33 Clarendon Road
Hornsey
London
N8 0NW
Director Name | Mr Gavin Leigh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Robert Paul Goemans |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Secretary Name | Michael Stoddard |
---|---|
Status | Current |
Appointed | 30 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Martin David Franks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Peter Russell Crisell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 25 July 1992) |
Role | Company Director |
Correspondence Address | 14 Harpers Estate Nayland Colchester Essex CO6 4LB |
Director Name | Christopher Murray Paul Huhne |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Journalist |
Correspondence Address | 8 Crescent Grove Clapham Common London SW4 7AH |
Director Name | Mrs Margaret Rose |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Farthings Colway Lane Lyme Regis Dorset DT7 3AR |
Director Name | Mr Owen Thomas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 11 Elyne Road London N4 4RA |
Director Name | Mr Michael Stanton Watson |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 St James Lane London N10 3RD |
Secretary Name | Eric Mahmood Syddique |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(4 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 42 St Martins Drive Eynsford Dartford Kent DA4 0EZ |
Director Name | Mr Simon John William Clarke |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 June 1996) |
Role | Senior Ballot Adviser |
Correspondence Address | 3 Wordsworth Road London SE1 5TX |
Director Name | Jean Fryer |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2003) |
Role | Retired |
Correspondence Address | 49 Shenley Road Camberwell London SE5 8ND |
Director Name | Jonathan Paul Wadsworth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 29 November 2018) |
Role | Information Technology Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Simon Anthony Hearn |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 November 2018) |
Role | Election Administration |
Country of Residence | United Kingdom |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | David Dennis Martin-Jenkins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2006) |
Role | Company Director And Trustee |
Correspondence Address | Jobsons Cottage Jobsons Lane Haslemere Surrey GU27 3BY |
Director Name | Mr Philip John Burkill |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dennis Road Gravesend Kent DA11 7NW |
Director Name | Christopher Sidney Matthew Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2009) |
Role | Manager |
Correspondence Address | 4 Upper Church Street Bath Somerset BA1 2PT |
Secretary Name | Ms Jennifer Ann Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(13 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Michael Anthony Stone |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 September 2006) |
Role | Market Research |
Country of Residence | England |
Correspondence Address | 96 Eagle Heights 8 Bramlands Close Battersea London SW11 2LJ |
Director Name | Russell Graham Lord |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2018) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Ms Jennifer Ann Bradley |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(14 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Michael Robert Burdett |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(17 years, 9 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Cynthia Marie Pinto |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(19 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 17 May 2012) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Ms Angela Ethel Mary McCusker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2018) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Nick Goodman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Ian Robinson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(21 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Michael Dennis Parry |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Nicholas Roland Crump |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2018) |
Role | Analyst Programmer |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Christopher Sidney Matthew Graham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | The Election Centre 33 Clarendon Road Hornsey London N8 0NW |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Website | www.electoralreform.co.uk |
---|
Registered Address | Southbank Central 30 Stamford Street London SE1 9LQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Trustees Of Directers Representative Association 9.09% Ordinary B |
---|---|
5 at £1 | Electoral Reform Society LTD 45.45% Ordinary A |
5 at £1 | Trustees Of Staff Representative Association 45.45% Ordinary B |
Year | 2014 |
---|---|
Turnover | £27,099,494 |
Gross Profit | £14,172,764 |
Net Worth | £12,950,675 |
Cash | £8,490,409 |
Current Liabilities | £4,279,689 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
19 July 2005 | Delivered on: 26 July 2005 Satisfied on: 12 August 2009 Persons entitled: Coutts & Company Classification: Charge over fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over fixed deposit whereby the company charges by way of first fixed charge all moneys held by the bank on any current deposit and/or other account limited to £250,000.00. Fully Satisfied |
---|---|
1 March 2005 | Delivered on: 3 March 2005 Satisfied on: 2 May 2006 Persons entitled: Coutts & Company Classification: Charge over fluctuating deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held by the bank on any current, deposit and/or other account of the company present & future. Fully Satisfied |
7 October 1991 | Delivered on: 18 October 1991 Satisfied on: 23 March 2002 Persons entitled: Bnp Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H site 12 of the clarendon road estate clarendon road t/n ngl 361618. Fully Satisfied |
7 October 1991 | Delivered on: 18 October 1991 Satisfied on: 23 March 2002 Persons entitled: Bnp Mortgages Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking and all property and assets present and future. Fully Satisfied |
9 December 2023 | Memorandum and Articles of Association (12 pages) |
---|---|
9 December 2023 | Resolutions
|
22 November 2023 | Registration of charge 022630920005, created on 21 November 2023 (13 pages) |
12 July 2023 | Full accounts made up to 30 September 2022 (28 pages) |
15 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
24 January 2023 | Termination of appointment of Wayne Andrew Story as a director on 31 December 2022 (1 page) |
25 November 2022 | Appointment of Mr Lee John Perkins as a director on 25 November 2022 (2 pages) |
8 July 2022 | Full accounts made up to 30 September 2021 (26 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Phillip David Rowland as a director on 28 February 2022 (1 page) |
4 February 2022 | Appointment of Mr Martin David Franks as a director on 18 January 2022 (2 pages) |
9 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
2 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
1 July 2020 | Full accounts made up to 30 September 2019 (28 pages) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
6 February 2020 | Resolutions
|
22 January 2020 | Change of name notice (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
12 September 2019 | Resolutions
|
7 June 2019 | Confirmation statement made on 27 May 2019 with updates (12 pages) |
12 April 2019 | Registered office address changed from The Election Centre 33 Clarendon Road Hornsey London N8 0NW to Southbank Central 30 Stamford Street London SE1 9LQ on 12 April 2019 (1 page) |
12 April 2019 | Current accounting period shortened from 31 December 2019 to 30 September 2019 (1 page) |
10 April 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
9 April 2019 | Resolutions
|
9 April 2019 | Change of share class name or designation (2 pages) |
9 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 April 2019 | Sub-division of shares on 1 April 2019 (4 pages) |
10 December 2018 | Appointment of Wayne Andrew Story as a director on 30 November 2018 (2 pages) |
10 December 2018 | Notification of Civica Uk Limited as a person with significant control on 30 November 2018 (2 pages) |
10 December 2018 | Withdrawal of a person with significant control statement on 10 December 2018 (2 pages) |
10 December 2018 | Appointment of Phillip David Rowland as a director on 30 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Angela Ethel Mary Mccusker as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Nicholas Roland Crump as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Michael Robert Burdett as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Simon Anthony Hearn as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Nick Goodman as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Jonathan Paul Wadsworth as a director on 29 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Jennifer Ann Bradley as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Russell Graham Lord as a director on 30 November 2018 (1 page) |
7 December 2018 | Appointment of Michael Stoddard as a secretary on 30 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Christopher Sidney Matthew Graham as a director on 30 November 2018 (1 page) |
7 December 2018 | Termination of appointment of Ian Robinson as a director on 30 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Robert Paul Goemans as a director on 30 November 2018 (2 pages) |
6 December 2018 | Appointment of Mr Gavin Leigh as a director on 30 November 2018 (2 pages) |
28 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (50 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with updates (14 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
22 November 2017 | Memorandum and Articles of Association (31 pages) |
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Memorandum and Articles of Association (31 pages) |
17 November 2017 | Appointment of Mr Christopher Sidney Matthew Graham as a director on 7 July 2017 (2 pages) |
17 November 2017 | Appointment of Mr Christopher Sidney Matthew Graham as a director on 7 July 2017 (2 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
21 September 2017 | Group of companies' accounts made up to 31 December 2016 (46 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (15 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (15 pages) |
2 February 2017 | Appointment of Mr Nicholas Roland Crump as a director on 7 December 2016 (2 pages) |
2 February 2017 | Appointment of Mr Nicholas Roland Crump as a director on 7 December 2016 (2 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
29 September 2016 | Auditor's resignation (1 page) |
29 September 2016 | Auditor's resignation (1 page) |
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
16 June 2016 | Director's details changed for The Honourable Sian Eleri Roberts on 1 January 2010 (2 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
16 June 2016 | Director's details changed for The Honourable Sian Eleri Roberts on 1 January 2010 (2 pages) |
16 June 2016 | Statement of capital following an allotment of shares on 2 January 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
9 April 2015 | Termination of appointment of Michael Parry as a director on 9 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael Parry as a director on 9 February 2015 (1 page) |
9 April 2015 | Termination of appointment of Michael Parry as a director on 9 February 2015 (1 page) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
3 September 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 August 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
22 August 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (9 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
17 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
29 May 2012 | Termination of appointment of Cynthia Pinto as a director (1 page) |
29 May 2012 | Termination of appointment of Cynthia Pinto as a director (1 page) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (8 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
10 August 2011 | Resolutions
|
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Appointment of Mr Michael Parry as a director (2 pages) |
20 May 2011 | Appointment of Mr Michael Parry as a director (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
22 June 2010 | Director's details changed for The Honorable Sian Eleri Roberts on 27 May 2010 (2 pages) |
22 June 2010 | Director's details changed for The Honorable Sian Eleri Roberts on 27 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ms Angela Ethel Mary Mccusker on 27 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Ms Angela Ethel Mary Mccusker on 27 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Secretary's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (1 page) |
21 June 2010 | Director's details changed for Russell Graham Lord on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Robert Burdett on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Russell Graham Lord on 27 May 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (1 page) |
21 June 2010 | Director's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Simon Hearn on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Ms Jennifer Ann Bradley on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Cynthia Marie Pinto on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Paul Wadsworth on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Simon Hearn on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Michael Robert Burdett on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Cynthia Marie Pinto on 27 May 2010 (2 pages) |
21 June 2010 | Director's details changed for Jonathan Paul Wadsworth on 27 May 2010 (2 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
18 June 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
29 January 2010 | Termination of appointment of Owen Thomas as a director (1 page) |
29 January 2010 | Termination of appointment of Owen Thomas as a director (1 page) |
14 January 2010 | Appointment of Mr Ian Robinson as a director (2 pages) |
14 January 2010 | Appointment of Mr Nicholas Goodman as a director (2 pages) |
14 January 2010 | Appointment of Mr Ian Robinson as a director (2 pages) |
14 January 2010 | Appointment of Mr Nicholas Goodman as a director (2 pages) |
28 August 2009 | Director appointed ms angela ethel mary mccusker (1 page) |
28 August 2009 | Director appointed ms angela ethel mary mccusker (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Memorandum and Articles of Association (17 pages) |
27 August 2009 | Memorandum and Articles of Association (17 pages) |
27 August 2009 | Resolutions
|
24 August 2009 | Appointment terminated director philip burkill (1 page) |
24 August 2009 | Appointment terminated director philip burkill (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
8 August 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
3 June 2009 | Return made up to 27/05/09; full list of members (6 pages) |
2 June 2009 | Director's change of particulars / sian roberts / 01/04/2009 (1 page) |
2 June 2009 | Director's change of particulars / sian roberts / 01/04/2009 (1 page) |
29 May 2009 | Appointment terminated director christopher graham (1 page) |
29 May 2009 | Appointment terminated director christopher graham (1 page) |
2 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
2 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
12 June 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
6 June 2007 | Return made up to 27/05/07; full list of members (4 pages) |
6 June 2007 | New director appointed (1 page) |
28 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
28 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
2 June 2006 | Return made up to 27/05/06; full list of members (4 pages) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
29 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
20 June 2005 | Return made up to 27/05/05; full list of members
|
20 June 2005 | Return made up to 27/05/05; full list of members
|
3 March 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Return made up to 27/05/04; full list of members
|
22 July 2004 | Return made up to 27/05/04; full list of members
|
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
17 April 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
17 December 2003 | Company name changed electoral reform (ballot service s) LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed electoral reform (ballot service s) LIMITED\certificate issued on 17/12/03 (2 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
11 June 2003 | Return made up to 27/05/03; full list of members (12 pages) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
12 June 2002 | Return made up to 27/05/02; full list of members
|
12 June 2002 | Return made up to 27/05/02; full list of members
|
29 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
29 March 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | New secretary appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 27/05/01; full list of members (11 pages) |
21 June 2001 | Return made up to 27/05/01; full list of members (11 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
1 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
22 June 2000 | Return made up to 27/05/00; full list of members
|
22 June 2000 | Return made up to 27/05/00; full list of members
|
30 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 May 2000 | Full accounts made up to 31 December 1999 (16 pages) |
1 December 1999 | Director's particulars changed (1 page) |
1 December 1999 | Director's particulars changed (1 page) |
6 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
6 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Return made up to 27/05/98; full list of members
|
2 July 1998 | Return made up to 27/05/98; full list of members
|
10 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
10 May 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
8 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
7 November 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 27/05/96; full list of members
|
6 June 1996 | Return made up to 27/05/96; full list of members
|
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 July 1995 | Return made up to 27/05/95; no change of members
|
12 July 1995 | Return made up to 27/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
15 July 1994 | Full accounts made up to 31 December 1993 (15 pages) |
8 July 1993 | Accounts for a medium company made up to 31 December 1992 (10 pages) |
8 July 1993 | Accounts for a medium company made up to 31 December 1992 (10 pages) |
8 July 1993 | Return made up to 27/05/93; change of members (7 pages) |
8 July 1993 | Return made up to 27/05/93; change of members (7 pages) |
9 October 1992 | Accounts for a medium company made up to 31 December 1991 (9 pages) |
9 October 1992 | Accounts for a medium company made up to 31 December 1991 (9 pages) |
23 September 1992 | Return made up to 27/05/92; change of members (7 pages) |
23 September 1992 | Return made up to 27/05/92; change of members (7 pages) |
16 February 1992 | Full accounts made up to 31 December 1990 (11 pages) |
16 February 1992 | Full accounts made up to 31 December 1990 (11 pages) |
22 January 1992 | Accounts for a medium company made up to 31 December 1989 (9 pages) |
22 January 1992 | Return made up to 27/05/90; full list of members (17 pages) |
22 January 1992 | Accounts for a medium company made up to 31 December 1989 (9 pages) |
22 January 1992 | Return made up to 27/05/90; full list of members (17 pages) |
4 January 1989 | Company name changed\certificate issued on 04/01/89 (2 pages) |
4 January 1989 | Company name changed\certificate issued on 04/01/89 (2 pages) |
27 May 1988 | Incorporation (21 pages) |
27 May 1988 | Incorporation (21 pages) |