Company NameHealth And Beauty Association
Company StatusActive
Company Number02280580
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Amanda Willmore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2016(28 years after company formation)
Appointment Duration7 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Chertsey
KT16 9BE
Director NameMr David William Mitchell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(28 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RolePharmaceutical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSaroman Faringdon Road
Shippon
Abingdon
Oxfordshire
OX13 6LN
Director NameMr Lyndon Neil Beardsley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(29 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCommercial Development Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMrs Fiona Deborah Prince
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleTrade Sector Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mentholatum Company Limited 1 Redwood Ave
Peel Park Campus
East Kilbride
G74 5PE
Scotland
Secretary NameMr Lyndon Neil Beardsley
StatusCurrent
Appointed01 June 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMr Paul Kemsley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCommercial Controller
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMrs Janette Mary Block
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(31 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleClient Relationship Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMs Viviana Moreno
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityMexican
StatusCurrent
Appointed01 March 2024(35 years, 7 months after company formation)
Appointment Duration2 months
RoleSnr Director Colgate Palmolive
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMr Martyn Buckley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 7 months after company formation)
Appointment Duration2 months
RoleDirector Of Sales & Market Activation
Country of ResidenceEngland
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMr Jonathan Pulley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 7 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameMr James Firth
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(35 years, 7 months after company formation)
Appointment Duration2 months
RoleSales Controller
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
Director NameColin Malcolm Benjamin Atkinson
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration5 days (resigned 31 July 1991)
RoleSales Director
Correspondence AddressWhite Pines 6 Edgcumbe Park Drive
Crowthorne
Berkshire
RG11 6EG
Director NameGordon Ellis George
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 1992)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourrian
Prey Heath Road
Mayford
Surrey
GU22 0SW
Secretary NameMichael Vass
NationalityBritish
StatusResigned
Appointed26 July 1991(3 years after company formation)
Appointment Duration14 years, 1 month (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMumbery Cottage School Hill
Wargrave
Reading
Berkshire
RG10 8DY
Director NameMr Paul Stanley Hawkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(5 years after company formation)
Appointment Duration14 years, 7 months (resigned 03 March 2008)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Birchwood
Tilehurst
Reading
Berkshire
RG3 5UH
Director NameJohn Peter Hinkley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(7 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2008)
RoleSales Director
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NamePaul David Guise
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 1999)
RoleDirector Of Sales
Correspondence Address7 Fairways
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8AL
Director NameAustin Hallinan
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 1996)
RoleSales Director
Correspondence Address6 Cox Green
Camberley
Surrey
GU15 4FU
Director NameMary Hiley-Jones
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressMeadow View
Frensham Road
Frensham
Surrey
GU10 3AE
Director NameMichael Fallon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Director NameSimon Hendy Marshall
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(9 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2004)
RoleF.M.C.G
Correspondence Address174 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameMr Duccio Latino Senese Baldi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(12 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Walled Garden Westwood House
Westwood Park
Droitwich
Worcestershire
WR9 0AD
Director NameAndrew Charles Beedell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 January 2007)
RoleDirector Of Commercial Policy
Correspondence Address28 Francis Way
Bristol
Avon
BS30 5WL
Director NameDavid Norman Francis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleSales Director
Correspondence AddressSales Dept Novartis Consumer
Health Uk
Horsham
West Sussex
RH12 5AB
Director NameMichael David John Chatters
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(16 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2014)
RoleDirector Of Sales
Correspondence Address64 Clarence Road
Wimbledon
London
SW19 8QE
Secretary NameMr Paul Stanley Hawkins
NationalityBritish
StatusResigned
Appointed01 September 2005(17 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Venthams Limited
51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameLinda Caroline Carpenter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 December 2006(18 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 November 2007)
RoleCustomer Marketing Director
Correspondence AddressDippingwell
Beaconsfield Road
Farnham Common
Berkshire
SL2 3PU
Director NameAndrew Fairbrother
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(18 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 July 2007)
RoleSales & Customer Marketing Dir
Correspondence AddressHolmesdale
Church Road
Sunningdale
Berkshire
SL5 0NH
Director NameMr Lyndon Neil Beardsley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(20 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 May 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Templar Close
Sandhurst
Berkshire
GU47 8JP
Director NameGregor Brown
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(20 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2011)
RoleCustomer Director
Correspondence Address6 Regatta House 32 Twickenham Road
Teddington
Middlesex
TW11 8AZ
Director NameMr Mark Robert Mason
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(22 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSword House Totteridge Road
High Wycombe
HP13 6DG
Director NameJohn Richard Harper
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 February 2019)
RoleCommercial Director
Country of ResidenceBritain
Correspondence AddressThe Mentholatum Comnpany Ltd 1 Redwood Avenue
Pcel Park Campus
East Kilbride
G74 5PE
Scotland
Director NameMr Martin Knowles
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(27 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 March 2024)
RoleDirector Of Sales & Marketing
Country of ResidenceEngland
Correspondence AddressMidhurst Blind Lane
Bourne End
SL8 5LF
Director NameSimon Lester
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits E,F,G Caxton Court Caxton Way
Watford
Hertfordshire
WD18 8RH
Director NameMiss Skye Frances Lucas-Banks
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(31 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 March 2022)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Guildford Street
Mill House
Chertsey
KT16 9BE

Contact

Websitehealthandbeautyassociation.com
Email address[email protected]
Telephone020 87422000
Telephone regionLondon

Location

Registered Address58 Guildford Street
Mill House
Chertsey
KT16 9BE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£71,650
Cash£64,180
Current Liabilities£6,930

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

6 March 2024Appointment of Mr Martyn Buckley as a director on 1 March 2024 (2 pages)
6 March 2024Appointment of Ms Viviana Moreno as a director on 1 March 2024 (2 pages)
5 March 2024Termination of appointment of Mark Robert Mason as a director on 1 March 2024 (1 page)
5 March 2024Termination of appointment of Martin Knowles as a director on 1 March 2024 (1 page)
5 March 2024Appointment of Mr Jonathan Pulley as a director on 1 March 2024 (2 pages)
5 March 2024Appointment of Mr James Firth as a director on 1 March 2024 (2 pages)
15 January 2024Total exemption full accounts made up to 31 October 2023 (7 pages)
10 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
9 May 2023Appointment of Mr Mark Robert Mason as a director on 1 March 2023 (2 pages)
25 January 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
12 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
7 April 2022Termination of appointment of Skye Frances Lucas-Banks as a director on 8 March 2022 (1 page)
21 January 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
9 July 2021Director's details changed for Mrs Amanda Willmore on 9 July 2021 (2 pages)
9 July 2021Director's details changed for Mr Martin Knowles on 9 July 2021 (2 pages)
9 March 2021Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to 58 Guildford Street Mill House Chertsey KT16 9BE on 9 March 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 October 2020 (8 pages)
6 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 April 2020Termination of appointment of Simon Lester as a director on 1 June 2019 (1 page)
12 March 2020Appointment of Mr Paul Kemsley as a director on 13 February 2020 (2 pages)
12 March 2020Appointment of Mrs Janette Mary Block as a director on 13 February 2020 (2 pages)
12 March 2020Appointment of Miss Skye Frances Lucas-Banks as a director on 13 February 2020 (2 pages)
20 January 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Paul Stanley Hawkins as a secretary on 1 June 2019 (1 page)
4 June 2019Appointment of Mr Lyndon Neil Beardsley as a secretary on 1 June 2019 (2 pages)
12 March 2019Termination of appointment of Marcus John Saxton as a director on 6 March 2019 (1 page)
12 March 2019Appointment of Mrs Fiona Deborah Prince as a director on 20 February 2019 (2 pages)
12 March 2019Termination of appointment of John Richard Harper as a director on 20 February 2019 (1 page)
15 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
2 May 2018Appointment of Mr Lyndon Neil Beardsley as a director on 21 February 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
21 August 2017Termination of appointment of Mark Robert Mason as a director on 1 August 2017 (1 page)
21 August 2017Termination of appointment of Mark Robert Mason as a director on 1 August 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 March 2017Appointment of Mr David William Mitchell as a director on 1 February 2017 (2 pages)
8 March 2017Appointment of Mr David William Mitchell as a director on 1 February 2017 (2 pages)
6 February 2017Termination of appointment of Brian Robert Riddick as a director on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Brian Robert Riddick as a director on 1 February 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 August 2016Appointment of Simon Lester as a director on 1 August 2016 (3 pages)
16 August 2016Appointment of Amanda Willmore as a director on 3 August 2016 (3 pages)
16 August 2016Appointment of Amanda Willmore as a director on 3 August 2016 (3 pages)
16 August 2016Appointment of Simon Lester as a director on 1 August 2016 (3 pages)
25 July 2016Termination of appointment of Robert William Owen Yateman as a director on 30 June 2016 (2 pages)
25 July 2016Termination of appointment of Robert William Owen Yateman as a director on 30 June 2016 (2 pages)
11 July 2016Termination of appointment of Mark Anthony Turrell as a director on 30 June 2016 (2 pages)
11 July 2016Termination of appointment of Mark Anthony Turrell as a director on 30 June 2016 (2 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (8 pages)
28 June 2016Annual return made up to 27 June 2016 no member list (8 pages)
14 March 2016Appointment of Martin Knowles as a director on 3 February 2016 (3 pages)
14 March 2016Appointment of John Richard Harper as a director on 3 February 2016 (3 pages)
14 March 2016Appointment of John Richard Harper as a director on 3 February 2016 (3 pages)
14 March 2016Appointment of Martin Knowles as a director on 3 February 2016 (3 pages)
26 February 2016Termination of appointment of David William Mitchell as a director on 3 February 2016 (2 pages)
26 February 2016Termination of appointment of David William Mitchell as a director on 3 February 2016 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
5 August 2015Annual return made up to 26 July 2015 no member list (7 pages)
5 August 2015Annual return made up to 26 July 2015 no member list (7 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
29 July 2014Annual return made up to 26 July 2014 no member list (7 pages)
4 April 2014Termination of appointment of Michael Chatters as a director (2 pages)
4 April 2014Termination of appointment of Michael Chatters as a director (2 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
30 July 2013Annual return made up to 26 July 2013 no member list (8 pages)
23 May 2013Termination of appointment of Lyndon Beardsley as a director (1 page)
23 May 2013Termination of appointment of Lyndon Beardsley as a director (1 page)
14 March 2013Appointment of Marcus John Saxton as a director (3 pages)
14 March 2013Appointment of Marcus John Saxton as a director (3 pages)
5 March 2013Appointment of Robert William Owen Yateman as a director (3 pages)
5 March 2013Appointment of Robert William Owen Yateman as a director (3 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 August 2012Termination of appointment of John Peat as a director (2 pages)
16 August 2012Termination of appointment of John Peat as a director (2 pages)
13 August 2012Annual return made up to 26 July 2012 no member list (8 pages)
13 August 2012Annual return made up to 26 July 2012 no member list (8 pages)
7 August 2012Secretary's details changed for Mr Paul Stanley Hawkins on 30 November 2011 (3 pages)
7 August 2012Secretary's details changed for Mr Paul Stanley Hawkins on 30 November 2011 (3 pages)
8 February 2012Termination of appointment of Rosaline Munday as a director (2 pages)
8 February 2012Termination of appointment of Rosaline Munday as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
31 August 2011Termination of appointment of Gregor Brown as a director (2 pages)
31 August 2011Termination of appointment of Gregor Brown as a director (2 pages)
16 August 2011Annual return made up to 26 July 2011 no member list (10 pages)
16 August 2011Annual return made up to 26 July 2011 no member list (10 pages)
22 July 2011Appointment of Mark Anthony Turrell as a director (3 pages)
22 July 2011Appointment of Mark Anthony Turrell as a director (3 pages)
22 July 2011Appointment of Mark Robert Mason as a director (3 pages)
22 July 2011Appointment of Mark Robert Mason as a director (3 pages)
13 May 2011Termination of appointment of Clifford Stubbs as a director (2 pages)
13 May 2011Termination of appointment of Clifford Stubbs as a director (2 pages)
27 April 2011Termination of appointment of Duccio Baldi as a director (2 pages)
27 April 2011Appointment of Mr John Stanley Peat as a director (3 pages)
27 April 2011Termination of appointment of Duccio Baldi as a director (2 pages)
27 April 2011Appointment of Rosaline Munday as a director (3 pages)
27 April 2011Appointment of Rosaline Munday as a director (3 pages)
27 April 2011Appointment of Mr John Stanley Peat as a director (3 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
16 August 2010Annual return made up to 26 July 2010 no member list (9 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2009Annual return made up to 26/07/09 (7 pages)
18 August 2009Annual return made up to 26/07/09 (7 pages)
15 June 2009Director appointed gregor brown (1 page)
15 June 2009Director appointed gregor brown (1 page)
3 June 2009Appointment terminated director marc woodward (1 page)
3 June 2009Appointment terminated director marc woodward (1 page)
8 February 2009Director appointed lyndon neil beardsley (2 pages)
8 February 2009Director appointed lyndon neil beardsley (2 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Appointment terminated director john hinkley (1 page)
5 November 2008Appointment terminated director john hinkley (1 page)
5 September 2008Director's change of particulars / duccio baldi / 08/08/2008 (1 page)
5 September 2008Director's change of particulars / duccio baldi / 08/08/2008 (1 page)
12 August 2008Annual return made up to 26/07/08 (4 pages)
12 August 2008Annual return made up to 26/07/08 (4 pages)
6 March 2008Appointment terminated director paul hawkins (1 page)
6 March 2008Appointment terminated director paul hawkins (1 page)
29 February 2008Director appointed david william mitchell (2 pages)
29 February 2008Director appointed david william mitchell (2 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
28 August 2007Annual return made up to 26/07/07 (2 pages)
28 August 2007Annual return made up to 26/07/07 (2 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Director's particulars changed (1 page)
19 September 2006Annual return made up to 26/07/06 (7 pages)
19 September 2006Annual return made up to 26/07/06 (7 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
9 September 2005Annual return made up to 26/07/05 (6 pages)
9 September 2005Annual return made up to 26/07/05 (6 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: queens house, 55-56 lincolns inn fields, london, WC2A 3NA (1 page)
2 July 2005Registered office changed on 02/07/05 from: queens house, 55-56 lincolns inn fields, london, WC2A 3NA (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Annual return made up to 26/07/04 (6 pages)
5 August 2004Director resigned (1 page)
5 August 2004Annual return made up to 26/07/04 (6 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 August 2003Annual return made up to 26/07/03 (6 pages)
27 August 2003Annual return made up to 26/07/03 (6 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 February 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
6 August 2002Annual return made up to 26/07/02 (7 pages)
6 August 2002Annual return made up to 26/07/02 (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
7 August 2001Annual return made up to 26/07/01
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 August 2001Annual return made up to 26/07/01
  • 363(287) ‐ Registered office changed on 07/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New director appointed (2 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
12 December 2000Accounts for a small company made up to 31 October 2000 (4 pages)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor, 63 lincoln's inn fields, london, WC2A 3JX (1 page)
2 October 2000Registered office changed on 02/10/00 from: 3RD floor, 63 lincoln's inn fields, london, WC2A 3JX (1 page)
18 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Annual return made up to 26/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 31 October 1999 (4 pages)
13 December 1999Accounts for a small company made up to 31 October 1999 (4 pages)
16 August 1999Annual return made up to 26/07/99 (6 pages)
16 August 1999Annual return made up to 26/07/99 (6 pages)
22 December 1998Accounts for a small company made up to 31 October 1998 (4 pages)
22 December 1998Accounts for a small company made up to 31 October 1998 (4 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
4 August 1998Annual return made up to 26/07/98 (4 pages)
4 August 1998Annual return made up to 26/07/98 (4 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
23 December 1997Full accounts made up to 31 October 1997 (9 pages)
23 December 1997Full accounts made up to 31 October 1997 (9 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
3 September 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 September 1997Annual return made up to 26/07/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
19 February 1997Full accounts made up to 31 October 1996 (9 pages)
19 February 1997Full accounts made up to 31 October 1996 (9 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
7 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Annual return made up to 26/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
29 December 1995Full accounts made up to 31 October 1995 (9 pages)
29 December 1995Full accounts made up to 31 October 1995 (9 pages)
17 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1995Annual return made up to 26/07/95
  • 363(288) ‐ Director resigned
(6 pages)
17 August 1995Director resigned (2 pages)
17 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
26 July 1988Incorporation (10 pages)