Cromwell Road
London
SW7 2RL
Secretary Name | Mr Anthony Laurence Misquitta |
---|---|
Status | Current |
Appointed | 04 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Mr Tristram Julian William Hunt |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2017(31 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Mr Marc David St John |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 June 2019(33 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Ms Nicola Suzanne Huet |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2024(38 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Henrietta Nina Sylvia Campbell |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 1996) |
Role | Company Director |
Correspondence Address | 1 & 2 St Stephens Crescent London W2 5QT |
Director Name | Mr James Close |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 26 September 2002) |
Role | Assistant Director |
Correspondence Address | Victoria & Albert Museum Cromwell Road London SW7 2RL |
Director Name | Lady Pamela Harlech |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 1994) |
Role | Company Director |
Correspondence Address | 14 Ladbroke Road London W11 3NJ |
Director Name | Dame Elizabeth Esteve Coll |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 September 1995) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldham Hall Tuttington Aylsham Norfolk NR11 6TA |
Director Name | Philippa Mary Harrison |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 105 Lofting Road London N1 1JF |
Director Name | Mr John Makepeace |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 1992) |
Role | Designer |
Correspondence Address | Victoria & Albert Museum Cromwell Road London SW7 2RL |
Director Name | The Executors Of Sir Terence Orby Conran |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1993) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Barton Court Kintbury Hungerford Berkshire RG17 9SA |
Secretary Name | Mr James Close |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | Victoria & Albert Museum Cromwell Road London SW7 2RL |
Director Name | Mr Michael Robert Cass |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 07 September 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Regal Lane London NW1 7TH |
Director Name | Ian Frederic Hay Davison |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 24 March 2004) |
Role | Chartered Accountant |
Correspondence Address | North Cheriton Manor Templecombe Somerset BA8 0AE |
Director Name | Rodney Arthur Fitch |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 20 June 2013) |
Role | Chairman Fitch Plc |
Country of Residence | United Kingdom |
Correspondence Address | Va Museum Cromwell Road London SW7 2RL |
Director Name | Dr Alan Charles Nelson Borg |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2001) |
Role | Museum Director |
Country of Residence | England |
Correspondence Address | Telegraph House 36 West Square London SE11 4SP |
Secretary Name | Mr Timir Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 129 Burdon Lane Cheam Surrey SM2 7DB |
Director Name | Robert Dickins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 December 2008) |
Role | Music Exec |
Correspondence Address | 3 Pitt Street London W8 4NX |
Director Name | Mark Jones |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(15 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 July 2011) |
Role | Museum Director |
Country of Residence | United Kingdom |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Secretary Name | Dorota Dominiczak |
---|---|
Nationality | British Polish |
Status | Resigned |
Appointed | 06 September 2001(15 years, 10 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 October 2014) |
Role | Head Of Finance |
Correspondence Address | V&A Museum Cromwell Road London SW7 2RL |
Director Name | Viscountes Penelope Ann Cobham |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dockmasters House St Katharine By The Tower London E1W 1LP |
Director Name | Ian Blatchford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Khama Road London SW17 0EN |
Director Name | Mrs Elizabeth Jane Gordon Clark |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 2008) |
Role | Designer/Director |
Country of Residence | England |
Correspondence Address | 23 South Terrace London SW7 2TB |
Director Name | Beverley Ann Aspinall |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Stepney Green London E1 3JX |
Director Name | Mr John Stewart Nicoll |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 January 2016) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Va Museum Cromwell Road London SW7 2RL |
Director Name | Tom Dixon |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 September 2010) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northington Street London WC1N 2HG |
Director Name | Michelle Ogundehin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 September 2015) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Va Museum Cromwell Road London SW7 2RL |
Director Name | Mr Charles Anthony Filose Morrissey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2013) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Va Museum Cromwell Road London SW7 2RL |
Director Name | Glenn Douglas Adamson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2012(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 September 2013) |
Role | Museum Curator |
Country of Residence | United Kingdom |
Correspondence Address | Va Museum Cromwell Road London SW7 2RL |
Director Name | Mr Brian Robert Chester |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(27 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 31 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | V&A Museum Cromwell Road London SW7 2RL |
Secretary Name | Ms Heather Francis |
---|---|
Status | Resigned |
Appointed | 22 October 2014(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 July 2016) |
Role | Company Director |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Mr Robert Alan Glick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(30 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 September 2019) |
Role | Vice President Of Corporate Communications |
Country of Residence | England |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Ms Elaine Anne Bedell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(30 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 June 2017) |
Role | Director Of Comedy & Entertainment Itv Network |
Country of Residence | England |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Mr Steven Murphy |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2020) |
Role | Art Advisor |
Country of Residence | England |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Director Name | Mrs Sophie Brendel |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(35 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | V A Museum Cromwell Road London SW7 2RL |
Website | vandaimages.com |
---|---|
Telephone | 020 79422489 |
Telephone region | London |
Registered Address | V A Museum Cromwell Road London SW7 2RL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
202.5k at £1 | V & A Museum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,813,940 |
Gross Profit | £9,774,642 |
Net Worth | £202,528 |
Cash | £3,313,666 |
Current Liabilities | £6,931,357 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
24 September 2020 | Delivered 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 1988 | Delivered 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 |
14 February 2024 | Appointment of Ms Nicola Suzanne Huet as a director on 14 February 2024 (2 pages) |
---|---|
14 February 2024 | Termination of appointment of Sophie Brendel as a director on 14 February 2024 (1 page) |
18 July 2023 | Full accounts made up to 31 March 2023 (26 pages) |
14 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 March 2022 (26 pages) |
14 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
3 July 2021 | Full accounts made up to 31 March 2021 (28 pages) |
22 April 2021 | Director's details changed for Mr Timothy Iain Reeve on 1 April 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 January 2021 | Appointment of Mrs Sophie Brendel as a director on 25 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Steven Murphy as a director on 31 December 2020 (1 page) |
25 January 2021 | Termination of appointment of Alexander Stitt as a director on 25 January 2021 (1 page) |
15 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
5 October 2020 | Registration of charge 019558980002, created on 24 September 2020 (17 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
16 March 2020 | Termination of appointment of Robert Alan Glick as a director on 14 September 2019 (1 page) |
11 July 2019 | Full accounts made up to 31 March 2019 (27 pages) |
1 July 2019 | Appointment of Mr Marc St John as a director on 28 June 2019 (2 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
15 August 2018 | Termination of appointment of Mark Jonathan Sebba as a director on 23 July 2018 (1 page) |
18 July 2018 | Full accounts made up to 31 March 2018 (26 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
17 October 2017 | Appointment of Mr Steven Pleshette Murphy as a director on 10 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Steven Pleshette Murphy as a director on 10 October 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
21 July 2017 | Full accounts made up to 31 March 2017 (25 pages) |
12 June 2017 | Termination of appointment of Elaine Anne Bedell as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Elaine Anne Bedell as a director on 12 June 2017 (1 page) |
13 March 2017 | Appointment of Mr Tristram Julian William Hunt as a director on 10 March 2017 (2 pages) |
13 March 2017 | Appointment of Mr Tristram Julian William Hunt as a director on 10 March 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Martin Eugen Roth as a director on 1 November 2016 (1 page) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Termination of appointment of Martin Eugen Roth as a director on 1 November 2016 (1 page) |
14 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
14 July 2016 | Full accounts made up to 31 March 2016 (26 pages) |
5 July 2016 | Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Anthony Laurence Misquitta as a secretary on 4 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Heather Francis as a secretary on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Heather Francis as a secretary on 4 July 2016 (1 page) |
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
3 February 2016 | Termination of appointment of John Stewart Nicoll as a director on 26 January 2016 (1 page) |
3 February 2016 | Termination of appointment of John Stewart Nicoll as a director on 26 January 2016 (1 page) |
25 November 2015 | Appointment of Elaine Bedell as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Robert Alan Glick as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Robert Alan Glick as a director on 24 November 2015 (2 pages) |
25 November 2015 | Appointment of Elaine Bedell as a director on 24 November 2015 (2 pages) |
8 October 2015 | Termination of appointment of Michelle Ogundehin as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Michelle Ogundehin as a director on 29 September 2015 (1 page) |
1 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
1 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
9 March 2015 | Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Mark Jonathan Sebba on 1 August 2014 (2 pages) |
21 November 2014 | Termination of appointment of Samir Shah as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Samir Shah as a director on 21 November 2014 (1 page) |
22 October 2014 | Appointment of Ms Heather Francis as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Appointment of Ms Heather Francis as a secretary on 22 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Dorota Dominiczak as a secretary on 22 October 2014 (1 page) |
22 October 2014 | Termination of appointment of Dorota Dominiczak as a secretary on 22 October 2014 (1 page) |
11 September 2014 | Appointment of Mr Alexander Stitt as a director on 10 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr Alexander Stitt as a director on 10 July 2014 (2 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (18 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
5 December 2013 | Termination of appointment of Charles Morrissey as a director (1 page) |
5 December 2013 | Termination of appointment of Joanna Prosser as a director (1 page) |
5 December 2013 | Termination of appointment of Joanna Prosser as a director (1 page) |
5 December 2013 | Termination of appointment of Charles Morrissey as a director (1 page) |
3 October 2013 | Appointment of Mr Timothy Iain Reeve as a director (2 pages) |
3 October 2013 | Termination of appointment of Glenn Adamson as a director (1 page) |
3 October 2013 | Appointment of Mr Timothy Iain Reeve as a director (2 pages) |
3 October 2013 | Termination of appointment of Glenn Adamson as a director (1 page) |
1 August 2013 | Appointment of Mr Mark Jonathan Sebba as a director (2 pages) |
1 August 2013 | Appointment of Mr Mark Jonathan Sebba as a director (2 pages) |
1 August 2013 | Termination of appointment of Brian Chester as a director (1 page) |
1 August 2013 | Termination of appointment of Brian Chester as a director (1 page) |
16 July 2013 | Termination of appointment of Rodney Fitch as a director (1 page) |
16 July 2013 | Termination of appointment of Rodney Fitch as a director (1 page) |
5 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
5 July 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (12 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (12 pages) |
7 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (12 pages) |
14 February 2013 | Appointment of Dr Samir Shah as a director (2 pages) |
14 February 2013 | Termination of appointment of Sian Williams as a director (1 page) |
14 February 2013 | Termination of appointment of John Sorrell Cbe as a director (1 page) |
14 February 2013 | Appointment of Mr Brian Robert Chester as a director (2 pages) |
14 February 2013 | Termination of appointment of Sian Williams as a director (1 page) |
14 February 2013 | Appointment of Dr Samir Shah as a director (2 pages) |
14 February 2013 | Termination of appointment of John Sorrell Cbe as a director (1 page) |
14 February 2013 | Appointment of Mr Brian Robert Chester as a director (2 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
9 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 March 2012 | Director's details changed for John Stewart Nicoll on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Rodney Arthur Fitch on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for John Stewart Nicoll on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Sian Elizabeth Williams on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Ms Joanna Prosser on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Martin Eugen Roth on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Sir John William Sorrell Cbe on 20 March 2012 (2 pages) |
20 March 2012 | Termination of appointment of Mark Jones as a director (1 page) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Director's details changed for Charles Anthony Filose Morrissey on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Rodney Arthur Fitch on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Sian Elizabeth Williams on 20 March 2012 (2 pages) |
20 March 2012 | Termination of appointment of Mark Jones as a director (1 page) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Director's details changed for Ms Joanna Prosser on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Michelle Oguwdehin on 20 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Martin Eugen Roth on 20 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (12 pages) |
20 March 2012 | Director's details changed for Sir John William Sorrell Cbe on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Glenn Douglas Adamson on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Glenn Douglas Adamson on 20 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Michelle Oguwdehin on 20 March 2012 (3 pages) |
20 March 2012 | Director's details changed for Charles Anthony Filose Morrissey on 20 March 2012 (2 pages) |
19 March 2012 | Appointment of Sir John William Sorrell Cbe as a director (2 pages) |
19 March 2012 | Appointment of Sir John William Sorrell Cbe as a director (2 pages) |
16 March 2012 | Appointment of Martin Eugen Roth as a director (2 pages) |
16 March 2012 | Appointment of Martin Eugen Roth as a director (2 pages) |
16 March 2012 | Appointment of Sian Elizabeth Williams as a director (2 pages) |
16 March 2012 | Appointment of Charles Anthony Filose Morrissey as a director (2 pages) |
16 March 2012 | Appointment of Glenn Douglas Adamson as a director (2 pages) |
16 March 2012 | Appointment of Glenn Douglas Adamson as a director (2 pages) |
16 March 2012 | Appointment of Sian Elizabeth Williams as a director (2 pages) |
16 March 2012 | Appointment of Charles Anthony Filose Morrissey as a director (2 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
10 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Director's details changed for John Stewart Nicoll on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Michelle Oguwdehin on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mark Jones on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Rodney Arthur Fitch on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for John Stewart Nicoll on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Dorota Dominiczak on 8 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Beverley Aspinall as a director (1 page) |
8 March 2011 | Director's details changed for Mark Jones on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Michelle Oguwdehin on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Michelle Oguwdehin on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Dorota Dominiczak on 8 March 2011 (2 pages) |
8 March 2011 | Termination of appointment of Beverley Aspinall as a director (1 page) |
8 March 2011 | Secretary's details changed for Dorota Dominiczak on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for John Stewart Nicoll on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Rodney Arthur Fitch on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mark Jones on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Rodney Arthur Fitch on 8 March 2011 (2 pages) |
27 January 2011 | Termination of appointment of Ian Blatchford as a director (1 page) |
27 January 2011 | Termination of appointment of Tom Dixon as a director (1 page) |
27 January 2011 | Director's details changed for Joanna Prosser on 6 March 2010 (3 pages) |
27 January 2011 | Termination of appointment of Tom Dixon as a director (1 page) |
27 January 2011 | Director's details changed for Joanna Prosser on 6 March 2010 (3 pages) |
27 January 2011 | Director's details changed for Joanna Prosser on 6 March 2010 (3 pages) |
27 January 2011 | Termination of appointment of Ian Blatchford as a director (1 page) |
27 January 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
27 January 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
27 January 2011 | Annual return made up to 6 March 2010 with a full list of shareholders (11 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
21 January 2011 | Full accounts made up to 31 March 2010 (16 pages) |
8 April 2010 | Director's details changed for Beverley Ann Aspinall on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Jones on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Stewart Nicoll on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Rodney Arthur Fitch on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michelle Oguwdehin on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Rodney Arthur Fitch on 6 March 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Tom Dixon on 6 March 2010 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
8 April 2010 | Director's details changed for Joanna Prosser on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Tom Dixon on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Stewart Nicoll on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Tom Dixon on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Joanna Prosser on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Beverley Ann Aspinall on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michelle Oguwdehin on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Rodney Arthur Fitch on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Beverley Ann Aspinall on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Jones on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michelle Oguwdehin on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mark Jones on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for John Stewart Nicoll on 6 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Joanna Prosser on 6 March 2010 (2 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
16 July 2009 | Full accounts made up to 31 March 2009 (16 pages) |
3 June 2009 | Director appointed michelle oguwdehin (3 pages) |
3 June 2009 | Director appointed michelle oguwdehin (3 pages) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 April 2009 | Appointment terminate, director robert dickins logged form (2 pages) |
14 April 2009 | Appointment terminate, director robert dickins logged form (2 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
6 April 2009 | Return made up to 06/03/09; full list of members (5 pages) |
6 April 2009 | Appointment terminated director robert dickins (1 page) |
6 April 2009 | Appointment terminated director robert dickins (1 page) |
18 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
16 May 2008 | Director appointed tom dixon (2 pages) |
16 May 2008 | Director appointed tom dixon (2 pages) |
9 April 2008 | Appointment terminated director elizabeth gordon clark (1 page) |
9 April 2008 | Appointment terminated director elizabeth gordon clark (1 page) |
3 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
3 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
12 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
4 September 2006 | New director appointed (3 pages) |
4 September 2006 | New director appointed (3 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (15 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
13 September 2005 | Registered office changed on 13/09/05 from: 160 brompton road knightsbridge london SW3 1HW (1 page) |
13 September 2005 | Registered office changed on 13/09/05 from: 160 brompton road knightsbridge london SW3 1HW (1 page) |
16 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (14 pages) |
18 April 2005 | Return made up to 06/03/05; full list of members
|
18 April 2005 | Return made up to 06/03/05; full list of members
|
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
9 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
9 June 2004 | Full accounts made up to 31 March 2004 (14 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
30 March 2004 | Return made up to 06/03/04; full list of members (10 pages) |
30 March 2004 | Return made up to 06/03/04; full list of members (10 pages) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
24 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
24 June 2003 | Full accounts made up to 31 March 2003 (14 pages) |
17 March 2003 | Return made up to 06/03/03; full list of members
|
17 March 2003 | Return made up to 06/03/03; full list of members
|
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 July 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | New director appointed (3 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members (8 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (15 pages) |
31 May 2001 | Full accounts made up to 31 March 2001 (15 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (8 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
5 April 2000 | Return made up to 06/03/00; full list of members
|
5 April 2000 | Return made up to 06/03/00; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
11 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
11 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 April 1999 | Return made up to 06/03/99; full list of members
|
21 April 1999 | Return made up to 06/03/99; full list of members
|
9 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
11 May 1998 | Return made up to 06/03/98; no change of members (9 pages) |
11 May 1998 | Return made up to 06/03/98; no change of members (9 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 112526@1=112526 £ ic 90002/202528 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 112526@1=112526 £ ic 90002/202528 (2 pages) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | Secretary resigned (1 page) |
6 October 1997 | New secretary appointed (2 pages) |
6 October 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
21 July 1997 | Full accounts made up to 21 February 1997 (14 pages) |
21 July 1997 | Full accounts made up to 21 February 1997 (14 pages) |
13 June 1997 | Full accounts made up to 23 February 1996 (13 pages) |
13 June 1997 | Full accounts made up to 23 February 1996 (13 pages) |
23 May 1997 | New director appointed (3 pages) |
23 May 1997 | Return made up to 21/02/97; no change of members (8 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 21/02/97; no change of members (8 pages) |
23 May 1997 | New director appointed (3 pages) |
26 April 1996 | Return made up to 06/03/96; full list of members (8 pages) |
26 April 1996 | Return made up to 06/03/96; full list of members (8 pages) |
18 April 1996 | Director resigned (1 page) |
18 April 1996 | Director resigned (1 page) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | New director appointed (2 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members (6 pages) |
27 March 1995 | Return made up to 06/03/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
29 March 1988 | Particulars of mortgage/charge (3 pages) |
29 March 1988 | Particulars of mortgage/charge (3 pages) |
27 June 1986 | Company name changed intercede 304 LIMITED\certificate issued on 27/06/86 (10 pages) |
7 November 1985 | Incorporation (22 pages) |
7 November 1985 | Incorporation (22 pages) |