Company NameNadfas Tours Limited
Company StatusActive
Company Number01961048
CategoryPrivate Limited Company
Incorporation Date19 November 1985(38 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameDr Florian Schweizer
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed17 March 2014(28 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Secretary NameMr Timothy James Nicholls
StatusCurrent
Appointed13 September 2017(31 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Carolyn Marie Trevor-Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr Anthony John Strachan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(35 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Caroline Mary Coleman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr David Edward Traylen Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(36 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameDavid Chaloner Keys
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressTower Hill House
Tower Hill
Dorking
Surrey
RH4 2AP
Director NameMrs Shirley Hewett
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressClaveys Farm
Mells
Frome
Somerset
BA11 3QP
Director NameMrs Nikita Patricia Foot
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 February 1994)
RoleCompany Director
Correspondence AddressThe Dower House
Wonersh
Guildford
Surrey
GU5 0PB
Director NameMrs Janet Patricia Cross
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy Farm
Ixworth
Bury-St-Edmunds
Suffolk
IP31 2HB
Secretary NameMr Godfrey Fischer
NationalityBritish
StatusResigned
Appointed26 February 1993(7 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address3 Priory Close
Broadstairs
Kent
CT10 2EU
Director NameLawrence Stanley Johnson
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 1994)
RoleChartered Accountant
Correspondence AddressTanglemead 5 Lavender Close
Chipstead
Coulsdon
Surrey
CR5 3EU
Director NameJennifer Mary Bowen
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1998)
RoleRetired
Correspondence Address4 St Edmunds Church Street
Salisbury
Wiltshire
SP1 1EF
Director NameValerie Anderson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1998)
RoleRetired Accountant
Correspondence AddressPhillimore Cottage
Thorncombe Street Bramley
Guildford
Surrey
GU5 0LU
Director NameDeborah Willow Vyvyan Cracroft
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressTretower House
Crickhowell
Powys
NP8 1RF
Wales
Director NamePeter Derek Dyson
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 July 1999)
RoleBanker
Correspondence Address151 Russell Road
Moseley
Birmingham
West Midlands
B13 8RS
Secretary NameMarilyn Agnes Lane
NationalityAustralian
StatusResigned
Appointed31 October 1998(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressFlat 1 38 Gloucester Terrace
London
W2 3DA
Director NameBernard John Green
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 2001)
RoleRetired
Correspondence AddressAlleyn Cottage
Stoke Charity
Winchester
Hampshire
SO21 3PF
Secretary NameDavid Anthony Beresford Weller
NationalityBritish
StatusResigned
Appointed12 July 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 2003)
RoleCompany Director
Correspondence Address91 Saint Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 May 2003)
RoleRetired
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameMrs Jean Mary Read
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Bowling Green, Hanley Castle
Worcester
Worcestershire
WR8 0BP
Director NameThomas Cocke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 May 2006)
RoleChief Executive Nadfas
Correspondence AddressLandguard House
Stonham Aspal
Stowmarket
Suffolk
IP14 6AQ
Director NameSheila Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2004)
RoleCompany Director
Correspondence Address26 Great Wheatley Road
Rayleigh
Essex
SS6 7AP
Secretary NameMr David Michael Bell
NationalityBritish
StatusResigned
Appointed16 May 2003(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenheys Drive
South Woodford
London
E18 2HA
Director NamePeter Thomas Brass
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(17 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2007)
RoleRetired
Correspondence AddressMaple Lodge
Moulsford
Oxfordshire
OX10 9JD
Director NameMr David Michael Bell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenheys Drive
South Woodford
London
E18 2HA
Secretary NameMr Graeme Philip East
NationalityBritish
StatusResigned
Appointed28 November 2007(22 years after company formation)
Appointment Duration9 years, 11 months (resigned 15 November 2017)
RoleChartered Accountant
Correspondence Address6 New Road
Forest Green
Dorking
Surrey
RH5 5SA
Director NameMrs Elizabeth Jane Knox
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(25 years, 5 months after company formation)
Appointment Duration3 years (resigned 14 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr Shaun Pitt
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(26 years, 5 months after company formation)
Appointment Duration6 years (resigned 16 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(31 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Jillie Moss
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(31 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr Ben Moorhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(32 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr John Whalley Parkinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 March 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr Peter Kirrage
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2019(33 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2021)
RoleRetired
Country of ResidenceSpain
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Julia Charlton-Weedy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2020(34 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 September 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA

Contact

Websitenadfas.org.uk
Telephone020 74300730
Telephone regionLondon

Location

Registered Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1National Association Of Decorative & Fine Arts Societies
100.00%
Ordinary

Financials

Year2014
Turnover£217,453
Net Worth£30,000
Cash£131,796
Current Liabilities£219,012

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

22 April 2023Accounts for a small company made up to 31 December 2022 (14 pages)
26 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
6 February 2023Registered office address changed from Nadfas House 8 Guilford Street London WC1N 1DA to 90 High Holborn Office 4.55, Labs London WC1V 6LJ on 6 February 2023 (1 page)
21 December 2022Appointment of Mr David Edward Traylen Taylor as a director on 27 October 2022 (2 pages)
31 March 2022Accounts for a small company made up to 31 December 2021 (14 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
2 December 2021Appointment of Mrs Caroline Mary Coleman as a director on 28 October 2021 (2 pages)
5 October 2021Termination of appointment of Julia Charlton-Weedy as a director on 1 September 2021 (1 page)
30 June 2021Accounts for a small company made up to 31 December 2020 (15 pages)
13 May 2021Termination of appointment of Peter Kirrage as a director on 12 May 2021 (1 page)
5 March 2021Appointment of Mr Anthony John Strachan as a director on 5 March 2021 (2 pages)
5 March 2021Termination of appointment of John Whalley Parkinson as a director on 5 March 2021 (1 page)
28 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
2 November 2020Appointment of Mrs Carolyn Marie Trevor-Jones as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Ben Moorhead as a director on 29 October 2020 (1 page)
2 November 2020Appointment of Mrs Julia Charlton-Weedy as a director on 29 October 2020 (2 pages)
17 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 March 2020Termination of appointment of Vanessa Swann as a director on 5 March 2020 (1 page)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 May 2019Termination of appointment of Jillie Moss as a director on 15 May 2019 (1 page)
7 May 2019Accounts for a small company made up to 31 December 2018 (11 pages)
20 March 2019Appointment of Mr Peter Kirrage as a director on 5 March 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 October 2018Termination of appointment of a director (1 page)
29 October 2018Appointment of Mr Ben Moorhead as a director on 24 October 2018 (2 pages)
29 October 2018Termination of appointment of Julie Anne Goldsmith as a director on 24 October 2018 (1 page)
29 October 2018Appointment of Mr John Whalley Parkinson as a director on 24 October 2018 (2 pages)
17 May 2018Termination of appointment of Shaun Pitt as a director on 16 May 2018 (1 page)
4 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
31 January 2018Appointment of Ms Vanessa Swann as a director on 3 March 2016 (2 pages)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
31 October 2017Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages)
31 October 2017Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages)
30 October 2017Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages)
27 September 2017Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page)
27 September 2017Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page)
26 September 2017Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
6 October 2016Full accounts made up to 31 December 2015 (9 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30,000
(4 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30,000
(4 pages)
29 September 2015Full accounts made up to 31 December 2014 (9 pages)
29 September 2015Full accounts made up to 31 December 2014 (9 pages)
17 June 2015Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page)
17 June 2015Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(5 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30,000
(5 pages)
19 December 2014Appointment of Dr Florian Schweizer as a director on 17 March 2014 (2 pages)
19 December 2014Appointment of Dr Florian Schweizer as a director on 17 March 2014 (2 pages)
18 December 2014Termination of appointment of Catherine Frances Siebert as a director on 7 November 2014 (1 page)
18 December 2014Termination of appointment of Catherine Frances Siebert as a director on 7 November 2014 (1 page)
18 December 2014Termination of appointment of Catherine Frances Siebert as a director on 7 November 2014 (1 page)
18 December 2014Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages)
18 December 2014Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages)
18 December 2014Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page)
18 December 2014Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page)
5 June 2014Full accounts made up to 31 December 2013 (11 pages)
5 June 2014Full accounts made up to 31 December 2013 (11 pages)
3 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,000
(6 pages)
3 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 30,000
(6 pages)
3 April 2014Termination of appointment of David Bell as a director (1 page)
3 April 2014Termination of appointment of David Bell as a director (1 page)
3 April 2014Termination of appointment of David Bell as a director (1 page)
3 April 2014Termination of appointment of David Bell as a director (1 page)
13 May 2013Full accounts made up to 31 December 2012 (9 pages)
13 May 2013Full accounts made up to 31 December 2012 (9 pages)
10 May 2013Appointment of Mr Shaun Pitt as a director (2 pages)
10 May 2013Appointment of Mrs Angela White-Horan as a director (2 pages)
10 May 2013Appointment of Mrs Angela White-Horan as a director (2 pages)
10 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
10 May 2013Appointment of Mr Shaun Pitt as a director (2 pages)
10 May 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Christopher Robinson as a director (1 page)
18 October 2012Termination of appointment of Christopher Robinson as a director (1 page)
18 October 2012Termination of appointment of Christine Spencer as a director (1 page)
18 October 2012Termination of appointment of Christine Spencer as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 May 2012Appointment of Mrs Elizabeth Jane Knox as a director (2 pages)
4 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
4 May 2012Appointment of Mrs Elizabeth Jane Knox as a director (2 pages)
4 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (8 pages)
26 May 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Full accounts made up to 31 December 2010 (9 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
23 April 2010Full accounts made up to 31 December 2009 (11 pages)
30 March 2010Appointment of Mrs Catherine Frances Siebert as a director (1 page)
30 March 2010Director's details changed for Mr David Michael Bell on 30 March 2010 (2 pages)
30 March 2010Appointment of Mrs Catherine Frances Siebert as a director (1 page)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mr David Michael Bell on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
13 May 2009Full accounts made up to 31 December 2008 (9 pages)
13 May 2009Full accounts made up to 31 December 2008 (9 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
26 February 2009Return made up to 26/02/09; full list of members (4 pages)
23 January 2009Director appointed mrs christine heather spencer (1 page)
23 January 2009Return made up to 26/02/08; full list of members (4 pages)
23 January 2009Return made up to 26/02/08; full list of members (4 pages)
23 January 2009Director appointed mrs christine heather spencer (1 page)
22 January 2009Appointment terminated director peter brass (1 page)
22 January 2009Appointment terminated director peter brass (1 page)
22 January 2009Appointment terminated secretary david bell (1 page)
22 January 2009Director appointed mr david bell (1 page)
22 January 2009Director appointed mr david bell (1 page)
22 January 2009Appointment terminated director susan sellers (1 page)
22 January 2009Appointment terminated secretary david bell (1 page)
22 January 2009Secretary appointed mr graeme philip east (1 page)
22 January 2009Secretary appointed mr graeme philip east (1 page)
22 January 2009Appointment terminated director susan sellers (1 page)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
24 October 2008Full accounts made up to 31 December 2007 (9 pages)
11 December 2007Memorandum and Articles of Association (7 pages)
11 December 2007Memorandum and Articles of Association (7 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
1 May 2007Full accounts made up to 31 December 2006 (9 pages)
1 May 2007Full accounts made up to 31 December 2006 (9 pages)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
26 March 2007Return made up to 26/02/07; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
24 April 2006Return made up to 26/02/06; full list of members (3 pages)
24 April 2006Return made up to 26/02/06; full list of members (3 pages)
18 April 2006Full accounts made up to 31 December 2005 (8 pages)
18 April 2006Full accounts made up to 31 December 2005 (8 pages)
3 May 2005New director appointed (1 page)
3 May 2005Return made up to 26/02/05; full list of members (8 pages)
3 May 2005New director appointed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Return made up to 26/02/05; full list of members (8 pages)
3 May 2005Director resigned (1 page)
14 April 2005Full accounts made up to 31 December 2004 (8 pages)
14 April 2005Full accounts made up to 31 December 2004 (8 pages)
2 March 2005Director resigned (2 pages)
2 March 2005Director resigned (2 pages)
18 August 2004Full accounts made up to 31 December 2003 (8 pages)
18 August 2004Full accounts made up to 31 December 2003 (8 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2004Return made up to 26/02/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 April 2004New director appointed (2 pages)
18 July 2003New secretary appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (2 pages)
18 July 2003New secretary appointed (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Director resigned (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
27 April 2003Full accounts made up to 31 December 2002 (10 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
13 March 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 March 2003Return made up to 26/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
15 April 2002Full accounts made up to 31 December 2001 (8 pages)
15 April 2002Full accounts made up to 31 December 2001 (8 pages)
29 March 2002Return made up to 26/02/02; full list of members (8 pages)
29 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 March 2002Return made up to 26/02/02; full list of members (8 pages)
29 March 2002Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 October 2000 (9 pages)
27 April 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2001Full accounts made up to 31 October 2000 (9 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 31 October 1999 (11 pages)
29 March 2000Return made up to 26/02/00; full list of members (8 pages)
29 March 2000Return made up to 26/02/00; full list of members (8 pages)
29 March 2000Full accounts made up to 31 October 1999 (11 pages)
12 October 1999Auditor's resignation (1 page)
12 October 1999Auditor's resignation (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
1 September 1999Full accounts made up to 31 October 1998 (10 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
2 April 1999Return made up to 26/02/99; full list of members (6 pages)
2 April 1999Return made up to 26/02/99; full list of members (6 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
21 April 1998Full accounts made up to 31 October 1997 (10 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
17 March 1998Particulars of contract relating to shares (3 pages)
17 March 1998Particulars of contract relating to shares (3 pages)
17 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 March 1998Ad 12/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
17 March 1998Ad 12/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
17 March 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
9 March 1998£ nc 20000/30000 19/02/98 (1 page)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 March 1998£ nc 20000/30000 19/02/98 (1 page)
26 August 1997Registered office changed on 26/08/97 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page)
26 August 1997Registered office changed on 26/08/97 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 October 1996 (10 pages)
6 March 1997Director resigned (1 page)
6 March 1997Full accounts made up to 31 October 1996 (10 pages)
5 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 1997Return made up to 26/02/97; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
19 April 1996Return made up to 26/02/96; full list of members (8 pages)
19 April 1996Return made up to 26/02/96; full list of members (8 pages)
18 March 1996Director resigned (2 pages)
18 March 1996Director resigned (2 pages)
27 December 1995Full accounts made up to 31 October 1995 (11 pages)
27 December 1995Full accounts made up to 31 October 1995 (11 pages)
18 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1985Incorporation (17 pages)
19 November 1985Incorporation (17 pages)
19 November 1985Incorporation (18 pages)
19 November 1985Incorporation (18 pages)