Company NameFitzrovia Trust Limited(The)
Company StatusActive
Company Number01950030
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1985(38 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameNicholas John Bailey
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address59 Goodge Street
London
W1P 1FA
Director NameDr Susan Blundell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(7 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleLecturer (University)
Country of ResidenceUnited Kingdom
Correspondence Address59b Goodge Street
London
W1P 1FA
Secretary NameDr Susan Blundell
NationalityBritish
StatusCurrent
Appointed18 January 1995(9 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address59b Goodge Street
London
W1P 1FA
Director NameJohn Mortimer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1997(11 years, 5 months after company formation)
Appointment Duration27 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Pelham Road
Wimbledon
London
SW19 1NP
Director NameMr Gwilym Thomas Harbottle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address2 Foley Street
London
W1W 6DL
Director NameMs Barbara Kathleen Corr
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(29 years, 6 months after company formation)
Appointment Duration9 years
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 6 88-90 Great Titchfield Street
London
W1W 6SE
Director NameMrs Chiara Menage
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(32 years, 6 months after company formation)
Appointment Duration6 years
RoleFilm And Advertising
Country of ResidenceEngland
Correspondence Address9 Conway Street
London
W1T 6BL
Director NameNicola Kutapan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration11 months (resigned 29 August 1992)
RolePersonnel Administrator
Correspondence Address23 St Georges Court
Garden Row
London
SE1 6HB
Director NameStephan Max Neufeld
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration25 years, 12 months (resigned 20 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Colville Place
London
W1T 2BG
Director NameCllr Peter Brayshaw
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration24 years (resigned 25 September 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address27 Trimdon
Plender Street
London
NW1 0HA
Director NameJohn Toomey
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 1997)
RoleHospital Receptionist
Correspondence Address14 Hillwood House
Polygon Road
London
Nw1
Director NameMr Frank William McGettigan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Corbins Lane
South Harrow
Harrow
Middlesex
HA2 8EJ
Director NameMr Harvey Christopher John Marshall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 March 1997)
RoleChartered Surveyor
Correspondence Address11 Harley Place
London
W1N 1HB
Director NameAndrew Marshall
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 1994)
RoleInvestment Banker
Correspondence AddressFlat 1 137 Grays Inn Road
London
N20 9EN
Director NameMr Michael Kirk
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration16 years, 5 months (resigned 12 March 2008)
RoleLocal Gov Officer
Country of ResidenceEngland
Correspondence AddressRatsbury
Smallhythe Road
Tenterden
Kent
TN30 7LU
Director NameMiles Everitt Carter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration5 years (resigned 30 September 1996)
RoleChartered Accountant
Correspondence Address738 Palmerston Road
Buckhurst Hill
Essex
LE9 5NS
Director NameMichael English
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 17 September 1997)
RoleRetired
Correspondence AddressSeptember Cottage
15 Church Street
Kintbury
Berkshire
RG15 0TR
Secretary NamePeter Michael Daniels
NationalityBritish
StatusResigned
Appointed30 September 1991(6 years after company formation)
Appointment Duration2 months, 1 week (resigned 06 December 1991)
RoleCompany Director
Correspondence Address320 Euston Road
London
NW1 3BA
Secretary NameMichael English
NationalityBritish
StatusResigned
Appointed06 December 1991(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 January 1995)
RoleCompany Director
Correspondence AddressSeptember Cottage
15 Church Street
Kintbury
Berkshire
RG15 0TR
Director NameCllr Nirmal Roy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address74 Gordon Mansions
Torrington Place
London
WC1E 7HH
Director NameDr Deirdre Dawn Krymer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 1999)
RoleLecturer
Correspondence Address1 Oakford Road
London
NW5 1AJ
Director NameJulian Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 1999)
RoleMd TV Company
Correspondence Address60 Charlotte Street
London
W1P 2AX
Director NameWilliam Ronald Anderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 2000)
RoleBt Facilities Manager
Correspondence Address350 Bury Street West
London
N9 9LA
Director NameMr Robert Carruthers Sprunt
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 March 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 Leyborne Park
Kew Gardens
Richmond
Surrey
TW9 3HA
Director NameBertram Dinnage
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(13 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Gordon Mansions
Torrington Place
London
WC1E 7HF
Director NameRev Andrew Rider
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address25 Fitzroy Street
London
W1P 5AF
Director NameRebecca Hossack
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed10 April 2007(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2011)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Conway Street
London
W1T 6BA
Director NameRobin Kenneth John Frederick Young
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2010)
RoleJournalist
Country of ResidenceEngland
Correspondence Address54 Bedford Court Mansions Bedford Avenue
London
WC1B 3AA
Director NameMr Charles Pryde McBeath
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(22 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2012)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address74 Pollard Road
Whetstone
London
N20 0UD
Director NameMs Penelope Fulton Abraham
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(23 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 December 2009)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence Address20b Somerset Road
London
NW5 1UP
Director NameMs Sylvie Banks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(31 years, 8 months after company formation)
Appointment Duration4 months (resigned 20 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 30 Gosfield Street
London
W1W 6HH

Contact

Websitewww.fitzroviatrust.org
Telephone0845 8340014
Telephone regionUnknown

Location

Registered AddressThe Fitzrovia Community Centre
2 Foley Street
London
W1W 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£5,945,797
Cash£1,025,564
Current Liabilities£97,803

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

18 April 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1995Delivered 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 1992Delivered 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 1988Delivered 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 2005Delivered 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 2005Delivered 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 1986Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
16 July 2023Appointment of Mr Alireza Yazdi as a director on 22 June 2023 (2 pages)
15 April 2023Termination of appointment of Chiara Menage as a director on 16 March 2023 (1 page)
31 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
24 March 2023Termination of appointment of Victoria Swift as a director on 22 March 2023 (1 page)
2 March 2023Appointment of Ms Victoria Swift as a director on 1 March 2023
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND May 2023 under section 1088 of the Companies Act 2006
(2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
7 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 May 2018Appointment of Mrs Chiara Menage as a director on 19 March 2018 (2 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
6 October 2017Termination of appointment of Sylvie Banks as a director on 20 September 2017 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Stephan Max Neufeld as a director on 20 September 2017 (1 page)
6 October 2017Termination of appointment of Sylvie Banks as a director on 20 September 2017 (1 page)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Termination of appointment of Stephan Max Neufeld as a director on 20 September 2017 (1 page)
26 May 2017Appointment of Ms Sylvie Banks as a director on 22 May 2017 (2 pages)
26 May 2017Appointment of Ms Sylvie Banks as a director on 22 May 2017 (2 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (4 pages)
10 June 2016Memorandum and Articles of Association (18 pages)
10 June 2016Statement of company's objects (2 pages)
10 June 2016Statement of company's objects (2 pages)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2016Memorandum and Articles of Association (18 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
4 October 2015Annual return made up to 30 September 2015 no member list (8 pages)
4 October 2015Annual return made up to 30 September 2015 no member list (8 pages)
4 October 2015Termination of appointment of Peter Brayshaw as a director on 25 September 2015 (1 page)
4 October 2015Termination of appointment of Peter Brayshaw as a director on 25 September 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
22 March 2015Appointment of Ms Barbara Kathleen Corr as a director on 17 March 2015 (2 pages)
22 March 2015Appointment of Ms Barbara Kathleen Corr as a director on 17 March 2015 (2 pages)
9 January 2015Appointment of Mr Gwilym Thomas Harbottle as a director on 9 December 2014 (2 pages)
9 January 2015Appointment of Mr Gwilym Thomas Harbottle as a director on 9 December 2014 (2 pages)
9 January 2015Appointment of Mr Gwilym Thomas Harbottle as a director on 9 December 2014 (2 pages)
11 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
11 October 2014Annual return made up to 30 September 2014 no member list (7 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
26 March 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
4 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
4 October 2013Annual return made up to 30 September 2013 no member list (7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
19 December 2012Registered 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 2012Registered 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 2012Annual return made up to 30 September 2012 no member list (7 pages)
2 October 2012Annual return made up to 30 September 2012 no member list (7 pages)
2 October 2012Termination of appointment of Charles Mcbeath as a director (1 page)
2 October 2012Termination of appointment of Charles Mcbeath as a director (1 page)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (10 pages)
13 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
13 October 2011Termination of appointment of Bertram Dinnage as a director (1 page)
13 October 2011Termination of appointment of Rebecca Hossack as a director (1 page)
13 October 2011Annual return made up to 30 September 2011 no member list (8 pages)
13 October 2011Termination of appointment of Bertram Dinnage as a director (1 page)
13 October 2011Termination of appointment of Rebecca Hossack as a director (1 page)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
1 April 2011Total exemption small company accounts made up to 30 September 2010 (10 pages)
12 November 2010Director's details changed for Dr Susan Blundell on 30 September 2010 (2 pages)
12 November 2010Director's details changed for John Mortimer on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Councillor Peter Brayshaw on 30 September 2010 (2 pages)
12 November 2010Director's details changed for John Mortimer on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Rebecca Hossack on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Rebecca Hossack on 30 September 2010 (2 pages)
12 November 2010Termination of appointment of Robin Young as a director (1 page)
12 November 2010Termination of appointment of Robin Young as a director (1 page)
12 November 2010Annual return made up to 30 September 2010 no member list (10 pages)
12 November 2010Director's details changed for Dr Susan Blundell on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Councillor Peter Brayshaw on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Bertram Dinnage on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Bertram Dinnage on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 no member list (10 pages)
1 April 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
1 April 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
16 March 2010Registered office address changed from 17 Grangecliffe Gardens South Norwood London SE25 6SY Uk on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 17 Grangecliffe Gardens South Norwood London SE25 6SY Uk on 16 March 2010 (1 page)
14 February 2010Termination of appointment of Penelope Abraham as a director (1 page)
14 February 2010Termination of appointment of Penelope Abraham as a director (1 page)
23 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
23 October 2009Annual return made up to 30 September 2009 no member list (5 pages)
16 July 2009Registered office changed on 16/07/2009 from mathon lodge mathon west malvern herefordshire WR14 4DW uk (1 page)
16 July 2009Registered office changed on 16/07/2009 from mathon lodge mathon west malvern herefordshire WR14 4DW uk (1 page)
23 April 2009Director appointed cllr. Penelope fulton abraham (2 pages)
23 April 2009Director appointed cllr. Penelope fulton abraham (2 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
14 October 2008Registered office changed on 14/10/2008 from 59 rylett crescent london W12 9RP (1 page)
14 October 2008Appointment terminated director robert sprunt (1 page)
14 October 2008Appointment terminated director robert sprunt (1 page)
14 October 2008Director's change of particulars / rebecca hossack / 01/09/2008 (1 page)
14 October 2008Annual return made up to 30/09/08 (5 pages)
14 October 2008Appointment terminated director michael kirk (1 page)
14 October 2008Director's change of particulars / rebecca hossack / 01/09/2008 (1 page)
14 October 2008Appointment terminated director michael kirk (1 page)
14 October 2008Registered office changed on 14/10/2008 from 59 rylett crescent london W12 9RP (1 page)
14 October 2008Annual return made up to 30/09/08 (5 pages)
19 August 2008Director appointed charles mcbeath (2 pages)
19 August 2008Director appointed charles mcbeath (2 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
27 March 2008Total exemption full accounts made up to 30 September 2007 (15 pages)
26 March 2008Director appointed robin young (1 page)
26 March 2008Director appointed robin young (1 page)
18 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Annual return made up to 30/09/07 (3 pages)
4 October 2007Annual return made up to 30/09/07 (3 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
16 April 2007Total exemption full accounts made up to 30 September 2006 (17 pages)
1 November 2006Registered office changed on 01/11/06 from: melbourne house 1 south parade london W4 1JU (1 page)
1 November 2006Registered office changed on 01/11/06 from: melbourne house 1 south parade london W4 1JU (1 page)
13 October 2006Annual return made up to 30/09/06 (3 pages)
13 October 2006Annual return made up to 30/09/06 (3 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
26 April 2006Total exemption full accounts made up to 30 September 2005 (17 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Annual return made up to 30/09/05 (7 pages)
27 October 2005Annual return made up to 30/09/05 (7 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (16 pages)
11 October 2004Annual return made up to 30/09/04 (7 pages)
11 October 2004Annual return made up to 30/09/04 (7 pages)
19 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
19 April 2004Total exemption full accounts made up to 30 September 2003 (14 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
8 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2003Annual return made up to 30/09/03
  • 363(288) ‐ Director resigned
(7 pages)
26 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
26 March 2003Total exemption full accounts made up to 30 September 2002 (13 pages)
17 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Annual return made up to 30/09/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
1 June 2002Total exemption full accounts made up to 30 September 2001 (15 pages)
9 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(6 pages)
9 October 2001Annual return made up to 30/09/01
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
6 June 2001Full accounts made up to 30 September 2000 (12 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
10 October 2000Annual return made up to 30/09/00 (6 pages)
10 October 2000Annual return made up to 30/09/00 (6 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000Director resigned (1 page)
3 May 2000Full accounts made up to 30 September 1999 (15 pages)
3 May 2000Full accounts made up to 30 September 1999 (15 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
28 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1999Annual return made up to 30/09/99
  • 363(288) ‐ Director resigned
(6 pages)
21 July 1999Full accounts made up to 30 September 1998 (17 pages)
21 July 1999Full accounts made up to 30 September 1998 (17 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Annual return made up to 30/09/98 (6 pages)
12 November 1998Annual return made up to 30/09/98 (6 pages)
12 November 1998New director appointed (2 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(8 pages)
28 October 1997Director resigned (1 page)
28 October 1997Annual return made up to 30/09/97
  • 363(288) ‐ Director resigned
(8 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
5 June 1997Full accounts made up to 30 September 1996 (15 pages)
5 June 1997Full accounts made up to 30 September 1996 (15 pages)
14 November 1996Annual return made up to 30/09/96 (8 pages)
14 November 1996Director resigned (1 page)
14 November 1996Annual return made up to 30/09/96 (8 pages)
14 November 1996Director resigned (1 page)
22 May 1996Full accounts made up to 30 September 1995 (13 pages)
22 May 1996Full accounts made up to 30 September 1995 (13 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
30 October 1995Annual return made up to 30/09/95 (8 pages)
30 October 1995Annual return made up to 30/09/95 (8 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
25 September 1985Incorporation (25 pages)
25 September 1985Incorporation (25 pages)