Company NameLondon Chamber Of Commerce And Industry Commercial Education Trust
Company StatusActive
Company Number02419257
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 September 1989(34 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Alun Lloyd Evans
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(26 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Edward Stuart Brunel-Cohen
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Copped Hall Drive
Camberley
GU15 1NN
Director NameMrs Anne Dumbreck Robins
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(29 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired Projects Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Empire Grand Parade
Bath
BA2 4DF
Director NameMr Darragh Adrian O'Sullivan
Date of BirthJune 1985 (Born 38 years ago)
NationalityIrish
StatusCurrent
Appointed27 September 2019(30 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMrs Anne O'Hagan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(31 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongfield, 85 Wycombe Road
Marlow
SL7 3HZ
Director NameMr Joe Lip Poh Seet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(33 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Sacha Corin Zigmund Wilson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Nicholas Rupert Martel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Jonathan Leigh Fingerhut
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2023(33 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Secretary NameMrs Sadia Mirza
StatusCurrent
Appointed06 November 2023(34 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Nigel Charles Standing
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2024(34 years, 5 months after company formation)
Appointment Duration2 months, 1 week
RoleCorporate Learning Leader
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameThe Rt Hon Edmund Dell
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence Address4 Reynolds Close
London
NW11 7EA
Director NameJohn Mirfin Fricker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 1995)
RoleBank Executive
Correspondence AddressCoachmans Cottage Berghers Hill
Wooburn Common
Buckinghamshire
HP10 0JP
Director NameWilliam Kenneth Gardener
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address15 Ennismore Mews
London
SW7 1AP
Secretary NameMr George Charles Robin Booth
NationalityBritish
StatusResigned
Appointed01 September 1991(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaybury 11 Pelling Hill
Old Windsor
Berkshire
SL4 2LL
Director NameSir James Blair Duncan
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Kingston House South
Ennismore Gardens
London
SW7 1NF
Director NameJohn Neve Cooper
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(4 years after company formation)
Appointment Duration6 years (resigned 08 September 1999)
RoleCompany Director
Correspondence Address45 Lee Road
Blackheath
London
SE3 9RT
Director NameBrian Harold Pearce
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(5 years, 3 months after company formation)
Appointment Duration6 years (resigned 19 December 2000)
RoleCompany Director
Correspondence AddressHamptons Farmhouse
Hamptons
Shipbourne
Kent
TN11 9SR
Director NameProf Terence Eric Burlin
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1996(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 November 2002)
RoleCompany Director
Correspondence AddressDeveron Mayfield Drive
Pinner
Middlesex
HA5 5QT
Director NameMr Brian Nicholas Harris
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 October 2005)
RoleChartered Surveyor
Country of ResidenceUnited KIngdom
Correspondence AddressGrants Paddock Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RQ
Director NameColin James Parsons
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(11 years after company formation)
Appointment Duration1 year (resigned 18 October 2001)
RoleChairman
Correspondence Address42 Teal Court Star Place
St Katharine By The Tower
London
E1W 1AB
Director NameRohan Richard Courtney
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(12 years, 6 months after company formation)
Appointment Duration11 months (resigned 16 February 2003)
RoleCompany Director
Correspondence AddressLower Kimbolton Farm
Kimbolton
Leominster
Herefordshire
HR6 0JA
Wales
Director NameMr John Michael Hillier
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(13 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Dwr Y Carneddau
Glan Conwy
Conwy
LL28 5SW
Wales
Director NameMr Jolyon David Larkman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(16 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 September 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address60 Plover Way
London
SE16 7TT
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2008)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameProf Rudiger Gorner
Date of BirthJune 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2008(18 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 July 2014)
RoleUniv Professor
Country of ResidenceUnited Kingdom
Correspondence Address103 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameProf Christopher John Atkin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(20 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 May 2016)
RoleProfessor Of Aeronautical Engineering
Country of ResidenceEngland
Correspondence AddressCity University
Northampton Square
London
EC1V 0HB
Director NameMr David Tait Coughtrie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 30 September 2020)
RoleTransport Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Half Moon Lane
Dulwich
London
SE24 9JX
Secretary NameMr Jonathan Charles Siddall
StatusResigned
Appointed01 July 2012(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 July 2015)
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr George Charles Robin Booth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Queen Street
London
EC4R 1AP
Secretary NameMiss Clare Brooks
StatusResigned
Appointed24 July 2015(25 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 21 July 2021)
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMr Nicholas Rupert Martel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2019(30 years, 1 month after company formation)
Appointment Duration3 years (resigned 27 September 2022)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address46 Pembroke Road
London
W8 6NU
Secretary NameMs Elizabeth Kate Wynne-Eyton
StatusResigned
Appointed24 September 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2023)
RoleCompany Director
Correspondence Address33 Queen Street
London
EC4R 1AP

Contact

Websitewww.lccicet.com/
Telephone020 75562397
Telephone regionLondon

Location

Registered Address33 Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£183,275
Net Worth£7,371,208
Cash£201,155
Current Liabilities£156,988

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (5 months from now)

Filing History

13 November 2023Termination of appointment of Elizabeth Kate Wynne-Eyton as a secretary on 31 October 2023 (1 page)
13 November 2023Appointment of Mrs Sadia Mirza as a secretary on 6 November 2023 (2 pages)
18 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 July 2023Appointment of Mr Jonathan Leigh Fingerhut as a director on 26 May 2023 (2 pages)
3 July 2023Appointment of Mr Joe Lip Poh Seet as a director on 24 April 2023 (2 pages)
30 June 2023Appointment of Mr Sacha Corin Zigmund Wilson as a director on 26 May 2023 (2 pages)
29 June 2023Appointment of Mr Nicholas Rupert Martel as a director on 26 May 2023 (2 pages)
22 April 2023Full accounts made up to 30 September 2022 (31 pages)
6 March 2023Termination of appointment of George Charles Robin Booth as a director on 31 December 2022 (1 page)
6 March 2023Termination of appointment of David Robert Willetts as a director on 31 December 2022 (1 page)
4 October 2022Termination of appointment of Nicholas Rupert Martel as a director on 27 September 2022 (1 page)
3 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
8 June 2022Memorandum and Articles of Association (19 pages)
8 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 April 2022Full accounts made up to 30 September 2021 (32 pages)
30 September 2021Appointment of Ms Elizabeth Kate Wynne-Eyton as a secretary on 24 September 2021 (2 pages)
14 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
20 August 2021Memorandum and Articles of Association (15 pages)
20 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 July 2021Termination of appointment of Clare Brooks as a secretary on 21 July 2021 (1 page)
23 April 2021Full accounts made up to 30 September 2020 (30 pages)
9 October 2020Appointment of Mrs Anne O'hagan as a director on 28 September 2020 (2 pages)
9 October 2020Director's details changed for Mrs Anne O'hagan on 9 October 2020 (2 pages)
9 October 2020Termination of appointment of David Tait Coughtrie as a director on 30 September 2020 (1 page)
8 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
19 August 2020Termination of appointment of Christopher John Atkin as a director on 19 June 2020 (1 page)
3 June 2020Full accounts made up to 30 September 2019 (29 pages)
15 October 2019Appointment of Mr Nicholas Rupert Martel as a director on 27 September 2019 (2 pages)
15 October 2019Appointment of Mr Darragh Adrian O'sullivan as a director on 27 September 2019 (2 pages)
3 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 May 2019Full accounts made up to 30 September 2018 (27 pages)
13 March 2019Appointment of Mrs Anne Dumbreck Robins as a director on 8 March 2019 (2 pages)
11 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
27 June 2018Appointment of Mr. Edward Stuart Brunel-Cohen as a director on 8 June 2018 (2 pages)
15 May 2018Termination of appointment of Anne Dumbreck Robins as a director on 2 May 2018 (1 page)
2 May 2018Full accounts made up to 30 September 2017 (26 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 July 2017Appointment of Professor Christopher John Aikin as a director on 5 June 2017
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 15/06/2017.
(2 pages)
14 July 2017Appointment of Professor Christopher John Aikin as a director on 5 June 2017
  • ANNOTATION Clarification This document is a duplicate of the AP01 registered on 15/06/2017.
(2 pages)
15 June 2017Appointment of Professor Christopher John Atkin as a director on 5 June 2017 (2 pages)
15 June 2017Appointment of Professor Christopher John Atkin as a director on 5 June 2017 (2 pages)
28 March 2017Full accounts made up to 30 September 2016 (26 pages)
28 March 2017Full accounts made up to 30 September 2016 (26 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (4 pages)
13 July 2016Termination of appointment of Christopher John Atkin as a director on 13 May 2016 (1 page)
13 July 2016Termination of appointment of Christopher John Atkin as a director on 13 May 2016 (1 page)
16 June 2016Full accounts made up to 30 September 2015 (19 pages)
16 June 2016Full accounts made up to 30 September 2015 (19 pages)
3 May 2016Appointment of Mr Alun Lloyd Evans as a director on 20 April 2016 (2 pages)
3 May 2016Appointment of Mr Alun Lloyd Evans as a director on 20 April 2016 (2 pages)
31 March 2016Appointment of Mrs Anne Dumbreck Robins as a director on 19 March 2016 (2 pages)
31 March 2016Appointment of Mrs Anne Dumbreck Robins as a director on 19 March 2016 (2 pages)
22 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
22 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
22 September 2015Annual return made up to 1 September 2015 no member list (5 pages)
24 July 2015Appointment of Miss Clare Brooks as a secretary on 24 July 2015 (2 pages)
24 July 2015Appointment of Miss Clare Brooks as a secretary on 24 July 2015 (2 pages)
24 July 2015Termination of appointment of Jonathan Charles Siddall as a secretary on 24 July 2015 (1 page)
24 July 2015Termination of appointment of Jonathan Charles Siddall as a secretary on 24 July 2015 (1 page)
23 June 2015Full accounts made up to 30 September 2014 (20 pages)
23 June 2015Full accounts made up to 30 September 2014 (20 pages)
10 June 2015Termination of appointment of Lorna Winifred Unwin as a director on 10 April 2015 (1 page)
10 June 2015Termination of appointment of Lorna Winifred Unwin as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Jolyon David Larkman as a director on 30 September 2014 (1 page)
14 April 2015Appointment of Professor Lorna Winifred Unwin as a director on 6 February 2015 (2 pages)
14 April 2015Appointment of Professor Lorna Winifred Unwin as a director on 6 February 2015 (2 pages)
14 April 2015Appointment of Professor Lorna Winifred Unwin as a director on 6 February 2015 (2 pages)
14 April 2015Termination of appointment of Jolyon David Larkman as a director on 30 September 2014 (1 page)
29 September 2014Annual return made up to 1 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 1 September 2014 no member list (6 pages)
29 September 2014Annual return made up to 1 September 2014 no member list (6 pages)
29 September 2014Termination of appointment of Rudiger Gorner as a director on 25 July 2014 (1 page)
29 September 2014Termination of appointment of Rudiger Gorner as a director on 25 July 2014 (1 page)
3 July 2014Full accounts made up to 30 September 2013 (18 pages)
3 July 2014Full accounts made up to 30 September 2013 (18 pages)
26 September 2013Annual return made up to 1 September 2013 no member list (7 pages)
26 September 2013Annual return made up to 1 September 2013 no member list (7 pages)
26 September 2013Annual return made up to 1 September 2013 no member list (7 pages)
8 May 2013Full accounts made up to 30 September 2012 (19 pages)
8 May 2013Full accounts made up to 30 September 2012 (19 pages)
30 April 2013Auditor's resignation (2 pages)
30 April 2013Auditor's resignation (2 pages)
15 October 2012Appointment of Mr George Charles Robin Booth as a director (2 pages)
15 October 2012Appointment of Mr George Charles Robin Booth as a director (2 pages)
25 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
25 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
25 September 2012Annual return made up to 1 September 2012 no member list (6 pages)
21 August 2012Termination of appointment of George Booth as a secretary (1 page)
21 August 2012Appointment of Mr Jonathan Charles Siddall as a secretary (1 page)
21 August 2012Appointment of Mr David Robert Willetts as a director (2 pages)
21 August 2012Appointment of Mr David Robert Willetts as a director (2 pages)
21 August 2012Appointment of Mr David Robert Willetts as a director (2 pages)
21 August 2012Appointment of Mr Jonathan Charles Siddall as a secretary (1 page)
21 August 2012Termination of appointment of George Booth as a secretary (1 page)
21 August 2012Appointment of Mr David Robert Willetts as a director (2 pages)
15 June 2012Full accounts made up to 30 September 2011 (19 pages)
15 June 2012Full accounts made up to 30 September 2011 (19 pages)
3 January 2012Termination of appointment of Archibald Young as a director (2 pages)
3 January 2012Termination of appointment of John Hillier as a director (2 pages)
3 January 2012Termination of appointment of John Hillier as a director (2 pages)
3 January 2012Termination of appointment of Archibald Young as a director (2 pages)
1 December 2011Appointment of David Tait Coughtrie as a director (3 pages)
1 December 2011Appointment of David Tait Coughtrie as a director (3 pages)
21 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Annual return made up to 1 September 2011 no member list (7 pages)
21 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 October 2011Annual return made up to 1 September 2011 no member list (7 pages)
21 October 2011Annual return made up to 1 September 2011 no member list (7 pages)
21 October 2011Secretary's details changed for Mr George Charles Robin Booth on 5 August 2011 (2 pages)
21 July 2011Termination of appointment of Peter Reid as a director (1 page)
21 July 2011Termination of appointment of Peter Reid as a director (1 page)
29 June 2011Full accounts made up to 30 September 2010 (19 pages)
29 June 2011Full accounts made up to 30 September 2010 (19 pages)
5 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (1 page)
5 November 2010Director's details changed for Professor Rudiger Gorner on 1 September 2010 (2 pages)
5 November 2010Annual return made up to 1 September 2010 no member list (8 pages)
5 November 2010Annual return made up to 1 September 2010 no member list (8 pages)
5 November 2010Director's details changed for Professor Rudiger Gorner on 1 September 2010 (2 pages)
5 November 2010Director's details changed for Professor Rudiger Gorner on 1 September 2010 (2 pages)
5 November 2010Annual return made up to 1 September 2010 no member list (8 pages)
23 August 2010Appointment of Christopher John Atkin as a director (4 pages)
23 August 2010Appointment of Christopher John Atkin as a director (4 pages)
14 July 2010Full accounts made up to 30 September 2009 (18 pages)
14 July 2010Full accounts made up to 30 September 2009 (18 pages)
29 October 2009Annual return made up to 1 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 1 September 2009 no member list (3 pages)
29 October 2009Annual return made up to 1 September 2009 no member list (3 pages)
17 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
17 August 2009Secretary's change of particulars / george booth / 01/10/2008 (1 page)
24 July 2009Full accounts made up to 30 September 2008 (17 pages)
24 July 2009Full accounts made up to 30 September 2008 (17 pages)
19 December 2008Memorandum and Articles of Association (11 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2008Memorandum and Articles of Association (11 pages)
15 December 2008Annual return made up to 01/09/08 (3 pages)
15 December 2008Annual return made up to 01/09/08 (3 pages)
12 December 2008Location of register of members (1 page)
12 December 2008Location of debenture register (1 page)
12 December 2008Registered office changed on 12/12/2008 from 33 queen street london EC4R 1AP (1 page)
12 December 2008Location of register of members (1 page)
12 December 2008Registered office changed on 12/12/2008 from 33 queen street london EC4R 1AP (1 page)
12 December 2008Location of debenture register (1 page)
11 September 2008Director appointed professor rudiger gorner (2 pages)
11 September 2008Director appointed professor rudiger gorner (2 pages)
31 July 2008Appointment terminated director christopher benson (1 page)
31 July 2008Appointment terminated director christopher benson (1 page)
28 July 2008Full accounts made up to 30 September 2007 (17 pages)
28 July 2008Full accounts made up to 30 September 2007 (17 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Annual return made up to 01/09/07 (2 pages)
8 November 2007Annual return made up to 01/09/07 (2 pages)
29 July 2007Full accounts made up to 30 September 2006 (17 pages)
29 July 2007Full accounts made up to 30 September 2006 (17 pages)
4 October 2006Annual return made up to 01/09/06 (2 pages)
4 October 2006Annual return made up to 01/09/06 (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (21 pages)
31 July 2006Full accounts made up to 30 September 2005 (21 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
12 December 2005Annual return made up to 01/09/05 (5 pages)
12 December 2005Annual return made up to 01/09/05 (5 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
14 September 2005Auditor's resignation (1 page)
14 September 2005Auditor's resignation (1 page)
17 August 2005Full accounts made up to 30 September 2004 (21 pages)
17 August 2005Full accounts made up to 30 September 2004 (21 pages)
25 August 2004Annual return made up to 01/09/04 (5 pages)
25 August 2004Annual return made up to 01/09/04 (5 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
6 May 2004Memorandum and Articles of Association (8 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 May 2004Memorandum and Articles of Association (8 pages)
6 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
1 April 2004Full accounts made up to 30 September 2003 (24 pages)
1 April 2004Full accounts made up to 30 September 2003 (24 pages)
18 November 2003Annual return made up to 01/09/03 (5 pages)
18 November 2003Annual return made up to 01/09/03 (5 pages)
7 August 2003Full accounts made up to 30 September 2002 (23 pages)
7 August 2003Full accounts made up to 30 September 2002 (23 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Annual return made up to 01/09/02 (6 pages)
21 October 2002Director resigned (1 page)
21 October 2002Annual return made up to 01/09/02 (6 pages)
5 May 2002Director's particulars changed (1 page)
5 May 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
18 April 2002Director's particulars changed (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
18 January 2002Full accounts made up to 30 September 2001 (20 pages)
18 January 2002Full accounts made up to 30 September 2001 (20 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
8 November 2001Annual return made up to 01/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 2001Annual return made up to 01/09/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
12 April 2001Full accounts made up to 30 September 2000 (17 pages)
12 April 2001Full accounts made up to 30 September 2000 (17 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
6 October 2000Annual return made up to 01/09/00 (4 pages)
6 October 2000Annual return made up to 01/09/00 (4 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
24 May 2000Full accounts made up to 30 September 1999 (18 pages)
24 May 2000Full accounts made up to 30 September 1999 (18 pages)
4 October 1999Auditor's resignation (1 page)
4 October 1999Auditor's resignation (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Annual return made up to 01/09/99 (8 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Annual return made up to 01/09/99 (8 pages)
23 July 1999Director's particulars changed (1 page)
23 July 1999Director's particulars changed (1 page)
6 June 1999Full accounts made up to 30 September 1998 (17 pages)
6 June 1999Full accounts made up to 30 September 1998 (17 pages)
16 March 1999Memorandum and Articles of Association (18 pages)
16 March 1999Memorandum and Articles of Association (18 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1998Director resigned (1 page)
24 November 1998Director resigned (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
21 September 1998Annual return made up to 01/09/98 (11 pages)
21 September 1998Annual return made up to 01/09/98 (11 pages)
7 January 1998Full accounts made up to 30 September 1997 (18 pages)
7 January 1998Full accounts made up to 30 September 1997 (18 pages)
20 October 1997Annual return made up to 01/09/97 (11 pages)
20 October 1997Annual return made up to 01/09/97 (11 pages)
1 April 1997Full accounts made up to 30 September 1996 (16 pages)
1 April 1997Full accounts made up to 30 September 1996 (16 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996New director appointed (2 pages)
15 December 1996Director resigned (1 page)
25 September 1996Annual return made up to 01/09/96 (8 pages)
25 September 1996Annual return made up to 01/09/96 (8 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
25 September 1996Director's particulars changed (1 page)
15 March 1996Full accounts made up to 30 September 1995 (15 pages)
15 March 1996Full accounts made up to 30 September 1995 (15 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
9 October 1995Memorandum and Articles of Association (22 pages)
9 October 1995Memorandum and Articles of Association (22 pages)
25 September 1995Annual return made up to 01/09/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 September 1995Annual return made up to 01/09/95
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
30 August 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 September 1989Incorporation (24 pages)
1 September 1989Incorporation (24 pages)