Company NameOrchestra Of The Age Of Enlightenment
Company StatusActive
Company Number02040312
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 July 1986(37 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Crispin Peter Woodhead
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMr David Norman Marks
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant / Chartered Tax Advisor
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMr Denys Calder Firth
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(29 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleDirector, Finance
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMs Rebecca Jayne Miller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCommunications Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMrs Imogen Patricia Charlton Overli
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(31 years, 9 months after company formation)
Appointment Duration6 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMr Andrew John Roberts
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2018(32 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMr Adrian Charles Frost
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameDr Susan Mary Tranter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive Of Edmonton Academy Trust
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMr Daniel Sakyi Alexander
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMr Adrian Peter Bending
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleMusician
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMs Alison Claire McFadyen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMs Christine Sticher
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed06 September 2022(36 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleMusician
Country of ResidenceGermany
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMs Cecelia Catherine Bruggemeyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(37 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleClassical Musician (Self-Employed)
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMiss Katherine Ann Spencer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2023(37 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleMusician Teacher And Examiner
Country of ResidenceEngland
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Secretary NameMr Edward Shaw
StatusCurrent
Appointed21 February 2024(37 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Director NameMrs Elise Becket Smith
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 1992(5 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 16 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Margaret Faultless
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 January 1996)
RoleMusician
Correspondence Address123 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameChristopher Lawrence
NationalityBritish
StatusResigned
Appointed03 May 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address40 Kidbrooke Gardens
Blackheath
London
SE3 0PD
Secretary NameDavid Keith Pickard
NationalityBritish
StatusResigned
Appointed06 December 1993(7 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 July 2001)
RoleArts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Road
London
W4 5EU
Secretary NameCatherine Mary Boyes
NationalityBritish
StatusResigned
Appointed03 September 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address51 Church Road
Bramshott
Liphook
Hampshire
GU30 7SQ
Secretary NameAnna Frances Rowe
NationalityBritish
StatusResigned
Appointed04 November 2002(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address14 Aldensley Road
London
W6 0DH
Director NameJane Booth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(16 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 October 2008)
RoleMusician
Correspondence Address38 Alric Avenue
New Malden
Surrey
KT3 4JN
Director NameLisa Maria Beznosiuk
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(16 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 December 2003)
RoleMusician
Correspondence AddressEgton Cottage
Kidd Lane
Clun
Shropshire
SY7 8LN
Wales
Director NameMr Stephen Charles David Carpenter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(20 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2014)
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameMr Stephen Charles David Carpenter
NationalityBritish
StatusResigned
Appointed21 July 2007(21 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Stuart Road
Wimbledon Park
London
SW19 8DJ
Secretary NameMichael Richard Garvey
NationalityBritish
StatusResigned
Appointed03 December 2007(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2010)
RoleArts Manager
Correspondence Address5 All Saints Road
Cople
Bedfordshire
MK44 3TW
Director NameMrs Cecilia Catherine Bruggemeyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2009(23 years after company formation)
Appointment Duration8 years (resigned 28 August 2017)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameMs Lisa Jane Sian
StatusResigned
Appointed22 April 2010(23 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 May 2014)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Sarah Jane Carter
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 2014)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressEaton Music 39 Lower Richmond Road
London
SW15 1ET
Director NameMr Robert Duane Cory
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(24 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 July 2017)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMs Deborah Leah Diamond
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian / Isreali
StatusResigned
Appointed04 July 2013(26 years, 11 months after company formation)
Appointment Duration10 months (resigned 02 May 2014)
RoleMusician
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameLisa Maria Beznosiuk
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(27 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2017)
RoleMusician
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Secretary NameMr Ivan Rockey
StatusResigned
Appointed02 May 2014(27 years, 9 months after company formation)
Appointment Duration6 years (resigned 29 May 2020)
RoleCompany Director
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMiss Anna-Luise Buchberger
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed29 May 2015(28 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9AG
Director NameMr Steven John Devine
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2017(31 years, 1 month after company formation)
Appointment Duration6 years (resigned 12 September 2023)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressAcland Burghley School 93 Burghley Road
London
NW5 1UH
Secretary NameMs Pascale Nicholls
StatusResigned
Appointed03 June 2020(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 February 2024)
RoleCompany Director
Correspondence Address24 St. Georges Road
Richmond
TW9 2LE

Contact

Websitewww.oae.co.uk/
Email address[email protected]
Telephone020 72399370
Telephone regionLondon

Location

Registered AddressAcland Burghley School
93 Burghley Road
London
NW5 1UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£3,144,094
Net Worth£318,693
Cash£531,620
Current Liabilities£713,916

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

31 July 2023Termination of appointment of Matthew Barralet Shorter as a director on 5 July 2023 (1 page)
3 July 2023Group of companies' accounts made up to 30 September 2022 (44 pages)
22 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
20 September 2022Termination of appointment of Max Thomas Mandel as a director on 6 September 2022 (1 page)
20 September 2022Appointment of Ms Christine Sticher as a director on 6 September 2022 (2 pages)
7 July 2022Group of companies' accounts made up to 30 September 2021 (43 pages)
12 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
9 May 2022Termination of appointment of Roger Andrew Montgomery as a director on 4 July 2021 (1 page)
25 April 2022Appointment of Ms Alison Claire Mcfadyen as a director on 21 October 2021 (2 pages)
20 July 2021Termination of appointment of Mark Stephen Williams as a director on 15 July 2020 (1 page)
16 July 2021Appointment of Mr Adrian Peter Bending as a director on 5 July 2021 (2 pages)
9 July 2021Termination of appointment of Nigel Huw Jones as a director on 5 July 2021 (1 page)
8 July 2021Group of companies' accounts made up to 30 September 2020 (41 pages)
24 June 2021Appointment of Mr Daniel Sakyi Alexander as a director on 27 January 2021 (2 pages)
8 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
9 December 2020Appointment of Mr Matthew Barralet Shorter as a director on 3 June 2020 (2 pages)
14 September 2020Registered office address changed from Kings Place 90 York Way London N1 9AG to Acland Burghley School 93 Burghley Road London NW5 1UH on 14 September 2020 (1 page)
9 July 2020Group of companies' accounts made up to 30 September 2019 (41 pages)
8 July 2020Appointment of Dr Susan Mary Tranter as a director on 7 July 2020 (2 pages)
10 June 2020Termination of appointment of Ivan Rockey as a secretary on 29 May 2020 (1 page)
10 June 2020Appointment of Ms Pascale Nicholls as a secretary on 3 June 2020 (2 pages)
3 June 2020Termination of appointment of Olivia Eurwen Roberts as a director on 25 May 2020 (1 page)
4 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
22 November 2019Memorandum and Articles of Association (14 pages)
22 November 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2019Statement of company's objects (2 pages)
15 August 2019Director's details changed for Mr David Norman Marks on 12 September 2018 (2 pages)
10 July 2019Termination of appointment of Susannah Catherine Simons as a director on 2 July 2019 (1 page)
4 July 2019Group of companies' accounts made up to 30 September 2018 (36 pages)
3 July 2019Termination of appointment of Martin Gregory Smith as a director on 2 July 2019 (1 page)
3 July 2019Appointment of Mr Adrian Charles Frost as a director on 2 July 2019 (2 pages)
3 June 2019Director's details changed for Mr Andrew John Roberts on 20 May 2019 (2 pages)
10 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 November 2018Termination of appointment of Anna-Luise Buchberger as a director on 10 November 2018 (1 page)
20 November 2018Appointment of Mr Andrew John Roberts as a director on 10 November 2018 (2 pages)
4 July 2018Group of companies' accounts made up to 30 September 2017 (37 pages)
4 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
3 May 2018Appointment of Mrs Imogen Patricia Charlton Overli as a director on 17 April 2018 (2 pages)
31 August 2017Appointment of Ms Katharina Spreckelsen as a director on 28 August 2017 (2 pages)
31 August 2017Appointment of Ms Katharina Spreckelsen as a director on 28 August 2017 (2 pages)
31 August 2017Appointment of Ms Rebecca Jayne Miller as a director on 28 August 2017 (2 pages)
31 August 2017Termination of appointment of Lisa Maria Beznosiuk as a director on 28 August 2017 (1 page)
31 August 2017Termination of appointment of Cecilia Catherine Bruggemeyer as a director on 28 August 2017 (1 page)
31 August 2017Termination of appointment of Lisa Maria Beznosiuk as a director on 28 August 2017 (1 page)
31 August 2017Appointment of Ms Rebecca Jayne Miller as a director on 28 August 2017 (2 pages)
31 August 2017Appointment of Mr Steven John Devine as a director on 28 August 2017 (2 pages)
31 August 2017Termination of appointment of Cecilia Catherine Bruggemeyer as a director on 28 August 2017 (1 page)
31 August 2017Appointment of Mr Steven John Devine as a director on 28 August 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (32 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (32 pages)
6 July 2017Termination of appointment of Robert Duane Cory as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Robert Duane Cory as a director on 5 July 2017 (1 page)
10 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 3 May 2017 with updates (4 pages)
8 May 2017Termination of appointment of Matthew John Truscott as a director on 7 June 2016 (1 page)
8 May 2017Termination of appointment of Matthew John Truscott as a director on 7 June 2016 (1 page)
17 June 2016Appointment of Mr Max Thomas Mandel as a director on 7 June 2016 (2 pages)
17 June 2016Appointment of Mr Max Thomas Mandel as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr David Norman Marks as a director on 7 June 2016 (2 pages)
16 June 2016Appointment of Mr David Norman Marks as a director on 7 June 2016 (2 pages)
15 June 2016Appointment of Mr Denys Calder Firth as a director on 7 June 2016 (2 pages)
15 June 2016Appointment of Mr Denys Calder Firth as a director on 7 June 2016 (2 pages)
10 May 2016Full accounts made up to 30 September 2015 (27 pages)
10 May 2016Full accounts made up to 30 September 2015 (27 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (9 pages)
3 May 2016Annual return made up to 3 May 2016 no member list (9 pages)
18 December 2015Appointment of Miss Olivia Eurwen Roberts as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Miss Olivia Eurwen Roberts as a director on 16 December 2015 (2 pages)
23 June 2015Termination of appointment of Martin Douglas Lawrence as a director on 29 May 2015 (1 page)
23 June 2015Appointment of Mr Roger Andrew Montgomery as a director on 29 May 2015 (2 pages)
23 June 2015Appointment of Miss Anna-Luise Buchberger as a director on 29 May 2015 (2 pages)
23 June 2015Termination of appointment of Martin Douglas Lawrence as a director on 29 May 2015 (1 page)
23 June 2015Appointment of Mr Roger Andrew Montgomery as a director on 29 May 2015 (2 pages)
23 June 2015Termination of appointment of Andrew Richard Watts as a director on 29 May 2015 (1 page)
23 June 2015Termination of appointment of Andrew Richard Watts as a director on 29 May 2015 (1 page)
23 June 2015Appointment of Miss Anna-Luise Buchberger as a director on 29 May 2015 (2 pages)
8 June 2015Full accounts made up to 30 September 2014 (26 pages)
8 June 2015Full accounts made up to 30 September 2014 (26 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (8 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (8 pages)
5 May 2015Annual return made up to 3 May 2015 no member list (8 pages)
20 January 2015Termination of appointment of Stephen Charles David Carpenter as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Stephen Charles David Carpenter as a director on 31 December 2014 (1 page)
9 December 2014Appointment of Mr Crispin Peter Woodhead as a director on 3 December 2014 (2 pages)
9 December 2014Appointment of Mr Crispin Peter Woodhead as a director on 3 December 2014 (2 pages)
9 December 2014Appointment of Mr Crispin Peter Woodhead as a director on 3 December 2014 (2 pages)
26 September 2014Termination of appointment of Sarah Jane Carter as a director on 11 July 2014 (1 page)
26 September 2014Termination of appointment of Sarah Jane Carter as a director on 11 July 2014 (1 page)
9 June 2014Full accounts made up to 30 September 2013 (24 pages)
9 June 2014Full accounts made up to 30 September 2013 (24 pages)
30 May 2014Annual return made up to 3 May 2014 no member list (9 pages)
30 May 2014Annual return made up to 3 May 2014 no member list (9 pages)
30 May 2014Appointment of Lisa Maria Beznosiuk as a director (2 pages)
30 May 2014Annual return made up to 3 May 2014 no member list (9 pages)
30 May 2014Appointment of Lisa Maria Beznosiuk as a director (2 pages)
8 May 2014Appointment of Mr Ivan Rockey as a secretary (2 pages)
8 May 2014Termination of appointment of Deborah Diamond as a director (1 page)
8 May 2014Termination of appointment of Lisa Sian as a secretary (1 page)
8 May 2014Appointment of Mr Ivan Rockey as a secretary (2 pages)
8 May 2014Termination of appointment of Lisa Sian as a secretary (1 page)
8 May 2014Termination of appointment of Deborah Diamond as a director (1 page)
26 July 2013Appointment of Ms Deborah Leah Diamond as a director (2 pages)
26 July 2013Appointment of Ms Deborah Leah Diamond as a director (2 pages)
25 July 2013Termination of appointment of Andrew Watts as a director (1 page)
25 July 2013Termination of appointment of Martin Kelly as a director (1 page)
25 July 2013Appointment of Mr Andrew Richard Watts as a director (2 pages)
25 July 2013Director's details changed for Mr Andrew Richard Roberts on 25 July 2013 (2 pages)
25 July 2013Appointment of Mr Martin Douglas Lawrence as a director (2 pages)
25 July 2013Appointment of Mr Andrew Richard Watts as a director (2 pages)
25 July 2013Termination of appointment of Colin Kitching as a director (1 page)
25 July 2013Termination of appointment of Colin Kitching as a director (1 page)
25 July 2013Director's details changed for Mr Andrew Richard Roberts on 25 July 2013 (2 pages)
25 July 2013Appointment of Mr Martin Douglas Lawrence as a director (2 pages)
25 July 2013Termination of appointment of Sally Jackson as a director (1 page)
25 July 2013Appointment of Mr Matthew John Truscott as a director (2 pages)
25 July 2013Appointment of Mr Andrew Richard Roberts as a director (2 pages)
25 July 2013Appointment of Mr Andrew Richard Roberts as a director (2 pages)
25 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
25 July 2013Termination of appointment of Andrew Roberts as a director (1 page)
25 July 2013Appointment of Mr Matthew John Truscott as a director (2 pages)
25 July 2013Termination of appointment of Andrew Watts as a director (1 page)
25 July 2013Termination of appointment of Sally Jackson as a director (1 page)
25 July 2013Termination of appointment of Martin Kelly as a director (1 page)
10 July 2013Full accounts made up to 30 September 2012 (24 pages)
10 July 2013Full accounts made up to 30 September 2012 (24 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 May 2013Annual return made up to 3 May 2013 no member list (9 pages)
29 May 2013Annual return made up to 3 May 2013 no member list (9 pages)
29 May 2013Annual return made up to 3 May 2013 no member list (9 pages)
9 January 2013Appointment of Mr Nigel Huw Jones as a director (2 pages)
9 January 2013Appointment of Mr Nigel Huw Jones as a director (2 pages)
20 August 2012Termination of appointment of Julian Mash as a director (1 page)
20 August 2012Termination of appointment of Julian Mash as a director (1 page)
19 July 2012Termination of appointment of Rosalyn Wilkinson as a director (1 page)
19 July 2012Termination of appointment of Rosalyn Wilkinson as a director (1 page)
12 June 2012Full accounts made up to 30 September 2011 (27 pages)
12 June 2012Full accounts made up to 30 September 2011 (27 pages)
14 May 2012Annual return made up to 3 May 2012 no member list (9 pages)
14 May 2012Annual return made up to 3 May 2012 no member list (9 pages)
14 May 2012Annual return made up to 3 May 2012 no member list (9 pages)
3 October 2011Appointment of Mr Mark Stephen Williams as a director (2 pages)
3 October 2011Appointment of Mr Mark Stephen Williams as a director (2 pages)
6 September 2011Appointment of Mr Robert Duane Cory as a director (2 pages)
6 September 2011Appointment of Mr Robert Duane Cory as a director (2 pages)
18 July 2011Annual return made up to 3 May 2011 no member list (9 pages)
18 July 2011Annual return made up to 3 May 2011 no member list (9 pages)
18 July 2011Annual return made up to 3 May 2011 no member list (9 pages)
6 June 2011Full accounts made up to 30 September 2010 (23 pages)
6 June 2011Full accounts made up to 30 September 2010 (23 pages)
6 May 2011Termination of appointment of Ronald Melgaard as a director (1 page)
6 May 2011Appointment of Mr Colin Francis Millhoff Kitching as a director (2 pages)
6 May 2011Termination of appointment of Ronald Melgaard as a director (1 page)
6 May 2011Termination of appointment of Margaret Faultless as a director (1 page)
6 May 2011Appointment of Mr Colin Francis Millhoff Kitching as a director (2 pages)
6 May 2011Termination of appointment of Margaret Faultless as a director (1 page)
21 January 2011Appointment of Ms Sarah Jane Carter as a director (2 pages)
21 January 2011Appointment of Ms Sarah Jane Carter as a director (2 pages)
13 May 2010Annual return made up to 3 May 2010 no member list (7 pages)
13 May 2010Termination of appointment of Michael Garvey as a secretary (1 page)
13 May 2010Appointment of Ms Lisa Jane Sian as a secretary (1 page)
13 May 2010Appointment of Ms Lisa Jane Sian as a secretary (1 page)
13 May 2010Termination of appointment of Michael Garvey as a secretary (1 page)
13 May 2010Annual return made up to 3 May 2010 no member list (7 pages)
13 May 2010Annual return made up to 3 May 2010 no member list (7 pages)
16 April 2010Full accounts made up to 30 September 2009 (24 pages)
16 April 2010Full accounts made up to 30 September 2009 (24 pages)
9 April 2010Termination of appointment of Elise Becket Smith as a director (1 page)
9 April 2010Termination of appointment of Elise Becket Smith as a director (1 page)
20 November 2009Director's details changed for Stephen Charles David Carpenter on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Elise Becket Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Martin Gregory Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Cecilia Catherine Bruggemeyer on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Miss Margaret Faultless on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Rosalyn Wilkinson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sally Jackson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew John Roberts on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Elise Becket Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Julian Paul Vivian Mash on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Sally Jackson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Rosalyn Wilkinson on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ms Susannah Catherine Simons on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Miss Margaret Faultless on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Martin Thomas Kelly on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Martin Thomas Kelly on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Julian Paul Vivian Mash on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Stephen Charles David Carpenter on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mrs Cecilia Catherine Bruggemeyer on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Andrew John Roberts on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Martin Gregory Smith on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ms Susannah Catherine Simons on 20 November 2009 (2 pages)
7 September 2009Full accounts made up to 30 September 2008 (21 pages)
7 September 2009Director appointed mr andrew john roberts (1 page)
7 September 2009Full accounts made up to 30 September 2008 (21 pages)
7 September 2009Director appointed mrs cecilia catherine bruggemeyer (1 page)
7 September 2009Director appointed mr andrew john roberts (1 page)
7 September 2009Director appointed mrs cecilia catherine bruggemeyer (1 page)
24 August 2009Appointment terminated director catherine mackintosh (1 page)
24 August 2009Appointment terminated director jan schlapp (1 page)
24 August 2009Appointment terminated director jan schlapp (1 page)
24 August 2009Appointment terminated director catherine mackintosh (1 page)
15 May 2009Annual return made up to 03/05/09 (6 pages)
15 May 2009Annual return made up to 03/05/09 (6 pages)
14 May 2009Director's change of particulars / sally jackson / 01/01/2009 (1 page)
14 May 2009Director's change of particulars / sally jackson / 01/01/2009 (1 page)
3 November 2008Director appointed miss margaret faultless (1 page)
3 November 2008Appointment terminated director jane booth (1 page)
3 November 2008Appointment terminated director jane booth (1 page)
3 November 2008Director appointed miss margaret faultless (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor 9 irving street london WC2H 7AH (1 page)
30 July 2008Registered office changed on 30/07/2008 from kings place 90 york way london N1 9AG united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from kings place 90 york way london N1 9AG united kingdom (1 page)
30 July 2008Registered office changed on 30/07/2008 from 4TH floor 9 irving street london WC2H 7AH (1 page)
26 June 2008Full accounts made up to 30 September 2007 (24 pages)
26 June 2008Full accounts made up to 30 September 2007 (24 pages)
4 June 2008Director appointed mr juliam paul vivian mash (1 page)
4 June 2008Director appointed mr juliam paul vivian mash (1 page)
14 May 2008Annual return made up to 03/05/08 (5 pages)
14 May 2008Annual return made up to 03/05/08 (5 pages)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (2 pages)
26 July 2007Full accounts made up to 30 September 2006 (20 pages)
26 July 2007Full accounts made up to 30 September 2006 (20 pages)
30 May 2007Director's particulars changed (1 page)
30 May 2007Annual return made up to 03/05/07 (3 pages)
30 May 2007Annual return made up to 03/05/07 (3 pages)
30 May 2007Director's particulars changed (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
9 June 2006Annual return made up to 03/05/06 (3 pages)
9 June 2006Annual return made up to 03/05/06 (3 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
5 June 2006Full accounts made up to 30 September 2005 (19 pages)
5 June 2006Full accounts made up to 30 September 2005 (19 pages)
13 October 2005Registered office changed on 13/10/05 from: 3RD floor 33 henrietta street london WC2E 8NA (1 page)
13 October 2005Registered office changed on 13/10/05 from: 3RD floor 33 henrietta street london WC2E 8NA (1 page)
25 June 2005Full accounts made up to 30 September 2004 (18 pages)
25 June 2005Full accounts made up to 30 September 2004 (18 pages)
14 June 2005Annual return made up to 03/05/05 (9 pages)
14 June 2005Annual return made up to 03/05/05 (9 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director's particulars changed (1 page)
20 July 2004Full accounts made up to 30 September 2003 (17 pages)
20 July 2004Full accounts made up to 30 September 2003 (17 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
9 June 2004Annual return made up to 03/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Annual return made up to 03/05/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003New director appointed (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Director resigned (1 page)
22 July 2003Full accounts made up to 30 September 2002 (16 pages)
22 July 2003Full accounts made up to 30 September 2002 (16 pages)
11 May 2003Annual return made up to 03/05/03 (9 pages)
11 May 2003Annual return made up to 03/05/03 (9 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
26 January 2003New director appointed (1 page)
26 January 2003New director appointed (1 page)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (1 page)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (1 page)
20 September 2002Full accounts made up to 30 September 2001 (13 pages)
20 September 2002Registered office changed on 20/09/02 from: 5TH floor westcombe house 56-58 whitcomb street london WC2H 7RW (1 page)
20 September 2002Full accounts made up to 30 September 2001 (13 pages)
20 September 2002Registered office changed on 20/09/02 from: 5TH floor westcombe house 56-58 whitcomb street london WC2H 7RW (1 page)
25 June 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2002Annual return made up to 03/05/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2002Registered office changed on 27/03/02 from: 9 cheapside london EC2V 6AD (1 page)
27 March 2002Registered office changed on 27/03/02 from: 9 cheapside london EC2V 6AD (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned;director resigned (1 page)
25 June 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Annual return made up to 03/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Full accounts made up to 30 September 2000 (13 pages)
31 May 2001Full accounts made up to 30 September 2000 (13 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 June 2000Full accounts made up to 30 September 1999 (14 pages)
22 June 2000Full accounts made up to 30 September 1999 (14 pages)
24 May 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director resigned
(6 pages)
24 May 2000Annual return made up to 03/05/00
  • 363(288) ‐ Director resigned
(6 pages)
21 June 1999Full accounts made up to 30 September 1998 (15 pages)
21 June 1999Full accounts made up to 30 September 1998 (15 pages)
20 July 1998Full accounts made up to 30 September 1997 (16 pages)
20 July 1998Full accounts made up to 30 September 1997 (16 pages)
13 May 1998Annual return made up to 03/05/98 (6 pages)
13 May 1998Annual return made up to 03/05/98 (6 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
3 August 1997Full accounts made up to 30 September 1996 (16 pages)
3 August 1997Full accounts made up to 30 September 1996 (16 pages)
26 June 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1997Annual return made up to 03/05/97
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Annual return made up to 03/05/96
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Annual return made up to 03/05/96
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
16 May 1996Memorandum and Articles of Association (14 pages)
16 May 1996Memorandum and Articles of Association (14 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 March 1996Full accounts made up to 30 September 1995 (11 pages)
26 March 1996Full accounts made up to 30 September 1995 (11 pages)
24 January 1996Auditor's resignation (2 pages)
24 January 1996Auditor's resignation (2 pages)
4 May 1995Full accounts made up to 30 September 1994 (10 pages)
4 May 1995Full accounts made up to 30 September 1994 (10 pages)
28 April 1995Annual return made up to 03/05/95 (6 pages)
28 April 1995Annual return made up to 03/05/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
23 July 1986Certificate of Incorporation (1 page)
23 July 1986Certificate of Incorporation (1 page)