London
SW1Y 5AH
Director Name | Ms Bengi Unsal |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 01 March 2022(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Culture And Arts Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4a London Wharf Wharf Place London E2 9BD |
Director Name | Mr Simon Field |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 June 1996) |
Role | Film Programmer |
Country of Residence | England |
Correspondence Address | 20 Landrock Road London N8 9HL |
Director Name | Mr Michael Flood |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Company Executive |
Correspondence Address | 153 Ealing Road Brentford Middlesex TW8 0LF |
Director Name | Charles John Cuthbertson Levison |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 1996) |
Role | Company Director |
Correspondence Address | 86 Lansdowne Road London W11 2LS |
Director Name | Mr Alistair Moir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Arts Administrator |
Correspondence Address | 79 Dudley Gardens London W13 9LU |
Director Name | Archibald John Morrison Tait |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Film Executive |
Correspondence Address | 24 Whitehall Park Road London W4 3NE |
Director Name | Hilary Harold Rubinstein |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 1992) |
Role | Literary Agent |
Correspondence Address | 61 Clarendon Road London W11 4JE |
Secretary Name | Mr Alistair Moir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 79 Dudley Gardens London W13 9LU |
Director Name | John Frederick Wyver |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 March 1998) |
Role | Television Producer |
Correspondence Address | 19-20 Rheidol Mews Islington London N11 8NU |
Director Name | Brian George Wenham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 May 1997) |
Role | Broadcaster |
Correspondence Address | Red Cottage Wey Road Weybridge Surrey KT13 8HW |
Director Name | Mr Mark Gabriel Rubinstein |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 20 Clifton Terrace Brighton East Sussex BN1 3HA |
Secretary Name | Mr Mark Gabriel Rubinstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 October 1996) |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | 20 Clifton Terrace Brighton East Sussex BN1 3HA |
Director Name | John James Mount |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1996(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 October 1997) |
Role | Film Distributor |
Correspondence Address | 1 Cosway Mansions Cosway Street London NW1 6UE |
Director Name | Phillip Dodd |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2004) |
Role | Director Of The Ica |
Correspondence Address | 126 Shakspeare Walk London N16 8TA |
Director Name | Thomas Gabriel Rosenthal |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1997(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 1999) |
Role | Book Publisher |
Correspondence Address | 167 Gloucester Avenue London NW1 8LA |
Director Name | Ian Charles Stewart |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 January 2007) |
Role | Media Consultant |
Correspondence Address | 28 Nicosia Road London SW18 3RN |
Director Name | Mairi MacDonald |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2001(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 7 Lysia Street London SW6 6NF |
Director Name | Mr Guy Robert Perricone |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 September 2005(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 November 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 27 Shawfield Street London SW3 4BA |
Director Name | Mr Mark Adams |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 2010) |
Role | Acquisitions Consultant |
Country of Residence | England |
Correspondence Address | 15 Glaserton Road London N16 5QU |
Director Name | Andrew Curtis Warren |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(27 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 November 2007) |
Role | Coy Director |
Correspondence Address | 26 Rossetti Gardens Mansions Flood Street London SW3 5QX |
Director Name | Hon Hannah Mary Rothschild |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(28 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 October 2008) |
Role | Film Dir |
Country of Residence | United Kingdom |
Correspondence Address | 30 Warwick Avenue London W9 2PT |
Director Name | Tessa Sarah Ross |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(29 years after company formation) |
Appointment Duration | 3 years (resigned 08 December 2011) |
Role | Tv/Film Executive |
Correspondence Address | 124 Horseferry Road London SW1P 2TX |
Director Name | Mr Ekow Fenyi Eshun |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(29 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2011) |
Role | Artistic Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton House Terrace London SW1Y 5AH |
Secretary Name | Tomas Norman Wilcox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(31 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 March 2017) |
Role | Company Director |
Correspondence Address | I.C.A The Mall London SW1Y 5AH |
Director Name | Gregor Francis Muir |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton House Terrace London SW1Y 5AH |
Director Name | Lady Alison Agnes Isabel Myners |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Carlton House Terrace London SW1Y 5AH |
Director Name | Donald Ashton Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2018) |
Role | Council Chair |
Country of Residence | England |
Correspondence Address | Ica Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Director Name | Stefan Kalmar |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 November 2016(37 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ica Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Secretary Name | Katharine Stout |
---|---|
Status | Resigned |
Appointed | 01 April 2017(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | Ica Institute Of Contemporary Arts The Mall London SW1Y 5AH |
Director Name | Mr Robert Harold Ferrers Devereux |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(38 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mall 12 Carlton House Terrace London SW1Y 5AH |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 September 1995) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 05 September 2011) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Website | ica.org.uk |
---|---|
Telephone | 020 79303647 |
Telephone region | London |
Registered Address | Ica Institute Of Contemporary Arts The Mall London SW1Y 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Institute Of Contemporary Arts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £555,337 |
Gross Profit | £484,690 |
Net Worth | £25,002 |
Cash | £317,371 |
Current Liabilities | £401,858 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
6 June 2012 | Delivered on: 16 June 2012 Persons entitled: Institute of Contemporary Arts Limited Classification: Debenture Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
11 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
---|---|
27 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
30 July 2019 | Termination of appointment of Katharine Stout as a secretary on 13 May 2019 (2 pages) |
30 July 2019 | Appointment of Mr Robert Harold Ferrers Devereux as a director on 1 June 2018 (2 pages) |
28 June 2019 | Termination of appointment of Donald Ashton Moore as a director on 12 September 2018 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Registered office address changed from I.C.a the Mall London SW1Y 5AH to PO Box SW1Y 5AH Ica Institute of Contemporary Arts the Mall London London SW1Y 5AH on 18 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 May 2017 | Appointment of Donald Ashton Moore as a director on 27 October 2016 (2 pages) |
15 May 2017 | Appointment of Donald Ashton Moore as a director on 27 October 2016 (2 pages) |
12 May 2017 | Appointment of Katharine Stout as a secretary on 1 April 2017 (2 pages) |
12 May 2017 | Appointment of Stefan Kalmar as a director on 23 November 2016 (2 pages) |
12 May 2017 | Appointment of Katharine Stout as a secretary on 1 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Tomas Norman Wilcox as a secretary on 3 March 2017 (1 page) |
12 May 2017 | Appointment of Stefan Kalmar as a director on 23 November 2016 (2 pages) |
12 May 2017 | Termination of appointment of Tomas Norman Wilcox as a secretary on 3 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Alison Agnes Isabel Myners as a director on 27 October 2016 (1 page) |
12 May 2017 | Termination of appointment of Alison Agnes Isabel Myners as a director on 27 October 2016 (1 page) |
12 May 2017 | Termination of appointment of Gregor Francis Muir as a director on 2 December 2016 (1 page) |
12 May 2017 | Termination of appointment of Gregor Francis Muir as a director on 2 December 2016 (1 page) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
11 February 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Change of name notice (2 pages) |
14 April 2012 | Company name changed ica films LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed ica films LIMITED\certificate issued on 14/04/12
|
15 February 2012 | Appointment of Lady Alison Agnes Isabel Myners as a director (3 pages) |
15 February 2012 | Appointment of Gregor Francis Muir as a director (3 pages) |
15 February 2012 | Appointment of Gregor Francis Muir as a director (3 pages) |
15 February 2012 | Appointment of Lady Alison Agnes Isabel Myners as a director (3 pages) |
6 January 2012 | Termination of appointment of Tessa Ross as a director (2 pages) |
6 January 2012 | Termination of appointment of Tessa Ross as a director (2 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
24 October 2011 | Registered office address changed from the Mall London SM1Y 5AH on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from the Mall London SM1Y 5AH on 24 October 2011 (2 pages) |
24 October 2011 | Appointment of Tomas Norman Wilcox as a secretary (3 pages) |
24 October 2011 | Appointment of Tomas Norman Wilcox as a secretary (3 pages) |
14 October 2011 | Termination of appointment of Hal Management Limited as a secretary (2 pages) |
14 October 2011 | Termination of appointment of Hal Management Limited as a secretary (2 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Termination of appointment of Ekow Eshun as a director (1 page) |
3 February 2011 | Termination of appointment of Ekow Eshun as a director (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (10 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (10 pages) |
26 February 2010 | Termination of appointment of Mark Adams as a director (1 page) |
26 February 2010 | Termination of appointment of Mark Adams as a director (1 page) |
20 November 2009 | Appointment of Mr Ekow Fenyi Eshun as a director (2 pages) |
20 November 2009 | Termination of appointment of Guy Perricone as a director (1 page) |
20 November 2009 | Termination of appointment of Guy Perricone as a director (1 page) |
20 November 2009 | Appointment of Mr Ekow Fenyi Eshun as a director (2 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
10 June 2009 | Appointment terminated director hannah rothschild (2 pages) |
10 June 2009 | Appointment terminated director hannah rothschild (2 pages) |
8 June 2009 | Director appointed tessa sarah ross (2 pages) |
8 June 2009 | Director appointed tessa sarah ross (2 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
13 April 2009 | Full accounts made up to 31 March 2008 (10 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
5 June 2008 | Director appointed hon hannah rothschild (2 pages) |
5 June 2008 | Director appointed hon hannah rothschild (2 pages) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
28 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
28 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
31 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
31 July 2007 | Return made up to 15/06/07; no change of members (7 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
16 April 2007 | Full accounts made up to 31 March 2006 (10 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (6 pages) |
10 May 2006 | New director appointed (3 pages) |
10 May 2006 | New director appointed (3 pages) |
13 April 2006 | Company name changed ica projects LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed ica projects LIMITED\certificate issued on 13/04/06 (2 pages) |
30 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
30 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
25 October 2005 | New director appointed (3 pages) |
25 October 2005 | New director appointed (3 pages) |
23 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 12 carlton house terrace london SW1Y 5AH (1 page) |
23 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
23 July 2005 | Registered office changed on 23/07/05 from: 12 carlton house terrace london SW1Y 5AH (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: the mall london SW14 7EN (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: the mall london SW14 7EN (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
21 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
21 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
5 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
4 August 2002 | Return made up to 26/06/02; full list of members (6 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
13 June 2001 | New director appointed (3 pages) |
13 June 2001 | New director appointed (3 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
1 August 2000 | Return made up to 26/06/00; full list of members (5 pages) |
1 August 2000 | Return made up to 26/06/00; full list of members (5 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 November 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 26/06/99; full list of members (7 pages) |
25 August 1999 | Return made up to 26/06/99; full list of members (7 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
29 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
22 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
22 July 1998 | New director appointed (3 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (2 pages) |
11 August 1997 | New director appointed (4 pages) |
11 August 1997 | New director appointed (4 pages) |
11 August 1997 | Director resigned (2 pages) |
11 August 1997 | Return made up to 26/06/97; full list of members (9 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (3 pages) |
11 August 1997 | Return made up to 26/06/97; full list of members (9 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
29 October 1996 | New secretary appointed (1 page) |
29 October 1996 | New secretary appointed (1 page) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
29 October 1996 | Secretary resigned;director resigned (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director resigned (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
8 November 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
7 September 1995 | Return made up to 26/06/95; full list of members (20 pages) |
7 September 1995 | Return made up to 26/06/95; full list of members (20 pages) |
18 August 1995 | Director resigned (4 pages) |
18 August 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
2 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
25 October 1993 | Full accounts made up to 31 December 1992 (10 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (9 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
6 November 1991 | Full accounts made up to 31 December 1990 (9 pages) |
23 January 1991 | Full accounts made up to 31 December 1989 (8 pages) |
23 January 1991 | Full accounts made up to 31 December 1989 (8 pages) |
28 November 1989 | Full accounts made up to 31 December 1988 (8 pages) |
28 November 1989 | Full accounts made up to 31 December 1988 (8 pages) |
5 January 1989 | Full accounts made up to 31 December 1987 (9 pages) |
5 January 1989 | Full accounts made up to 31 December 1987 (9 pages) |
11 March 1988 | Full accounts made up to 31 December 1986 (8 pages) |
11 March 1988 | Full accounts made up to 31 December 1986 (8 pages) |
18 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
18 October 1986 | Full accounts made up to 31 December 1985 (8 pages) |
14 December 1985 | Accounts made up to 31 December 1984 (8 pages) |
14 December 1985 | Accounts made up to 31 December 1984 (8 pages) |
12 October 1984 | Accounts made up to 31 December 1983 (9 pages) |
12 October 1984 | Accounts made up to 31 December 1983 (9 pages) |
15 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
15 December 1983 | Accounts made up to 31 December 1982 (7 pages) |
19 September 1982 | Accounts made up to 31 December 1981 (7 pages) |
19 September 1982 | Accounts made up to 31 December 1981 (7 pages) |
18 September 1982 | Accounts made up to 31 December 1980 (4 pages) |
18 September 1982 | Accounts made up to 31 December 1980 (4 pages) |
30 July 1981 | Memorandum of association (20 pages) |
30 July 1981 | Memorandum of association (20 pages) |
16 November 1979 | Incorporation (26 pages) |
16 November 1979 | Incorporation (26 pages) |