London
SE15 4HJ
Director Name | Ms Melanie Whittaker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 24 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Administrator |
Country of Residence | Germany |
Correspondence Address | 3 Hoffmann-Von-Fallersleben-Platz 10713 Berlin Germany |
Director Name | Ms Ruth Anne Hogarth |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Ms Lydia Carlston |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2019(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Mr Richard Dean Johnson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 16 June 2021(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | International Educator |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Mr Malcolm Victor John |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Mr Oluwadamilare Ewedemi |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Ms Zoe Jane Ashcroft |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Mr Matthew Douglas Trueman |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Theatre Specialist |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Ms Jiawei Lu |
---|---|
Date of Birth | August 1995 (Born 28 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 26 September 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Senior Finance Manager |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Mr Samir Joshi |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Ms Victoria Zuleika Anne Fitzpatrick |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | TV Agent |
Country of Residence | England |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Anthony David Colman |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 04 July 2016) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Sarratt Mill House Sarratt Rickmansworth Hertfordshire WD3 6HB |
Director Name | Margot Harley |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Third Floor The Acting Company 690 8th Avenue New York Ny 10036 United States |
Director Name | Frank Ivor Hauser |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 1995) |
Role | Theatre Director |
Correspondence Address | 5 Stirling Mansions Cranfield Gardens London NW6 3JT |
Director Name | Philip Arthur William Collins |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 December 1997) |
Role | University Lecturer |
Correspondence Address | 26 Knighton Drive Leicester Leicestershire LE2 3HB |
Director Name | Mr Michael Alan Brian Harrison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church End House Church End, Horningsea Cambridge CB25 9JH |
Secretary Name | Anthony Graham Branch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 April 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 20 Howley Place London W2 1XA |
Director Name | George McCallum Hall |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(7 years, 10 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 19 November 2013) |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 4 Chichester Terrace Brighton East Sussex BN2 1FG |
Director Name | Colin Maurice Julian Eldridge |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Winding Wood Farmhouse Kintbury Berkshire RG17 9RN |
Director Name | Richard Nugent Cottrell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1995(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 February 2010) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 3-4 St Andrews Hill London EC4V 5BY |
Director Name | John David Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hurlingham Square Peterborough Road London SW6 3DZ |
Director Name | Anthony James Gray |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 1999) |
Role | Consultant |
Correspondence Address | 1 Rivermead Court Ranelagh Gardens London SW6 3RT |
Director Name | David Henry Conville |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 May 2003) |
Role | Theatre Producer |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm House Okeford Fitzpaine Nr Blandford Forum Dorset DT11 0RP |
Director Name | Sir Ronald Harwood |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2000) |
Role | Playwright |
Country of Residence | England |
Correspondence Address | Flat 4 59 Drayton Gardens London SW10 9RU |
Director Name | Kaj Andrew Arends |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(13 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2012) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 19 Eldon Road London W8 5PT |
Director Name | Sir David John Hancock |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(19 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2008) |
Role | Retired |
Correspondence Address | 157 Rosendale Road London SE21 8HE |
Secretary Name | Mr Christopher John Birtwistle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 29 Brookmans Avenue Brookmans Park Hertfordshire AL9 7QH |
Director Name | Patti Boulaye |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 23 April 2018) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Woodbank Avenue Gerards Cross Buckinghamshire SL9 7PY |
Director Name | Mr Marcus Jarlath Boyle |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(21 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 22 February 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stonecutter Street London EC4A 4TR |
Director Name | Timothy Maurice Denham |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 February 2007) |
Role | Company Director |
Correspondence Address | Flat 12 31 Inverness Terrace London W2 3JR |
Secretary Name | Timothy Maurice Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 April 2018) |
Role | Company Director |
Correspondence Address | 14 Gloucester Gate London NW1 4HG |
Director Name | Ms Louise Jeanne Chantal |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 October 2023) |
Role | Theatre Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Norham Road Oxford OX2 6SG |
Director Name | Mr Christopher Patrick Eason Cook |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2018(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2022) |
Role | University Teacher And Broadcaster |
Country of Residence | England |
Correspondence Address | 8 Farrier Street Deal CT14 6JR |
Director Name | Mr Topher Campbell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 July 2020) |
Role | Theatre And Filmmaker |
Country of Residence | England |
Correspondence Address | 30b Lorne Road London N4 3RT |
Website | bada.online.com |
---|
Registered Address | 14 Gloucester Gate London NW1 4HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,242,548 |
Net Worth | £756,897 |
Cash | £626,222 |
Current Liabilities | £600,903 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
19 January 2001 | Delivered on: 24 January 2001 Persons entitled: Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date. Particulars: Initial deposit of £142,500 in a deposit account. Outstanding |
---|---|
7 July 1993 | Delivered on: 21 July 1993 Satisfied on: 23 September 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's deposit of £25,000 with the bank on account no 40171138 together with interest accrued thereon. Fully Satisfied |
19 September 2023 | Termination of appointment of Maggie Whitlum-Cooper as a director on 26 June 2023 (1 page) |
---|---|
2 August 2023 | Memorandum and Articles of Association (22 pages) |
2 August 2023 | Resolutions
|
13 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
28 October 2022 | Accounts for a small company made up to 30 April 2022 (20 pages) |
14 October 2022 | Memorandum and Articles of Association (22 pages) |
14 October 2022 | Resolutions
|
3 October 2022 | Appointment of Ms Victoria Zuleika Anne Fitzpatrick as a director on 26 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr Matthew Douglas Trueman as a director on 26 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr Samir Joshi as a director on 26 September 2022 (2 pages) |
3 October 2022 | Appointment of Ms Jiawei Lu as a director on 26 September 2022 (2 pages) |
28 June 2022 | Termination of appointment of Christopher Patrick Eason Cook as a director on 27 June 2022 (1 page) |
24 February 2022 | Termination of appointment of Marcus Jarlath Boyle as a director on 22 February 2022 (1 page) |
10 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 30 April 2021 (21 pages) |
3 September 2021 | Appointment of Ms Zoe Jane Ashcroft as a director on 16 June 2021 (2 pages) |
10 August 2021 | Appointment of Mr Oluwadamilare Ewedemi as a director on 16 June 2021 (2 pages) |
16 July 2021 | Appointment of Mr Malcolm Victor John as a director on 16 June 2021 (2 pages) |
16 July 2021 | Appointment of Mr Richard Dean Johnson as a director on 16 June 2021 (2 pages) |
12 April 2021 | Director's details changed for Ms Lydia Carlston on 12 April 2021 (2 pages) |
22 February 2021 | Resolutions
|
22 February 2021 | Resolutions
|
22 February 2021 | Memorandum and Articles of Association (22 pages) |
22 February 2021 | Memorandum and Articles of Association (22 pages) |
5 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
27 October 2020 | Accounts for a small company made up to 30 April 2020 (19 pages) |
12 August 2020 | Termination of appointment of Topher Campbell as a director on 8 July 2020 (1 page) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 30 April 2019 (18 pages) |
21 October 2019 | Appointment of Ms Lydia Carlston as a director on 15 October 2019 (2 pages) |
26 April 2019 | Appointment of Mr Topher Campbell as a director on 24 April 2019 (2 pages) |
25 April 2019 | Appointment of Ms Ruth Anne Hogarth as a director on 24 April 2019 (2 pages) |
25 April 2019 | Appointment of Ms Melanie Whittaker as a director on 24 April 2019 (2 pages) |
9 January 2019 | Resolutions
|
4 January 2019 | Appointment of Mr Christopher Patrick Eason Cook as a director on 23 December 2018 (2 pages) |
4 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
24 October 2018 | Accounts for a small company made up to 30 April 2018 (17 pages) |
4 May 2018 | Termination of appointment of Deirdre Simpson as a director on 23 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Margot Harley as a director on 23 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Patti Boulaye as a director on 23 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Simon George Garbutt Stokes as a director on 23 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Penelope Diana Wesson as a director on 23 April 2018 (1 page) |
4 May 2018 | Termination of appointment of Timothy Maurice Denham as a secretary on 23 April 2018 (1 page) |
2 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
16 November 2017 | Accounts for a small company made up to 30 April 2017 (16 pages) |
16 November 2017 | Accounts for a small company made up to 30 April 2017 (16 pages) |
8 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
8 January 2017 | Confirmation statement made on 30 December 2016 with updates (4 pages) |
4 January 2017 | Termination of appointment of Anthony David Colman as a director on 4 July 2016 (1 page) |
4 January 2017 | Termination of appointment of Anthony David Colman as a director on 4 July 2016 (1 page) |
22 November 2016 | Full accounts made up to 30 April 2016 (15 pages) |
22 November 2016 | Full accounts made up to 30 April 2016 (15 pages) |
2 August 2016 | NE01 (1 page) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
2 August 2016 | NE01 (1 page) |
1 August 2016 | Change of name notice (2 pages) |
1 August 2016 | Change of name notice (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
7 January 2016 | Director's details changed for Maggie Whitlum-Cooper on 7 January 2016 (2 pages) |
7 January 2016 | Director's details changed for Maggie Whitlum-Cooper on 7 January 2016 (2 pages) |
4 January 2016 | Annual return made up to 30 December 2015 no member list (11 pages) |
4 January 2016 | Annual return made up to 30 December 2015 no member list (11 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (14 pages) |
1 December 2015 | Appointment of Ms Louise Jeanne Chantal as a director on 30 November 2015 (2 pages) |
1 December 2015 | Appointment of Ms Louise Jeanne Chantal as a director on 30 November 2015 (2 pages) |
27 August 2015 | Termination of appointment of Martin Gwillym Rawstorne as a director on 26 February 2015 (1 page) |
27 August 2015 | Termination of appointment of Fiona Mary Shaw as a director on 2 July 2015 (1 page) |
27 August 2015 | Termination of appointment of John David Harris as a director on 1 March 2015 (1 page) |
27 August 2015 | Termination of appointment of Martin Gwillym Rawstorne as a director on 26 February 2015 (1 page) |
27 August 2015 | Termination of appointment of Fiona Mary Shaw as a director on 2 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Fiona Mary Shaw as a director on 2 July 2015 (1 page) |
27 August 2015 | Termination of appointment of John David Harris as a director on 1 March 2015 (1 page) |
27 August 2015 | Termination of appointment of John David Harris as a director on 1 March 2015 (1 page) |
22 January 2015 | Director's details changed for Maggie Whitlum-Cooper on 30 November 2014 (2 pages) |
22 January 2015 | Annual return made up to 30 December 2014 no member list (13 pages) |
22 January 2015 | Annual return made up to 30 December 2014 no member list (13 pages) |
22 January 2015 | Director's details changed for Maggie Whitlum-Cooper on 30 November 2014 (2 pages) |
28 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
28 November 2014 | Full accounts made up to 30 April 2014 (14 pages) |
11 March 2014 | Full accounts made up to 30 April 2013 (14 pages) |
11 March 2014 | Full accounts made up to 30 April 2013 (14 pages) |
14 January 2014 | Annual return made up to 30 December 2013 no member list (13 pages) |
14 January 2014 | Director's details changed for Maggie Whitlum-Cooper on 27 July 2013 (2 pages) |
14 January 2014 | Annual return made up to 30 December 2013 no member list (13 pages) |
14 January 2014 | Director's details changed for Maggie Whitlum-Cooper on 27 July 2013 (2 pages) |
25 November 2013 | Termination of appointment of George Hall as a director (2 pages) |
25 November 2013 | Termination of appointment of George Hall as a director (2 pages) |
23 January 2013 | Annual return made up to 30 December 2012 no member list (14 pages) |
23 January 2013 | Annual return made up to 30 December 2012 no member list (14 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
13 December 2012 | Full accounts made up to 30 April 2012 (14 pages) |
5 April 2012 | Appointment of Deirdre Simpson as a director (3 pages) |
5 April 2012 | Termination of appointment of Kaj Arends as a director (2 pages) |
5 April 2012 | Termination of appointment of Kaj Arends as a director (2 pages) |
5 April 2012 | Appointment of Deirdre Simpson as a director (3 pages) |
25 January 2012 | Annual return made up to 30 December 2011 no member list (14 pages) |
25 January 2012 | Annual return made up to 30 December 2011 no member list (14 pages) |
28 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
28 November 2011 | Full accounts made up to 30 April 2011 (14 pages) |
25 January 2011 | Annual return made up to 30 December 2010 no member list (14 pages) |
25 January 2011 | Annual return made up to 30 December 2010 no member list (14 pages) |
24 January 2011 | Appointment of Ms Diane Gelon as a director (3 pages) |
24 January 2011 | Appointment of Ms Diane Gelon as a director (3 pages) |
19 January 2011 | Termination of appointment of Richard Cottrell as a director (1 page) |
19 January 2011 | Termination of appointment of Richard Cottrell as a director (1 page) |
14 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
14 December 2010 | Full accounts made up to 30 April 2010 (14 pages) |
14 January 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
14 January 2010 | Director's details changed for George Mccallum Hall on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Timothy Maurice Denham on 11 January 2010 (1 page) |
14 January 2010 | Director's details changed for Marcus Jarlath Boyle on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Simon George Garbutt Stokes on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Margot Harley on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Margot Harley on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Penelope Wesson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Fiona Mary Shaw on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Martin Gwillym Rawstorne on 14 January 2010 (2 pages) |
14 January 2010 | Secretary's details changed for Timothy Maurice Denham on 11 January 2010 (1 page) |
14 January 2010 | Director's details changed for Anthony David Colman on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 30 December 2009 no member list (9 pages) |
14 January 2010 | Director's details changed for Penelope Wesson on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Maggie Whitlum-Cooper on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John David Harris on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kaj Andrew Arends on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kaj Andrew Arends on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Anthony David Colman on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Marcus Jarlath Boyle on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for John David Harris on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for George Mccallum Hall on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Fiona Mary Shaw on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Roderick Mcmanigal as a director (1 page) |
14 January 2010 | Director's details changed for Maggie Whitlum-Cooper on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Richard Nugent Cottrell on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Simon George Garbutt Stokes on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Roderick Mcmanigal as a director (1 page) |
14 January 2010 | Director's details changed for Martin Gwillym Rawstorne on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Richard Nugent Cottrell on 14 January 2010 (2 pages) |
14 January 2010 | Termination of appointment of Michael Harrison as a director (1 page) |
14 January 2010 | Annual return made up to 30 December 2009 no member list (9 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (14 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (15 pages) |
22 January 2009 | Annual return made up to 30/12/08 (7 pages) |
22 January 2009 | Annual return made up to 30/12/08 (7 pages) |
9 January 2009 | Director's change of particulars / john harris / 28/11/2008 (1 page) |
9 January 2009 | Director's change of particulars / john harris / 28/11/2008 (1 page) |
14 July 2008 | Appointment terminated director david hancock (1 page) |
14 July 2008 | Appointment terminated director david hancock (1 page) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Annual return made up to 30/12/07 (4 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Annual return made up to 30/12/07 (4 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 7 st james's square london SW1Y 7JU (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 7 st james's square london SW1Y 7JU (1 page) |
11 May 2007 | Annual return made up to 30/12/06
|
11 May 2007 | Annual return made up to 30/12/06
|
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | New secretary appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | New director appointed (2 pages) |
5 May 2006 | Full accounts made up to 30 April 2005 (15 pages) |
5 May 2006 | Full accounts made up to 30 April 2005 (15 pages) |
3 January 2006 | Annual return made up to 30/12/05 (4 pages) |
3 January 2006 | Annual return made up to 30/12/05 (4 pages) |
3 January 2006 | Location of register of members (1 page) |
3 January 2006 | Location of register of members (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | New director appointed (2 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
28 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
20 January 2005 | Annual return made up to 30/12/04 (10 pages) |
20 January 2005 | Annual return made up to 30/12/04 (10 pages) |
13 October 2004 | New secretary appointed (1 page) |
13 October 2004 | New secretary appointed (1 page) |
23 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 February 2004 | Full accounts made up to 30 April 2003 (14 pages) |
23 December 2003 | Annual return made up to 30/12/03
|
23 December 2003 | Annual return made up to 30/12/03
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
23 January 2003 | Annual return made up to 30/12/02
|
23 January 2003 | Annual return made up to 30/12/02
|
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
23 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
27 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
27 January 2002 | Full accounts made up to 30 April 2001 (13 pages) |
26 January 2002 | Annual return made up to 30/12/01
|
26 January 2002 | Annual return made up to 30/12/01
|
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
23 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (1 page) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Annual return made up to 30/12/00
|
15 January 2001 | Annual return made up to 30/12/00
|
15 January 2001 | New director appointed (2 pages) |
25 January 2000 | Annual return made up to 30/12/99
|
25 January 2000 | Annual return made up to 30/12/99
|
16 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
16 December 1999 | Full accounts made up to 30 April 1999 (12 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Director resigned (1 page) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1999 | Annual return made up to 30/12/98
|
6 February 1999 | Annual return made up to 30/12/98
|
30 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
30 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
8 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
24 March 1998 | Annual return made up to 30/12/97
|
24 March 1998 | Annual return made up to 30/12/97
|
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Annual return made up to 30/12/96 (8 pages) |
4 April 1997 | Annual return made up to 30/12/96 (8 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
10 October 1996 | Full accounts made up to 30 April 1996 (11 pages) |
9 July 1996 | Registered office changed on 09/07/96 from: 16A st. James's street london SW1A 1ER (1 page) |
9 July 1996 | Registered office changed on 09/07/96 from: 16A st. James's street london SW1A 1ER (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
18 February 1996 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Director resigned (2 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
6 October 1995 | Full accounts made up to 30 April 1995 (9 pages) |
23 March 1995 | Annual return made up to 30/12/94 (20 pages) |
23 March 1995 | Annual return made up to 30/12/94 (20 pages) |
28 June 1984 | Incorporation (32 pages) |
28 June 1984 | Incorporation (32 pages) |