London
W1P 1FA
Director Name | Dr Susan Blundell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Lecturer (University) |
Country of Residence | United Kingdom |
Correspondence Address | 59b Goodge Street London W1P 1FA |
Secretary Name | Dr Susan Blundell |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 1995(9 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 59b Goodge Street London W1P 1FA |
Director Name | John Mortimer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 27 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelham Road Wimbledon London SW19 1NP |
Director Name | Mr Gwilym Thomas Harbottle |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Foley Street London W1W 6DL |
Director Name | Ms Barbara Kathleen Corr |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(29 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Flat 6 88-90 Great Titchfield Street London W1W 6SE |
Director Name | Mrs Chiara Menage |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(32 years, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Film And Advertising |
Country of Residence | England |
Correspondence Address | 9 Conway Street London W1T 6BL |
Director Name | Nicola Kutapan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 11 months (resigned 29 August 1992) |
Role | Personnel Administrator |
Correspondence Address | 23 St Georges Court Garden Row London SE1 6HB |
Director Name | Stephan Max Neufeld |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 25 years, 12 months (resigned 20 September 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Colville Place London W1T 2BG |
Director Name | Cllr Peter Brayshaw |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 24 years (resigned 25 September 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Trimdon Plender Street London NW1 0HA |
Director Name | John Toomey |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 1997) |
Role | Hospital Receptionist |
Correspondence Address | 14 Hillwood House Polygon Road London Nw1 |
Director Name | Mr Frank William McGettigan |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Corbins Lane South Harrow Harrow Middlesex HA2 8EJ |
Director Name | Mr Harvey Christopher John Marshall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 11 Harley Place London W1N 1HB |
Director Name | Andrew Marshall |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 1994) |
Role | Investment Banker |
Correspondence Address | Flat 1 137 Grays Inn Road London N20 9EN |
Director Name | Mr Michael Kirk |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 March 2008) |
Role | Local Gov Officer |
Country of Residence | England |
Correspondence Address | Ratsbury Smallhythe Road Tenterden Kent TN30 7LU |
Director Name | Miles Everitt Carter |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 5 years (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 738 Palmerston Road Buckhurst Hill Essex LE9 5NS |
Director Name | Michael English |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 September 1997) |
Role | Retired |
Correspondence Address | September Cottage 15 Church Street Kintbury Berkshire RG15 0TR |
Secretary Name | Peter Michael Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 December 1991) |
Role | Company Director |
Correspondence Address | 320 Euston Road London NW1 3BA |
Secretary Name | Michael English |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | September Cottage 15 Church Street Kintbury Berkshire RG15 0TR |
Director Name | Cllr Nirmal Roy |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 74 Gordon Mansions Torrington Place London WC1E 7HH |
Director Name | Dr Deirdre Dawn Krymer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1999) |
Role | Lecturer |
Correspondence Address | 1 Oakford Road London NW5 1AJ |
Director Name | Julian Aston |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 March 1999) |
Role | Md TV Company |
Correspondence Address | 60 Charlotte Street London W1P 2AX |
Director Name | William Ronald Anderson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 October 2000) |
Role | Bt Facilities Manager |
Correspondence Address | 350 Bury Street West London N9 9LA |
Director Name | Mr Robert Carruthers Sprunt |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 March 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leyborne Park Kew Gardens Richmond Surrey TW9 3HA |
Director Name | Bertram Dinnage |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 01 May 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gordon Mansions Torrington Place London WC1E 7HF |
Director Name | Rev Andrew Rider |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 25 Fitzroy Street London W1P 5AF |
Director Name | Rebecca Hossack |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2007(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 March 2011) |
Role | Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Conway Street London W1T 6BA |
Director Name | Robin Kenneth John Frederick Young |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 2010) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 54 Bedford Court Mansions Bedford Avenue London WC1B 3AA |
Director Name | Mr Charles Pryde McBeath |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(22 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2012) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 74 Pollard Road Whetstone London N20 0UD |
Director Name | Ms Penelope Fulton Abraham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(23 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 December 2009) |
Role | Elected Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 20b Somerset Road London NW5 1UP |
Director Name | Ms Sylvie Banks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(31 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 20 September 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 30 Gosfield Street London W1W 6HH |
Website | www.fitzroviatrust.org |
---|---|
Telephone | 0845 8340014 |
Telephone region | Unknown |
Registered Address | The Fitzrovia Community Centre 2 Foley Street London W1W 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £5,945,797 |
Cash | £1,025,564 |
Current Liabilities | £97,803 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
18 April 2005 | Delivered on: 4 May 2005 Satisfied on: 21 April 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: £50,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 339 euston road london t/no 271095 floating charge all unfixed plant and machinery and other chattels and equipment now or in the future in,on or about the property and including any part or parts thereof. Fully Satisfied |
---|---|
18 April 2005 | Delivered on: 4 May 2005 Satisfied on: 21 April 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: £50,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 warren street london t/no 268174 floating charge all unfixed plant and machinery and other chattels and equipment now or in the future in,on or about the property and including any parts or parts thereon. Fully Satisfied |
19 February 2004 | Delivered on: 21 February 2004 Satisfied on: 21 April 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 339 euston road camden london t/n 271095 by way of floatinf charge all unfixed plant and machinery and other chattels and equipment. Fully Satisfied |
19 February 2004 | Delivered on: 21 February 2004 Satisfied on: 21 April 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property being 52 warren street camden london by way of floating charge all unfixed plant and machinery and other chattels and equipment. Fully Satisfied |
19 February 2004 | Delivered on: 20 February 2004 Satisfied on: 21 April 2006 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £500,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The freehold property known as 60 & 61 warren street london t/n NGL713987 & the freehold property known as 54 warren street london t/n NGL640807. Fully Satisfied |
13 February 1995 | Delivered on: 15 February 1995 Satisfied on: 21 April 2006 Persons entitled: The Architectural Heritage Fund Classification: Legal charge Secured details: £80,000 due from the company to the chargee under the terms of the charge. Particulars: F/H-60/61 warren street london W1. Fully Satisfied |
28 August 1992 | Delivered on: 9 September 1992 Satisfied on: 21 April 2006 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge by way of legal mortgage all that f/h property k/a 57 warren street st pancras l/b of camden greater london and all buildings trade and other fixtures fixed plant and machinery goodwill see relevant 395 for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1988 | Delivered on: 2 April 1988 Satisfied on: 21 April 2006 Persons entitled: Circle Thirty Three Housing Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 29.2.88. Particulars: 54,57,59,62 warren street st pancras london borough of camden. Title nos ngl 590255, ngl 590256 ngl 572979, ngl 590254. Fully Satisfied |
1 July 2005 | Delivered on: 2 July 2005 Satisfied on: 21 April 2006 Persons entitled: Unity Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 339 euston road london t/n 271095 floating charge all unfixed plant and machinery and other chattels and equipment. Fully Satisfied |
1 July 2005 | Delivered on: 2 July 2005 Satisfied on: 21 April 2006 Persons entitled: Unity Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 52 warren street london t/n 268174 floating charge all unfixed plant. See the mortgage charge document for full details. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 25 January 2006 Persons entitled: Greater London Council. Classification: Deed incorporating a debenture. Secured details: £25,000. Particulars: Undertaking and all property and uncalled capital and/or guaranteed capital for the time being. Fully Satisfied |
17 October 2007 | Delivered on: 18 October 2007 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 and 61 warren street london t/no NGL713987 and all unfixed plant and machinery and other chattels and equipment in, on or about the property and including any part or parts thereof. See the mortgage charge document for full details. Outstanding |
17 October 2007 | Delivered on: 18 October 2007 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 warren street london t/no 268174 and floating charge all unfixed plant and machinery and other chattels and equipment in, on or about the property and including any part or parts thereof. See the mortgage charge document for full details. Outstanding |
20 January 2006 | Delivered on: 4 February 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 52 warren street london t/n 268174 floating charge all unfixed plant and machinery and other chattels and equipment. Outstanding |
20 January 2006 | Delivered on: 4 February 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 339 euston road london t/n 271095 floating charge all unfixed plant and machinery and other chattels and equipment. Outstanding |
20 January 2006 | Delivered on: 28 January 2006 Persons entitled: Unity Trust Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 60 and 61 warren street london t/no NGL713987 by way of floating charge all unfixed plant and machinery and other chattels and equipment. See the mortgage charge document for full details. Outstanding |
5 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
16 July 2023 | Appointment of Mr Alireza Yazdi as a director on 22 June 2023 (2 pages) |
15 April 2023 | Termination of appointment of Chiara Menage as a director on 16 March 2023 (1 page) |
31 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
24 March 2023 | Termination of appointment of Victoria Swift as a director on 22 March 2023 (1 page) |
2 March 2023 | Appointment of Ms Victoria Swift as a director on 1 March 2023
|
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
10 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
7 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mrs Chiara Menage as a director on 19 March 2018 (2 pages) |
16 April 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
6 October 2017 | Termination of appointment of Sylvie Banks as a director on 20 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Stephan Max Neufeld as a director on 20 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Sylvie Banks as a director on 20 September 2017 (1 page) |
6 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 October 2017 | Termination of appointment of Stephan Max Neufeld as a director on 20 September 2017 (1 page) |
26 May 2017 | Appointment of Ms Sylvie Banks as a director on 22 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Sylvie Banks as a director on 22 May 2017 (2 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 September 2016 (10 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
10 June 2016 | Memorandum and Articles of Association (18 pages) |
10 June 2016 | Statement of company's objects (2 pages) |
10 June 2016 | Statement of company's objects (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
10 June 2016 | Memorandum and Articles of Association (18 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
4 October 2015 | Annual return made up to 30 September 2015 no member list (8 pages) |
4 October 2015 | Annual return made up to 30 September 2015 no member list (8 pages) |
4 October 2015 | Termination of appointment of Peter Brayshaw as a director on 25 September 2015 (1 page) |
4 October 2015 | Termination of appointment of Peter Brayshaw as a director on 25 September 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
22 March 2015 | Appointment of Ms Barbara Kathleen Corr as a director on 17 March 2015 (2 pages) |
22 March 2015 | Appointment of Ms Barbara Kathleen Corr as a director on 17 March 2015 (2 pages) |
9 January 2015 | Appointment of Mr Gwilym Thomas Harbottle as a director on 9 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Gwilym Thomas Harbottle as a director on 9 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Gwilym Thomas Harbottle as a director on 9 December 2014 (2 pages) |
11 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
11 October 2014 | Annual return made up to 30 September 2014 no member list (7 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
4 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
4 October 2013 | Annual return made up to 30 September 2013 no member list (7 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
11 April 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
19 December 2012 | Registered office address changed from C/O Rebecca Hossack Art Gallery 2a Conway Street Fitzroy Square London W1T 6BA England on 19 December 2012 (1 page) |
19 December 2012 | Registered office address changed from C/O Rebecca Hossack Art Gallery 2a Conway Street Fitzroy Square London W1T 6BA England on 19 December 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
2 October 2012 | Annual return made up to 30 September 2012 no member list (7 pages) |
2 October 2012 | Termination of appointment of Charles Mcbeath as a director (1 page) |
2 October 2012 | Termination of appointment of Charles Mcbeath as a director (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (10 pages) |
13 October 2011 | Annual return made up to 30 September 2011 no member list (8 pages) |
13 October 2011 | Termination of appointment of Bertram Dinnage as a director (1 page) |
13 October 2011 | Termination of appointment of Rebecca Hossack as a director (1 page) |
13 October 2011 | Annual return made up to 30 September 2011 no member list (8 pages) |
13 October 2011 | Termination of appointment of Bertram Dinnage as a director (1 page) |
13 October 2011 | Termination of appointment of Rebecca Hossack as a director (1 page) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 September 2010 (10 pages) |
12 November 2010 | Director's details changed for Dr Susan Blundell on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for John Mortimer on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Councillor Peter Brayshaw on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for John Mortimer on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Rebecca Hossack on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Rebecca Hossack on 30 September 2010 (2 pages) |
12 November 2010 | Termination of appointment of Robin Young as a director (1 page) |
12 November 2010 | Termination of appointment of Robin Young as a director (1 page) |
12 November 2010 | Annual return made up to 30 September 2010 no member list (10 pages) |
12 November 2010 | Director's details changed for Dr Susan Blundell on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Councillor Peter Brayshaw on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Bertram Dinnage on 30 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Bertram Dinnage on 30 September 2010 (2 pages) |
12 November 2010 | Annual return made up to 30 September 2010 no member list (10 pages) |
1 April 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
1 April 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
16 March 2010 | Registered office address changed from 17 Grangecliffe Gardens South Norwood London SE25 6SY Uk on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from 17 Grangecliffe Gardens South Norwood London SE25 6SY Uk on 16 March 2010 (1 page) |
14 February 2010 | Termination of appointment of Penelope Abraham as a director (1 page) |
14 February 2010 | Termination of appointment of Penelope Abraham as a director (1 page) |
23 October 2009 | Annual return made up to 30 September 2009 no member list (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 no member list (5 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from mathon lodge mathon west malvern herefordshire WR14 4DW uk (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from mathon lodge mathon west malvern herefordshire WR14 4DW uk (1 page) |
23 April 2009 | Director appointed cllr. Penelope fulton abraham (2 pages) |
23 April 2009 | Director appointed cllr. Penelope fulton abraham (2 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
7 April 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from 59 rylett crescent london W12 9RP (1 page) |
14 October 2008 | Appointment terminated director robert sprunt (1 page) |
14 October 2008 | Appointment terminated director robert sprunt (1 page) |
14 October 2008 | Director's change of particulars / rebecca hossack / 01/09/2008 (1 page) |
14 October 2008 | Annual return made up to 30/09/08 (5 pages) |
14 October 2008 | Appointment terminated director michael kirk (1 page) |
14 October 2008 | Director's change of particulars / rebecca hossack / 01/09/2008 (1 page) |
14 October 2008 | Appointment terminated director michael kirk (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from 59 rylett crescent london W12 9RP (1 page) |
14 October 2008 | Annual return made up to 30/09/08 (5 pages) |
19 August 2008 | Director appointed charles mcbeath (2 pages) |
19 August 2008 | Director appointed charles mcbeath (2 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
27 March 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
26 March 2008 | Director appointed robin young (1 page) |
26 March 2008 | Director appointed robin young (1 page) |
18 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Particulars of mortgage/charge (7 pages) |
18 October 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Annual return made up to 30/09/07 (3 pages) |
4 October 2007 | Annual return made up to 30/09/07 (3 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
16 April 2007 | Total exemption full accounts made up to 30 September 2006 (17 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: melbourne house 1 south parade london W4 1JU (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: melbourne house 1 south parade london W4 1JU (1 page) |
13 October 2006 | Annual return made up to 30/09/06 (3 pages) |
13 October 2006 | Annual return made up to 30/09/06 (3 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2005 (17 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2005 | Annual return made up to 30/09/05 (7 pages) |
27 October 2005 | Annual return made up to 30/09/05 (7 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
18 March 2005 | Total exemption full accounts made up to 30 September 2004 (16 pages) |
11 October 2004 | Annual return made up to 30/09/04 (7 pages) |
11 October 2004 | Annual return made up to 30/09/04 (7 pages) |
19 April 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
19 April 2004 | Total exemption full accounts made up to 30 September 2003 (14 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
20 February 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Annual return made up to 30/09/03
|
8 October 2003 | Annual return made up to 30/09/03
|
26 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
26 March 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
17 October 2002 | Annual return made up to 30/09/02
|
17 October 2002 | Annual return made up to 30/09/02
|
1 June 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
1 June 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
9 October 2001 | Annual return made up to 30/09/01
|
9 October 2001 | Annual return made up to 30/09/01
|
6 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
10 October 2000 | Annual return made up to 30/09/00 (6 pages) |
10 October 2000 | Annual return made up to 30/09/00 (6 pages) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
27 July 2000 | Director resigned (1 page) |
3 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
28 October 1999 | Annual return made up to 30/09/99
|
28 October 1999 | Annual return made up to 30/09/99
|
21 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
21 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Annual return made up to 30/09/98 (6 pages) |
12 November 1998 | Annual return made up to 30/09/98 (6 pages) |
12 November 1998 | New director appointed (2 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Annual return made up to 30/09/97
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Annual return made up to 30/09/97
|
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (2 pages) |
18 September 1997 | Director resigned (1 page) |
5 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
5 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
14 November 1996 | Annual return made up to 30/09/96 (8 pages) |
14 November 1996 | Director resigned (1 page) |
14 November 1996 | Annual return made up to 30/09/96 (8 pages) |
14 November 1996 | Director resigned (1 page) |
22 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | New director appointed (2 pages) |
30 October 1995 | Annual return made up to 30/09/95 (8 pages) |
30 October 1995 | Annual return made up to 30/09/95 (8 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
25 September 1985 | Incorporation (25 pages) |
25 September 1985 | Incorporation (25 pages) |