Company NameNadfas Enterprises Limited
Company StatusActive
Company Number01923665
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Previous NameSquareimber Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameDr Florian Schweizer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2014(28 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Secretary NameMr Timothy James Nicholls
StatusCurrent
Appointed13 September 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Carolyn Marie Trevor-Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr Anthony John Strachan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Caroline Mary Coleman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(36 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr David Edward Traylen Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NamePeter Graham Hardie-Bick
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 1995)
RoleManagement Consultant
Correspondence AddressDale Cottage Woodlands Road
Bickley
Bromley
Kent
BR1 2AR
Director NameMrs Joanna Keeling
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleSecretary
Correspondence Address54 Tilehouse Road
Guildford
Surrey
GU4 8AJ
Director NameNancy Hodgson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 April 1994)
RoleCompany Director
Correspondence Address12 Old Barn Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HU
Director NameMrs Margaret Bellhouse
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 April 1994)
RoleHonorary Treasurer
Correspondence AddressThe Mill House
Marsworth
Tring
Hertfordshire
HP23 4LY
Secretary NameMrs Joanna Keeling
NationalityBritish
StatusResigned
Appointed17 April 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 February 1994)
RoleCompany Director
Correspondence Address54 Tilehouse Road
Guildford
Surrey
GU4 8AJ
Director NameMr Peter Raymond Dallow
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 August 1995)
RoleChartered Accountant
Correspondence Address4 Parklands
Blossomfield Road
Solihull
West Midlands
B91 1NG
Secretary NameRosemary Pinto
NationalityBritish
StatusResigned
Appointed07 February 1994(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 1998)
RoleSrcretary
Correspondence Address12 Warren Fields
Aran Drive
Stanmore
Middlesex
HA7 4JQ
Director NameValerie Anderson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressPhillimore Cottage
Thorncombe Street Bramley
Guildford
Surrey
GU5 0LU
Director NameLady Anthea Jean Johnston
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address3 Circus Gardens
Edinburgh
EH3 6TN
Scotland
Director NameFaith Margaret Ayshford Sanford
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressFour Shires Farm
Moreton In Marsh
Gloucestershire
GL56 0PA
Wales
Director NamePamela Gray Cohn
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2000)
RoleCompany Director
Correspondence AddressBidston
Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BN
Director NameRobert David Fulford
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2001)
RoleRetired
Correspondence Address29 Bankart Avenue
Leicester
Leicestershire
LE2 2DD
Director NameBernard John Green
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 April 2001)
RoleRetired
Correspondence AddressAlleyn Cottage
Stoke Charity
Winchester
Hampshire
SO21 3PF
Director NameDee Marshall
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(12 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 April 1999)
RoleCompany Director
Correspondence Address84 East End Lane
Ditchling
East Sussex
BN6 8LR
Secretary NameJillian Susan Ann Hardie-Bick
NationalityBritish
StatusResigned
Appointed17 July 1998(13 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale Cottage Woodlands Road
Bickley
Bromley
Kent
BR1 2AR
Secretary NameMarilyn Agnes Lane
NationalityAustralian
StatusResigned
Appointed01 January 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2000)
RoleFinancial Accountant
Correspondence AddressFlat 1 38 Gloucester Terrace
London
W2 3DA
Director NameSheila Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(14 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 May 2004)
RoleCompany Director
Correspondence Address26 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Secretary NameDavid Anthony Beresford Weller
NationalityBritish
StatusResigned
Appointed12 July 2000(15 years after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address91 Saint Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 May 2003)
RoleRetired
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameDenise Canning-Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 May 2003)
RoleCompany Director
Correspondence AddressLarchwood
Deadhearn Lane
Chalfont St. Giles
Buckinghamshire
HP8 4HG
Director NameThomas Cocke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 May 2006)
RoleChief Exucutive
Correspondence AddressLandguard House
Stonham Aspal
Stowmarket
Suffolk
IP14 6AQ
Secretary NameMr David Michael Bell
NationalityBritish
StatusResigned
Appointed16 May 2003(17 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenheys Drive
South Woodford
London
E18 2HA
Director NameMr David Michael Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(22 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenheys Drive
South Woodford
London
E18 2HA
Secretary NameMr Graeme Philip East
NationalityBritish
StatusResigned
Appointed11 December 2007(22 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 November 2017)
RoleChartered Accountant
Correspondence Address6 New Road
Forest Green
Dorking
Surrey
RH5 5SA
Director NameMrs Elizabeth Jane Knox
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(23 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 March 2014)
RoleTextile Agent
Country of ResidenceUnited Kingdom
Correspondence AddressHareville House
Kettlesing Bottom
Harrogate
North Yorkshire
HG3 2LB
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(32 years, 4 months after company formation)
Appointment Duration12 months (resigned 24 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Guilford Street
London
WC1N 1DA
Director NameMr Ben Moorhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(33 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Guilford Street
London
WC1N 1DA
Director NameMr Peter Kirrage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2021)
RoleRetired
Country of ResidenceSpain
Correspondence Address8 Guilford Street
London
WC1N 1DA
Director NameMrs Julia Charlton-Weedy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(35 years, 4 months after company formation)
Appointment Duration10 months (resigned 01 September 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address8 Guilford Street
London
WC1N 1DA

Contact

Websitenadfas.org.uk
Telephone020 74300730
Telephone regionLondon

Location

Registered Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1National Association Of Decorative & Fine Arts Societies
100.00%
Ordinary

Financials

Year2014
Turnover£453,123
Gross Profit£78,464
Net Worth£37,278
Cash£25,712
Current Liabilities£83,288

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

22 April 2023Accounts for a small company made up to 31 December 2022 (14 pages)
20 April 2023Registered 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 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
6 February 2023Registered 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 2022Appointment of Mr David Edward Traylen Taylor as a director on 27 October 2022 (2 pages)
28 March 2022Accounts for a small company made up to 31 December 2021 (14 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
2 December 2021Appointment of Mrs Caroline Mary Coleman as a director on 28 October 2021 (2 pages)
5 October 2021Termination of appointment of Julia Charlton-Weedy as a director on 1 September 2021 (1 page)
30 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
13 May 2021Termination of appointment of Peter Kirrage as a director on 12 May 2021 (1 page)
5 March 2021Appointment of Mr Anthony John Strachan as a director on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of John Whalley Parkinson as a director on 5 March 2021 (1 page)
28 February 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
2 November 2020Appointment of Mrs Julia Charlton-Weedy as a director on 29 October 2020 (2 pages)
2 November 2020Appointment of Mrs Carolyn Marie Trevor-Jones as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Ben Moorhead as a director on 29 October 2020 (1 page)
17 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 March 2020Termination of appointment of Vanessa Swann as a director on 5 March 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
17 May 2019Termination of appointment of Jillie Moss as a director on 15 May 2019 (1 page)
3 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
20 March 2019Appointment of Mr Peter Kirrage as a director on 5 March 2019 (2 pages)
29 October 2018Appointment of Mr John Whalley Parkinson as a director on 24 October 2018 (2 pages)
29 October 2018Termination of appointment of Julie Anne Goldsmith as a director on 24 October 2018 (1 page)
29 October 2018Appointment of Mr Ben Moorhead as a director on 24 October 2018 (2 pages)
17 May 2018Termination of appointment of Shaun Pitt as a director on 16 May 2018 (1 page)
4 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 January 2018Appointment of Ms Vanessa Swann as a director on 3 March 2016 (2 pages)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
26 October 2017Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages)
26 October 2017Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages)
27 September 2017Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page)
27 September 2017Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page)
26 September 2017Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages)
25 July 2017Notification of The National Association of Decorative and Fine Arts Societies as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of The National Association of Decorative and Fine Arts Societies as a person with significant control on 6 April 2016 (1 page)
18 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
12 June 2017Full accounts made up to 31 December 2016 (9 pages)
12 June 2017Full accounts made up to 31 December 2016 (9 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(4 pages)
13 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5,000
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (9 pages)
29 September 2015Full accounts made up to 31 December 2014 (9 pages)
17 June 2015Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page)
17 June 2015Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(5 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 5,000
(5 pages)
19 December 2014Appointment of Mr Florian Schweizer as a director on 17 March 2014 (2 pages)
19 December 2014Appointment of Mr Florian Schweizer as a director on 17 March 2014 (2 pages)
18 December 2014Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page)
18 December 2014Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page)
18 December 2014Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages)
18 December 2014Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages)
18 December 2014Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page)
24 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(5 pages)
24 July 2014Termination of appointment of Elizabeth Jane Knox as a director on 18 March 2014 (1 page)
24 July 2014Termination of appointment of Elizabeth Jane Knox as a director on 18 March 2014 (1 page)
24 July 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 5,000
(5 pages)
5 June 2014Full accounts made up to 31 December 2013 (10 pages)
5 June 2014Full accounts made up to 31 December 2013 (10 pages)
3 April 2014Termination of appointment of David Bell as a director (1 page)
3 April 2014Termination of appointment of David Bell as a director (1 page)
13 May 2013Full accounts made up to 31 December 2012 (9 pages)
13 May 2013Full accounts made up to 31 December 2012 (9 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(7 pages)
10 May 2013Appointment of Mrs Angela White-Horan as a director (2 pages)
10 May 2013Appointment of Mr Shaun Pitt as a director (2 pages)
10 May 2013Appointment of Mr Shaun Pitt as a director (2 pages)
10 May 2013Annual return made up to 17 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(7 pages)
10 May 2013Appointment of Mrs Angela White-Horan as a director (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
14 May 2012Termination of appointment of Christopher Robinson as a director (1 page)
14 May 2012Termination of appointment of Christopher Robinson as a director (1 page)
14 May 2012Termination of appointment of Colin Winchester as a director (1 page)
14 May 2012Appointment of Mrs Kate Siebert as a director (2 pages)
14 May 2012Appointment of Mrs Kate Siebert as a director (2 pages)
14 May 2012Termination of appointment of Colin Winchester as a director (1 page)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
26 May 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Full accounts made up to 31 December 2010 (9 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
12 April 2011Termination of appointment of Patricia Wood as a director (1 page)
12 April 2011Termination of appointment of Patricia Wood as a director (1 page)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
21 April 2010Director's details changed for Patricia Margaret Wood on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
21 April 2010Director's details changed for Patricia Margaret Wood on 17 April 2010 (2 pages)
21 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (6 pages)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
13 May 2009Full accounts made up to 31 December 2008 (10 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
2 April 2009Director appointed mrs elizabeth jane knox (1 page)
2 April 2009Director appointed mrs elizabeth jane knox (1 page)
23 January 2009Director appointed mr colin robert john winchester (1 page)
23 January 2009Return made up to 17/04/08; full list of members (4 pages)
23 January 2009Return made up to 17/04/08; full list of members (4 pages)
23 January 2009Director appointed mr colin robert john winchester (1 page)
22 January 2009Appointment terminated director susan sellers (1 page)
22 January 2009Appointment terminated secretary david bell (1 page)
22 January 2009Secretary appointed mr graeme philip east (1 page)
22 January 2009Appointment terminated director susan sellers (1 page)
22 January 2009Director appointed mr david bell (1 page)
22 January 2009Appointment terminated secretary david bell (1 page)
22 January 2009Secretary appointed mr graeme philip east (1 page)
22 January 2009Director appointed mr david bell (1 page)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 July 2007Return made up to 17/04/07; full list of members (2 pages)
6 July 2007Return made up to 17/04/07; full list of members (2 pages)
1 May 2007Full accounts made up to 31 December 2006 (9 pages)
1 May 2007Full accounts made up to 31 December 2006 (9 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
25 April 2006Return made up to 17/04/06; full list of members (3 pages)
25 April 2006Return made up to 17/04/06; full list of members (3 pages)
18 April 2006Full accounts made up to 31 December 2005 (8 pages)
18 April 2006Full accounts made up to 31 December 2005 (8 pages)
1 July 2005Return made up to 17/04/05; full list of members (7 pages)
1 July 2005Return made up to 17/04/05; full list of members (7 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
14 April 2005Full accounts made up to 31 December 2004 (8 pages)
14 April 2005Full accounts made up to 31 December 2004 (8 pages)
2 March 2005Director resigned (2 pages)
2 March 2005Director resigned (2 pages)
18 August 2004Full accounts made up to 31 December 2003 (8 pages)
18 August 2004Full accounts made up to 31 December 2003 (8 pages)
7 June 2004Return made up to 17/04/04; full list of members (8 pages)
7 June 2004Return made up to 17/04/04; full list of members (8 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003New secretary appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
7 May 2003Return made up to 17/04/03; full list of members (8 pages)
7 May 2003New director appointed (1 page)
7 May 2003Return made up to 17/04/03; full list of members (8 pages)
7 May 2003New director appointed (1 page)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Return made up to 17/04/02; full list of members (8 pages)
26 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
26 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
24 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2001Full accounts made up to 31 October 2000 (9 pages)
24 April 2001Full accounts made up to 31 October 2000 (9 pages)
24 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Director resigned
(9 pages)
24 April 2001Director resigned (1 page)
24 April 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
4 August 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 31 October 1999 (9 pages)
15 May 2000Return made up to 17/04/00; full list of members (9 pages)
15 May 2000Full accounts made up to 31 October 1999 (9 pages)
15 May 2000Return made up to 17/04/00; full list of members (9 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
12 October 1999Auditor's resignation (1 page)
12 October 1999Auditor's resignation (1 page)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Return made up to 17/04/99; no change of members (6 pages)
4 June 1999Return made up to 17/04/99; no change of members (6 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998Secretary resigned (1 page)
23 July 1998Secretary resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
28 April 1998New director appointed (2 pages)
28 April 1998Return made up to 17/04/98; no change of members (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Return made up to 17/04/98; no change of members (6 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
10 December 1997Director resigned (1 page)
10 December 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
4 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 May 1997Return made up to 17/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 1997Full accounts made up to 31 October 1996 (11 pages)
6 March 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
7 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1996Director resigned (1 page)
7 May 1996Director resigned (1 page)
7 May 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 1996Full accounts made up to 31 October 1995 (10 pages)
22 February 1996Full accounts made up to 31 October 1995 (10 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995New director appointed (2 pages)
24 July 1995Director resigned (2 pages)
24 July 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
20 April 1995Return made up to 17/04/95; no change of members (6 pages)
20 April 1995Return made up to 17/04/95; no change of members (6 pages)
14 October 1993Memorandum and Articles of Association (20 pages)
14 October 1993Memorandum and Articles of Association (20 pages)
19 June 1985Incorporation (17 pages)
19 June 1985Incorporation (17 pages)