London
W1T 4TQ
Director Name | Ms Jane Maureen Clarke |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Governance Professional |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Marc Abraham Norden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Stephen Howard Wells |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 October 2006) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Handsbrook New Road Badsworth Pontefract West Yorkshire WF9 1AT |
Director Name | Capt Peter Reginald Broadbent |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Hayden Barn Cottage Warnford Southampton Hampshire SO32 3LF |
Secretary Name | Capt Peter Reginald Broadbent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Hayden Barn Cottage Warnford Southampton Hampshire SO32 3LF |
Director Name | George Stuart Royston |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2001) |
Role | Doctor General The Landscape I |
Correspondence Address | South View House Potbridge, Odiham Hook Hampshire RG29 1JN |
Secretary Name | George Stuart Royston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 June 2001) |
Role | Doctor General The Landscape I |
Correspondence Address | South View House Potbridge, Odiham Hook Hampshire RG29 1JN |
Director Name | Mr Geoffrey Alan Collens |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 September 2001) |
Role | Landscape Architect |
Correspondence Address | 9 Spangate Blackheath Park London SE3 9RS |
Secretary Name | Mr Geoffrey Alan Collens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 September 2001) |
Role | Landscape Architect |
Correspondence Address | 9 Spangate Blackheath Park London SE3 9RS |
Director Name | Michael John Wetherell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | Top Flat 7 Barnes Close Winchester Hampshire SO23 9QX |
Secretary Name | Michael John Wetherell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2001(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2004) |
Role | Company Director |
Correspondence Address | Top Flat 7 Barnes Close Winchester Hampshire SO23 9QX |
Director Name | Ms Marion Isobel Bowman |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2008) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 23 Moring Road London SW17 8DN |
Secretary Name | Ms Marion Isobel Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2008) |
Role | Director General |
Country of Residence | England |
Correspondence Address | 23 Moring Road London SW17 8DN |
Director Name | Sean Rendall |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2007) |
Role | Local Gov Officer |
Correspondence Address | 6 Holyoake Avenue Woking Surrey GU21 4PW |
Director Name | Mr Jonathan Gordon Watkins |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 June 2018) |
Role | Chartered Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 107 Kidbrooke Park Road London SE3 0DZ |
Director Name | Mr Neil John Williamson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2012) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Burgess Road Southampton Hampshire SO16 7NX |
Director Name | Mr Timothy David Valence Gale |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 05 August 2013) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 35 Micheldever Road London SE12 8LX |
Director Name | Colin Peter Goodrum |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2012) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Glebe Farmhouse 8 Church Street Woodford Kettering Northamptonshire NN14 4EX |
Director Name | Mr Nigel John Thorne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2009) |
Role | Chartered Landscape Architect |
Country of Residence | England |
Correspondence Address | 35 Avondale Avenue London N12 8EP |
Director Name | Roger Kent |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2012) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hollis Wood House 13 Hollis Wood Drive Farnham Surrey GU10 4JT |
Director Name | Prof Kathryn Jane Moore |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 March 2011) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 37 Crosbie Road Harborne Birmingham B17 9BG |
Director Name | Keith Stephen Rowe |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2009) |
Role | Landscape Architect |
Correspondence Address | 23 Leighton Road Upper Weston Bath Avon BA1 4NF |
Secretary Name | Mr Alastair Sasaki McCapra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 2013) |
Role | Company Director |
Correspondence Address | 19 Buxton Gardens London W3 9LF |
Director Name | Ms Penny Beckett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2014) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | Charles Darwin House 12 Roger Street London WC1N 2JU |
Director Name | Ms Susan Illman |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(27 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Noel Ecroyd Farrer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2018) |
Role | Chartered Landscape Architect |
Country of Residence | England |
Correspondence Address | Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ |
Director Name | Ms Carolin GÖHler |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 2014(29 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 10 October 2022) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Director Name | Mr Charles Gerard Young |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ |
Director Name | Mr James Stuart Smyllie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(31 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 November 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Moor Mead Road Twickenham TW1 1JS |
Director Name | Ms Michelle Bolger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ |
Website | landscapeinstitute.org |
---|---|
Telephone | 020 76852640 |
Telephone region | London |
Registered Address | 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £1 | Landscape Institute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £560,998 |
Gross Profit | £233,357 |
Net Worth | £7 |
Cash | £337,602 |
Current Liabilities | £409,264 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
26 March 2004 | Delivered on: 8 April 2004 Persons entitled: Collin Estates Limited Classification: Rent deposit deed Secured details: £22,500 and all monies due or to become due from the company to the chargee. Particulars: The account and deposit balance. Outstanding |
---|
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
14 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 December 2022 | Termination of appointment of James Stuart Smyllie as a director on 21 November 2022 (1 page) |
9 November 2022 | Appointment of Mr Marc Abraham Norden as a director on 10 October 2022 (2 pages) |
9 November 2022 | Termination of appointment of Carolin Göhler as a director on 10 October 2022 (1 page) |
9 November 2022 | Appointment of Ms Jane Clarke as a director on 10 October 2022 (2 pages) |
9 November 2022 | Termination of appointment of Susan Illman as a director on 10 October 2022 (1 page) |
12 January 2022 | Appointment of Mr Mathew Haslam as a director on 29 November 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 January 2020 | Registered office address changed from Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ to 85 Tottenham Court Road London W1T 4TQ on 13 January 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Termination of appointment of Michelle Bolger as a director on 31 October 2018 (1 page) |
8 January 2019 | Termination of appointment of Noel Ecroyd Farrer as a director on 30 June 2018 (1 page) |
8 January 2019 | Termination of appointment of Jonathan Gordon Watkins as a director on 30 June 2018 (1 page) |
8 January 2019 | Termination of appointment of Charles Gerard Young as a director on 30 June 2018 (1 page) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 June 2016 | Appointment of Mr James Stuart Smyllie as a director on 17 March 2016 (2 pages) |
17 June 2016 | Appointment of Mr James Stuart Smyllie as a director on 17 March 2016 (2 pages) |
17 June 2016 | Appointment of Ms Michelle Bolger as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Ms Michelle Bolger as a director on 16 June 2016 (2 pages) |
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
30 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
27 May 2015 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Charles Darwin House 12 Roger Street London WC1N 2JU to Charles Darwin House 2 107 Gray's Inn Road London WC1X 8TZ on 27 May 2015 (1 page) |
17 February 2015 | Appointment of Mr Charles Gerard Young as a director on 20 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Charles Gerard Young as a director on 20 January 2015 (2 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
23 October 2014 | Appointment of Ms Carolin Göhler as a director on 17 September 2014 (2 pages) |
23 October 2014 | Appointment of Ms Carolin Göhler as a director on 17 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Noel Ecroyd Farrer as a director on 17 September 2014 (2 pages) |
9 October 2014 | Appointment of Mr Noel Ecroyd Farrer as a director on 17 September 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Termination of appointment of Penny Beckett as a director on 30 June 2014 (1 page) |
1 September 2014 | Termination of appointment of Penny Beckett as a director on 30 June 2014 (1 page) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
29 October 2013 | Termination of appointment of Alastair Mccapra as a secretary (1 page) |
29 October 2013 | Termination of appointment of Alastair Mccapra as a secretary (1 page) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Termination of appointment of Timothy Gale as a director (1 page) |
20 August 2013 | Termination of appointment of Timothy Gale as a director (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 June 2012 | Appointment of Ms Susan Illman as a director (2 pages) |
7 June 2012 | Appointment of Ms Susan Illman as a director (2 pages) |
6 June 2012 | Termination of appointment of Colin Goodrum as a director (1 page) |
6 June 2012 | Termination of appointment of Roger Kent as a director (1 page) |
6 June 2012 | Termination of appointment of Neil Williamson as a director (1 page) |
6 June 2012 | Termination of appointment of Roger Kent as a director (1 page) |
6 June 2012 | Termination of appointment of Colin Goodrum as a director (1 page) |
6 June 2012 | Termination of appointment of Neil Williamson as a director (1 page) |
15 February 2012 | Appointment of Ms Penny Beckett as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
15 February 2012 | Appointment of Ms Penny Beckett as a director (2 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
10 March 2011 | Termination of appointment of Kathryn Moore as a director (1 page) |
10 March 2011 | Termination of appointment of Kathryn Moore as a director (1 page) |
12 January 2011 | Registered office address changed from 33 Great Portland Street London W1W 8QG on 12 January 2011 (1 page) |
12 January 2011 | Registered office address changed from 33 Great Portland Street London W1W 8QG on 12 January 2011 (1 page) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
11 January 2011 | Director's details changed for Mr Timothy David Valence Gale on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Colin Goodrum on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Roger Kent on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Mr Timothy David Valence Gale on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Colin Goodrum on 11 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Roger Kent on 11 January 2011 (2 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 April 2010 | Section 519 (1 page) |
19 April 2010 | Section 519 (1 page) |
9 February 2010 | Annual return made up to 31 December 2009 (16 pages) |
9 February 2010 | Annual return made up to 31 December 2009 (16 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
5 August 2009 | Appointment terminated director nigel thorne (1 page) |
5 August 2009 | Appointment terminated director nigel thorne (1 page) |
10 February 2009 | Appointment terminated director marion bowman (1 page) |
10 February 2009 | Appointment terminated director keith rowe (1 page) |
10 February 2009 | Appointment terminated director marion bowman (1 page) |
10 February 2009 | Appointment terminated director keith rowe (1 page) |
7 January 2009 | Secretary appointed mr alastair sasaki mccapra (1 page) |
7 January 2009 | Secretary appointed mr alastair sasaki mccapra (1 page) |
7 January 2009 | Appointment terminated secretary marion bowman (1 page) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 January 2009 | Appointment terminated secretary marion bowman (1 page) |
17 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
17 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
30 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
18 January 2008 | New director appointed (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members
|
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
10 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
10 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
30 January 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | Return made up to 31/12/04; full list of members
|
9 June 2005 | Return made up to 31/12/04; full list of members
|
8 April 2004 | Particulars of mortgage/charge (3 pages) |
8 April 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
21 February 2002 | Return made up to 18/12/01; full list of members
|
21 February 2002 | Return made up to 18/12/01; full list of members
|
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | Secretary resigned;director resigned (1 page) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
26 September 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
24 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
28 July 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; change of members
|
18 January 2000 | Return made up to 31/12/99; change of members
|
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
4 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (6 pages) |
28 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 May 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (3 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 March 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
19 December 1985 | Articles of association (16 pages) |
19 December 1985 | Articles of association (16 pages) |
8 May 1985 | Company name changed\certificate issued on 08/05/85 (4 pages) |
17 April 1985 | Memorandum and Articles of Association (15 pages) |
17 April 1985 | Memorandum and Articles of Association (15 pages) |
6 February 1985 | Certificate of incorporation (1 page) |