Company NameGambica Association Limited(The)
Company StatusActive
Company Number01583204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 August 1981(42 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Secretary NameMrs Sarah Wicks
StatusCurrent
Appointed09 October 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Huw Morton Bevan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusCurrent
Appointed01 January 2018(36 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Steven Alan Brambley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(36 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Steven John Leech
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Ian Robert Clarke
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(40 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleSales & Marketing Consultant
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Kenneth Ian Maclachlan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2024(42 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Alan George Cooper
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 April 1996)
RoleManaging Director-Bristol Babcock Limited
Correspondence Address110 Westhall Road
Warlingham
Surrey
CR6 9HD
Director NameMr Robert William Dunn
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 January 1998)
RoleBusiness Development Director
Correspondence AddressCottis
West Camel
Yeovil
Somerset
BA22 7QW
Secretary NameMr Antonio Ventrella
NationalityBritish,Italian
StatusResigned
Appointed04 May 1991(9 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9AT
Director NameDavid Roger Critchley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(11 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 January 1994)
RoleElectrical Engineering
Correspondence Address27 Sunnyfield Oval
Milton
Stoke On Trent
Staffordshire
ST2 7PA
Director NameMr Michael John Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 1995)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address41 Seymour Road
Alcester
Warwickshire
B49 6JY
Director NameCharles Richard Peter Brice
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSunnylands
Paulerspury
Towcester
Northamptonshire
NN12 7NA
Director NameGeoffrey Norman Burrows
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 August 1997)
RoleEngineer
Correspondence Address2 Foxhill
Olney
Buckinghamshire
MK46 5HG
Director NameMr Neil Brayford
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(15 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1997)
RoleTechnical Director
Correspondence Address61 Wharfedale Road
Gawber
Barnsley
South Yorkshire
S75 2LJ
Secretary NameGeorge Lewis Fraser
NationalityBritish
StatusResigned
Appointed17 September 1997(16 years after company formation)
Appointment Duration7 years, 6 months (resigned 05 April 2005)
RoleCompany Director
Correspondence AddressThe Cottage
Oak Way
Reigate
Surrey
RH2 7ES
Director NameAnthony Michael Cash
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ravenswood Park
Northwood
Middlesex
HA6 3PR
Director NameNorman Laing Allenby Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(16 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressThe Oak House
Iwerne Minster
Blandford Forum
Dorset
DT11 8NF
Director NameKevin John Cook
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(17 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 2001)
RoleProject Mgr
Country of ResidenceUnited Kingdom
Correspondence Address36 Sutton Park Avenue
Colchester
Essex
CO3 4SX
Director NameLionel John Bridle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 May 2002)
RoleVice President Sales
Correspondence AddressClock Cottage
Cleves Lane, Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameMr Andrew Reginald Dayton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2002)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address3 Enslow Close
Caddington
Luton
Bedfordshire
LU1 4HU
Director NameMr Kevin Dominic Breen
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(18 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Place House
Aldwick Road
Bognor Regis
West Sussex
PO21 3RW
Director NameMr Marwood Geoffrey William Dingle
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence Address3 Peterborough Road
Sheffield
South Yorkshire
S10 4JD
Director NameMark Patrick Dolphin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(18 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address2 Crockers
Mowbray Hill Mortimer
Reading
Berkshire
RG7 3JJ
Director NameThomas James Buckle
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleManaging Director
Correspondence Address7 Fairyknowe Gardens
Bothwell
Glasgow
Lanarkshire
G71 8RW
Scotland
Director NameChristopher Thomas Betts
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(18 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressTanglewood
The Ride Ifold
Bilinghurst
West Sussex
RH14 0TF
Director NameTerence Bowen
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2001)
RoleMarketing Manager
Correspondence Address123 Brandwood Road
Birmingham
West Midlands
B14 6PN
Director NameMr Charles David Coe
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(19 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWoodbine Cottage
Coombes Road
Bakewell
Derbyshire
De45
Director NameBrian Fishwick
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2003)
RoleGeneral Manager
Correspondence AddressDairy Well House
Brightwell Street
Brightwell Cum Sotwell
Oxfordshire
OX10 0RT
Director NameMr William John Averdieck
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2004)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRook Tree Farmhouse
Great Wratting
Haverhill
Suffolk
CB9 7HD
Director NameMr Brian Peter Clarkstone
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(22 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 October 2004)
RoleManufacturing Operations Direc
Country of ResidenceEngland
Correspondence Address26 Station Road
Shepreth
Royston
Hertfordshire
SG8 6PZ
Secretary NameMs Sandra Anne Chenery
NationalityBritish
StatusResigned
Appointed05 April 2005(23 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2012)
RoleCompany Director
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL
Director NameMr John Edward Bailey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(27 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL
Director NameMr Stephen Charles Aldersley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(30 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Secretary NameMiss Emma Jane Hickey
StatusResigned
Appointed31 October 2012(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2014)
RoleCompany Director
Correspondence AddressBroadwall House
21 Broadwall
London
SE1 9PL
Director NameMr Huw Morton Bevan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed25 January 2018(36 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 January 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ
Director NameMr Ludovic James Chapman
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(36 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRotherwick House 3 Thomas More Street
London
E1W 1YZ

Contact

Websitegambica.org.uk
Email address[email protected]
Telephone020 76428080
Telephone regionLondon

Location

Registered AddressRotherwick House
3 Thomas More Street
London
E1W 1YZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£423,577
Cash£307,102
Current Liabilities£490,431

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month from now)

Charges

15 January 2007Delivered on: 18 January 2007
Persons entitled: Broadwell Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all sums for the time being standing to the credit of the deposit account.
Outstanding

Filing History

28 January 2021Appointment of Mr Steven John Leech as a director on 26 January 2021 (2 pages)
28 January 2021Termination of appointment of Ludovic James Chapman as a director on 1 January 2021 (1 page)
28 January 2021Appointment of Mr Huw Morton Bevan as a director on 1 January 2018 (2 pages)
28 January 2021Termination of appointment of Huw Morton Bevan as a director on 26 January 2021 (1 page)
29 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
5 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
14 June 2019Accounts for a small company made up to 30 September 2018 (13 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 February 2018Accounts for a small company made up to 30 September 2017 (14 pages)
1 February 2018Appointment of Mr Huw Morton Bevan as a director on 25 January 2018 (2 pages)
1 February 2018Termination of appointment of Stephen Charles Aldersley as a director on 25 January 2018 (1 page)
1 February 2018Termination of appointment of Steve Seddon as a director on 25 January 2018 (1 page)
1 February 2018Appointment of Mr Ludovic James Chapman as a director on 25 January 2018 (2 pages)
23 January 2018Appointment of Mr Steven Alan Brambley as a director on 23 January 2018 (2 pages)
23 January 2018Termination of appointment of Graeme Scott Philp as a director on 23 January 2018 (1 page)
22 December 2017Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL England to Rotherwick House 3 Thomas More Street London E1W 1YZ on 22 December 2017 (1 page)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
15 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
15 March 2017Accounts for a small company made up to 30 September 2016 (6 pages)
10 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
10 May 2016Accounts for a small company made up to 30 September 2015 (6 pages)
9 May 2016Annual return made up to 4 May 2016 no member list (3 pages)
9 May 2016Annual return made up to 4 May 2016 no member list (3 pages)
11 November 2015Termination of appointment of Peter Willis Maxwell as a director on 1 August 2015 (1 page)
11 November 2015Termination of appointment of Peter Willis Maxwell as a director on 1 August 2015 (1 page)
11 November 2015Termination of appointment of Peter Willis Maxwell as a director on 1 August 2015 (1 page)
24 August 2015Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
24 August 2015Registered office address changed from Broadwall House 21 Broadwall London SE1 9PL to Westminster Tower 3 Albert Embankment London SE1 7SL on 24 August 2015 (1 page)
23 June 2015Full accounts made up to 30 September 2014 (6 pages)
23 June 2015Full accounts made up to 30 September 2014 (6 pages)
15 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
15 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
15 May 2015Annual return made up to 4 May 2015 no member list (4 pages)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
22 October 2014Appointment of Mrs Sarah Wicks as a secretary on 9 October 2014 (2 pages)
22 October 2014Termination of appointment of John Edward Bailey as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of John Edward Bailey as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of John Edward Bailey as a director on 9 October 2014 (1 page)
22 October 2014Termination of appointment of Emma Jane Hickey as a secretary on 9 October 2014 (1 page)
24 June 2014Appointment of Mr Steve Seddon as a director (2 pages)
24 June 2014Appointment of Mr Steve Seddon as a director (2 pages)
21 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
21 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
21 May 2014Annual return made up to 4 May 2014 no member list (4 pages)
20 May 2014Termination of appointment of Ronald Neiger as a director (1 page)
20 May 2014Termination of appointment of Ronald Neiger as a director (1 page)
6 May 2014Full accounts made up to 30 September 2013 (12 pages)
6 May 2014Full accounts made up to 30 September 2013 (12 pages)
12 June 2013Full accounts made up to 30 September 2012 (12 pages)
12 June 2013Full accounts made up to 30 September 2012 (12 pages)
23 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
23 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
23 May 2013Annual return made up to 4 May 2013 no member list (4 pages)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Appointment of Miss Emma Jane Hickey as a secretary (1 page)
21 May 2013Termination of appointment of Sandra Chenery as a secretary (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
31 October 2012Secretary's details changed for Ms Sandra Anne Chenery on 31 October 2012 (1 page)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
8 June 2012Full accounts made up to 30 September 2011 (11 pages)
8 June 2012Full accounts made up to 30 September 2011 (11 pages)
31 May 2012Appointment of Mr Stephen Charles Aldersley as a director (2 pages)
31 May 2012Appointment of Mr Stephen Charles Aldersley as a director (2 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
8 May 2012Annual return made up to 4 May 2012 no member list (3 pages)
26 January 2012Director's details changed for Mr John Edward Bailey on 26 January 2012 (2 pages)
26 January 2012Director's details changed for Mr John Edward Bailey on 26 January 2012 (2 pages)
4 January 2012Termination of appointment of Brian Clarkstone as a director (1 page)
4 January 2012Termination of appointment of Brian Clarkstone as a director (1 page)
4 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
4 May 2011Annual return made up to 4 May 2011 no member list (4 pages)
11 February 2011Full accounts made up to 30 September 2010 (16 pages)
11 February 2011Full accounts made up to 30 September 2010 (16 pages)
10 February 2011Appointment of Mr Peter Willis Maxwell as a director (2 pages)
10 February 2011Appointment of Mr Peter Willis Maxwell as a director (2 pages)
9 February 2011Memorandum and Articles of Association (11 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen bus acts 20/01/2011
(3 pages)
9 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Gen bus acts 20/01/2011
(3 pages)
9 February 2011Memorandum and Articles of Association (11 pages)
21 January 2011Appointment of Dr Graeme Scott Philp as a director (2 pages)
21 January 2011Appointment of Dr Graeme Scott Philp as a director (2 pages)
4 November 2010Appointment of Mr Ronald Richard Neiger as a director (2 pages)
4 November 2010Appointment of Mr Ronald Richard Neiger as a director (2 pages)
10 August 2010Termination of appointment of Rodney Taylor as a director (1 page)
10 August 2010Termination of appointment of Rodney Taylor as a director (1 page)
4 May 2010Director's details changed for Brian Peter Clarkstone on 4 May 2010 (2 pages)
4 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page)
4 May 2010Director's details changed for Rodney George Gordon Taylor on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Rodney George Gordon Taylor on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
4 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page)
4 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
4 May 2010Director's details changed for Rodney George Gordon Taylor on 4 May 2010 (2 pages)
4 May 2010Director's details changed for Brian Peter Clarkstone on 4 May 2010 (2 pages)
4 May 2010Annual return made up to 4 May 2010 no member list (3 pages)
4 May 2010Director's details changed for Brian Peter Clarkstone on 4 May 2010 (2 pages)
4 May 2010Secretary's details changed for Ms Sandra Anne Chenery on 4 May 2010 (1 page)
24 February 2010Full accounts made up to 30 September 2009 (15 pages)
24 February 2010Full accounts made up to 30 September 2009 (15 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Company business 25/01/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2009Memorandum and Articles of Association (11 pages)
15 July 2009Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Company business 25/01/2007
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 May 2009Annual return made up to 04/05/09 (3 pages)
6 May 2009Annual return made up to 04/05/09 (3 pages)
24 March 2009Appointment terminated director graeme philp (1 page)
24 March 2009Appointment terminated director graeme philp (1 page)
5 March 2009Director appointed mr john edward bailey (2 pages)
5 March 2009Director appointed mr john edward bailey (2 pages)
3 March 2009Full accounts made up to 30 September 2008 (14 pages)
3 March 2009Full accounts made up to 30 September 2008 (14 pages)
8 May 2008Annual return made up to 04/05/08 (3 pages)
8 May 2008Annual return made up to 04/05/08 (3 pages)
11 March 2008Full accounts made up to 30 September 2007 (15 pages)
11 March 2008Full accounts made up to 30 September 2007 (15 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
8 May 2007Annual return made up to 04/05/07 (2 pages)
8 May 2007Annual return made up to 04/05/07 (2 pages)
15 March 2007Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page)
15 March 2007Registered office changed on 15/03/07 from: saint georges house 195-203 waterloo road london SE1 8WB (1 page)
15 February 2007Full accounts made up to 30 September 2006 (15 pages)
15 February 2007Full accounts made up to 30 September 2006 (15 pages)
7 February 2007New director appointed (1 page)
7 February 2007New director appointed (1 page)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
22 May 2006Annual return made up to 04/05/06 (4 pages)
22 May 2006Annual return made up to 04/05/06 (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
20 February 2006Full accounts made up to 30 September 2005 (13 pages)
20 February 2006Full accounts made up to 30 September 2005 (13 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
18 May 2005Annual return made up to 04/05/05 (5 pages)
18 May 2005Annual return made up to 04/05/05 (5 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
4 February 2005Full accounts made up to 30 September 2004 (13 pages)
4 February 2005Full accounts made up to 30 September 2004 (13 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
2 June 2004Annual return made up to 04/05/04 (8 pages)
2 June 2004Annual return made up to 04/05/04 (8 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
16 March 2004Full accounts made up to 30 September 2003 (12 pages)
16 March 2004Full accounts made up to 30 September 2003 (12 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
28 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Annual return made up to 04/05/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
14 February 2003Full accounts made up to 30 September 2002 (13 pages)
14 February 2003Full accounts made up to 30 September 2002 (13 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (3 pages)
9 February 2003New director appointed (3 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
6 December 2002New director appointed (3 pages)
6 December 2002New director appointed (3 pages)
29 May 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director resigned
(10 pages)
29 May 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 29/05/02
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2002Full accounts made up to 30 September 2001 (13 pages)
6 March 2002Full accounts made up to 30 September 2001 (13 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
24 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 May 2001Annual return made up to 04/05/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 September 2000 (13 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Full accounts made up to 30 September 2000 (13 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
22 June 2000New director appointed (3 pages)
22 June 2000New director appointed (3 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
30 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director resigned
(7 pages)
30 May 2000Annual return made up to 04/05/00
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2000Full accounts made up to 30 September 1999 (14 pages)
23 January 2000Full accounts made up to 30 September 1999 (14 pages)
1 June 1999Annual return made up to 04/05/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/06/99
(10 pages)
1 June 1999Annual return made up to 04/05/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/06/99
(10 pages)
27 January 1999Full accounts made up to 30 September 1998 (11 pages)
27 January 1999Full accounts made up to 30 September 1998 (11 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
27 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director resigned
(10 pages)
27 May 1998Annual return made up to 04/05/98
  • 363(288) ‐ Director resigned
(10 pages)
16 February 1998Full accounts made up to 30 September 1997 (10 pages)
16 February 1998Full accounts made up to 30 September 1997 (10 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
5 June 1997Annual return made up to 04/05/97 (10 pages)
5 June 1997Annual return made up to 04/05/97 (10 pages)
19 February 1997Full accounts made up to 30 September 1996 (10 pages)
19 February 1997Full accounts made up to 30 September 1996 (10 pages)
3 July 1996Full accounts made up to 30 September 1995 (11 pages)
3 July 1996Full accounts made up to 30 September 1995 (11 pages)
5 June 1996Annual return made up to 04/05/96
  • 363(288) ‐ Director resigned
(12 pages)
5 June 1996Annual return made up to 04/05/96
  • 363(288) ‐ Director resigned
(12 pages)
7 June 1995Annual return made up to 04/05/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/95
(14 pages)
7 June 1995Annual return made up to 04/05/95
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/06/95
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
4 May 1988Annual return made up to 11/02/88 (7 pages)
4 May 1988Annual return made up to 11/02/88 (7 pages)
28 August 1981Certificate of incorporation (1 page)
28 August 1981Certificate of incorporation (1 page)