Company NameLawyers' Music
Company StatusActive
Company Number01952985
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSean Michael Gibbons
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1992(7 years after company formation)
Appointment Duration31 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(11 years, 10 months after company formation)
Appointment Duration26 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameMr William Frederick George Hess
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2014(29 years, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameRichard James Reid
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(33 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameMs Sarah Catherine Constance Webbe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameJanet Tuppen
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRadio Commissioner
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameSteven Ben Cater
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(34 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameMs Sahar Sadoughi
Date of BirthJuly 1994 (Born 29 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Secretary NameMr William Hess
StatusCurrent
Appointed11 October 2021(36 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address49 Croham Road Croham Road
South Croydon
CR2 7HD
Director NameMrs Olivia Jane Curd
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(38 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks
RoleMusician
Country of ResidenceEngland
Correspondence Address56 Godstone Road
Purley
CR8 2DD
Director NameMr Thomas Le Brocq
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(38 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleLegal Manager
Country of ResidenceEngland
Correspondence Address22 Tasman Road
London
SW9 9LU
Director NameMr Andrew Henshaw
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 1994)
RoleSolicitor
Correspondence AddressFlat 2 Maze Hill Lodge
Park Vista Greenwich
London
SE10 9LY
Director NameAndrew Morris Blankfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration3 months (resigned 18 January 1993)
RoleSolicitor
Correspondence Address11 St Cuthberts Road
London
NW2 3QJ
Director NameMs Helen Margaret Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration5 months, 1 week (resigned 22 March 1993)
RoleSolicitor
Correspondence Address17 Elthorne Court
London
N19 4AF
Director NameMr Geoffrey Matthew Hunter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration27 years, 3 months (resigned 22 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameMargaret Helen Curzon
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 January 1998)
RoleSolicitor
Correspondence Address35 Garfield Road
London
E4 7DG
Director NameNicholas James Doe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 25 March 2000)
RoleSolicitor
Correspondence Address4 Northern Road
Aylesbury
Buckinghamshire
HP19 3QU
Director NameEleanor Katharine MacDonald
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration8 months, 1 week (resigned 23 June 1993)
RoleOffice Manager
Correspondence Address50 Epirus Road
London
SW6 7UH
Secretary NameNicholas James Doe
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address23 Byron Road
Harrow
Middlesex
HA1 1JR
Director NameMiss Alison Margaret Leveridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(7 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 June 2008)
RoleCredit Analyst
Correspondence Address9 The Ridings
Chesham Bois
Amersham
Buckinghamshire
HP6 5LL
Director NameKaren Christine Dennison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(8 years after company formation)
Appointment Duration8 months, 1 week (resigned 08 June 1994)
RoleArts Administrator
Correspondence Address31 Stanley Road
New Southgate
London
N11 2LD
Director NameOliver Robert Longstaff
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 1999)
RoleSolicitor
Correspondence AddressFlat 2 32 Lupus Street
London
SW1V 3DZ
Director NameRita Dorothy Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 1995)
RoleInternal Quality Manager
Correspondence Address4 Poplar Court
Old Ruislip Road
Northolt
Middlesex
UB5 6QG
Secretary NameMiss Cassandra Jane Cartwright
NationalityBritish
StatusResigned
Appointed01 February 1998(12 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 29 July 2006)
RoleSolicitor
Correspondence Address66 Warwick Road
St. Albans
Hertfordshire
AL1 4DL
Director NameBarbara Louise Kilpatrick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(12 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 October 1998)
RoleAccount Director
Correspondence Address54 Halstead Road
Enfield
Middlesex
EN1 1QB
Director NameMiss Cassandra Jane Cartwright
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(14 years after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2006)
RoleSolicitor
Correspondence Address66 Warwick Road
St. Albans
Hertfordshire
AL1 4DL
Director NameSylvia Jean Kapp
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(14 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2013)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address31c Parsons Green
London
SW6 4UJ
Director NameMargaret Kelly
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 July 2006)
RoleRetired
Correspondence Address33 Dukes Avenue
Chiswick
London
W4 2AA
Secretary NameMr Geoffrey Matthew Hunter
NationalityBritish
StatusResigned
Appointed29 July 2006(20 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameKatharine Mary Annesley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(21 years after company formation)
Appointment Duration2 years, 11 months (resigned 29 September 2009)
RoleSolicitor
Correspondence AddressThird Floor Flat
1-2 Sutherland Avenue
London
W9 2QP
Director NameMrs Hande Love
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameMiss Angelina Kennedy
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameMr James Edward Collinge
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(25 years after company formation)
Appointment Duration8 years, 9 months (resigned 08 July 2019)
RoleHR Director
Country of ResidenceEngland
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameMs Judith Noelle Clixby
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(26 years after company formation)
Appointment Duration10 years, 7 months (resigned 13 May 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Northington Street
London
WC1N 2NW
Director NameMr Peter Stephen Halford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Nelsons Yard
Beatty Street
London
NW1 7RN
Director NameMs Rebecca Samantha Skye Burton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(33 years after company formation)
Appointment Duration1 year (resigned 27 October 2019)
RoleLawyer
Country of ResidenceEngland
Correspondence Address18 Northington Street
London
WC1N 2NW

Contact

Websitelawyersmusic.org.uk

Location

Registered Address18 Northington Street
London
WC1N 2NW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£35,803
Cash£25,871
Current Liabilities£3,278

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

29 January 2024Appointment of Mr Thomas Le Brocq as a director on 29 January 2024 (2 pages)
30 October 2023Appointment of Mrs Olivia Jane Curd as a director on 30 October 2023 (2 pages)
15 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
29 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
23 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 September 2022Termination of appointment of Christopher Lawrence Oakley as a director on 18 July 2022 (1 page)
13 June 2022Termination of appointment of Judith Noelle Clixby as a director on 13 May 2022 (1 page)
30 January 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 November 2021Termination of appointment of Geoffrey Matthew Hunter as a secretary on 1 October 2021 (1 page)
17 October 2021Appointment of Mr William Hess as a secretary on 11 October 2021 (2 pages)
17 October 2021Termination of appointment of Daniel Kieran O'kelly as a director on 13 April 2021 (1 page)
17 October 2021Appointment of Ms Sahar Sadoughi as a director on 1 September 2021 (2 pages)
17 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
10 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 November 2020Director's details changed for Ms Sarah Catherine Constance Webbe on 5 November 2020 (2 pages)
3 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 March 2020Director's details changed for Mr William Frederick George Hess on 27 March 2020 (2 pages)
4 February 2020Appointment of Janet Tuppen as a director on 22 January 2020 (2 pages)
29 January 2020Appointment of Steven Ben Cater as a director on 22 January 2020 (2 pages)
24 January 2020Appointment of Sarah Catherine Constance Webbe as a director on 22 January 2020 (2 pages)
24 January 2020Termination of appointment of Geoffrey Matthew Hunter as a director on 22 January 2020 (1 page)
13 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 January 2020Secretary's details changed for Mr Geoffrey Matthew Hunter on 3 January 2020 (1 page)
3 January 2020Director's details changed for Mr Geoffrey Matthew Hunter on 3 January 2020 (2 pages)
3 January 2020Director's details changed for Mr Andrew Morris Blankfield on 3 January 2020 (2 pages)
3 November 2019Termination of appointment of Rebecca Samantha Skye Burton as a director on 27 October 2019 (1 page)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 October 2019Registered office address changed from 1 Nelsons Yard Beatty Street London NW1 7RN to 18 Northington Street London WC1N 2NW on 9 October 2019 (1 page)
15 July 2019Appointment of Richard James Reid as a director on 8 July 2019 (2 pages)
14 July 2019Termination of appointment of James Edward Collinge as a director on 8 July 2019 (1 page)
31 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
16 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
16 October 2018Appointment of Ms Rebecca Samantha Skye Burton as a director on 1 October 2018 (2 pages)
9 October 2018Termination of appointment of Alison Jane Zobel as a director on 1 October 2018 (1 page)
18 January 2018Termination of appointment of Emma Katharine Pooley as a director on 17 January 2018 (1 page)
19 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Daniel Kieran O'kelly as a director on 19 July 2017 (2 pages)
24 July 2017Appointment of Mr Daniel Kieran O'kelly as a director on 19 July 2017 (2 pages)
20 July 2017Termination of appointment of Alexandra Leven Milne as a director on 19 July 2017 (1 page)
20 July 2017Termination of appointment of Alexandra Leven Milne as a director on 19 July 2017 (1 page)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
12 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
27 November 2016Director's details changed for Ms Emma Katharine Charles on 26 November 2016 (2 pages)
27 November 2016Director's details changed for Ms Emma Katharine Charles on 26 November 2016 (2 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
22 September 2016Termination of appointment of Peter Stephen Halford as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Peter Stephen Halford as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Jonathan Hugh Peter Pickering as a director on 21 September 2016 (1 page)
22 September 2016Termination of appointment of Jonathan Hugh Peter Pickering as a director on 21 September 2016 (1 page)
20 June 2016Director's details changed for Mr Andrew Morris Blankfield on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Sean Michael Gibbons on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Sean Michael Gibbons on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Christopher Lawrence Oakley on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Christopher Lawrence Oakley on 20 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Andrew Morris Blankfield on 20 June 2016 (2 pages)
7 January 2016Appointment of Ms Alexandra Leven Milne as a director on 7 December 2015 (2 pages)
7 January 2016Appointment of Ms Alexandra Leven Milne as a director on 7 December 2015 (2 pages)
7 January 2016Appointment of Ms Alexandra Leven Milne as a director on 7 December 2015 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 October 2015Annual return made up to 15 October 2015 no member list (10 pages)
30 October 2015Annual return made up to 15 October 2015 no member list (10 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 January 2015Appointment of Mr William Frederick George Hess as a director on 15 December 2014 (2 pages)
7 January 2015Appointment of Mr William Frederick George Hess as a director on 15 December 2014 (2 pages)
30 December 2014Termination of appointment of Richard Allan Jeffrey Marshall as a director on 15 December 2014 (1 page)
30 December 2014Termination of appointment of Richard Allan Jeffrey Marshall as a director on 15 December 2014 (1 page)
20 October 2014Annual return made up to 15 October 2014 no member list (11 pages)
20 October 2014Annual return made up to 15 October 2014 no member list (11 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 October 2013Appointment of Ms Emma Katharine Charles as a director (2 pages)
28 October 2013Annual return made up to 15 October 2013 no member list (11 pages)
28 October 2013Annual return made up to 15 October 2013 no member list (11 pages)
28 October 2013Appointment of Ms Emma Katharine Charles as a director (2 pages)
9 September 2013Termination of appointment of Jeannie Okikiolu as a director (1 page)
9 September 2013Termination of appointment of Jeannie Okikiolu as a director (1 page)
9 September 2013Termination of appointment of Sylvia Kapp as a director (1 page)
9 September 2013Termination of appointment of Sylvia Kapp as a director (1 page)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Appointment of Mr Peter Stephen Halford as a director (2 pages)
20 December 2012Appointment of Mr Peter Stephen Halford as a director (2 pages)
12 December 2012Termination of appointment of Naomi Tsai as a director (1 page)
12 December 2012Termination of appointment of Frances Reynolds as a director (1 page)
12 December 2012Termination of appointment of Naomi Tsai as a director (1 page)
12 December 2012Termination of appointment of Frances Reynolds as a director (1 page)
12 December 2012Termination of appointment of Katherine Reed as a director (1 page)
12 December 2012Termination of appointment of Katherine Reed as a director (1 page)
13 November 2012Annual return made up to 15 October 2012 no member list (14 pages)
13 November 2012Annual return made up to 15 October 2012 no member list (14 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
11 November 2011Appointment of Ms Judith Noelle Clixby as a director (2 pages)
11 November 2011Appointment of Ms Judith Noelle Clixby as a director (2 pages)
11 November 2011Appointment of Mr Jonathan Hugh Peter Pickering as a director (2 pages)
11 November 2011Annual return made up to 15 October 2011 no member list (14 pages)
11 November 2011Appointment of Mr Jonathan Hugh Peter Pickering as a director (2 pages)
11 November 2011Annual return made up to 15 October 2011 no member list (14 pages)
13 July 2011Termination of appointment of Hande Love as a director (1 page)
13 July 2011Termination of appointment of Angelina Kennedy as a director (1 page)
13 July 2011Termination of appointment of Angelina Kennedy as a director (1 page)
13 July 2011Termination of appointment of Hande Love as a director (1 page)
14 April 2011Termination of appointment of Ian Sharman as a director (1 page)
14 April 2011Termination of appointment of Ian Sharman as a director (1 page)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
4 February 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
31 December 2010Appointment of Ms Alison Jane Zobel as a director (2 pages)
31 December 2010Appointment of Ms Alison Jane Zobel as a director (2 pages)
13 November 2010Annual return made up to 15 October 2010 no member list (14 pages)
13 November 2010Annual return made up to 15 October 2010 no member list (14 pages)
11 November 2010Appointment of Miss Naomi Jun-Chun Tsai as a director (2 pages)
11 November 2010Appointment of Mr James Edward Collinge as a director (2 pages)
11 November 2010Appointment of Miss Naomi Jun-Chun Tsai as a director (2 pages)
11 November 2010Appointment of Mr James Edward Collinge as a director (2 pages)
26 July 2010Appointment of Mr Richard Allan Jeffrey Marshall as a director (2 pages)
26 July 2010Appointment of Mr Richard Allan Jeffrey Marshall as a director (2 pages)
22 July 2010Termination of appointment of Caroline Makepeace as a director (1 page)
22 July 2010Termination of appointment of Caroline Makepeace as a director (1 page)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 January 2010Appointment of Miss Angelina Kennedy as a director (2 pages)
22 January 2010Appointment of Miss Angelina Kennedy as a director (2 pages)
14 January 2010Appointment of Mr Ian Gerald Sharman as a director (2 pages)
14 January 2010Appointment of Mr Ian Gerald Sharman as a director (2 pages)
14 January 2010Appointment of Miss Caroline Makepeace as a director (2 pages)
14 January 2010Appointment of Miss Caroline Makepeace as a director (2 pages)
13 January 2010Appointment of Mrs Hande Love as a director (2 pages)
13 January 2010Appointment of Mrs Hande Love as a director (2 pages)
16 October 2009Director's details changed for Sean Michael Gibbons on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 no member list (7 pages)
16 October 2009Director's details changed for Andrew Morris Blankfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Morris Blankfield on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Jeannie Okikiolu on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Sean Michael Gibbons on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher Lawrence Oakley on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Geoffrey Matthew Hunter on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Christopher Lawrence Oakley on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Sylvia Jean Kapp on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Frances Mary Reynolds on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Katherine Helen Reed on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Frances Mary Reynolds on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Sylvia Jean Kapp on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Geoffrey Matthew Hunter on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Katherine Helen Reed on 15 October 2009 (2 pages)
16 October 2009Annual return made up to 15 October 2009 no member list (7 pages)
16 October 2009Director's details changed for Jeannie Okikiolu on 15 October 2009 (2 pages)
30 September 2009Appointment terminated director katharine annesley (1 page)
30 September 2009Appointment terminated director katharine annesley (1 page)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
16 December 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
22 October 2008Annual return made up to 15/10/08 (5 pages)
22 October 2008Annual return made up to 15/10/08 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from 1 nelsons yard beatty street london NW1 7RN (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Director's change of particulars / jeannie okikiolu / 21/10/2008 (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Director's change of particulars / jeannie okikiolu / 21/10/2008 (1 page)
21 October 2008Registered office changed on 21/10/2008 from 1 nelsons yard beatty street london NW1 7RN (1 page)
18 July 2008Director appointed katherine helen reed (1 page)
18 July 2008Director appointed katherine helen reed (1 page)
14 July 2008Appointment terminated director alison leveridge (1 page)
14 July 2008Appointment terminated director alison leveridge (1 page)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
16 October 2007Annual return made up to 15/10/07 (3 pages)
16 October 2007Annual return made up to 15/10/07 (3 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
19 October 2006Annual return made up to 15/10/06 (2 pages)
19 October 2006Location of register of members (1 page)
19 October 2006Location of register of members (1 page)
19 October 2006Annual return made up to 15/10/06 (2 pages)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006Secretary resigned (1 page)
3 August 2006New secretary appointed (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
3 November 2005Location of register of members (1 page)
3 November 2005Annual return made up to 15/10/05 (3 pages)
3 November 2005Location of register of members (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Annual return made up to 15/10/05 (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
15 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
25 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 January 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 November 2003Annual return made up to 15/10/03 (8 pages)
5 November 2003Annual return made up to 15/10/03 (8 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
30 October 2002Annual return made up to 15/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 October 2002Annual return made up to 15/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 31 August 2001 (3 pages)
18 October 2001Annual return made up to 15/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2001Annual return made up to 15/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
18 December 2000Accounts for a small company made up to 31 August 2000 (4 pages)
8 November 2000Annual return made up to 15/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2000Annual return made up to 15/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 08/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
19 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
19 November 1999Accounts for a small company made up to 31 August 1999 (4 pages)
5 November 1999Annual return made up to 15/10/99
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 November 1999Annual return made up to 15/10/99
  • 363(287) ‐ Registered office changed on 05/11/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Annual return made up to 15/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 November 1998Annual return made up to 15/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 November 1998Director resigned (1 page)
12 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
12 November 1998Accounts for a small company made up to 31 August 1998 (4 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998New secretary appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (4 pages)
13 November 1997Annual return made up to 15/10/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 1997Annual return made up to 15/10/97
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 1997New director appointed (3 pages)
10 September 1997New director appointed (3 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
28 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
21 December 1996Annual return made up to 15/10/96
  • 363(287) ‐ Registered office changed on 21/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 December 1996Annual return made up to 15/10/96
  • 363(287) ‐ Registered office changed on 21/12/96
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
4 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
21 December 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 1995Annual return made up to 15/10/95
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 1995Director resigned (2 pages)
27 March 1995Director resigned (2 pages)
4 October 1985Incorporation (30 pages)