CB1 5PE
Director NameMr Edward Cowan
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(23 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2004)
RoleChief Executive Trade Associat
Country of ResidenceUnited Kingdom
Correspondence AddressPond Farm
Musbury Lane, Marnhull
Sturminster Newton
Dorset
DT10 1JP
Director NameProf Malcolm Richard Hollis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2004)
RoleSuveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Rydal Road
Streatham
London
SW16 1QN
Director NameMr Paul David Hyett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2004)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameDr John Rowland Frank Burdett
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(25 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Pipers Avenue
Harpenden
Hertfordshire
AL5 1HB
Director NameMr Neal Turnbull Etchells
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodville Road
Thornton Heath
Surrey
CR7 8LG
Director NameMichael Raymond Johnson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2007(28 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2011)
RoleCivil Servant
Country of ResidenceFrance
Correspondence Address46 Redan Road
Aldershot
Hants
GU12 4ST
Director NameMr Charles David Bueno De Mesquita
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(30 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 January 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Secretary NameMrs Lisa Louise Priestley
StatusResigned
Appointed08 August 2011(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2013)
RoleCompany Director
Correspondence AddressRoyal London House 22-25 Finsbury Square
London
EC2A 1DX
Director NameMr Richard John Beamish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ
Secretary NameMr Matthew Boyer
StatusResigned
Appointed02 October 2013(34 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 November 2018)
RoleCompany Director
Correspondence AddressAppletree Barn Chagford
Newton Abbot
Devon
TQ13 8JQ
Director NameMiss Sarah Christine Bentley
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(36 years, 12 months after company formation)
Appointment Duration1 year (resigned 25 January 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5QQ

Contact

Websitewww.upkeep.org.uk/
Email address[email protected]

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,138
Cash£307
Current Liabilities£5,549

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018Termination of appointment of Matthew Boyer as a secretary on 21 November 2018 (2 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
13 February 2017Termination of appointment of Sarah Christine Bentley as a director on 25 January 2017 (4 pages)
13 February 2017Termination of appointment of Sarah Christine Bentley as a director on 25 January 2017 (4 pages)
20 January 2016Director's details changed for The Asset Trades and Training Association on 4 January 2016 (3 pages)
20 January 2016Termination of appointment of Richard John Beamish as a director on 4 January 2016 (2 pages)
20 January 2016Appointment of Ms Sarah Christine Bentley as a director on 4 January 2016 (3 pages)
20 January 2016Termination of appointment of Robert Christopher Coates as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Charles David Bueno De Mesquita as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of John Rowland Frank Burdett as a director on 4 January 2016 (2 pages)
20 January 2016Appointment of Ms Sarah Christine Bentley as a director on 4 January 2016 (3 pages)
20 January 2016Registered 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 2016Termination of appointment of John Rowland Frank Burdett as a director on 4 January 2016 (2 pages)
20 January 2016Registered 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 2016Director's details changed for The Asset Trades and Training Association on 4 January 2016 (3 pages)
20 January 2016Termination of appointment of Laurence Arthur Wood as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Robert Christopher Coates as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Peter Michael Trotman as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Peter Michael Trotman as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Richard John Beamish as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Laurence Arthur Wood as a director on 4 January 2016 (2 pages)
20 January 2016Termination of appointment of Charles David Bueno De Mesquita as a director on 4 January 2016 (2 pages)
19 December 2015Restoration by order of the court (3 pages)
19 December 2015Restoration by order of the court (3 pages)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Application to strike the company off the register (3 pages)
29 December 2014Application to strike the company off the register (3 pages)
13 November 2014Annual return made up to 10 October 2014 no member list (8 pages)
13 November 2014Annual return made up to 10 October 2014 no member list (8 pages)
13 November 2014Registered 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 2014Registered 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 2014Director's details changed for Asset Skills on 27 March 2014 (1 page)
22 April 2014Director's details changed for Asset Skills on 27 March 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 October 2013Director's details changed for Asset Skills on 1 August 2013 (2 pages)
29 October 2013Director's details changed for Asset Skills on 1 August 2013 (2 pages)
29 October 2013Secretary's details changed for Mr Matthew Boyer on 2 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mr Matthew Boyer on 2 October 2013 (2 pages)
29 October 2013Annual return made up to 10 October 2013 no member list (8 pages)
29 October 2013Secretary's details changed for Mr Matthew Boyer on 2 October 2013 (2 pages)
29 October 2013Director's details changed for Asset Skills on 1 August 2013 (2 pages)
29 October 2013Annual return made up to 10 October 2013 no member list (8 pages)
3 October 2013Appointment of Mr Matthew Boyer as a secretary on 2 October 2013 (1 page)
3 October 2013Appointment of Mr Matthew Boyer as a secretary on 2 October 2013 (1 page)
3 October 2013Appointment of Mr Matthew Boyer as a secretary on 2 October 2013 (1 page)
1 October 2013Termination of appointment of Lisa Louise Priestley as a secretary on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Lisa Louise Priestley as a secretary on 1 October 2013 (1 page)
1 October 2013Termination of appointment of Lisa Louise Priestley as a secretary on 1 October 2013 (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
7 November 2012Appointment of Mr Charles David Bueno De Mesquita as a director on 1 October 2009 (2 pages)
7 November 2012Appointment of Mr Charles David Bueno De Mesquita as a director on 1 October 2009 (2 pages)
7 November 2012Appointment of Mr Charles David Bueno De Mesquita as a director on 1 October 2009 (2 pages)
2 November 2012Termination of appointment of Richard Ernest Biscoe-Taylor as a director on 31 March 2011 (1 page)
2 November 2012Termination of appointment of Michael Raymond Johnson as a director on 31 March 2011 (1 page)
2 November 2012Termination of appointment of Annette Mcgill as a secretary on 8 August 2011 (1 page)
2 November 2012Annual return made up to 10 October 2012 no member list (7 pages)
2 November 2012Appointment of Mrs Lisa Louise Priestley as a secretary on 8 August 2011 (1 page)
2 November 2012Termination of appointment of Annette Mcgill as a secretary on 8 August 2011 (1 page)
2 November 2012Termination of appointment of Michael Raymond Johnson as a director on 31 March 2011 (1 page)
2 November 2012Appointment of Mrs Lisa Louise Priestley as a secretary on 8 August 2011 (1 page)
2 November 2012Termination of appointment of Neal Turnbull Etchells as a director on 31 March 2011 (1 page)
2 November 2012Termination of appointment of Annette Mcgill as a secretary on 8 August 2011 (1 page)
2 November 2012Annual return made up to 10 October 2012 no member list (7 pages)
2 November 2012Appointment of Mrs Lisa Louise Priestley as a secretary on 8 August 2011 (1 page)
2 November 2012Termination of appointment of Neal Turnbull Etchells as a director on 31 March 2011 (1 page)
2 November 2012Termination of appointment of Richard Ernest Biscoe-Taylor as a director on 31 March 2011 (1 page)
15 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
8 November 2011Annual return made up to 10 October 2011 no member list (10 pages)
8 November 2011Annual return made up to 10 October 2011 no member list (10 pages)
7 November 2011Appointment of Mr Richard John Beamish as a director on 19 September 2011 (2 pages)
7 November 2011Appointment of Asset Skills as a director on 19 September 2011 (2 pages)
7 November 2011Appointment of Asset Skills as a director on 19 September 2011 (2 pages)
7 November 2011Appointment of Mr Richard John Beamish as a director on 19 September 2011 (2 pages)
20 October 2011Memorandum and Articles of Association (15 pages)
20 October 2011Memorandum and Articles of Association (15 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
20 October 2011Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
9 November 2010Annual return made up to 10 October 2010 no member list (9 pages)
9 November 2010Annual return made up to 10 October 2010 no member list (9 pages)
8 November 2010Registered office address changed from Building Centre 26 Store Street London WC1E 7BT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Building Centre 26 Store Street London WC1E 7BT on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Building Centre 26 Store Street London WC1E 7BT on 8 November 2010 (1 page)
22 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
22 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
9 December 2009Annual return made up to 10 October 2009 no member list (6 pages)
9 December 2009Annual return made up to 10 October 2009 no member list (6 pages)
8 December 2009Director's details changed for Peter Michael Trotman on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Peter Michael Trotman on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Doctor John Rowland Frank Burdett on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Doctor John Rowland Frank Burdett on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Michael Raymond Johnson on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Michael Raymond Johnson on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Ernest Biscoe-Taylor on 10 October 2009 (2 pages)
8 December 2009Director's details changed for Mr Richard Ernest Biscoe-Taylor on 10 October 2009 (2 pages)
8 December 2009Director's details changed for Professor Laurence Arthur Wood on 20 November 2009 (2 pages)
8 December 2009Director's details changed for Professor Laurence Arthur Wood on 20 November 2009 (2 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
18 November 2008Director appointed michael raymond johnson (2 pages)
18 November 2008Director appointed michael raymond johnson (2 pages)
7 November 2008Annual return made up to 10/10/08 (4 pages)
7 November 2008Annual return made up to 10/10/08 (4 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
17 January 2008Full accounts made up to 31 March 2007 (15 pages)
23 October 2007Annual return made up to 10/10/07 (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Annual return made up to 10/10/07 (2 pages)
23 October 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2007Memorandum and Articles of Association (13 pages)
10 January 2007Memorandum and Articles of Association (13 pages)
10 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 November 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
24 November 2006Partial exemption accounts made up to 31 March 2006 (17 pages)
11 October 2006Annual return made up to 10/10/06 (3 pages)
11 October 2006Annual return made up to 10/10/06 (3 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (17 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
4 November 2005Annual return made up to 10/10/05 (2 pages)
4 November 2005Annual return made up to 10/10/05 (2 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
25 November 2004Total exemption full accounts made up to 31 March 2004 (16 pages)
30 October 2004Annual return made up to 10/10/04 (6 pages)
30 October 2004Annual return made up to 10/10/04 (6 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: southampton place business centr 18 southampton place london WC1A 2AJ (1 page)
20 April 2004Registered office changed on 20/04/04 from: southampton place business centr 18 southampton place london WC1A 2AJ (1 page)
22 October 2003Annual return made up to 10/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Annual return made up to 10/10/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Registered 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 2003Registered 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 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
12 December 2002Annual return made up to 31/10/02 (5 pages)
12 December 2002Annual return made up to 31/10/02 (5 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (16 pages)
8 August 2002Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(5 pages)
8 August 2002Annual return made up to 31/10/01
  • 363(288) ‐ Director resigned
(5 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
13 December 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(5 pages)
13 December 2000Annual return made up to 31/10/00
  • 363(288) ‐ Director resigned
(5 pages)
6 December 2000Full accounts made up to 31 March 2000 (15 pages)
6 December 2000Full accounts made up to 31 March 2000 (15 pages)
14 January 2000Annual return made up to 31/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 January 2000Annual return made up to 31/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 August 1999Full accounts made up to 31 March 1999 (13 pages)
31 August 1999Full accounts made up to 31 March 1999 (13 pages)
19 November 1998Annual return made up to 31/10/98
  • 363(287) ‐ Registered office changed on 19/11/98
(6 pages)
19 November 1998Annual return made up to 31/10/98
  • 363(287) ‐ Registered office changed on 19/11/98
(6 pages)
24 July 1998Full accounts made up to 31 March 1998 (14 pages)
24 July 1998Full accounts made up to 31 March 1998 (14 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
12 December 1997Annual return made up to 31/10/97
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Annual return made up to 31/10/97
  • 363(287) ‐ Registered office changed on 12/12/97
  • 363(288) ‐ Director resigned
(6 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
29 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 September 1996Full accounts made up to 31 March 1996 (12 pages)
29 September 1996Full accounts made up to 31 March 1996 (12 pages)
10 January 1996Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1995New secretary appointed (2 pages)
18 December 1995New secretary appointed (2 pages)
30 October 1995Full accounts made up to 31 March 1995 (13 pages)
30 October 1995Full accounts made up to 31 March 1995 (13 pages)