Company NameConservation Foundation(The)
Company StatusActive
Company Number01626506
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1982(42 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Jonathan Birch
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(36 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameMr Toby Nicholas Meadows
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleBrand Consultant
Country of ResidenceEngland
Correspondence Address60 Fairbridge Road
London
N19 3HZ
Director NameMrs Lucy Brazg
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressBulbeck Mill House 12 Mill Lane
Barrington
Cambridgeshire
CB22 7QY
Director NameMs Roselle Azalea Woodbine Houston
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(41 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameMs Nandita Gajanan Patkar
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2023(41 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameMr Ravi Krishna Mattu
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(41 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVicarage House 58-60 Kensington Church Street
London
W8 4DB
Director NameMr George William Arthur
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence Address5 Heathcote Road
St Margarets
Twickenham
Middlesex
TW1 1RX
Director NameDr, Obe David James Bellamy
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 11 December 2019)
RoleBotanist
Country of ResidenceEngland
Correspondence AddressMillhouse Bedburn
Bishop Auckland
County Durham
DL13 3NN
Director NameMr Roy Ernest Terry
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1994)
RoleCompany Director
Correspondence AddressCheynes Lodge
Cottered
Buntingford
Hertfordshire
SG9 9QB
Director NameMr Eric Starkey
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1994)
RoleConsultant
Correspondence Address6 Thruffle Way
Bar Hill
Cambridge
Cambridgeshire
CB3 8TR
Director NameMr David Arthur Shreeve
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration28 years, 10 months (resigned 28 March 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Whitehall Park Road
Chiswick
London
W4 3NE
Director NameWilliam Michael Pybus
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 September 1997)
RoleCompany Director
Correspondence AddressBeades Old Malden Lane
Worcester Park
Surrey
KT4 7PU
Director NamePeter Alfred Gosling
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 1996)
RoleCompany Director
Correspondence AddressPinfarthings
Great Somerford
Chippenham
Wiltshire
SN15 5JQ
Director NameDr Roy Edwin Close
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 11 November 1998)
RoleConsultant
Correspondence AddressCathedral Cottage
North Elmham
Dereham
Norfolk
NR20 5JU
Secretary NameMr William Francis Moloney
NationalityBritish
StatusResigned
Appointed22 May 1992(10 years, 1 month after company formation)
Appointment Duration27 years, 9 months (resigned 21 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatter End
Farnham Grren
Bishops Stortford
Hertfordshire
CM23 1HL
Director NameMr Malcolm Gordon Dougal
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1994)
RoleDiplomat
Correspondence AddressThe Barns
Shiplake Rise
Henley On Thames
Oxfordshire
RG9 4DP
Director NameJohn Beddard Curtis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1993(11 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLothlorien
Pyrton
Watlington
Oxfordshire
OX49 5AP
Director NameDr Biddy Baxter
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(12 years, 7 months after company formation)
Appointment Duration10 years (resigned 26 November 2004)
RoleMedia Consultant Writer & Broa
Correspondence Address49 Hallam Street
London
W1W 6JP
Director NameBarry Wadley-Smith
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 1998)
RoleCompany Director
Correspondence Address21 The Broadway
Thorpebay
Southend On Sea
Essex
SS1 3HG
Director NameMr William Francis Moloney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(13 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 25 July 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatter End
Farnham Grren
Bishops Stortford
Hertfordshire
CM23 1HL
Director NameField Marshall Sir John Lyon Chapple
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(14 years after company formation)
Appointment Duration4 years, 5 months (resigned 27 September 2000)
RoleRetired
Correspondence Address36 Colebrooke Row
London
N1 8AF
Director NameMr John Hamilton George Senior
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(16 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCheney House
Melbury Osmond
Dorchester
Dorset
DT2 0LS
Director NameElizabeth Anne Kinmonth
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(24 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 June 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Royal Crescent Mews
London
W11 4SY
Director NameMs Lindsay Keir Dunn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(25 years, 8 months after company formation)
Appointment Duration11 years (resigned 01 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Hamilton Road
London
W5 2EH
Director NameDenice Carol Fennell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat L 5 Warwick Square
London
SW1V 2AA
Director NameMr Alexander John McDiamid Nicoll
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Natal Road
London
SW16 6JA
Director NameMr Matthew Bennett
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 19 Denman Street
London
W1D 7HP
Director NameMrs Dorothy Elizabeth Fane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(28 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 07 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 London Road
Great Shelford
Cambridge
CB22 5DB
Director NameMr Nicholas John Zinzan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(36 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 21 John Street
London
WC1N 2BF

Contact

Websiteconservationfoundation.co.uk
Email address[email protected]
Telephone020 75913111
Telephone regionLondon

Location

Registered AddressVicarage House
58-60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£208,756
Net Worth£148,681
Cash£44,184
Current Liabilities£9,724

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (20 pages)
14 July 2023Appointment of Ms Nandita Gajanan Patkar as a director on 15 June 2023 (2 pages)
14 July 2023Termination of appointment of Elizabeth Anne Kinmonth as a director on 15 June 2023 (1 page)
14 July 2023Appointment of Ms Roselle Azalea Woodbine Houston as a director on 15 June 2023 (2 pages)
6 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
5 January 2023Total exemption full accounts made up to 28 February 2022 (20 pages)
6 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
7 February 2022Registered office address changed from Lowther Lodge 1 Kensington Gore London SW7 2AR to Vicarage House 58-60 Kensington Church Street London W8 4DB on 7 February 2022 (1 page)
30 November 2021Full accounts made up to 28 February 2021 (28 pages)
2 November 2021Appointment of Mrs Lucy Brazg as a director on 14 May 2021 (2 pages)
6 July 2021Termination of appointment of David Arthur Shreeve as a director on 28 March 2021 (1 page)
30 June 2021Termination of appointment of Nicholas John Zinzan as a director on 30 June 2021 (1 page)
25 May 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 29 February 2020 (20 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
21 February 2020Termination of appointment of David James Bellamy as a director on 11 December 2019 (1 page)
21 February 2020Termination of appointment of William Francis Moloney as a secretary on 21 February 2020 (1 page)
5 December 2019Full accounts made up to 28 February 2019 (27 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Lindsay Keir Dunn as a director on 1 January 2019 (1 page)
18 December 2018Appointment of Mr Toby Nicholas Meadows as a director on 5 December 2018 (2 pages)
9 December 2018Full accounts made up to 28 February 2018 (25 pages)
13 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2018Appointment of Mr Alexander Jonathan Birch as a director on 25 July 2018 (2 pages)
6 August 2018Termination of appointment of William Francis Moloney as a director on 25 July 2018 (1 page)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 May 2018Appointment of Mr Nicholas John Zinzan as a director on 14 May 2018 (2 pages)
20 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
8 November 2017Full accounts made up to 28 February 2017 (20 pages)
8 November 2017Full accounts made up to 28 February 2017 (20 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
11 October 2016Full accounts made up to 28 February 2016 (14 pages)
11 October 2016Full accounts made up to 28 February 2016 (14 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (8 pages)
23 May 2016Annual return made up to 22 May 2016 no member list (8 pages)
19 November 2015Full accounts made up to 28 February 2015 (14 pages)
19 November 2015Full accounts made up to 28 February 2015 (14 pages)
29 May 2015Annual return made up to 22 May 2015 no member list (8 pages)
29 May 2015Annual return made up to 22 May 2015 no member list (8 pages)
2 December 2014Full accounts made up to 28 February 2014 (13 pages)
2 December 2014Full accounts made up to 28 February 2014 (13 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
1 October 2014Previous accounting period extended from 31 December 2013 to 28 February 2014 (3 pages)
29 May 2014Annual return made up to 22 May 2014 no member list (8 pages)
29 May 2014Annual return made up to 22 May 2014 no member list (8 pages)
23 April 2014Director's details changed for Dorothy Elizabeth Fane on 8 April 2014 (2 pages)
23 April 2014Director's details changed for Dorothy Elizabeth Fane on 8 April 2014 (2 pages)
23 April 2014Director's details changed for Dorothy Elizabeth Fane on 8 April 2014 (2 pages)
9 October 2013Termination of appointment of Matthew Bennett as a director (1 page)
9 October 2013Termination of appointment of Matthew Bennett as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
28 May 2013Annual return made up to 22 May 2013 no member list (9 pages)
28 May 2013Annual return made up to 22 May 2013 no member list (9 pages)
10 April 2013Termination of appointment of Alexander Nicoll as a director (1 page)
10 April 2013Termination of appointment of Alexander Nicoll as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
24 May 2012Termination of appointment of John Senior as a director (1 page)
24 May 2012Annual return made up to 22 May 2012 no member list (11 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (11 pages)
24 May 2012Termination of appointment of John Curtis as a director (1 page)
24 May 2012Termination of appointment of John Curtis as a director (1 page)
24 May 2012Director's details changed for Elizabeth Anne Kinmouth on 20 May 2012 (2 pages)
24 May 2012Termination of appointment of John Senior as a director (1 page)
24 May 2012Director's details changed for Elizabeth Anne Kinmouth on 20 May 2012 (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 June 2011Annual return made up to 22 May 2011 no member list (12 pages)
13 June 2011Annual return made up to 22 May 2011 no member list (12 pages)
11 June 2011Director's details changed for Lindsay Dunn on 11 June 2011 (2 pages)
11 June 2011Director's details changed for Lindsay Dunn on 11 June 2011 (2 pages)
11 June 2011Director's details changed for Elizabeth Anne Kinmouth on 11 June 2011 (2 pages)
11 June 2011Director's details changed for Elizabeth Anne Kinmouth on 11 June 2011 (2 pages)
3 June 2011Appointment of Mr Alexander John Mcdiamid Nicoll as a director (2 pages)
3 June 2011Termination of appointment of Denice Fennell as a director (1 page)
3 June 2011Termination of appointment of Denice Fennell as a director (1 page)
3 June 2011Appointment of Mr Alexander John Mcdiamid Nicoll as a director (2 pages)
9 November 2010Appointment of Dorothy Elizabeth Fane as a director (3 pages)
9 November 2010Appointment of Dorothy Elizabeth Fane as a director (3 pages)
12 October 2010Appointment of Mr Matthew Bennett as a director (3 pages)
12 October 2010Appointment of Mr Matthew Bennett as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
16 June 2010Annual return made up to 22 March 2010 (20 pages)
16 June 2010Annual return made up to 22 March 2010 (20 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
26 June 2009Annual return made up to 22/05/09 (7 pages)
26 June 2009Annual return made up to 22/05/09 (7 pages)
6 June 2009Director appointed denice carol fennell (2 pages)
6 June 2009Director appointed denice carol fennell (2 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
26 September 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
23 June 2008Annual return made up to 22/05/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2008Annual return made up to 22/05/08
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
25 July 2007Auditor's resignation (1 page)
25 July 2007Auditor's resignation (1 page)
22 June 2007Annual return made up to 22/05/07 (6 pages)
22 June 2007Annual return made up to 22/05/07 (6 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
11 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
11 October 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
14 June 2006Annual return made up to 22/05/06 (5 pages)
14 June 2006Annual return made up to 22/05/06 (5 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
4 November 2005Full accounts made up to 31 December 2004 (19 pages)
17 June 2005Annual return made up to 22/05/05 (5 pages)
17 June 2005Annual return made up to 22/05/05 (5 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
10 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
10 November 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
2 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Director resigned
(6 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
26 September 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
23 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Annual return made up to 22/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
2 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2002Annual return made up to 22/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2002Annual return made up to 22/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
6 June 2001Annual return made up to 22/05/01 (5 pages)
6 June 2001Annual return made up to 22/05/01 (5 pages)
9 October 2000Full group accounts made up to 31 December 1999 (20 pages)
9 October 2000Full group accounts made up to 31 December 1999 (20 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
19 June 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 June 2000Annual return made up to 22/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 November 1999Full group accounts made up to 31 December 1998 (21 pages)
19 November 1999Full group accounts made up to 31 December 1998 (21 pages)
17 June 1999Annual return made up to 22/05/99
  • 363(288) ‐ Director resigned
(6 pages)
17 June 1999Annual return made up to 22/05/99
  • 363(288) ‐ Director resigned
(6 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
30 June 1998Full group accounts made up to 31 December 1997 (20 pages)
30 June 1998Full group accounts made up to 31 December 1997 (20 pages)
18 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(6 pages)
20 June 1997Annual return made up to 22/05/97 (7 pages)
20 June 1997Annual return made up to 22/05/97 (7 pages)
21 May 1997Full group accounts made up to 31 December 1996 (20 pages)
21 May 1997Full group accounts made up to 31 December 1996 (20 pages)
11 July 1996Memorandum and Articles of Association (28 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1996Memorandum and Articles of Association (28 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 June 1996Annual return made up to 22/05/96 (7 pages)
20 June 1996Annual return made up to 22/05/96 (7 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
22 May 1996Full accounts made up to 31 December 1995 (14 pages)
17 May 1996New director appointed (2 pages)
17 May 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
30 May 1995Full group accounts made up to 31 December 1994 (14 pages)
30 May 1995Annual return made up to 22/05/95 (6 pages)
30 May 1995Full group accounts made up to 31 December 1994 (14 pages)
30 May 1995Annual return made up to 22/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)