Company NameHawkshead Limited
DirectorsJacqueline Frances Moreton and Saravjit Kaur Nijjer
Company StatusActive
Company Number01488467
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)
Previous NamesHawkshaven Limited and Hawkshead Communications Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Jacqueline Frances Moreton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMs Saravjit Kaur Nijjer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(43 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE
Director NameMr Thomas Humphrey Barnicoat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 02 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Fitzgerald Avenue
London
SW14 8SZ
Director NameMr Michael David Braham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Sotheby Road
Highbury
London
N5 2UT
Director NameCarol Ann Haslam
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address94 South Hill Park
London
NW3 2SN
Director NameMr Nigel Houghton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 June 1993)
RoleCompany Director
Correspondence Address3 Minford Gardens
London
W14 0AN
Director NameMs Angela Kathleen Law
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 August 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Middle Assendon
Henley On Thames
Oxfordshire
RG9 6AX
Secretary NameDaniel Joseph Desmond
NationalityBritish
StatusResigned
Appointed31 May 1992(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 January 1996)
RoleCompany Director
Correspondence Address17 Piedmont Road
Plumstead
London
SE18 1TB
Director NameSir Peter Lytton Bazalgette
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Kensington Park Gardens
London
W11 2US
Director NameNikki Cheetham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(15 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1998)
RoleTelevision Editor
Correspondence AddressHigh Chimneys Davis Street
Hurst
Reading
RG10 0TH
Secretary NameLucas Jacques Richard Church
NationalityBritish
StatusResigned
Appointed15 March 1996(15 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 April 1999)
RoleCompany Director
Correspondence Address55 Leighton Gardens
London
NW10 3PY
Director NameElizabeth Janet Mills
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1997(17 years after company formation)
Appointment Duration5 years, 11 months (resigned 27 February 2003)
RoleTelevision Producer
Correspondence Address7 Christchurch Crescent
Radlett
Hertfordshire
WD7 8AG
Secretary NameAlastair Stephen Thom
NationalityBritish
StatusResigned
Appointed14 April 1999(19 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address13 The Meadway
Buckhurst Hill
Essex
IG9 5PG
Secretary NameMr John Russell Parsons
NationalityBritish
StatusResigned
Appointed30 November 2001(21 years, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Centra C/O Endemol Uk Legal Dep
Charecroft Way, London
London
Greater London
W14 0EE
Director NameMr Richard Robert Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(26 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameLucas Jacques Richard Church
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(30 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Director NameMs Lucinda Hannah Michelle Hicks
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(35 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 May 2022)
RoleMedia Management
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Building Centra C/O Endemol Uk Legal Dep
Charecroft Way, London
London
Greater London
W14 0EE
Director NameMr Peter Andrew Salmon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(40 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Centra C/O Endemol Uk Legal Dep
Charecroft Way, London
London
Greater London
W14 0EE
Director NameMr Derek O'Gara
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShepherds Building Central Charecroft Way
London
W14 0EE

Contact

Websitehawkshead.com

Location

Registered AddressShepherds Building Central
Charecroft Way
London
W14 0EE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £0.1Endemol Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

12 December 2007Delivered on: 20 December 2007
Satisfied on: 19 August 2014
Persons entitled: Barclays Bank PLC, as Agent and Trustee for the Secured Parties (The Security Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 April 1989Delivered on: 8 May 1989
Satisfied on: 18 July 1990
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any accounts of the company with the bnak designated barclays bank PLC re hawkshead limited.
Fully Satisfied
18 February 1988Delivered on: 1 March 1988
Satisfied on: 18 July 1990
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1988Delivered on: 12 February 1988
Satisfied on: 18 July 1990
Persons entitled: The British Broadcasting Corporation

Classification: Charge
Secured details: £71,500 and all other moneys due or to become due from the company to the british broadcasting corporation.
Particulars: All the companys right title and interest in and to the programme (please see form 395 for full details).
Fully Satisfied

Filing History

20 November 2023Appointment of Ms Saravjit Kaur Nijjer as a director on 1 November 2023 (2 pages)
20 November 2023Termination of appointment of Derek O'gara as a director on 31 October 2023 (1 page)
28 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
16 May 2023Director's details changed for Mr Derek O'gara on 1 March 2023 (2 pages)
16 May 2023Change of details for Endemol Shine Uk Limited as a person with significant control on 1 March 2023 (2 pages)
16 May 2023Confirmation statement made on 1 May 2023 with updates (4 pages)
20 December 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 July 2022Registered office address changed from Shepherds Building Centra C/O Endemol Uk Legal Department Charecroft Way, London London Greater London W14 0EE United Kingdom to Shepherds Building Central Charecroft Way London W14 0EE on 21 July 2022 (1 page)
21 July 2022Termination of appointment of Lucinda Hannah Michelle Hicks as a director on 31 May 2022 (1 page)
21 July 2022Appointment of Ms Jacqueline Frances Moreton as a director on 1 June 2022 (2 pages)
13 May 2022Confirmation statement made on 1 May 2022 with updates (4 pages)
3 May 2022Termination of appointment of Peter Andrew Salmon as a director on 30 April 2022 (1 page)
13 April 2022Termination of appointment of John Russell Parsons as a secretary on 31 March 2022 (1 page)
22 October 2021Registered office address changed from Shepherds Building Central C/O Endemol Uk Legal Department Charecroft Way, London Greater London W14 0EE to Shepherds Building Centra C/O Endemol Uk Legal Department Charecroft Way, London London Greater London W14 0EE on 22 October 2021 (1 page)
22 October 2021Director's details changed for Mr Peter Andrew Salmon on 22 October 2021 (2 pages)
22 October 2021Director's details changed for Mr Derek O'gara on 22 October 2021 (2 pages)
22 October 2021Secretary's details changed for Mr John Russell Parsons on 22 October 2021 (1 page)
22 October 2021Director's details changed for Ms Lucinda Hannah Michelle Hicks on 22 October 2021 (2 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 September 2020Appointment of Mr Derek O'gara as a director on 1 September 2020 (2 pages)
21 September 2020Termination of appointment of Richard Robert Johnston as a director on 14 August 2020 (1 page)
21 September 2020Appointment of Mr Peter Andrew Salmon as a director on 1 September 2020 (2 pages)
21 August 2020Amended accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
4 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
4 May 2018Change of details for Endemol Uk Limited as a person with significant control on 8 January 2018 (2 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 March 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
4 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(4 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
9 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Miss Lucinda Hicks as a director on 1 September 2015 (2 pages)
9 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
9 September 2015Termination of appointment of Lucas Jacques Richard Church as a director on 1 September 2015 (1 page)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 September 2014Memorandum and Articles of Association (5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 September 2014Memorandum and Articles of Association (5 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 August 2014Satisfaction of charge 4 in full (1 page)
19 August 2014Satisfaction of charge 4 in full (1 page)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
31 August 2011Full accounts made up to 31 December 2010 (15 pages)
31 August 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
1 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
1 June 2011Director's details changed for Richard Robert Johnston on 9 May 2011 (2 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Director's details changed for Richard Robert Johnston on 1 May 2010 (2 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
2 June 2010Secretary's details changed for Mr John Russell Parsons on 1 May 2010 (1 page)
19 April 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
19 April 2010Appointment of Lucas Jacques Richard Church as a director (3 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
3 June 2009Return made up to 01/05/09; full list of members (3 pages)
9 January 2009Auditor's resignation (1 page)
9 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
8 January 2009Auditor's resignation (1 page)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
29 September 2008Full accounts made up to 31 December 2007 (15 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
21 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
20 December 2007Particulars of mortgage/charge (19 pages)
20 December 2007Particulars of mortgage/charge (19 pages)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
6 December 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 November 2007Memorandum and Articles of Association (5 pages)
29 November 2007Memorandum and Articles of Association (5 pages)
29 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
6 September 2007Full accounts made up to 31 December 2006 (14 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
14 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
27 June 2006Registered office changed on 27/06/06 from: shepherds building central charecroft way shepherds bush london W14 0EE (1 page)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
27 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
26 November 2004Full accounts made up to 31 December 2003 (13 pages)
26 November 2004Full accounts made up to 31 December 2003 (13 pages)
18 August 2004Return made up to 31/05/04; full list of members (7 pages)
18 August 2004Return made up to 31/05/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
4 November 2003Full accounts made up to 31 December 2002 (11 pages)
8 August 2003Secretary's particulars changed (1 page)
8 August 2003Secretary's particulars changed (1 page)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
24 June 2003Return made up to 31/05/03; full list of members (7 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 December 2001 (12 pages)
8 November 2002Full accounts made up to 31 December 2001 (12 pages)
12 August 2002Return made up to 02/05/02; full list of members (7 pages)
12 August 2002Return made up to 02/05/02; full list of members (7 pages)
22 July 2002Auditor's resignation (1 page)
22 July 2002Auditor's resignation (1 page)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
11 December 2001Secretary resigned (1 page)
11 December 2001Secretary resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
20 August 2001Return made up to 31/05/01; full list of members (7 pages)
20 August 2001Return made up to 31/05/01; full list of members (7 pages)
5 July 2001Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP (1 page)
5 July 2001Registered office changed on 05/07/01 from: 46-47 bedford square london WC1B 3DP (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Full accounts made up to 2 April 2000 (13 pages)
9 November 2000Full accounts made up to 2 April 2000 (13 pages)
9 November 2000Full accounts made up to 2 April 2000 (13 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (7 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
23 July 1999Return made up to 31/05/99; no change of members (6 pages)
23 July 1999Return made up to 31/05/99; no change of members (6 pages)
8 July 1999Full accounts made up to 28 March 1999 (13 pages)
8 July 1999Full accounts made up to 28 March 1999 (13 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
8 February 1999Auditor's resignation (1 page)
8 February 1999Auditor's resignation (1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
30 June 1998Return made up to 31/05/98; full list of members (8 pages)
25 June 1998Full accounts made up to 29 March 1998 (15 pages)
25 June 1998Full accounts made up to 29 March 1998 (15 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 February 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 February 1998Full accounts made up to 30 March 1997 (14 pages)
3 February 1998Full accounts made up to 30 March 1997 (14 pages)
11 December 1997Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP (1 page)
11 December 1997Ad 08/09/80--------- £ si 98@1 (2 pages)
11 December 1997Ad 08/09/80--------- £ si 98@1 (2 pages)
11 December 1997Registered office changed on 11/12/97 from: 46/47 bedford square london WC1B 3DP (1 page)
17 October 1997Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page)
17 October 1997Registered office changed on 17/10/97 from: 48 bedford square london WC1B 3DP (1 page)
12 August 1997Return made up to 31/05/97; no change of members (6 pages)
12 August 1997Return made up to 31/05/97; no change of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
2 February 1997Full accounts made up to 31 March 1996 (15 pages)
19 August 1996Return made up to 31/05/96; no change of members (8 pages)
19 August 1996Return made up to 31/05/96; no change of members (8 pages)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
7 May 1996Secretary resigned (2 pages)
7 May 1996New secretary appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
13 November 1995Registered office changed on 13/11/95 from: 14 king street covent garden london WC2E 8HN (1 page)
21 July 1995Return made up to 31/05/95; full list of members (14 pages)
21 July 1995Return made up to 31/05/95; full list of members (14 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)