Upper Basildon
Reading
Berkshire
RG8 8LU
Director Name | Miss Virginia Alison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1993(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Social Research |
Country of Residence | United Kingdom |
Correspondence Address | 20 Russell Square Mansions 122 Southampton Row London Wc1 |
Director Name | Suzanna Jane Woods |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Russell Square Mansions London WC1B 5AE |
Director Name | Mr Jeffrey Alan Claxton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(13 years, 10 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18 Russell Square Mansions London WC1B 5AE |
Director Name | Mr Michael Norris Urmston |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2011(21 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Russell Square Mansion S 122 Southampton Row London WC1B 5AE |
Secretary Name | Mr Michael Norris Urmston |
---|---|
Status | Current |
Appointed | 09 February 2011(21 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 5 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Ali Dalili |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 February 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 February 2001) |
Role | Company Director |
Correspondence Address | Flat 7 122 Russell Square Mansions Southampton Row London WC1B 5AE |
Director Name | Mr Harry Conn |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 June 2015) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Dr Fabrizio Tiberi |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 July 1999) |
Role | Doctor |
Correspondence Address | Flat 4 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Tessa Kalyani Austin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Flat 17 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Yvonne Rees |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1994) |
Role | Education Administrator |
Correspondence Address | Flat 19 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | Gillian May Davies |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 1994) |
Role | Publisher |
Correspondence Address | 23 Maidenstone Hill Greenwich London London SE10 8SY |
Director Name | Mr John Derek Mansell Davies |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 7 years (resigned 23 February 2000) |
Role | Executive |
Correspondence Address | 7201 Longwood Road Bethesda Md 20817 United States |
Director Name | Yvonne McCarthy |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1994) |
Role | Company Director |
Correspondence Address | Flat 16 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Secretary Name | Yvonne Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | Flat 19 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Director Name | John David Keating |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 18 August 2023) |
Role | Co Director/Certified Accountant |
Country of Residence | England |
Correspondence Address | Greenways Hightown Ringwood Hants BH24 3HG |
Director Name | George Leonard Close |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1994(5 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1994) |
Role | Lawyer |
Correspondence Address | 2 Russell Square Mansions 122 Southampton Row London Wc1 |
Director Name | Emma Susannah Jarrett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Teacher |
Correspondence Address | Flat 16 Russell Square Mansions 122 Southampton Row London Wc1 |
Secretary Name | Emma Susannah Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1996) |
Role | Teacher |
Correspondence Address | Flat 16 Russell Square Mansions 122 Southampton Row London Wc1 |
Secretary Name | Frances Catherine Saida Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 1996) |
Role | Journalist |
Correspondence Address | Flat 5 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
Secretary Name | David Nicholas Rowland Schlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(7 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 February 2011) |
Role | Retired Artist |
Correspondence Address | Galvey Upper Basildon Reading Berkshire RG8 8LU |
Director Name | Nancy Elizabeth Durham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 17 years (resigned 25 October 2019) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12a 122 Southampton Row London WC1B 5AE |
Telephone | 020 72784981 |
---|---|
Telephone region | London |
Registered Address | Flat 5 Russell Square Mansions 122 Southampton Row London WC1B 5AE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
6 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
31 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
26 November 2019 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
25 October 2019 | Termination of appointment of Nancy Elizabeth Durham as a director on 25 October 2019 (1 page) |
6 April 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
25 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
23 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 March 2016 | Termination of appointment of Harry Conn as a director on 10 June 2015 (1 page) |
3 March 2016 | Termination of appointment of Harry Conn as a director on 10 June 2015 (1 page) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (9 pages) |
3 March 2016 | Annual return made up to 1 March 2016 no member list (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (10 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (10 pages) |
5 March 2015 | Annual return made up to 1 March 2015 no member list (10 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
13 March 2014 | Annual return made up to 1 March 2014 no member list (10 pages) |
13 March 2014 | Annual return made up to 1 March 2014 no member list (10 pages) |
13 March 2014 | Annual return made up to 1 March 2014 no member list (10 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
3 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
3 March 2013 | Annual return made up to 1 March 2013 no member list (10 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (10 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
7 March 2011 | Annual return made up to 1 March 2011 no member list (10 pages) |
7 March 2011 | Annual return made up to 1 March 2011 no member list (10 pages) |
7 March 2011 | Annual return made up to 1 March 2011 no member list (10 pages) |
6 March 2011 | Director's details changed for Nancy Elizabeth Durham on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Suzanna Jane Woods on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Miss Virginia Alison on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Miss Virginia Alison on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr David Nicholas Rowland Schlee on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr Harry Conn on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr David Nicholas Rowland Schlee on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr David Nicholas Rowland Schlee on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr Harry Conn on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Suzanna Jane Woods on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Mr Harry Conn on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Suzanna Jane Woods on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Miss Virginia Alison on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Nancy Elizabeth Durham on 6 March 2011 (2 pages) |
6 March 2011 | Director's details changed for Nancy Elizabeth Durham on 6 March 2011 (2 pages) |
1 March 2011 | Appointment of Mr Michael Norris Urmston as a secretary (2 pages) |
1 March 2011 | Appointment of Mr Michael Norris Urmston as a director (2 pages) |
1 March 2011 | Registered office address changed from Flat 8 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Michael Norris Urmston as a director (2 pages) |
1 March 2011 | Registered office address changed from Flat 8 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from Flat 8 Russell Square Mansions 122 Southampton Row London WC1B 5AE on 1 March 2011 (1 page) |
1 March 2011 | Appointment of Mr Michael Norris Urmston as a secretary (2 pages) |
28 February 2011 | Termination of appointment of David Schlee as a secretary (1 page) |
28 February 2011 | Termination of appointment of David Schlee as a secretary (1 page) |
21 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
5 March 2010 | Annual return made up to 1 March 2010 (12 pages) |
5 March 2010 | Annual return made up to 1 March 2010 (12 pages) |
5 March 2010 | Annual return made up to 1 March 2010 (12 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
24 March 2009 | Annual return made up to 17/02/09 (7 pages) |
24 March 2009 | Annual return made up to 17/02/09 (7 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
12 March 2008 | Annual return made up to 17/02/08 (6 pages) |
12 March 2008 | Annual return made up to 17/02/08 (6 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (8 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (8 pages) |
14 March 2007 | Annual return made up to 17/02/07 (6 pages) |
14 March 2007 | Annual return made up to 17/02/07 (6 pages) |
5 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
5 June 2006 | Full accounts made up to 30 September 2005 (8 pages) |
24 April 2006 | Annual return made up to 17/02/06 (6 pages) |
24 April 2006 | Annual return made up to 17/02/06 (6 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
17 June 2005 | Full accounts made up to 30 September 2004 (8 pages) |
16 March 2005 | Annual return made up to 17/02/05 (6 pages) |
16 March 2005 | Annual return made up to 17/02/05 (6 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
7 July 2004 | Full accounts made up to 30 September 2003 (8 pages) |
9 March 2004 | Annual return made up to 17/02/04 (6 pages) |
9 March 2004 | Annual return made up to 17/02/04 (6 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
10 June 2003 | Full accounts made up to 30 September 2002 (8 pages) |
14 March 2003 | Annual return made up to 17/02/03 (6 pages) |
14 March 2003 | Annual return made up to 17/02/03 (6 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
16 October 2002 | New director appointed (2 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
23 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
11 April 2002 | Annual return made up to 17/02/02
|
11 April 2002 | Annual return made up to 17/02/02
|
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
12 March 2001 | Annual return made up to 17/02/01
|
12 March 2001 | Annual return made up to 17/02/01
|
9 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
9 January 2001 | Full accounts made up to 30 September 2000 (8 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
10 May 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
2 March 2000 | Annual return made up to 17/02/00 (5 pages) |
2 March 2000 | Annual return made up to 17/02/00 (5 pages) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
1 March 1999 | Annual return made up to 17/02/99 (6 pages) |
1 March 1999 | Annual return made up to 17/02/99 (6 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
18 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
18 May 1998 | Full accounts made up to 30 September 1997 (8 pages) |
20 February 1998 | Annual return made up to 17/02/98 (6 pages) |
20 February 1998 | Annual return made up to 17/02/98 (6 pages) |
21 March 1997 | Annual return made up to 17/02/97 (7 pages) |
21 March 1997 | Annual return made up to 17/02/97 (7 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Secretary resigned (1 page) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Director resigned (2 pages) |
28 March 1996 | New secretary appointed (2 pages) |
28 March 1996 | Annual return made up to 17/02/96
|
28 March 1996 | Annual return made up to 17/02/96
|
28 March 1996 | New secretary appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
8 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
13 April 1995 | Full accounts made up to 30 September 1994 (8 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
30 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 March 1995 | Annual return made up to 17/02/95
|
17 March 1995 | Annual return made up to 17/02/95
|
27 July 1989 | Company name changed\certificate issued on 27/07/89 (2 pages) |
27 July 1989 | Company name changed\certificate issued on 27/07/89 (2 pages) |
17 February 1989 | Incorporation (9 pages) |
17 February 1989 | Incorporation (9 pages) |