Company NameB.G.S. (Trading) Limited
Company StatusActive
Company Number02013195
CategoryPrivate Limited Company
Incorporation Date23 April 1986(38 years ago)
Previous NameTallcove Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameMs Sarah Melanie Pearce Mistry
StatusCurrent
Appointed08 February 2019(32 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Elizabeth Mary Lawn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Divya Tiwari
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(37 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Ruth Elizabeth Law
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(37 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Jeremy Playfer
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 October 1993)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address59 Brimstage Road
Heswall
Merseyside
CH60 1XE
Wales
Director NameDr Alistair Edward Sutherland Ritch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 October 1993)
RolePhysician
Country of ResidenceEngland
Correspondence Address3 Wyvern Road
Sutton Coldfield
West Midlands
B74 2PS
Director NameDr Ian Robert Hastie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 August 1992)
RoleMedical Practitioner
Correspondence Address5 Camborne Road
Sutton
Surrey
SM2 6RJ
Director NameDr Hugh Neville Carr Gunther
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(5 years, 5 months after company formation)
Appointment Duration5 years (resigned 04 October 1996)
RolePhysician
Correspondence Address2 Fir Tree Close
South Ascot
Ascot
Berkshire
SL5 9LJ
Director NameDr Bhadravati Subbaraya Dwarakanath Sastry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 October 1995)
RoleConsultant Physician
Correspondence Address6 Llangorse Road
Cyncoed
Cardiff
South Glamorgan
CF2 6PE
Wales
Director NameProf David Andrew Black
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(7 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 1997)
RoleHospital Consultant
Country of ResidenceEngland
Correspondence Address8 Shawfield Park
Bromley
Kent
BR1 2NG
Director NameDr Jonathan Martin Potter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 July 1999)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressTyler Hall
Tyler Hill
Canterbury
Kent
CT2 9NJ
Director NameDr David Daniel Lubel
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(9 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 1999)
RoleConsultant Geriatrician
Correspondence Address66 Waxwell Lane
Pinner
Middlesex
HA5 3EU
Director NameDr Robert John Shepherd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 18 October 2002)
RoleConsultant Physician
Country of ResidenceEngland
Correspondence Address37 Ashfield Road
Leicester
LE2 1LB
Director NameDr Rebecca Barton Dunn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2001)
RoleMedical Practitioner
Correspondence Address1 St Lukes Road
Bath
Somerset
BA2 2BB
Secretary NameMs Recia Jean Atkins
NationalityBritish
StatusResigned
Appointed23 July 1998(12 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 2001)
RoleCompany Director
Correspondence Address38 Samor Way
Didcot
Oxfordshire
OX11 8RF
Secretary NameMr Richard Godfrey Lynham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address19 Langbourne Avenue
London
N6 6AJ
Secretary NameMr Richard Godfrey Lynham
NationalityBritish
StatusResigned
Appointed13 February 2001(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2003)
RoleCompany Director
Correspondence Address19 Langbourne Avenue
London
N6 6AJ
Director NameDr Kevin Kelleher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2001(15 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 October 2005)
RoleDoctor
Correspondence Address15 Pump House Close
Valley Road
Shortlands
Kent
BR2 0LA
Director NameProf Margot Ann Gosney
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 20 October 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Bend Springwood Lane
Burghfield Common
Reading
Berkshire
RG7 3DS
Secretary NameElizabeth Susan Cox
NationalityBritish
StatusResigned
Appointed22 May 2003(17 years, 1 month after company formation)
Appointment Duration12 months (resigned 20 May 2004)
RoleChartered Accountant
Correspondence Address11 Alexandra Crescent
Bromley
Kent
BR1 4ET
Director NameDr David Beaumont
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(17 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2007)
RolePhysician
Correspondence Address48 The Links
Whitley Bay
Tyne & Wear
NE26 1TE
Secretary NameAlexander Grant Robertson Mair
NationalityBritish
StatusResigned
Appointed20 May 2004(18 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 11 July 2013)
RoleCompany Director
Correspondence Address28 Saint Barnabas Road
Woodford Green
Essex
IG8 7DA
Director NameDr Thomas Keith Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(19 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2009)
RoleDoctor
Correspondence Address282 Birchfield Road
Widnes
Cheshire
WA8 9ER
Director NameProf David Oliver
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(19 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 October 2009)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressThe Old Bakery
Sulhamstead
Berkshire
RG7 4BE
Director NameDr David Leslie Cohen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 13 October 2011)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address31 The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameDr Simon Paul Conroy
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2011)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address73 Tymecrosse Gardens
Market Harborough
Leicestershire
LE16 7US
Director NameDr Juanita Aurelia Pascual
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(25 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 November 2017)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Adam Lee Gordon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(27 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2015)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Secretary NameMr Colin Peter Nee
StatusResigned
Appointed13 January 2014(27 years, 9 months after company formation)
Appointment Duration5 years (resigned 08 February 2019)
RoleCompany Director
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Owen John David
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(28 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 November 2020)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Shane O'Hanlon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 December 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 April 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Sarah Elizabeth Goldberg
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(31 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 November 2023)
RoleAssociate Professor / Academic Nurse
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Frazer Hunter Anderson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2018(31 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 December 2019)
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr David Attwood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(33 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN
Director NameDr Anne Hendry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2021(35 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 2023)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressMarjory Warren House 31 St. John's Square
London
EC1M 4DN

Contact

Websitebgs.org.uk
Telephone020 79354004
Telephone regionLondon

Location

Registered AddressMarjory Warren House
31 St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1British Geriatrics Society
100.00%
Ordinary

Financials

Year2014
Turnover£549,381
Gross Profit£172,018
Net Worth£203
Cash£270,022
Current Liabilities£408,933

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 November 2020Termination of appointment of Owen John David as a director on 20 November 2020 (1 page)
24 November 2020Appointment of Dr Elizabeth Mary Lawn as a director on 20 November 2020 (2 pages)
4 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Appointment of Dr David Attwood as a director on 9 December 2019 (2 pages)
20 December 2019Termination of appointment of Frazer Hunter Anderson as a director on 9 December 2019 (1 page)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
14 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
8 February 2019Appointment of Ms Sarah Melanie Pearce Mistry as a secretary on 8 February 2019 (2 pages)
8 February 2019Termination of appointment of Colin Peter Nee as a secretary on 8 February 2019 (1 page)
24 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 July 2018Full accounts made up to 31 March 2018 (16 pages)
18 April 2018Appointment of Dr Frazer Hunter Anderson as a director on 12 April 2018 (2 pages)
17 April 2018Termination of appointment of Shane O'hanlon as a director on 12 April 2018 (1 page)
6 December 2017Appointment of Dr Sarah Elizabeth Goldberg as a director on 24 November 2017 (2 pages)
5 December 2017Termination of appointment of Juanita Aurelia Pascual as a director on 24 November 2017 (1 page)
5 December 2017Termination of appointment of Juanita Aurelia Pascual as a director on 24 November 2017 (1 page)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 March 2017 (15 pages)
3 August 2017Full accounts made up to 31 March 2017 (15 pages)
14 December 2016Termination of appointment of Andrew Anthony Williams as a director on 9 December 2016 (1 page)
14 December 2016Appointment of Dr Shane O'hanlon as a director on 9 December 2016 (2 pages)
14 December 2016Appointment of Dr Shane O'hanlon as a director on 9 December 2016 (2 pages)
14 December 2016Termination of appointment of Andrew Anthony Williams as a director on 9 December 2016 (1 page)
13 October 2016RP04 CS01 second filed CS01 27/09/2016 amended statement of capital (6 pages)
27 September 201627/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 13/10/2016
(6 pages)
27 September 201627/09/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01(Statement of capital) was registered on 13/10/2016
(6 pages)
9 September 2016Full accounts made up to 31 March 2016 (13 pages)
9 September 2016Full accounts made up to 31 March 2016 (13 pages)
27 October 2015Termination of appointment of Adam Lee Gordon as a director on 16 October 2015 (1 page)
27 October 2015Appointment of Dr Andrew Anthony Williams as a director on 16 October 2015 (2 pages)
27 October 2015Termination of appointment of Adam Lee Gordon as a director on 16 October 2015 (1 page)
27 October 2015Appointment of Dr Andrew Anthony Williams as a director on 16 October 2015 (2 pages)
29 September 2015Registered office address changed from , Marjory Warren House St. John's Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 29 September 2015 (1 page)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Registered office address changed from Marjory Warren House St. John's Square London EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 29 September 2015 (1 page)
29 September 2015Registered office address changed from , Marjory Warren House St. John's Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 29 September 2015 (1 page)
13 July 2015Full accounts made up to 31 March 2015 (15 pages)
13 July 2015Full accounts made up to 31 March 2015 (15 pages)
15 December 2014Termination of appointment of Michael Vassallo as a director on 17 October 2014 (1 page)
15 December 2014Appointment of Dr Owen John David as a director on 17 October 2014 (2 pages)
15 December 2014Appointment of Dr Owen John David as a director on 17 October 2014 (2 pages)
15 December 2014Termination of appointment of Michael Vassallo as a director on 17 October 2014 (1 page)
6 October 2014Registered office address changed from , Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 6 October 2014 (1 page)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Registered office address changed from Marjory Warren House 31 Saint Johns Square London EC1M 4DN to Marjory Warren House St. John's Square London EC1M 4DN on 6 October 2014 (1 page)
6 October 2014Registered office address changed from , Marjory Warren House, 31 Saint Johns Square, London, EC1M 4DN to Marjory Warren House 31 st. John's Square London EC1M 4DN on 6 October 2014 (1 page)
6 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Registered office address changed from Marjory Warren House 31 Saint Johns Square London EC1M 4DN to Marjory Warren House St. John's Square London EC1M 4DN on 6 October 2014 (1 page)
22 August 2014Full accounts made up to 31 March 2014 (15 pages)
22 August 2014Full accounts made up to 31 March 2014 (15 pages)
8 July 2014Appointment of Mr Colin Peter Nee as a secretary (2 pages)
8 July 2014Appointment of Mr Colin Peter Nee as a secretary (2 pages)
23 May 2014Appointment of Dr Adam Lee Gordon as a director (2 pages)
23 May 2014Termination of appointment of Zoe Wyrko as a director (1 page)
23 May 2014Appointment of Dr Adam Lee Gordon as a director (2 pages)
23 May 2014Termination of appointment of Zoe Wyrko as a director (1 page)
24 October 2013Director's details changed for Dr Michael Vassallo on 31 March 2013 (2 pages)
24 October 2013Termination of appointment of Alexander Mair as a secretary (1 page)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Termination of appointment of Alexander Mair as a secretary (1 page)
24 October 2013Director's details changed for Dr Michael Vassallo on 31 March 2013 (2 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
22 July 2013Accounts for a small company made up to 31 March 2013 (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
11 May 2012Appointment of Dr Juanita Aurelia Pascual as a director (2 pages)
11 May 2012Appointment of Dr Juanita Aurelia Pascual as a director (2 pages)
26 October 2011Termination of appointment of David Cohen as a director (1 page)
26 October 2011Termination of appointment of Simon Conroy as a director (1 page)
26 October 2011Termination of appointment of Simon Conroy as a director (1 page)
26 October 2011Termination of appointment of David Cohen as a director (1 page)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (7 pages)
21 July 2011Full accounts made up to 31 March 2011 (11 pages)
21 July 2011Full accounts made up to 31 March 2011 (11 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
30 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (7 pages)
13 August 2010Full accounts made up to 31 March 2010 (11 pages)
13 August 2010Full accounts made up to 31 March 2010 (11 pages)
16 October 2009Appointment of Dr Zoe Elizabeth Wyrko as a director (2 pages)
16 October 2009Termination of appointment of David Oliver as a director (1 page)
16 October 2009Termination of appointment of David Oliver as a director (1 page)
16 October 2009Appointment of Dr Zoe Elizabeth Wyrko as a director (2 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 July 2009Full accounts made up to 31 March 2009 (11 pages)
23 July 2009Full accounts made up to 31 March 2009 (11 pages)
10 March 2009Director appointed dr michael vassallo (1 page)
10 March 2009Director appointed dr michael vassallo (1 page)
3 February 2009Appointment terminated director thomas smith (1 page)
3 February 2009Appointment terminated director thomas smith (1 page)
17 October 2008Return made up to 27/09/08; full list of members (4 pages)
17 October 2008Return made up to 27/09/08; full list of members (4 pages)
17 July 2008Full accounts made up to 31 March 2008 (11 pages)
17 July 2008Full accounts made up to 31 March 2008 (11 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
5 October 2007Return made up to 27/09/07; full list of members (2 pages)
5 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 July 2007Full accounts made up to 31 March 2007 (11 pages)
26 July 2007Full accounts made up to 31 March 2007 (11 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
9 October 2006Return made up to 27/09/06; full list of members (3 pages)
9 October 2006Return made up to 27/09/06; full list of members (3 pages)
17 July 2006Full accounts made up to 31 March 2006 (11 pages)
17 July 2006Full accounts made up to 31 March 2006 (11 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
24 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
24 October 2005Return made up to 27/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 August 2005Full accounts made up to 31 March 2005 (11 pages)
8 August 2005Full accounts made up to 31 March 2005 (11 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
4 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2004Full accounts made up to 31 March 2004 (11 pages)
19 August 2004Full accounts made up to 31 March 2004 (11 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004New secretary appointed (2 pages)
4 June 2004New secretary appointed (2 pages)
4 June 2004Secretary resigned (1 page)
15 December 2003New director appointed (2 pages)
15 December 2003New director appointed (2 pages)
3 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Full accounts made up to 31 March 2003 (11 pages)
21 August 2003Full accounts made up to 31 March 2003 (11 pages)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
31 May 2003New secretary appointed (2 pages)
31 May 2003Secretary resigned (1 page)
8 November 2002New director appointed (2 pages)
8 November 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
25 October 2002Return made up to 27/09/02; full list of members (8 pages)
25 October 2002Return made up to 27/09/02; full list of members (8 pages)
31 July 2002Full accounts made up to 31 March 2002 (10 pages)
31 July 2002Full accounts made up to 31 March 2002 (10 pages)
21 November 2001New director appointed (2 pages)
21 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Return made up to 27/09/01; full list of members (7 pages)
31 October 2001Return made up to 27/09/01; full list of members (7 pages)
31 October 2001Director resigned (1 page)
31 August 2001Full accounts made up to 31 March 2001 (10 pages)
31 August 2001Full accounts made up to 31 March 2001 (10 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001Secretary resigned (1 page)
14 March 2001Secretary resigned (1 page)
19 February 2001Registered office changed on 19/02/01 from: 31 st johns square, london, EC1M 4DN (1 page)
19 February 2001Registered office changed on 19/02/01 from: 31 st johns square london EC1M 4DN (1 page)
16 November 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
16 November 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(7 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
26 September 2000Full accounts made up to 31 March 2000 (10 pages)
7 July 2000Registered office changed on 07/07/00 from: 1 st andrew's place, regents park, london NW1 4LB (1 page)
7 July 2000Registered office changed on 07/07/00 from: 1 st andrew's place regents park london NW1 4LB (1 page)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999New director appointed (2 pages)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
17 September 1999Return made up to 27/09/99; full list of members (6 pages)
17 September 1999Return made up to 27/09/99; full list of members (6 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
9 September 1999Full accounts made up to 31 March 1999 (10 pages)
1 October 1998Return made up to 27/09/98; full list of members (6 pages)
1 October 1998Return made up to 27/09/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 September 1998New secretary appointed (1 page)
23 September 1998New secretary appointed (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998Secretary resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
15 October 1997Return made up to 27/09/97; full list of members (8 pages)
15 October 1997Return made up to 27/09/97; full list of members (8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
16 September 1997Full accounts made up to 31 March 1997 (10 pages)
22 October 1996Return made up to 27/09/96; full list of members (6 pages)
22 October 1996Return made up to 27/09/96; full list of members (6 pages)
10 October 1996Director resigned (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 March 1996 (11 pages)
31 July 1996Full accounts made up to 31 March 1996 (11 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
4 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Return made up to 27/09/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1995Director resigned (2 pages)
4 October 1995Director resigned (2 pages)
4 October 1995New director appointed (2 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 October 1987Memorandum and Articles of Association (16 pages)
1 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)