Company NameV&A Enterprises Limited
Company StatusActive
Company Number01955898
CategoryPrivate Limited Company
Incorporation Date7 November 1985(38 years, 5 months ago)
Previous NameIntercede 304 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Timothy Iain Reeve
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2013(27 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleCoo, V&A Museum
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Secretary NameMr Anthony Laurence Misquitta
StatusCurrent
Appointed04 July 2016(30 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMr Tristram Julian William Hunt
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2017(31 years, 4 months after company formation)
Appointment Duration7 years
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMr Marc David St John
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed28 June 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMs Nicola Suzanne Huet
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(38 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameHenrietta Nina Sylvia Campbell
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1996)
RoleCompany Director
Correspondence Address1 & 2 St Stephens Crescent
London
W2 5QT
Director NameMr James Close
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 September 2002)
RoleAssistant Director
Correspondence AddressVictoria & Albert Museum Cromwell Road
London
SW7 2RL
Director NameLady Pamela Harlech
Date of BirthDecember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 October 1994)
RoleCompany Director
Correspondence Address14 Ladbroke Road
London
W11 3NJ
Director NameDame Elizabeth Esteve Coll
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1995)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdham Hall
Tuttington
Aylsham
Norfolk
NR11 6TA
Director NamePhilippa Mary Harrison
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration-1 years, 6 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address105 Lofting Road
London
N1 1JF
Director NameMr John Makepeace
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 1992)
RoleDesigner
Correspondence AddressVictoria & Albert Museum
Cromwell Road
London
SW7 2RL
Director NameThe Executors Of Sir Terence Orby Conran
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 1993)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBarton Court
Kintbury
Hungerford
Berkshire
RG17 9SA
Secretary NameMr James Close
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1997)
RoleCompany Director
Correspondence AddressVictoria & Albert Museum Cromwell Road
London
SW7 2RL
Director NameMr Michael Robert Cass
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(6 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 07 September 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Regal Lane
London
NW1 7TH
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 March 2004)
RoleChartered Accountant
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1994(8 years, 2 months after company formation)
Appointment Duration19 years, 5 months (resigned 20 June 2013)
RoleChairman Fitch Plc
Country of ResidenceUnited Kingdom
Correspondence AddressVa Museum Cromwell Road
London
SW7 2RL
Director NameDr Alan Charles Nelson Borg
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(9 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2001)
RoleMuseum Director
Country of ResidenceEngland
Correspondence AddressTelegraph House 36 West Square
London
SE11 4SP
Secretary NameMr Timir Patel
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 September 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address129 Burdon Lane
Cheam
Surrey
SM2 7DB
Director NameRobert Dickins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 December 2008)
RoleMusic Exec
Correspondence Address3 Pitt Street
London
W8 4NX
Director NameMark Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(15 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 29 July 2011)
RoleMuseum Director
Country of ResidenceUnited Kingdom
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Secretary NameDorota Dominiczak
NationalityBritish Polish
StatusResigned
Appointed06 September 2001(15 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 22 October 2014)
RoleHead Of Finance
Correspondence AddressV&A Museum Cromwell Road
London
SW7 2RL
Director NameViscountes Penelope Ann Cobham
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dockmasters House
St Katharine By The Tower
London
E1W 1LP
Director NameIan Blatchford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(16 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Khama Road
London
SW17 0EN
Director NameMrs Elizabeth Jane Gordon Clark
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 2008)
RoleDesigner/Director
Country of ResidenceEngland
Correspondence Address23 South Terrace
London
SW7 2TB
Director NameBeverley Ann Aspinall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(20 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stepney Green
London
E1 3JX
Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(21 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 January 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressVa Museum Cromwell Road
London
SW7 2RL
Director NameTom Dixon
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 September 2010)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Northington Street
London
WC1N 2HG
Director NameMichelle Ogundehin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(23 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2015)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressVa Museum Cromwell Road
London
SW7 2RL
Director NameMr Charles Anthony Filose Morrissey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressVa Museum Cromwell Road
London
SW7 2RL
Director NameGlenn Douglas Adamson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2013)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence AddressVa Museum Cromwell Road
London
SW7 2RL
Director NameMr Brian Robert Chester
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(27 years, 3 months after company formation)
Appointment Duration6 months (resigned 31 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressV&A Museum Cromwell Road
London
SW7 2RL
Secretary NameMs Heather Francis
StatusResigned
Appointed22 October 2014(28 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 July 2016)
RoleCompany Director
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMr Robert Alan Glick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 2019)
RoleVice President Of Corporate Communications
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMs Elaine Anne Bedell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(30 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 June 2017)
RoleDirector Of Comedy & Entertainment Itv Network
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMr Steven Murphy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(31 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RoleArt Advisor
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL
Director NameMrs Sophie Brendel
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressV A Museum
Cromwell Road
London
SW7 2RL

Contact

Websitevandaimages.com
Telephone020 79422489
Telephone regionLondon

Location

Registered AddressV A Museum
Cromwell Road
London
SW7 2RL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

202.5k at £1V & A Museum
100.00%
Ordinary

Financials

Year2014
Turnover£14,813,940
Gross Profit£9,774,642
Net Worth£202,528
Cash£3,313,666
Current Liabilities£6,931,357

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 March 2024 (3 weeks, 2 days ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Charges

24 September 2020Delivered on: 5 October 2020
Persons entitled: The Board of Trustees of the Victoria and Albert Museum

Classification: A registered charge
Particulars: (1) all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to. Time) owned by v&a enterprises, or in which v&a enterprises holds an interest, and property means any of them; (2) all present and future rights, interests, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each of the properties mentioned at (1); and (3) v&a enterprises' present and future patents, utility models, rights to inventions, copyright and neighbouring and related rights, moral rights, trade marks and service marks, business names and domain names, rights in get-up and trade dress, goodwill and the right to sue for passing off or unfair competition, rights in designs, rights in computer software, database rights, rights to use and protect the confidentiality of confidential information (including know-how and trade secrets) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
22 March 1988Delivered on: 29 March 1988
Satisfied on: 24 April 2009
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 February 2024Appointment of Ms Nicola Suzanne Huet as a director on 14 February 2024 (2 pages)
14 February 2024Termination of appointment of Sophie Brendel as a director on 14 February 2024 (1 page)
18 July 2023Full accounts made up to 31 March 2023 (26 pages)
14 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 31 March 2022 (26 pages)
14 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
3 July 2021Full accounts made up to 31 March 2021 (28 pages)
22 April 2021Director's details changed for Mr Timothy Iain Reeve on 1 April 2021 (2 pages)
15 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 January 2021Appointment of Mrs Sophie Brendel as a director on 25 January 2021 (2 pages)
25 January 2021Termination of appointment of Steven Murphy as a director on 31 December 2020 (1 page)
25 January 2021Termination of appointment of Alexander Stitt as a director on 25 January 2021 (1 page)
15 October 2020Full accounts made up to 31 March 2020 (26 pages)
5 October 2020Registration of charge 019558980002, created on 24 September 2020 (17 pages)
16 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Robert Alan Glick as a director on 14 September 2019 (1 page)
11 July 2019Full accounts made up to 31 March 2019 (27 pages)
1 July 2019Appointment of Mr Marc St John as a director on 28 June 2019 (2 pages)
13 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
15 August 2018Termination of appointment of Mark Jonathan Sebba as a director on 23 July 2018 (1 page)
18 July 2018Full accounts made up to 31 March 2018 (26 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
17 October 2017Appointment of Mr Steven Pleshette Murphy as a director on 10 October 2017 (2 pages)
17 October 2017Appointment of Mr Steven Pleshette Murphy as a director on 10 October 2017 (2 pages)
21 July 2017Full accounts made up to 31 March 2017 (25 pages)
21 July 2017Full accounts made up to 31 March 2017 (25 pages)
12 June 2017Termination of appointment of Elaine Anne Bedell as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Elaine Anne Bedell as a director on 12 June 2017 (1 page)
13 March 2017Appointment of Mr Tristram Julian William Hunt as a director on 10 March 2017 (2 pages)
13 March 2017Appointment of Mr Tristram Julian William Hunt as a director on 10 March 2017 (2 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Martin Eugen Roth as a director on 1 November 2016 (1 page)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Termination of appointment of Martin Eugen Roth as a director on 1 November 2016 (1 page)
14 July 2016Full accounts made up to 31 March 2016 (26 pages)
14 July 2016Full accounts made up to 31 March 2016 (26 pages)
5 July 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 July 2016 (2 pages)
5 July 2016Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 July 2016 (2 pages)
5 July 2016Termination of appointment of Heather Francis as a secretary on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Heather Francis as a secretary on 4 July 2016 (1 page)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 202,528
(6 pages)
22 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 202,528
(6 pages)
3 February 2016Termination of appointment of John Stewart Nicoll as a director on 26 January 2016 (1 page)
3 February 2016Termination of appointment of John Stewart Nicoll as a director on 26 January 2016 (1 page)
25 November 2015Appointment of Elaine Bedell as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Mr Robert Alan Glick as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Mr Robert Alan Glick as a director on 24 November 2015 (2 pages)
25 November 2015Appointment of Elaine Bedell as a director on 24 November 2015 (2 pages)
8 October 2015Termination of appointment of Michelle Ogundehin as a director on 29 September 2015 (1 page)
8 October 2015Termination of appointment of Michelle Ogundehin as a director on 29 September 2015 (1 page)
1 July 2015Full accounts made up to 31 March 2015 (18 pages)
1 July 2015Full accounts made up to 31 March 2015 (18 pages)
9 March 2015Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 202,528
(8 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 202,528
(8 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 202,528
(8 pages)
9 March 2015Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014 (2 pages)
9 March 2015Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014 (2 pages)
21 November 2014Termination of appointment of Samir Shah as a director on 21 November 2014 (1 page)
21 November 2014Termination of appointment of Samir Shah as a director on 21 November 2014 (1 page)
22 October 2014Appointment of Ms Heather Francis as a secretary on 22 October 2014 (2 pages)
22 October 2014Appointment of Ms Heather Francis as a secretary on 22 October 2014 (2 pages)
22 October 2014Termination of appointment of Dorota Dominiczak as a secretary on 22 October 2014 (1 page)
22 October 2014Termination of appointment of Dorota Dominiczak as a secretary on 22 October 2014 (1 page)
11 September 2014Appointment of Mr Alexander Stitt as a director on 10 July 2014 (2 pages)
11 September 2014Appointment of Mr Alexander Stitt as a director on 10 July 2014 (2 pages)
21 July 2014Full accounts made up to 31 March 2014 (18 pages)
21 July 2014Full accounts made up to 31 March 2014 (18 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 202,528
(9 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 202,528
(9 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 202,528
(9 pages)
5 December 2013Termination of appointment of Charles Morrissey as a director (1 page)
5 December 2013Termination of appointment of Joanna Prosser as a director (1 page)
5 December 2013Termination of appointment of Joanna Prosser as a director (1 page)
5 December 2013Termination of appointment of Charles Morrissey as a director (1 page)
3 October 2013Appointment of Mr Timothy Iain Reeve as a director (2 pages)
3 October 2013Termination of appointment of Glenn Adamson as a director (1 page)
3 October 2013Appointment of Mr Timothy Iain Reeve as a director (2 pages)
3 October 2013Termination of appointment of Glenn Adamson as a director (1 page)
1 August 2013Appointment of Mr Mark Jonathan Sebba as a director (2 pages)
1 August 2013Appointment of Mr Mark Jonathan Sebba as a director (2 pages)
1 August 2013Termination of appointment of Brian Chester as a director (1 page)
1 August 2013Termination of appointment of Brian Chester as a director (1 page)
16 July 2013Termination of appointment of Rodney Fitch as a director (1 page)
16 July 2013Termination of appointment of Rodney Fitch as a director (1 page)
5 July 2013Full accounts made up to 31 March 2013 (18 pages)
5 July 2013Full accounts made up to 31 March 2013 (18 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (12 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (12 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (12 pages)
14 February 2013Appointment of Dr Samir Shah as a director (2 pages)
14 February 2013Termination of appointment of Sian Williams as a director (1 page)
14 February 2013Termination of appointment of John Sorrell Cbe as a director (1 page)
14 February 2013Appointment of Mr Brian Robert Chester as a director (2 pages)
14 February 2013Termination of appointment of Sian Williams as a director (1 page)
14 February 2013Appointment of Dr Samir Shah as a director (2 pages)
14 February 2013Termination of appointment of John Sorrell Cbe as a director (1 page)
14 February 2013Appointment of Mr Brian Robert Chester as a director (2 pages)
9 August 2012Full accounts made up to 31 March 2012 (18 pages)
9 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 March 2012Director's details changed for John Stewart Nicoll on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Rodney Arthur Fitch on 20 March 2012 (2 pages)
20 March 2012Director's details changed for John Stewart Nicoll on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Sian Elizabeth Williams on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Ms Joanna Prosser on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Martin Eugen Roth on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Sir John William Sorrell Cbe on 20 March 2012 (2 pages)
20 March 2012Termination of appointment of Mark Jones as a director (1 page)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (12 pages)
20 March 2012Director's details changed for Charles Anthony Filose Morrissey on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Rodney Arthur Fitch on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Sian Elizabeth Williams on 20 March 2012 (2 pages)
20 March 2012Termination of appointment of Mark Jones as a director (1 page)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (12 pages)
20 March 2012Director's details changed for Ms Joanna Prosser on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Michelle Oguwdehin on 20 March 2012 (3 pages)
20 March 2012Director's details changed for Martin Eugen Roth on 20 March 2012 (2 pages)
20 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (12 pages)
20 March 2012Director's details changed for Sir John William Sorrell Cbe on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Glenn Douglas Adamson on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Glenn Douglas Adamson on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Michelle Oguwdehin on 20 March 2012 (3 pages)
20 March 2012Director's details changed for Charles Anthony Filose Morrissey on 20 March 2012 (2 pages)
19 March 2012Appointment of Sir John William Sorrell Cbe as a director (2 pages)
19 March 2012Appointment of Sir John William Sorrell Cbe as a director (2 pages)
16 March 2012Appointment of Martin Eugen Roth as a director (2 pages)
16 March 2012Appointment of Martin Eugen Roth as a director (2 pages)
16 March 2012Appointment of Sian Elizabeth Williams as a director (2 pages)
16 March 2012Appointment of Charles Anthony Filose Morrissey as a director (2 pages)
16 March 2012Appointment of Glenn Douglas Adamson as a director (2 pages)
16 March 2012Appointment of Glenn Douglas Adamson as a director (2 pages)
16 March 2012Appointment of Sian Elizabeth Williams as a director (2 pages)
16 March 2012Appointment of Charles Anthony Filose Morrissey as a director (2 pages)
10 August 2011Full accounts made up to 31 March 2011 (16 pages)
10 August 2011Full accounts made up to 31 March 2011 (16 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for John Stewart Nicoll on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Michelle Oguwdehin on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mark Jones on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Rodney Arthur Fitch on 8 March 2011 (2 pages)
8 March 2011Director's details changed for John Stewart Nicoll on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Dorota Dominiczak on 8 March 2011 (2 pages)
8 March 2011Termination of appointment of Beverley Aspinall as a director (1 page)
8 March 2011Director's details changed for Mark Jones on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Michelle Oguwdehin on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Michelle Oguwdehin on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Dorota Dominiczak on 8 March 2011 (2 pages)
8 March 2011Termination of appointment of Beverley Aspinall as a director (1 page)
8 March 2011Secretary's details changed for Dorota Dominiczak on 8 March 2011 (2 pages)
8 March 2011Director's details changed for John Stewart Nicoll on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Rodney Arthur Fitch on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mark Jones on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Rodney Arthur Fitch on 8 March 2011 (2 pages)
27 January 2011Termination of appointment of Ian Blatchford as a director (1 page)
27 January 2011Termination of appointment of Tom Dixon as a director (1 page)
27 January 2011Director's details changed for Joanna Prosser on 6 March 2010 (3 pages)
27 January 2011Termination of appointment of Tom Dixon as a director (1 page)
27 January 2011Director's details changed for Joanna Prosser on 6 March 2010 (3 pages)
27 January 2011Director's details changed for Joanna Prosser on 6 March 2010 (3 pages)
27 January 2011Termination of appointment of Ian Blatchford as a director (1 page)
27 January 2011Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
27 January 2011Annual return made up to 6 March 2010 with a full list of shareholders (11 pages)
21 January 2011Full accounts made up to 31 March 2010 (16 pages)
21 January 2011Full accounts made up to 31 March 2010 (16 pages)
8 April 2010Director's details changed for Beverley Ann Aspinall on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Jones on 6 March 2010 (2 pages)
8 April 2010Director's details changed for John Stewart Nicoll on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Rodney Arthur Fitch on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Michelle Oguwdehin on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Rodney Arthur Fitch on 6 March 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Tom Dixon on 6 March 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Joanna Prosser on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Tom Dixon on 6 March 2010 (2 pages)
8 April 2010Director's details changed for John Stewart Nicoll on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Tom Dixon on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Joanna Prosser on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Beverley Ann Aspinall on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Michelle Oguwdehin on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Rodney Arthur Fitch on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Beverley Ann Aspinall on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Jones on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Michelle Oguwdehin on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Mark Jones on 6 March 2010 (2 pages)
8 April 2010Director's details changed for John Stewart Nicoll on 6 March 2010 (2 pages)
8 April 2010Director's details changed for Joanna Prosser on 6 March 2010 (2 pages)
16 July 2009Full accounts made up to 31 March 2009 (16 pages)
16 July 2009Full accounts made up to 31 March 2009 (16 pages)
3 June 2009Director appointed michelle oguwdehin (3 pages)
3 June 2009Director appointed michelle oguwdehin (3 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 April 2009Appointment terminate, director robert dickins logged form (2 pages)
14 April 2009Appointment terminate, director robert dickins logged form (2 pages)
6 April 2009Return made up to 06/03/09; full list of members (5 pages)
6 April 2009Return made up to 06/03/09; full list of members (5 pages)
6 April 2009Appointment terminated director robert dickins (1 page)
6 April 2009Appointment terminated director robert dickins (1 page)
18 August 2008Full accounts made up to 31 March 2008 (16 pages)
18 August 2008Full accounts made up to 31 March 2008 (16 pages)
16 May 2008Director appointed tom dixon (2 pages)
16 May 2008Director appointed tom dixon (2 pages)
9 April 2008Appointment terminated director elizabeth gordon clark (1 page)
9 April 2008Appointment terminated director elizabeth gordon clark (1 page)
3 April 2008Return made up to 06/03/08; full list of members (6 pages)
3 April 2008Return made up to 06/03/08; full list of members (6 pages)
7 December 2007Full accounts made up to 31 March 2007 (16 pages)
7 December 2007Full accounts made up to 31 March 2007 (16 pages)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
4 September 2006New director appointed (3 pages)
4 September 2006New director appointed (3 pages)
21 August 2006Full accounts made up to 31 March 2006 (15 pages)
21 August 2006Full accounts made up to 31 March 2006 (15 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 March 2006Return made up to 06/03/06; full list of members (3 pages)
13 September 2005Registered office changed on 13/09/05 from: 160 brompton road knightsbridge london SW3 1HW (1 page)
13 September 2005Registered office changed on 13/09/05 from: 160 brompton road knightsbridge london SW3 1HW (1 page)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
16 August 2005Full accounts made up to 31 March 2005 (14 pages)
18 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
18 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
9 June 2004Full accounts made up to 31 March 2004 (14 pages)
9 June 2004Full accounts made up to 31 March 2004 (14 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
30 March 2004Return made up to 06/03/04; full list of members (10 pages)
30 March 2004Return made up to 06/03/04; full list of members (10 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
24 June 2003Full accounts made up to 31 March 2003 (14 pages)
24 June 2003Full accounts made up to 31 March 2003 (14 pages)
17 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
11 July 2002Full accounts made up to 31 March 2002 (15 pages)
11 July 2002Full accounts made up to 31 March 2002 (15 pages)
20 June 2002New director appointed (3 pages)
20 June 2002New director appointed (3 pages)
27 March 2002Return made up to 06/03/02; full list of members (8 pages)
27 March 2002Return made up to 06/03/02; full list of members (8 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
10 September 2001Secretary resigned (1 page)
10 September 2001New secretary appointed (2 pages)
31 May 2001Full accounts made up to 31 March 2001 (15 pages)
31 May 2001Full accounts made up to 31 March 2001 (15 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
13 March 2001Return made up to 06/03/01; full list of members (8 pages)
13 March 2001Return made up to 06/03/01; full list of members (8 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (15 pages)
23 June 2000Full accounts made up to 31 March 2000 (15 pages)
5 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
11 June 1999Full accounts made up to 31 March 1999 (15 pages)
11 June 1999Full accounts made up to 31 March 1999 (15 pages)
21 April 1999Return made up to 06/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(11 pages)
21 April 1999Return made up to 06/03/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(11 pages)
9 March 1999Full accounts made up to 31 March 1998 (14 pages)
9 March 1999Full accounts made up to 31 March 1998 (14 pages)
11 May 1998Return made up to 06/03/98; no change of members (9 pages)
11 May 1998Return made up to 06/03/98; no change of members (9 pages)
20 April 1998Ad 31/03/98--------- £ si 112526@1=112526 £ ic 90002/202528 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 112526@1=112526 £ ic 90002/202528 (2 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997Secretary resigned (1 page)
6 October 1997New secretary appointed (2 pages)
6 October 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 July 1997Full accounts made up to 21 February 1997 (14 pages)
21 July 1997Full accounts made up to 21 February 1997 (14 pages)
13 June 1997Full accounts made up to 23 February 1996 (13 pages)
13 June 1997Full accounts made up to 23 February 1996 (13 pages)
23 May 1997New director appointed (3 pages)
23 May 1997Return made up to 21/02/97; no change of members (8 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Return made up to 21/02/97; no change of members (8 pages)
23 May 1997New director appointed (3 pages)
26 April 1996Return made up to 06/03/96; full list of members (8 pages)
26 April 1996Return made up to 06/03/96; full list of members (8 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
27 March 1995Return made up to 06/03/95; no change of members (6 pages)
27 March 1995Return made up to 06/03/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
29 March 1988Particulars of mortgage/charge (3 pages)
29 March 1988Particulars of mortgage/charge (3 pages)
27 June 1986Company name changed intercede 304 LIMITED\certificate issued on 27/06/86 (10 pages)
7 November 1985Incorporation (22 pages)
7 November 1985Incorporation (22 pages)