Company NameArchitectural Association Publications Limited
Company StatusActive
Company Number02475416
CategoryPrivate Limited Company
Incorporation Date28 February 1990(34 years, 2 months ago)
Previous NameRudlergate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 58141Publishing of learned journals

Directors

Secretary NameMrs Louise Wilkins
StatusCurrent
Appointed13 November 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMrs Louise Christine Wilkins
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(33 years after company formation)
Appointment Duration1 year, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr Ryan Thomas Dillon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed05 October 2023(33 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr Robert Scully
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(33 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameCharlotte Constance Coudrille
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 30 October 2001)
RoleAccts Mgr
Correspondence Address70 Langdon Park Road
London
N6 5QG
Director NameYvonne Pamela Dean
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration3 months (resigned 31 May 1991)
RoleArchitect
Correspondence Address15 Glencoe Mansions
London
SW9 0ER
Director NameSir Michael John Hopkins
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 1992)
RoleArchitect
Country of ResidenceEngland
Correspondence Address49a Downshire Hill
London
NW3 1NX
Secretary NameEdouard Amy Le Maistre
NationalityBritish
StatusResigned
Appointed28 February 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address8 Hall Close
Farncombe
Godalming
Surrey
GU7 3PW
Director NameAlan Henry Balfour
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1995)
RoleTeacher
Correspondence Address12a St Olaves Court
St Petersburgh Place
London
W2
Director NameJohn Richard Pringle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleArchitect
Correspondence Address29 Tadema Road
London
SW10 0PZ
Director NameMr Michael Robert Foster
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 1994)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Lansdowne Road
London
E18 2BA
Director NameMr Paul David Hyett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 January 1999)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Woodside Road
Woodford Green
Essex
IG8 0TW
Director NameMohsen Khaiatan Mostafavi
Date of BirthApril 1954 (Born 70 years ago)
NationalityIran & Usa
StatusResigned
Appointed20 May 1996(6 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 July 2004)
RoleArchitect & Teacher
Correspondence AddressFlat 3
49 Belsize Park Gardens
London
NW3 4JL
Director NameMr Crispin Noel Kelly
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 January 1999(8 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 December 2005)
RoleArchitect & Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWrights Farm
Combe
Hungerford
Berkshire
RG17 9EL
Director NameMr James Henry Robert Eyre
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 January 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address22 Elsworthy Road
London
NW3 3DL
Director NameMs Kathleen Hobbs Formosa
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2006(16 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 November 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Secretary NameMs Kathleen Hobbs Formosa
NationalityAmerican
StatusResigned
Appointed10 October 2006(16 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 July 2016)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address20 Octavia House Medway Street
London
SW1P 2TA
Director NameChristopher Libby
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address116 Falkland Road
London
N8 0NP
Director NameMr David Llewellyn Jenkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(19 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 February 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameProf Sadie Morgan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(19 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2013)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr Hugh Geoffrey Pearman
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(22 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr Paul James Warner
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(23 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 February 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr John Bird
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(26 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMs Vicky Richardson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(26 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 2017)
RoleCurator
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr David Martin Porter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(26 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 15 February 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Secretary NameMr Nicholas John Eldred
StatusResigned
Appointed15 February 2017(26 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 September 2017)
RoleCompany Director
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Secretary NameMs Holly Patricia Bowden
StatusResigned
Appointed11 September 2017(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 2022)
RoleCompany Director
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr Dan Marks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(27 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMs Holly Patricia Bowden
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2018(27 years, 11 months after company formation)
Appointment Duration4 years (resigned 21 February 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(30 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 October 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMr Nicholas John Eldred
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(32 years after company formation)
Appointment Duration1 year (resigned 10 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Secretary NameMr Nicholas John Eldred
StatusResigned
Appointed21 February 2022(32 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 November 2022)
RoleCompany Director
Correspondence Address34/36 Bedford Square
London
WC1B 3ES
Director NameMs Gayatri Nilesh Sinai Salkar
Date of BirthDecember 2001 (Born 22 years ago)
NationalityIndian
StatusResigned
Appointed19 January 2023(32 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 January 2023)
RoleStudent
Country of ResidenceEngland
Correspondence Address34/36 Bedford Square
London
WC1B 3ES

Contact

Websiteaaschool.ac.uk
Telephone020 78874000
Telephone regionLondon

Location

Registered Address34/36 Bedford Square
London
WC1B 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50k at £1Architectural Association Inc.
100.00%
Ordinary
1 at £1Sir Michael Hopkins
0.00%
Ordinary

Financials

Year2014
Turnover£515,650
Gross Profit£184,609
Net Worth£50,000
Cash£104,819
Current Liabilities£524,569

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

9 October 2023Appointment of Mr Ryan Thomas Dillon as a director on 5 October 2023 (2 pages)
9 October 2023Appointment of Mr Robert Scully as a director on 5 October 2023 (2 pages)
5 October 2023Termination of appointment of David William Gibson as a director on 5 October 2023 (1 page)
13 March 2023Appointment of Mrs Louise Christine Wilkins as a director on 10 March 2023 (2 pages)
13 March 2023Termination of appointment of Nicholas John Eldred as a director on 10 March 2023 (1 page)
9 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
2 February 2023Termination of appointment of Gayatri Nilesh Sinai Salkar as a director on 19 January 2023 (1 page)
2 February 2023Appointment of Ms Gayatri Nilesh Sinai Salkar as a director on 19 January 2023 (2 pages)
30 December 2022Accounts for a small company made up to 31 July 2022 (16 pages)
26 November 2022Appointment of Mrs Louise Wilkins as a secretary on 13 November 2022 (2 pages)
26 November 2022Termination of appointment of Nicholas John Eldred as a secretary on 13 November 2022 (1 page)
3 May 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
21 February 2022Appointment of Mr Nicholas John Eldred as a director on 21 February 2022 (2 pages)
21 February 2022Appointment of Mr Nicholas John Eldred as a secretary on 21 February 2022 (2 pages)
21 February 2022Termination of appointment of Holly Patricia Bowden as a secretary on 21 February 2022 (1 page)
21 February 2022Termination of appointment of Holly Patricia Bowden as a director on 21 February 2022 (1 page)
3 December 2021Accounts for a small company made up to 31 July 2021 (14 pages)
2 June 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 31 July 2020 (13 pages)
17 September 2020Appointment of Mr David William Gibson as a director on 17 September 2020 (2 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 July 2019 (13 pages)
12 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 July 2018 (13 pages)
2 October 2018Termination of appointment of Dan Marks as a director on 1 October 2018 (1 page)
29 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 July 2017 (13 pages)
1 March 2018Secretary's details changed for Ms Holly Patricia Bowden on 1 March 2018 (1 page)
13 February 2018Appointment of Ms Holly Patricia Bowden as a director on 12 February 2018 (2 pages)
8 February 2018Termination of appointment of John Bird as a director on 7 February 2018 (1 page)
12 December 2017Appointment of Mr Dan Marks as a director on 11 December 2017 (2 pages)
6 October 2017Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page)
11 September 2017Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page)
11 September 2017Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages)
11 September 2017Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page)
2 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 February 2017Full accounts made up to 31 July 2016 (12 pages)
21 February 2017Full accounts made up to 31 July 2016 (12 pages)
16 February 2017Appointment of Mr John Bird as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Mr John Bird as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Paul James Warner as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr Nicholas John Eldred as a secretary on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of David Martin Porter as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Mr David Martin Porter as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr David Martin Porter as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of Paul James Warner as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of David Llewellyn Jenkins as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Ms Vicky Richardson as a director on 15 February 2017 (2 pages)
15 February 2017Termination of appointment of David Llewellyn Jenkins as a director on 15 February 2017 (1 page)
15 February 2017Termination of appointment of David Martin Porter as a director on 15 February 2017 (1 page)
15 February 2017Appointment of Ms Vicky Richardson as a director on 15 February 2017 (2 pages)
15 February 2017Appointment of Mr Nicholas John Eldred as a secretary on 15 February 2017 (2 pages)
6 July 2016Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page)
13 May 2016Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages)
4 March 2016Full accounts made up to 31 July 2015 (12 pages)
4 March 2016Termination of appointment of Hugh Geoffrey Pearman as a director on 1 March 2016 (1 page)
4 March 2016Termination of appointment of Hugh Geoffrey Pearman as a director on 1 March 2016 (1 page)
4 March 2016Full accounts made up to 31 July 2015 (12 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
4 March 2016Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page)
4 March 2016Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,000
(5 pages)
8 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(5 pages)
8 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000
(5 pages)
18 March 2015Full accounts made up to 31 July 2014 (12 pages)
18 March 2015Full accounts made up to 31 July 2014 (12 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(5 pages)
23 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 50,000
(5 pages)
4 March 2014Full accounts made up to 31 July 2013 (12 pages)
4 March 2014Full accounts made up to 31 July 2013 (12 pages)
30 October 2013Appointment of Mr. Paul James Warner as a director on 9 September 2013 (2 pages)
30 October 2013Termination of appointment of Sadie Morgan as a director on 9 September 2013 (1 page)
30 October 2013Termination of appointment of Sadie Morgan as a director on 9 September 2013 (1 page)
30 October 2013Termination of appointment of Sadie Morgan as a director on 9 September 2013 (1 page)
30 October 2013Appointment of Mr. Paul James Warner as a director on 9 September 2013 (2 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
22 February 2013Full accounts made up to 31 July 2012 (12 pages)
22 February 2013Full accounts made up to 31 July 2012 (12 pages)
29 November 2012Termination of appointment of Kathleen Hobbs Formosa as a director on 5 November 2012 (1 page)
29 November 2012Appointment of Mr. Hugh Geoffrey Pearman as a director on 5 November 2012 (2 pages)
29 November 2012Appointment of Mr. Hugh Geoffrey Pearman as a director on 5 November 2012 (2 pages)
29 November 2012Termination of appointment of Kathleen Hobbs Formosa as a director on 5 November 2012 (1 page)
29 November 2012Termination of appointment of Kathleen Hobbs Formosa as a director on 5 November 2012 (1 page)
29 November 2012Appointment of Mr. Hugh Geoffrey Pearman as a director on 5 November 2012 (2 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 July 2011 (12 pages)
4 April 2012Full accounts made up to 31 July 2011 (12 pages)
14 July 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 50,000
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 50,000
(3 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
10 December 2010Full accounts made up to 31 July 2010 (11 pages)
10 December 2010Full accounts made up to 31 July 2010 (11 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
17 April 2010Register(s) moved to registered inspection location (1 page)
17 April 2010Register(s) moved to registered inspection location (1 page)
16 April 2010Director's details changed for Dr Kathleen Hobbs Formosa on 28 February 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
16 April 2010Director's details changed for Dr Kathleen Hobbs Formosa on 28 February 2010 (2 pages)
16 April 2010Register inspection address has been changed (1 page)
21 January 2010Full accounts made up to 31 July 2009 (11 pages)
21 January 2010Full accounts made up to 31 July 2009 (11 pages)
12 January 2010Appointment of Ms Sadie Morgan as a director (2 pages)
12 January 2010Appointment of Mr. David Llewellyn Jenkins as a director (2 pages)
12 January 2010Appointment of Mr. David Llewellyn Jenkins as a director (2 pages)
12 January 2010Appointment of Ms Sadie Morgan as a director (2 pages)
12 January 2010Termination of appointment of Christopher Libby as a director (1 page)
12 January 2010Termination of appointment of Christopher Libby as a director (1 page)
21 April 2009Director and secretary's change of particulars / kathleen formosa / 01/04/2009 (1 page)
21 April 2009Director and secretary's change of particulars / kathleen formosa / 01/04/2009 (1 page)
21 April 2009Return made up to 28/02/09; full list of members (4 pages)
21 April 2009Return made up to 28/02/09; full list of members (4 pages)
8 December 2008Full accounts made up to 31 July 2008 (12 pages)
8 December 2008Full accounts made up to 31 July 2008 (12 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (4 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008Director resigned (1 page)
18 January 2008New director appointed (2 pages)
12 December 2007Full accounts made up to 31 July 2007 (11 pages)
12 December 2007Full accounts made up to 31 July 2007 (11 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 December 2006Full accounts made up to 31 July 2006 (11 pages)
4 December 2006Full accounts made up to 31 July 2006 (11 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2006Full accounts made up to 31 July 2005 (11 pages)
28 March 2006Full accounts made up to 31 July 2005 (11 pages)
16 August 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2005Full accounts made up to 31 July 2004 (11 pages)
8 June 2005Full accounts made up to 31 July 2004 (11 pages)
2 August 2004Return made up to 28/02/04; full list of members (7 pages)
2 August 2004Return made up to 28/02/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 July 2003 (11 pages)
29 March 2004Full accounts made up to 31 July 2003 (11 pages)
2 July 2003Full accounts made up to 31 July 2002 (10 pages)
2 July 2003Full accounts made up to 31 July 2002 (10 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2002Full accounts made up to 31 July 2001 (10 pages)
12 March 2002Full accounts made up to 31 July 2001 (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
16 May 2001Return made up to 28/02/01; full list of members (7 pages)
16 May 2001Return made up to 28/02/01; full list of members (7 pages)
16 May 2000Full accounts made up to 31 July 1999 (8 pages)
16 May 2000Full accounts made up to 31 July 1999 (8 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1999New director appointed (3 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (3 pages)
30 June 1999Return made up to 28/02/99; full list of members (6 pages)
30 June 1999Return made up to 28/02/99; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 July 1998 (8 pages)
30 April 1999Full accounts made up to 31 July 1998 (8 pages)
14 April 1998Return made up to 28/02/98; full list of members (6 pages)
14 April 1998Return made up to 28/02/98; full list of members (6 pages)
1 April 1998Full accounts made up to 31 July 1997 (8 pages)
1 April 1998Full accounts made up to 31 July 1997 (8 pages)
5 August 1997Return made up to 28/02/97; full list of members (6 pages)
5 August 1997Return made up to 28/02/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 June 1997Full accounts made up to 31 July 1996 (8 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
5 June 1996Full accounts made up to 31 July 1995 (8 pages)
24 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 July 1995Return made up to 28/02/95; full list of members (6 pages)
5 July 1995Return made up to 28/02/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
22 April 1991Company name changed\certificate issued on 22/04/91 (2 pages)
22 April 1991Company name changed\certificate issued on 22/04/91 (2 pages)
2 May 1990Memorandum and Articles of Association (9 pages)
2 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 February 1990Incorporation (14 pages)
28 February 1990Incorporation (14 pages)