Company NameFriends Of Gibraltar Heritage Society(The)
Company StatusActive
Company Number02047307
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 1986(37 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Albert Andrew Poggio
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameDr Vincent John Mifsud
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(22 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameCommodore Richard John Lord
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2009(22 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleGovernment Service (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address150 Strand
London
WC2R 1JA
Director NameCol Charles Julian Aldwyn Lyne-Pirkis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleGovernment Service (Retired)
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMr Charles Ramirez
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(26 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleMusician
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Secretary NameMrs Patricia Johnson
StatusCurrent
Appointed20 April 2014(27 years, 8 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address150 Strand
London
WC2R 1JA
Director NameVice Admiral Sir Adrian James Johns
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(28 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMrs Patricia Constance Johnson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(29 years, 2 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired University Senior Lecturer
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMr Peter Malcolm Hucker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2017(31 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMrs Jennifer Mary Spencer Scherr
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(31 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMr Leonard Francis Goss
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(34 years, 8 months after company formation)
Appointment Duration3 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address122 The Greenway
Epsom
KT18 7JA
Director NameMs Fiorina Fortunato
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMr Ross Gordon McNally
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(36 years, 11 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMr Tito Benady
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2011)
RoleEditor & Writer
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farm 38 Main Road
Grendon
Northampton
Northamptonshire
NN7 1JW
Director NameMichael Raphael Brufal De Melgarejo
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 October 2008)
RolePublic Relations
Correspondence Address24 Guernsey Drive
Fleet
Hampshire
GU13 8TG
Director NameMrs Margaret Galliano
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 August 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Basement Flat
20 Durham Terrace
London
W2 5PB
Director NameMr Stuart Hamilton-Towler
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 February 1999)
RoleRetired
Correspondence AddressEast Skirdle
Waterrow
Taunton
Somerset
TA4 2AY
Director NameMr George Edwin Allan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1994)
RoleSolicitor
Correspondence Address1 Balfour Road
London
N5 2HB
Director NameSir William Godfrey Fothergill Jackson
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration7 years (resigned 17 January 1999)
RoleRetired
Correspondence AddressWest Stowell Farm
West Stowell
Marlborough
Wiltshire
SN8 4JU
Director NameMr Andrew Alfred Lavarello
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 October 2011)
RoleLloyds Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Mansions
Queens Club Gardens
London
W14 9TG
Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 10 May 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Golders Park Close
London
NW11 7QR
Secretary NameMrs Margaret Galliano
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 29 September 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Basement Flat
20 Durham Terrace
London
W2 5PB
Director NameMiss Emma Louise Jane Phillips
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 February 1998)
RoleCharity Administrator
Correspondence AddressWest Foscote House
Grittleton
Chippenham
Wiltshire
SN14 6AH
Director NameSir Derek (Roy) Reffell
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(7 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 November 2004)
RoleRetired
Correspondence Address1 Rozeldene
Hindhead
Surrey
GU26 6TW
Director NameChristina Gaggero
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(9 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 02 July 2008)
RoleCompany Director
Correspondence Address19 21 Chalfont House
Chesham Street
London
SW1X 8NG
Director NameIsaac Samuel Hassan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(10 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 September 2005)
RoleCompany Executive
Correspondence Address30 Danescroft
Hendon
London
NW4 2QH
Director NameJohn Louis Francis Borda
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(16 years, 5 months after company formation)
Appointment Duration20 years, 9 months (resigned 29 October 2023)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Director NameMr Simon James Pack
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(18 years, 2 months after company formation)
Appointment Duration11 years (resigned 17 October 2015)
RoleGovernment Service (Retired)
Country of ResidenceEngland
Correspondence AddressLittlecroft Sages Lane
Privett
Alton
GU34 3NR
Director NameErnest Edward Reading
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(18 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address171 Charlton Road
Harrow
Middlesex
HA3 9HT
Director NameDavid John Inker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2004(18 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 June 2009)
RoleTaxi Hire Car Prop
Correspondence AddressMacausland House 15 Skye Close
Cosham
Portsmouth
Hampshire
PO6 3LT
Director NamePaul Stephen Austin Baker
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address223 Water Gardens
Gibraltar
Foreign
Secretary NameMrs Sybil Janet Dorice Whiteley
NationalityBritish
StatusResigned
Appointed29 September 2006(20 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 19 January 2012)
RoleRetired Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOverstock House
Houghton Road
Stockbridge
Hampshire
SO20 6LE
Director NameSir Francis Neville Richards
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 February 2015)
RoleGoverment Service (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressAvil's Farm Avil's Lane
Lower Stanton St Quintin
Cirencester
SN14 6DA
Director NameMr Arthur Timothy Lawson-Cruttenden
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(22 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 April 2019)
RoleSolicitor Advocate
Country of ResidenceEngland
Correspondence Address150 Strand
London
WC2R 1JA
Secretary NameMr Richard Herbert Stephen Wells
StatusResigned
Appointed19 January 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 February 2014)
RoleCompany Director
Correspondence Address7 Tollgate Drive
London
SE21 7LS
Director NameMr Andrew Stuart Mackinlay
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(26 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address150 Strand
London
WC2R 1JA
Director NameVenetia Helene Lawson-Cruttenden
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2014(28 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 October 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address150 Strand
London
WC2R 1JA

Contact

Websitefriendsofgibraltar.org.uk

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,327
Cash£47,706

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 July 2019Termination of appointment of Nicholas Robert Vasquez as a director on 4 February 2019 (1 page)
18 July 2019Termination of appointment of Arthur Timothy Lawson-Cruttenden as a director on 17 April 2019 (1 page)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 October 2018Termination of appointment of Jeremy John Lawrence Robinson as a director on 20 October 2018 (1 page)
22 October 2018Termination of appointment of Sybil Janet Dorice Whiteley as a director on 20 October 2018 (1 page)
27 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 February 2018Appointment of Mrs Jennifer Mary Spencer Scherr as a director on 26 February 2018 (2 pages)
27 February 2018Termination of appointment of Andrew Stuart Mackinlay as a director on 28 October 2017 (1 page)
2 February 2018Termination of appointment of Venetia Helene Lawson-Cruttenden as a director on 28 October 2017 (1 page)
29 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Appointment of Mr Peter Malcolm Hucker as a director on 5 December 2017 (2 pages)
18 December 2017Appointment of Mr Peter Malcolm Hucker as a director on 5 December 2017 (2 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
26 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 October 2016Director's details changed for Mrs Sybil Janet Dorice Whiteley on 12 October 2016 (2 pages)
17 October 2016Director's details changed for Mrs Sybil Janet Dorice Whiteley on 12 October 2016 (2 pages)
14 October 2016Director's details changed for Commodore Richard John Lord on 12 October 2016 (2 pages)
14 October 2016Director's details changed for Commodore Richard John Lord on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Colonel Charles Julian Aldwyn Lyne-Pirkis on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Professor Charles Ramirez on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Dr Vincent John Mifsud on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Andrew Stuart Mackinlay on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Andrew Stuart Mackinlay on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Dr Vincent John Mifsud on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Colonel Charles Julian Aldwyn Lyne-Pirkis on 12 October 2016 (2 pages)
13 October 2016Director's details changed for John Louis Francis Borda on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Albert Andrew Poggio on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Mr Albert Andrew Poggio on 12 October 2016 (2 pages)
13 October 2016Director's details changed for John Louis Francis Borda on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Professor Charles Ramirez on 12 October 2016 (2 pages)
22 February 2016Termination of appointment of Simon James Pack as a director on 17 October 2015 (1 page)
22 February 2016Termination of appointment of Simon James Pack as a director on 17 October 2015 (1 page)
22 February 2016Appointment of Mrs Patricia Constance Johnson as a director on 12 October 2015 (2 pages)
22 February 2016Annual return made up to 31 December 2015 no member list (13 pages)
22 February 2016Appointment of Mrs Patricia Constance Johnson as a director on 12 October 2015 (2 pages)
22 February 2016Annual return made up to 31 December 2015 no member list (13 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Appointment of Venetia Helene Lawson-Cruttenden as a director on 25 October 2014 (2 pages)
24 September 2015Appointment of Venetia Helene Lawson-Cruttenden as a director on 25 October 2014 (2 pages)
8 July 2015Appointment of Sir Adrian James Johns as a director on 9 February 2015 (2 pages)
8 July 2015Termination of appointment of Francis Neville Richards as a director on 9 February 2015 (1 page)
8 July 2015Termination of appointment of Francis Neville Richards as a director on 9 February 2015 (1 page)
8 July 2015Termination of appointment of Francis Neville Richards as a director on 9 February 2015 (1 page)
8 July 2015Appointment of Sir Adrian James Johns as a director on 9 February 2015 (2 pages)
8 July 2015Appointment of Sir Adrian James Johns as a director on 9 February 2015 (2 pages)
16 March 2015Annual return made up to 31 December 2014 no member list (13 pages)
16 March 2015Annual return made up to 31 December 2014 no member list (13 pages)
17 October 2014Termination of appointment of Richard Herbert Stephen Wells as a director on 24 July 2014 (1 page)
17 October 2014Termination of appointment of Richard Herbert Stephen Wells as a director on 24 July 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Appointment of Mrs Patricia Johnson as a secretary (2 pages)
25 April 2014Appointment of Mrs Patricia Johnson as a secretary (2 pages)
3 March 2014Termination of appointment of Richard Wells as a secretary (1 page)
3 March 2014Termination of appointment of Richard Wells as a secretary (1 page)
31 December 2013Annual return made up to 31 December 2013 no member list (15 pages)
31 December 2013Annual return made up to 31 December 2013 no member list (15 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 October 2013Director's details changed for Sir Francis Neville Richards on 19 October 2013 (2 pages)
28 October 2013Director's details changed for Sir Francis Neville Richards on 19 October 2013 (2 pages)
19 August 2013Appointment of Professor Charles Ramirez as a director (2 pages)
19 August 2013Appointment of Mr Andrew Stuart Mackinlay as a director (2 pages)
19 August 2013Appointment of Professor Charles Ramirez as a director (2 pages)
19 August 2013Appointment of Mr Andrew Stuart Mackinlay as a director (2 pages)
12 March 2013Termination of appointment of Ernest Reading as a director (1 page)
12 March 2013Termination of appointment of Ernest Reading as a director (1 page)
3 January 2013Director's details changed for Major General Simon James Pack on 2 January 2013 (2 pages)
3 January 2013Director's details changed for Major General Simon James Pack on 2 January 2013 (2 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (14 pages)
3 January 2013Annual return made up to 31 December 2012 no member list (14 pages)
3 January 2013Director's details changed for Major General Simon James Pack on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Sir Francis Neville Richards on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Sir Francis Neville Richards on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Sir Francis Neville Richards on 2 January 2013 (2 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 July 2012Appointment of Mr Nicholas Robert Vasquez as a director (2 pages)
23 July 2012Appointment of Mr Nicholas Robert Vasquez as a director (2 pages)
20 June 2012Termination of appointment of Paul Baker as a director (1 page)
20 June 2012Termination of appointment of Paul Baker as a director (1 page)
28 February 2012Appointment of Colonel Charles Julian Aldwyn Lyne-Pirkis as a director (2 pages)
28 February 2012Appointment of Colonel Charles Julian Aldwyn Lyne-Pirkis as a director (2 pages)
28 February 2012Appointment of Mr Jeremy John Lawrence Robinson as a director (2 pages)
28 February 2012Appointment of Mr Jeremy John Lawrence Robinson as a director (2 pages)
23 January 2012Director's details changed for Major General Simon James Pack on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Commodore Richard John Lord on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Sir Francis Neville Richards on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Commodore Richard John Lord on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Major General Simon James Pack on 21 January 2012 (2 pages)
23 January 2012Director's details changed for Sir Francis Neville Richards on 21 January 2012 (2 pages)
21 January 2012Director's details changed for John Louis Francis Borda on 21 January 2012 (2 pages)
21 January 2012Director's details changed for John Louis Francis Borda on 21 January 2012 (2 pages)
21 January 2012Director's details changed for Richard Herbert Stephen Wells on 21 January 2012 (2 pages)
21 January 2012Director's details changed for Mrs Sybil Janet Dorice Whiteley on 21 January 2012 (2 pages)
21 January 2012Director's details changed for Richard Herbert Stephen Wells on 21 January 2012 (2 pages)
21 January 2012Director's details changed for Mrs Sybil Janet Dorice Whiteley on 21 January 2012 (2 pages)
19 January 2012Termination of appointment of Sybil Whiteley as a secretary (1 page)
19 January 2012Appointment of Mr Richard Herbert Stephen Wells as a secretary (2 pages)
19 January 2012Termination of appointment of Sybil Whiteley as a secretary (1 page)
19 January 2012Appointment of Mr Richard Herbert Stephen Wells as a secretary (2 pages)
12 January 2012Director's details changed for Sir Francis Neville Richards on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Sir Francis Neville Richards on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
12 January 2012Annual return made up to 31 December 2011 no member list (13 pages)
6 January 2012Termination of appointment of Margaret Galliano as a director (1 page)
6 January 2012Appointment of Sir Francis Neville Richards as a director (1 page)
6 January 2012Termination of appointment of Tito Benady as a director (1 page)
6 January 2012Appointment of Sir Francis Neville Richards as a director (1 page)
6 January 2012Termination of appointment of Margaret Galliano as a director (1 page)
6 January 2012Termination of appointment of Tito Benady as a director (1 page)
6 January 2012Termination of appointment of Andrew Lavarello as a director (1 page)
6 January 2012Termination of appointment of Andrew Lavarello as a director (1 page)
11 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2011Termination of appointment of Hilary Wines as a director (1 page)
4 January 2011Termination of appointment of Hilary Wines as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (15 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 March 2010Annual return made up to 31 December 2009 no member list (9 pages)
25 March 2010Annual return made up to 31 December 2009 no member list (9 pages)
22 March 2010Director's details changed for Ernest Edward Reading on 31 December 2009 (2 pages)
22 March 2010Secretary's details changed for Sybil Janet Dorice Whiteley on 31 December 2009 (1 page)
22 March 2010Director's details changed for Mr Tito Benady on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Miss Hilary Wines on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mrs Sybil Janet Dorice Whiteley on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Andrew Alfred Lavarello on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Richard Herbert Stephen Wells on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Paul Stephen Austin Baker on 31 December 2009 (2 pages)
22 March 2010Secretary's details changed for Sybil Janet Dorice Whiteley on 31 December 2009 (1 page)
22 March 2010Director's details changed for Ernest Edward Reading on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Richard Herbert Stephen Wells on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Dr Vincent John Julius Mifsud on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mrs Sybil Janet Dorice Whiteley on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Albert Andrew Poggio on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Albert Andrew Poggio on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Tito Benady on 31 December 2009 (2 pages)
22 March 2010Director's details changed for John Louis Francis Borda on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Commodore Richard John Lord on 31 December 2009 (2 pages)
22 March 2010Director's details changed for John Louis Francis Borda on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Mr Andrew Alfred Lavarello on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Major General Simon James Pack on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Paul Stephen Austin Baker on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Commodore Richard John Lord on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Dr Vincent John Julius Mifsud on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Miss Hilary Wines on 31 December 2009 (2 pages)
22 March 2010Director's details changed for Major General Simon James Pack on 31 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2009Director appointed arthur timothy lawson-cruttenden (2 pages)
30 July 2009Director appointed arthur timothy lawson-cruttenden (2 pages)
23 June 2009Appointment terminated director david inker (2 pages)
23 June 2009Appointment terminated director david inker (2 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2009Memorandum and Articles of Association (10 pages)
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2009Memorandum and Articles of Association (10 pages)
8 April 2009Annual return made up to 31/12/08 (15 pages)
8 April 2009Director appointed hilary janet wines (3 pages)
8 April 2009Annual return made up to 31/12/08 (15 pages)
8 April 2009Director appointed dr vincent john julius mifsud (2 pages)
8 April 2009Director appointed hilary janet wines (3 pages)
8 April 2009Appointment terminate, director michael raphael brufal de melgareto logged form (1 page)
8 April 2009Appointment terminate, director michael raphael brufal de melgareto logged form (1 page)
8 April 2009Director appointed dr vincent john julius mifsud (2 pages)
28 March 2009Director appointed commodore richard john lord (3 pages)
28 March 2009Director appointed commodore richard john lord (3 pages)
28 March 2009Appointment terminated director michael brufal de melgarejo (2 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 March 2009Appointment terminated director michael brufal de melgarejo (2 pages)
17 December 2008Appointment terminated director christina gaggero (1 page)
17 December 2008Annual return made up to 31/12/07 (9 pages)
17 December 2008Appointment terminated director christina gaggero (1 page)
17 December 2008Registered office changed on 17/12/2008 from, arundel great court,, 179, the strand,, london., WC2R 1EH. (1 page)
17 December 2008Annual return made up to 31/12/07 (9 pages)
17 December 2008Registered office changed on 17/12/2008 from, arundel great court,, 179, the strand,, london., WC2R 1EH. (1 page)
11 August 2008Director appointed richard herbert stephen wells (2 pages)
11 August 2008Director appointed richard herbert stephen wells (2 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2007Annual return made up to 31/12/06 (3 pages)
1 February 2007Annual return made up to 31/12/06 (3 pages)
31 January 2007New secretary appointed (1 page)
31 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
1 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Annual return made up to 31/12/05 (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Annual return made up to 31/12/05 (3 pages)
25 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005New director appointed (2 pages)
27 January 2005Director's particulars changed (1 page)
27 January 2005Director's particulars changed (1 page)
11 January 2005Annual return made up to 31/12/04 (10 pages)
11 January 2005Annual return made up to 31/12/04 (10 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2004Annual return made up to 31/12/03 (8 pages)
20 January 2004Annual return made up to 31/12/03 (8 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
24 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
24 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
28 January 2002Annual return made up to 31/12/01 (6 pages)
28 January 2002Annual return made up to 31/12/01 (6 pages)
13 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (6 pages)
31 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
2 April 1999Full accounts made up to 31 March 1998 (9 pages)
12 March 1999Director resigned (1 page)
12 March 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Annual return made up to 31/12/98 (10 pages)
29 January 1999Director resigned (1 page)
29 January 1999Annual return made up to 31/12/98 (10 pages)
29 January 1999Director resigned (1 page)
10 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 February 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1997Full accounts made up to 31 March 1997 (8 pages)
27 October 1997Full accounts made up to 31 March 1997 (8 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
19 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 1996Full accounts made up to 31 March 1996 (8 pages)
26 October 1996Full accounts made up to 31 March 1996 (8 pages)
17 July 1996Memorandum and Articles of Association (22 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Memorandum and Articles of Association (22 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
17 February 1996Annual return made up to 31/12/95 (10 pages)
17 February 1996Annual return made up to 31/12/95 (10 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
2 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 August 1986Certificate of Incorporation (1 page)
15 August 1986Certificate of Incorporation (1 page)