80a Southampton Row
London
WC1B 4BA
Director Name | Mr Simon Philip Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1999(9 years, 10 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 12 Coulson Way Alconbury Cambridgeshire PE17 5WU |
Secretary Name | Mr Simon Philip Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 2003(14 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Coulson Way Alconbury Cambridgeshire PE17 5WU |
Director Name | Caroline Chambers |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 02 December 1992) |
Role | Campaign Manager |
Correspondence Address | 4 Lambourn Road London SW4 0LY |
Director Name | Lord Ralph Harris Of High Cross |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 October 2006) |
Role | Peer Of The Realm |
Correspondence Address | 5 Cattley Close Wood Street Barnet Hertfordshire EN5 4SN |
Director Name | Christopher Ronald Tame |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Secretary Name | Caroline Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 02 December 1992) |
Role | Company Director |
Correspondence Address | 4 Lambourn Road London SW4 0LY |
Secretary Name | Christopher Ronald Tame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(3 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 2 Grosvenor Gardens London SW1W 0DH |
Director Name | Mrs Marjorie Diana Nicholson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 October 2003) |
Role | Group Communications Manager |
Correspondence Address | 3 York Avenue Great Sankey Warrington Cheshire WA5 3JG |
Director Name | Mr William Russell Lewis |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 28 July 2022) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 14 Woodmansterne Road Carshalton Beeches Surrey SM5 4JL |
Secretary Name | Mrs Marjorie Diana Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 1998) |
Role | Company Director |
Correspondence Address | 32 Aldersgrove Avenue Mottingham London SE9 4PJ |
Director Name | Martin Ball |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2000) |
Role | Campaigns Director |
Correspondence Address | 171b Knollys Road Streatham London SW16 2JP |
Director Name | Juliette Claire Michelle Torres |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2003) |
Role | Administrative Director |
Correspondence Address | Ground Floor Flat 51 Oakdale Road London SW16 2HL |
Secretary Name | Juliette Claire Michelle Torres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2003) |
Role | Campaigns Manager |
Correspondence Address | Ground Floor Flat 51 Oakdale Road London SW16 2HL |
Registered Address | C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £343,595 |
Cash | £346,409 |
Current Liabilities | £17,640 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
18 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
10 July 2023 | Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 10 July 2023 (1 page) |
10 July 2023 | Registered office address changed from C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ United Kingdom to C/O Bnd & Co Ground Floor, Rubicon House Unit 5, Second Way Wembley Middlesex HA9 0YJ on 10 July 2023 (1 page) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
14 September 2022 | Cessation of William Russell Lewis as a person with significant control on 28 July 2022 (1 page) |
14 September 2022 | Cessation of John Burton as a person with significant control on 28 July 2022 (1 page) |
14 September 2022 | Termination of appointment of William Russell Lewis as a director on 28 July 2022 (1 page) |
21 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
16 August 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
29 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
20 September 2018 | Registered office address changed from C/O C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 20 September 2018 (1 page) |
18 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
25 November 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 November 2015 | Annual return made up to 17 November 2015 no member list (5 pages) |
17 November 2015 | Annual return made up to 17 November 2015 no member list (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 December 2014 | Annual return made up to 17 November 2014 no member list (5 pages) |
1 December 2014 | Annual return made up to 17 November 2014 no member list (5 pages) |
21 November 2013 | Annual return made up to 17 November 2013 no member list (5 pages) |
21 November 2013 | Annual return made up to 17 November 2013 no member list (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
8 January 2013 | Annual return made up to 17 November 2012 no member list (5 pages) |
8 January 2013 | Annual return made up to 17 November 2012 no member list (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 January 2012 | Director's details changed for Simon Philip Clark on 17 November 2011 (2 pages) |
30 January 2012 | Annual return made up to 17 November 2011 no member list (5 pages) |
30 January 2012 | Director's details changed for Professor John Burton on 17 November 2011 (2 pages) |
30 January 2012 | Director's details changed for Professor John Burton on 17 November 2011 (2 pages) |
30 January 2012 | Annual return made up to 17 November 2011 no member list (5 pages) |
30 January 2012 | Registered office address changed from C/O Braham Noble Denholm & Co York House Empireway Wembley Middlesex HA9 0PA on 30 January 2012 (1 page) |
30 January 2012 | Director's details changed for Simon Philip Clark on 17 November 2011 (2 pages) |
30 January 2012 | Registered office address changed from C/O Braham Noble Denholm & Co York House Empireway Wembley Middlesex HA9 0PA on 30 January 2012 (1 page) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 February 2011 | Annual return made up to 17 November 2010 (15 pages) |
7 February 2011 | Annual return made up to 17 November 2010 (15 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 January 2010 | Annual return made up to 17 November 2009 (16 pages) |
12 January 2010 | Annual return made up to 17 November 2009 (16 pages) |
26 November 2008 | Annual return made up to 17/11/08 (5 pages) |
26 November 2008 | Annual return made up to 17/11/08 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2007 | Annual return made up to 17/11/07 (4 pages) |
19 December 2007 | Annual return made up to 17/11/07 (4 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 January 2007 | Annual return made up to 17/11/06 (5 pages) |
21 January 2007 | Annual return made up to 17/11/06 (5 pages) |
9 December 2006 | Director resigned (1 page) |
9 December 2006 | Director resigned (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 January 2006 | Annual return made up to 17/11/05 (5 pages) |
4 January 2006 | Annual return made up to 17/11/05 (5 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Annual return made up to 17/11/04
|
22 December 2004 | Annual return made up to 17/11/04
|
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
31 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 September 2004 | Registered office changed on 02/09/04 from: audley house 13 palace street london SW1E 5HX (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: audley house 13 palace street london SW1E 5HX (1 page) |
10 December 2003 | Annual return made up to 17/11/03 (6 pages) |
10 December 2003 | Annual return made up to 17/11/03 (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
13 December 2002 | Annual return made up to 17/11/02 (6 pages) |
13 December 2002 | Annual return made up to 17/11/02 (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
23 November 2001 | Annual return made up to 17/11/01 (5 pages) |
23 November 2001 | Annual return made up to 17/11/01 (5 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
24 November 2000 | Annual return made up to 17/11/00
|
24 November 2000 | Annual return made up to 17/11/00
|
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
21 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 December 1999 | Annual return made up to 17/11/99
|
6 December 1999 | Annual return made up to 17/11/99
|
25 October 1999 | Director's particulars changed (1 page) |
25 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 1998 | Annual return made up to 17/11/98 (6 pages) |
30 November 1998 | Annual return made up to 17/11/98 (6 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 2 grosvenor gardens london SW1W 0DH (1 page) |
21 May 1998 | Registered office changed on 21/05/98 from: 2 grosvenor gardens london SW1W 0DH (1 page) |
12 December 1997 | Annual return made up to 17/11/97 (4 pages) |
12 December 1997 | Annual return made up to 17/11/97 (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 December 1996 | Annual return made up to 17/11/96 (4 pages) |
11 December 1996 | Annual return made up to 17/11/96 (4 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
27 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Resolutions
|
4 December 1995 | Annual return made up to 17/11/95
|
4 December 1995 | Annual return made up to 17/11/95
|
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 August 1995 | Full accounts made up to 31 December 1994 (9 pages) |
23 February 1990 | Company name changed\certificate issued on 23/02/90 (2 pages) |
17 November 1989 | Incorporation (10 pages) |