Company NameFellowship Of St. John (U.K.) Trust Association
Company StatusActive
Company Number01830397
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 July 1984(39 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRev Andrew Malcolm
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(19 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleManagement Develpment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Scott Avenue
Simonstone
Burnley
Lancashire
BB12 7HY
Director NameRev Charles Leonard Card-Reynolds
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(24 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address31 Craven Park Road
London
N15 6AA
Director NameMr Stephen George Anderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address65 - 68 Leadenhall Street
London
EC3A 2AD
Director NameBaroness Angela Felicity Harris
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2014(29 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleHouse Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address65 - 68 Leadenhall Street
London
EC3A 2AD
Director NameRev Grant Lambert Naylor
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleVicar
Country of ResidenceEngland
Correspondence Address348 Hughenden Gardens Village
Hughenden Boulevard
High Wycombe
Director NameRev John Richard Chambers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleVicar
Country of ResidenceUnited Kingdom
Correspondence Address348 Hughenden Gardens Village
Hughenden Boulevard
High Wycombe
HP13 5GH
Director NameMr David Christopher Ballance
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(37 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address31 Cross Street
London
N1 2BH
Director NameRev Charles James Reginald Naters
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2005)
RoleMember Of A Religious Order
Correspondence AddressSt Edwards House
22 Great College Street
London
SW1P 3QA
Director NameThe Very Reverend Robert Martin Colquhun Jeffery
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2000)
RoleCompany Director
Correspondence Address10 College Green
Worcester
Worcestershire
WR1 2LH
Director NameRev Herbert Edwin William Slade
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1995)
RoleMember Of A Religious Order
Correspondence AddressThe Anchorhold,Paodockhall Road
Haywards Heath
Sussex
RH16 1HN
Director NameMr John Stuart Lowings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 March 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNortons The Street
Smarden
Ashford
Kent
TN27 8NB
Director NameRev Alan Herbert Grainge
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 June 2000)
RoleClerk In Holy Orders
Correspondence AddressSt Edwards House
22 Great College Street
London
SW1P 3QA
Director NameRt Hon David Wylie Bleakley
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2003)
RoleChief Executive
Correspondence Address8 Thornhill
Bangor
County Down
BT19 1RD
Northern Ireland
Secretary NameRev Herbert Edwin William Slade
NationalityBritish
StatusResigned
Appointed13 April 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 November 1994)
RoleCompany Director
Correspondence AddressThe Anchorhold,Paodockhall Road
Haywards Heath
Sussex
RH16 1HN
Secretary NameRev Alan Herbert Grainge
NationalityBritish
StatusResigned
Appointed29 November 1994(10 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2000)
RoleClerk In Holy Orders
Correspondence AddressSt Edwards House
22 Great College Street
London
SW1P 3QA
Director NameRev Frederick David Gordon Campbell
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 1998)
RoleMember Of A Religio Us Order
Correspondence AddressSt Edwards House
Great College Street
London
SW1P 3QA
Director NameRev Frederick David Gordon Campbell
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 March 1998)
RoleMember Of A Religio Us Order
Correspondence AddressSt Edwards House
Great College Street
London
SW1P 3QA
Director NameTerence Carl Landsbert
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 June 2004)
RoleChartered Accountant
Correspondence AddressWest Manor
Church Street Upway
Weymouth
Dorset
DT3 5QB
Director NameRev Alan Edward Cotgrove
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2003)
RoleClerk In Holy Orders
Correspondence AddressSt Edwards House 22 Great College Street
London
SW1P 3QA
Director NameRev Peter Huckle
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2012)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address22 Great College Street
London
SW1P 3QA
Director NameDr Hilary Jeanne Knight
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 11 months after company formation)
Appointment Duration9 years (resigned 11 June 2009)
RoleMedical Practitioner
Correspondence AddressJarosa
North End Lane
Orpington
Kent
BR6 7HQ
Secretary NameMr Michael John Dyer Jp
NationalityBritish
StatusResigned
Appointed01 June 2000(15 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 May 2012)
RoleBursar
Correspondence Address4 Nash Court
Nash Way, Kenton
Harrow
Middlesex
HA3 0ST
Director NameDr Morley James Stuart
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 6 months after company formation)
Appointment Duration9 years (resigned 20 January 2012)
RoleMember Of Religious Order
Country of ResidenceUnited Kingdom
Correspondence Address22 Great College Street
Westminster
London
SW1P 3QA
Director NameJeffrey Royston Eaves
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 June 2009)
RoleRetired
Correspondence Address68 Sherrard Close
Whissendine
Oakham
Rutland
LE15 7HE
Director NameRev Peter Palmer
Date of BirthJuly 1927 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed09 June 2005(20 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressF13 Morley House
College Of St Barnabas
Lingfield
Surrey
RH7 6NJ
Director NameRvd Canon Ade Ademola
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(24 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2018)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address149 Hitcham Road
London
E17 8HL
Secretary NameMr Geoffrey Hammond
StatusResigned
Appointed17 May 2012(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2013)
RoleCompany Director
Correspondence AddressRoom No 4.08 At No 83
Victoria Street
London
SW1H 0HW
Director NameFr Clive Wesley Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(29 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 2017)
RoleClerk In Holy Orders
Country of ResidenceUnited Kingdom
Correspondence Address72 St Augustines Road
Belvedere
Kent
DA17 5HH
Director NameRev Andrew Moncrieff Crosbie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2019(34 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2021)
RolePriest
Country of ResidenceScotland
Correspondence Address29 Irish Street
Dumfries
DG1 2PJ
Scotland

Location

Registered Address65 - 68 Leadenhall Street
London
EC3A 2AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£204,471
Net Worth£7,659,167
Cash£360,055
Current Liabilities£113,349

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 1 day from now)

Charges

12 July 1991Delivered on: 24 July 1991
Satisfied on: 18 December 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Edwards house 22 great college street westminster L.B. of city of westminster.
Fully Satisfied

Filing History

8 February 2021Accounts for a small company made up to 31 December 2019 (21 pages)
23 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
23 May 2020Appointment of Reverend Andrew Moncrieff Crosbie as a director on 6 May 2019 (2 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (19 pages)
17 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (20 pages)
2 August 2018Director's details changed for Reverend Grant Lambert Naylor on 16 May 2018 (2 pages)
1 August 2018Appointment of Reverend John Richard Chambers as a director on 16 May 2018 (2 pages)
31 July 2018Termination of appointment of Ade Ademola as a director on 16 May 2018 (1 page)
31 July 2018Appointment of Reverend Grant Lambert Naylor as a director on 16 May 2018 (2 pages)
17 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (20 pages)
13 May 2017Termination of appointment of Clive Wesley Jones as a director on 3 May 2017 (1 page)
13 May 2017Termination of appointment of Clive Wesley Jones as a director on 3 May 2017 (1 page)
13 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
21 September 2016Full accounts made up to 31 December 2015 (19 pages)
21 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 June 2016Annual return made up to 5 May 2016 no member list (7 pages)
3 June 2016Annual return made up to 5 May 2016 no member list (7 pages)
16 September 2015Registered office address changed from 8/9 Well Court London EC4M 9DN England to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 5 st. Andrew Street London EC4A 3AF to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 5 st. Andrew Street London EC4A 3AF to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 8/9 Well Court London EC4M 9DN England to 8/9 Well Court London EC4M 9DN on 16 September 2015 (1 page)
10 June 2015Full accounts made up to 31 December 2014 (17 pages)
10 June 2015Full accounts made up to 31 December 2014 (17 pages)
5 May 2015Annual return made up to 5 May 2015 no member list (7 pages)
5 May 2015Registered office address changed from 5 St. Andrew Street London EC4A 3AB England to 5 St. Andrew Street London EC4A 3AF on 5 May 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 no member list (7 pages)
5 May 2015Registered office address changed from 5 St. Andrew Street London EC4A 3AB England to 5 St. Andrew Street London EC4A 3AF on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 5 St. Andrew Street London EC4A 3AB England to 5 St. Andrew Street London EC4A 3AF on 5 May 2015 (1 page)
5 May 2015Annual return made up to 5 May 2015 no member list (7 pages)
24 October 2014Registered office address changed from C/O Fellowship of St John Room No 4.08 at No 83 Victoria Street London SW1H 0HW to 5 St. Andrew Street London EC4A 3AB on 24 October 2014 (1 page)
24 October 2014Registered office address changed from C/O Fellowship of St John Room No 4.08 at No 83 Victoria Street London SW1H 0HW to 5 St. Andrew Street London EC4A 3AB on 24 October 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 June 2014Appointment of Baroness Angela Harris as a director (2 pages)
5 June 2014Appointment of Baroness Angela Harris as a director (2 pages)
29 May 2014Appointment of Father Clive Wesley Jones as a director (2 pages)
29 May 2014Appointment of Father Clive Wesley Jones as a director (2 pages)
27 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
27 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
27 May 2014Annual return made up to 5 May 2014 no member list (5 pages)
6 February 2014Full accounts made up to 31 December 2012 (19 pages)
6 February 2014Full accounts made up to 31 December 2012 (19 pages)
23 August 2013Termination of appointment of Geoffrey Hammond as a secretary (1 page)
23 August 2013Termination of appointment of Geoffrey Hammond as a secretary (1 page)
31 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
31 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
31 May 2013Annual return made up to 5 May 2013 no member list (5 pages)
5 October 2012Full accounts made up to 31 December 2011 (44 pages)
5 October 2012Full accounts made up to 31 December 2011 (44 pages)
26 July 2012Annual return made up to 5 May 2012 no member list (6 pages)
26 July 2012Termination of appointment of Michael Dyer Jp as a secretary (1 page)
26 July 2012Annual return made up to 5 May 2012 no member list (6 pages)
26 July 2012Annual return made up to 5 May 2012 no member list (6 pages)
26 July 2012Termination of appointment of Michael Dyer Jp as a secretary (1 page)
25 July 2012Termination of appointment of Peter Huckle as a director (1 page)
25 July 2012Appointment of Mr Geoffrey Hammond as a secretary (1 page)
25 July 2012Appointment of Revd Stephen George Anderson as a director (2 pages)
25 July 2012Termination of appointment of Peter Huckle as a director (1 page)
25 July 2012Appointment of Mr Geoffrey Hammond as a secretary (1 page)
25 July 2012Appointment of Revd Stephen George Anderson as a director (2 pages)
25 May 2012Appointment of Mr Geoffrey Hammond as a secretary (1 page)
25 May 2012Termination of appointment of Peter Huckle as a director (1 page)
25 May 2012Registered office address changed from St Edwards House 22 Great College Street Westminster London SW1P 3QA on 25 May 2012 (1 page)
25 May 2012Appointment of Mr Geoffrey Hammond as a secretary (1 page)
25 May 2012Registered office address changed from St Edwards House 22 Great College Street Westminster London SW1P 3QA on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Peter Huckle as a director (1 page)
25 May 2012Termination of appointment of Michael Dyer Jp as a secretary (1 page)
25 May 2012Termination of appointment of Michael Dyer Jp as a secretary (1 page)
27 January 2012Termination of appointment of Morley Stuart as a director (1 page)
27 January 2012Termination of appointment of Morley Stuart as a director (1 page)
29 December 2011Director's details changed for Rev Andrew Malcolm on 29 December 2011 (2 pages)
29 December 2011Director's details changed for Rev Andrew Malcolm on 29 December 2011 (2 pages)
22 July 2011Full accounts made up to 31 December 2010 (23 pages)
22 July 2011Full accounts made up to 31 December 2010 (23 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 June 2011Annual return made up to 5 May 2011 no member list (8 pages)
13 June 2011Annual return made up to 5 May 2011 no member list (8 pages)
13 June 2011Annual return made up to 5 May 2011 no member list (8 pages)
10 June 2011Termination of appointment of Peter Palmer as a director (1 page)
10 June 2011Termination of appointment of Peter Palmer as a director (1 page)
20 July 2010Full accounts made up to 31 December 2009 (25 pages)
20 July 2010Full accounts made up to 31 December 2009 (25 pages)
15 June 2010Annual return made up to 5 May 2010 no member list (5 pages)
15 June 2010Annual return made up to 5 May 2010 no member list (5 pages)
15 June 2010Annual return made up to 5 May 2010 no member list (5 pages)
14 June 2010Director's details changed for Rev Charles Card-Reynolds on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Morley James Stuart on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Reverend Peter Huckle on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Andrew Malcolm on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Reverend Peter Huckle on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Peter Palmer on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Ade Ademola on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Charles Card-Reynolds on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Morley James Stuart on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Andrew Malcolm on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Dr Morley James Stuart on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Peter Palmer on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Ade Ademola on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Peter Palmer on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Reverend Peter Huckle on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Andrew Malcolm on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Ade Ademola on 5 May 2010 (2 pages)
14 June 2010Director's details changed for Rev Charles Card-Reynolds on 5 May 2010 (2 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
22 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
17 June 2009Director's change of particulars / andrew malcolm / 17/06/2009 (2 pages)
17 June 2009Appointment terminated director hilary knight (1 page)
17 June 2009Director appointed rev charles card-reynolds (1 page)
17 June 2009Appointment terminated director jeffrey eaves (1 page)
17 June 2009Director appointed rev ade ademola (1 page)
17 June 2009Appointment terminated director hilary knight (1 page)
17 June 2009Appointment terminated director jeffrey eaves (1 page)
17 June 2009Director appointed rev charles card-reynolds (1 page)
17 June 2009Director's change of particulars / andrew malcolm / 17/06/2009 (2 pages)
17 June 2009Director appointed rev ade ademola (1 page)
15 May 2009Secretary's change of particulars / michael dyer / 15/05/2009 (2 pages)
15 May 2009Secretary's change of particulars / michael dyer / 15/05/2009 (2 pages)
15 May 2009Annual return made up to 05/05/09 (4 pages)
15 May 2009Annual return made up to 05/05/09 (4 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
16 June 2008Annual return made up to 05/05/08 (4 pages)
16 June 2008Annual return made up to 05/05/08 (4 pages)
24 July 2007Annual return made up to 05/05/07 (6 pages)
24 July 2007Annual return made up to 05/05/07 (6 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
27 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
16 May 2006Annual return made up to 05/05/06 (6 pages)
16 May 2006Annual return made up to 05/05/06 (6 pages)
24 June 2005Full accounts made up to 31 December 2004 (18 pages)
24 June 2005Full accounts made up to 31 December 2004 (18 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
23 May 2005Annual return made up to 05/05/05 (6 pages)
23 May 2005Annual return made up to 05/05/05 (6 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
22 June 2004Full accounts made up to 31 December 2003 (16 pages)
22 June 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 2004Annual return made up to 14/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
23 May 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Annual return made up to 14/05/03
  • 363(288) ‐ Director resigned
(6 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
21 June 2002Full accounts made up to 31 December 2001 (17 pages)
21 June 2002Full accounts made up to 31 December 2001 (17 pages)
17 June 2002Annual return made up to 14/05/02 (6 pages)
17 June 2002Annual return made up to 14/05/02 (6 pages)
21 May 2001Annual return made up to 14/05/01 (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (17 pages)
21 May 2001Full accounts made up to 31 December 2000 (17 pages)
21 May 2001Annual return made up to 14/05/01 (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
17 October 2000Full accounts made up to 31 December 1999 (14 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Annual return made up to 07/04/00 (5 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000Annual return made up to 07/04/00 (5 pages)
26 June 2000Secretary resigned;director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Secretary resigned;director resigned (1 page)
30 June 1999Full accounts made up to 31 December 1998 (14 pages)
30 June 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Annual return made up to 07/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Annual return made up to 07/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1998Annual return made up to 13/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 June 1998Annual return made up to 13/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
23 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Full accounts made up to 31 December 1997 (14 pages)
8 December 1997Registered office changed on 08/12/97 from: appletrees 32A marston street oxford OX4 1JU (1 page)
8 December 1997Registered office changed on 08/12/97 from: appletrees 32A marston street oxford OX4 1JU (1 page)
14 May 1997Annual return made up to 13/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Full accounts made up to 31 December 1996 (15 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Annual return made up to 13/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Full accounts made up to 31 December 1996 (15 pages)
18 April 1996Director resigned (1 page)
18 April 1996Annual return made up to 13/04/96
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Annual return made up to 13/04/96
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Director resigned (1 page)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
2 April 1996Full accounts made up to 31 December 1995 (15 pages)
21 November 1995Full accounts made up to 31 December 1994 (13 pages)
21 November 1995Full accounts made up to 31 December 1994 (13 pages)
26 April 1995Annual return made up to 13/04/95 (6 pages)
26 April 1995Annual return made up to 13/04/95 (6 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Secretary resigned;new secretary appointed (2 pages)