Company NameAssociation Of British Orchestras(The)
Company StatusActive
Company Number01806863
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1984(40 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Jennifer Catriona Jamison
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(34 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr James Wyndham Williams
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Ellen Gallagher
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Thorben Dittes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGerman
StatusCurrent
Appointed12 November 2019(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Flat 3
15 Eslington Terrace
Newcastle Upon Tyne
NE2 4RL
Director NameMr Christopher Jamie Dowson Loughran
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleNgo Manager
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Leslie Kwan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed09 February 2021(36 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Paul Andrew Philbert
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Lisa Tregale
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(37 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleOrchestra Director
Country of ResidenceWales
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Secretary NameMs Judith Olivia Webster
StatusCurrent
Appointed14 November 2022(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Sophie Lewis
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceWales
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Lucy Ann Galliard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Robert Mark Riley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMs Helen Dunne
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(39 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleOrchestra Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameStephen Charles David Carpenter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 1993)
RoleOrchestra General Manager
Correspondence Address8 Carlwell Street
Tooting
London
SW14 0SE
Secretary NameMiss Libby Macnamara
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address38 Canadian Avenue
Catford
London
SE6 3AS
Director NamePaul Alan Barker
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(9 years, 6 months after company formation)
Appointment Duration12 months (resigned 12 October 1994)
RoleComposer
Correspondence Address8 York Mansions
84 Chiltern Street
London
W1M 1PT
Director NameJudith Jane Ackrill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 December 1998)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Yoakley Road
Stoke Newington
London
N16 0BB
Director NameMr Stephen Charles David Carpenter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 05 November 2001)
RoleArts Administrator
Country of ResidenceEngland
Correspondence Address67 Stuart Road
Wimbledon Park
London
SW19 8DJ
Director NameSusan Marcia Bottomley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 October 1996)
RoleOrchestra Manager
Correspondence AddressUpper Hyde The Street
Kingstow-Near-Lewes
Lewes
East Sussex
BN7 3PB
Director NameMr David Anthony Butcher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(12 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 07 October 2003)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address7 Chantry Close
Bishops Stortford
Hertfordshire
CM23 2SN
Director NameRowena Margaret Brown
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 October 2000)
RoleAdministrator
Correspondence Address66 Montague Road
Cambridge
Cambridgeshire
CB4 1BX
Director NameMr Simon Philip Crookall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(15 years, 6 months after company formation)
Appointment Duration5 years (resigned 03 November 2004)
RoleManager
Correspondence Address31 Westbourne Gardens
Hyndland
Glasgow
G12 9PF
Scotland
Director NameAndrew John Bennett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 October 2002)
RoleArts Administrator
Correspondence Address137 Kells Lane
Low Fell
Gateshead
Tyne & Wear
NE9 5HR
Secretary NameRussell Alan Jones
NationalityBritish
StatusResigned
Appointed01 July 2002(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleAdministration
Correspondence Address12 Eastern Road
London
N22 7DD
Director NameAndrew Connolly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2005)
RoleManager Bbc
Correspondence Address55 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2JZ
Director NameElizabeth Anne Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlintstones
Warrendene Road
Hughenden Valley
Buckinghamshire
HP14 4LY
Secretary NameMr Mark William Pemberton
NationalityBritish
StatusResigned
Appointed03 July 2007(23 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 November 2022)
RoleDirector Arts
Country of ResidenceEngland
Correspondence Address11 Grafton Crescent
London
NW1 8SL
Director NameDawn Lesley Day
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2009)
RoleArts Admin
Correspondence Address67 Manor Park Road
West Wickham
Kent
BR4 0JY
Director NameMr Michael George Eakin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(27 years after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address32 Rose Street
London
WC2E 9ET
Director NameMr Andrew Connolly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2013(29 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 November 2017)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address32 Rose Street
London
WC2E 9ET
Director NameMs Catherine Jane Arlidge
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(29 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2020)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Fraser Anderson
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 November 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address32 Rose Street
London
WC2E 9ET
Director NameMr Philip Michael Boughton
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(33 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2023)
RoleOrchestra Director
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameMr Peter Gordon Bellingham
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(34 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2021)
RoleChief Executive
Country of ResidenceWales
Correspondence AddressSomerset House Strand
London
WC2R 1LA
Director NameDr Joanne Marie Kirkbride Buckley
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2023)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressSomerset House Strand
London
WC2R 1LA

Contact

Websiteabo.org.uk
Telephone020 75576770
Telephone regionLondon

Location

Registered AddressSomerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£305,445
Gross Profit-£196,990
Net Worth£178,837
Cash£176,311
Current Liabilities£77,296

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
2 January 2024Appointment of Ms Sophie Lewis as a director on 21 November 2023 (2 pages)
29 December 2023Appointment of Ms Lucy Ann Galliard as a director on 21 November 2023 (2 pages)
21 December 2023Termination of appointment of Joanne Marie Kirkbride Buckley as a director on 21 November 2023 (1 page)
21 December 2023Appointment of Mr Robert Mark Riley as a director on 21 November 2023 (2 pages)
21 December 2023Termination of appointment of Linda Joyce Merrick as a director on 21 November 2023 (1 page)
21 December 2023Termination of appointment of Philip Michael Boughton as a director on 21 November 2023 (1 page)
21 December 2023Appointment of Ms Helen Dunne as a director on 21 November 2023 (2 pages)
26 September 2023Accounts for a small company made up to 31 March 2023 (15 pages)
6 July 2023Memorandum and Articles of Association (13 pages)
21 March 2023Termination of appointment of Simon James Webb as a director on 31 December 2022 (1 page)
21 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Mark William Pemberton as a secretary on 14 November 2022 (1 page)
3 January 2023Appointment of Ms Judith Olivia Webster as a secretary on 14 November 2022 (2 pages)
28 July 2022Accounts for a small company made up to 31 March 2022 (14 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
6 December 2021Appointment of Ms Lisa Tregale as a director on 30 November 2021 (2 pages)
6 December 2021Termination of appointment of Peter Gordon Bellingham as a director on 30 November 2021 (1 page)
3 November 2021Accounts for a small company made up to 31 March 2021 (14 pages)
23 June 2021Appointment of Mr Paul Andrew Philbert as a director on 22 June 2021 (2 pages)
23 June 2021Appointment of Ms Joanne Marie Kirkbride Buckley as a director on 22 June 2021 (2 pages)
31 March 2021Appointment of Ms Leslie Kwan as a director on 9 February 2021 (2 pages)
31 March 2021Appointment of Mr Christopher Loughran as a director on 9 February 2021 (2 pages)
31 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
15 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 November 2020Memorandum and Articles of Association (13 pages)
18 November 2020Termination of appointment of Gavin Donald Reid as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Matthew Robert Swann as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Virginia Clare Macbeth as a director on 10 November 2020 (1 page)
18 November 2020Termination of appointment of Catherine Jane Arlidge as a director on 10 November 2020 (1 page)
19 October 2020Accounts for a small company made up to 31 March 2020 (14 pages)
11 August 2020Registered office address changed from 32 Rose Street London WC2E 9ET to Somerset House Strand London WC2R 1LA on 11 August 2020 (1 page)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 December 2019Appointment of Mr Thorben Dittes as a director on 12 November 2019 (2 pages)
5 December 2019Appointment of Ms Ellen Gallagher as a director on 12 November 2019 (2 pages)
28 November 2019Memorandum and Articles of Association (13 pages)
20 November 2019Termination of appointment of Louise Catherine Mitchell as a director on 12 November 2019 (1 page)
20 November 2019Appointment of Mr James Wyndham Williams as a director on 12 November 2019 (2 pages)
20 November 2019Termination of appointment of John Heath Summers as a director on 12 November 2019 (1 page)
13 August 2019Accounts for a small company made up to 31 March 2019 (5 pages)
17 July 2019Termination of appointment of Helen Mary Barbara Sprott as a director on 16 July 2019 (1 page)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 November 2018Appointment of Ms Jennifer Catriona Jamison as a director on 27 November 2018 (2 pages)
28 November 2018Termination of appointment of Fraser John Anderson as a director on 27 November 2018 (1 page)
7 August 2018Accounts for a small company made up to 31 March 2018 (6 pages)
23 July 2018Appointment of Professor Linda Joyce Merrick as a director on 17 July 2018 (2 pages)
21 June 2018Termination of appointment of Sophie Lewis as a director on 1 February 2018 (1 page)
21 June 2018Appointment of Mr Peter Gordon Bellingham as a director on 10 April 2018 (2 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Termination of appointment of Peter Michael Helps as a director on 28 November 2017 (1 page)
30 November 2017Appointment of Mr Philip Michael Boughton as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Simon James Webb as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Ms Helen Mary Barbara Sprott as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Philip Michael Boughton as a director on 28 November 2017 (2 pages)
30 November 2017Termination of appointment of Andrew Connolly as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Peter Michael Helps as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Carol Betsy Lees Dickson Main as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Michael George Eakin as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Carol Betsy Lees Dickson Main as a director on 28 November 2017 (1 page)
30 November 2017Appointment of Mr Gavin Donald Reid as a director on 28 November 2017 (2 pages)
30 November 2017Termination of appointment of Kathryn Alexandra Mcdowell as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Michael George Eakin as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Kathryn Alexandra Mcdowell as a director on 28 November 2017 (1 page)
30 November 2017Termination of appointment of Andrew Connolly as a director on 28 November 2017 (1 page)
30 November 2017Appointment of Mr Simon James Webb as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Ms Helen Mary Barbara Sprott as a director on 28 November 2017 (2 pages)
30 November 2017Appointment of Mr Gavin Donald Reid as a director on 28 November 2017 (2 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (8 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 December 2016Appointment of Mr Fraser John Anderson as a director on 15 November 2016 (2 pages)
14 December 2016Appointment of Mr Fraser John Anderson as a director on 15 November 2016 (2 pages)
13 December 2016Termination of appointment of Roy James Mcewan as a director on 15 November 2016 (1 page)
13 December 2016Termination of appointment of Roy James Mcewan as a director on 15 November 2016 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
16 November 2016Full accounts made up to 31 March 2016 (13 pages)
12 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
12 February 2016Annual return made up to 31 January 2016 no member list (8 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
17 August 2015Full accounts made up to 31 March 2015 (13 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (8 pages)
18 December 2014Termination of appointment of Leonora Hope Thomson as a director on 18 November 2014 (1 page)
18 December 2014Appointment of Mr Matthew Robert Swann as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Mr Roy James Mcewan as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Mr Roy James Mcewan as a director on 18 November 2014 (2 pages)
18 December 2014Termination of appointment of Andrew John Jowett as a director on 18 November 2014 (1 page)
18 December 2014Appointment of Mr John Heath Summers as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Mr John Heath Summers as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Ms Virginia Clare Macbeth as a director on 18 November 2014 (2 pages)
18 December 2014Termination of appointment of Michael John Elliott as a director on 18 November 2014 (1 page)
18 December 2014Termination of appointment of Peter Harrap as a director on 18 November 2014 (1 page)
18 December 2014Appointment of Ms Louise Catherine Mitchell as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Ms Virginia Clare Macbeth as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Ms Louise Catherine Mitchell as a director on 18 November 2014 (2 pages)
18 December 2014Appointment of Mr Matthew Robert Swann as a director on 18 November 2014 (2 pages)
18 December 2014Termination of appointment of Peter Harrap as a director on 18 November 2014 (1 page)
18 December 2014Termination of appointment of Michael John Elliott as a director on 18 November 2014 (1 page)
18 December 2014Termination of appointment of Andrew John Jowett as a director on 18 November 2014 (1 page)
18 December 2014Termination of appointment of Leonora Hope Thomson as a director on 18 November 2014 (1 page)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
1 August 2014Full accounts made up to 31 March 2014 (13 pages)
17 February 2014Termination of appointment of Simon Funnell as a director (1 page)
17 February 2014Appointment of Ms Catherine Jane Arlidge as a director (2 pages)
17 February 2014Appointment of Ms Catherine Jane Arlidge as a director (2 pages)
17 February 2014Annual return made up to 31 January 2014 no member list (10 pages)
17 February 2014Annual return made up to 31 January 2014 no member list (10 pages)
17 February 2014Termination of appointment of Simon Funnell as a director (1 page)
3 December 2013Termination of appointment of Anna Rowe as a director (1 page)
3 December 2013Termination of appointment of Gavin Reid as a director (1 page)
3 December 2013Termination of appointment of Chinyere Nwanoku as a director (1 page)
3 December 2013Appointment of Ms Sophie Lewis as a director (2 pages)
3 December 2013Appointment of Ms Sophie Lewis as a director (2 pages)
3 December 2013Termination of appointment of Anna Rowe as a director (1 page)
3 December 2013Appointment of Mr Andrew Connolly as a director (2 pages)
3 December 2013Appointment of Mr Andrew Connolly as a director (2 pages)
3 December 2013Termination of appointment of Gavin Reid as a director (1 page)
3 December 2013Termination of appointment of Chinyere Nwanoku as a director (1 page)
29 August 2013Full accounts made up to 31 March 2013 (13 pages)
29 August 2013Full accounts made up to 31 March 2013 (13 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (11 pages)
6 February 2013Annual return made up to 31 January 2013 no member list (11 pages)
28 November 2012Memorandum and Articles of Association (13 pages)
28 November 2012Memorandum and Articles of Association (13 pages)
18 July 2012Full accounts made up to 31 March 2012 (13 pages)
18 July 2012Full accounts made up to 31 March 2012 (13 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (11 pages)
1 February 2012Annual return made up to 31 January 2012 no member list (11 pages)
12 December 2011Appointment of Mr Peter Michael Helps as a director (2 pages)
12 December 2011Appointment of Mr Peter Michael Helps as a director (2 pages)
2 December 2011Termination of appointment of Robert Riley as a director (1 page)
2 December 2011Termination of appointment of Barry Kempton as a director (1 page)
2 December 2011Appointment of Mr Simon Mark Funnell as a director (2 pages)
2 December 2011Termination of appointment of Barry Kempton as a director (1 page)
2 December 2011Termination of appointment of Robert Riley as a director (1 page)
2 December 2011Appointment of Ms Anna Frances Rowe as a director (2 pages)
2 December 2011Appointment of Mr Simon Mark Funnell as a director (2 pages)
2 December 2011Appointment of Ms Anna Frances Rowe as a director (2 pages)
2 December 2011Appointment of Mr Michael John Elliott as a director (2 pages)
2 December 2011Termination of appointment of Simon Taylor as a director (1 page)
2 December 2011Termination of appointment of Simon Taylor as a director (1 page)
2 December 2011Appointment of Mr Michael John Elliott as a director (2 pages)
11 November 2011Registered office address changed from 20 Rupert Street London W1D 6DF on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 20 Rupert Street London W1D 6DF on 11 November 2011 (1 page)
4 August 2011Full accounts made up to 31 March 2011 (15 pages)
4 August 2011Full accounts made up to 31 March 2011 (15 pages)
13 May 2011Termination of appointment of Simon Woods as a director (1 page)
13 May 2011Termination of appointment of Simon Woods as a director (1 page)
20 April 2011Appointment of Mr Michael George Eakin as a director (2 pages)
20 April 2011Appointment of Mr Michael George Eakin as a director (2 pages)
19 April 2011Termination of appointment of Justin Lee as a director (1 page)
19 April 2011Appointment of Ms Carol Betsy Lees Dickson Main as a director (2 pages)
19 April 2011Termination of appointment of Justin Lee as a director (1 page)
19 April 2011Appointment of Ms Carol Betsy Lees Dickson Main as a director (2 pages)
8 February 2011Annual return made up to 31 January 2011 no member list (12 pages)
8 February 2011Annual return made up to 31 January 2011 no member list (12 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 November 2010Appointment of Ms Kathryn Alexandra Mcdowell as a director (2 pages)
29 November 2010Termination of appointment of Timothy Walker as a director (1 page)
29 November 2010Termination of appointment of Timothy Walker as a director (1 page)
29 November 2010Appointment of Ms Kathryn Alexandra Mcdowell as a director (2 pages)
29 November 2010Appointment of Mr Justin Mathew Schokman Lee as a director (2 pages)
29 November 2010Appointment of Mr Justin Mathew Schokman Lee as a director (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (12 pages)
22 July 2010Full accounts made up to 31 March 2010 (12 pages)
8 February 2010Director's details changed for Gavin Donald Reid on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Nicholas Michael Woods on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Harrap on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Robert Mark Riley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Robert Mark Riley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Robert Mark Riley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Nicholas Michael Woods on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (7 pages)
8 February 2010Director's details changed for Gavin Donald Reid on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Simon Nicholas Michael Woods on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (7 pages)
8 February 2010Director's details changed for Peter Harrap on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy Alexander Walker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Peter Harrap on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gavin Donald Reid on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy Alexander Walker on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Timothy Alexander Walker on 8 February 2010 (2 pages)
18 December 2009Director's details changed for Leonara Hope Thomson on 18 December 2009 (2 pages)
18 December 2009Appointment of Mr Barry Lewis Kempton as a director (2 pages)
18 December 2009Appointment of Mr Simon Beresford Taylor as a director (2 pages)
18 December 2009Termination of appointment of Stephen Maddock as a director (1 page)
18 December 2009Appointment of Mr Simon Beresford Taylor as a director (2 pages)
18 December 2009Director's details changed for Leonara Hope Thomson on 18 December 2009 (2 pages)
18 December 2009Appointment of Mr Barry Lewis Kempton as a director (2 pages)
18 December 2009Termination of appointment of Stephen Maddock as a director (1 page)
11 August 2009Full accounts made up to 31 March 2009 (14 pages)
11 August 2009Full accounts made up to 31 March 2009 (14 pages)
6 May 2009Appointment terminated director dawn day (1 page)
6 May 2009Appointment terminated director dawn day (1 page)
2 February 2009Annual return made up to 31/01/09 (5 pages)
2 February 2009Annual return made up to 31/01/09 (5 pages)
22 October 2008Director appointed leonara hope thomson (2 pages)
22 October 2008Director appointed leonara hope thomson (2 pages)
23 July 2008Full accounts made up to 31 March 2008 (12 pages)
23 July 2008Full accounts made up to 31 March 2008 (12 pages)
4 July 2008Director appointed peter harrap (2 pages)
4 July 2008Director appointed peter harrap (2 pages)
30 June 2008Appointment terminated director hazel province (1 page)
30 June 2008Appointment terminated director hazel province (1 page)
29 April 2008Director appointed dawn lesley day (2 pages)
29 April 2008Director appointed dawn lesley day (2 pages)
3 April 2008Auditor's resignation (1 page)
3 April 2008Auditor's resignation (1 page)
3 April 2008Director appointed andrew john jowett (2 pages)
3 April 2008Director appointed andrew john jowett (2 pages)
26 March 2008Director appointed chi-chi adah nwanoku (2 pages)
26 March 2008Director appointed chi-chi adah nwanoku (2 pages)
13 March 2008Annual return made up to 31/01/08 (4 pages)
13 March 2008Annual return made up to 31/01/08 (4 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 December 2007New director appointed (2 pages)
23 December 2007New director appointed (2 pages)
21 December 2007Memorandum and Articles of Association (11 pages)
21 December 2007Memorandum and Articles of Association (11 pages)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
24 August 2007Return made up to 31/01/07; amending return (7 pages)
24 August 2007Return made up to 31/01/07; amending return (7 pages)
15 July 2007Secretary resigned (1 page)
15 July 2007New secretary appointed (2 pages)
15 July 2007New secretary appointed (2 pages)
15 July 2007Secretary resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
22 March 2007Annual return made up to 31/01/07 (2 pages)
22 March 2007Annual return made up to 31/01/07 (2 pages)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
14 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
13 February 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director resigned
(6 pages)
13 February 2006Annual return made up to 31/01/06
  • 363(288) ‐ Director resigned
(6 pages)
22 December 2005Full accounts made up to 31 March 2005 (9 pages)
22 December 2005Full accounts made up to 31 March 2005 (9 pages)
29 March 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director resigned
(6 pages)
29 March 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director resigned
(6 pages)
7 December 2004Full accounts made up to 31 March 2004 (12 pages)
7 December 2004Full accounts made up to 31 March 2004 (12 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
10 September 2004Registered office changed on 10/09/04 from: 8 gerrard street london W1D 5PJ (1 page)
10 September 2004Registered office changed on 10/09/04 from: 8 gerrard street london W1D 5PJ (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
5 March 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director resigned
(8 pages)
25 November 2003Memorandum and Articles of Association (27 pages)
25 November 2003Memorandum and Articles of Association (27 pages)
16 August 2003Full accounts made up to 31 March 2003 (9 pages)
16 August 2003Full accounts made up to 31 March 2003 (9 pages)
9 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 February 2003Annual return made up to 31/01/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 December 2002Full accounts made up to 31 March 2002 (11 pages)
5 December 2002Full accounts made up to 31 March 2002 (11 pages)
16 October 2002Registered office changed on 16/10/02 from: enterprise house 59-65 upper ground london SE1 9PQ (1 page)
16 October 2002Registered office changed on 16/10/02 from: enterprise house 59-65 upper ground london SE1 9PQ (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
11 February 2002Annual return made up to 31/01/02
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2002Annual return made up to 31/01/02
  • 363(287) ‐ Registered office changed on 11/02/02
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2002Full accounts made up to 31 March 2001 (11 pages)
6 February 2002Full accounts made up to 31 March 2001 (11 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Annual return made up to 31/01/01
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Annual return made up to 31/01/01
  • 363(287) ‐ Registered office changed on 05/03/01
  • 363(288) ‐ Director resigned
(7 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 February 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Annual return made up to 31/01/00
  • 363(287) ‐ Registered office changed on 22/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
17 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 31/01/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
19 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 February 1998Annual return made up to 31/01/98 (8 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Annual return made up to 31/01/98 (8 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 January 1998Full accounts made up to 31 March 1997 (10 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
5 February 1997Annual return made up to 31/01/97 (8 pages)
5 February 1997Annual return made up to 31/01/97 (8 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 March 1996 (8 pages)
3 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Memorandum and Articles of Association (16 pages)
11 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1996Memorandum and Articles of Association (16 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
11 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Director resigned
(8 pages)
11 February 1996New director appointed (2 pages)
11 February 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)
31 October 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 April 1984Incorporation (27 pages)
6 April 1984Incorporation (27 pages)