Roehampton Lane
London
SW15 5PJ
Director Name | Mr Tom Lloyd Rowson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Dr Richard Alexander Keogh |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Vice-Provost |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Secretary Name | Ms Elaine Ann Lentell |
---|---|
Status | Current |
Appointed | 11 September 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mr Ian David Pleace |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(38 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mr Nigel Graham Williams |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 1999) |
Role | Institute Secretary |
Correspondence Address | Tillington Hill House Tillington Petworth West Sussex GU28 9AD |
Director Name | Mr Alan Edwin Thorne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 November 1992) |
Role | Finance Officer |
Correspondence Address | 12 Bramble Close Guildford Surrey GU3 3BQ |
Director Name | Lionel Jack Ross |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Treasurer |
Correspondence Address | 15 Valencia Road Stanmore Middlesex HA7 4JL |
Director Name | Prof Stephen Holt |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2000) |
Role | Retired |
Correspondence Address | 23 Charlton Street Steyning West Sussex BN44 3LE |
Director Name | Philip Edward Donald Robinson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1996) |
Role | Dean Of Faculty |
Correspondence Address | 21 Roehampton Gate London SW15 5JR |
Secretary Name | Mr Anthony Howard Sheriff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 May 2002) |
Role | Company Director |
Correspondence Address | 36 Miles Road Epsom Surrey KT19 9AD |
Director Name | Peter John Weston |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 July 1993) |
Role | Assistant Rector |
Correspondence Address | 58 Hill Court Putney Hill London SW15 6BB |
Director Name | Michael Dawson Leigh |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 1997) |
Role | Pro Rector Roehampton Institut |
Correspondence Address | 14 Seymour Road Wimbledon London SW19 5JS |
Director Name | Dr Bernadette Porter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 July 2004) |
Role | Rector |
Correspondence Address | 10 Rodway Road London SW15 5DS |
Director Name | Susan Marilyn Clegg |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 06 December 2010) |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grove House, Roehampton University, Roehampton Lane London SW15 5PJ |
Director Name | Mrs Shelagh Jane Legrave |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 2003) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Close Midhurst West Sussex GU29 9RP |
Director Name | Dr Maria Alicia Josephina Guzkowska |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(16 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2004) |
Role | Director Pro-Rector Principal |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cumberland Road London SW13 9LY |
Secretary Name | Mrs Shelagh Jane Legrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(17 years after company formation) |
Appointment Duration | 10 months (resigned 11 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield House Ashfield Close Midhurst West Sussex GU29 9RP |
Secretary Name | Kevin Mulcaire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 July 2006) |
Role | Accountant |
Correspondence Address | 35 Broome Road Hampton Twickenham Middlesex TW12 2PU |
Director Name | Simon John Attwell |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 18 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Andrew Peter Masheter |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 April 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 59 Ravenshaw Street London NW6 1NP |
Director Name | Mr Christopher John Cobb |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(21 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 29 July 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Grove House, Roehampton University, Roehampton Lane London SW15 5PJ |
Secretary Name | Patrick Edmund Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(21 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | 68 Replingham Road London SW18 5LW |
Secretary Name | Simon John Attwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 30 March 2007) |
Role | Company Director |
Correspondence Address | 18 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Secretary Name | Kim Joyann Small |
---|---|
Nationality | Barbadian |
Status | Resigned |
Appointed | 10 July 2007(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2010) |
Role | Solicitor |
Correspondence Address | 26 Wingfield Court 4 Newport Avenue London E14 2DR |
Director Name | Mr Reginald Blennerhassett |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2007(22 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2020) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Dr Ghazwa Alwani-Starr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(23 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 30 November 2016) |
Role | Director Of Property And Facilities |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mr Stephen Andrew Hughes |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(23 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 November 2012) |
Role | Technology Transfer/Investment |
Country of Residence | United Kingdom |
Correspondence Address | Grove House, Roehampton University, Roehampton Lane London SW15 5PJ |
Secretary Name | Miss Elizabeth Dawes |
---|---|
Status | Resigned |
Appointed | 19 April 2010(24 years, 12 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 July 2010) |
Role | Company Director |
Correspondence Address | Grove House, Roehampton University, Roehampton Lane London SW15 5PJ |
Secretary Name | Ms Kim Joyann Small |
---|---|
Status | Resigned |
Appointed | 30 July 2010(25 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 September 2021) |
Role | Company Director |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Mrs Baljit Gill |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Director Name | Ms Julie Lorraine Hall |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House Roehampton Lane London SW15 5PJ |
Director Name | Prof Claire Margaret Philippa Ozanne |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 September 2020) |
Role | University Professor And Deputy Provost |
Country of Residence | England |
Correspondence Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
Website | roehampton.ac.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83923000 |
Telephone region | London |
Registered Address | Grove House Roehampton University Roehampton Lane London SW15 5PJ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Roehampton and Putney Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £952,580 |
Gross Profit | £485,165 |
Net Worth | £42,432 |
Cash | £358,036 |
Current Liabilities | £515,504 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
14 August 2023 | Termination of appointment of Baljit Gill as a director on 31 July 2023 (1 page) |
---|---|
14 August 2023 | Appointment of Mr Ian David Pleace as a director on 1 August 2023 (2 pages) |
13 March 2023 | Accounts for a small company made up to 31 July 2022 (16 pages) |
19 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
16 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
5 October 2021 | Appointment of Ms Elaine Ann Lentell as a secretary on 11 September 2021 (2 pages) |
5 October 2021 | Termination of appointment of Kim Joyann Small as a secretary on 10 September 2021 (1 page) |
14 June 2021 | Accounts for a small company made up to 31 July 2020 (15 pages) |
10 February 2021 | Appointment of Dr Richard Alexander Keogh as a director on 10 February 2021 (2 pages) |
5 January 2021 | Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page) |
21 December 2020 | Appointment of Mr Tom Lloyd Rowson as a director on 18 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Claire Margaret Philippa Ozanne as a director on 7 September 2020 (1 page) |
11 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
23 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 November 2019 | Resolutions
|
3 September 2019 | Second filing of Confirmation Statement dated 10/12/2016 (7 pages) |
19 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 July 2018 (14 pages) |
30 April 2018 | Accounts for a small company made up to 31 July 2017 (14 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
24 April 2017 | Accounts for a small company made up to 31 July 2016 (12 pages) |
12 December 2016 | Confirmation statement made on 10 December 2016 with updates
|
12 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
5 December 2016 | Termination of appointment of Ghazwa Alwani-Starr as a director on 30 November 2016 (1 page) |
5 December 2016 | Termination of appointment of Ghazwa Alwani-Starr as a director on 30 November 2016 (1 page) |
18 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
18 January 2016 | Full accounts made up to 31 July 2015 (12 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
12 November 2015 | Appointment of Professor Claire Margaret Philippa Ozanne as a director on 19 October 2015 (2 pages) |
12 November 2015 | Appointment of Professor Claire Margaret Philippa Ozanne as a director on 19 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Julie Lorraine Hall as a director on 19 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Julie Lorraine Hall as a director on 19 October 2015 (1 page) |
13 April 2015 | Full accounts made up to 31 July 2014 (12 pages) |
13 April 2015 | Full accounts made up to 31 July 2014 (12 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
14 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
14 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
9 January 2014 | Appointment of Ms Julie Lorraine Hall as a director (2 pages) |
9 January 2014 | Appointment of Ms Julie Lorraine Hall as a director (2 pages) |
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 June 2013 | Full accounts made up to 31 July 2012 (12 pages) |
27 June 2013 | Full accounts made up to 31 July 2012 (12 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Termination of appointment of Stephen Hughes as a director (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Termination of appointment of Stephen Hughes as a director (1 page) |
2 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
2 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Appointment of Mr Michael John Hall as a director (2 pages) |
6 January 2012 | Appointment of Mr Michael John Hall as a director (2 pages) |
5 January 2012 | Appointment of Mrs Baljit Gill as a director (2 pages) |
5 January 2012 | Appointment of Mrs Baljit Gill as a director (2 pages) |
4 January 2012 | Termination of appointment of Christopher Cobb as a director (1 page) |
4 January 2012 | Termination of appointment of Christopher Cobb as a director (1 page) |
27 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
27 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
28 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
28 January 2011 | Termination of appointment of Susan Clegg as a director (1 page) |
28 January 2011 | Appointment of Ms Kim Joyann Small as a secretary (1 page) |
28 January 2011 | Termination of appointment of Susan Clegg as a director (1 page) |
28 January 2011 | Termination of appointment of Elizabeth Dawes as a secretary (1 page) |
28 January 2011 | Appointment of Ms Kim Joyann Small as a secretary (1 page) |
28 January 2011 | Termination of appointment of Elizabeth Dawes as a secretary (1 page) |
28 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
17 May 2010 | Full accounts made up to 31 July 2009 (12 pages) |
19 April 2010 | Termination of appointment of Kim Small as a secretary (1 page) |
19 April 2010 | Appointment of Miss Elizabeth Dawes as a secretary (1 page) |
19 April 2010 | Appointment of Miss Elizabeth Dawes as a secretary (1 page) |
19 April 2010 | Termination of appointment of Kim Small as a secretary (1 page) |
6 January 2010 | Director's details changed for Christopher John Cobb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Reginald Blennerhassett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Ghazwa Alwani-Starr on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Mr Stephen Andrew Hughes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Reginald Blennerhassett on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Susan Marilyn Clegg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Christopher John Cobb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stephen Andrew Hughes on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Marilyn Clegg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Ghazwa Alwani-Starr on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Christopher John Cobb on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Reginald Blennerhassett on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Susan Marilyn Clegg on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Ghazwa Alwani-Starr on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Stephen Andrew Hughes on 6 January 2010 (2 pages) |
8 June 2009 | Director appointed mr stephen andrew hughes (1 page) |
8 June 2009 | Director appointed mr stephen andrew hughes (1 page) |
22 May 2009 | Appointment terminated director andrew masheter (1 page) |
22 May 2009 | Appointment terminated director andrew masheter (1 page) |
18 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
18 May 2009 | Full accounts made up to 31 July 2008 (12 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 10/12/08; full list of members (4 pages) |
7 January 2009 | Director appointed dr ghazwa alwani-starr (1 page) |
7 January 2009 | Director appointed dr ghazwa alwani-starr (1 page) |
3 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
3 April 2008 | Full accounts made up to 31 July 2007 (12 pages) |
19 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Location of debenture register (1 page) |
19 December 2007 | Location of debenture register (1 page) |
19 December 2007 | Location of register of members (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: erasmus house roehampton lane london SW15 5PU (1 page) |
19 December 2007 | Return made up to 10/12/07; full list of members (3 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: erasmus house roehampton lane london SW15 5PU (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New secretary appointed (1 page) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
6 June 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Return made up to 10/12/06; full list of members (8 pages) |
12 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
12 January 2007 | Return made up to 10/12/06; full list of members (8 pages) |
12 January 2007 | Full accounts made up to 31 July 2006 (12 pages) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New secretary appointed (1 page) |
12 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | New secretary appointed (1 page) |
25 August 2006 | Secretary resigned (1 page) |
25 August 2006 | Secretary resigned (1 page) |
7 April 2006 | Full accounts made up to 31 July 2005 (12 pages) |
7 April 2006 | Full accounts made up to 31 July 2005 (12 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 10/12/05; full list of members
|
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | Return made up to 10/12/05; full list of members
|
27 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
27 January 2005 | Full accounts made up to 31 July 2004 (11 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Return made up to 10/12/04; full list of members
|
10 January 2005 | Return made up to 10/12/04; full list of members
|
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
9 August 2004 | Full accounts made up to 31 July 2003 (10 pages) |
9 August 2004 | Return made up to 10/12/03; full list of members (7 pages) |
9 August 2004 | Full accounts made up to 31 July 2003 (10 pages) |
9 August 2004 | Return made up to 10/12/03; full list of members (7 pages) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
16 December 2002 | Full accounts made up to 31 July 2002 (10 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (1 page) |
12 August 2002 | New secretary appointed (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 December 2001 | Full accounts made up to 31 July 2001 (10 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members
|
12 December 2001 | Return made up to 10/12/01; full list of members
|
12 December 2001 | Full accounts made up to 31 July 2001 (10 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
27 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
27 December 2000 | Return made up to 10/12/00; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
27 December 2000 | Full accounts made up to 31 July 2000 (10 pages) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
7 January 2000 | Return made up to 10/12/99; full list of members
|
7 January 2000 | Return made up to 10/12/99; full list of members
|
6 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
6 January 2000 | Full accounts made up to 31 July 1999 (13 pages) |
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
7 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Memorandum and Articles of Association (4 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 January 1999 | Memorandum and Articles of Association (4 pages) |
7 January 1999 | Resolutions
|
7 January 1999 | Return made up to 10/12/98; full list of members (6 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Resolutions
|
2 September 1998 | Auditor's resignation (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
9 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
9 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
23 December 1997 | Return made up to 10/12/97; full list of members (7 pages) |
23 December 1997 | Return made up to 10/12/97; full list of members (7 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | £ nc 14000/34000 10/03/97 (1 page) |
7 April 1997 | Resolutions
|
7 April 1997 | £ nc 14000/34000 10/03/97 (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 10/12/96; no change of members (4 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
17 December 1996 | Full accounts made up to 31 July 1996 (13 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
29 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
29 January 1996 | Full accounts made up to 31 July 1995 (12 pages) |
22 December 1995 | Return made up to 10/12/95; no change of members
|
22 December 1995 | Return made up to 10/12/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |