Covent Garden
London
WC2E 9DD
Director Name | Mr Alex Peter Jameson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2010(24 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Database Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Cormac Simms |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2014(28 years after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Miss Philippa Rooke |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Planning & Business Affairs |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Duncan Forrest Orr |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(33 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Woodlands Road Isleworth TW7 6NR |
Director Name | Mr Richard Michael Soper |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2019(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Crooksbury Road Farnham GU10 1QE |
Director Name | Mr Christopher John Harding-Roberts |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(34 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat A, 63 Howard Road London E17 4SH |
Director Name | Sir James Douglas Spooner |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 52 Clarendon Road London W11 2HH |
Director Name | Joyce Eileen Ryley |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 May 2000) |
Role | Offce Manager |
Correspondence Address | 59 Kings Court London W6 0RW |
Director Name | Mr John Charles Musto |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 May 1993) |
Role | Theatre Statge Supervisor |
Correspondence Address | 44 Babington Court London WC1N 3JT |
Director Name | Mr Philip Charles Jones |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 4 Dellcroft Way Harpenden Hertfordshire AL5 2NG |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 October 1992) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Pauls Dene House Castle Road Salisbury Wiltshire SP1 3RY |
Secretary Name | Michael Laszlo Chelk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 June 2001) |
Role | Company Director |
Correspondence Address | 1 Carroll House Gloucester Terrace London W2 3PP |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 January 1996) |
Role | Chartered Surveyor |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Director Name | Michael Kenneth Brown |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 January 1999) |
Role | Wardrobe Master Royal Ballet |
Correspondence Address | 33 Convent Gardens London W5 4UT |
Director Name | Michael George Morris |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 March 1999) |
Role | Personnel Director |
Correspondence Address | 2 Glebe Road North Luffenham Oakham Leicestershire LE15 8JU |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 September 2007) |
Role | Investment Manager |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Richard John Jeaffreson Hall |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(11 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 27 February 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Erskine Hill London NW11 6HA |
Director Name | Martin John Grieves |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1999) |
Role | Wages Manager |
Correspondence Address | 31 Balmoral Road London E10 5ND |
Director Name | Sir David Bryan Lees |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 February 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Oakhurst Uffington Shrewsbury Salop SY4 4SN Wales |
Director Name | Mr Alex Peter Jameson |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 14 October 2009) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | 22 Michael Road London E11 3DY |
Director Name | Mr Nicholas George Ignatius Havell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(13 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 06 March 2017) |
Role | Stage Technician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glaserton Road London N16 5QX |
Director Name | Mr John Samuel Mortlock |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 December 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Ryland Road London NW5 3EH |
Secretary Name | Mr John Samuel Mortlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Ryland Road London NW5 3EH |
Director Name | Ms Elizabeth Ann Bridges |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 October 2012) |
Role | Personnel Manager |
Country of Residence | England |
Correspondence Address | Meax House 19 Beverley Road Driffield North Humberside YO25 6RX |
Director Name | John Charles Seekings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Avenue Sidcup Kent DA14 6BU |
Director Name | Lord John Leonard Eatwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(21 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 July 2019) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | President's Lodge Queens College Cambridge CB3 9ET |
Secretary Name | Mr Richard Cawthra |
---|---|
Status | Resigned |
Appointed | 14 December 2010(24 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Ms Hazel Province |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 February 2014) |
Role | Director Of Planning |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr Christopher Guy Millard |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 December 2016) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Ms Fiona Mary Noel Le Roy |
---|---|
Status | Resigned |
Appointed | 13 May 2011(25 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 2011) |
Role | Company Director |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Secretary Name | Mrs Justine Louise Joy |
---|---|
Status | Resigned |
Appointed | 03 October 2011(25 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 10 March 2023) |
Role | Company Director |
Correspondence Address | Lane Clark & Peacock Llp St Paul's House St Paul's Hill Winchester Hampshire SO22 5AB |
Director Name | Mr John Seekings |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(28 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royal Opera House Covent Garden London WC2E 9DD |
Director Name | Mr David Pilcher |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 20 March 2019) |
Role | Retired |
Country of Residence | GB |
Correspondence Address | The Manor House 87 Manor Road Barton-Le-Clay Bedford MK45 4NP |
Director Name | Mrs Jane Marion Blackburn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 88 Minchenden Crescent London N14 7EN |
Registered Address | Royal Opera House Covent Garden London WC2E 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (6 months ago) |
---|---|
Next Return Due | 12 October 2024 (6 months, 2 weeks from now) |
28 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Appointment of Mr Christopher John Harding-Roberts as a director on 2 March 2020 (2 pages) |
10 December 2019 | Accounts for a small company made up to 5 April 2019 (7 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Mr Richard Michael Soper as a director on 4 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of John Leonard Eatwell as a director on 4 July 2019 (1 page) |
22 March 2019 | Appointment of Mr Duncan Forrest Orr as a director on 22 March 2019 (2 pages) |
22 March 2019 | Appointment of Mrs Jane Marion Blackburn as a director on 20 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of David Pilcher as a director on 20 March 2019 (1 page) |
10 January 2019 | Termination of appointment of John Seekings as a director on 10 January 2019 (1 page) |
7 November 2018 | Accounts for a small company made up to 5 April 2018 (7 pages) |
11 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 5 April 2017 (6 pages) |
30 October 2017 | Accounts for a small company made up to 5 April 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
20 March 2017 | Appointment of Miss Philippa Rooke as a director on 6 March 2017 (2 pages) |
20 March 2017 | Appointment of Miss Philippa Rooke as a director on 6 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr David Pilcher as a director on 6 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr David Pilcher as a director on 6 March 2017 (2 pages) |
17 March 2017 | Termination of appointment of Nicholas George Ignatius Havell as a director on 6 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Nicholas George Ignatius Havell as a director on 6 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Christopher Guy Millard as a director on 15 December 2016 (1 page) |
3 March 2017 | Termination of appointment of Christopher Guy Millard as a director on 15 December 2016 (1 page) |
6 November 2016 | Full accounts made up to 5 April 2016 (6 pages) |
6 November 2016 | Full accounts made up to 5 April 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
4 November 2015 | Full accounts made up to 5 April 2015 (6 pages) |
4 November 2015 | Full accounts made up to 5 April 2015 (6 pages) |
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 December 2014 | Full accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Full accounts made up to 5 April 2014 (6 pages) |
18 December 2014 | Full accounts made up to 5 April 2014 (6 pages) |
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 June 2014 | Appointment of Mr John Seekings as a director (2 pages) |
18 June 2014 | Appointment of Mr John Seekings as a director (2 pages) |
16 June 2014 | Termination of appointment of Hazel Province as a director (1 page) |
16 June 2014 | Appointment of Mr Cormac Simms as a director (2 pages) |
16 June 2014 | Termination of appointment of Hazel Province as a director (1 page) |
16 June 2014 | Appointment of Mr Cormac Simms as a director (2 pages) |
4 November 2013 | Full accounts made up to 5 April 2013 (6 pages) |
4 November 2013 | Full accounts made up to 5 April 2013 (6 pages) |
4 November 2013 | Full accounts made up to 5 April 2013 (6 pages) |
23 October 2013 | Secretary's details changed for Mrs Justine Louise Joy on 23 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Secretary's details changed for Mrs Justine Louise Joy on 23 October 2013 (2 pages) |
10 December 2012 | Termination of appointment of Ludmila Warner as a director (1 page) |
10 December 2012 | Termination of appointment of Ludmila Warner as a director (1 page) |
15 October 2012 | Full accounts made up to 5 April 2012 (6 pages) |
15 October 2012 | Full accounts made up to 5 April 2012 (6 pages) |
15 October 2012 | Full accounts made up to 5 April 2012 (6 pages) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
9 October 2012 | Termination of appointment of Elizabeth Bridges as a director (1 page) |
9 October 2012 | Termination of appointment of Elizabeth Bridges as a director (1 page) |
9 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (10 pages) |
2 November 2011 | Full accounts made up to 5 April 2011 (6 pages) |
2 November 2011 | Full accounts made up to 5 April 2011 (6 pages) |
2 November 2011 | Full accounts made up to 5 April 2011 (6 pages) |
3 October 2011 | Appointment of Mrs Justine Louise Joy as a secretary (2 pages) |
3 October 2011 | Termination of appointment of Fiona Le Roy as a secretary (1 page) |
3 October 2011 | Appointment of Mrs Justine Louise Joy as a secretary (2 pages) |
3 October 2011 | Termination of appointment of Fiona Le Roy as a secretary (1 page) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
28 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (10 pages) |
9 August 2011 | Appointment of Mr Alex Peter Jameson as a director (2 pages) |
9 August 2011 | Appointment of Mr Alex Peter Jameson as a director (2 pages) |
13 May 2011 | Appointment of Ms Fiona Mary Noel Le Roy as a secretary (1 page) |
13 May 2011 | Appointment of Ms Fiona Mary Noel Le Roy as a secretary (1 page) |
13 May 2011 | Termination of appointment of Richard Cawthra as a secretary (1 page) |
13 May 2011 | Termination of appointment of Richard Cawthra as a secretary (1 page) |
10 May 2011 | Appointment of Mr Christopher Guy Millard as a director (2 pages) |
10 May 2011 | Appointment of Mr Christopher Guy Millard as a director (2 pages) |
22 December 2010 | Appointment of Ms Hazel Province as a director (2 pages) |
22 December 2010 | Appointment of Ms Hazel Province as a director (2 pages) |
15 December 2010 | Appointment of Mr Richard Cawthra as a secretary (1 page) |
15 December 2010 | Termination of appointment of John Mortlock as a secretary (1 page) |
15 December 2010 | Termination of appointment of John Mortlock as a director (1 page) |
15 December 2010 | Appointment of Mr Richard Cawthra as a secretary (1 page) |
15 December 2010 | Termination of appointment of John Mortlock as a director (1 page) |
15 December 2010 | Termination of appointment of John Mortlock as a secretary (1 page) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Termination of appointment of John Seekings as a director (1 page) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Termination of appointment of John Seekings as a director (1 page) |
6 October 2010 | Full accounts made up to 5 April 2010 (6 pages) |
6 October 2010 | Full accounts made up to 5 April 2010 (6 pages) |
6 October 2010 | Full accounts made up to 5 April 2010 (6 pages) |
9 December 2009 | Appointment of Mr Antony Paul Barnett as a director (2 pages) |
9 December 2009 | Termination of appointment of Alex Jameson as a director (1 page) |
9 December 2009 | Termination of appointment of Alex Jameson as a director (1 page) |
9 December 2009 | Appointment of Mr Antony Paul Barnett as a director (2 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (9 pages) |
13 October 2009 | Director's details changed for Elizabeth Ann Bridges on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Charles Seekings on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Samuel Mortlock on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lord John Leonard Eatwell on 2 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 5 April 2009 (6 pages) |
13 October 2009 | Director's details changed for John Charles Seekings on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alex Peter Jameson on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alex Peter Jameson on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Samuel Mortlock on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas George Ignatius Havell on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Ann Bridges on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lord John Leonard Eatwell on 2 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 5 April 2009 (6 pages) |
13 October 2009 | Director's details changed for Ludmila Marie Charlotte Warner on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Lord John Leonard Eatwell on 2 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for John Charles Seekings on 2 October 2009 (2 pages) |
13 October 2009 | Full accounts made up to 5 April 2009 (6 pages) |
13 October 2009 | Director's details changed for Ludmila Marie Charlotte Warner on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas George Ignatius Havell on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ludmila Marie Charlotte Warner on 2 October 2009 (2 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for John Samuel Mortlock on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Elizabeth Ann Bridges on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Nicholas George Ignatius Havell on 2 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alex Peter Jameson on 2 October 2009 (2 pages) |
27 December 2008 | Accounts for a medium company made up to 5 April 2008 (6 pages) |
27 December 2008 | Accounts for a medium company made up to 5 April 2008 (6 pages) |
27 December 2008 | Accounts for a medium company made up to 5 April 2008 (6 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
28 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
30 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
30 January 2008 | Accounts for a small company made up to 5 April 2007 (6 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 02/10/07; no change of members (9 pages) |
9 November 2007 | Return made up to 02/10/07; no change of members (9 pages) |
26 October 2007 | New director appointed (2 pages) |
26 October 2007 | New director appointed (2 pages) |
12 December 2006 | Full accounts made up to 5 April 2006 (6 pages) |
12 December 2006 | Full accounts made up to 5 April 2006 (6 pages) |
12 December 2006 | Full accounts made up to 5 April 2006 (6 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members
|
13 October 2006 | Return made up to 02/10/06; full list of members
|
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
10 January 2006 | Return made up to 02/10/05; full list of members
|
10 January 2006 | Return made up to 02/10/05; full list of members
|
18 November 2005 | Full accounts made up to 5 April 2005 (7 pages) |
18 November 2005 | Full accounts made up to 5 April 2005 (7 pages) |
18 November 2005 | Full accounts made up to 5 April 2005 (7 pages) |
19 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
19 November 2004 | Return made up to 02/10/04; full list of members
|
19 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
19 November 2004 | Full accounts made up to 5 April 2004 (6 pages) |
19 November 2004 | Return made up to 02/10/04; full list of members
|
21 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
21 November 2003 | Return made up to 02/10/03; full list of members (9 pages) |
21 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
21 November 2003 | Return made up to 02/10/03; full list of members (9 pages) |
21 November 2003 | Full accounts made up to 5 April 2003 (6 pages) |
2 July 2003 | Director's particulars changed (1 page) |
2 July 2003 | Director's particulars changed (1 page) |
16 December 2002 | Full accounts made up to 5 April 2002 (6 pages) |
16 December 2002 | Full accounts made up to 5 April 2002 (6 pages) |
16 December 2002 | Full accounts made up to 5 April 2002 (6 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
11 October 2002 | Return made up to 02/10/02; full list of members
|
11 October 2002 | Return made up to 02/10/02; full list of members
|
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
7 December 2001 | Full accounts made up to 5 April 2001 (6 pages) |
7 December 2001 | Full accounts made up to 5 April 2001 (6 pages) |
7 December 2001 | Full accounts made up to 5 April 2001 (6 pages) |
7 November 2001 | Return made up to 02/10/01; full list of members
|
7 November 2001 | Return made up to 02/10/01; full list of members
|
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 5 April 2000 (6 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Full accounts made up to 5 April 2000 (6 pages) |
24 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
24 October 2000 | Full accounts made up to 5 April 2000 (6 pages) |
29 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
29 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
29 February 2000 | Full accounts made up to 5 April 1999 (6 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
13 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
13 November 1998 | Return made up to 02/10/98; no change of members
|
13 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
13 November 1998 | Full accounts made up to 5 April 1998 (6 pages) |
13 November 1998 | Return made up to 02/10/98; no change of members
|
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
12 November 1997 | Full accounts made up to 5 April 1997 (6 pages) |
12 November 1997 | Full accounts made up to 5 April 1997 (6 pages) |
12 November 1997 | Full accounts made up to 5 April 1997 (6 pages) |
12 November 1997 | Return made up to 02/10/97; full list of members
|
12 November 1997 | Return made up to 02/10/97; full list of members
|
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
17 October 1996 | Return made up to 02/10/96; no change of members
|
17 October 1996 | Return made up to 02/10/96; no change of members
|
15 October 1996 | Full accounts made up to 5 April 1996 (6 pages) |
15 October 1996 | Full accounts made up to 5 April 1996 (6 pages) |
15 October 1996 | Full accounts made up to 5 April 1996 (6 pages) |
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
27 February 1996 | New director appointed (3 pages) |
27 February 1996 | New director appointed (3 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
10 October 1995 | Return made up to 02/10/95; no change of members
|
10 October 1995 | Return made up to 02/10/95; no change of members
|
9 October 1995 | Full accounts made up to 5 April 1995 (6 pages) |
9 October 1995 | Full accounts made up to 5 April 1995 (6 pages) |
9 October 1995 | Full accounts made up to 5 April 1995 (6 pages) |
5 February 1986 | Incorporation (25 pages) |
5 February 1986 | Incorporation (25 pages) |