London
WC2R 1JA
Director Name | Dr Vincent John Mifsud |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Commodore Richard John Lord |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2009(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Government Service (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Col Charles Julian Aldwyn Lyne-Pirkis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Government Service (Retired) |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mr Charles Ramirez |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(26 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Musician |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Secretary Name | Mrs Patricia Johnson |
---|---|
Status | Current |
Appointed | 20 April 2014(27 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Vice Admiral Sir Adrian James Johns |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(28 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mrs Patricia Constance Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2015(29 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired University Senior Lecturer |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mr Peter Malcolm Hucker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(31 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mrs Jennifer Mary Spencer Scherr |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mr Leonard Francis Goss |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(34 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 122 The Greenway Epsom KT18 7JA |
Director Name | Ms Fiorina Fortunato |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mr Ross Gordon McNally |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(36 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mr Tito Benady |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 31 January 2011) |
Role | Editor & Writer |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Farm 38 Main Road Grendon Northampton Northamptonshire NN7 1JW |
Director Name | Michael Raphael Brufal De Melgarejo |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 October 2008) |
Role | Public Relations |
Correspondence Address | 24 Guernsey Drive Fleet Hampshire GU13 8TG |
Director Name | Mrs Margaret Galliano |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 August 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Basement Flat 20 Durham Terrace London W2 5PB |
Director Name | Mr Stuart Hamilton-Towler |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 February 1999) |
Role | Retired |
Correspondence Address | East Skirdle Waterrow Taunton Somerset TA4 2AY |
Director Name | Mr George Edwin Allan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 1994) |
Role | Solicitor |
Correspondence Address | 1 Balfour Road London N5 2HB |
Director Name | Sir William Godfrey Fothergill Jackson |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 17 January 1999) |
Role | Retired |
Correspondence Address | West Stowell Farm West Stowell Marlborough Wiltshire SN8 4JU |
Director Name | Mr Andrew Alfred Lavarello |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2011) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Victoria Mansions Queens Club Gardens London W14 9TG |
Director Name | Mr Graham Shurek Morris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 May 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Golders Park Close London NW11 7QR |
Secretary Name | Mrs Margaret Galliano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 September 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Basement Flat 20 Durham Terrace London W2 5PB |
Director Name | Miss Emma Louise Jane Phillips |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1998) |
Role | Charity Administrator |
Correspondence Address | West Foscote House Grittleton Chippenham Wiltshire SN14 6AH |
Director Name | Sir Derek (Roy) Reffell |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 November 2004) |
Role | Retired |
Correspondence Address | 1 Rozeldene Hindhead Surrey GU26 6TW |
Director Name | Christina Gaggero |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 02 July 2008) |
Role | Company Director |
Correspondence Address | 19 21 Chalfont House Chesham Street London SW1X 8NG |
Director Name | Isaac Samuel Hassan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 September 2005) |
Role | Company Executive |
Correspondence Address | 30 Danescroft Hendon London NW4 2QH |
Director Name | John Louis Francis Borda |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 29 October 2023) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Mr Simon James Pack |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(18 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 17 October 2015) |
Role | Government Service (Retired) |
Country of Residence | England |
Correspondence Address | Littlecroft Sages Lane Privett Alton GU34 3NR |
Director Name | Ernest Edward Reading |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 27 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 171 Charlton Road Harrow Middlesex HA3 9HT |
Director Name | David John Inker |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 03 June 2009) |
Role | Taxi Hire Car Prop |
Correspondence Address | Macausland House 15 Skye Close Cosham Portsmouth Hampshire PO6 3LT |
Director Name | Paul Stephen Austin Baker |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 223 Water Gardens Gibraltar Foreign |
Secretary Name | Mrs Sybil Janet Dorice Whiteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 January 2012) |
Role | Retired Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Overstock House Houghton Road Stockbridge Hampshire SO20 6LE |
Director Name | Sir Francis Neville Richards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 February 2015) |
Role | Goverment Service (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Avil's Farm Avil's Lane Lower Stanton St Quintin Cirencester SN14 6DA |
Director Name | Mr Arthur Timothy Lawson-Cruttenden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(22 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 17 April 2019) |
Role | Solicitor Advocate |
Country of Residence | England |
Correspondence Address | 150 Strand London WC2R 1JA |
Secretary Name | Mr Richard Herbert Stephen Wells |
---|---|
Status | Resigned |
Appointed | 19 January 2012(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 February 2014) |
Role | Company Director |
Correspondence Address | 7 Tollgate Drive London SE21 7LS |
Director Name | Mr Andrew Stuart Mackinlay |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 150 Strand London WC2R 1JA |
Director Name | Venetia Helene Lawson-Cruttenden |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 October 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 150 Strand London WC2R 1JA |
Website | friendsofgibraltar.org.uk |
---|
Registered Address | 150 Strand London WC2R 1JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £51,327 |
Cash | £47,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 July 2019 | Termination of appointment of Nicholas Robert Vasquez as a director on 4 February 2019 (1 page) |
18 July 2019 | Termination of appointment of Arthur Timothy Lawson-Cruttenden as a director on 17 April 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 October 2018 | Termination of appointment of Jeremy John Lawrence Robinson as a director on 20 October 2018 (1 page) |
22 October 2018 | Termination of appointment of Sybil Janet Dorice Whiteley as a director on 20 October 2018 (1 page) |
27 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 February 2018 | Appointment of Mrs Jennifer Mary Spencer Scherr as a director on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Andrew Stuart Mackinlay as a director on 28 October 2017 (1 page) |
2 February 2018 | Termination of appointment of Venetia Helene Lawson-Cruttenden as a director on 28 October 2017 (1 page) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 December 2017 | Appointment of Mr Peter Malcolm Hucker as a director on 5 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Peter Malcolm Hucker as a director on 5 December 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 October 2016 | Director's details changed for Mrs Sybil Janet Dorice Whiteley on 12 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mrs Sybil Janet Dorice Whiteley on 12 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Commodore Richard John Lord on 12 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Commodore Richard John Lord on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Colonel Charles Julian Aldwyn Lyne-Pirkis on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Professor Charles Ramirez on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Dr Vincent John Mifsud on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Andrew Stuart Mackinlay on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Andrew Stuart Mackinlay on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Dr Vincent John Mifsud on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Colonel Charles Julian Aldwyn Lyne-Pirkis on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for John Louis Francis Borda on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Albert Andrew Poggio on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Albert Andrew Poggio on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for John Louis Francis Borda on 12 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Professor Charles Ramirez on 12 October 2016 (2 pages) |
22 February 2016 | Termination of appointment of Simon James Pack as a director on 17 October 2015 (1 page) |
22 February 2016 | Termination of appointment of Simon James Pack as a director on 17 October 2015 (1 page) |
22 February 2016 | Appointment of Mrs Patricia Constance Johnson as a director on 12 October 2015 (2 pages) |
22 February 2016 | Annual return made up to 31 December 2015 no member list (13 pages) |
22 February 2016 | Appointment of Mrs Patricia Constance Johnson as a director on 12 October 2015 (2 pages) |
22 February 2016 | Annual return made up to 31 December 2015 no member list (13 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Appointment of Venetia Helene Lawson-Cruttenden as a director on 25 October 2014 (2 pages) |
24 September 2015 | Appointment of Venetia Helene Lawson-Cruttenden as a director on 25 October 2014 (2 pages) |
8 July 2015 | Appointment of Sir Adrian James Johns as a director on 9 February 2015 (2 pages) |
8 July 2015 | Termination of appointment of Francis Neville Richards as a director on 9 February 2015 (1 page) |
8 July 2015 | Termination of appointment of Francis Neville Richards as a director on 9 February 2015 (1 page) |
8 July 2015 | Termination of appointment of Francis Neville Richards as a director on 9 February 2015 (1 page) |
8 July 2015 | Appointment of Sir Adrian James Johns as a director on 9 February 2015 (2 pages) |
8 July 2015 | Appointment of Sir Adrian James Johns as a director on 9 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 31 December 2014 no member list (13 pages) |
16 March 2015 | Annual return made up to 31 December 2014 no member list (13 pages) |
17 October 2014 | Termination of appointment of Richard Herbert Stephen Wells as a director on 24 July 2014 (1 page) |
17 October 2014 | Termination of appointment of Richard Herbert Stephen Wells as a director on 24 July 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 April 2014 | Appointment of Mrs Patricia Johnson as a secretary (2 pages) |
25 April 2014 | Appointment of Mrs Patricia Johnson as a secretary (2 pages) |
3 March 2014 | Termination of appointment of Richard Wells as a secretary (1 page) |
3 March 2014 | Termination of appointment of Richard Wells as a secretary (1 page) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (15 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (15 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Director's details changed for Sir Francis Neville Richards on 19 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Sir Francis Neville Richards on 19 October 2013 (2 pages) |
19 August 2013 | Appointment of Professor Charles Ramirez as a director (2 pages) |
19 August 2013 | Appointment of Mr Andrew Stuart Mackinlay as a director (2 pages) |
19 August 2013 | Appointment of Professor Charles Ramirez as a director (2 pages) |
19 August 2013 | Appointment of Mr Andrew Stuart Mackinlay as a director (2 pages) |
12 March 2013 | Termination of appointment of Ernest Reading as a director (1 page) |
12 March 2013 | Termination of appointment of Ernest Reading as a director (1 page) |
3 January 2013 | Director's details changed for Major General Simon James Pack on 2 January 2013 (2 pages) |
3 January 2013 | Director's details changed for Major General Simon James Pack on 2 January 2013 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (14 pages) |
3 January 2013 | Annual return made up to 31 December 2012 no member list (14 pages) |
3 January 2013 | Director's details changed for Major General Simon James Pack on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Sir Francis Neville Richards on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Sir Francis Neville Richards on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Mr Arthur Timothy Lawson-Cruttenden on 2 January 2013 (2 pages) |
2 January 2013 | Director's details changed for Sir Francis Neville Richards on 2 January 2013 (2 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Appointment of Mr Nicholas Robert Vasquez as a director (2 pages) |
23 July 2012 | Appointment of Mr Nicholas Robert Vasquez as a director (2 pages) |
20 June 2012 | Termination of appointment of Paul Baker as a director (1 page) |
20 June 2012 | Termination of appointment of Paul Baker as a director (1 page) |
28 February 2012 | Appointment of Colonel Charles Julian Aldwyn Lyne-Pirkis as a director (2 pages) |
28 February 2012 | Appointment of Colonel Charles Julian Aldwyn Lyne-Pirkis as a director (2 pages) |
28 February 2012 | Appointment of Mr Jeremy John Lawrence Robinson as a director (2 pages) |
28 February 2012 | Appointment of Mr Jeremy John Lawrence Robinson as a director (2 pages) |
23 January 2012 | Director's details changed for Major General Simon James Pack on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Commodore Richard John Lord on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Sir Francis Neville Richards on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Commodore Richard John Lord on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Major General Simon James Pack on 21 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Sir Francis Neville Richards on 21 January 2012 (2 pages) |
21 January 2012 | Director's details changed for John Louis Francis Borda on 21 January 2012 (2 pages) |
21 January 2012 | Director's details changed for John Louis Francis Borda on 21 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Richard Herbert Stephen Wells on 21 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Mrs Sybil Janet Dorice Whiteley on 21 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Richard Herbert Stephen Wells on 21 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Mrs Sybil Janet Dorice Whiteley on 21 January 2012 (2 pages) |
19 January 2012 | Termination of appointment of Sybil Whiteley as a secretary (1 page) |
19 January 2012 | Appointment of Mr Richard Herbert Stephen Wells as a secretary (2 pages) |
19 January 2012 | Termination of appointment of Sybil Whiteley as a secretary (1 page) |
19 January 2012 | Appointment of Mr Richard Herbert Stephen Wells as a secretary (2 pages) |
12 January 2012 | Director's details changed for Sir Francis Neville Richards on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Sir Francis Neville Richards on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
12 January 2012 | Annual return made up to 31 December 2011 no member list (13 pages) |
6 January 2012 | Termination of appointment of Margaret Galliano as a director (1 page) |
6 January 2012 | Appointment of Sir Francis Neville Richards as a director (1 page) |
6 January 2012 | Termination of appointment of Tito Benady as a director (1 page) |
6 January 2012 | Appointment of Sir Francis Neville Richards as a director (1 page) |
6 January 2012 | Termination of appointment of Margaret Galliano as a director (1 page) |
6 January 2012 | Termination of appointment of Tito Benady as a director (1 page) |
6 January 2012 | Termination of appointment of Andrew Lavarello as a director (1 page) |
6 January 2012 | Termination of appointment of Andrew Lavarello as a director (1 page) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
11 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Termination of appointment of Hilary Wines as a director (1 page) |
4 January 2011 | Termination of appointment of Hilary Wines as a director (1 page) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (15 pages) |
4 January 2011 | Annual return made up to 31 December 2010 no member list (15 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 March 2010 | Annual return made up to 31 December 2009 no member list (9 pages) |
25 March 2010 | Annual return made up to 31 December 2009 no member list (9 pages) |
22 March 2010 | Director's details changed for Ernest Edward Reading on 31 December 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Sybil Janet Dorice Whiteley on 31 December 2009 (1 page) |
22 March 2010 | Director's details changed for Mr Tito Benady on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Miss Hilary Wines on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sybil Janet Dorice Whiteley on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Andrew Alfred Lavarello on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Richard Herbert Stephen Wells on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Stephen Austin Baker on 31 December 2009 (2 pages) |
22 March 2010 | Secretary's details changed for Sybil Janet Dorice Whiteley on 31 December 2009 (1 page) |
22 March 2010 | Director's details changed for Ernest Edward Reading on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Richard Herbert Stephen Wells on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Dr Vincent John Julius Mifsud on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Sybil Janet Dorice Whiteley on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Albert Andrew Poggio on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Albert Andrew Poggio on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Tito Benady on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for John Louis Francis Borda on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Commodore Richard John Lord on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for John Louis Francis Borda on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr Andrew Alfred Lavarello on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Major General Simon James Pack on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Paul Stephen Austin Baker on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Commodore Richard John Lord on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Dr Vincent John Julius Mifsud on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Miss Hilary Wines on 31 December 2009 (2 pages) |
22 March 2010 | Director's details changed for Major General Simon James Pack on 31 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 July 2009 | Director appointed arthur timothy lawson-cruttenden (2 pages) |
30 July 2009 | Director appointed arthur timothy lawson-cruttenden (2 pages) |
23 June 2009 | Appointment terminated director david inker (2 pages) |
23 June 2009 | Appointment terminated director david inker (2 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (10 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Memorandum and Articles of Association (10 pages) |
8 April 2009 | Annual return made up to 31/12/08 (15 pages) |
8 April 2009 | Director appointed hilary janet wines (3 pages) |
8 April 2009 | Annual return made up to 31/12/08 (15 pages) |
8 April 2009 | Director appointed dr vincent john julius mifsud (2 pages) |
8 April 2009 | Director appointed hilary janet wines (3 pages) |
8 April 2009 | Appointment terminate, director michael raphael brufal de melgareto logged form (1 page) |
8 April 2009 | Appointment terminate, director michael raphael brufal de melgareto logged form (1 page) |
8 April 2009 | Director appointed dr vincent john julius mifsud (2 pages) |
28 March 2009 | Director appointed commodore richard john lord (3 pages) |
28 March 2009 | Director appointed commodore richard john lord (3 pages) |
28 March 2009 | Appointment terminated director michael brufal de melgarejo (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 March 2009 | Appointment terminated director michael brufal de melgarejo (2 pages) |
17 December 2008 | Appointment terminated director christina gaggero (1 page) |
17 December 2008 | Annual return made up to 31/12/07 (9 pages) |
17 December 2008 | Appointment terminated director christina gaggero (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from, arundel great court,, 179, the strand,, london., WC2R 1EH. (1 page) |
17 December 2008 | Annual return made up to 31/12/07 (9 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from, arundel great court,, 179, the strand,, london., WC2R 1EH. (1 page) |
11 August 2008 | Director appointed richard herbert stephen wells (2 pages) |
11 August 2008 | Director appointed richard herbert stephen wells (2 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2007 | Annual return made up to 31/12/06 (3 pages) |
1 February 2007 | Annual return made up to 31/12/06 (3 pages) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | New secretary appointed (1 page) |
29 January 2007 | Secretary resigned (1 page) |
29 January 2007 | Secretary resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Annual return made up to 31/12/05 (3 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Annual return made up to 31/12/05 (3 pages) |
25 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
27 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Director's particulars changed (1 page) |
11 January 2005 | Annual return made up to 31/12/04 (10 pages) |
11 January 2005 | Annual return made up to 31/12/04 (10 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
20 January 2004 | Annual return made up to 31/12/03 (8 pages) |
20 January 2004 | Annual return made up to 31/12/03 (8 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
24 January 2003 | Annual return made up to 31/12/02
|
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 January 2003 | Annual return made up to 31/12/02
|
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
28 January 2002 | Annual return made up to 31/12/01 (6 pages) |
28 January 2002 | Annual return made up to 31/12/01 (6 pages) |
13 February 2001 | Annual return made up to 31/12/00
|
13 February 2001 | Annual return made up to 31/12/00
|
28 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
31 January 2000 | Annual return made up to 31/12/99
|
31 January 2000 | Annual return made up to 31/12/99
|
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 April 1999 | Full accounts made up to 31 March 1998 (9 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Annual return made up to 31/12/98 (10 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Annual return made up to 31/12/98 (10 pages) |
29 January 1999 | Director resigned (1 page) |
10 February 1998 | Annual return made up to 31/12/97
|
10 February 1998 | Annual return made up to 31/12/97
|
27 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
19 February 1997 | Annual return made up to 31/12/96
|
19 February 1997 | Annual return made up to 31/12/96
|
26 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 July 1996 | Memorandum and Articles of Association (22 pages) |
17 July 1996 | Resolutions
|
17 July 1996 | Memorandum and Articles of Association (22 pages) |
17 July 1996 | Resolutions
|
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
17 February 1996 | Annual return made up to 31/12/95 (10 pages) |
17 February 1996 | Annual return made up to 31/12/95 (10 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
15 August 1986 | Certificate of Incorporation (1 page) |
15 August 1986 | Certificate of Incorporation (1 page) |