London
W11 4PZ
Secretary Name | Mrs Sarah Britton Havens |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 September 1994(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 29 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Norland Square London W11 4PZ |
Director Name | Ms Phyllida Mary Bridget Shaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2004(16 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 29 May 2012) |
Role | Researcher Writer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ingham Terrace Wylam Northumberland NE41 8DS |
Director Name | Stephen Hugh John Boyce |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 May 2012) |
Role | Cultural Resource Manager |
Country of Residence | United Kingdom |
Correspondence Address | 113 Teg Down Meads Winchester Hampshire SO22 5NN |
Director Name | Mr Andrew O Hanlon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2004(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 29 May 2012) |
Role | Arts Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | Berrycroft Hills Lane Ely Cambridgeshire CB6 1AY |
Director Name | Prof Sara Michel Selwood |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2005(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 May 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 54 Walnut Tree Walk London SE11 6DN |
Director Name | Paul Vincent Allin |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2006(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 29 May 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pontymason Rise Rogerstone Newport NP10 9GJ Wales |
Director Name | Mr Jamie Allen |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 May 2012) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Norland Square London Greater London W11 4PZ |
Director Name | Ms Jennifer Hinves |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2009(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 May 2012) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Norland Square London Greater London W11 4PZ |
Director Name | Ms Nancy Balfour |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 August 1997) |
Role | Retired |
Correspondence Address | 36 Eaton Square London SW1W 9DH |
Director Name | Lord Brian Robert Morris Of Castle Morris |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 1995) |
Role | Retired University Chancellor |
Correspondence Address | The Old Hall Foolow Eyam Hope Valley Derbyshire S32 5QR |
Director Name | Mr Dudley Stuart Coates |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 20 January 2004) |
Role | Consultant |
Correspondence Address | 13 The Avenue Coulsdon Surrey CR5 2BN |
Secretary Name | Mr Simon Andrew Mundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 29 July 1993) |
Role | Company Director |
Correspondence Address | Little Gwaithla Gladestry Kington Herefordshire HR5 3NT Wales |
Director Name | William George Dufton |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 October 1998) |
Role | Self Employed Consultant |
Correspondence Address | 22 Downlands Way South Wonston Winchester Hampshire SO21 3HS |
Director Name | Phyllida Mary Bridget Shaw |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(6 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 17 September 2002) |
Role | Writer & Researcher |
Correspondence Address | 29 Mulkern Road London N19 3HQ |
Secretary Name | Ms Jennifer Fitzgerald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 1994) |
Role | Company Director |
Correspondence Address | 105 Kilburn Park Road London NW6 5LB |
Director Name | Mr Denys Fraser Hodson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1994(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 04 June 2009) |
Role | Retired |
Correspondence Address | Manor Farm House Fairford Gloucestershire GL7 4AR Wales |
Director Name | Russell Willis Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 November 2000) |
Role | Management Consultant |
Correspondence Address | Eagle House Little Bardfield Braintree Essex CM7 4TS |
Director Name | Dr Wendy Baron |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 June 2004) |
Role | Retired |
Correspondence Address | 69 St Augustines Road London NW1 9RR |
Director Name | Stephen Cashman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(11 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 April 1999) |
Role | Management Consultant |
Correspondence Address | 5 Carolyn Close Newcastle Upon Tyne Tyne And Wear NE12 8AA |
Director Name | Jane Madeline Hutchins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2004) |
Role | Management Trainer/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chaldon Court Church Lane Chaldon Caterham Surrey CR3 5AL |
Director Name | Prof Simon Olding |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 January 2003) |
Role | Heritage Lottery Fund |
Country of Residence | England |
Correspondence Address | 13 Avenue Road Winchester Hampshire SO22 5AQ |
Director Name | Michelle Jacqueline Reeves |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 11 September 2007) |
Role | Strategy Advisor |
Correspondence Address | 23 Codrington Hill Forest Hill London SE23 1LR |
Director Name | Lisa Ball Lechgar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(15 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 January 2003) |
Role | Manager |
Correspondence Address | 33 Brae Court Kingston Surrey KT2 7QQ |
Registered Address | 52 Norland Square London Greater London W11 4PZ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £41,045 |
Cash | £1,602 |
Current Liabilities | £1,812 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Application to strike the company off the register (3 pages) |
13 September 2011 | Annual return made up to 13 July 2011 no member list (9 pages) |
13 September 2011 | Annual return made up to 13 July 2011 no member list (9 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 August 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
5 August 2010 | Annual return made up to 13 July 2010 no member list (9 pages) |
4 August 2010 | Director's details changed for Paul Vincent Allin on 13 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Sarah Britton on 13 July 2010 (1 page) |
4 August 2010 | Appointment of Mr Jamie Allen as a director (2 pages) |
4 August 2010 | Director's details changed for Stephen Hugh John Boyce on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Sarah Britton Havens on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sara Michel Selwood on 13 July 2010 (2 pages) |
4 August 2010 | Appointment of Ms Jennifer Hinves as a director (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Sarah Britton on 13 July 2010 (1 page) |
4 August 2010 | Appointment of Mr Jamie Allen as a director (2 pages) |
4 August 2010 | Appointment of Ms Jennifer Hinves as a director (2 pages) |
4 August 2010 | Director's details changed for Stephen Hugh John Boyce on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Sara Michel Selwood on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Paul Vincent Allin on 13 July 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Sarah Britton Havens on 13 July 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Mrs Sarah Havens on 28 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mrs Sarah Britton on 28 October 2009 (3 pages) |
10 February 2010 | Director's details changed for Mrs Sarah Britton on 28 October 2009 (3 pages) |
10 February 2010 | Secretary's details changed for Mrs Sarah Havens on 28 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mrs Sarah Havens on 28 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mrs Sarah Havens on 28 October 2009 (1 page) |
19 January 2010 | Annual return made up to 13 July 2009 (10 pages) |
19 January 2010 | Annual return made up to 13 July 2009 (10 pages) |
7 December 2009 | Director's details changed for Sara Michel Selwood on 13 July 2009 (1 page) |
7 December 2009 | Director's details changed for Sara Michel Selwood on 13 July 2009 (1 page) |
13 October 2009 | Termination of appointment of Denys Hodson as a director (1 page) |
13 October 2009 | Termination of appointment of Denys Hodson as a director (1 page) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 October 2008 | Annual return made up to 13/07/08
|
2 October 2008 | Annual return made up to 13/07/08
|
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 June 2008 | Appointment Terminated Director michelle reeves (1 page) |
13 June 2008 | Appointment terminated director michelle reeves (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | Annual return made up to 13/07/07
|
13 August 2007 | Annual return made up to 13/07/07 (7 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: holy jesus hospital, city road, newcastle upon tyne, NE1 2AS (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: holy jesus hospital, city road, newcastle upon tyne, NE1 2AS (1 page) |
1 February 2007 | Amended accounts made up to 31 March 2005 (9 pages) |
1 February 2007 | Amended accounts made up to 31 March 2005 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 August 2006 | Annual return made up to 13/07/06
|
10 August 2006 | Annual return made up to 13/07/06 (7 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 July 2005 | Annual return made up to 13/07/05 (7 pages) |
19 July 2005 | Annual return made up to 13/07/05
|
8 April 2005 | New director appointed (2 pages) |
8 April 2005 | New director appointed (2 pages) |
8 March 2005 | Annual return made up to 13/07/04 (7 pages) |
8 March 2005 | Annual return made up to 13/07/04 (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
22 July 2003 | Annual return made up to 13/07/03 (6 pages) |
22 July 2003 | Annual return made up to 13/07/03 (6 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 July 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 31/07/02 (6 pages) |
11 September 2002 | Annual return made up to 31/07/02 (6 pages) |
23 August 2001 | Annual return made up to 31/07/01 (5 pages) |
23 August 2001 | Annual return made up to 31/07/01 (5 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
17 August 2000 | Annual return made up to 31/07/00 (5 pages) |
17 August 2000 | Annual return made up to 31/07/00 (5 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 July 2000 | Full accounts made up to 31 March 2000 (8 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
12 August 1999 | Annual return made up to 31/07/99 (6 pages) |
12 August 1999 | Annual return made up to 31/07/99 (6 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
22 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
29 July 1998 | Annual return made up to 31/07/98 (6 pages) |
29 July 1998 | Annual return made up to 31/07/98 (6 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | Director resigned (1 page) |
27 July 1997 | Annual return made up to 31/07/97 (6 pages) |
27 July 1997 | Annual return made up to 31/07/97 (6 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 July 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 July 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 August 1995 | Annual return made up to 31/07/95 (6 pages) |
1 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
6 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 73 abbottsbury road, london, W14 8EL (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 73 abbottsbury road, london, W14 8EL (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 5TH floor, marble arch house, 66/68 seymour street, london W1H 5AF (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 5TH floor, marble arch house, 66/68 seymour street, london W1H 5AF (1 page) |
3 March 1987 | Incorporation (26 pages) |
3 March 1987 | Incorporation (26 pages) |