Company NameBarbican Centre Trust Limited(The)
Company StatusActive
Company Number01962950
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1985(38 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Kendall Langford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish,Irish
StatusCurrent
Appointed17 October 2017(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarbican Centre Trust Barbican
London
EC2Y 8DS
Director NameMr Tony Chambers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCreative Director/Journalist
Country of ResidenceEngland
Correspondence Address603 Gilbert House Barbican
London
EC2Y 8BD
Director NameMr Thomas Charles Christopher Sleigh
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameMr Robert Alan Glick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed25 May 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address2d Carlisle Place
London
SW1P 1NP
Director NameMr David Kapur
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Elderfield Road
London
E5 0LE
Director NameFarmida Bi Cbe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNorton Rose Fulbright Norton Rose Fulbright
3 More London Riverside
London
SE1 2AQ
Director NameMrs Sian Eleri Westerman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameClaire Spencer
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameSir William Anthony Bowater Russell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameAnn Kenrick
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameMs Caroline Phillippa Donald
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameSusan Stephanie Schilling Camu
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(37 years after company formation)
Appointment Duration1 year, 5 months
RoleArtist Management
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Secretary NameMiss Ebony-Gale Ward
StatusCurrent
Appointed31 January 2023(37 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameBrent Anthony Cornwall Lewis Crosby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1994)
RoleArts Director
Correspondence Address74 Grandison Road
London
SW11 8RN
Secretary NameRichard Paul Monham
NationalityBritish
StatusResigned
Appointed19 January 1992(6 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address15 Forest Road
Paddock Wood
Tonbridge
Kent
TN12 6JU
Director NameGeoffrey Clive Henry Lawson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 January 2000)
RoleSolicitor/Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressStilemans Munstead
Godalming
Surrey
GU8 4AB
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameAndy Rose
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address3 Valens Close
Crownhill
Milton Keynes
MK8 0BH
Secretary NameAnne Shirley Nash
NationalityBritish
StatusResigned
Appointed01 August 2002(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2006)
RoleCompany Director
Correspondence Address53 Hawkley Court
Chapel Street
Billericay
Essex
CM12 9LT
Director NameMr John Alfred Barker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2009)
RoleIndependent
Country of ResidenceUnited Kingdom
Correspondence Address319 Willoughby House
Barbican
London
EC2Y 8BL
Secretary NameAntony Joseph Gummett
NationalityBritish
StatusResigned
Appointed26 October 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2009)
RoleCompany Director
Correspondence AddressFlat 43
Salamanca Place
London
SE1 7HE
Director NameMr Sandeep Dwesar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Purley Downs Road
Sanderstead
South Croydon
Surrey
CR2 0RB
Director NameSir Nicholas Roger Kenyon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(22 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 03 September 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameSir Laurence Henry Philip Magnus
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8
44 Lower Sloane Street
London
SW1W 8BP
Director NameMs Lesley Alison King-Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(23 years, 7 months after company formation)
Appointment Duration3 years (resigned 09 July 2012)
RoleHedge Fund
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 20 Lower Sloane Street
London
SW1W 8BJ
Secretary NameMr Sandeep Dwesar
NationalityBritish
StatusResigned
Appointed08 July 2009(23 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Purley Downs Road
Sanderstead
South Croydon
Surrey
CR2 0RB
Director NameMs Emma Victoria Kane
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2012(26 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2021)
RoleChief Executive, Public Relations Agency
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameLord Timothy Francis Clement-Jones Cbe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(27 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameSir Michael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(28 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameMr John Ronald Bergius
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 2016)
RoleProperty Search Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBarbican Centre
London
EC2Y 8DS
Director NameMr Richard Philip Bernstein
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(30 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 May 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address18 Russell Close
London
W4 2NU
Director NameProf Geraldine Susan Brodie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(31 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Albert Court Prince Consort Road
London
SW7 2BH
Director NameMs Tracey-Joy Harrison
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Clarence Road
St. Albans
AL1 4NG
Director NameJeffery Scott Holland
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGarden House Little Faringdon
Lechlade
GL7 3QN
Wales
Director NameThomas Richard Paul Bloxham Mbe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(35 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 March 2024)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressUrban Splash Worsley Street
Manchester
M15 4LD

Contact

Websitebarbican.org.uk
Telephone07 638889110
Telephone regionMobile

Location

Registered AddressBarbican Centre
London
EC2Y 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£1,131,591
Net Worth£91,770
Cash£94,701
Current Liabilities£86,205

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

24 November 2020Appointment of Mr Thomas Charles Christopher Sleigh as a director on 20 May 2020 (2 pages)
8 September 2020Termination of appointment of Geraldine Susan Brodie as a director on 5 May 2020 (1 page)
8 September 2020Termination of appointment of Giles Robert Evelyn Shilson as a director on 20 May 2020 (1 page)
8 September 2020Director's details changed for Ms Kendall Langford on 8 September 2020 (2 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
26 November 2019Appointment of Mr Tony Chambers as a director on 1 July 2019 (2 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (28 pages)
23 January 2019Termination of appointment of Steven Tredget as a director on 24 July 2018 (1 page)
23 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 October 2018Full accounts made up to 31 March 2018 (31 pages)
26 September 2018Termination of appointment of Torsten Thiele as a director on 25 September 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
16 January 2018Appointment of Doctor Geraldine Susan Brodie as a director on 17 October 2017 (2 pages)
16 January 2018Appointment of Ms Kendall Langford as a director on 17 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 March 2017 (23 pages)
6 October 2017Full accounts made up to 31 March 2017 (23 pages)
25 August 2017Appointment of Deputy Dr Giles Robert Evelyn Shilson as a director on 6 July 2017 (2 pages)
25 August 2017Appointment of Deputy Dr Giles Robert Evelyn Shilson as a director on 6 July 2017 (2 pages)
24 August 2017Termination of appointment of Barbara Jane Merry as a director on 11 August 2017 (1 page)
24 August 2017Termination of appointment of John Tomlinson as a director on 11 August 2017 (1 page)
24 August 2017Termination of appointment of John Tomlinson as a director on 11 August 2017 (1 page)
24 August 2017Termination of appointment of Barbara Jane Merry as a director on 11 August 2017 (1 page)
27 March 2017Appointment of Mr John Porter as a director on 18 January 2017 (2 pages)
27 March 2017Appointment of Mr John Porter as a director on 18 January 2017 (2 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
28 September 2016Appointment of Mr Richard Philip Bernstein as a director on 20 September 2016 (2 pages)
28 September 2016Appointment of Mr Richard Philip Bernstein as a director on 20 September 2016 (2 pages)
26 September 2016Termination of appointment of Timothy Francis Clement-Jones Cbe as a director on 7 July 2016 (1 page)
26 September 2016Termination of appointment of John Ronald Bergius as a director on 20 September 2016 (1 page)
26 September 2016Termination of appointment of John Ronald Bergius as a director on 20 September 2016 (1 page)
26 September 2016Termination of appointment of Timothy Francis Clement-Jones Cbe as a director on 7 July 2016 (1 page)
8 August 2016Full accounts made up to 31 March 2016 (21 pages)
8 August 2016Full accounts made up to 31 March 2016 (21 pages)
12 April 2016Appointment of Mr Steven Tredget as a director on 29 March 2016 (2 pages)
12 April 2016Appointment of Mr Steven Tredget as a director on 29 March 2016 (2 pages)
28 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
28 January 2016Annual return made up to 19 January 2016 no member list (7 pages)
16 September 2015Full accounts made up to 31 March 2015 (18 pages)
16 September 2015Full accounts made up to 31 March 2015 (18 pages)
19 May 2015Director's details changed for Sir Michael Roger Gifford on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Sir Michael Roger Gifford on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Torsten Thiele on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr Torsten Thiele on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Alasdair Hugh Nisbet as a director on 11 February 2015 (2 pages)
19 May 2015Director's details changed for Ms. Barbara Jane Merry on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Sir Michael Roger Gifford on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Sir Michael Roger Gifford on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Sir Nicholas Roger Kenyon on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Tomlinson on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Ms. Barbara Jane Merry on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Sir Nicholas Roger Kenyon on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Christopher Murray on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Ronald Bergius on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Christopher Murray on 19 May 2015 (2 pages)
19 May 2015Appointment of Mr Alasdair Hugh Nisbet as a director on 11 February 2015 (2 pages)
19 May 2015Director's details changed for Mr John Ronald Bergius on 19 May 2015 (2 pages)
19 May 2015Director's details changed for Mr John Tomlinson on 19 May 2015 (2 pages)
12 February 2015Annual return made up to 19 January 2015 no member list (12 pages)
12 February 2015Annual return made up to 19 January 2015 no member list (12 pages)
19 January 2015Appointment of Mr John Ronald Bergius as a director on 30 September 2014 (2 pages)
19 January 2015Appointment of Mr John Ronald Bergius as a director on 30 September 2014 (2 pages)
13 January 2015Termination of appointment of Anthony John Medniuk as a director on 24 November 2014 (1 page)
13 January 2015Termination of appointment of Anthony John Medniuk as a director on 24 November 2014 (1 page)
30 September 2014Full accounts made up to 31 March 2014 (18 pages)
30 September 2014Full accounts made up to 31 March 2014 (18 pages)
31 July 2014Appointment of Mr John Christopher Murray as a director on 10 July 2014 (2 pages)
31 July 2014Appointment of Mr John Christopher Murray as a director on 10 July 2014 (2 pages)
18 July 2014Termination of appointment of Christopher Thomas Bremner Purvis as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Christopher Thomas Bremner Purvis as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Stuart Godfrey Popham as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Stuart Godfrey Popham as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Stuart Godfrey Popham as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Christopher Thomas Bremner Purvis as a director on 7 July 2014 (1 page)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-appoint auditors and directors - receive financial statements 30/09/2009
(28 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re-appoint auditors and directors - receive financial statements 30/09/2009
(28 pages)
17 June 2014Appointment of Mr John Tomlinson as a director (2 pages)
17 June 2014Termination of appointment of Catherine Mcguinness as a director (1 page)
17 June 2014Appointment of Mr John Tomlinson as a director (2 pages)
17 June 2014Termination of appointment of Catherine Mcguinness as a director (1 page)
16 April 2014Appointment of Sir Michael Roger Gifford as a director (2 pages)
16 April 2014Appointment of Sir Michael Roger Gifford as a director (2 pages)
11 April 2014Appointment of Ms Barbara Jane Merry as a director (2 pages)
11 April 2014Appointment of Mr Torsten Thiele as a director (2 pages)
11 April 2014Appointment of Mr Torsten Thiele as a director (2 pages)
11 April 2014Appointment of Ms Barbara Jane Merry as a director (2 pages)
6 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
6 February 2014Annual return made up to 19 January 2014 no member list (7 pages)
10 January 2014Termination of appointment of Graham Nicholson as a director (1 page)
10 January 2014Termination of appointment of Graham Nicholson as a director (1 page)
20 September 2013Full accounts made up to 31 March 2013 (17 pages)
20 September 2013Full accounts made up to 31 March 2013 (17 pages)
1 February 2013Appointment of Lord Timothy Francis Clement-Jones Cbe as a director (2 pages)
1 February 2013Appointment of Lord Timothy Francis Clement-Jones Cbe as a director (2 pages)
30 January 2013Annual return made up to 19 January 2013 no member list (8 pages)
30 January 2013Annual return made up to 19 January 2013 no member list (8 pages)
18 December 2012Termination of appointment of David Scholey as a director (1 page)
18 December 2012Termination of appointment of David Scholey as a director (1 page)
14 November 2012Appointment of Mrs Emma Victoria Kane as a director (2 pages)
14 November 2012Appointment of Mrs Emma Victoria Kane as a director (2 pages)
14 August 2012Full accounts made up to 31 March 2012 (19 pages)
14 August 2012Full accounts made up to 31 March 2012 (19 pages)
27 July 2012Termination of appointment of Lesley King-Lewis as a director (1 page)
27 July 2012Termination of appointment of Lesley King-Lewis as a director (1 page)
2 May 2012Appointment of Mr Stuart Godfrey Popham as a director (2 pages)
2 May 2012Appointment of Mr Stuart Godfrey Popham as a director (2 pages)
22 February 2012Appointment of Professor Henrietta Louise Moore as a director (2 pages)
22 February 2012Appointment of Professor Henrietta Louise Moore as a director (2 pages)
19 January 2012Annual return made up to 19 January 2012 no member list (8 pages)
19 January 2012Annual return made up to 19 January 2012 no member list (8 pages)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
10 August 2011Full accounts made up to 31 March 2011 (18 pages)
3 August 2011Termination of appointment of Laurence Magnus as a director (1 page)
3 August 2011Termination of appointment of Laurence Magnus as a director (1 page)
8 July 2011Appointment of Ms Catherine Sidony Mcguinness as a director (2 pages)
8 July 2011Appointment of Ms Catherine Sidony Mcguinness as a director (2 pages)
21 June 2011Termination of appointment of Jeremy Mayhew as a director (1 page)
21 June 2011Termination of appointment of Jeremy Mayhew as a director (1 page)
29 March 2011Appointment of Mr Anthony John Medniuk as a director (2 pages)
29 March 2011Appointment of Mr Anthony John Medniuk as a director (2 pages)
10 February 2011Termination of appointment of John Robins as a director (1 page)
10 February 2011Annual return made up to 19 January 2011 no member list (9 pages)
10 February 2011Annual return made up to 19 January 2011 no member list (9 pages)
10 February 2011Termination of appointment of John Robins as a director (1 page)
8 September 2010Full accounts made up to 31 March 2010 (17 pages)
8 September 2010Full accounts made up to 31 March 2010 (17 pages)
19 January 2010Director's details changed for Mr Graham Nicholson on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lesley King-Lewis on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Graham Nicholson on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 no member list (6 pages)
19 January 2010Director's details changed for Sir Laurence Henry Philip Magnus on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sir David Scholey on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Lesley King-Lewis on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 no member list (6 pages)
19 January 2010Director's details changed for Sir Laurence Henry Philip Magnus on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Sir David Scholey on 19 January 2010 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (15 pages)
12 November 2009Full accounts made up to 31 March 2009 (15 pages)
24 August 2009Secretary appointed sandeep dwesar (2 pages)
24 August 2009Director appointed sir david gerald scholey (2 pages)
24 August 2009Appointment terminated secretary antony gummett (1 page)
24 August 2009Appointment terminated secretary antony gummett (1 page)
24 August 2009Secretary appointed sandeep dwesar (2 pages)
24 August 2009Director appointed sir david gerald scholey (2 pages)
15 July 2009Director appointed jeremy paul mayhew (1 page)
15 July 2009Director appointed lesley king-lewis (2 pages)
15 July 2009Director appointed lesley king-lewis (2 pages)
15 July 2009Director appointed jeremy paul mayhew (1 page)
7 July 2009Appointment terminated director john barker (1 page)
7 July 2009Appointment terminated director sandeep dwesar (1 page)
7 July 2009Director appointed john vernon harry robins (2 pages)
7 July 2009Appointment terminated director graham sheffield (1 page)
7 July 2009Appointment terminated director sandeep dwesar (1 page)
7 July 2009Appointment terminated director john barker (1 page)
7 July 2009Appointment terminated director graham sheffield (1 page)
7 July 2009Director appointed john vernon harry robins (2 pages)
6 July 2009Director appointed christopher thomas bremmer purvis (1 page)
6 July 2009Director appointed graham nicholson (2 pages)
6 July 2009Director appointed laurence henry magnus (2 pages)
6 July 2009Director appointed laurence henry magnus (2 pages)
6 July 2009Director appointed christopher thomas bremmer purvis (1 page)
6 July 2009Director appointed graham nicholson (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
5 February 2009Full accounts made up to 31 March 2008 (12 pages)
30 January 2009Annual return made up to 19/01/09 (3 pages)
30 January 2009Annual return made up to 19/01/09 (3 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Annual return made up to 19/01/08 (2 pages)
24 January 2008Annual return made up to 19/01/08 (2 pages)
19 January 2007Annual return made up to 19/01/07 (2 pages)
19 January 2007Annual return made up to 19/01/07 (2 pages)
16 November 2006Full accounts made up to 31 March 2006 (11 pages)
16 November 2006Full accounts made up to 31 March 2006 (11 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006Director resigned (1 page)
19 January 2006Annual return made up to 19/01/06 (2 pages)
19 January 2006Annual return made up to 19/01/06 (2 pages)
16 November 2005Full accounts made up to 31 March 2005 (10 pages)
16 November 2005Full accounts made up to 31 March 2005 (10 pages)
26 January 2005Annual return made up to 19/01/05
  • 363(288) ‐ Director resigned
(5 pages)
26 January 2005Annual return made up to 19/01/05
  • 363(288) ‐ Director resigned
(5 pages)
30 November 2004Full accounts made up to 31 March 2004 (10 pages)
30 November 2004Full accounts made up to 31 March 2004 (10 pages)
28 January 2004Annual return made up to 19/01/04 (5 pages)
28 January 2004Annual return made up to 19/01/04 (5 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
28 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
25 January 2003Annual return made up to 19/01/03
  • 363(288) ‐ Secretary resigned
(5 pages)
25 January 2003Annual return made up to 19/01/03
  • 363(288) ‐ Secretary resigned
(5 pages)
11 December 2002Full accounts made up to 31 March 2002 (11 pages)
11 December 2002Full accounts made up to 31 March 2002 (11 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New secretary appointed (2 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
7 February 2002Annual return made up to 19/01/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 February 2002Annual return made up to 19/01/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 December 2001Full accounts made up to 31 March 2001 (9 pages)
14 December 2001Full accounts made up to 31 March 2001 (9 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
6 February 2001Annual return made up to 19/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
6 February 2001New secretary appointed (2 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
8 January 2001Full accounts made up to 31 March 2000 (9 pages)
17 February 2000New director appointed (4 pages)
17 February 2000New director appointed (4 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
30 January 2000Annual return made up to 19/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 2000Annual return made up to 19/01/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
13 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 January 1999Annual return made up to 19/01/99 (4 pages)
22 January 1999Annual return made up to 19/01/99 (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 December 1998Full accounts made up to 31 March 1998 (9 pages)
4 September 1998Auditor's resignation (1 page)
4 September 1998Auditor's resignation (1 page)
9 February 1998Annual return made up to 19/01/98 (4 pages)
9 February 1998Annual return made up to 19/01/98 (4 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 February 1997Full accounts made up to 31 March 1996 (8 pages)
24 February 1997Full accounts made up to 31 March 1996 (8 pages)
14 January 1997Annual return made up to 19/01/97 (4 pages)
14 January 1997Annual return made up to 19/01/97 (4 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
30 January 1996Annual return made up to 19/01/96 (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Full accounts made up to 31 March 1995 (9 pages)
30 January 1996Annual return made up to 19/01/96 (4 pages)
19 December 1995New director appointed (2 pages)
19 December 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 November 1985Incorporation (14 pages)
21 November 1985Incorporation (14 pages)