Company NameImperial Activities Limited
Company StatusActive
Company Number02060641
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)
Previous NameThinkleap Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameKamesha Daley
StatusCurrent
Appointed13 August 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameJohn Sydney Robinson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleTechnical Consultant
Correspondence AddressHanyards Goose Lane
Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7RG
Director NameMr Gordon Herbert Marshall
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years after company formation)
Appointment Duration2 years (resigned 14 October 1993)
RoleChartered Surveyor
Correspondence Address2 Mile End Road
Norwich
Norfolk
NR4 7QY
Director NameMr Angus Simon James Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years after company formation)
Appointment Duration2 years (resigned 14 October 1993)
RoleCompany Director
Correspondence Address47b Princes Gardens
London
SW7 2PE
Director NameProf Patrick Joseph Dowling
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressBlackwell House
Hogs Back
Guildford
Surrey
GU3 1DF
Secretary NameMr Nigel Hugh Jones
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address33 Bond Street
Ealing
London
W5 5AS
Director NameMr Michael Ray Hansen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(7 years after company formation)
Appointment Duration5 years, 6 months (resigned 12 April 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Gentlemans Row
Enfield
EN2 6PT
Director NameMr Ian Caldwell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(7 years, 3 months after company formation)
Appointment Duration8 years (resigned 15 February 2002)
RoleSenior Management
Country of ResidenceEngland
Correspondence AddressWoburn House
20 Tavistock Square
London
WC1H 9HW
Director NameCecil William Foreman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1996)
RoleChartered Accountant
Correspondence AddressWoodmead House Hascombe Road
Hascombe
Godalming
Surrey
GU8 4AD
Secretary NameFranciszka Michno
NationalityBritish
StatusResigned
Appointed31 October 1996(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 August 1997)
RoleAdministrator
Correspondence Address4 Manley Highway
Pirton Road
Hitchin
Hertfordshire
SG5 2ES
Secretary NameHannah Katakwe
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address36 Poynton Road
Tottenham
London
N17 9SP
Director NameBeryl Nelley Henriette Castle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 2001)
RoleFinance Director
Correspondence AddressGlebe House
Ravenstone
Olney
Buckinghamshire
MK46 5AR
Secretary NameCraig Andrew Sykes
NationalityBritish
StatusResigned
Appointed14 July 2000(13 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 February 2001)
RoleCompany Director
Correspondence Address9 Elmwood Close
Wallington
Surrey
SM6 7EF
Director NameProf Henricus Josephus Michels
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed04 January 2001(14 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 March 2006)
RoleProfessor
Correspondence Address3 Parkfield Avenue
East Sheen
London
SW14 8DY
Secretary NameHannah Katakwe
NationalityBritish
StatusResigned
Appointed28 February 2001(14 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 December 2001)
RoleCompany Director
Correspondence Address69 King Edwards Road
Enfield
Middlesex
EN3 7DA
Secretary NameGareth Davies
NationalityBritish
StatusResigned
Appointed12 December 2001(15 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 January 2004)
RoleCompany Director
Correspondence Address104 Newlands Park
London
SE26 5NB
Director NameDavid Charles Brooks Wilson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 July 2006)
RoleCompany Director
Correspondence AddressImperial College Of Science
Technology And Medicine
Exhibition Road
SW7 2AZ
Director NameAnthony Stuart Douglas Cannon
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2005)
RoleAccountant
Correspondence Address45 Valley Road
Rickmansworth
Hertfordshire
WD3 4DT
Director NameProf Joan Douglas Perkins
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(16 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 February 2004)
RoleProfessor
Correspondence Address6 Nevern Place
London
SW5 9PR
Director NameNigel Buck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2006)
RoleEstates
Country of ResidenceEngland
Correspondence Address58 Marksbury Avenue
Richmond
Surrey
TW9 4JF
Director NameGareth Davies
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 July 2004)
RoleCompany Director
Correspondence Address104 Newlands Park
London
SE26 5NB
Director NameProf David Knox Houston Begg
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2006)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address36 Rylett Crescent
London
W12 9RH
Director NameDr Christopher Malcolm Towler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2005(18 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 March 2006)
RoleSenior University Administrato
Correspondence AddressFaculty Building
Imperial College
London
SW7 2AZ
Director NameMartin Peter Knight
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 13 March 2006)
RoleChief Finance Officer
Correspondence Address73 South Audley Street
London
W1Y 5FF
Secretary NameCatherine Hainsworth
NationalityBritish
StatusResigned
Appointed10 March 2006(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2012)
RoleLegal Assistant
Correspondence AddressFaculty Building
Imperial College
London
SW7 2AZ
Director NameAndrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(19 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 November 2012)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressFaculty Building
Imperial College
London
SW7 2AZ
Director NameMr John Robert Anderson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(22 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 2016)
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameMr Patrick Ian Jackman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(23 years, 9 months after company formation)
Appointment Duration1 month (resigned 30 July 2010)
RoleSenior Manager Higher Education
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameMr Nicholas Roalfe
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(23 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 25 January 2024)
RoleDirector Of Facilities
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameJane Louise Neary
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(24 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 2016)
RoleDirector Of Commercial Services
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameMr Andrew Roland-Price
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(26 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Secretary NameMiss Claire Louise Jones
StatusResigned
Appointed20 December 2012(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2014)
RoleCompany Director
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Director NameMr Chidozie Simon Ofoego
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(34 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 March 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
Secretary NameAnderson & Company (Corporation)
StatusResigned
Appointed01 January 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2006)
Correspondence Address76 Wallingford Road
Shillingford
Wallingford
Oxfordshire
OX10 7EU

Contact

Websiteimperial.ac.uk
Telephone020 75949527
Telephone regionLondon

Location

Registered AddressLevel 1 Faculty Building
Imperial College
London
SW7 2AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Imperial College Of Science Technology & Medicine
100.00%
Ordinary

Financials

Year2014
Turnover£4,981,565
Gross Profit£3,467,759
Net Worth£31,798
Cash£522,667
Current Liabilities£1,183,938

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 4 weeks from now)

Filing History

20 January 2024Accounts for a small company made up to 31 July 2023 (12 pages)
23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 July 2022 (14 pages)
21 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 31 July 2021 (14 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
16 August 2021Appointment of Kamesha Daley as a secretary on 13 August 2021 (2 pages)
13 August 2021Appointment of Mr Chidozie Simon Ofoego as a director on 13 August 2021 (2 pages)
13 August 2021Termination of appointment of Andrew Roland-Price as a director on 25 March 2021 (1 page)
10 March 2021Accounts for a small company made up to 31 July 2020 (14 pages)
21 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (13 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 31 July 2018 (13 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 July 2017 (13 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 January 2017Full accounts made up to 31 July 2016 (14 pages)
18 January 2017Full accounts made up to 31 July 2016 (14 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 July 2016Termination of appointment of Jane Louise Neary as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of John Robert Anderson as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of Jane Louise Neary as a director on 1 July 2016 (1 page)
26 July 2016Termination of appointment of John Robert Anderson as a director on 1 July 2016 (1 page)
17 December 2015Full accounts made up to 31 July 2015 (14 pages)
17 December 2015Full accounts made up to 31 July 2015 (14 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
20 March 2015Full accounts made up to 31 July 2014 (14 pages)
20 March 2015Full accounts made up to 31 July 2014 (14 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(4 pages)
5 March 2014Termination of appointment of Claire Jones as a secretary (1 page)
5 March 2014Termination of appointment of Claire Jones as a secretary (1 page)
15 January 2014Full accounts made up to 31 July 2013 (11 pages)
15 January 2014Full accounts made up to 31 July 2013 (11 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
16 January 2013Appointment of Mr Andrew Roland-Price as a director (2 pages)
16 January 2013Appointment of Mr Andrew Roland-Price as a director (2 pages)
14 January 2013Appointment of Miss Claire Louise Jones as a secretary (1 page)
14 January 2013Appointment of Miss Claire Louise Jones as a secretary (1 page)
14 January 2013Termination of appointment of Catherine Hainsworth as a secretary (1 page)
14 January 2013Termination of appointment of Catherine Hainsworth as a secretary (1 page)
8 January 2013Termination of appointment of Andrew Murphy as a director (1 page)
8 January 2013Termination of appointment of Andrew Murphy as a director (1 page)
17 December 2012Full accounts made up to 31 July 2012 (11 pages)
17 December 2012Full accounts made up to 31 July 2012 (11 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
7 December 2011Full accounts made up to 31 July 2011 (11 pages)
7 December 2011Full accounts made up to 31 July 2011 (11 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
18 July 2011Director's details changed for Mr John Robert Anderson on 1 May 2011 (2 pages)
18 July 2011Director's details changed for Mr John Robert Anderson on 1 May 2011 (2 pages)
18 July 2011Director's details changed for Jane Louise Neary on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jane Louise Neary on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Jane Louise Neary on 1 June 2011 (2 pages)
18 July 2011Director's details changed for Mr John Robert Anderson on 1 May 2011 (2 pages)
2 December 2010Full accounts made up to 31 July 2010 (12 pages)
2 December 2010Full accounts made up to 31 July 2010 (12 pages)
2 November 2010Appointment of Jane Louise Neary as a director (2 pages)
2 November 2010Appointment of Jane Louise Neary as a director (2 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
30 July 2010Termination of appointment of Patrick Jackman as a director (1 page)
30 July 2010Termination of appointment of Patrick Jackman as a director (1 page)
22 July 2010Appointment of Patrick Ian Jackman as a director (3 pages)
22 July 2010Appointment of Patrick Ian Jackman as a director (3 pages)
14 July 2010Appointment of Nicholas Roalfe as a director (2 pages)
14 July 2010Appointment of Nicholas Roalfe as a director (2 pages)
25 June 2010Termination of appointment of Nigel Buck as a director (1 page)
25 June 2010Termination of appointment of Nigel Buck as a director (1 page)
25 January 2010Full accounts made up to 31 July 2009 (11 pages)
25 January 2010Full accounts made up to 31 July 2009 (11 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Nigel Buck on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew Charles Murphy on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Andrew Charles Murphy on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Mr John Robert Anderson on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Nigel Buck on 12 October 2009 (2 pages)
6 November 2009Director's details changed for Mr John Robert Anderson on 12 October 2009 (2 pages)
7 August 2009Director appointed mr john anderson (1 page)
7 August 2009Director appointed mr john anderson (1 page)
12 December 2008Full accounts made up to 31 July 2008 (13 pages)
12 December 2008Full accounts made up to 31 July 2008 (13 pages)
27 October 2008Return made up to 12/10/08; full list of members (3 pages)
27 October 2008Return made up to 12/10/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 July 2007 (12 pages)
3 April 2008Full accounts made up to 31 July 2007 (12 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: faculty building im perial college london SW7 2AZ (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Registered office changed on 17/10/07 from: faculty building im perial college london SW7 2AZ (1 page)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
14 February 2007Full accounts made up to 31 July 2006 (13 pages)
14 February 2007Full accounts made up to 31 July 2006 (13 pages)
11 January 2007Secretary's particulars changed (1 page)
11 January 2007Secretary's particulars changed (1 page)
10 January 2007Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2007Return made up to 12/10/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006Secretary's particulars changed (1 page)
20 December 2006Secretary's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Secretary resigned (1 page)
9 December 2005Full accounts made up to 31 July 2005 (12 pages)
9 December 2005Full accounts made up to 31 July 2005 (12 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 12/10/05; full list of members (9 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Return made up to 12/10/05; full list of members (9 pages)
9 August 2005Director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
8 July 2005New director appointed (3 pages)
8 July 2005New director appointed (3 pages)
29 April 2005Full accounts made up to 31 July 2004 (13 pages)
29 April 2005Full accounts made up to 31 July 2004 (13 pages)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005Director resigned (1 page)
22 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
22 December 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/04
(8 pages)
27 August 2004New director appointed (2 pages)
27 August 2004New director appointed (2 pages)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
12 March 2004Director's particulars changed (1 page)
12 March 2004Director's particulars changed (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
7 February 2004Secretary resigned (1 page)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned (1 page)
18 December 2003Full accounts made up to 31 July 2003 (14 pages)
18 December 2003Full accounts made up to 31 July 2003 (14 pages)
11 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
7 October 2003Auditor's resignation (1 page)
7 October 2003Auditor's resignation (1 page)
13 February 2003Full accounts made up to 31 July 2002 (14 pages)
13 February 2003Full accounts made up to 31 July 2002 (14 pages)
22 October 2002New director appointed (2 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
22 October 2002Return made up to 12/10/02; full list of members (6 pages)
22 October 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002Full accounts made up to 31 July 2001 (13 pages)
19 February 2002Full accounts made up to 31 July 2001 (13 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
6 November 2001Return made up to 12/10/01; full list of members (6 pages)
6 November 2001Return made up to 12/10/01; full list of members (6 pages)
21 May 2001Full accounts made up to 31 July 2000 (13 pages)
21 May 2001Full accounts made up to 31 July 2000 (13 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
19 December 2000Return made up to 12/10/00; full list of members (6 pages)
19 December 2000Return made up to 12/10/00; full list of members (6 pages)
13 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 31 July 1999 (13 pages)
22 April 2000Full accounts made up to 31 July 1999 (13 pages)
14 February 2000New director appointed (3 pages)
14 February 2000New director appointed (3 pages)
16 December 1999Return made up to 12/10/99; full list of members (6 pages)
16 December 1999Return made up to 12/10/99; full list of members (6 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
25 January 1999Full accounts made up to 31 July 1998 (13 pages)
25 January 1999Return made up to 12/10/98; no change of members (5 pages)
25 January 1999Return made up to 12/10/98; no change of members (5 pages)
25 January 1999Full accounts made up to 31 July 1998 (13 pages)
19 January 1998Return made up to 12/10/97; full list of members (7 pages)
19 January 1998Return made up to 12/10/97; full list of members (7 pages)
19 November 1997Full accounts made up to 31 July 1997 (16 pages)
19 November 1997Full accounts made up to 31 July 1997 (16 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
7 November 1996Full accounts made up to 31 July 1996 (13 pages)
7 November 1996Full accounts made up to 31 July 1996 (13 pages)
7 November 1996Return made up to 12/10/96; no change of members (4 pages)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
8 November 1995Full accounts made up to 31 July 1995 (13 pages)
8 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Return made up to 12/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995Full accounts made up to 31 July 1995 (13 pages)
2 October 1986Incorporation (12 pages)
2 October 1986Incorporation (12 pages)