Company NameBankside Gallery (Trading) Limited
Company StatusActive
Company Number01986281
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Mychael Glenn Barratt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusCurrent
Appointed09 June 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Birchwood Avenue
London
N10 3BE
Secretary NameCatherine Margaret Sullivan
StatusCurrent
Appointed31 August 2016(30 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address5 Marneys Close
Epsom
KT18 7HR
Director NameMr David Dawson Ferry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years
RoleArtist
Country of ResidenceEngland
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameMr Charles David Williams
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2023(37 years, 3 months after company formation)
Appointment Duration11 months
RoleArtist
Country of ResidenceEngland
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameMr Victor Rae-Reeves
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleJudge
Country of ResidenceEngland
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameHarry Norman Eccleston
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleArtist
Correspondence Address10 Priory Road
Harold Hill
Romford
Essex
RM3 9AT
Secretary NameMichael James Osborne Spender
NationalityBritish
StatusResigned
Appointed26 April 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address257 Devonshire Road
London
SE23 3NS
Director NameMr David Asher Gremson Elyan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 08 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Chester Court
Albany Street
London
NW1 4BU
Secretary NameMr David Asher Gremson Elyan
NationalityBritish
StatusResigned
Appointed23 April 1993(7 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 15 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Chester Court
Albany Street
London
NW1 4BU
Director NameProf David Lawrence Carpanini
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1996)
RoleUniversity Lecturer/Artist
Correspondence AddressFernlea 145 Rugby Road
Milverton
Leamington Spa
Warwickshire
CV32 6DJ
Director NameMr John Howard Doyle
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 November 1996)
RoleArtist
Correspondence AddressChurch Farm
Warehorne
Ashford
Kent
TN26 2LP
Director NameMr Derek Herbert Henry Millard
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 March 1999)
RoleRetired
Correspondence AddressBracken House
Scaynes Hill
Haywards Heath
Sussex
RH17 7NH
Director NameWilliam Simon Blackshaw
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(10 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2005)
RoleRetired Headmaster
Correspondence AddressSquash Court
Rottingdean
Brighton
Sussex
BN2 7HA
Director NameMr Jeremy Stephen Frederick Hopkinson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(13 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heath Road
Great Brickhill
Milton Keynes
Bucks
MK17 9AL
Director NameTerrance Roberts Conder
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(15 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 2003)
RoleManager
Correspondence Address32 Waterson Vale
Princes Gate
Chelmsford
Essex
CM2 9PB
Director NameBelinda Perriman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2005)
RoleFinance Manager
Correspondence Address67 Crystal Palace Park Road
London
SE26 6UT
Director NameMs Judith Marguerite Dixey
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2004)
RoleGallery Director
Country of ResidenceEngland
Correspondence Address19 Ospringe Road
London
NW5 2JD
Director NameOlwen Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 April 2007)
RoleArtist
Correspondence AddressSt Andrews House
Fingringhoe
Colchester
Essex
CO5 7BG
Director NameMs Anita Klein
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2009)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address82 Tressillian Road
London
SE4 1YD
Director NameEric Trevor Frankland
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 April 2006)
RoleArtist
Correspondence Address13 Spencer Road
London
SW18 2SP
Director NameMiss Alison Jane Elmore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address111 Winchester Street
London
SW1V 4NX
Director NameIan Wilton Powe
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(19 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Fielding Street
London
SE17 3HD
Director NameMr Simon Railton Metcalf
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Abingdon Road
London
W8 6QU
Director NameHilary Paynter
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2006(20 years, 4 months after company formation)
Appointment Duration5 years (resigned 05 June 2011)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressTorridge House
Torridge Hill
Bideford
Devon
EX39 2AZ
Director NameDavid James Firmstone
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2009)
RoleArtist
Correspondence AddressNew Farm West Lane
Brading
Sandown
Isle Of Wight
PO36 0JG
Director NameAlan John Jarvis
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(21 years, 5 months after company formation)
Appointment Duration9 years (resigned 17 August 2016)
RoleConsumer Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Casewick Road
West Norwood
London
SE27 0TB
Director NameDavid Paskett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(23 years, 2 months after company formation)
Appointment Duration3 years (resigned 22 April 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address50 Bickerton Road
Headington
Oxford
Oxfordshire
OX3 7LS
Secretary NameMr Anthony Edwin Leigh
StatusResigned
Appointed15 October 2009(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2016)
RoleCompany Director
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameMrs Susan Alison Bradbury
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2010(24 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameMs Sarah Burton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(25 years after company formation)
Appointment Duration9 years, 3 months (resigned 10 June 2020)
RoleDeputy Director - Charity
Country of ResidenceEngland
Correspondence Address16 Quick Road
London
W4 2BU
Director NameDr Simon Pierse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 11 May 2011)
RoleLecturer
Country of ResidenceWales
Correspondence AddressCorlan North Road
Aberystwyth
Dyfed
SY23 2EE
Wales
Director NameMr Thomas James Plunkett
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(26 years, 2 months after company formation)
Appointment Duration5 years (resigned 23 April 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Station Road
Radlett
Hertfordshire
WD7 8BY
Director NameWendy Jacob
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2012(26 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 29 May 2012)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameMr Christopher Gavin Caird Goodhart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 October 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address48 Hopton Street
Blackfriars
London
SE1 9JH
Director NameMs Rose Ann Gillian Leman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2017(31 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 April 2023)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address1 Malvern Terrace
London
N1 1HR

Contact

Websitewww.royalwatercoloursociety.com
Email address[email protected]
Telephone020 79287521
Telephone regionLondon

Location

Registered Address48 Hopton Street
Blackfriars
London
SE1 9JH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Angela Parker
50.00%
Ordinary
1 at £1Bankside Gallery LTD
50.00%
Ordinary

Financials

Year2014
Turnover£253,425
Gross Profit£198,563
Net Worth£2
Cash£68,256
Current Liabilities£81,889

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 June 2020Termination of appointment of Sarah Burton as a director on 10 June 2020 (1 page)
9 May 2020Termination of appointment of Christian Alexander Savvides as a director on 31 December 2019 (1 page)
9 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
9 May 2019Appointment of Professor David Dawson Ferry as a director on 14 March 2019 (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
10 May 2017Termination of appointment of Thomas James Plunkett as a director on 23 April 2017 (1 page)
10 May 2017Appointment of Ms Rose Ann Gillian Leman as a director on 23 April 2017 (2 pages)
10 May 2017Termination of appointment of Thomas James Plunkett as a director on 23 April 2017 (1 page)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Appointment of Ms Rose Ann Gillian Leman as a director on 23 April 2017 (2 pages)
5 September 2016Termination of appointment of Alan John Jarvis as a director on 17 August 2016 (1 page)
5 September 2016Termination of appointment of Alan John Jarvis as a director on 17 August 2016 (1 page)
31 August 2016Termination of appointment of Anthony Edwin Leigh as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Anthony Edwin Leigh as a secretary on 31 August 2016 (1 page)
31 August 2016Appointment of Catherine Margaret Sullivan as a secretary on 31 August 2016 (2 pages)
31 August 2016Appointment of Catherine Margaret Sullivan as a secretary on 31 August 2016 (2 pages)
18 August 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
18 August 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(9 pages)
27 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
(9 pages)
30 March 2016Auditor's resignation (1 page)
30 March 2016Auditor's resignation (1 page)
21 August 2015Termination of appointment of Susan Alison Bradbury as a director on 19 August 2015 (1 page)
21 August 2015Termination of appointment of Susan Alison Bradbury as a director on 19 August 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (11 pages)
3 June 2015Full accounts made up to 31 December 2014 (11 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(10 pages)
6 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(10 pages)
28 May 2014Full accounts made up to 31 December 2013 (11 pages)
28 May 2014Full accounts made up to 31 December 2013 (11 pages)
22 May 2014Termination of appointment of John Thirlwell as a director (1 page)
22 May 2014Termination of appointment of John Thirlwell as a director (1 page)
14 May 2014Director's details changed for Mrs Jennifer Smith on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Jennifer Smith on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mrs Jennifer Smith on 9 May 2014 (2 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(11 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(11 pages)
18 March 2014Appointment of Mr Christian Alexander Savvides as a director (2 pages)
18 March 2014Appointment of Mr Christian Alexander Savvides as a director (2 pages)
2 September 2013Director's details changed for Jennifer Poole on 29 August 2013 (2 pages)
2 September 2013Director's details changed for Jennifer Poole on 29 August 2013 (2 pages)
22 July 2013Appointment of Mr Mychael Glenn Barratt as a director (2 pages)
22 July 2013Termination of appointment of Brenda Unwin as a director (1 page)
22 July 2013Termination of appointment of Brenda Unwin as a director (1 page)
22 July 2013Appointment of Mr Mychael Glenn Barratt as a director (2 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
9 July 2013Full accounts made up to 31 December 2012 (8 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (10 pages)
18 December 2012Termination of appointment of Ian Powe as a director (1 page)
18 December 2012Termination of appointment of Ian Powe as a director (1 page)
24 August 2012Appointment of Mr Christopher Gavin Caird Goodhart as a director (2 pages)
24 August 2012Appointment of Mr Christopher Gavin Caird Goodhart as a director (2 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
30 May 2012Appointment of Thomas James Plunkett as a director (2 pages)
30 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
30 May 2012Appointment of Thomas James Plunkett as a director (2 pages)
29 May 2012Termination of appointment of Martin Ridgewell as a director (1 page)
29 May 2012Termination of appointment of Martin Ridgewell as a director (1 page)
29 May 2012Termination of appointment of Wendy Jacob as a director (1 page)
29 May 2012Termination of appointment of Wendy Jacob as a director (1 page)
22 May 2012Full accounts made up to 31 December 2011 (10 pages)
22 May 2012Full accounts made up to 31 December 2011 (10 pages)
3 May 2012Appointment of Wendy Jacob as a director (2 pages)
3 May 2012Appointment of Wendy Jacob as a director (2 pages)
2 May 2012Termination of appointment of David Paskett as a director (1 page)
2 May 2012Termination of appointment of David Paskett as a director (1 page)
2 May 2012Appointment of Martin Edward Ridgewell as a director (2 pages)
2 May 2012Appointment of Martin Edward Ridgewell as a director (2 pages)
29 February 2012Appointment of Jennifer Poole as a director (2 pages)
29 February 2012Appointment of Jennifer Poole as a director (2 pages)
4 July 2011Termination of appointment of Hilary Paynter as a director (1 page)
4 July 2011Termination of appointment of Hilary Paynter as a director (1 page)
2 June 2011Termination of appointment of Simon Pierse as a director (1 page)
2 June 2011Termination of appointment of Simon Pierse as a director (1 page)
16 May 2011Full accounts made up to 31 December 2010 (8 pages)
16 May 2011Full accounts made up to 31 December 2010 (8 pages)
11 May 2011Appointment of Dr Simon Pierse as a director (2 pages)
11 May 2011Appointment of Dr Simon Pierse as a director (2 pages)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (11 pages)
11 May 2011Termination of appointment of Janet Treloar as a director (1 page)
11 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (11 pages)
11 May 2011Termination of appointment of Janet Treloar as a director (1 page)
10 March 2011Appointment of Sarah Burton as a director (2 pages)
10 March 2011Appointment of Sarah Burton as a director (2 pages)
22 February 2011Termination of appointment of Simon Metcalf as a director (1 page)
22 February 2011Termination of appointment of Simon Metcalf as a director (1 page)
6 January 2011Appointment of Mrs Susan Alison Bradbury as a director (2 pages)
6 January 2011Appointment of Mrs Susan Alison Bradbury as a director (2 pages)
26 May 2010Full accounts made up to 31 December 2009 (8 pages)
26 May 2010Full accounts made up to 31 December 2009 (8 pages)
12 May 2010Appointment of Dr Bren Unwin as a director (2 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
12 May 2010Appointment of Dr Bren Unwin as a director (2 pages)
11 May 2010Appointment of Mrs Janet Quintrell Treloar as a director (2 pages)
11 May 2010Appointment of Mrs Janet Quintrell Treloar as a director (2 pages)
19 October 2009Appointment of Mr Anthony Edwin Leigh as a secretary (1 page)
19 October 2009Appointment of Mr Anthony Edwin Leigh as a secretary (1 page)
15 October 2009Termination of appointment of David Elyan as a secretary (1 page)
15 October 2009Termination of appointment of David Elyan as a secretary (1 page)
10 July 2009Return made up to 26/04/09; full list of members (5 pages)
10 July 2009Return made up to 26/04/09; full list of members (5 pages)
8 June 2009Appointment terminated director david firmstone (1 page)
8 June 2009Appointment terminated director david firmstone (1 page)
27 May 2009Appointment terminated director richard sorrell (1 page)
27 May 2009Appointment terminated director richard sorrell (1 page)
19 May 2009Director appointed david paskett (2 pages)
19 May 2009Director appointed david paskett (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (8 pages)
13 May 2009Full accounts made up to 31 December 2008 (8 pages)
9 May 2009Appointment terminated director anita klein (1 page)
9 May 2009Appointment terminated director anita klein (1 page)
9 June 2008Full accounts made up to 31 December 2007 (8 pages)
9 June 2008Full accounts made up to 31 December 2007 (8 pages)
2 June 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 June 2008Return made up to 26/04/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
18 June 2007Return made up to 26/04/07; no change of members (9 pages)
18 June 2007Return made up to 26/04/07; no change of members (9 pages)
30 May 2007Full accounts made up to 31 December 2006 (8 pages)
30 May 2007Full accounts made up to 31 December 2006 (8 pages)
12 February 2007New director appointed (2 pages)
12 February 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
8 September 2006Director resigned (2 pages)
8 September 2006Director resigned (2 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
14 August 2006Full accounts made up to 31 December 2005 (10 pages)
17 May 2006New director appointed (1 page)
17 May 2006New director appointed (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2006Director resigned (1 page)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
29 September 2005Director resigned (2 pages)
29 September 2005Director resigned (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
12 May 2005Return made up to 26/04/05; full list of members (7 pages)
26 May 2004Full accounts made up to 31 December 2003 (9 pages)
26 May 2004Full accounts made up to 31 December 2003 (9 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
4 May 2004Return made up to 26/04/04; full list of members (7 pages)
25 March 2004Director resigned (2 pages)
25 March 2004Director resigned (2 pages)
27 September 2003New director appointed (2 pages)
27 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
4 September 2003Full accounts made up to 31 December 2002 (9 pages)
4 September 2003Full accounts made up to 31 December 2002 (9 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
10 May 2003Return made up to 26/04/03; full list of members (8 pages)
10 May 2003Return made up to 26/04/03; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
17 October 2002Full accounts made up to 31 December 2001 (9 pages)
2 May 2002Return made up to 26/04/02; full list of members (8 pages)
2 May 2002Return made up to 26/04/02; full list of members (8 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
4 July 2001Full accounts made up to 31 December 2000 (9 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 May 2001Return made up to 26/04/01; full list of members (7 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
19 July 2000Full accounts made up to 31 December 1999 (9 pages)
26 April 2000Return made up to 26/04/00; full list of members (7 pages)
26 April 2000Return made up to 26/04/00; full list of members (7 pages)
13 August 1999New director appointed (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (1 page)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
11 June 1999Full accounts made up to 31 December 1998 (9 pages)
1 May 1999Return made up to 26/04/99; no change of members (4 pages)
1 May 1999Return made up to 26/04/99; no change of members (4 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
11 August 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
13 May 1998Return made up to 26/04/98; no change of members (4 pages)
19 June 1997Full accounts made up to 31 December 1996 (8 pages)
19 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
8 May 1997Return made up to 26/04/97; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996New director appointed (2 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New director appointed (2 pages)
14 June 1996New director appointed (2 pages)
9 May 1996Return made up to 26/04/96; no change of members (4 pages)
9 May 1996Return made up to 26/04/96; no change of members (4 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
2 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 April 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Return made up to 26/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)