Company NameTree Council(The)
Company StatusActive
Company Number01459056
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1979(44 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Lewis Simons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(36 years, 12 months after company formation)
Appointment Duration7 years, 6 months
RoleRetired Telecommunications Manager
Country of ResidenceUnited Kingdom
Correspondence Address4, Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMr Tariq Ahmed
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address14 Dock Offices Surrey Quays Road
London
SE16 2XU
Secretary NameMs Sara Ann Lom
StatusCurrent
Appointed10 May 2018(38 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address14 Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMr Joel Michael Cadbury
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMr Andrew Fenwick
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCo-Founder, Vice Chairman, Chief Financial Officer
Country of ResidenceEngland
Correspondence Address14 Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMrs Anna Helen Goulandris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameDavid Goode
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1994)
RoleDirector London Ecology Unit
Correspondence Address24 Park Road
Redhill
Surrey
RH1 2AF
Director NameTimothy Joseph Gilligan
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 1995)
RoleRetired
Correspondence AddressThe White Cottage Mimms Lane
Shenley
Radlett
Hertfordshire
WD7 9AP
Director NameMr Peter Norman Gerosa
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration11 years, 11 months (resigned 14 October 2003)
RoleRetired
Correspondence AddressSunnyside Chart Lane
Reigate
Surrey
RH2 7BW
Director NameThomas Flood
Date of BirthMay 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 March 1998)
RoleDeputy Chief Executive Btcv
Correspondence AddressRosedale Cottages
160 Dalling Road
London
W6 0EU
Director NameMr John Ernest Hancock
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 1997)
RoleForestry Consultant
Correspondence AddressYew Tree House
Wrockwardine
Telford
Shropshire
TF6 5DR
Director NameMr John Gifford Hillier
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration10 years, 8 months (resigned 11 July 2002)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressCrookhill Farm Braishfield
Romsey
Hampshire
SO51 0QB
Director NameMr Ian Henderson Branton
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 12 July 2001)
RoleConsultant
Correspondence AddressToad Hall
Gloucester Road
Malmesbury
Wiltshire
SN16 0AJ
Director NameMr John Frank Blundell
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 January 1992)
RoleBank Manager
Correspondence AddressWestwood 44 Grattons Drive
Pound Hill
Crawley
West Sussex
RH10 3AA
Secretary NameRobert Osborne
NationalityBritish
StatusResigned
Appointed09 November 1991(12 years after company formation)
Appointment Duration9 years, 10 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressUnwins House 15 Waterbeach Road
Landbeach
Cambridge
CB4 8EA
Director NameMr Russell Ball
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 July 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Risingholme Road
Wealdstone
Harrow
Middlesex
HA3 7ER
Director NameDerek Henry Andrews
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 11 July 1996)
RoleRetired
Correspondence AddressFlat 5 24 Morden Road
Blackheath
London
SE3 0AA
Director NameGeorge William Ford
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 July 1998)
RoleRetired
Correspondence Address3 Hawthorn Crescent
Caddington
Luton
Bedfordshire
LU1 4EQ
Director NameHilary Mary Allison
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(17 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 October 2005)
RoleCharity Executive
Correspondence Address2 Park Road
Ketton
Stamford
Lincolnshire
PE9 3SL
Director NameCaroline Lissa Angelo Davis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 2004)
RoleConsultant Arboricultwrist
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Grove
Isleworth
Middlesex
TW7 6NS
Director NameTrevor Benton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 July 2002)
RoleProject Manager
Correspondence Address40 Smoke Lane
Reigate
Surrey
RH2 7HJ
Secretary NameMrs Pauline Buchanan Black
NationalityBritish
StatusResigned
Appointed01 October 2001(21 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Oglander Road
London
SE15 4DB
Director NameRoger De Freitas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hartswood Road
London
W12 9NE
Director NameRichard Girling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(23 years, 11 months after company formation)
Appointment Duration6 years (resigned 13 October 2009)
RoleWriter
Correspondence AddressPrimrose Farm
The Street Hindringham
Fakenham
Norfolk
NR21 0PR
Director NameEllida Joan Dawes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Holt
Onslow Crescent
Woking
Surrey
GU22 7AU
Director NameRay Hawes
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2007)
RoleForester
Correspondence Address22 Chesterton Grove
Cirencester
Gloucestershire
GL7 1XN
Wales
Director NameSimon Evans
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(24 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2007)
RoleCivil Servant
Correspondence Address6 Cratefield Lane
Gailey
Stafford
Staffordshire
ST19 5PZ
Director NameMs Catherine Antoinette Bishop
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(25 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address93 Beaumont Road
Petts Wood
Kent
BR5 1JH
Director NameLord Richard Stuart Best
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(26 years, 11 months after company formation)
Appointment Duration7 years (resigned 22 October 2013)
RoleHouse Of Lords
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing Grimston Park
Near Tadcaster
Leeds
North Yorkshire
LS24 9DB
Director NameMr Alasdair Ferguson Douglas
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(29 years after company formation)
Appointment Duration6 years (resigned 04 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameMs Marion Isobel Bowman
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(29 years after company formation)
Appointment Duration6 years (resigned 04 November 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Moring Road
London
SW17 8DN
Director NameMr Matthew Steven Greenburgh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(30 years, 11 months after company formation)
Appointment Duration7 years (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Frognal Lane
London
NW3 7DT
Director NameMr Charles Mark Townshend Colville
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(33 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 October 2018)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 Stanley Gardens
London
W11 2ND
Director NameMr Douglas French
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(34 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4, Dock Offices Surrey Quays Road
London
SE16 2XU
Director NameMs Elizabeth Hiester
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(36 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 October 2022)
RoleLegal Researcher
Country of ResidenceEngland
Correspondence Address14 Dock Offices Surrey Quays Road
London
SE16 2XU

Contact

Websitetreecouncil.org.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address14 Dock Offices Surrey Quays Road
London
SE16 2XU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2014
Turnover£334,040
Net Worth£205,512
Cash£193,823
Current Liabilities£30,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

19 December 2023Full accounts made up to 31 March 2023 (40 pages)
11 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(21 pages)
29 November 2023Memorandum and Articles of Association (19 pages)
22 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
9 December 2022Appointment of Mrs Anna Goulandris as a director on 18 October 2022 (2 pages)
7 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
7 December 2022Termination of appointment of Jeremy Lewis Simons as a director on 18 October 2022 (1 page)
7 December 2022Termination of appointment of Elisabeth Hiester as a director on 18 October 2022 (1 page)
18 November 2022Full accounts made up to 31 March 2022 (38 pages)
9 March 2022Registered office address changed from 4, Dock Offices Surrey Quays Road London SE16 2XU to 14 Dock Offices Surrey Quays Road London SE16 2XU on 9 March 2022 (1 page)
19 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
17 November 2021Full accounts made up to 31 March 2021 (36 pages)
11 March 2021Termination of appointment of Margaret Clarissa Holland Prior as a director on 13 October 2020 (1 page)
22 December 2020Full accounts made up to 31 March 2020 (34 pages)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 October 2020Appointment of Mr Andrew Fenwick as a director on 26 November 2019 (2 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
11 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
22 November 2019Appointment of Mr Joel Michael Cadbury as a director on 16 July 2019 (2 pages)
22 August 2019Termination of appointment of Douglas French as a director on 16 July 2019 (1 page)
4 January 2019Total exemption full accounts made up to 31 March 2018 (24 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
13 November 2018Termination of appointment of Charles Mark Townshend Colville as a director on 23 October 2018 (1 page)
22 May 2018Termination of appointment of Pauline Buchanan Black as a secretary on 10 May 2018 (1 page)
22 May 2018Appointment of Ms Sara Ann Lom as a secretary on 10 May 2018 (2 pages)
1 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 January 2018Memorandum and Articles of Association (17 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Appointment of Ms Margaret Clarissa Holland Prior as a director on 18 July 2017 (2 pages)
8 November 2017Appointment of Ms Margaret Clarissa Holland Prior as a director on 18 July 2017 (2 pages)
7 November 2017Appointment of Mr Tariq Ahmed as a director on 18 July 2017 (2 pages)
7 November 2017Appointment of Mr Tariq Ahmed as a director on 18 July 2017 (2 pages)
6 November 2017Termination of appointment of Matthew Steven Greenburgh as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Albert Scardino as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Matthew Steven Greenburgh as a director on 24 October 2017 (1 page)
6 November 2017Termination of appointment of Albert Scardino as a director on 24 October 2017 (1 page)
15 November 2016Termination of appointment of Lucy Ellen Musgrave as a director on 25 October 2016 (1 page)
15 November 2016Termination of appointment of Lucy Ellen Musgrave as a director on 25 October 2016 (1 page)
15 November 2016Appointment of Mr Jeremy Lewis Simons as a director on 25 October 2016 (2 pages)
15 November 2016Appointment of Ms Elisabeth Hiester as a director on 25 October 2016 (2 pages)
15 November 2016Appointment of Ms Elisabeth Hiester as a director on 25 October 2016 (2 pages)
15 November 2016Appointment of Mr Jeremy Lewis Simons as a director on 25 October 2016 (2 pages)
15 November 2016Termination of appointment of David John Vickers as a director on 25 October 2016 (1 page)
15 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
15 November 2016Termination of appointment of David John Vickers as a director on 25 October 2016 (1 page)
15 November 2016Confirmation statement made on 2 November 2016 with updates (4 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
9 November 2016Total exemption full accounts made up to 31 March 2016 (24 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
26 November 2015Annual return made up to 2 November 2015 no member list (8 pages)
26 November 2015Annual return made up to 2 November 2015 no member list (8 pages)
20 April 2015Registered office address changed from 71 Newcomen Street London SE1 1YT to 4, Dock Offices Surrey Quays Road London SE16 2XU on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 71 Newcomen Street London SE1 1YT to 4, Dock Offices Surrey Quays Road London SE16 2XU on 20 April 2015 (1 page)
25 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
19 November 2014Annual return made up to 2 November 2014 no member list (10 pages)
19 November 2014Annual return made up to 2 November 2014 no member list (10 pages)
19 November 2014Annual return made up to 2 November 2014 no member list (10 pages)
5 November 2014Termination of appointment of Alasdair Ferguson Douglas as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Marion Isobel Bowman as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Marion Isobel Bowman as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Alasdair Ferguson Douglas as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Marion Isobel Bowman as a director on 4 November 2014 (1 page)
5 November 2014Termination of appointment of Alasdair Ferguson Douglas as a director on 4 November 2014 (1 page)
3 November 2014Appointment of Ms Lucy Ellen Musgrave as a director on 15 July 2014 (2 pages)
3 November 2014Appointment of Mr Douglas French as a director on 15 July 2014 (2 pages)
3 November 2014Appointment of Mr Douglas French as a director on 15 July 2014 (2 pages)
3 November 2014Appointment of Ms Lucy Ellen Musgrave as a director on 15 July 2014 (2 pages)
14 November 2013Annual return made up to 2 November 2013 no member list (8 pages)
14 November 2013Termination of appointment of Richard Best as a director (1 page)
14 November 2013Annual return made up to 2 November 2013 no member list (8 pages)
14 November 2013Termination of appointment of Richard Best as a director (1 page)
14 November 2013Appointment of Viscount Charles Mark Townshend Colville as a director (2 pages)
14 November 2013Annual return made up to 2 November 2013 no member list (8 pages)
14 November 2013Appointment of Viscount Charles Mark Townshend Colville as a director (2 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (27 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (23 pages)
8 November 2012Annual return made up to 2 November 2012 no member list (8 pages)
8 November 2012Annual return made up to 2 November 2012 no member list (8 pages)
8 November 2012Annual return made up to 2 November 2012 no member list (8 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
8 November 2011Annual return made up to 2 November 2011 no member list (8 pages)
8 November 2011Annual return made up to 2 November 2011 no member list (8 pages)
8 November 2011Annual return made up to 2 November 2011 no member list (8 pages)
27 September 2011Appointment of Albert Scardino as a director (3 pages)
27 September 2011Appointment of Albert Scardino as a director (3 pages)
27 September 2011Appointment of Matthew Steven Greenburgh as a director (3 pages)
27 September 2011Appointment of Matthew Steven Greenburgh as a director (3 pages)
27 September 2011Appointment of David Vickers as a director (3 pages)
27 September 2011Appointment of David Vickers as a director (3 pages)
22 November 2010Full accounts made up to 31 March 2010 (22 pages)
22 November 2010Director's details changed for Mr Alasdair Ferguson Douglas on 19 November 2010 (2 pages)
22 November 2010Annual return made up to 2 November 2010 no member list (5 pages)
22 November 2010Annual return made up to 2 November 2010 no member list (5 pages)
22 November 2010Annual return made up to 2 November 2010 no member list (5 pages)
22 November 2010Director's details changed for Mr Alasdair Ferguson Douglas on 19 November 2010 (2 pages)
22 November 2010Full accounts made up to 31 March 2010 (22 pages)
19 November 2010Termination of appointment of Ellida Dawes as a director (1 page)
19 November 2010Termination of appointment of Catherine Bishop as a director (1 page)
19 November 2010Termination of appointment of Richard Girling as a director (1 page)
19 November 2010Termination of appointment of Ellida Dawes as a director (1 page)
19 November 2010Termination of appointment of Susan Roe as a director (1 page)
19 November 2010Termination of appointment of Catherine Bishop as a director (1 page)
19 November 2010Termination of appointment of Susan Roe as a director (1 page)
19 November 2010Termination of appointment of Richard Girling as a director (1 page)
19 November 2010Director's details changed for Ms Marion Isobel Bowman on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Ms Marion Isobel Bowman on 19 November 2010 (2 pages)
13 November 2009Annual return made up to 2 November 2009 no member list (5 pages)
13 November 2009Director's details changed for Lord Richard Stuart Best on 2 November 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 no member list (5 pages)
13 November 2009Full accounts made up to 31 March 2009 (22 pages)
13 November 2009Director's details changed for Lord Richard Stuart Best on 2 November 2009 (2 pages)
13 November 2009Annual return made up to 2 November 2009 no member list (5 pages)
13 November 2009Full accounts made up to 31 March 2009 (22 pages)
13 November 2009Director's details changed for Lord Richard Stuart Best on 2 November 2009 (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (21 pages)
22 January 2009Full accounts made up to 31 March 2008 (21 pages)
6 January 2009Director appointed mr alasdair ferguson douglas (1 page)
6 January 2009Director appointed mr alasdair ferguson douglas (1 page)
5 January 2009Appointment terminated director roger de freitas (1 page)
5 January 2009Director appointed ms marion isobel bowman (1 page)
5 January 2009Appointment terminated director roger de freitas (1 page)
5 January 2009Annual return made up to 02/11/08 (4 pages)
5 January 2009Director appointed ms marion isobel bowman (1 page)
5 January 2009Annual return made up to 02/11/08 (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
3 February 2008Full accounts made up to 31 March 2007 (19 pages)
28 November 2007Annual return made up to 02/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2007Annual return made up to 02/11/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
22 November 2006Annual return made up to 02/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Annual return made up to 02/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
11 November 2006Full accounts made up to 31 March 2006 (16 pages)
11 November 2006Full accounts made up to 31 March 2006 (16 pages)
5 December 2005Annual return made up to 02/11/05 (8 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Annual return made up to 02/11/05 (8 pages)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 March 2005 (16 pages)
7 November 2005Full accounts made up to 31 March 2005 (16 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
7 January 2005Annual return made up to 02/11/04 (6 pages)
7 January 2005Annual return made up to 02/11/04 (6 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
16 September 2004Full accounts made up to 31 March 2004 (18 pages)
16 September 2004Full accounts made up to 31 March 2004 (18 pages)
24 February 2004Full accounts made up to 31 March 2003 (18 pages)
24 February 2004Full accounts made up to 31 March 2003 (18 pages)
11 December 2003Registered office changed on 11/12/03 from: 51 catherine place london SW1E 6DY (2 pages)
11 December 2003Registered office changed on 11/12/03 from: 51 catherine place london SW1E 6DY (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Annual return made up to 02/11/03
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003Director resigned (1 page)
25 November 2003Annual return made up to 02/11/03
  • 363(288) ‐ Director resigned
(7 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 March 2002 (17 pages)
6 December 2002Full accounts made up to 31 March 2002 (17 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Annual return made up to 02/11/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Annual return made up to 02/11/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001Annual return made up to 02/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001Annual return made up to 02/11/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 August 2001Full accounts made up to 31 March 2001 (24 pages)
1 August 2001Full accounts made up to 31 March 2001 (24 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
14 November 2000Annual return made up to 02/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Annual return made up to 02/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
14 November 2000New director appointed (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (20 pages)
3 October 2000Full accounts made up to 31 March 2000 (20 pages)
8 November 1999Annual return made up to 02/11/99 (8 pages)
8 November 1999Annual return made up to 02/11/99 (8 pages)
3 August 1999Full accounts made up to 31 March 1999 (19 pages)
3 August 1999Full accounts made up to 31 March 1999 (19 pages)
25 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(10 pages)
25 November 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director resigned
(10 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
4 August 1998Full accounts made up to 31 March 1998 (39 pages)
4 August 1998Full accounts made up to 31 March 1998 (39 pages)
5 December 1997Annual return made up to 09/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 December 1997Annual return made up to 09/11/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1997 (32 pages)
18 July 1997Full accounts made up to 31 March 1997 (32 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
25 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Director resigned
(10 pages)
25 November 1996Annual return made up to 09/11/96
  • 363(288) ‐ Director resigned
(10 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 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)
29 December 1995New director appointed (2 pages)
29 December 1995Annual return made up to 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 December 1995Annual return made up to 09/11/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 December 1995New director appointed (2 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
23 April 1995Registered office changed on 23/04/95 from: 35 belgrave square london. SW1X 8QN (1 page)
23 April 1995Registered office changed on 23/04/95 from: 35 belgrave square london. SW1X 8QN (1 page)