London
N5 1TB
Director Name | Marguerite Dutton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(30 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Morella Road London SW12 8UQ |
Director Name | Terence Andrew Watts |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2024(37 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Artist |
Country of Residence | England |
Correspondence Address | 68 Victoria Way Charlton London Greater London SE7 7NQ |
Director Name | Albert Henry Carter |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 March 2001) |
Role | Retired School Master |
Correspondence Address | Haydn Studio 27 South Road Oundle Peterborough Cambridgeshire PE8 4BU |
Director Name | Thomas Coates |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 1992) |
Role | Artist |
Correspondence Address | Bladen Studio Hurstbourne Tarrant Hampshire SP11 0AH |
Director Name | Mr Ronald Morgan |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2000) |
Role | Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marina Court Alfred Street London E3 2BH |
Director Name | Oliver Byrne Warman |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2000) |
Role | Executive Officer |
Correspondence Address | 17 Carlton House Terrace London SW17 5BD |
Secretary Name | Mr Ronald Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2000) |
Role | Retired Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Marina Court Alfred Street London E3 2BH |
Secretary Name | Albert Henry Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 03 March 2001) |
Role | Retired Schoolmaster |
Correspondence Address | Haydn Studio 27 South Road Oundle Peterborough Cambridgeshire PE8 4BU |
Director Name | Anthony Southwell |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 February 2008) |
Role | Artist/Lecturer |
Correspondence Address | Aston Farm House Remenham Lane Henley On Thames Oxfordshire RG9 3DE |
Director Name | Leigh Parry |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 December 2009) |
Role | Painter And Illustrator |
Correspondence Address | 6 Wharf Road Stamford Lincolnshire PE9 2DU |
Director Name | Mr Alfred Daniels |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 April 2015) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 24 Esmond Road London W4 1JQ |
Director Name | Trevor Frankland |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 April 2011) |
Role | Painter And Printmaker |
Correspondence Address | 13 Spencer Road Wandsworth London SW18 2SP |
Secretary Name | Trevor Frankland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2010) |
Role | Painter And Printmaker |
Correspondence Address | 13 Spencer Road Wandsworth London SW18 2SP |
Director Name | James Victor Horton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(23 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 02 April 2017) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 11 Victoria Road Cambridge Cambridgeshire CB4 3BW |
Director Name | Colin Henry Gardner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2017) |
Role | Retired |
Country of Residence | Kent England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AG |
Secretary Name | Mr Colin Henry Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2011(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 April 2017) |
Role | Company Director |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5AG |
Director Name | Nicolas Rye Tidnam |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 March 2024) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 16 Roebuck Road Rochester Kent ME1 1UD |
Website | https://royalsociety.org/ |
---|---|
Telephone | 020 74512500 |
Telephone region | London |
Registered Address | 17 Carlton House Terrace London SW1Y 5BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,311 |
Net Worth | £265,347 |
Cash | £35,338 |
Current Liabilities | £20,820 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
22 February 2024 | Memorandum and Articles of Association (20 pages) |
---|---|
22 February 2024 | Resolutions
|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (20 pages) |
19 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
21 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
7 February 2022 | Resolutions
|
6 January 2022 | Memorandum and Articles of Association (20 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
10 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
9 August 2021 | Registered office address changed from 17 17, Carlton House Terrace London SE1Y 5BD England to 17 Carlton House Terrace London SW1Y 5BD on 9 August 2021 (1 page) |
9 August 2021 | Registered office address changed from 17 Carlton House Terrace London SW1Y 5AG to 17 17, Carlton House Terrace London SE1Y 5BD on 9 August 2021 (1 page) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
26 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
3 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
6 March 2019 | Memorandum and Articles of Association (29 pages) |
22 January 2019 | Resolutions
|
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
19 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
1 August 2018 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (19 pages) |
5 October 2017 | Cessation of Colin Henry Gardner as a person with significant control on 2 April 2017 (2 pages) |
5 October 2017 | Cessation of Colin Henry Gardner as a person with significant control on 2 April 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (2 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (2 pages) |
8 June 2017 | Appointment of Marguerite Dutton as a director on 26 April 2017 (3 pages) |
8 June 2017 | Appointment of Marguerite Dutton as a director on 26 April 2017 (3 pages) |
8 June 2017 | Appointment of Nicolas Rye Tidnam as a director on 26 April 2017 (3 pages) |
8 June 2017 | Appointment of Nicolas Rye Tidnam as a director on 26 April 2017 (3 pages) |
12 April 2017 | Termination of appointment of James Victor Horton as a director on 2 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Colin Henry Gardner as a secretary on 2 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Colin Henry Gardner as a director on 2 April 2017 (1 page) |
12 April 2017 | Termination of appointment of James Victor Horton as a director on 2 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Colin Henry Gardner as a secretary on 2 April 2017 (1 page) |
12 April 2017 | Termination of appointment of Colin Henry Gardner as a director on 2 April 2017 (1 page) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 19 September 2016 with updates (4 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
5 October 2015 | Annual return made up to 19 September 2015 no member list (6 pages) |
5 October 2015 | Annual return made up to 19 September 2015 no member list (6 pages) |
11 August 2015 | Termination of appointment of Alfred Daniels as a director on 20 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Alfred Daniels as a director on 20 April 2015 (1 page) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
7 January 2015 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
7 October 2014 | Annual return made up to 19 September 2014 no member list (7 pages) |
7 October 2014 | Director's details changed for Colin Henry Gardner on 30 January 2014 (2 pages) |
7 October 2014 | Annual return made up to 19 September 2014 no member list (7 pages) |
7 October 2014 | Director's details changed for Colin Henry Gardner on 30 January 2014 (2 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
26 November 2013 | Annual return made up to 19 September 2013 no member list (7 pages) |
26 November 2013 | Annual return made up to 19 September 2013 no member list (7 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
17 October 2012 | Annual return made up to 19 September 2012 no member list (7 pages) |
17 October 2012 | Termination of appointment of Trevor Frankland as a secretary (1 page) |
17 October 2012 | Termination of appointment of Trevor Frankland as a secretary (1 page) |
17 October 2012 | Annual return made up to 19 September 2012 no member list (7 pages) |
16 October 2012 | Director's details changed for Alfred Daniels on 16 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Alfred Daniels on 16 October 2012 (2 pages) |
16 October 2012 | Secretary's details changed for Colin Henry Gardner on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Trevor Frankland as a secretary (1 page) |
16 October 2012 | Secretary's details changed for Colin Henry Gardner on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Trevor Frankland as a secretary (1 page) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 October 2011 | Appointment of Colin Henry Gardner as a secretary (3 pages) |
19 October 2011 | Appointment of Colin Henry Gardner as a director (3 pages) |
19 October 2011 | Appointment of Colin Henry Gardner as a director (3 pages) |
19 October 2011 | Appointment of Colin Henry Gardner as a secretary (3 pages) |
12 October 2011 | Appointment of Mick Davies as a director (3 pages) |
12 October 2011 | Appointment of Mick Davies as a director (3 pages) |
3 October 2011 | Termination of appointment of Trevor Frankland as a director (2 pages) |
3 October 2011 | Annual return made up to 19 September 2011 (14 pages) |
3 October 2011 | Termination of appointment of Trevor Frankland as a director (2 pages) |
3 October 2011 | Annual return made up to 19 September 2011 (14 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
14 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
24 September 2010 | Appointment of James Victor Horton as a director (3 pages) |
24 September 2010 | Annual return made up to 24 August 2010 (16 pages) |
24 September 2010 | Annual return made up to 24 August 2010 (16 pages) |
24 September 2010 | Termination of appointment of Leigh Parry as a director (2 pages) |
24 September 2010 | Termination of appointment of Leigh Parry as a director (2 pages) |
24 September 2010 | Appointment of James Victor Horton as a director (3 pages) |
2 January 2010 | Appointment of James Victor Horton as a director
|
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 January 2010 | Appointment of James Victor Horton as a director (2 pages) |
2 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
2 January 2010 | Appointment of James Victor Horton as a director
|
26 August 2009 | Annual return made up to 21/08/09 (6 pages) |
26 August 2009 | Annual return made up to 21/08/09 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 September 2008 | Annual return made up to 24/08/08
|
23 September 2008 | Annual return made up to 24/08/08
|
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 March 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
18 September 2007 | Annual return made up to 24/08/07 (5 pages) |
18 September 2007 | Annual return made up to 24/08/07 (5 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
22 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 September 2006 | Annual return made up to 24/08/06 (5 pages) |
19 September 2006 | Annual return made up to 24/08/06 (5 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 August 2005 | Annual return made up to 24/08/05 (5 pages) |
31 August 2005 | Annual return made up to 24/08/05 (5 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Annual return made up to 24/08/04 (5 pages) |
18 October 2004 | Annual return made up to 24/08/04 (5 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
26 September 2003 | Annual return made up to 24/08/03 (5 pages) |
26 September 2003 | Annual return made up to 24/08/03 (5 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (11 pages) |
11 September 2002 | Annual return made up to 24/08/02 (5 pages) |
11 September 2002 | Annual return made up to 24/08/02 (5 pages) |
27 November 2001 | Annual return made up to 24/08/01
|
27 November 2001 | Annual return made up to 24/08/01
|
23 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
23 November 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Secretary resigned;director resigned (1 page) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Annual return made up to 24/08/00
|
11 January 2001 | Annual return made up to 24/08/00
|
11 January 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
2 December 1999 | Annual return made up to 24/08/99
|
2 December 1999 | Annual return made up to 24/08/99
|
1 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
19 January 1999 | Annual return made up to 24/08/98 (4 pages) |
19 January 1999 | Annual return made up to 24/08/98 (4 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
11 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
10 September 1997 | Annual return made up to 24/08/97 (4 pages) |
10 September 1997 | Annual return made up to 24/08/97 (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
28 August 1996 | Annual return made up to 24/08/96 (4 pages) |
28 August 1996 | Annual return made up to 24/08/96 (4 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
7 September 1995 | Annual return made up to 24/08/95 (4 pages) |
7 September 1995 | Annual return made up to 24/08/95 (4 pages) |
28 May 1986 | Incorporation (33 pages) |
28 May 1986 | Incorporation (33 pages) |