Office 4.55, Labs
London
WC1V 6LJ
Secretary Name | Mr Timothy James Nicholls |
---|---|
Status | Current |
Appointed | 13 September 2017(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Carolyn Marie Trevor-Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr Anthony John Strachan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Caroline Mary Coleman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr David Edward Traylen Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Peter Graham Hardie-Bick |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Management Consultant |
Correspondence Address | Dale Cottage Woodlands Road Bickley Bromley Kent BR1 2AR |
Director Name | Mrs Joanna Keeling |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Secretary |
Correspondence Address | 54 Tilehouse Road Guildford Surrey GU4 8AJ |
Director Name | Nancy Hodgson |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 12 Old Barn Lane Croxley Green Rickmansworth Hertfordshire WD3 3HU |
Director Name | Mrs Margaret Bellhouse |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 1994) |
Role | Honorary Treasurer |
Correspondence Address | The Mill House Marsworth Tring Hertfordshire HP23 4LY |
Secretary Name | Mrs Joanna Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 54 Tilehouse Road Guildford Surrey GU4 8AJ |
Director Name | Mr Peter Raymond Dallow |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Parklands Blossomfield Road Solihull West Midlands B91 1NG |
Secretary Name | Rosemary Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 1998) |
Role | Srcretary |
Correspondence Address | 12 Warren Fields Aran Drive Stanmore Middlesex HA7 4JQ |
Director Name | Valerie Anderson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Phillimore Cottage Thorncombe Street Bramley Guildford Surrey GU5 0LU |
Director Name | Lady Anthea Jean Johnston |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 3 Circus Gardens Edinburgh EH3 6TN Scotland |
Director Name | Faith Margaret Ayshford Sanford |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Four Shires Farm Moreton In Marsh Gloucestershire GL56 0PA Wales |
Director Name | Pamela Gray Cohn |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Bidston Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Robert David Fulford |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 2001) |
Role | Retired |
Correspondence Address | 29 Bankart Avenue Leicester Leicestershire LE2 2DD |
Director Name | Bernard John Green |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | Alleyn Cottage Stoke Charity Winchester Hampshire SO21 3PF |
Director Name | Dee Marshall |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 84 East End Lane Ditchling East Sussex BN6 8LR |
Secretary Name | Jillian Susan Ann Hardie-Bick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Cottage Woodlands Road Bickley Bromley Kent BR1 2AR |
Secretary Name | Marilyn Agnes Lane |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2000) |
Role | Financial Accountant |
Correspondence Address | Flat 1 38 Gloucester Terrace London W2 3DA |
Director Name | Sheila Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 26 Great Wheatley Road Rayleigh Essex SS6 7AP |
Secretary Name | David Anthony Beresford Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 91 Saint Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2003) |
Role | Retired |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Denise Canning-Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | Larchwood Deadhearn Lane Chalfont St. Giles Buckinghamshire HP8 4HG |
Director Name | Thomas Cocke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2006) |
Role | Chief Exucutive |
Correspondence Address | Landguard House Stonham Aspal Stowmarket Suffolk IP14 6AQ |
Secretary Name | Mr David Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mr David Michael Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Secretary Name | Mr Graeme Philip East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Correspondence Address | 6 New Road Forest Green Dorking Surrey RH5 5SA |
Director Name | Mrs Elizabeth Jane Knox |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2014) |
Role | Textile Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hareville House Kettlesing Bottom Harrogate North Yorkshire HG3 2LB |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(32 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mr Ben Moorhead |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mr Peter Kirrage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2021) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Julia Charlton-Weedy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(35 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Website | nadfas.org.uk |
---|---|
Telephone | 020 74300730 |
Telephone region | London |
Registered Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | National Association Of Decorative & Fine Arts Societies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £453,123 |
Gross Profit | £78,464 |
Net Worth | £37,278 |
Cash | £25,712 |
Current Liabilities | £83,288 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 April 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
20 April 2023 | Registered office address changed from 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ England to 90 High Holborn Office 4.55, Labs London WC1V 6LJ on 20 April 2023 (1 page) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
6 February 2023 | Registered office address changed from 8 Guilford Street London WC1N 1DA to 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ on 6 February 2023 (1 page) |
21 December 2022 | Appointment of Mr David Edward Traylen Taylor as a director on 27 October 2022 (2 pages) |
28 March 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Mrs Caroline Mary Coleman as a director on 28 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Julia Charlton-Weedy as a director on 1 September 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
13 May 2021 | Termination of appointment of Peter Kirrage as a director on 12 May 2021 (1 page) |
5 March 2021 | Appointment of Mr Anthony John Strachan as a director on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of John Whalley Parkinson as a director on 5 March 2021 (1 page) |
28 February 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Mrs Julia Charlton-Weedy as a director on 29 October 2020 (2 pages) |
2 November 2020 | Appointment of Mrs Carolyn Marie Trevor-Jones as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Ben Moorhead as a director on 29 October 2020 (1 page) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 March 2020 | Termination of appointment of Vanessa Swann as a director on 5 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Jillie Moss as a director on 15 May 2019 (1 page) |
3 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
20 March 2019 | Appointment of Mr Peter Kirrage as a director on 5 March 2019 (2 pages) |
29 October 2018 | Appointment of Mr John Whalley Parkinson as a director on 24 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Julie Anne Goldsmith as a director on 24 October 2018 (1 page) |
29 October 2018 | Appointment of Mr Ben Moorhead as a director on 24 October 2018 (2 pages) |
17 May 2018 | Termination of appointment of Shaun Pitt as a director on 16 May 2018 (1 page) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
23 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Ms Vanessa Swann as a director on 3 March 2016 (2 pages) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
26 October 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
27 September 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
25 July 2017 | Notification of The National Association of Decorative and Fine Arts Societies as a person with significant control on 6 April 2016 (1 page) |
25 July 2017 | Notification of The National Association of Decorative and Fine Arts Societies as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (9 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 December 2014 | Appointment of Mr Florian Schweizer as a director on 17 March 2014 (2 pages) |
19 December 2014 | Appointment of Mr Florian Schweizer as a director on 17 March 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page) |
24 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 18 March 2014 (1 page) |
24 July 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 18 March 2014 (1 page) |
24 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
5 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders
|
10 May 2013 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders
|
10 May 2013 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
14 May 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
14 May 2012 | Termination of appointment of Colin Winchester as a director (1 page) |
14 May 2012 | Appointment of Mrs Kate Siebert as a director (2 pages) |
14 May 2012 | Appointment of Mrs Kate Siebert as a director (2 pages) |
14 May 2012 | Termination of appointment of Colin Winchester as a director (1 page) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Termination of appointment of Patricia Wood as a director (1 page) |
12 April 2011 | Termination of appointment of Patricia Wood as a director (1 page) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Director's details changed for Patricia Margaret Wood on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Patricia Margaret Wood on 17 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
2 April 2009 | Director appointed mrs elizabeth jane knox (1 page) |
2 April 2009 | Director appointed mrs elizabeth jane knox (1 page) |
23 January 2009 | Director appointed mr colin robert john winchester (1 page) |
23 January 2009 | Return made up to 17/04/08; full list of members (4 pages) |
23 January 2009 | Return made up to 17/04/08; full list of members (4 pages) |
23 January 2009 | Director appointed mr colin robert john winchester (1 page) |
22 January 2009 | Appointment terminated director susan sellers (1 page) |
22 January 2009 | Appointment terminated secretary david bell (1 page) |
22 January 2009 | Secretary appointed mr graeme philip east (1 page) |
22 January 2009 | Appointment terminated director susan sellers (1 page) |
22 January 2009 | Director appointed mr david bell (1 page) |
22 January 2009 | Appointment terminated secretary david bell (1 page) |
22 January 2009 | Secretary appointed mr graeme philip east (1 page) |
22 January 2009 | Director appointed mr david bell (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Resolutions
|
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
6 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
25 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 March 2005 | Director resigned (2 pages) |
2 March 2005 | Director resigned (2 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
7 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
7 May 2003 | New director appointed (1 page) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
26 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
26 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 November 2001 | New director appointed (2 pages) |
9 November 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 17/04/01; full list of members
|
24 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
24 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
24 April 2001 | Return made up to 17/04/01; full list of members
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (9 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (9 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Return made up to 17/04/99; no change of members (6 pages) |
4 June 1999 | Return made up to 17/04/99; no change of members (6 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | New secretary appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
10 December 1997 | Director resigned (1 page) |
10 December 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 17/04/97; full list of members
|
4 May 1997 | Return made up to 17/04/97; full list of members
|
6 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
6 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 17/04/96; no change of members
|
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | Return made up to 17/04/96; no change of members
|
22 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
8 August 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
24 July 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
20 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
14 October 1993 | Memorandum and Articles of Association (20 pages) |
14 October 1993 | Memorandum and Articles of Association (20 pages) |
19 June 1985 | Incorporation (17 pages) |
19 June 1985 | Incorporation (17 pages) |