Office 4.55, Labs
London
WC1V 6LJ
Secretary Name | Mr Timothy James Nicholls |
---|---|
Status | Current |
Appointed | 13 September 2017(31 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Carolyn Marie Trevor-Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr Anthony John Strachan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2021(35 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Caroline Mary Coleman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr David Edward Traylen Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | David Chaloner Keys |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | Tower Hill House Tower Hill Dorking Surrey RH4 2AP |
Director Name | Mrs Shirley Hewett |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 1996) |
Role | Company Director |
Correspondence Address | Claveys Farm Mells Frome Somerset BA11 3QP |
Director Name | Mrs Nikita Patricia Foot |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | The Dower House Wonersh Guildford Surrey GU5 0PB |
Director Name | Mrs Janet Patricia Cross |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dairy Farm Ixworth Bury-St-Edmunds Suffolk IP31 2HB |
Secretary Name | Mr Godfrey Fischer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 3 Priory Close Broadstairs Kent CT10 2EU |
Director Name | Lawrence Stanley Johnson |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Tanglemead 5 Lavender Close Chipstead Coulsdon Surrey CR5 3EU |
Director Name | Jennifer Mary Bowen |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1998) |
Role | Retired |
Correspondence Address | 4 St Edmunds Church Street Salisbury Wiltshire SP1 1EF |
Director Name | Valerie Anderson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1998) |
Role | Retired Accountant |
Correspondence Address | Phillimore Cottage Thorncombe Street Bramley Guildford Surrey GU5 0LU |
Director Name | Deborah Willow Vyvyan Cracroft |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | Tretower House Crickhowell Powys NP8 1RF Wales |
Director Name | Peter Derek Dyson |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 July 1999) |
Role | Banker |
Correspondence Address | 151 Russell Road Moseley Birmingham West Midlands B13 8RS |
Secretary Name | Marilyn Agnes Lane |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 1998(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2000) |
Role | Company Director |
Correspondence Address | Flat 1 38 Gloucester Terrace London W2 3DA |
Director Name | Bernard John Green |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2001) |
Role | Retired |
Correspondence Address | Alleyn Cottage Stoke Charity Winchester Hampshire SO21 3PF |
Secretary Name | David Anthony Beresford Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 91 Saint Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2003) |
Role | Retired |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Mrs Jean Mary Read |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2001(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Lanes End Bowling Green, Hanley Castle Worcester Worcestershire WR8 0BP |
Director Name | Thomas Cocke |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 May 2006) |
Role | Chief Executive Nadfas |
Correspondence Address | Landguard House Stonham Aspal Stowmarket Suffolk IP14 6AQ |
Director Name | Sheila Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 26 Great Wheatley Road Rayleigh Essex SS6 7AP |
Secretary Name | Mr David Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Director Name | Peter Thomas Brass |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2007) |
Role | Retired |
Correspondence Address | Maple Lodge Moulsford Oxfordshire OX10 9JD |
Director Name | Mr David Michael Bell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(22 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Secretary Name | Mr Graeme Philip East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2007(22 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Correspondence Address | 6 New Road Forest Green Dorking Surrey RH5 5SA |
Director Name | Mrs Elizabeth Jane Knox |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr Shaun Pitt |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Jillie Moss |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr Ben Moorhead |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(32 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr John Whalley Parkinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 March 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr Peter Kirrage |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 May 2021) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Julia Charlton-Weedy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2020(34 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2021) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Website | nadfas.org.uk |
---|---|
Telephone | 020 74300730 |
Telephone region | London |
Registered Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | National Association Of Decorative & Fine Arts Societies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £217,453 |
Net Worth | £30,000 |
Cash | £131,796 |
Current Liabilities | £219,012 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
22 April 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
---|---|
26 February 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
6 February 2023 | Registered 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 2022 | Appointment of Mr David Edward Traylen Taylor as a director on 27 October 2022 (2 pages) |
31 March 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Mrs Caroline Mary Coleman as a director on 28 October 2021 (2 pages) |
5 October 2021 | Termination of appointment of Julia Charlton-Weedy as a director on 1 September 2021 (1 page) |
30 June 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
13 May 2021 | Termination of appointment of Peter Kirrage as a director on 12 May 2021 (1 page) |
5 March 2021 | Appointment of Mr Anthony John Strachan as a director on 5 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of John Whalley Parkinson as a director on 5 March 2021 (1 page) |
28 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
2 November 2020 | Appointment of Mrs Carolyn Marie Trevor-Jones as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Ben Moorhead as a director on 29 October 2020 (1 page) |
2 November 2020 | Appointment of Mrs Julia Charlton-Weedy as a director on 29 October 2020 (2 pages) |
17 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
10 March 2020 | Termination of appointment of Vanessa Swann as a director on 5 March 2020 (1 page) |
28 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Jillie Moss as a director on 15 May 2019 (1 page) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
20 March 2019 | Appointment of Mr Peter Kirrage as a director on 5 March 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
29 October 2018 | Termination of appointment of a director (1 page) |
29 October 2018 | Appointment of Mr Ben Moorhead as a director on 24 October 2018 (2 pages) |
29 October 2018 | Termination of appointment of Julie Anne Goldsmith as a director on 24 October 2018 (1 page) |
29 October 2018 | Appointment of Mr John Whalley Parkinson as a director on 24 October 2018 (2 pages) |
17 May 2018 | Termination of appointment of Shaun Pitt as a director on 16 May 2018 (1 page) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Ms Vanessa Swann as a director on 3 March 2016 (2 pages) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
31 October 2017 | Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages) |
31 October 2017 | Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages) |
30 October 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
27 September 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
9 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
19 December 2014 | Appointment of Dr Florian Schweizer as a director on 17 March 2014 (2 pages) |
19 December 2014 | Appointment of Dr Florian Schweizer as a director on 17 March 2014 (2 pages) |
18 December 2014 | Termination of appointment of Catherine Frances Siebert as a director on 7 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Catherine Frances Siebert as a director on 7 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Catherine Frances Siebert as a director on 7 November 2014 (1 page) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page) |
18 December 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
13 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
10 May 2013 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
10 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
18 October 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
18 October 2012 | Termination of appointment of Christine Spencer as a director (1 page) |
18 October 2012 | Termination of appointment of Christine Spencer as a director (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 May 2012 | Appointment of Mrs Elizabeth Jane Knox as a director (2 pages) |
4 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Appointment of Mrs Elizabeth Jane Knox as a director (2 pages) |
4 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (8 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (7 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 March 2010 | Appointment of Mrs Catherine Frances Siebert as a director (1 page) |
30 March 2010 | Director's details changed for Mr David Michael Bell on 30 March 2010 (2 pages) |
30 March 2010 | Appointment of Mrs Catherine Frances Siebert as a director (1 page) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr David Michael Bell on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (9 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/02/09; full list of members (4 pages) |
23 January 2009 | Director appointed mrs christine heather spencer (1 page) |
23 January 2009 | Return made up to 26/02/08; full list of members (4 pages) |
23 January 2009 | Return made up to 26/02/08; full list of members (4 pages) |
23 January 2009 | Director appointed mrs christine heather spencer (1 page) |
22 January 2009 | Appointment terminated director peter brass (1 page) |
22 January 2009 | Appointment terminated director peter brass (1 page) |
22 January 2009 | Appointment terminated secretary david bell (1 page) |
22 January 2009 | Director appointed mr david bell (1 page) |
22 January 2009 | Director appointed mr david bell (1 page) |
22 January 2009 | Appointment terminated director susan sellers (1 page) |
22 January 2009 | Appointment terminated secretary david bell (1 page) |
22 January 2009 | Secretary appointed mr graeme philip east (1 page) |
22 January 2009 | Secretary appointed mr graeme philip east (1 page) |
22 January 2009 | Appointment terminated director susan sellers (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
11 December 2007 | Memorandum and Articles of Association (7 pages) |
11 December 2007 | Memorandum and Articles of Association (7 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 26/02/07; full list of members (2 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
24 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
24 April 2006 | Return made up to 26/02/06; full list of members (3 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Return made up to 26/02/05; full list of members (8 pages) |
3 May 2005 | New director appointed (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 26/02/05; full list of members (8 pages) |
3 May 2005 | Director resigned (1 page) |
14 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 March 2005 | Director resigned (2 pages) |
2 March 2005 | Director resigned (2 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | Return made up to 26/02/04; full list of members
|
7 April 2004 | Return made up to 26/02/04; full list of members
|
7 April 2004 | New director appointed (2 pages) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (2 pages) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (2 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 26/02/03; full list of members
|
13 March 2003 | Return made up to 26/02/03; full list of members
|
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Director resigned (1 page) |
15 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
29 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
29 March 2002 | Return made up to 26/02/02; full list of members (8 pages) |
29 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
27 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
27 April 2001 | Return made up to 26/02/01; full list of members
|
27 April 2001 | Return made up to 26/02/01; full list of members
|
27 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
29 March 2000 | Return made up to 26/02/00; full list of members (8 pages) |
29 March 2000 | Full accounts made up to 31 October 1999 (11 pages) |
12 October 1999 | Auditor's resignation (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
2 April 1999 | Return made up to 26/02/99; full list of members (6 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
17 March 1998 | Particulars of contract relating to shares (3 pages) |
17 March 1998 | Particulars of contract relating to shares (3 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Ad 12/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
17 March 1998 | Ad 12/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
17 March 1998 | Resolutions
|
9 March 1998 | £ nc 20000/30000 19/02/98 (1 page) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | £ nc 20000/30000 19/02/98 (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Full accounts made up to 31 October 1996 (10 pages) |
5 March 1997 | Return made up to 26/02/97; no change of members
|
5 March 1997 | Return made up to 26/02/97; no change of members
|
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
19 April 1996 | Return made up to 26/02/96; full list of members (8 pages) |
19 April 1996 | Return made up to 26/02/96; full list of members (8 pages) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Director resigned (2 pages) |
27 December 1995 | Full accounts made up to 31 October 1995 (11 pages) |
27 December 1995 | Full accounts made up to 31 October 1995 (11 pages) |
18 October 1992 | Resolutions
|
18 October 1992 | Resolutions
|
19 November 1985 | Incorporation (17 pages) |
19 November 1985 | Incorporation (17 pages) |
19 November 1985 | Incorporation (18 pages) |
19 November 1985 | Incorporation (18 pages) |