London
SE11 5RH
Director Name | Mrs Catherine Petitgas |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 January 2012(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Art Historian |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Ms Rachel Claire Mapplebeck |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(29 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Mr Kaushik Ray |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Philippa Ruth Turner |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2019(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Mr James Edward Green |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Gallerist |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Dr Anne Thidemann |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Mr Michael Armitage |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Mr Omosuyi Fred-Omojole |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 23 August 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Dr Michelle Asanka Williams Gamaker |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Artist / Senior Lecturer |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Secretary Name | Ms Rosa Ellen Sara Harvest |
---|---|
Status | Current |
Appointed | 31 October 2023(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Secretary Name | Mr Robert Leckie |
---|---|
Status | Current |
Appointed | 11 March 2024(41 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Hon Robert Beauclerk Loder |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 26 November 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ladbroke Grove London W11 3BQ |
Director Name | Sir Anthony Alfred Caro |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 13 October 2009) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | 111 Frognal London NW3 6XR |
Director Name | Lord Arnold Goodman |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 May 1995) |
Role | Solicitor |
Correspondence Address | 9-11 Fulwood Place Grays Inn London SW1Y 5EJ |
Secretary Name | Martine Lesley D'Anglejan-Chatillon |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 September 1996) |
Role | Company Director |
Correspondence Address | 37 Ladbroke Square London W11 3NB |
Director Name | Lady Heseltine |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Thenford House Thenford Banbury Oxfordshire OX17 2BX |
Secretary Name | Miss Anna Lucy Kindersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2003) |
Role | Company Director |
Correspondence Address | 13a Kyrle Road London SW11 6DB |
Director Name | John Nicholas Elam |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1998(16 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 18 November 2009) |
Role | HM Diplomatic Service(Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 86 Camberwell Church Street London SE5 8QZ |
Director Name | Virginia Beatrice Powell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(18 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 04 November 2001) |
Role | Artist/Printmaker |
Correspondence Address | 3 Stockwell Park Crescent London SW9 0DQ |
Director Name | Ms Sonia Dawn Boyce |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Rostella Road London SW17 0HY |
Secretary Name | Miss Fiona Boundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 November 2005) |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Circus London SE10 8RX |
Director Name | Ms Loveday Elizabeth Shewell |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(23 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 December 2019) |
Role | Arts Management Consultant |
Country of Residence | England |
Correspondence Address | 42 Kew Green Richmond Surrey TW9 3AZ |
Director Name | Ethel Joy Gregory |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 March 2012) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Brocket House Union Grove London SW8 2RE |
Director Name | John Robert Wardlaw Burnet |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2010) |
Role | Media Producer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 1700 Nairobi 00502 Kenya |
Secretary Name | Amy Walker |
---|---|
Status | Resigned |
Appointed | 01 January 2008(25 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 July 2016) |
Role | Deputy Director |
Correspondence Address | 83 Clyde Road London N22 7AD |
Director Name | Mr David Stuart Elliott |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(25 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 October 2016) |
Role | Curator/Writer |
Country of Residence | United Kingdom |
Correspondence Address | 36 High Point North Hill London N6 4BA |
Director Name | Mr Alister Seager Warman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(27 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2016) |
Role | Art School Principal |
Country of Residence | England |
Correspondence Address | 22 Bartholomew Villas London NW5 2LL |
Director Name | Mr Alexandre Da Cunha |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 19 January 2012(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 2017) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Ms Samallie Kiyingi |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 January 2012(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 June 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Ms Supriya Menon |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2016(33 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 2022) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Ms Anna Strongman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2016(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 September 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Secretary Name | Ms Laura Nicola Hensfield |
---|---|
Status | Resigned |
Appointed | 06 July 2016(34 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Mr Pio Abad |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British,Filipino |
Status | Resigned |
Appointed | 07 November 2016(34 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 27 November 2023) |
Role | Visual Artist |
Country of Residence | United Kingdom |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Director Name | Prof Paul Andrew Goodwin |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2017(35 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 September 2020) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 155 Vauxhall Street London SE11 5RH |
Website | www.trianglearts.org |
---|
Registered Address | 155 Vauxhall Street London SE11 5RH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £573,773 |
Net Worth | £31,591 |
Cash | £68,194 |
Current Liabilities | £125,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
31 March 2021 | Delivered on: 20 April 2021 Persons entitled: Catherine Petitgas Classification: A registered charge Particulars: The freehold land at 70 portland grove, mursell estate, london SW8 1JQ registered at hm land registry under title number SGL383976. Outstanding |
---|
13 December 2023 | Termination of appointment of Pio Abad as a director on 27 November 2023 (1 page) |
---|---|
31 October 2023 | Termination of appointment of Laura Nicola Hensfield as a secretary on 30 October 2023 (1 page) |
31 October 2023 | Appointment of Ms Rosa Ellen Sara Harvest as a secretary on 31 October 2023 (2 pages) |
30 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
19 October 2023 | Total exemption full accounts made up to 31 March 2023 (37 pages) |
9 January 2023 | Termination of appointment of Supriya Menon as a director on 28 November 2022 (1 page) |
4 January 2023 | Full accounts made up to 31 March 2022 (41 pages) |
2 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
26 August 2022 | Appointment of Dr Michelle Asanka Williams Gamaker as a director on 23 August 2022 (2 pages) |
23 August 2022 | Appointment of Mr Omosuyi Fred-Omojole as a director on 23 August 2022 (2 pages) |
22 December 2021 | Full accounts made up to 31 March 2021 (43 pages) |
1 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 016466880001, created on 31 March 2021 (66 pages) |
16 March 2021 | Appointment of Mr Michael Armitage as a director on 7 December 2020 (2 pages) |
28 October 2020 | Full accounts made up to 31 March 2020 (43 pages) |
22 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
9 October 2020 | Appointment of Dr Anne Thidemann as a director on 28 September 2020 (2 pages) |
9 October 2020 | Termination of appointment of Paul Andrew Goodwin as a director on 28 September 2020 (1 page) |
9 October 2020 | Termination of appointment of Anna Strongman as a director on 28 September 2020 (1 page) |
4 August 2020 | Appointment of Mr James Edward Green as a director on 4 August 2020 (2 pages) |
6 March 2020 | Termination of appointment of Zoe Nicole Whitley as a director on 2 March 2020 (1 page) |
17 December 2019 | Termination of appointment of Loveday Elizabeth Shewell as a director on 2 December 2019 (1 page) |
28 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
15 October 2019 | Full accounts made up to 31 March 2019 (40 pages) |
2 October 2019 | Appointment of Dr Zoe Nicole Whitley as a director on 24 June 2019 (2 pages) |
19 March 2019 | Appointment of Philippa Ruth Turner as a director on 11 March 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (39 pages) |
22 December 2017 | Appointment of Mr Kaushik Ray as a director on 12 December 2017 (2 pages) |
22 December 2017 | Appointment of Mr Kaushik Ray as a director on 12 December 2017 (2 pages) |
21 November 2017 | Secretary's details changed for Ms Laura Nicola Hensser on 21 November 2017 (1 page) |
21 November 2017 | Secretary's details changed for Ms Laura Nicola Hensser on 21 November 2017 (1 page) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (38 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (38 pages) |
31 July 2017 | Termination of appointment of Samallie Kiyingi as a director on 29 June 2017 (1 page) |
31 July 2017 | Termination of appointment of Samallie Kiyingi as a director on 29 June 2017 (1 page) |
7 July 2017 | Appointment of Mr Paul Andrew Goodwin as a director on 29 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Paul Andrew Goodwin as a director on 29 June 2017 (2 pages) |
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Auditor's resignation (1 page) |
23 February 2017 | Termination of appointment of Alexandre Da Cunha as a director on 20 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Alexandre Da Cunha as a director on 20 February 2017 (1 page) |
23 November 2016 | Appointment of Mr Pio Abad as a director on 7 November 2016 (2 pages) |
23 November 2016 | Appointment of Mr Pio Abad as a director on 7 November 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
23 November 2016 | Confirmation statement made on 23 November 2016 with updates (4 pages) |
18 November 2016 | Secretary's details changed for Alessio Antoniolli on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Ms Laura Nicola Hensser on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Alessio Antoniolli on 18 November 2016 (1 page) |
18 November 2016 | Secretary's details changed for Ms Laura Nicola Hensser on 18 November 2016 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (38 pages) |
16 November 2016 | Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page) |
16 November 2016 | Termination of appointment of David Stuart Elliott as a director on 11 October 2016 (1 page) |
16 November 2016 | Termination of appointment of David Stuart Elliott as a director on 11 October 2016 (1 page) |
16 November 2016 | Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (38 pages) |
16 November 2016 | Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page) |
6 July 2016 | Appointment of Ms Supriya Menon as a director on 13 May 2016 (2 pages) |
6 July 2016 | Termination of appointment of Amy Walker as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Amy Walker as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Laura Nicola Hensser as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Anna Strongman as a director on 15 May 2016 (2 pages) |
6 July 2016 | Appointment of Ms Laura Nicola Hensser as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Supriya Menon as a director on 13 May 2016 (2 pages) |
6 July 2016 | Appointment of Ms Anna Strongman as a director on 15 May 2016 (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
17 December 2015 | Secretary's details changed for Amy Walker on 16 January 2015 (1 page) |
17 December 2015 | Annual return made up to 16 December 2015 no member list (8 pages) |
17 December 2015 | Secretary's details changed for Amy Walker on 16 January 2015 (1 page) |
17 December 2015 | Annual return made up to 16 December 2015 no member list (8 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Statement of company's objects (2 pages) |
8 June 2015 | Statement of company's objects (2 pages) |
8 June 2015 | Resolutions
|
8 January 2015 | Annual return made up to 16 December 2014 no member list (8 pages) |
8 January 2015 | Annual return made up to 16 December 2014 no member list (8 pages) |
17 September 2014 | Termination of appointment of Shelagh Ann Wright as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Shelagh Ann Wright as a director on 1 September 2014 (1 page) |
17 September 2014 | Termination of appointment of Shelagh Ann Wright as a director on 1 September 2014 (1 page) |
12 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (30 pages) |
16 December 2013 | Annual return made up to 16 December 2013 no member list (9 pages) |
16 December 2013 | Annual return made up to 16 December 2013 no member list (9 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (31 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (31 pages) |
23 January 2013 | Secretary's details changed for Amy Walker on 23 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 21 December 2012 no member list (9 pages) |
23 January 2013 | Secretary's details changed for Amy Walker on 23 January 2013 (2 pages) |
23 January 2013 | Annual return made up to 21 December 2012 no member list (9 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (30 pages) |
24 May 2012 | Appointment of Ms Shelagh Wright as a director (2 pages) |
24 May 2012 | Appointment of Mr Alexandre Da Cunha as a director (2 pages) |
24 May 2012 | Appointment of Ms Samalie Kiyingi as a director (2 pages) |
24 May 2012 | Appointment of Ms Rachel Mapplebeck as a director (2 pages) |
24 May 2012 | Appointment of Mr Alexandre Da Cunha as a director (2 pages) |
24 May 2012 | Appointment of Ms Shelagh Wright as a director (2 pages) |
24 May 2012 | Appointment of Mrs Catherine Petitgas as a director (2 pages) |
24 May 2012 | Appointment of Ms Samalie Kiyingi as a director (2 pages) |
24 May 2012 | Director's details changed for Ms Samalie Kiyingi on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of Mrs Catherine Petitgas as a director (2 pages) |
24 May 2012 | Director's details changed for Ms Samalie Kiyingi on 24 May 2012 (2 pages) |
24 May 2012 | Appointment of Ms Rachel Mapplebeck as a director (2 pages) |
3 April 2012 | Termination of appointment of Ethel Gregory as a director (1 page) |
3 April 2012 | Termination of appointment of Sonia Boyce as a director (1 page) |
3 April 2012 | Termination of appointment of Sonia Boyce as a director (1 page) |
3 April 2012 | Termination of appointment of Ethel Gregory as a director (1 page) |
21 December 2011 | Termination of appointment of Robert Loder as a director (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 no member list (7 pages) |
21 December 2011 | Termination of appointment of Robert Loder as a director (1 page) |
21 December 2011 | Annual return made up to 21 December 2011 no member list (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (30 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (30 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 no member list (8 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (29 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (29 pages) |
28 June 2010 | Termination of appointment of John Burnet as a director (1 page) |
28 June 2010 | Termination of appointment of John Elam as a director (1 page) |
28 June 2010 | Termination of appointment of John Burnet as a director (1 page) |
28 June 2010 | Termination of appointment of John Elam as a director (1 page) |
27 January 2010 | Termination of appointment of Anthony Caro as a director (1 page) |
27 January 2010 | Director's details changed for John Robert Wardlaw Burnet on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr David Stuart Elliott on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
27 January 2010 | Director's details changed for Sonia Dawn Boyce on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Nicholas Elam on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Robert Wardlaw Burnet on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 no member list (6 pages) |
27 January 2010 | Termination of appointment of Anthony Caro as a director (1 page) |
27 January 2010 | Director's details changed for The Honourable Robert Beauclerk Loder on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for The Honourable Robert Beauclerk Loder on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Alister Seager Warman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Sonia Dawn Boyce on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ethel Joy Gregory on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for John Nicholas Elam on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Alister Seager Warman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr David Stuart Elliott on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ethel Joy Gregory on 27 January 2010 (2 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
20 October 2009 | Full accounts made up to 31 March 2009 (25 pages) |
14 September 2009 | Director appointed mr alister seager warman (1 page) |
14 September 2009 | Director appointed mr alister seager warman (1 page) |
27 August 2009 | Secretary appointed amy walker (1 page) |
27 August 2009 | Secretary appointed amy walker (1 page) |
23 March 2009 | Director appointed mr david stuart elliott (1 page) |
23 March 2009 | Director appointed mr david stuart elliott (1 page) |
2 February 2009 | Annual return made up to 31/12/08 (4 pages) |
2 February 2009 | Annual return made up to 31/12/08 (4 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
21 December 2008 | Full accounts made up to 31 March 2008 (23 pages) |
1 February 2008 | Annual return made up to 31/12/07 (3 pages) |
1 February 2008 | Annual return made up to 31/12/07 (3 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (21 pages) |
9 February 2007 | Annual return made up to 31/12/06
|
9 February 2007 | Annual return made up to 31/12/06
|
5 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
5 January 2007 | Full accounts made up to 31 March 2006 (18 pages) |
3 April 2006 | Annual return made up to 31/12/05 (6 pages) |
3 April 2006 | Annual return made up to 31/12/05 (6 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (4 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | New director appointed (4 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Annual return made up to 31/12/04 (5 pages) |
11 November 2005 | Annual return made up to 31/12/04 (5 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (18 pages) |
7 February 2004 | Annual return made up to 31/12/03 (5 pages) |
7 February 2004 | Annual return made up to 31/12/03 (5 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (15 pages) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | New secretary appointed (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |
8 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
8 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
13 February 2003 | Annual return made up to 31/12/02 (5 pages) |
13 February 2003 | Annual return made up to 31/12/02 (5 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
17 January 2002 | Annual return made up to 31/12/01 (6 pages) |
17 January 2002 | Annual return made up to 31/12/01 (6 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 February 2001 | Annual return made up to 31/12/00 (6 pages) |
16 February 2001 | Annual return made up to 31/12/00 (6 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
14 January 2000 | Annual return made up to 31/12/99
|
14 January 2000 | Annual return made up to 31/12/99
|
13 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
24 February 1999 | Annual return made up to 31/12/98 (6 pages) |
24 February 1999 | Annual return made up to 31/12/98 (6 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 January 1998 | Annual return made up to 31/12/97 (6 pages) |
20 January 1998 | Annual return made up to 31/12/97 (6 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 February 1997 | Annual return made up to 31/12/96 (6 pages) |
5 February 1997 | Annual return made up to 31/12/96 (6 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Secretary resigned (1 page) |
14 November 1996 | New secretary appointed (2 pages) |
14 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 April 1996 | Location of register of members (non legible) (1 page) |
3 April 1996 | Location of register of members (non legible) (1 page) |
3 April 1996 | Annual return made up to 31/12/95 (6 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | Annual return made up to 31/12/95 (6 pages) |
3 April 1996 | New director appointed (2 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
19 May 1995 | Director resigned (4 pages) |
19 May 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
23 August 1983 | Alter mem and arts (2 pages) |
23 August 1983 | Alter mem and arts (2 pages) |
25 June 1982 | Incorporation (31 pages) |
25 June 1982 | Incorporation (31 pages) |