London
WC1B 3ES
Director Name | Mrs Louise Christine Wilkins |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2023(33 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr Ryan Thomas Dillon |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 October 2023(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Head Of Communications |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr Robert Scully |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(33 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Charlotte Constance Coudrille |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 October 2001) |
Role | Accts Mgr |
Correspondence Address | 70 Langdon Park Road London N6 5QG |
Director Name | Yvonne Pamela Dean |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 3 months (resigned 31 May 1991) |
Role | Architect |
Correspondence Address | 15 Glencoe Mansions London SW9 0ER |
Director Name | Sir Michael John Hopkins |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 1992) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 49a Downshire Hill London NW3 1NX |
Secretary Name | Edouard Amy Le Maistre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 8 Hall Close Farncombe Godalming Surrey GU7 3PW |
Director Name | Alan Henry Balfour |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1995) |
Role | Teacher |
Correspondence Address | 12a St Olaves Court St Petersburgh Place London W2 |
Director Name | John Richard Pringle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Architect |
Correspondence Address | 29 Tadema Road London SW10 0PZ |
Director Name | Mr Michael Robert Foster |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1994) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Lansdowne Road London E18 2BA |
Director Name | Mr Paul David Hyett |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 January 1999) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 37 Woodside Road Woodford Green Essex IG8 0TW |
Director Name | Mohsen Khaiatan Mostafavi |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Iran & Usa |
Status | Resigned |
Appointed | 20 May 1996(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2004) |
Role | Architect & Teacher |
Correspondence Address | Flat 3 49 Belsize Park Gardens London NW3 4JL |
Director Name | Mr Crispin Noel Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1999(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 December 2005) |
Role | Architect & Developer |
Country of Residence | United Kingdom |
Correspondence Address | Wrights Farm Combe Hungerford Berkshire RG17 9EL |
Director Name | Mr James Henry Robert Eyre |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 January 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 22 Elsworthy Road London NW3 3DL |
Director Name | Ms Kathleen Hobbs Formosa |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2006(16 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 November 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Secretary Name | Ms Kathleen Hobbs Formosa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 October 2006(16 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 July 2016) |
Role | Corporate Secretary |
Country of Residence | England |
Correspondence Address | 20 Octavia House Medway Street London SW1P 2TA |
Director Name | Christopher Libby |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 December 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 116 Falkland Road London N8 0NP |
Director Name | Mr David Llewellyn Jenkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 February 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Prof Sadie Morgan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 September 2013) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr Hugh Geoffrey Pearman |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr Paul James Warner |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 February 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr John Bird |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(26 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Ms Vicky Richardson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(26 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 October 2017) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr David Martin Porter |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(26 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 February 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Secretary Name | Mr Nicholas John Eldred |
---|---|
Status | Resigned |
Appointed | 15 February 2017(26 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Secretary Name | Ms Holly Patricia Bowden |
---|---|
Status | Resigned |
Appointed | 11 September 2017(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 February 2022) |
Role | Company Director |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr Dan Marks |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(27 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Ms Holly Patricia Bowden |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(27 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr David William Gibson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2020(30 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Mr Nicholas John Eldred |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(32 years after company formation) |
Appointment Duration | 1 year (resigned 10 March 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Secretary Name | Mr Nicholas John Eldred |
---|---|
Status | Resigned |
Appointed | 21 February 2022(32 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 November 2022) |
Role | Company Director |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Director Name | Ms Gayatri Nilesh Sinai Salkar |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 January 2023(32 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 January 2023) |
Role | Student |
Country of Residence | England |
Correspondence Address | 34/36 Bedford Square London WC1B 3ES |
Website | aaschool.ac.uk |
---|---|
Telephone | 020 78874000 |
Telephone region | London |
Registered Address | 34/36 Bedford Square London WC1B 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
50k at £1 | Architectural Association Inc. 100.00% Ordinary |
---|---|
1 at £1 | Sir Michael Hopkins 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £515,650 |
Gross Profit | £184,609 |
Net Worth | £50,000 |
Cash | £104,819 |
Current Liabilities | £524,569 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
9 October 2023 | Appointment of Mr Ryan Thomas Dillon as a director on 5 October 2023 (2 pages) |
---|---|
9 October 2023 | Appointment of Mr Robert Scully as a director on 5 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of David William Gibson as a director on 5 October 2023 (1 page) |
13 March 2023 | Appointment of Mrs Louise Christine Wilkins as a director on 10 March 2023 (2 pages) |
13 March 2023 | Termination of appointment of Nicholas John Eldred as a director on 10 March 2023 (1 page) |
9 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
2 February 2023 | Termination of appointment of Gayatri Nilesh Sinai Salkar as a director on 19 January 2023 (1 page) |
2 February 2023 | Appointment of Ms Gayatri Nilesh Sinai Salkar as a director on 19 January 2023 (2 pages) |
30 December 2022 | Accounts for a small company made up to 31 July 2022 (16 pages) |
26 November 2022 | Appointment of Mrs Louise Wilkins as a secretary on 13 November 2022 (2 pages) |
26 November 2022 | Termination of appointment of Nicholas John Eldred as a secretary on 13 November 2022 (1 page) |
3 May 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
21 February 2022 | Appointment of Mr Nicholas John Eldred as a director on 21 February 2022 (2 pages) |
21 February 2022 | Appointment of Mr Nicholas John Eldred as a secretary on 21 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Holly Patricia Bowden as a secretary on 21 February 2022 (1 page) |
21 February 2022 | Termination of appointment of Holly Patricia Bowden as a director on 21 February 2022 (1 page) |
3 December 2021 | Accounts for a small company made up to 31 July 2021 (14 pages) |
2 June 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
17 September 2020 | Appointment of Mr David William Gibson as a director on 17 September 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 July 2019 (13 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
2 October 2018 | Termination of appointment of Dan Marks as a director on 1 October 2018 (1 page) |
29 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 31 July 2017 (13 pages) |
1 March 2018 | Secretary's details changed for Ms Holly Patricia Bowden on 1 March 2018 (1 page) |
13 February 2018 | Appointment of Ms Holly Patricia Bowden as a director on 12 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of John Bird as a director on 7 February 2018 (1 page) |
12 December 2017 | Appointment of Mr Dan Marks as a director on 11 December 2017 (2 pages) |
6 October 2017 | Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page) |
11 September 2017 | Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
21 February 2017 | Full accounts made up to 31 July 2016 (12 pages) |
16 February 2017 | Appointment of Mr John Bird as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr John Bird as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Paul James Warner as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr Nicholas John Eldred as a secretary on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of David Martin Porter as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Mr David Martin Porter as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr David Martin Porter as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Paul James Warner as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of David Llewellyn Jenkins as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Ms Vicky Richardson as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of David Llewellyn Jenkins as a director on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of David Martin Porter as a director on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Ms Vicky Richardson as a director on 15 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Nicholas John Eldred as a secretary on 15 February 2017 (2 pages) |
6 July 2016 | Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page) |
13 May 2016 | Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages) |
4 March 2016 | Full accounts made up to 31 July 2015 (12 pages) |
4 March 2016 | Termination of appointment of Hugh Geoffrey Pearman as a director on 1 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Hugh Geoffrey Pearman as a director on 1 March 2016 (1 page) |
4 March 2016 | Full accounts made up to 31 July 2015 (12 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page) |
4 March 2016 | Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
18 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
18 March 2015 | Full accounts made up to 31 July 2014 (12 pages) |
23 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 March 2014 | Full accounts made up to 31 July 2013 (12 pages) |
4 March 2014 | Full accounts made up to 31 July 2013 (12 pages) |
30 October 2013 | Appointment of Mr. Paul James Warner as a director on 9 September 2013 (2 pages) |
30 October 2013 | Termination of appointment of Sadie Morgan as a director on 9 September 2013 (1 page) |
30 October 2013 | Termination of appointment of Sadie Morgan as a director on 9 September 2013 (1 page) |
30 October 2013 | Termination of appointment of Sadie Morgan as a director on 9 September 2013 (1 page) |
30 October 2013 | Appointment of Mr. Paul James Warner as a director on 9 September 2013 (2 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
22 February 2013 | Full accounts made up to 31 July 2012 (12 pages) |
29 November 2012 | Termination of appointment of Kathleen Hobbs Formosa as a director on 5 November 2012 (1 page) |
29 November 2012 | Appointment of Mr. Hugh Geoffrey Pearman as a director on 5 November 2012 (2 pages) |
29 November 2012 | Appointment of Mr. Hugh Geoffrey Pearman as a director on 5 November 2012 (2 pages) |
29 November 2012 | Termination of appointment of Kathleen Hobbs Formosa as a director on 5 November 2012 (1 page) |
29 November 2012 | Termination of appointment of Kathleen Hobbs Formosa as a director on 5 November 2012 (1 page) |
29 November 2012 | Appointment of Mr. Hugh Geoffrey Pearman as a director on 5 November 2012 (2 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
4 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
10 December 2010 | Full accounts made up to 31 July 2010 (11 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
17 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Director's details changed for Dr Kathleen Hobbs Formosa on 28 February 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Dr Kathleen Hobbs Formosa on 28 February 2010 (2 pages) |
16 April 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (11 pages) |
12 January 2010 | Appointment of Ms Sadie Morgan as a director (2 pages) |
12 January 2010 | Appointment of Mr. David Llewellyn Jenkins as a director (2 pages) |
12 January 2010 | Appointment of Mr. David Llewellyn Jenkins as a director (2 pages) |
12 January 2010 | Appointment of Ms Sadie Morgan as a director (2 pages) |
12 January 2010 | Termination of appointment of Christopher Libby as a director (1 page) |
12 January 2010 | Termination of appointment of Christopher Libby as a director (1 page) |
21 April 2009 | Director and secretary's change of particulars / kathleen formosa / 01/04/2009 (1 page) |
21 April 2009 | Director and secretary's change of particulars / kathleen formosa / 01/04/2009 (1 page) |
21 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
8 December 2008 | Full accounts made up to 31 July 2008 (12 pages) |
8 December 2008 | Full accounts made up to 31 July 2008 (12 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (11 pages) |
28 July 2007 | Director resigned (1 page) |
28 July 2007 | Director resigned (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
4 December 2006 | Full accounts made up to 31 July 2006 (11 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | Return made up to 28/02/06; full list of members
|
8 August 2006 | Return made up to 28/02/06; full list of members
|
28 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
28 March 2006 | Full accounts made up to 31 July 2005 (11 pages) |
16 August 2005 | Return made up to 28/02/05; full list of members
|
16 August 2005 | Return made up to 28/02/05; full list of members
|
8 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
8 June 2005 | Full accounts made up to 31 July 2004 (11 pages) |
2 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 August 2004 | Return made up to 28/02/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
29 March 2004 | Full accounts made up to 31 July 2003 (11 pages) |
2 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
2 July 2003 | Full accounts made up to 31 July 2002 (10 pages) |
2 April 2003 | Return made up to 28/02/03; full list of members
|
2 April 2003 | Return made up to 28/02/03; full list of members
|
6 July 2002 | Return made up to 28/02/02; full list of members
|
6 July 2002 | Return made up to 28/02/02; full list of members
|
12 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
12 March 2002 | Full accounts made up to 31 July 2001 (10 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
16 May 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 May 2001 | Return made up to 28/02/01; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (8 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members
|
16 March 2000 | Return made up to 28/02/00; full list of members
|
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | New director appointed (3 pages) |
30 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 June 1999 | Return made up to 28/02/99; full list of members (6 pages) |
30 June 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
14 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
14 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 April 1998 | Full accounts made up to 31 July 1997 (8 pages) |
5 August 1997 | Return made up to 28/02/97; full list of members (6 pages) |
5 August 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
24 April 1996 | Return made up to 28/02/96; full list of members
|
24 April 1996 | Return made up to 28/02/96; full list of members
|
5 July 1995 | Return made up to 28/02/95; full list of members (6 pages) |
5 July 1995 | Return made up to 28/02/95; full list of members (6 pages) |
20 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
20 June 1995 | Accounts for a small company made up to 31 July 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
22 April 1991 | Company name changed\certificate issued on 22/04/91 (2 pages) |
22 April 1991 | Company name changed\certificate issued on 22/04/91 (2 pages) |
2 May 1990 | Memorandum and Articles of Association (9 pages) |
2 May 1990 | Resolutions
|
28 February 1990 | Incorporation (14 pages) |
28 February 1990 | Incorporation (14 pages) |