Company NameRoehampton Corporate Initiatives Limited
Company StatusActive
Company Number01909615
CategoryPrivate Limited Company
Incorporation Date30 April 1985(39 years ago)
Previous NameFeltrule Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Hall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2011(25 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Tom Lloyd Rowson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(35 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameDr Richard Alexander Keogh
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleVice-Provost
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Secretary NameMs Elaine Ann Lentell
StatusCurrent
Appointed11 September 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Ian David Pleace
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(38 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Nigel Graham Williams
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 1999)
RoleInstitute Secretary
Correspondence AddressTillington Hill House
Tillington
Petworth
West Sussex
GU28 9AD
Director NameMr Alan Edwin Thorne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 November 1992)
RoleFinance Officer
Correspondence Address12 Bramble Close
Guildford
Surrey
GU3 3BQ
Director NameLionel Jack Ross
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleTreasurer
Correspondence Address15 Valencia Road
Stanmore
Middlesex
HA7 4JL
Director NameProf Stephen Holt
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration8 years (resigned 21 January 2000)
RoleRetired
Correspondence Address23 Charlton Street
Steyning
West Sussex
BN44 3LE
Director NamePhilip Edward Donald Robinson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1996)
RoleDean Of Faculty
Correspondence Address21 Roehampton Gate
London
SW15 5JR
Secretary NameMr Anthony Howard Sheriff
NationalityBritish
StatusResigned
Appointed29 December 1991(6 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address36 Miles Road
Epsom
Surrey
KT19 9AD
Director NamePeter John Weston
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(7 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 July 1993)
RoleAssistant Rector
Correspondence Address58 Hill Court
Putney Hill
London
SW15 6BB
Director NameMichael Dawson Leigh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 March 1997)
RolePro Rector Roehampton Institut
Correspondence Address14 Seymour Road
Wimbledon
London
SW19 5JS
Director NameDr Bernadette Porter
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 July 2004)
RoleRector
Correspondence Address10 Rodway Road
London
SW15 5DS
Director NameSusan Marilyn Clegg
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(12 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 December 2010)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House, Roehampton
University, Roehampton Lane
London
SW15 5PJ
Director NameMrs Shelagh Jane Legrave
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 March 2003)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Close
Midhurst
West Sussex
GU29 9RP
Director NameDr Maria Alicia Josephina Guzkowska
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(16 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2004)
RoleDirector Pro-Rector Principal
Country of ResidenceUnited Kingdom
Correspondence Address12 Cumberland Road
London
SW13 9LY
Secretary NameMrs Shelagh Jane Legrave
NationalityBritish
StatusResigned
Appointed09 May 2002(17 years after company formation)
Appointment Duration10 months (resigned 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshfield House
Ashfield Close
Midhurst
West Sussex
GU29 9RP
Secretary NameKevin Mulcaire
NationalityBritish
StatusResigned
Appointed11 March 2003(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 July 2006)
RoleAccountant
Correspondence Address35 Broome Road
Hampton
Twickenham
Middlesex
TW12 2PU
Director NameSimon John Attwell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address18 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Andrew Peter Masheter
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(21 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 April 2009)
RoleManager
Country of ResidenceEngland
Correspondence Address59 Ravenshaw Street
London
NW6 1NP
Director NameMr Christopher John Cobb
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(21 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 July 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House, Roehampton
University, Roehampton Lane
London
SW15 5PJ
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed19 July 2006(21 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 September 2006)
RoleCompany Director
Correspondence Address68 Replingham Road
London
SW18 5LW
Secretary NameSimon John Attwell
NationalityBritish
StatusResigned
Appointed29 September 2006(21 years, 5 months after company formation)
Appointment Duration6 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address18 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Secretary NameKim Joyann Small
NationalityBarbadian
StatusResigned
Appointed10 July 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 2010)
RoleSolicitor
Correspondence Address26 Wingfield Court
4 Newport Avenue
London
E14 2DR
Director NameMr Reginald Blennerhassett
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2007(22 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2020)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameDr Ghazwa Alwani-Starr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(23 years, 6 months after company formation)
Appointment Duration8 years (resigned 30 November 2016)
RoleDirector Of Property And Facilities
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMr Stephen Andrew Hughes
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(23 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2012)
RoleTechnology Transfer/Investment
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House, Roehampton
University, Roehampton Lane
London
SW15 5PJ
Secretary NameMiss Elizabeth Dawes
StatusResigned
Appointed19 April 2010(24 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 July 2010)
RoleCompany Director
Correspondence AddressGrove House, Roehampton
University, Roehampton Lane
London
SW15 5PJ
Secretary NameMs Kim Joyann Small
StatusResigned
Appointed30 July 2010(25 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 September 2021)
RoleCompany Director
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMrs Baljit Gill
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(26 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
Director NameMs Julie Lorraine Hall
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton Lane
London
SW15 5PJ
Director NameProf Claire Margaret Philippa Ozanne
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(30 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 September 2020)
RoleUniversity Professor And Deputy Provost
Country of ResidenceEngland
Correspondence AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ

Contact

Websiteroehampton.ac.uk
Email address[email protected]
Telephone020 83923000
Telephone regionLondon

Location

Registered AddressGrove House Roehampton University
Roehampton Lane
London
SW15 5PJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£952,580
Gross Profit£485,165
Net Worth£42,432
Cash£358,036
Current Liabilities£515,504

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

14 August 2023Termination of appointment of Baljit Gill as a director on 31 July 2023 (1 page)
14 August 2023Appointment of Mr Ian David Pleace as a director on 1 August 2023 (2 pages)
13 March 2023Accounts for a small company made up to 31 July 2022 (16 pages)
19 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 March 2022Accounts for a small company made up to 31 July 2021 (16 pages)
16 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
5 October 2021Appointment of Ms Elaine Ann Lentell as a secretary on 11 September 2021 (2 pages)
5 October 2021Termination of appointment of Kim Joyann Small as a secretary on 10 September 2021 (1 page)
14 June 2021Accounts for a small company made up to 31 July 2020 (15 pages)
10 February 2021Appointment of Dr Richard Alexander Keogh as a director on 10 February 2021 (2 pages)
5 January 2021Termination of appointment of Reginald Blennerhassett as a director on 31 December 2020 (1 page)
21 December 2020Appointment of Mr Tom Lloyd Rowson as a director on 18 December 2020 (2 pages)
11 December 2020Termination of appointment of Claire Margaret Philippa Ozanne as a director on 7 September 2020 (1 page)
11 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 31 July 2019 (15 pages)
23 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 September 2019Second filing of Confirmation Statement dated 10/12/2016 (7 pages)
19 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 July 2018 (14 pages)
30 April 2018Accounts for a small company made up to 31 July 2017 (14 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
24 April 2017Accounts for a small company made up to 31 July 2016 (12 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 03/09/2019
(6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
5 December 2016Termination of appointment of Ghazwa Alwani-Starr as a director on 30 November 2016 (1 page)
5 December 2016Termination of appointment of Ghazwa Alwani-Starr as a director on 30 November 2016 (1 page)
18 January 2016Full accounts made up to 31 July 2015 (12 pages)
18 January 2016Full accounts made up to 31 July 2015 (12 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 29,000
(5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 29,000
(5 pages)
12 November 2015Appointment of Professor Claire Margaret Philippa Ozanne as a director on 19 October 2015 (2 pages)
12 November 2015Appointment of Professor Claire Margaret Philippa Ozanne as a director on 19 October 2015 (2 pages)
28 October 2015Termination of appointment of Julie Lorraine Hall as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Julie Lorraine Hall as a director on 19 October 2015 (1 page)
13 April 2015Full accounts made up to 31 July 2014 (12 pages)
13 April 2015Full accounts made up to 31 July 2014 (12 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 29,000
(6 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 29,000
(6 pages)
14 April 2014Full accounts made up to 31 July 2013 (12 pages)
14 April 2014Full accounts made up to 31 July 2013 (12 pages)
9 January 2014Appointment of Ms Julie Lorraine Hall as a director (2 pages)
9 January 2014Appointment of Ms Julie Lorraine Hall as a director (2 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 29,000
(5 pages)
8 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 29,000
(5 pages)
27 June 2013Full accounts made up to 31 July 2012 (12 pages)
27 June 2013Full accounts made up to 31 July 2012 (12 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Stephen Hughes as a director (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
11 December 2012Termination of appointment of Stephen Hughes as a director (1 page)
2 April 2012Full accounts made up to 31 July 2011 (12 pages)
2 April 2012Full accounts made up to 31 July 2011 (12 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
6 January 2012Appointment of Mr Michael John Hall as a director (2 pages)
6 January 2012Appointment of Mr Michael John Hall as a director (2 pages)
5 January 2012Appointment of Mrs Baljit Gill as a director (2 pages)
5 January 2012Appointment of Mrs Baljit Gill as a director (2 pages)
4 January 2012Termination of appointment of Christopher Cobb as a director (1 page)
4 January 2012Termination of appointment of Christopher Cobb as a director (1 page)
27 April 2011Full accounts made up to 31 July 2010 (13 pages)
27 April 2011Full accounts made up to 31 July 2010 (13 pages)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 January 2011Termination of appointment of Susan Clegg as a director (1 page)
28 January 2011Appointment of Ms Kim Joyann Small as a secretary (1 page)
28 January 2011Termination of appointment of Susan Clegg as a director (1 page)
28 January 2011Termination of appointment of Elizabeth Dawes as a secretary (1 page)
28 January 2011Appointment of Ms Kim Joyann Small as a secretary (1 page)
28 January 2011Termination of appointment of Elizabeth Dawes as a secretary (1 page)
28 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
17 May 2010Full accounts made up to 31 July 2009 (12 pages)
17 May 2010Full accounts made up to 31 July 2009 (12 pages)
19 April 2010Termination of appointment of Kim Small as a secretary (1 page)
19 April 2010Appointment of Miss Elizabeth Dawes as a secretary (1 page)
19 April 2010Appointment of Miss Elizabeth Dawes as a secretary (1 page)
19 April 2010Termination of appointment of Kim Small as a secretary (1 page)
6 January 2010Director's details changed for Christopher John Cobb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Reginald Blennerhassett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ghazwa Alwani-Starr on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Mr Stephen Andrew Hughes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Reginald Blennerhassett on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Susan Marilyn Clegg on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Christopher John Cobb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stephen Andrew Hughes on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Marilyn Clegg on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ghazwa Alwani-Starr on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Christopher John Cobb on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Reginald Blennerhassett on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Marilyn Clegg on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Ghazwa Alwani-Starr on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stephen Andrew Hughes on 6 January 2010 (2 pages)
8 June 2009Director appointed mr stephen andrew hughes (1 page)
8 June 2009Director appointed mr stephen andrew hughes (1 page)
22 May 2009Appointment terminated director andrew masheter (1 page)
22 May 2009Appointment terminated director andrew masheter (1 page)
18 May 2009Full accounts made up to 31 July 2008 (12 pages)
18 May 2009Full accounts made up to 31 July 2008 (12 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Return made up to 10/12/08; full list of members (4 pages)
7 January 2009Director appointed dr ghazwa alwani-starr (1 page)
7 January 2009Director appointed dr ghazwa alwani-starr (1 page)
3 April 2008Full accounts made up to 31 July 2007 (12 pages)
3 April 2008Full accounts made up to 31 July 2007 (12 pages)
19 December 2007Return made up to 10/12/07; full list of members (3 pages)
19 December 2007Location of register of members (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of debenture register (1 page)
19 December 2007Location of register of members (1 page)
19 December 2007Registered office changed on 19/12/07 from: erasmus house roehampton lane london SW15 5PU (1 page)
19 December 2007Return made up to 10/12/07; full list of members (3 pages)
19 December 2007Registered office changed on 19/12/07 from: erasmus house roehampton lane london SW15 5PU (1 page)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
13 July 2007New secretary appointed (1 page)
13 July 2007New secretary appointed (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
6 June 2007Secretary resigned;director resigned (1 page)
12 January 2007Return made up to 10/12/06; full list of members (8 pages)
12 January 2007Full accounts made up to 31 July 2006 (12 pages)
12 January 2007Return made up to 10/12/06; full list of members (8 pages)
12 January 2007Full accounts made up to 31 July 2006 (12 pages)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (1 page)
12 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New director appointed (1 page)
6 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
7 April 2006Full accounts made up to 31 July 2005 (12 pages)
7 April 2006Full accounts made up to 31 July 2005 (12 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Full accounts made up to 31 July 2004 (11 pages)
27 January 2005Full accounts made up to 31 July 2004 (11 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
10 January 2005Return made up to 10/12/04; full list of members
  • 363(287) ‐ Registered office changed on 10/01/05
(7 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
9 August 2004Full accounts made up to 31 July 2003 (10 pages)
9 August 2004Return made up to 10/12/03; full list of members (7 pages)
9 August 2004Full accounts made up to 31 July 2003 (10 pages)
9 August 2004Return made up to 10/12/03; full list of members (7 pages)
26 March 2003Secretary resigned;director resigned (1 page)
26 March 2003New secretary appointed (2 pages)
26 March 2003New secretary appointed (2 pages)
26 March 2003Secretary resigned;director resigned (1 page)
16 December 2002Full accounts made up to 31 July 2002 (10 pages)
16 December 2002Full accounts made up to 31 July 2002 (10 pages)
16 December 2002Return made up to 10/12/02; full list of members (8 pages)
16 December 2002Return made up to 10/12/02; full list of members (8 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (1 page)
12 August 2002New secretary appointed (1 page)
12 August 2002Secretary resigned (1 page)
12 December 2001Full accounts made up to 31 July 2001 (10 pages)
12 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2001Full accounts made up to 31 July 2001 (10 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
27 December 2000Return made up to 10/12/00; full list of members (7 pages)
27 December 2000Return made up to 10/12/00; full list of members (7 pages)
27 December 2000Full accounts made up to 31 July 2000 (10 pages)
27 December 2000Full accounts made up to 31 July 2000 (10 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
7 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Full accounts made up to 31 July 1999 (13 pages)
6 January 2000Full accounts made up to 31 July 1999 (13 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
7 January 1999Return made up to 10/12/98; full list of members (6 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Memorandum and Articles of Association (4 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Full accounts made up to 31 July 1998 (12 pages)
7 January 1999Memorandum and Articles of Association (4 pages)
7 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 January 1999Return made up to 10/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 31 July 1998 (12 pages)
7 January 1999New director appointed (2 pages)
7 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
2 September 1998Auditor's resignation (1 page)
2 September 1998Auditor's resignation (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 31 July 1997 (12 pages)
9 January 1998Full accounts made up to 31 July 1997 (12 pages)
23 December 1997Return made up to 10/12/97; full list of members (7 pages)
23 December 1997Return made up to 10/12/97; full list of members (7 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997£ nc 14000/34000 10/03/97 (1 page)
7 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1997£ nc 14000/34000 10/03/97 (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
17 December 1996Return made up to 10/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 31 July 1996 (13 pages)
17 December 1996Full accounts made up to 31 July 1996 (13 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
29 January 1996Full accounts made up to 31 July 1995 (12 pages)
29 January 1996Full accounts made up to 31 July 1995 (12 pages)
22 December 1995Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1995Return made up to 10/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)