Company NameBritish Fencing Association Limited
Company StatusActive
Company Number01917099
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1985(38 years, 11 months ago)
Previous NameAmateur Fencing Association

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Mark Kelvin Lyttle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed01 November 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMr Tomas Curran Jones
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleMarketing Account Manager
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMrs Yashmin Harun
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleCharity Founder & Chair
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMrs Patricia Obiageli Aiyenuro
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleMedical Entomologist
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMr Lurane James Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Public Health
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMrs Mary Beatrice Cohen
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMiss Jade Laura Clarke
Date of BirthMay 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameTabatha Gracia Sylvia Barton
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleArchaeology Curator And Collections Conservator
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMr John Alexander Troiano
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2023(38 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleFund Manager
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMr Brian David Brittain
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican,British
StatusCurrent
Appointed06 October 2023(38 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameMr Christopher Ralph Tidmarsh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(38 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameDame Mary Alison Glen-Haig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 North End House
Fitzjames Avenue
London
W14 0RX
Director NamePhilip Iain Piers Jones
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 1994)
RoleSchool Teacher
Correspondence Address8 Sycamore Place
Stirling
FK8 2PH
Scotland
Director NameMr Colin Hillier
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 1997)
RoleRetired
Correspondence Address3 Elm Close
Shipham
Winscombe
Avon
BS25 1UG
Director NameMr Nicolas Halsted
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1993)
RoleLawyer
Correspondence Address46 Dartmouth Park Road
London
NW5 1SN
Director NameMrs Eve Davies
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 1998)
RoleRetired
Correspondence AddressHartrow
Sleepers Hill
Winchester
Hants
Director NameMr James Desmond Ross Chambers
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 January 1999)
RoleAuthor
Correspondence Address99 Portland Road
London
W11 4LN
Director NameMr Andrew Brannon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Elm Bank Gardens
London
SW13 0NT
Secretary NameMiss Gillian Mary Kenneally
NationalityBritish
StatusResigned
Appointed17 February 1992(6 years, 8 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address20 Finchley Park
London
N12 9JN
Director NameMr Richard Anthony Cohen
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 1996)
RolePublishing Director
Correspondence Address18 Henderson Road
Wandsworth Common
London
SW18 3RR
Director NameIan Archibald Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1994(9 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 September 2000)
RoleGoverment Servant
Correspondence Address12 Kirk Mews
Bushey Hill Street
Camsuslang
Glasgow
G72 8HZ
Scotland
Director NamePeter Jacobs
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1999(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 September 2008)
RoleRetired
Correspondence Address10 Langbourne Avenue
London
N6 6AL
Director NameColin Barbasiewicz
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Flamingo Close
Wokingham
Berkshire
RG41 3SJ
Director NameMr Rodney Michael Francis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 February 2010)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address60 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HT
Director NameMrs Ismay Cowen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 4 months after company formation)
Appointment Duration11 years (resigned 01 October 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressLundbrek
Donnington, Wroxeter
Shrewsbury
Salop
SY5 6PT
Wales
Director NameLady Janet Clouston Bewley Cooksey
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2000(15 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 September 2003)
RolePicture Restorer
Correspondence Address24 Groom Place
London
SW1X 7BA
Director NameStephen Charles Jackson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2003(18 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 2009)
RoleCivil Servant
Correspondence Address6 High Street
Catterick
North Yorkshire
DL10 7LW
Director NameThomas Harland Cadman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2006(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 2010)
RoleTrainee Solicitor
Correspondence Address21 Park South
Austin Road
London
SW11 5JN
Director NameMr David King
Date of BirthOctober 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 2009(24 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Honor Oak Park
Forest Hill
London
SE23 1DZ
Director NameMs Julia Helen Bracewell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2012(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 November 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameDr Paul Andrew Abrahams
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2021)
RoleHead Of Corporate Communications Reed Else Vier
Country of ResidenceEngland
Correspondence Address1 Barons Gate 33-35 Rothschild Road
London
W4 5HT
Director NameMr Thomas Harland Cadman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Barons Gate 33-35 Rothschild Road
London
W4 5HT
Director NameDr Clare Halstead
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(27 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barons Gate 33-35 Rothschild Road
London
W4 5HT
Director NameMs Janet Maureen Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2013(28 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 October 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address21 Newmans Way Hadley Wood
Barnet
Herts
EN4 0LP
Director NameMs Reedah Nijabat El-Saie
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2018(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2020)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
Director NameDr Francesca Iolanda Gliubich
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian,British
StatusResigned
Appointed06 December 2022(37 years, 6 months after company formation)
Appointment Duration10 months (resigned 06 October 2023)
RoleChief Of Staff For Health
Country of ResidenceEngland
Correspondence Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT

Contact

Websitebritishfencing.com
Email address[email protected]
Telephone020 87423032
Telephone regionLondon

Location

Registered Address1 Baron's Gate
33 Rothschild Road
London
W4 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London

Financials

Year2014
Turnover£2,337,867
Net Worth£498,167
Cash£695,235
Current Liabilities£925,288

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

20 October 2020Appointment of Mr Lurane James Williams as a director on 10 October 2020 (2 pages)
20 October 2020Appointment of Mrs Patricia Obiageli Aiyenuro as a director on 10 October 2020 (2 pages)
20 October 2020Termination of appointment of John Alexander Troiano as a director on 10 October 2020 (1 page)
20 October 2020Termination of appointment of Anne-Catrin Sallaba as a director on 10 October 2020 (1 page)
19 October 2020Full accounts made up to 31 March 2020 (22 pages)
15 September 2020Termination of appointment of Reedah Nijabat El-Saie as a director on 29 June 2020 (1 page)
27 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
11 October 2019Full accounts made up to 31 March 2019 (22 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
28 January 2019Appointment of Mr Tomas Curran Jones as a director on 29 September 2018 (2 pages)
3 December 2018Appointment of Mrs Reedah Nijabat El-Saie as a director on 29 September 2018 (2 pages)
27 November 2018Appointment of Mr Matthias Ossyra as a director on 29 September 2018 (2 pages)
27 November 2018Termination of appointment of Gillian Ann Palmer as a director on 29 September 2018 (1 page)
26 November 2018Appointment of Mrs Yashmin Harun as a director on 29 September 2018 (2 pages)
26 November 2018Termination of appointment of Brian Thomas Speight as a director on 29 September 2018 (1 page)
16 October 2018Full accounts made up to 31 March 2018 (23 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
19 February 2018Termination of appointment of Paul Wedge as a director on 22 November 2017 (1 page)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
3 November 2017Full accounts made up to 31 March 2017 (20 pages)
3 November 2017Full accounts made up to 31 March 2017 (20 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
10 November 2016Memorandum and Articles of Association (15 pages)
10 November 2016Memorandum and Articles of Association (15 pages)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 November 2016Appointment of Mr Mark Cosmos Lyttle as a director on 1 November 2016 (2 pages)
8 November 2016Appointment of Anne-Catrin Sallaba as a director on 8 October 2016 (2 pages)
8 November 2016Appointment of Mr Mark Cosmos Lyttle as a director on 1 November 2016 (2 pages)
8 November 2016Termination of appointment of David Vivian Teasdale as a director on 1 November 2016 (1 page)
8 November 2016Appointment of Anne-Catrin Sallaba as a director on 8 October 2016 (2 pages)
8 November 2016Termination of appointment of David Vivian Teasdale as a director on 1 November 2016 (1 page)
7 November 2016Full accounts made up to 31 March 2016 (23 pages)
7 November 2016Full accounts made up to 31 March 2016 (23 pages)
3 March 2016Termination of appointment of William Pitt as a director on 31 January 2016 (1 page)
3 March 2016Termination of appointment of William Pitt as a director on 31 January 2016 (1 page)
23 February 2016Annual return made up to 17 February 2016 no member list (12 pages)
23 February 2016Annual return made up to 17 February 2016 no member list (12 pages)
3 November 2015Appointment of Mr Paul Wedge as a director on 10 October 2015 (2 pages)
3 November 2015Appointment of Mr Paul Wedge as a director on 10 October 2015 (2 pages)
2 November 2015Termination of appointment of Graham Paul as a director on 10 October 2015 (1 page)
2 November 2015Termination of appointment of Alp Orge as a director on 10 October 2015 (1 page)
2 November 2015Termination of appointment of Alp Orge as a director on 10 October 2015 (1 page)
2 November 2015Termination of appointment of Graham Paul as a director on 10 October 2015 (1 page)
27 October 2015Full accounts made up to 31 March 2015 (16 pages)
27 October 2015Full accounts made up to 31 March 2015 (16 pages)
11 March 2015Appointment of Caryl Marianne Paula Oliver as a director on 11 October 2014 (3 pages)
11 March 2015Appointment of Brian Thomas Speight as a director on 11 October 2014 (3 pages)
11 March 2015Appointment of Brian Thomas Speight as a director on 11 October 2014 (3 pages)
11 March 2015Appointment of Gillian Ann Palmer as a director on 11 October 2014 (3 pages)
11 March 2015Appointment of Gillian Ann Palmer as a director on 11 October 2014 (3 pages)
11 March 2015Appointment of Caryl Marianne Paula Oliver as a director on 11 October 2014 (3 pages)
25 February 2015Annual return made up to 17 February 2015 no member list (10 pages)
25 February 2015Annual return made up to 17 February 2015 no member list (10 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
20 March 2014Appointment of Mrs Janet Maureen Campbell as a director (2 pages)
20 March 2014Appointment of Mrs Janet Maureen Campbell as a director (2 pages)
14 March 2014Termination of appointment of Julia Bracewell as a director (1 page)
14 March 2014Termination of appointment of Georgina Usher as a director (1 page)
14 March 2014Termination of appointment of Elizabeth Payne as a director (1 page)
14 March 2014Termination of appointment of Georgina Usher as a director (1 page)
14 March 2014Termination of appointment of Julia Bracewell as a director (1 page)
14 March 2014Termination of appointment of Elizabeth Payne as a director (1 page)
6 March 2014Annual return made up to 17 February 2014 no member list (12 pages)
6 March 2014Annual return made up to 17 February 2014 no member list (12 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2013Full accounts made up to 31 March 2013 (17 pages)
1 August 2013Appointment of Dr Paul Andrew Abrahams as a director (2 pages)
1 August 2013Termination of appointment of David King as a director (2 pages)
1 August 2013Termination of appointment of David King as a director (2 pages)
1 August 2013Termination of appointment of Charles Morrison as a director (2 pages)
1 August 2013Termination of appointment of Charles Morrison as a director (2 pages)
1 August 2013Appointment of Dr Paul Andrew Abrahams as a director (2 pages)
1 August 2013Termination of appointment of Elizabeth Payne as a director (2 pages)
1 August 2013Appointment of Thomas Harland Cadman as a director (3 pages)
1 August 2013Appointment of Dr Clare Halstead as a director (3 pages)
1 August 2013Appointment of Dr Clare Halstead as a director (3 pages)
1 August 2013Termination of appointment of Elizabeth Payne as a director (2 pages)
1 August 2013Appointment of Thomas Harland Cadman as a director (3 pages)
18 June 2013Appointment of William Pitt as a director (3 pages)
18 June 2013Appointment of William Pitt as a director (3 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 June 2013Memorandum and Articles of Association (15 pages)
11 June 2013Memorandum and Articles of Association (15 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 May 2013Section 519 (1 page)
15 May 2013Section 519 (1 page)
30 April 2013Section 519 (1 page)
30 April 2013Section 519 (1 page)
28 February 2013Annual return made up to 17 February 2013 no member list (10 pages)
28 February 2013Annual return made up to 17 February 2013 no member list (10 pages)
14 February 2013Appointment of Miss Julia Helen Bracewell as a director (4 pages)
14 February 2013Appointment of Miss Julia Helen Bracewell as a director (4 pages)
5 December 2012Full accounts made up to 31 March 2012 (15 pages)
5 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 November 2012Appointment of Mr John Alexander Troiano as a director (2 pages)
28 November 2012Termination of appointment of Keith Smith as a director (1 page)
28 November 2012Appointment of Ms Georgina Usher as a director (2 pages)
28 November 2012Appointment of Mr John Alexander Troiano as a director (2 pages)
28 November 2012Termination of appointment of Andrew Brannon as a director (1 page)
28 November 2012Termination of appointment of Piers Martin as a director (1 page)
28 November 2012Termination of appointment of Penelope Spink as a director (1 page)
28 November 2012Termination of appointment of Michael Thornton as a director (1 page)
28 November 2012Termination of appointment of Keith Smith as a director (1 page)
28 November 2012Appointment of Dr Graham Paul as a director (2 pages)
28 November 2012Termination of appointment of Michael Thornton as a director (1 page)
28 November 2012Termination of appointment of Andrew Brannon as a director (1 page)
28 November 2012Termination of appointment of Penelope Spink as a director (1 page)
28 November 2012Appointment of Dr Graham Paul as a director (2 pages)
28 November 2012Termination of appointment of Piers Martin as a director (1 page)
28 November 2012Appointment of Ms Georgina Usher as a director (2 pages)
7 August 2012Appointment of Mr Alp Orge as a director (2 pages)
7 August 2012Appointment of Mr Alp Orge as a director (2 pages)
6 August 2012Termination of appointment of Ismay Cowen as a director (1 page)
6 August 2012Termination of appointment of Ismay Cowen as a director (1 page)
20 March 2012Annual return made up to 17 February 2012 no member list (11 pages)
20 March 2012Annual return made up to 17 February 2012 no member list (11 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
20 October 2011Full accounts made up to 31 March 2011 (14 pages)
28 September 2011Termination of appointment of David Sach as a director (1 page)
28 September 2011Termination of appointment of David Sach as a director (1 page)
29 June 2011Termination of appointment of Stephen Jackson as a director (1 page)
29 June 2011Termination of appointment of Stephen Jackson as a director (1 page)
13 April 2011Appointment of Miss Elizabeth Clare Payne as a director (2 pages)
13 April 2011Appointment of Miss Elizabeth Clare Payne as a director (2 pages)
13 April 2011Termination of appointment of Thomas Cadman as a director (1 page)
13 April 2011Annual return made up to 17 February 2011 no member list (10 pages)
13 April 2011Appointment of Mr David Vivian Teasdale as a director (2 pages)
13 April 2011Appointment of Mr David Vivian Teasdale as a director (2 pages)
13 April 2011Director's details changed for Mr Piers Martin on 16 February 2011 (2 pages)
13 April 2011Director's details changed for Mr Piers Martin on 16 February 2011 (2 pages)
13 April 2011Termination of appointment of Thomas Cadman as a director (1 page)
13 April 2011Annual return made up to 17 February 2011 no member list (10 pages)
13 September 2010Full accounts made up to 31 March 2010 (13 pages)
13 September 2010Full accounts made up to 31 March 2010 (13 pages)
4 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
4 March 2010Termination of appointment of Rodney Francis as a director (1 page)
4 March 2010Termination of appointment of Rodney Francis as a director (1 page)
4 March 2010Annual return made up to 17 February 2010 no member list (7 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
27 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(21 pages)
23 September 2009Director appointed david king (1 page)
23 September 2009Director appointed charles matthew murray morrison (1 page)
23 September 2009Director appointed charles matthew murray morrison (1 page)
23 September 2009Director appointed david king (1 page)
18 September 2009Director appointed david sach (1 page)
18 September 2009Director appointed david sach (1 page)
18 September 2009Appointment terminated director peter jacobs (1 page)
18 September 2009Appointment terminated director peter jacobs (1 page)
7 September 2009Full accounts made up to 31 March 2009 (15 pages)
7 September 2009Full accounts made up to 31 March 2009 (15 pages)
19 March 2009Annual return made up to 17/02/09 (5 pages)
19 March 2009Annual return made up to 17/02/09 (5 pages)
17 March 2009Appointment terminated secretary gillian kenneally (1 page)
17 March 2009Appointment terminated secretary gillian kenneally (1 page)
17 March 2009Director appointed piers martin (1 page)
17 March 2009Director appointed piers martin (1 page)
6 August 2008Full accounts made up to 31 March 2008 (11 pages)
6 August 2008Full accounts made up to 31 March 2008 (11 pages)
17 March 2008Annual return made up to 17/02/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2008Annual return made up to 17/02/08
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 July 2007Full accounts made up to 31 March 2007 (12 pages)
27 July 2007Full accounts made up to 31 March 2007 (12 pages)
8 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 2007New director appointed (2 pages)
8 March 2007Annual return made up to 17/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 March 2007New director appointed (2 pages)
6 September 2006Full accounts made up to 31 March 2006 (11 pages)
6 September 2006Full accounts made up to 31 March 2006 (11 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
27 February 2006Annual return made up to 17/02/06 (7 pages)
27 February 2006Annual return made up to 17/02/06 (7 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
27 September 2005Amended full accounts made up to 31 March 2005 (13 pages)
27 September 2005Amended full accounts made up to 31 March 2005 (13 pages)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
18 February 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director resigned
(9 pages)
18 February 2005Annual return made up to 17/02/05
  • 363(288) ‐ Director resigned
(9 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
7 October 2004Full accounts made up to 31 March 2004 (12 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Annual return made up to 17/02/04
  • 363(288) ‐ Director resigned
(8 pages)
25 February 2004New director appointed (2 pages)
21 January 2004Memorandum and Articles of Association (23 pages)
21 January 2004Memorandum and Articles of Association (23 pages)
1 August 2003Full accounts made up to 31 March 2003 (11 pages)
1 August 2003Full accounts made up to 31 March 2003 (11 pages)
26 February 2003Annual return made up to 17/02/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
26 February 2003Annual return made up to 17/02/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 February 2002Annual return made up to 17/02/02 (7 pages)
25 February 2002Annual return made up to 17/02/02 (7 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
30 January 2002Full accounts made up to 31 March 2001 (8 pages)
23 February 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001Annual return made up to 17/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
23 January 2001Full accounts made up to 31 March 2000 (8 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2000Annual return made up to 17/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Annual return made up to 17/02/99
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1999Annual return made up to 17/02/99
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Director resigned
(8 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
8 December 1997Full accounts made up to 31 March 1997 (9 pages)
18 February 1997Annual return made up to 17/02/97
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1997Annual return made up to 17/02/97
  • 363(288) ‐ Director resigned
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (8 pages)
22 October 1996Company name changed amateur fencing association\certificate issued on 23/10/96 (2 pages)
22 October 1996Company name changed amateur fencing association\certificate issued on 23/10/96 (2 pages)
21 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 February 1996Annual return made up to 17/02/96
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 February 1996Annual return made up to 17/02/96
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
12 April 1995Full accounts made up to 31 March 1994 (8 pages)
12 April 1995Full accounts made up to 31 March 1994 (8 pages)
16 March 1992Full accounts made up to 30 September 1991 (11 pages)
16 March 1992Full accounts made up to 30 September 1991 (11 pages)