Company NameCrown And Manor Club, Hoxton
Company StatusActive
Company Number02323811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1988(35 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Peter Joseph McPartland
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(24 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address43 Gordon Avenue
London
E4 9QT
Director NameMr Anthony Ian Doolittle
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr David Ralph Delano Cornell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(27 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameDr James Edward Hodgins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(29 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleSchoolmaster
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Angus Duff Graham
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2018(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleHR Consultant
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Angus Kenneth Maitland
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(29 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleHealth Service Manager
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Secretary NameMr Anthony Ian Doolittle
StatusCurrent
Appointed01 May 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Correspondence AddressMinerva House 5 Montague Close
London
Greater London
SE1 9BB
Director NameMr Ian Geoffrey Doolittle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(31 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrown And Manor Club 1-12 Wiltshire Row
London
N1 5DH
Director NameMr Robert William Nicholl
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2020(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleAcademy Auditor
Country of ResidenceEngland
Correspondence AddressCrown And Manor Club 1-12 Wiltshire Row
London
N1 5DH
Director NameMr Guy Bryce Davison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration27 years, 6 months (resigned 01 July 2019)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressYew Tree Hall
Colemans Hatch
Hartfield
East Sussex
TN7 4HH
Director NameMr William George Freeman
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 November 1994)
RoleInsurance Agent
Correspondence Address48 Marina Gardens
Cheshunt
Waltham Cross
Hertfordshire
EN8 9QY
Director NameRev Robert Garnett Allen Ferguson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 1997)
RoleClerk In Holy Orders
Correspondence Address8 Kingsgate Street
Winchester
Hampshire
SO23 9PD
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 11 November 2010)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address10 Pembroke Square
London
W8 6PA
Director NameMr Mark Bicknell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 02 August 2006)
RoleChartered Engineer
Correspondence AddressThe Bull Coach House 21 High Street
Nettlebed
Henley On Thames
Oxfordshire
RG9 5DA
Director NameMr Michael John Vincent Bell
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration18 years, 10 months (resigned 11 November 2010)
RoleGovernment Service
Country of ResidenceUnited Kingdom
Correspondence Address15 Ockley Road
London
SW16 1UW
Director NameMr Colin Francis Badcock
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1996)
RoleRetired
Correspondence AddressLittle White House Beaufort Road
Winchester
Hampshire
SO23 9ST
Director NameMr Richard Alexander Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 04 November 2004)
RoleYouth Worker
Correspondence AddressThe Crown And Manor Club Hoxton
Wiltshire Row Hoxton
London
N1 5DH
Secretary NameMr Neil Kenneth Maitland
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressBarnsden House
Duddleswell
Uckfield
East Sussex
TN22 3DB
Director NameRaymond Victor Barbieri
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(8 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 November 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Hertford Road
School Building
London
N1 5AE
Director NameDr James Edward Hodgins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(9 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 10 November 2005)
RoleTeacher
Correspondence Address2 New Barge Cottages
Domum Road
Winchester
Hampshire
SO23 9NL
Director NameStephen Paul Garrett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 19 November 2003)
RoleChartered Engin
Correspondence Address64 Green Lanes
Ewell
Surrey
KT19 9UJ
Director NameNicholas John Bennett
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(11 years, 11 months after company formation)
Appointment Duration19 years, 12 months (resigned 05 November 2020)
RoleFirst Tier Tribunal Judge
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Secretary NameNicholas John Bennett
NationalityBritish
StatusResigned
Appointed15 November 2000(11 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Alan Raymond Brockhouse
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(12 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Gateways
Goffs Oak
Cheshunt
Hertfordshire
EN7 6SU
Director NameMr Rupert Charles Starforth Hill
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(14 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 21 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 West Square
London
SE11 4SP
Director NameThomas Richard Cookson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(15 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2005)
RoleHeadmaster
Correspondence AddressWinchester College
College Street
Winchester
Hampshire
SO23 9NA
Director NameDavid William Lyon Fellowes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(15 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalk Hill House
Little Somborne
Stockbridge
Hampshire
SO20 6QU
Director NameTokiyoshi Harada
Date of BirthJune 1951 (Born 72 years ago)
NationalityJapanese
StatusResigned
Appointed10 November 2005(16 years, 11 months after company formation)
Appointment Duration5 years (resigned 10 November 2010)
RoleRecord Producer
Country of ResidenceUnited Kingdom
Correspondence Address31 Grand Union Crescent
London
E8 4TR
Director NameRichard Alexander Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 November 2010)
RoleHead Of Youth Recruitment Tott
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 3 Parkgate
43 Southgate Road Islington
London
N1 3JP
Director NameMr Jeremy William Perriman Jones
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat 133 Athenlay Road
London
SE15 3EJ
Director NameMr Richard Alexander Allen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(24 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 March 2022)
RoleDirector Of Football
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Thomas James Montague Davenport
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(27 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameMr Nicholas Edward Kinloch
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2020(31 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCrown And Manor Club 1-12 Wiltshire Row
London
N1 5DH

Location

Registered AddressMinerva House
5 Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,482,387
Cash£189,683
Current Liabilities£55,562

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

23 February 2011Delivered on: 9 March 2011
Satisfied on: 1 December 2012
Persons entitled: Guy Bryce Davison and Rupert Charles Starforth Hill

Classification: Supplemental mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: The purchase price and overage the right to accept the club lease and club managers flat lease the right to receive collateral warranties and all other money payble under the development agreement see image for full details.
Fully Satisfied
7 August 2006Delivered on: 8 August 2006
Satisfied on: 1 December 2012
Persons entitled: Guy Bryce Davison and Rupert Charles Starforth Hill

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due.
Particulars: The purchase price and overage the right to accept club lease and club managers flat lease. See the mortgage charge document for full details.
Fully Satisfied
23 November 2004Delivered on: 1 December 2004
Satisfied on: 12 September 2012
Persons entitled: Guy Bryce Davison & Rupert Charles Starforth Hill

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage first crown & manor boys club hoxton premises in wiltshire row t/no EGL330376 & secondly land together with any buildings thereon at the back of 143 bridport place shoreditch t/no EGL330377.
Fully Satisfied

Filing History

28 January 2021Accounts for a small company made up to 30 June 2020 (18 pages)
9 November 2020Termination of appointment of Raymond Victor Barbieri as a director on 5 November 2020 (1 page)
9 November 2020Termination of appointment of Nicholas John Bennett as a director on 5 November 2020 (1 page)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Robert William Nicholl as a director on 19 March 2020 (2 pages)
31 March 2020Appointment of Mr Nicholas Edward Kinloch as a director on 19 March 2020 (2 pages)
30 March 2020Termination of appointment of Thomas James Montague Davenport as a director on 16 March 2020 (1 page)
25 February 2020Appointment of Mr Ian Geoffrey Doolittle as a director on 10 February 2020 (2 pages)
3 December 2019Accounts for a small company made up to 30 June 2019 (18 pages)
12 November 2019Termination of appointment of Paul Maurice Oliver as a director on 7 November 2019 (1 page)
12 November 2019Termination of appointment of Barbara Jean Robertson as a director on 7 November 2019 (1 page)
1 July 2019Termination of appointment of Guy Bryce Davison as a director on 1 July 2019 (1 page)
1 May 2019Termination of appointment of Nicholas John Bennett as a secretary on 30 April 2019 (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
1 May 2019Appointment of Mr Anthony Ian Doolittle as a secretary on 1 May 2019 (2 pages)
11 December 2018Accounts for a small company made up to 30 June 2018 (17 pages)
20 November 2018Appointment of Mr Angus Kenneth Maitland as a director on 8 November 2018 (2 pages)
13 November 2018Termination of appointment of Rupert Charles Starforth Hill as a director on 8 November 2018 (1 page)
13 November 2018Termination of appointment of Alan Raymond Brockhouse as a director on 8 November 2018 (1 page)
21 August 2018Termination of appointment of Ian Christopher Norman Seaton as a director on 13 August 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 March 2018Termination of appointment of Leonard James Montague as a director on 13 March 2018 (1 page)
10 March 2018Director's details changed for Mr Richard Alexander Allen on 1 January 2018 (2 pages)
10 March 2018Director's details changed for Mr Thomas James Montague Davenport on 8 March 2018 (2 pages)
10 March 2018Director's details changed for Mr Ian Christopher Norman Seaton on 1 March 2018 (2 pages)
10 March 2018Appointment of Mr Angus Duff Graham as a director on 8 March 2018 (2 pages)
10 March 2018Director's details changed for Mr Richard Alexander Allen on 1 March 2018 (2 pages)
16 January 2018Appointment of Dr James Edward Hodgins as a director on 10 January 2018 (2 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (15 pages)
7 December 2017Accounts for a small company made up to 30 June 2017 (15 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
24 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
15 November 2016Appointment of Mr Anthony Ian Doolittle as a director on 10 November 2016 (2 pages)
15 November 2016Director's details changed for Nicholas John Bennett on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr David Ralph Delano Cornell as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Anthony Ian Doolittle as a director on 10 November 2016 (2 pages)
15 November 2016Secretary's details changed for Nicholas John Bennett on 15 November 2016 (1 page)
15 November 2016Director's details changed for Nicholas John Bennett on 15 November 2016 (2 pages)
15 November 2016Appointment of Mr David Ralph Delano Cornell as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Thomas James Montague Davenport as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mr Thomas James Montague Davenport as a director on 10 November 2016 (2 pages)
15 November 2016Secretary's details changed for Nicholas John Bennett on 15 November 2016 (1 page)
14 November 2016Termination of appointment of Matthias Godfrey Martin as a director on 10 November 2016 (1 page)
14 November 2016Termination of appointment of Matthias Godfrey Martin as a director on 10 November 2016 (1 page)
23 May 2016Annual return made up to 30 April 2016 no member list (14 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (14 pages)
14 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
14 December 2015Accounts for a small company made up to 30 June 2015 (6 pages)
28 May 2015Director's details changed for Nicholas John Bennett on 15 February 2010 (2 pages)
28 May 2015Director's details changed for Nicholas John Bennett on 15 February 2010 (2 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (14 pages)
28 May 2015Annual return made up to 30 April 2015 no member list (14 pages)
27 May 2015Director's details changed for Raymond Victor Barbieri on 1 August 2012 (2 pages)
27 May 2015Director's details changed for Raymond Victor Barbieri on 1 August 2012 (2 pages)
27 May 2015Director's details changed for Raymond Victor Barbieri on 1 August 2012 (2 pages)
25 January 2015Director's details changed for Mr Richard Alexander Allen on 31 December 2014 (2 pages)
25 January 2015Director's details changed for Mr Richard Alexander Allen on 31 December 2014 (2 pages)
4 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
4 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
1 December 2014Appointment of Mr Paul Maurice Oliver as a director on 13 November 2014 (2 pages)
1 December 2014Appointment of Mr Paul Maurice Oliver as a director on 13 November 2014 (2 pages)
28 May 2014Annual return made up to 30 April 2014 no member list (13 pages)
28 May 2014Annual return made up to 30 April 2014 no member list (13 pages)
2 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
2 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
23 November 2013Appointment of Mr Leonard James Montague as a director (2 pages)
23 November 2013Appointment of Mr Leonard James Montague as a director (2 pages)
23 November 2013Appointment of Mr Matthias Godfrey Martin as a director (2 pages)
23 November 2013Appointment of Mr Matthias Godfrey Martin as a director (2 pages)
18 November 2013Appointment of Mr Richard Alexander Allen as a director (2 pages)
18 November 2013Appointment of Mr Richard Alexander Allen as a director (2 pages)
17 November 2013Appointment of Mr Peter Joseph Mcpartland as a director (2 pages)
17 November 2013Appointment of Mr Alan Raymond Brockhouse as a director (2 pages)
17 November 2013Termination of appointment of Henry Morris as a director (1 page)
17 November 2013Termination of appointment of Henry Morris as a director (1 page)
17 November 2013Appointment of Mr Alan Raymond Brockhouse as a director (2 pages)
17 November 2013Appointment of Mr Peter Joseph Mcpartland as a director (2 pages)
22 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
22 May 2013Annual return made up to 30 April 2013 no member list (9 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 November 2012Accounts for a small company made up to 30 June 2012 (5 pages)
26 November 2012Accounts for a small company made up to 30 June 2012 (5 pages)
18 November 2012Termination of appointment of Jeremy Jones as a director (1 page)
18 November 2012Termination of appointment of Jeremy Jones as a director (1 page)
23 October 2012Termination of appointment of Christopher Parsons as a director (1 page)
23 October 2012Termination of appointment of Christopher Parsons as a director (1 page)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Annual return made up to 30 April 2012 no member list (11 pages)
28 May 2012Director's details changed for Mr Jeremy William Perriman Jones on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Christopher James Parsons on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Jeremy William Perriman Jones on 28 May 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 no member list (11 pages)
28 May 2012Director's details changed for Mr Christopher James Parsons on 28 May 2012 (2 pages)
14 January 2012Appointment of Mr Christopher James Parsons as a director (2 pages)
14 January 2012Appointment of Mr Christopher James Parsons as a director (2 pages)
22 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
22 November 2011Accounts for a small company made up to 30 June 2011 (5 pages)
5 July 2011Termination of appointment of Christopher Tall as a director (1 page)
5 July 2011Termination of appointment of Christopher Tall as a director (1 page)
26 May 2011Director's details changed for Christopher John Jeffrey Tall on 25 May 2011 (2 pages)
26 May 2011Director's details changed for Christopher John Jeffrey Tall on 25 May 2011 (2 pages)
26 May 2011Annual return made up to 30 April 2011 no member list (11 pages)
26 May 2011Annual return made up to 30 April 2011 no member list (11 pages)
2 April 2011Appointment of Mr Ian Christopher Norman Seaton as a director (2 pages)
2 April 2011Appointment of Mr Ian Christopher Norman Seaton as a director (2 pages)
2 April 2011Appointment of Mr Rupert Charles Starforth Hill as a director (2 pages)
2 April 2011Appointment of Mr Rupert Charles Starforth Hill as a director (2 pages)
16 March 2011Appointment of Mrs Barbara Jean Robertson as a director (2 pages)
16 March 2011Appointment of Mrs Barbara Jean Robertson as a director (2 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
14 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 February 2011Termination of appointment of David Fellowes as a director (1 page)
5 February 2011Termination of appointment of David Fellowes as a director (1 page)
19 January 2011Memorandum and Articles of Association (33 pages)
19 January 2011Memorandum and Articles of Association (33 pages)
21 December 2010Termination of appointment of Ralph Townsend as a director (1 page)
21 December 2010Termination of appointment of Robert Philipson Stow as a director (1 page)
21 December 2010Termination of appointment of Ralph Townsend as a director (1 page)
21 December 2010Termination of appointment of Robert Philipson Stow as a director (1 page)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 November 2010Termination of appointment of Richard Allen as a director (1 page)
21 November 2010Termination of appointment of Patrick Maclure as a director (1 page)
21 November 2010Termination of appointment of Tokiyoshi Harada as a director (1 page)
21 November 2010Termination of appointment of Michael Bell as a director (1 page)
21 November 2010Termination of appointment of Richard Allen as a director (1 page)
21 November 2010Termination of appointment of Charles Vyvyan as a director (1 page)
21 November 2010Termination of appointment of Patrick Maclure as a director (1 page)
21 November 2010Termination of appointment of Tokiyoshi Harada as a director (1 page)
21 November 2010Termination of appointment of Charles Vyvyan as a director (1 page)
21 November 2010Termination of appointment of Patrick Disney as a director (1 page)
21 November 2010Termination of appointment of Michael Bell as a director (1 page)
21 November 2010Termination of appointment of Patrick Disney as a director (1 page)
31 August 2010Termination of appointment of Alan Brockhouse as a director (1 page)
31 August 2010Director's details changed for Mr Jeremy William Perriman Jones on 24 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Jeremy William Perriman Jones on 24 August 2010 (2 pages)
31 August 2010Termination of appointment of Alan Brockhouse as a director (1 page)
9 July 2010Annual return made up to 30 April 2010 no member list (10 pages)
9 July 2010Director's details changed for Tokiyoshi Harada on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Patrick William Wynn Disney on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Tokiyoshi Harada on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Christopher John Jeffrey Tall on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Jeremy William Perriman Jones on 30 April 2010 (2 pages)
9 July 2010Director's details changed for David William Lyon Fellowes on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Michael John Vincent Bell on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Patrick William Wynn Disney on 30 April 2010 (2 pages)
9 July 2010Annual return made up to 30 April 2010 no member list (10 pages)
9 July 2010Director's details changed for Mr Henry Morris on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Raymond Victor Barbieri on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Raymond Victor Barbieri on 30 April 2010 (2 pages)
9 July 2010Director's details changed for David William Lyon Fellowes on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Nicholas John Bennett on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Michael John Vincent Bell on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Christopher John Jeffrey Tall on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Mr Henry Morris on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Nicholas John Bennett on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Richard Alexander Allen on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Richard Alexander Allen on 30 April 2010 (2 pages)
9 July 2010Director's details changed for Jeremy William Perriman Jones on 30 April 2010 (2 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
12 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
10 February 2010Registered office address changed from Minerva House 5 Montague Close London UB10 8TD Uk on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Minerva House 5 Montague Close London UB10 8TD Uk on 10 February 2010 (1 page)
2 February 2010Director's details changed for Christopher John Jeffrey Tall on 11 January 2010 (3 pages)
2 February 2010Director's details changed for Christopher John Jeffrey Tall on 11 January 2010 (3 pages)
6 August 2009Director appointed jeremy william perriman jones (2 pages)
6 August 2009Director appointed jeremy william perriman jones (2 pages)
3 June 2009Appointment terminated director rupert hill (1 page)
3 June 2009Appointment terminated director rupert hill (1 page)
8 May 2009Annual return made up to 30/04/09 (7 pages)
8 May 2009Annual return made up to 30/04/09 (7 pages)
6 May 2009Registered office changed on 06/05/2009 from 35 great peter street westminster london SW1P 3LR (1 page)
6 May 2009Registered office changed on 06/05/2009 from 35 great peter street westminster london SW1P 3LR (1 page)
13 March 2009Director's change of particulars / raymond barbieri / 01/09/2006 (1 page)
13 March 2009Director's change of particulars / raymond barbieri / 01/09/2006 (1 page)
13 March 2009Director's change of particulars / alan brockhouse / 01/04/2007 (1 page)
13 March 2009Director's change of particulars / alan brockhouse / 01/04/2007 (1 page)
28 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
28 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
27 May 2008Director's change of particulars / alan brockhouse / 27/04/2007 (1 page)
27 May 2008Director's change of particulars / alan brockhouse / 27/04/2007 (1 page)
22 May 2008Annual return made up to 30/04/08 (7 pages)
22 May 2008Annual return made up to 30/04/08 (7 pages)
1 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
1 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Annual return made up to 30/04/07 (4 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Annual return made up to 30/04/07 (4 pages)
19 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
19 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director's particulars changed (1 page)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
16 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
29 November 2005Accounts for a small company made up to 30 June 2005 (5 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005Director resigned (2 pages)
24 November 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
10 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 May 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Particulars of mortgage/charge (5 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (4 pages)
29 November 2004Accounts for a small company made up to 30 June 2004 (4 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
26 May 2004Annual return made up to 30/04/04 (10 pages)
26 May 2004Annual return made up to 30/04/04 (10 pages)
6 January 2004New director appointed (2 pages)
6 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
5 December 2003Accounts for a small company made up to 30 June 2003 (4 pages)
5 December 2003Accounts for a small company made up to 30 June 2003 (4 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
29 May 2003Annual return made up to 30/04/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 May 2003Annual return made up to 30/04/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2003Memorandum and Articles of Association (25 pages)
21 January 2003Memorandum and Articles of Association (25 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
11 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
8 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
8 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
22 November 2001Accounts for a small company made up to 30 June 2001 (4 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New secretary appointed;new director appointed (2 pages)
22 May 2001New director appointed (2 pages)
21 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director resigned
(8 pages)
21 May 2001Annual return made up to 30/04/01
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
6 November 2000Annual return made up to 08/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 November 2000Annual return made up to 08/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 November 1999Annual return made up to 08/10/99 (8 pages)
2 November 1999Annual return made up to 08/10/99 (8 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 December 1998Annual return made up to 31/12/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 December 1998New director appointed (2 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
30 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
21 January 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
(11 pages)
21 January 1998Annual return made up to 31/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
(11 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
25 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
25 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
8 February 1996Director's particulars changed (1 page)
8 February 1996Director's particulars changed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Annual return made up to 31/12/95
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 January 1996New director appointed (2 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
23 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
1 December 1988Incorporation (51 pages)
1 December 1988Incorporation (51 pages)