Company NameAct (Administration) Limited
Company StatusActive
Company Number01713927
CategoryPrivate Limited Company
Incorporation Date11 April 1983(41 years, 1 month ago)
Previous NameStarglade Consultants Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMaria Christina Robinson
NationalityBritish
StatusCurrent
Appointed21 July 1994(11 years, 3 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS
Director NameMrs Caroline Anne Stockmann
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(33 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Paul Richard Wilde
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(35 years after company formation)
Appointment Duration6 years
RoleTreasurer
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Constantinos Nicolaides
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(37 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleTreasury Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS
Director NameMrs Joanna Louise Bonnett
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(39 years, 1 month after company formation)
Appointment Duration2 years
RoleHead Of Sustainability And Group Treasury
Country of ResidenceEngland
Correspondence Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(40 years, 1 month after company formation)
Appointment Duration1 year
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS
Director NameMrs Annette Kathryn Spencer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2023(40 years, 5 months after company formation)
Appointment Duration8 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Director NameMr Peter Ivor Hayman
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleCompany Director
Correspondence Address7 Lord Napier Place
London
W6 9UB
Director NameDaniel Houghton Hodson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 1994)
RoleDeputy Chief Executive
Correspondence AddressTreyford Manor
Midhurst
West Sussex
GU29 0LD
Director NameGerald Whieldon Leahy
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1995)
RoleDirector-General
Correspondence Address126 Purley Oaks Road
Sanderstead
South Croydon
Surrey
CR2 0NS
Secretary NameGay Margaret Pierpoint
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address4 Knifton Court
Potters Bar
Hertfordshire
EN6 3DA
Director NameMr John Trevor Harrison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcote
1b Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameDavid Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1998)
RoleExecutive Director
Correspondence AddressThe Buffers
11 Deepdene Drive
Dorking
Surrey
RH5 4AH
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(10 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameDr Andreas Robert Prindl
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 January 1998)
RoleBank Chairman
Correspondence AddressWings Place
Ditchling
Sussex
BN6 8TS
Director NameMr David Albert Cromwell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 1999)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address8 Somersall Lane
Somersall
Chesterfield
S40 3LA
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2002)
RoleDirector General
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Director NameMrs Philippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NamePhilippa Lucy Foster Back
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 31 December 2002)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address73 Greencoat Place
Westminster
London
SW1P 1DS
Director NameMichael William Northeast
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 March 2002)
RoleFinance Director
Correspondence AddressHemige The Avenue
Farnham Common
Slough
Berkshire
SL2 3JY
Director NameMr Anthony Edward Stern
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(17 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2003)
RoleDirector Of Treasury
Country of ResidenceUnited Kingdom
Correspondence Address14 The Park
London
NW11 7SU
Director NamePhilip John Gillett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Rockfield Road
Oxted
Surrey
RH8 0EJ
Director NameRichard James Raeburn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(19 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodyard Lane
London
SE21 7BH
Director NameChristopher Philip Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(19 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2006)
RoleChartered Accountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Stephen Thomas Crompton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2007)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressLittleworth House
Common Lane Littleworth Common
Burnham
Buckinghamshire
SL1 8PP
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2008)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Malcolm Charles Cooper
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(23 years after company formation)
Appointment Duration3 years (resigned 30 April 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address5 Dukes Avenue
Finchley
London
N3 2DE
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(24 years after company formation)
Appointment Duration3 years (resigned 30 April 2010)
RoleGroup Treasurer
Country of ResidenceNetherlands
Correspondence AddressShubertstraat 74 1077 Gr
Amsterdam
The Netherlands
Director NameMr Gerard Dominic Andrew Bacon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2011)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressLittle Heath Crays Pond
Reading
Berks
RG8 7QG
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(25 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 September 2011)
RoleAccountant Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 9c Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameMr Matthew John Hurn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(26 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 February 2013)
RoleGroup Treasurer
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 60821 Abu Dhabi
United Arab Emirates
Director NameMr James Alexander Douglas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(27 years after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RolePartner Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDeloitte Llp Athene Place
66 Shoe Lane
London
EC4A 3BQ
Director NameMr Jonathan Thomas Charles Slade
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(29 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2015)
RoleHead Of Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameMr Martyn Douglas Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(30 years after company formation)
Appointment Duration3 years (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameMrs Fiona Mary Crisp
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2016(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleDirector & Treasury Consultant
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Peter Richard Goshawk
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(33 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMr Ian Duncan Chisholm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(34 years after company formation)
Appointment Duration3 years (resigned 30 April 2020)
RoleVice President Corporate Finance
Country of ResidenceEngland
Correspondence Address69 Leadenhall Street
London
EC3A 2BG
Director NameMs Agnes Clotilde Francoise Favillier
Date of BirthAugust 1985 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2019(36 years after company formation)
Appointment Duration3 years, 10 months (resigned 16 March 2023)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS

Contact

Websitetreasurers.org
Telephone020 78472540
Telephone regionLondon

Location

Registered Address3rd Floor, 150 Minories, Minories
London
EC3N 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

4m at £0.1Association Of Corporate Treasurers
100.00%
Ordinary

Financials

Year2014
Turnover£6,892,000
Gross Profit£3,640,000
Net Worth£246,000
Cash£355,000
Current Liabilities£4,585,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
18 September 2023Appointment of Mrs Annette Kathryn Spencer as a director on 4 September 2023 (2 pages)
25 May 2023Appointment of Mr Malcolm Charles Cooper as a director on 1 May 2023 (2 pages)
13 May 2023Full accounts made up to 31 December 2022 (26 pages)
4 May 2023Termination of appointment of Caroline Anne Stockmann as a director on 26 April 2023 (1 page)
24 March 2023Termination of appointment of Agnes Clotilde Francoise Favillier as a director on 16 March 2023 (1 page)
28 February 2023Confirmation statement made on 26 February 2023 with updates (4 pages)
21 December 2022Statement of capital following an allotment of shares on 8 December 2022
  • GBP 462,001.8
(3 pages)
4 August 2022Change of details for The Association of Corporate Treasurers as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Registered office address changed from 69 Leadenhall Street London EC3A 2BG United Kingdom to 3rd Floor, 150 Minories, Minories London EC3N 1LS on 1 August 2022 (1 page)
4 May 2022Appointment of Mrs Joanna Bonnett as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Paul Richard Wilde as a director on 30 April 2022 (1 page)
8 April 2022Full accounts made up to 31 December 2021 (26 pages)
31 March 2022Statement of capital following an allotment of shares on 23 March 2022
  • GBP 457,001.8
(3 pages)
7 March 2022Confirmation statement made on 26 February 2022 with updates (4 pages)
14 October 2021Change of details for The Association of Corporate Treasurers as a person with significant control on 30 October 2017 (2 pages)
17 April 2021Full accounts made up to 31 December 2020 (28 pages)
30 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 450,001.8
(3 pages)
10 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
19 November 2020Memorandum and Articles of Association (20 pages)
19 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 440,001.8
(3 pages)
18 May 2020Appointment of Mr Constantinos Nicolaides as a director on 18 May 2020 (2 pages)
11 May 2020Full accounts made up to 31 December 2019 (24 pages)
6 May 2020Termination of appointment of Ian Duncan Chisholm as a director on 30 April 2020 (1 page)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
7 May 2019Appointment of Ms Agnes Clotilde Francoise Favillier as a director on 1 May 2019 (2 pages)
30 April 2019Termination of appointment of Peter Richard Goshawk as a director on 30 April 2019 (1 page)
2 April 2019Full accounts made up to 31 December 2018 (19 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
9 May 2018Appointment of Mr Paul Richard Wilde as a director on 1 May 2018 (2 pages)
3 May 2018Termination of appointment of Fiona Mary Crisp as a director on 30 April 2018 (1 page)
6 April 2018Full accounts made up to 31 December 2017 (19 pages)
9 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
26 October 2017Registered office address changed from 68 King William Street London EC4N 7DZ England to 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 68 King William Street London EC4N 7DZ England to 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG United Kingdom to 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 69 Leadenhall Street 69 Leadenhall Street London EC3A 2BG United Kingdom to 69 Leadenhall Street London EC3A 2BG on 26 October 2017 (1 page)
21 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 430,001.8
(3 pages)
21 September 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 430,001.8
(3 pages)
23 May 2017Appointment of Mr Ian Duncan Chisholm as a director on 1 May 2017 (2 pages)
23 May 2017Appointment of Mr Ian Duncan Chisholm as a director on 1 May 2017 (2 pages)
18 May 2017Termination of appointment of Yann Umbricht as a director on 30 April 2017 (1 page)
18 May 2017Termination of appointment of Yann Umbricht as a director on 30 April 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (16 pages)
9 May 2017Full accounts made up to 31 December 2016 (16 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
15 February 2017Appointment of Mrs Caroline Anne Stockmann as a director on 1 February 2017 (2 pages)
15 February 2017Appointment of Mrs Caroline Anne Stockmann as a director on 1 February 2017 (2 pages)
5 January 2017Termination of appointment of Colin James Tyler as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Colin James Tyler as a director on 31 December 2016 (1 page)
12 May 2016Appointment of Mr Peter Richard Goshawk as a director on 1 May 2016 (2 pages)
12 May 2016Appointment of Mr Peter Richard Goshawk as a director on 1 May 2016 (2 pages)
10 May 2016Termination of appointment of Martyn Douglas Smith as a director on 1 May 2016 (1 page)
10 May 2016Termination of appointment of Martyn Douglas Smith as a director on 1 May 2016 (1 page)
4 May 2016Full accounts made up to 31 December 2015 (16 pages)
4 May 2016Full accounts made up to 31 December 2015 (16 pages)
7 April 2016Secretary's details changed for Maria Christina Robinson on 7 April 2016 (1 page)
7 April 2016Secretary's details changed for Maria Christina Robinson on 7 April 2016 (1 page)
17 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 420,001.8
(3 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders (5 pages)
17 March 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 420,001.8
(3 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders (5 pages)
5 February 2016Appointment of Mrs Fiona Mary Crisp as a director on 4 February 2016 (2 pages)
5 February 2016Appointment of Mrs Fiona Mary Crisp as a director on 4 February 2016 (2 pages)
8 December 2015Termination of appointment of Jonathan Thomas Charles Slade as a director on 8 December 2015 (1 page)
8 December 2015Termination of appointment of Jonathan Thomas Charles Slade as a director on 8 December 2015 (1 page)
3 November 2015Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on 3 November 2015 (1 page)
3 November 2015Registered office address changed from 51 Moorgate London EC2R 6BH to 68 King William Street London EC4N 7DZ on 3 November 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 April 2015Full accounts made up to 31 December 2014 (15 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders (5 pages)
19 March 2015Annual return made up to 26 February 2015 with a full list of shareholders (5 pages)
18 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 410,001.8
(3 pages)
18 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 410,001.8
(3 pages)
30 October 2014Appointment of Mr Yann Umbricht as a director on 7 July 2014 (2 pages)
30 October 2014Appointment of Mr Yann Umbricht as a director on 7 July 2014 (2 pages)
30 October 2014Appointment of Mr Yann Umbricht as a director on 7 July 2014 (2 pages)
1 May 2014Termination of appointment of Robert Williams as a director (1 page)
1 May 2014Termination of appointment of Robert Williams as a director (1 page)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
29 April 2014Full accounts made up to 31 December 2013 (15 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 400,001.8
(5 pages)
20 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 400,001.8
(5 pages)
27 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 390,001.8
(3 pages)
27 November 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 390,001.8
(3 pages)
23 May 2013Appointment of Mr Martyn Douglas Smith as a director (2 pages)
23 May 2013Appointment of Mr Martyn Douglas Smith as a director (2 pages)
16 May 2013Termination of appointment of James Douglas as a director (1 page)
16 May 2013Termination of appointment of James Douglas as a director (1 page)
19 April 2013Director's details changed for Mr Robert Kenneth Williams on 18 April 2013 (2 pages)
19 April 2013Director's details changed for Mr Robert Kenneth Williams on 18 April 2013 (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (17 pages)
8 April 2013Full accounts made up to 31 December 2012 (17 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
5 March 2013Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
5 March 2013Appointment of Mr Jonathan Thomas Charles Slade as a director (2 pages)
27 February 2013Termination of appointment of Matthew Hurn as a director (1 page)
27 February 2013Termination of appointment of Matthew Hurn as a director (1 page)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
1 May 2012Full accounts made up to 31 December 2011 (17 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
30 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 390,001.8
(3 pages)
30 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 390,001.8
(3 pages)
23 September 2011Appointment of Colin James Tyler as a director (3 pages)
23 September 2011Appointment of Colin James Tyler as a director (3 pages)
19 September 2011Termination of appointment of Stuart Siddall as a director (1 page)
19 September 2011Termination of appointment of Stuart Siddall as a director (1 page)
20 June 2011Auditor's resignation (2 pages)
20 June 2011Auditor's resignation (2 pages)
13 May 2011Appointment of Mr Robert Kenneth Williams as a director (3 pages)
13 May 2011Appointment of Mr Robert Kenneth Williams as a director (3 pages)
3 May 2011Termination of appointment of Gerard Bacon as a director (1 page)
3 May 2011Full accounts made up to 31 December 2010 (17 pages)
3 May 2011Termination of appointment of Gerard Bacon as a director (1 page)
3 May 2011Full accounts made up to 31 December 2010 (17 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
8 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 November 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
30 September 2010Full accounts made up to 30 April 2010 (16 pages)
30 September 2010Full accounts made up to 30 April 2010 (16 pages)
20 May 2010Appointment of James Alexander Douglas as a director (3 pages)
20 May 2010Appointment of James Alexander Douglas as a director (3 pages)
13 May 2010Termination of appointment of David Swann as a director (1 page)
13 May 2010Termination of appointment of David Swann as a director (1 page)
22 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 370,001.8
(2 pages)
22 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 370,001.8
(2 pages)
23 March 2010Director's details changed for Mr Matthew John Hurn on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Matthew John Hurn on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Stuart James Siddall on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Mr David Andrew Swann on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Stuart James Siddall on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Mr David Andrew Swann on 26 February 2010 (2 pages)
23 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 30 April 2009 (16 pages)
2 November 2009Full accounts made up to 30 April 2009 (16 pages)
6 May 2009Director appointed mr matthew john hurn (1 page)
6 May 2009Director appointed mr matthew john hurn (1 page)
6 May 2009Appointment terminated director malcolm cooper (1 page)
6 May 2009Appointment terminated director malcolm cooper (1 page)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2009Ad 21/04/09\gbp si [email protected]=220000\gbp ic 150001.8/370001.8\ (2 pages)
23 April 2009Ad 21/04/09\gbp si [email protected]=220000\gbp ic 150001.8/370001.8\ (2 pages)
21 April 2009Gbp nc 200000/500000\21/04/09 (2 pages)
21 April 2009Gbp nc 200000/500000\21/04/09 (2 pages)
24 March 2009Return made up to 26/02/09; full list of members (4 pages)
24 March 2009Return made up to 26/02/09; full list of members (4 pages)
23 March 2009Director's change of particulars / david swann / 23/03/2009 (2 pages)
23 March 2009Director's change of particulars / gerard bacon / 01/01/2009 (2 pages)
23 March 2009Director's change of particulars / gerard bacon / 01/01/2009 (2 pages)
23 March 2009Director's change of particulars / david swann / 23/03/2009 (2 pages)
7 January 2009Director appointed stuart james siddall (3 pages)
7 January 2009Director appointed stuart james siddall (3 pages)
6 January 2009Appointment terminated director richard raeburn (1 page)
6 January 2009Appointment terminated director richard raeburn (1 page)
7 November 2008Full accounts made up to 30 April 2008 (16 pages)
7 November 2008Full accounts made up to 30 April 2008 (16 pages)
18 June 2008Director appointed gerard dominic andrew bacon (3 pages)
18 June 2008Director appointed gerard dominic andrew bacon (3 pages)
4 June 2008Appointment terminated director stephen east (1 page)
4 June 2008Appointment terminated director stephen east (1 page)
26 March 2008Return made up to 26/02/08; full list of members (4 pages)
26 March 2008Return made up to 26/02/08; full list of members (4 pages)
25 March 2008Director's change of particulars / david swann / 25/03/2008 (1 page)
25 March 2008Director's change of particulars / david swann / 25/03/2008 (1 page)
18 October 2007Full accounts made up to 30 April 2007 (16 pages)
18 October 2007Full accounts made up to 30 April 2007 (16 pages)
23 May 2007New director appointed (4 pages)
23 May 2007New director appointed (4 pages)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
12 March 2007Return made up to 26/02/07; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: ocean house 10-12 little trinity lane london EC4V 2DJ (1 page)
20 December 2006Location of register of members (1 page)
20 December 2006Registered office changed on 20/12/06 from: ocean house 10-12 little trinity lane london EC4V 2DJ (1 page)
20 December 2006Location of register of members (1 page)
30 October 2006Full accounts made up to 30 April 2006 (16 pages)
30 October 2006Full accounts made up to 30 April 2006 (16 pages)
17 May 2006New director appointed (4 pages)
17 May 2006New director appointed (4 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
10 March 2006Return made up to 26/02/06; full list of members (2 pages)
10 March 2006Return made up to 26/02/06; full list of members (2 pages)
26 October 2005Full accounts made up to 30 April 2005 (15 pages)
26 October 2005Full accounts made up to 30 April 2005 (15 pages)
14 June 2005New director appointed (7 pages)
14 June 2005New director appointed (7 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
8 March 2005Return made up to 26/02/05; full list of members (8 pages)
8 March 2005Return made up to 26/02/05; full list of members (8 pages)
26 October 2004Full accounts made up to 30 April 2004 (17 pages)
26 October 2004Full accounts made up to 30 April 2004 (17 pages)
10 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
15 September 2003Full accounts made up to 30 April 2003 (17 pages)
15 September 2003Full accounts made up to 30 April 2003 (17 pages)
10 April 2003Full accounts made up to 30 April 2002 (16 pages)
10 April 2003Full accounts made up to 30 April 2002 (16 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Return made up to 26/02/03; full list of members (7 pages)
21 March 2003Return made up to 26/02/03; full list of members (7 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
10 January 2003Director resigned (1 page)
10 January 2003Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
28 March 2002New director appointed (3 pages)
28 March 2002New director appointed (3 pages)
19 March 2002Director resigned (1 page)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
19 March 2002Return made up to 26/02/02; full list of members (7 pages)
19 March 2002Director resigned (1 page)
5 October 2001Full accounts made up to 30 April 2001 (16 pages)
5 October 2001Full accounts made up to 30 April 2001 (16 pages)
27 March 2001Return made up to 26/02/01; full list of members (7 pages)
27 March 2001Return made up to 26/02/01; full list of members (7 pages)
28 January 2001New director appointed (3 pages)
28 January 2001New director appointed (3 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
5 October 2000Full accounts made up to 30 April 2000 (15 pages)
5 October 2000Full accounts made up to 30 April 2000 (15 pages)
9 March 2000Return made up to 26/02/00; full list of members (7 pages)
9 March 2000Return made up to 26/02/00; full list of members (7 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
4 October 1999Full accounts made up to 30 April 1999 (15 pages)
4 October 1999Full accounts made up to 30 April 1999 (15 pages)
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1999Ad 29/04/99--------- £ si [email protected]=40000 £ ic 110001/150001 (2 pages)
10 May 1999£ nc 150000/200000 29/04/99 (1 page)
10 May 1999£ nc 150000/200000 29/04/99 (1 page)
10 May 1999Ad 29/04/99--------- £ si [email protected]=40000 £ ic 110001/150001 (2 pages)
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 March 1999Return made up to 26/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 March 1999Return made up to 26/02/99; full list of members
  • 363(287) ‐ Registered office changed on 30/03/99
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 1999New director appointed (3 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (3 pages)
11 November 1998Full accounts made up to 30 April 1998 (17 pages)
11 November 1998Full accounts made up to 30 April 1998 (17 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
6 November 1997Full accounts made up to 30 April 1997 (18 pages)
6 November 1997Full accounts made up to 30 April 1997 (18 pages)
1 April 1997Return made up to 26/02/97; full list of members (13 pages)
1 April 1997Return made up to 26/02/97; full list of members (13 pages)
8 January 1997Registered office changed on 08/01/97 from: 12 devereux court london WC2R 3JJ (1 page)
8 January 1997Registered office changed on 08/01/97 from: 12 devereux court london WC2R 3JJ (1 page)
22 October 1996Full accounts made up to 30 April 1996 (16 pages)
22 October 1996Full accounts made up to 30 April 1996 (16 pages)
26 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 March 1996Return made up to 26/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 1996Director resigned (1 page)
19 January 1996Director resigned (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)
12 September 1995Director resigned;new director appointed (4 pages)
12 September 1995Director resigned;new director appointed (4 pages)