Company NameTriangle Arts Trust
Company StatusActive
Company Number01646688
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1982(41 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameAlessio Antoniolli
NationalityItalian
StatusCurrent
Appointed08 November 2005(23 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMrs Catherine Petitgas
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed19 January 2012(29 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleArt Historian
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMs Rachel Claire Mapplebeck
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(29 years, 7 months after company formation)
Appointment Duration12 years, 3 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMr Kaushik Ray
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(35 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NamePhilippa Ruth Turner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2019(36 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMr James Edward Green
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleGallerist
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameDr Anne Thidemann
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(38 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMr Michael Armitage
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(38 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleArtist
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMr Omosuyi Fred-Omojole
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityNigerian
StatusCurrent
Appointed23 August 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameDr Michelle Asanka Williams Gamaker
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleArtist / Senior Lecturer
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Secretary NameMs Rosa Ellen Sara Harvest
StatusCurrent
Appointed31 October 2023(41 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Secretary NameMr Robert Leckie
StatusCurrent
Appointed11 March 2024(41 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameHon Robert Beauclerk Loder
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 26 November 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address14 Ladbroke Grove
London
W11 3BQ
Director NameSir Anthony Alfred Caro
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 October 2009)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence Address111 Frognal
London
NW3 6XR
Director NameLord Arnold Goodman
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 May 1995)
RoleSolicitor
Correspondence Address9-11 Fulwood Place
Grays Inn
London
SW1Y 5EJ
Secretary NameMartine Lesley D'Anglejan-Chatillon
NationalityCanadian
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address37 Ladbroke Square
London
W11 3NB
Director NameLady Heseltine
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(13 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 December 2002)
RoleCompany Director
Correspondence AddressThenford House
Thenford
Banbury
Oxfordshire
OX17 2BX
Secretary NameMiss Anna Lucy Kindersley
NationalityBritish
StatusResigned
Appointed20 September 1996(14 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address13a Kyrle Road
London
SW11 6DB
Director NameJohn Nicholas Elam
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(16 years, 5 months after company formation)
Appointment Duration11 years (resigned 18 November 2009)
RoleHM Diplomatic Service(Retired)
Country of ResidenceUnited Kingdom
Correspondence Address86 Camberwell Church Street
London
SE5 8QZ
Director NameVirginia Beatrice Powell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(18 years, 5 months after company formation)
Appointment Duration11 months (resigned 04 November 2001)
RoleArtist/Printmaker
Correspondence Address3 Stockwell Park Crescent
London
SW9 0DQ
Director NameMs Sonia Dawn Boyce
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(20 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 January 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address4 Rostella Road
London
SW17 0HY
Secretary NameMiss Fiona Boundy
NationalityBritish
StatusResigned
Appointed05 December 2003(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 November 2005)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Circus
London
SE10 8RX
Director NameMs Loveday Elizabeth Shewell
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(23 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 02 December 2019)
RoleArts Management Consultant
Country of ResidenceEngland
Correspondence Address42 Kew Green
Richmond
Surrey
TW9 3AZ
Director NameEthel Joy Gregory
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(23 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address34 Brocket House
Union Grove
London
SW8 2RE
Director NameJohn Robert Wardlaw Burnet
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2010)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 1700
Nairobi
00502
Kenya
Secretary NameAmy Walker
StatusResigned
Appointed01 January 2008(25 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 July 2016)
RoleDeputy Director
Correspondence Address83 Clyde Road
London
N22 7AD
Director NameMr David Stuart Elliott
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(25 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 October 2016)
RoleCurator/Writer
Country of ResidenceUnited Kingdom
Correspondence Address36 High Point
North Hill
London
N6 4BA
Director NameMr Alister Seager Warman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(27 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 October 2016)
RoleArt School Principal
Country of ResidenceEngland
Correspondence Address22 Bartholomew Villas
London
NW5 2LL
Director NameMr Alexandre Da Cunha
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBrazilian
StatusResigned
Appointed19 January 2012(29 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 2017)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMs Samallie Kiyingi
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 2012(29 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMs Supriya Menon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2016(33 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 November 2022)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMs Anna Strongman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2016(33 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Secretary NameMs Laura Nicola Hensfield
StatusResigned
Appointed06 July 2016(34 years after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2023)
RoleCompany Director
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameMr Pio Abad
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish,Filipino
StatusResigned
Appointed07 November 2016(34 years, 4 months after company formation)
Appointment Duration7 years (resigned 27 November 2023)
RoleVisual Artist
Country of ResidenceUnited Kingdom
Correspondence Address155 Vauxhall Street
London
SE11 5RH
Director NameProf Paul Andrew Goodwin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(35 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address155 Vauxhall Street
London
SE11 5RH

Contact

Websitewww.trianglearts.org

Location

Registered Address155 Vauxhall Street
London
SE11 5RH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Financials

Year2013
Turnover£573,773
Net Worth£31,591
Cash£68,194
Current Liabilities£125,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

31 March 2021Delivered 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

Filing History

13 December 2023Termination of appointment of Pio Abad as a director on 27 November 2023 (1 page)
31 October 2023Termination of appointment of Laura Nicola Hensfield as a secretary on 30 October 2023 (1 page)
31 October 2023Appointment of Ms Rosa Ellen Sara Harvest as a secretary on 31 October 2023 (2 pages)
30 October 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (37 pages)
9 January 2023Termination of appointment of Supriya Menon as a director on 28 November 2022 (1 page)
4 January 2023Full accounts made up to 31 March 2022 (41 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
26 August 2022Appointment of Dr Michelle Asanka Williams Gamaker as a director on 23 August 2022 (2 pages)
23 August 2022Appointment of Mr Omosuyi Fred-Omojole as a director on 23 August 2022 (2 pages)
22 December 2021Full accounts made up to 31 March 2021 (43 pages)
1 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 April 2021Registration of charge 016466880001, created on 31 March 2021 (66 pages)
16 March 2021Appointment of Mr Michael Armitage as a director on 7 December 2020 (2 pages)
28 October 2020Full accounts made up to 31 March 2020 (43 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
9 October 2020Appointment of Dr Anne Thidemann as a director on 28 September 2020 (2 pages)
9 October 2020Termination of appointment of Paul Andrew Goodwin as a director on 28 September 2020 (1 page)
9 October 2020Termination of appointment of Anna Strongman as a director on 28 September 2020 (1 page)
4 August 2020Appointment of Mr James Edward Green as a director on 4 August 2020 (2 pages)
6 March 2020Termination of appointment of Zoe Nicole Whitley as a director on 2 March 2020 (1 page)
17 December 2019Termination of appointment of Loveday Elizabeth Shewell as a director on 2 December 2019 (1 page)
28 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 31 March 2019 (40 pages)
2 October 2019Appointment of Dr Zoe Nicole Whitley as a director on 24 June 2019 (2 pages)
19 March 2019Appointment of Philippa Ruth Turner as a director on 11 March 2019 (2 pages)
29 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (39 pages)
22 December 2017Appointment of Mr Kaushik Ray as a director on 12 December 2017 (2 pages)
22 December 2017Appointment of Mr Kaushik Ray as a director on 12 December 2017 (2 pages)
21 November 2017Secretary's details changed for Ms Laura Nicola Hensser on 21 November 2017 (1 page)
21 November 2017Secretary's details changed for Ms Laura Nicola Hensser on 21 November 2017 (1 page)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
2 November 2017Full accounts made up to 31 March 2017 (38 pages)
2 November 2017Full accounts made up to 31 March 2017 (38 pages)
31 July 2017Termination of appointment of Samallie Kiyingi as a director on 29 June 2017 (1 page)
31 July 2017Termination of appointment of Samallie Kiyingi as a director on 29 June 2017 (1 page)
7 July 2017Appointment of Mr Paul Andrew Goodwin as a director on 29 June 2017 (2 pages)
7 July 2017Appointment of Mr Paul Andrew Goodwin as a director on 29 June 2017 (2 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
23 February 2017Termination of appointment of Alexandre Da Cunha as a director on 20 February 2017 (1 page)
23 February 2017Termination of appointment of Alexandre Da Cunha as a director on 20 February 2017 (1 page)
23 November 2016Appointment of Mr Pio Abad as a director on 7 November 2016 (2 pages)
23 November 2016Appointment of Mr Pio Abad as a director on 7 November 2016 (2 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
18 November 2016Secretary's details changed for Alessio Antoniolli on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Ms Laura Nicola Hensser on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Alessio Antoniolli on 18 November 2016 (1 page)
18 November 2016Secretary's details changed for Ms Laura Nicola Hensser on 18 November 2016 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (38 pages)
16 November 2016Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page)
16 November 2016Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page)
16 November 2016Termination of appointment of David Stuart Elliott as a director on 11 October 2016 (1 page)
16 November 2016Termination of appointment of David Stuart Elliott as a director on 11 October 2016 (1 page)
16 November 2016Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (38 pages)
16 November 2016Termination of appointment of Alister Seager Warman as a director on 11 October 2016 (1 page)
6 July 2016Appointment of Ms Supriya Menon as a director on 13 May 2016 (2 pages)
6 July 2016Termination of appointment of Amy Walker as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Amy Walker as a secretary on 6 July 2016 (1 page)
6 July 2016Appointment of Ms Laura Nicola Hensser as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Ms Anna Strongman as a director on 15 May 2016 (2 pages)
6 July 2016Appointment of Ms Laura Nicola Hensser as a secretary on 6 July 2016 (2 pages)
6 July 2016Appointment of Ms Supriya Menon as a director on 13 May 2016 (2 pages)
6 July 2016Appointment of Ms Anna Strongman as a director on 15 May 2016 (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (28 pages)
5 January 2016Full accounts made up to 31 March 2015 (28 pages)
17 December 2015Secretary's details changed for Amy Walker on 16 January 2015 (1 page)
17 December 2015Annual return made up to 16 December 2015 no member list (8 pages)
17 December 2015Secretary's details changed for Amy Walker on 16 January 2015 (1 page)
17 December 2015Annual return made up to 16 December 2015 no member list (8 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 June 2015Statement of company's objects (2 pages)
8 June 2015Statement of company's objects (2 pages)
8 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 January 2015Annual return made up to 16 December 2014 no member list (8 pages)
8 January 2015Annual return made up to 16 December 2014 no member list (8 pages)
17 September 2014Termination of appointment of Shelagh Ann Wright as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Shelagh Ann Wright as a director on 1 September 2014 (1 page)
17 September 2014Termination of appointment of Shelagh Ann Wright as a director on 1 September 2014 (1 page)
12 September 2014Full accounts made up to 31 March 2014 (30 pages)
12 September 2014Full accounts made up to 31 March 2014 (30 pages)
16 December 2013Annual return made up to 16 December 2013 no member list (9 pages)
16 December 2013Annual return made up to 16 December 2013 no member list (9 pages)
28 November 2013Full accounts made up to 31 March 2013 (31 pages)
28 November 2013Full accounts made up to 31 March 2013 (31 pages)
23 January 2013Secretary's details changed for Amy Walker on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 21 December 2012 no member list (9 pages)
23 January 2013Secretary's details changed for Amy Walker on 23 January 2013 (2 pages)
23 January 2013Annual return made up to 21 December 2012 no member list (9 pages)
17 December 2012Full accounts made up to 31 March 2012 (30 pages)
17 December 2012Full accounts made up to 31 March 2012 (30 pages)
24 May 2012Appointment of Ms Shelagh Wright as a director (2 pages)
24 May 2012Appointment of Mr Alexandre Da Cunha as a director (2 pages)
24 May 2012Appointment of Ms Samalie Kiyingi as a director (2 pages)
24 May 2012Appointment of Ms Rachel Mapplebeck as a director (2 pages)
24 May 2012Appointment of Mr Alexandre Da Cunha as a director (2 pages)
24 May 2012Appointment of Ms Shelagh Wright as a director (2 pages)
24 May 2012Appointment of Mrs Catherine Petitgas as a director (2 pages)
24 May 2012Appointment of Ms Samalie Kiyingi as a director (2 pages)
24 May 2012Director's details changed for Ms Samalie Kiyingi on 24 May 2012 (2 pages)
24 May 2012Appointment of Mrs Catherine Petitgas as a director (2 pages)
24 May 2012Director's details changed for Ms Samalie Kiyingi on 24 May 2012 (2 pages)
24 May 2012Appointment of Ms Rachel Mapplebeck as a director (2 pages)
3 April 2012Termination of appointment of Ethel Gregory as a director (1 page)
3 April 2012Termination of appointment of Sonia Boyce as a director (1 page)
3 April 2012Termination of appointment of Sonia Boyce as a director (1 page)
3 April 2012Termination of appointment of Ethel Gregory as a director (1 page)
21 December 2011Termination of appointment of Robert Loder as a director (1 page)
21 December 2011Annual return made up to 21 December 2011 no member list (7 pages)
21 December 2011Termination of appointment of Robert Loder as a director (1 page)
21 December 2011Annual return made up to 21 December 2011 no member list (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (30 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
31 January 2011Annual return made up to 31 December 2010 no member list (8 pages)
15 December 2010Full accounts made up to 31 March 2010 (29 pages)
15 December 2010Full accounts made up to 31 March 2010 (29 pages)
28 June 2010Termination of appointment of John Burnet as a director (1 page)
28 June 2010Termination of appointment of John Elam as a director (1 page)
28 June 2010Termination of appointment of John Burnet as a director (1 page)
28 June 2010Termination of appointment of John Elam as a director (1 page)
27 January 2010Termination of appointment of Anthony Caro as a director (1 page)
27 January 2010Director's details changed for John Robert Wardlaw Burnet on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr David Stuart Elliott on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
27 January 2010Director's details changed for Sonia Dawn Boyce on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Nicholas Elam on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Robert Wardlaw Burnet on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
27 January 2010Termination of appointment of Anthony Caro as a director (1 page)
27 January 2010Director's details changed for The Honourable Robert Beauclerk Loder on 27 January 2010 (2 pages)
27 January 2010Director's details changed for The Honourable Robert Beauclerk Loder on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Alister Seager Warman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Sonia Dawn Boyce on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ethel Joy Gregory on 27 January 2010 (2 pages)
27 January 2010Director's details changed for John Nicholas Elam on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Alister Seager Warman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr David Stuart Elliott on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ethel Joy Gregory on 27 January 2010 (2 pages)
20 October 2009Full accounts made up to 31 March 2009 (25 pages)
20 October 2009Full accounts made up to 31 March 2009 (25 pages)
14 September 2009Director appointed mr alister seager warman (1 page)
14 September 2009Director appointed mr alister seager warman (1 page)
27 August 2009Secretary appointed amy walker (1 page)
27 August 2009Secretary appointed amy walker (1 page)
23 March 2009Director appointed mr david stuart elliott (1 page)
23 March 2009Director appointed mr david stuart elliott (1 page)
2 February 2009Annual return made up to 31/12/08 (4 pages)
2 February 2009Annual return made up to 31/12/08 (4 pages)
21 December 2008Full accounts made up to 31 March 2008 (23 pages)
21 December 2008Full accounts made up to 31 March 2008 (23 pages)
1 February 2008Annual return made up to 31/12/07 (3 pages)
1 February 2008Annual return made up to 31/12/07 (3 pages)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
9 February 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
9 February 2007Annual return made up to 31/12/06
  • 363(287) ‐ Registered office changed on 09/02/07
(6 pages)
5 January 2007Full accounts made up to 31 March 2006 (18 pages)
5 January 2007Full accounts made up to 31 March 2006 (18 pages)
3 April 2006Annual return made up to 31/12/05 (6 pages)
3 April 2006Annual return made up to 31/12/05 (6 pages)
3 January 2006Full accounts made up to 31 March 2005 (18 pages)
3 January 2006Full accounts made up to 31 March 2005 (18 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (4 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (4 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
11 November 2005Annual return made up to 31/12/04 (5 pages)
11 November 2005Annual return made up to 31/12/04 (5 pages)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
31 January 2005Full accounts made up to 31 March 2004 (18 pages)
7 February 2004Annual return made up to 31/12/03 (5 pages)
7 February 2004Annual return made up to 31/12/03 (5 pages)
11 January 2004Full accounts made up to 31 March 2003 (15 pages)
11 January 2004Full accounts made up to 31 March 2003 (15 pages)
7 January 2004New secretary appointed (1 page)
7 January 2004New secretary appointed (1 page)
7 January 2004Secretary resigned (1 page)
7 January 2004Secretary resigned (1 page)
8 April 2003Full accounts made up to 31 March 2002 (13 pages)
8 April 2003Full accounts made up to 31 March 2002 (13 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
13 February 2003Annual return made up to 31/12/02 (5 pages)
13 February 2003Annual return made up to 31/12/02 (5 pages)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Director resigned (1 page)
17 January 2002Annual return made up to 31/12/01 (6 pages)
17 January 2002Annual return made up to 31/12/01 (6 pages)
6 November 2001Full accounts made up to 31 March 2001 (13 pages)
6 November 2001Full accounts made up to 31 March 2001 (13 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
26 February 2001Full accounts made up to 31 March 2000 (12 pages)
16 February 2001Annual return made up to 31/12/00 (6 pages)
16 February 2001Annual return made up to 31/12/00 (6 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
14 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 December 1999Full accounts made up to 31 March 1999 (14 pages)
13 December 1999Full accounts made up to 31 March 1999 (14 pages)
24 February 1999Annual return made up to 31/12/98 (6 pages)
24 February 1999Annual return made up to 31/12/98 (6 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
20 January 1998Annual return made up to 31/12/97 (6 pages)
20 January 1998Annual return made up to 31/12/97 (6 pages)
15 September 1997Full accounts made up to 31 March 1997 (13 pages)
15 September 1997Full accounts made up to 31 March 1997 (13 pages)
5 February 1997Annual return made up to 31/12/96 (6 pages)
5 February 1997Annual return made up to 31/12/96 (6 pages)
14 November 1996Full accounts made up to 31 March 1996 (12 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Full accounts made up to 31 March 1996 (12 pages)
3 April 1996Location of register of members (non legible) (1 page)
3 April 1996Location of register of members (non legible) (1 page)
3 April 1996Annual return made up to 31/12/95 (6 pages)
3 April 1996New director appointed (2 pages)
3 April 1996Annual return made up to 31/12/95 (6 pages)
3 April 1996New director appointed (2 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
19 May 1995Director resigned (4 pages)
19 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
23 August 1983Alter mem and arts (2 pages)
23 August 1983Alter mem and arts (2 pages)
25 June 1982Incorporation (31 pages)
25 June 1982Incorporation (31 pages)