Company NameTalking Newspaper Association Of The United Kingdom(The)
Company StatusActive
Company Number01973092
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1985(38 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMiss Elizabeth Ann Walker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector Of Finance And Corporate Services
Country of ResidenceEngland
Correspondence Address154a 154a Pentonville Road
London
N1 9JE
Director NameMs Amanda Kate Rowland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address154a 154a Pentonville Road
London
N1 9JE
Director NameMs Anna Margaret Tylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCharity Chair Of Trustees
Country of ResidenceEngland
Correspondence Address154a 154a Pentonville Road
London
N1 9JE
Secretary NameMrs Jessica Holifield
StatusCurrent
Appointed04 December 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address154a 154a Pentonville Road
London
N1 9JE
Director NameMr David Selwood Buckley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 May 1998)
RoleBbc Technician
Correspondence Address15 Althorpe Road
Harrow
Middlesex
HA1 4RA
Director NameMrs Mary Joy Bouette
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 July 1996)
RoleRetired
Correspondence Address12 Amble Dale
Sarisbury Green
Southampton
Hampshire
SO31 7BR
Director NameMr Martin John Begg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(5 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 September 1991)
RoleManager Res Centre/T N Blackpool Blind Soc
Correspondence Address5 Pavey Close
Blackpool
Lancashire
FY4 4XS
Secretary NameMr Michael Holden
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressThe Dell
Nuthurst
Horsham
W Sussex
RH13 6LH
Secretary NameMr Victor Charles Lawrence
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 1993)
RoleRetired Chartered Quantity Surveyor
Correspondence Address372 London Road
St Albans
Hertfordshire
AL1 1EA
Secretary NameCharles James Buchan
NationalityBritish
StatusResigned
Appointed21 June 1993(7 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 July 1993)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence Address9 Savill Road
Lindfield
Haywards Heath
West Sussex
RH16 2NY
Director NameEric Bird
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1993(7 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 June 1994)
RoleComputer Consultant
Correspondence Address21 Oak Hill
Woodford Green
Essex
IG8 9NS
Secretary NameAndrew John Sherar
NationalityBritish
StatusResigned
Appointed02 October 1993(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleSecretary
Correspondence Address33 Garden House Lane
East Grinstead
West Sussex
RH19 4JT
Director NameWitney T N Secretary Barbara Cleary
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1994(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1996)
RoleProprietor Secretarial Agency
Correspondence AddressClearyways
59 Woodgreen
Witney
Oxfordshire
OX8 6DB
Director NameKathleen Marjorie Cooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 1998)
RoleEfl Tutor
Correspondence AddressOld Hall Cottage
High Hurstwood
Uckfield
East Sussex
TN22 4AD
Secretary NameMr Andrew Ledward
NationalityBritish
StatusResigned
Appointed30 April 1997(11 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Roman Way
Uckfield
East Sussex
TN22 1UY
Director NameAnnette Anderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 September 2003)
RoleCompany Director
Correspondence Address26 Grampian Road
Stirling
FK7 9JP
Scotland
Director NameMr Nicholas John Carrie
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1999(13 years, 10 months after company formation)
Appointment Duration11 months (resigned 16 September 2000)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthside
High Street, Burwash
Etchingham
East Sussex
TN19 7ES
Director NamePhilip Jonathan Black
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2000(14 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2005)
RoleCharity Volunteer
Correspondence Address17 Denbigh Terrace
London
W11 2QJ
Director NameJuliet Susanna Charles
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2002)
RoleLecturer/Complementary Therapi
Correspondence Address32 Saint Annes Road
Lower Willingdon
East Sussex
BN20 9NL
Director NamePeter Hugh Barlow
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleRetired
Correspondence Address17 Hungerford Road
Stourbridge
West Midlands
DY8 3AB
Director NameChristopher John Copeman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleCollege Tutor
Correspondence Address10 Anglesey Road
Great Orme
Llandudno
LL30 2QB
Wales
Director NameWinifred Monica Cameron
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2009)
RoleRetired
Correspondence Address40 Elvin Crescent
Rottingdean
Brighton
BN2 7FF
Director NamePatrick Clinton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 March 2009)
RoleRetired
Correspondence Address15 Malling Down
Lewes
East Sussex
BN7 2BN
Director NameMrs Lesley-Anne Alexander
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Grimsdyke Road
Pinner
Middlesex
HA5 4PH
Director NameMrs Lesley Hamilton Boase
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(24 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChestnut Cottage Stone Quarry Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LP
Director NameMr Kevin Carey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRnib (Royal National Institute Of Blind People) 10
London
WC1H 9NE
Director NameMr Derek Anthony Child
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(27 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRnib (Royal National Institute Of Blind People) 10
London
WC1H 9NE
Secretary NameMr Patrick Dermot MacDonald
StatusResigned
Appointed01 July 2013(27 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 21 November 2013)
RoleCompany Director
Correspondence Address10 Brownings Road
Station Road Industrial Estate
Heathfield
East Sussex
TN21 8DB
Secretary NameMrs Kathrin Louise John
StatusResigned
Appointed24 January 2014(28 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2014)
RoleCompany Director
Correspondence Address105 Judd Street
Judd Street
London
WC1H 9NE
Secretary NameMs Simmi Khandpur
StatusResigned
Appointed25 February 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2017)
RoleCompany Director
Correspondence Address105 Judd Street
London
WC1H 9NE
Secretary NameMs Amy Gelsthorpe-Hill
StatusResigned
Appointed11 April 2017(31 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressRnib (Royal National Institute Of Blind People) 10
London
WC1H 9NE
Director NameMs Margaret Joan Bennett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(32 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRnib (Royal National Institute Of Blind People) 10
London
WC1H 9NE
Secretary NameMs Jayne Frampton
StatusResigned
Appointed31 May 2018(32 years, 5 months after company formation)
Appointment Duration2 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressRnib (Royal National Institute Of Blind People) 10
London
WC1H 9NE
Secretary NameMrs Sarah Mary Plant
StatusResigned
Appointed29 November 2018(32 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressRnib (Royal National Institute Of Blind People) 10
London
WC1H 9NE

Contact

Websitetnauk.org.uk

Location

Registered Address154a 154a Pentonville Road
London
N1 9JE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£219,975

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 Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

14 September 2007Delivered on: 21 September 2007
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10 browning road heathfield t/no ESX192975. See the mortgage charge document for full details.
Outstanding
31 October 1986Delivered on: 4 November 1986
Satisfied on: 1 February 2010
Persons entitled: Regency Building Society

Classification: Legal charge
Secured details: £33,250.
Particulars: 90 high street, heathfield east sussex.
Fully Satisfied

Filing History

13 January 2024Accounts for a small company made up to 31 March 2023 (19 pages)
14 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
4 January 2023Registered office address changed from Rnib (Royal National Institute of Blind People) 101-121 Judd Street London WC1H 9NE England to 154a 154a Pentonville Road London N1 9JE on 4 January 2023 (1 page)
23 December 2022Full accounts made up to 31 March 2022 (19 pages)
14 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (19 pages)
3 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
8 April 2021Director's details changed for Ms Amanda Kate Rowland on 22 March 2021 (2 pages)
16 December 2020Appointment of Ms Anna Margaret Tylor as a director on 4 December 2020 (2 pages)
14 December 2020Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020 (2 pages)
14 December 2020Termination of appointment of Eleanor May Southwood as a director on 4 December 2020 (1 page)
6 November 2020Termination of appointment of Stuart Alan Tinger as a director on 16 October 2020 (1 page)
6 November 2020Termination of appointment of Michael Leslie Nussbaum as a director on 16 October 2020 (1 page)
2 November 2020Appointment of Ms Amanda Kate Rowland as a director on 16 October 2020 (2 pages)
30 October 2020Appointment of Miss Elizabeth Ann Walker as a director on 16 October 2020 (2 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
9 December 2019Satisfaction of charge 2 in full (1 page)
10 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page)
16 May 2019Termination of appointment of Derek Anthony Child as a director on 31 March 2019 (1 page)
16 May 2019Appointment of Dr Michael Leslie Nussbaum as a director on 2 May 2019 (2 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
18 December 2018Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages)
23 October 2018Termination of appointment of Margaret Joan Bennett as a director on 10 October 2018 (1 page)
10 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
13 August 2018Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page)
31 May 2018Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page)
31 May 2018Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages)
31 May 2018Withdrawal of a person with significant control statement on 31 May 2018 (2 pages)
15 March 2018Appointment of Ms Margaret Joan Bennett as a director on 1 March 2018 (2 pages)
15 March 2018Appointment of Ms Eleanor May Southwood as a director on 1 March 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
17 November 2017Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page)
14 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
13 June 2017Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
4 January 2017Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page)
30 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
26 September 2016Termination of appointment of Lesley-Anne Alexander as a director on 26 September 2016 (1 page)
26 September 2016Termination of appointment of Lesley-Anne Alexander as a director on 26 September 2016 (1 page)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
16 February 2016Registered office address changed from 10 Brownings Road Station Road Industrial Estate Heathfield East Sussex TN21 8DB to Rnib (Royal National Institute of Blind People) 101-121 Judd Street London WC1H 9NE on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 10 Brownings Road Station Road Industrial Estate Heathfield East Sussex TN21 8DB to Rnib (Royal National Institute of Blind People) 101-121 Judd Street London WC1H 9NE on 16 February 2016 (1 page)
4 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
4 February 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
24 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
24 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
26 February 2015Appointment of Ms Simmi Khandpur as a secretary on 25 February 2015 (2 pages)
26 February 2015Appointment of Ms Simmi Khandpur as a secretary on 25 February 2015 (2 pages)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
19 December 2014Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page)
2 September 2014Register(s) moved to registered inspection location C/O Company Secretary, Tnauk 105 Judd Street London WC1H 9NE (1 page)
2 September 2014Register inspection address has been changed to C/O Company Secretary, Tnauk 105 Judd Street London WC1H 9NE (1 page)
2 September 2014Register(s) moved to registered inspection location C/O Company Secretary, Tnauk 105 Judd Street London WC1H 9NE (1 page)
2 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
2 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
2 September 2014Register inspection address has been changed to C/O Company Secretary, Tnauk 105 Judd Street London WC1H 9NE (1 page)
2 September 2014Annual return made up to 1 September 2014 no member list (5 pages)
30 July 2014Termination of appointment of Eleanor Southwood as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages)
30 July 2014Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Eleanor Southwood as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages)
30 July 2014Termination of appointment of Eleanor Southwood as a director on 8 July 2014 (1 page)
30 July 2014Appointment of Mrs Lesley-Anne Alexander as a director on 8 July 2014 (2 pages)
1 July 2014Auditor's resignation (1 page)
1 July 2014Full accounts made up to 31 March 2014 (21 pages)
1 July 2014Auditor's resignation (1 page)
1 July 2014Full accounts made up to 31 March 2014 (21 pages)
24 January 2014Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
24 January 2014Appointment of Mrs Kathrin Louise John as a secretary (2 pages)
21 November 2013Termination of appointment of Patrick Macdonald as a secretary (1 page)
21 November 2013Termination of appointment of Patrick Macdonald as a secretary (1 page)
26 September 2013Termination of appointment of Jeremy Waddell as a director (1 page)
26 September 2013Annual return made up to 1 September 2013 no member list (4 pages)
26 September 2013Termination of appointment of Isobel Yule as a director (1 page)
26 September 2013Termination of appointment of Jeremy Waddell as a director (1 page)
26 September 2013Annual return made up to 1 September 2013 no member list (4 pages)
26 September 2013Annual return made up to 1 September 2013 no member list (4 pages)
26 September 2013Termination of appointment of Isobel Yule as a director (1 page)
8 August 2013Appointment of Miss Eleanor Southwood as a director (2 pages)
8 August 2013Termination of appointment of Keith Hickey as a director (1 page)
8 August 2013Termination of appointment of Keith Hickey as a director (1 page)
8 August 2013Termination of appointment of Peter Driver as a director (1 page)
8 August 2013Appointment of Mr Terry Moody as a director (2 pages)
8 August 2013Appointment of Miss Eleanor Southwood as a director (2 pages)
8 August 2013Termination of appointment of Peter Driver as a director (1 page)
8 August 2013Termination of appointment of Andrew Ledward as a secretary (1 page)
8 August 2013Appointment of Mr Patrick Dermot Macdonald as a secretary (1 page)
8 August 2013Termination of appointment of Lesley Boase as a director (1 page)
8 August 2013Appointment of Mr Derek Anthony Child as a director (2 pages)
8 August 2013Appointment of Mr Patrick Dermot Macdonald as a secretary (1 page)
8 August 2013Termination of appointment of Lesley-Anne Alexander as a director (1 page)
8 August 2013Appointment of Mr Kevin Carey as a director (2 pages)
8 August 2013Termination of appointment of Lesley Boase as a director (1 page)
8 August 2013Termination of appointment of Itzchak Porat as a director (1 page)
8 August 2013Appointment of Mr Kevin Carey as a director (2 pages)
8 August 2013Termination of appointment of Itzchak Porat as a director (1 page)
8 August 2013Appointment of Mr Terry Moody as a director (2 pages)
8 August 2013Termination of appointment of Lesley-Anne Alexander as a director (1 page)
8 August 2013Termination of appointment of Andrew Ledward as a secretary (1 page)
8 August 2013Termination of appointment of Neil Mclachlan as a director (1 page)
8 August 2013Appointment of Mr Derek Anthony Child as a director (2 pages)
8 August 2013Termination of appointment of Neil Mclachlan as a director (1 page)
9 July 2013Full accounts made up to 31 March 2013 (25 pages)
9 July 2013Full accounts made up to 31 March 2013 (25 pages)
10 May 2013Termination of appointment of Colin Davis as a director (1 page)
10 May 2013Termination of appointment of Colin Davis as a director (1 page)
11 September 2012Termination of appointment of Madelyn Meredith as a director (1 page)
11 September 2012Annual return made up to 1 September 2012 no member list (11 pages)
11 September 2012Annual return made up to 1 September 2012 no member list (11 pages)
11 September 2012Annual return made up to 1 September 2012 no member list (11 pages)
11 September 2012Termination of appointment of Madelyn Meredith as a director (1 page)
16 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
2 September 2011Annual return made up to 1 September 2011 no member list (12 pages)
2 September 2011Appointment of Mr Colin Davis as a director (2 pages)
2 September 2011Appointment of Mr Colin Davis as a director (2 pages)
2 September 2011Annual return made up to 1 September 2011 no member list (12 pages)
2 September 2011Annual return made up to 1 September 2011 no member list (12 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
12 July 2011Group of companies' accounts made up to 31 March 2011 (25 pages)
17 June 2011Termination of appointment of Michael Virtue as a director (1 page)
17 June 2011Termination of appointment of Michael Virtue as a director (1 page)
5 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
5 January 2011Group of companies' accounts made up to 31 March 2010 (25 pages)
7 October 2010Director's details changed for Professor Itzchak Porat on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Professor Itzchak Porat on 1 September 2010 (2 pages)
7 October 2010Termination of appointment of Richard Scriven as a director (1 page)
7 October 2010Director's details changed for Isobel Margaret Yule on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Neil Horne Mclachlan on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Peter George Driver on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Isobel Margaret Yule on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Peter George Driver on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Neil Horne Mclachlan on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Isobel Margaret Yule on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 1 September 2010 no member list (12 pages)
7 October 2010Annual return made up to 1 September 2010 no member list (12 pages)
7 October 2010Termination of appointment of Richard Scriven as a director (1 page)
7 October 2010Director's details changed for Neil Horne Mclachlan on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 1 September 2010 no member list (12 pages)
7 October 2010Director's details changed for Peter George Driver on 1 September 2010 (2 pages)
7 October 2010Director's details changed for Professor Itzchak Porat on 1 September 2010 (2 pages)
25 May 2010Appointment of Mrs Madelyn Meredith as a director (2 pages)
25 May 2010Appointment of Mrs Madelyn Meredith as a director (2 pages)
13 May 2010Appointment of Mr Keith Hickey as a director (2 pages)
13 May 2010Appointment of Mrs Lesley-Anne Alexander as a director (2 pages)
13 May 2010Appointment of Mrs Lesley Hamilton Boase as a director (2 pages)
13 May 2010Appointment of Mrs Lesley-Anne Alexander as a director (2 pages)
13 May 2010Appointment of Mr Keith Hickey as a director (2 pages)
13 May 2010Appointment of Mrs Lesley Hamilton Boase as a director (2 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 September 2009Annual return made up to 01/09/09 (4 pages)
9 September 2009Appointment terminated director winifred cameron (1 page)
9 September 2009Annual return made up to 01/09/09 (4 pages)
9 September 2009Appointment terminated director winifred cameron (1 page)
9 September 2009Director's change of particulars / jeremy waddell / 01/10/2008 (1 page)
9 September 2009Director's change of particulars / jeremy waddell / 01/10/2008 (1 page)
2 September 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
2 September 2009Group of companies' accounts made up to 31 March 2009 (24 pages)
20 August 2009Secretary's change of particulars / andrew ledward / 19/08/2009 (1 page)
20 August 2009Secretary's change of particulars / andrew ledward / 19/08/2009 (1 page)
31 March 2009Appointment terminated director patrick clinton (1 page)
31 March 2009Appointment terminated director patrick clinton (1 page)
12 November 2008Full accounts made up to 31 March 2008 (24 pages)
12 November 2008Full accounts made up to 31 March 2008 (24 pages)
10 September 2008Annual return made up to 01/09/08 (5 pages)
10 September 2008Annual return made up to 01/09/08 (5 pages)
2 December 2007Full accounts made up to 31 March 2007 (24 pages)
2 December 2007Full accounts made up to 31 March 2007 (24 pages)
11 October 2007Annual return made up to 01/09/07 (3 pages)
11 October 2007Annual return made up to 01/09/07 (3 pages)
11 October 2007New director appointed (1 page)
11 October 2007New director appointed (1 page)
21 September 2007Particulars of mortgage/charge (4 pages)
21 September 2007Particulars of mortgage/charge (4 pages)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
28 December 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (24 pages)
15 November 2006Director's particulars changed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
15 November 2006Director's particulars changed (1 page)
6 September 2006Annual return made up to 01/09/06 (2 pages)
6 September 2006Annual return made up to 01/09/06 (2 pages)
8 December 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
8 December 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
3 October 2005New director appointed (1 page)
3 October 2005New director appointed (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
6 October 2004Memorandum and Articles of Association (17 pages)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
6 October 2004Memorandum and Articles of Association (17 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
8 September 2004Annual return made up to 01/09/04 (13 pages)
8 September 2004Annual return made up to 01/09/04 (13 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
22 October 2003Full accounts made up to 31 March 2003 (23 pages)
22 October 2003Full accounts made up to 31 March 2003 (23 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Annual return made up to 01/09/03
  • 363(288) ‐ Director resigned
(14 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Annual return made up to 01/09/03
  • 363(288) ‐ Director resigned
(14 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
13 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
13 January 2003Group of companies' accounts made up to 31 March 2002 (20 pages)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002New director appointed (2 pages)
20 September 2002Annual return made up to 01/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
20 September 2002Annual return made up to 01/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
24 October 2001Full accounts made up to 31 March 2001 (20 pages)
24 October 2001Full accounts made up to 31 March 2001 (20 pages)
16 October 2001Annual return made up to 01/09/01
  • 363(288) ‐ Director resigned
(10 pages)
16 October 2001Director resigned (1 page)
16 October 2001Annual return made up to 01/09/01
  • 363(288) ‐ Director resigned
(10 pages)
16 October 2001Director resigned (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New director appointed (2 pages)
30 January 2001Full group accounts made up to 31 March 2000 (19 pages)
30 January 2001Full group accounts made up to 31 March 2000 (19 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
19 September 2000Annual return made up to 01/09/00
  • 363(288) ‐ Director resigned
(9 pages)
19 September 2000Annual return made up to 01/09/00
  • 363(288) ‐ Director resigned
(9 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Full group accounts made up to 31 March 1999 (19 pages)
1 February 2000Full group accounts made up to 31 March 1999 (19 pages)
30 September 1999Annual return made up to 01/09/99 (10 pages)
30 September 1999Annual return made up to 01/09/99 (10 pages)
3 August 1999Director resigned (1 page)
3 August 1999Secretary's particulars changed (1 page)
3 August 1999Secretary's particulars changed (1 page)
3 August 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998Full group accounts made up to 31 March 1998 (19 pages)
22 September 1998New director appointed (2 pages)
22 September 1998Full group accounts made up to 31 March 1998 (19 pages)
22 September 1998Annual return made up to 01/09/98
  • 363(288) ‐ Director resigned
(10 pages)
22 September 1998Annual return made up to 01/09/98
  • 363(288) ‐ Director resigned
(10 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
30 December 1997Director resigned (2 pages)
30 December 1997Full group accounts made up to 31 March 1997 (19 pages)
30 December 1997Director resigned (2 pages)
30 December 1997Full group accounts made up to 31 March 1997 (19 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Annual return made up to 01/09/97 (10 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Annual return made up to 01/09/97 (10 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Director resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
6 December 1996Full accounts made up to 31 March 1996 (17 pages)
6 December 1996Full accounts made up to 31 March 1996 (17 pages)
29 October 1996Annual return made up to 01/09/96
  • 363(288) ‐ Director resigned
(10 pages)
29 October 1996Annual return made up to 01/09/96
  • 363(288) ‐ Director resigned
(10 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
11 December 1995Full accounts made up to 31 March 1995 (17 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
31 October 1995Annual return made up to 01/09/95
  • 363(288) ‐ Director resigned
(12 pages)
31 October 1995Annual return made up to 01/09/95
  • 363(288) ‐ Director resigned
(12 pages)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 December 1985Incorporation (25 pages)
19 December 1985Incorporation (25 pages)