Company NameThe Eis Association Limited
Company StatusActive
Company Number02480430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 March 1990(34 years, 1 month ago)
Previous NamesNaturedale Limited and The Bes Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameKeith Lassman
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(5 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Martin William Sherwood
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2006(16 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameKeith Lassman
NationalityBritish
StatusCurrent
Appointed04 October 2013(23 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameGillian Roche-Saunders
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed14 April 2015(25 years, 1 month after company formation)
Appointment Duration9 years
RoleRegulatory Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Philip Stephen Hare
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(25 years, 1 month after company formation)
Appointment Duration9 years
RoleChartered Tax Advisor
Country of ResidenceEngland
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Mark James Brownridge
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2016(26 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEisa Ltd 82 Blackfriars Road
London
SE1 8HA
Director NameMr Stephen Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Christiana Elizabeth Stewart-Lockhart
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 February 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Andrew James Aldridge
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeepbridge House Honeycomb East
Chester Business Park
Chester
CH4 9QN
Wales
Director NameDr Paul Antony David Mattick
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleDirector Of Mercia Fund Management
Country of ResidenceEngland
Correspondence Address40 Hornyold Road
Malvern
WR14 1QH
Director NameMr Paul Munn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(32 years, 12 months after company formation)
Appointment Duration1 year, 2 months
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMrs Mavis Catherine Seymour
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 14 February 2005)
RoleAccountant
Correspondence Address14 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2RA
Director NameTimothy Charles Villiers
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address12 Northbourne Road
London
SW4 7DJ
Director NameMr Patrick Edward Way
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1995)
RoleBarrister
Correspondence Address8 Grays Inn Square
Grays Inn
London
WC1R 5AZ
Secretary NameTimothy Charles Villiers
NationalityBritish
StatusResigned
Appointed30 April 1993(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1999)
RoleCompany Director
Correspondence Address12 Northbourne Road
London
SW4 7DJ
Director NamePeter Alastair Woodrow
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2006)
RoleConsultant
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Secretary NamePeter Alastair Woodrow
NationalityBritish
StatusResigned
Appointed01 June 1999(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 November 2006)
RoleCompany Director
Correspondence AddressTylers Croft
Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AY
Director NameLord Howard Emerson Flight
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(15 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Barton Street
Westminster
London
SW1P 3NG
Director NameMs Susan Carole Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 July 2013)
RoleSales Management
Country of ResidenceUnited Kingdom
Correspondence AddressCoombe House Lodge
124 Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMarcus Barrett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(17 years after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2010)
RoleStockbroker
Correspondence Address4 Tye Common Road
Billericay
Essex
CM12 9ND
Director NameBenjamin James Blackett-Ord
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(18 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 February 2015)
RoleRegulatory Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 Earlsfield Road
London
SW18 3DN
Director NameMr Roger William Blears
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(19 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 09 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr Bruce Ferguson Macfarlane
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(23 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2016)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address2 Kensington Square
London
W8 5EP
Director NameSarah Jane Wadham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(24 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2016)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMr Arthur John Glencross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(24 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 June 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address104 Park Street
London
W1K 6NF
Director NameJonathan Edgar Coker
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kensington Square
London
W8 5EP
Director NameMr James William Sore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(28 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge
London
SE1 9BG
Secretary NameMBC Information Services Ltd (Corporation)
StatusResigned
Appointed13 March 1992(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
Correspondence AddressClassic House 174-180 Old Street
London
EC1V 9BP
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed14 November 2006(16 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 October 2013)
Correspondence AddressApsley House 176 Upper Richmond Road
London
SW15 2SH

Contact

Websitetheeiscompany.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£58,140
Cash£45,899
Current Liabilities£7,808

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

17 January 2024Termination of appointment of Howard Emerson Flight as a director on 31 December 2023 (1 page)
4 December 2023Appointment of Mr Andrew James Aldridge as a director on 1 March 2023 (2 pages)
30 November 2023Appointment of Dr Paul Antony David Mattick as a director on 1 March 2023 (2 pages)
29 November 2023Appointment of Mr Paul Munn as a director on 1 March 2023 (2 pages)
5 April 2023Director's details changed for Gillian Maria Roche-Saunders on 4 April 2023 (2 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
9 November 2022Termination of appointment of James William Sore as a director on 21 June 2022 (1 page)
9 November 2022Termination of appointment of Arthur John Glencross as a director on 20 June 2022 (1 page)
16 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
9 March 2022Appointment of Mrs Christiana Elizabeth Stewart-Lockhart as a director on 1 February 2022 (2 pages)
21 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 May 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
28 September 2018Appointment of Mr Stephen Jones as a director on 6 September 2018 (2 pages)
12 September 2018Appointment of Mr James William Sore as a director on 6 September 2018 (2 pages)
16 May 2018Termination of appointment of Jonathan Edgar Coker as a director on 11 May 2018 (1 page)
10 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
16 November 2017Termination of appointment of Roger William Blears as a director on 9 September 2017 (2 pages)
16 November 2017Termination of appointment of Roger William Blears as a director on 9 September 2017 (2 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (4 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 October 2016Termination of appointment of Enterprise Administration Ltd as a secretary on 4 October 2013 (1 page)
7 October 2016Termination of appointment of Enterprise Administration Ltd as a secretary on 4 October 2013 (1 page)
20 July 2016Appointment of Mark James Brownridge as a director on 24 June 2016 (3 pages)
20 July 2016Appointment of Mark James Brownridge as a director on 24 June 2016 (3 pages)
18 July 2016Termination of appointment of Bruce Ferguson Macfarlane as a director on 24 June 2016 (2 pages)
18 July 2016Termination of appointment of Bruce Ferguson Macfarlane as a director on 24 June 2016 (2 pages)
18 July 2016Appointment of Jonathan Edgar Coker as a director on 24 June 2016 (3 pages)
18 July 2016Appointment of Jonathan Edgar Coker as a director on 24 June 2016 (3 pages)
15 April 2016Termination of appointment of Sarah Jane Wadham as a director on 31 March 2016 (2 pages)
15 April 2016Termination of appointment of Sarah Jane Wadham as a director on 31 March 2016 (2 pages)
17 March 2016Annual return made up to 13 March 2016 no member list (10 pages)
17 March 2016Annual return made up to 13 March 2016 no member list (10 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Appointment of Philip Stephen Hare as a director on 14 April 2015 (3 pages)
18 June 2015Appointment of Gillian Maria Roche-Saunders as a director on 14 April 2015 (3 pages)
18 June 2015Appointment of Gillian Maria Roche-Saunders as a director on 14 April 2015 (3 pages)
18 June 2015Appointment of Philip Stephen Hare as a director on 14 April 2015 (3 pages)
6 May 2015Annual return made up to 13 March 2015 no member list (8 pages)
6 May 2015Secretary's details changed for Keith Lassman on 3 November 2014 (1 page)
6 May 2015Annual return made up to 13 March 2015 no member list (8 pages)
6 May 2015Secretary's details changed for Keith Lassman on 3 November 2014 (1 page)
6 May 2015Secretary's details changed for Keith Lassman on 3 November 2014 (1 page)
6 May 2015Director's details changed for Keith Lassman on 3 November 2014 (2 pages)
6 May 2015Director's details changed for Sarah Jane Wadham on 3 November 2014 (2 pages)
6 May 2015Director's details changed for Sarah Jane Wadham on 3 November 2014 (2 pages)
6 May 2015Director's details changed for Keith Lassman on 3 November 2014 (2 pages)
10 March 2015Termination of appointment of Benjamin James Blackett-Ord as a director on 11 February 2015 (2 pages)
10 March 2015Termination of appointment of Benjamin James Blackett-Ord as a director on 11 February 2015 (2 pages)
26 February 2015Memorandum and Articles of Association (14 pages)
26 February 2015Memorandum and Articles of Association (14 pages)
25 February 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
25 February 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (3 pages)
3 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to 1 London Bridge London SE1 9BG on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to 1 London Bridge London SE1 9BG on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from 19 Cavendish Square London W1A 2AW to 1 London Bridge London SE1 9BG on 3 November 2014 (2 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 September 2014Appointment of Mr Arthur John Glencross as a director on 11 August 2014 (3 pages)
1 September 2014Appointment of Mr Arthur John Glencross as a director on 11 August 2014 (3 pages)
23 July 2014Appointment of Sarah Jane Wadham as a director on 9 July 2014 (3 pages)
23 July 2014Appointment of Sarah Jane Wadham as a director on 9 July 2014 (3 pages)
23 July 2014Appointment of Sarah Jane Wadham as a director on 9 July 2014 (3 pages)
27 March 2014Annual return made up to 13 March 2014 no member list (8 pages)
27 March 2014Annual return made up to 13 March 2014 no member list (8 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 October 2013Appointment of Keith Lassman as a secretary (3 pages)
10 October 2013Appointment of Keith Lassman as a secretary (3 pages)
16 August 2013Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Martin William Sherwood on 13 August 2013 (2 pages)
18 July 2013Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 18 July 2013 (2 pages)
18 July 2013Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 18 July 2013 (2 pages)
8 July 2013Termination of appointment of Susan Phillips as a director (1 page)
8 July 2013Termination of appointment of Susan Phillips as a director (1 page)
29 May 2013Appointment of Bruce Ferguson Macfarlane as a director (2 pages)
29 May 2013Appointment of Bruce Ferguson Macfarlane as a director (2 pages)
22 March 2013Annual return made up to 13 March 2013 no member list (8 pages)
22 March 2013Annual return made up to 13 March 2013 no member list (8 pages)
19 December 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
19 December 2012Total exemption full accounts made up to 31 May 2012 (5 pages)
19 March 2012Annual return made up to 13 March 2012 no member list (8 pages)
19 March 2012Annual return made up to 13 March 2012 no member list (8 pages)
14 March 2012Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page)
14 March 2012Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages)
14 March 2012Secretary's details changed for Enterprise Administration Ltd on 12 March 2012 (2 pages)
14 March 2012Registered office address changed from Aspley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 March 2012 (1 page)
13 March 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 13 March 2012 (1 page)
14 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
4 April 2011Annual return made up to 13 March 2011 no member list (8 pages)
4 April 2011Annual return made up to 13 March 2011 no member list (8 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
18 March 2010Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 18 March 2010 (1 page)
18 March 2010Annual return made up to 13 March 2010 no member list (5 pages)
18 March 2010Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG on 18 March 2010 (1 page)
18 March 2010Annual return made up to 13 March 2010 no member list (5 pages)
17 March 2010Director's details changed for Martin William Sherwood on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Martin William Sherwood on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Martin William Sherwood on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Enterprise Administration Ltd on 1 October 2009 (2 pages)
17 March 2010Termination of appointment of Marcus Barrett as a director (1 page)
17 March 2010Director's details changed for Benjamin James Blackett-Ord on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Benjamin James Blackett-Ord on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Benjamin James Blackett-Ord on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Enterprise Administration Ltd on 1 October 2009 (2 pages)
17 March 2010Secretary's details changed for Enterprise Administration Ltd on 1 October 2009 (2 pages)
17 March 2010Termination of appointment of Marcus Barrett as a director (1 page)
10 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
24 November 2009Appointment of Roger Blears as a director (2 pages)
24 November 2009Appointment of Roger Blears as a director (2 pages)
19 March 2009Annual return made up to 13/03/09 (4 pages)
19 March 2009Annual return made up to 13/03/09 (4 pages)
25 November 2008Director appointed benjamin james blackett-ord (1 page)
25 November 2008Director appointed benjamin james blackett-ord (1 page)
24 November 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
24 November 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
20 March 2008Annual return made up to 13/03/08 (3 pages)
20 March 2008Annual return made up to 13/03/08 (3 pages)
19 March 2008Location of register of members (1 page)
19 March 2008Location of register of members (1 page)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Location of register of members (1 page)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page)
19 December 2007Secretary's particulars changed (1 page)
19 December 2007Secretary's particulars changed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
20 March 2007Annual return made up to 13/03/07 (2 pages)
20 March 2007Annual return made up to 13/03/07 (2 pages)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006Secretary resigned;director resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (8 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New director appointed (8 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2006New director appointed (3 pages)
2 November 2006Amended accounts made up to 31 May 2006 (3 pages)
2 November 2006Amended accounts made up to 31 May 2006 (3 pages)
27 October 2006Registered office changed on 27/10/06 from: tylers croft hitchen hatch lane sevenoaks kent TN13 3AY (1 page)
27 October 2006Registered office changed on 27/10/06 from: tylers croft hitchen hatch lane sevenoaks kent TN13 3AY (1 page)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2006Memorandum and Articles of Association (15 pages)
19 April 2006Memorandum and Articles of Association (15 pages)
18 April 2006Annual return made up to 13/03/06 (4 pages)
18 April 2006Annual return made up to 13/03/06 (4 pages)
17 January 2006Full accounts made up to 31 May 2005 (8 pages)
17 January 2006Full accounts made up to 31 May 2005 (8 pages)
12 July 2005New director appointed (4 pages)
12 July 2005New director appointed (4 pages)
23 March 2005Annual return made up to 13/03/05 (4 pages)
23 March 2005Annual return made up to 13/03/05 (4 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
26 November 2004Full accounts made up to 31 May 2004 (6 pages)
26 November 2004Full accounts made up to 31 May 2004 (6 pages)
15 April 2004Annual return made up to 13/03/04 (4 pages)
15 April 2004Annual return made up to 13/03/04 (4 pages)
10 March 2004Registered office changed on 10/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
10 March 2004Registered office changed on 10/03/04 from: 6-8 underwood street london N1 7JQ (1 page)
30 October 2003Accounts for a small company made up to 31 May 2003 (4 pages)
30 October 2003Accounts for a small company made up to 31 May 2003 (4 pages)
27 March 2003Annual return made up to 13/03/03 (4 pages)
27 March 2003Annual return made up to 13/03/03 (4 pages)
25 January 2003Full accounts made up to 31 May 2002 (9 pages)
25 January 2003Full accounts made up to 31 May 2002 (9 pages)
23 April 2002Annual return made up to 13/03/02 (4 pages)
23 April 2002Annual return made up to 13/03/02 (4 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (4 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (4 pages)
26 March 2001Annual return made up to 13/03/01 (4 pages)
26 March 2001Annual return made up to 13/03/01 (4 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
4 January 2001Accounts for a small company made up to 31 May 2000 (4 pages)
1 June 2000Annual return made up to 13/03/00 (4 pages)
1 June 2000Annual return made up to 13/03/00 (4 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
9 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
27 July 1999Annual return made up to 13/03/99 (8 pages)
27 July 1999Annual return made up to 13/03/99 (8 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999Director resigned (1 page)
15 January 1999Company name changed the bes association LIMITED\certificate issued on 18/01/99 (4 pages)
15 January 1999Company name changed the bes association LIMITED\certificate issued on 18/01/99 (4 pages)
30 December 1998Full accounts made up to 31 May 1998 (11 pages)
30 December 1998Full accounts made up to 31 May 1998 (11 pages)
10 March 1998Annual return made up to 13/03/98 (4 pages)
10 March 1998Annual return made up to 13/03/98 (4 pages)
17 December 1997Full accounts made up to 31 May 1997 (11 pages)
17 December 1997Full accounts made up to 31 May 1997 (11 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
3 September 1997Registered office changed on 03/09/97 from: classic house 174/180 old street london EC1V 9BP (1 page)
13 May 1997Annual return made up to 13/03/97 (11 pages)
13 May 1997Annual return made up to 13/03/97 (11 pages)
17 December 1996Full accounts made up to 31 May 1996 (12 pages)
17 December 1996Full accounts made up to 31 May 1996 (12 pages)
13 May 1996Annual return made up to 13/03/96 (4 pages)
13 May 1996Annual return made up to 13/03/96 (4 pages)
13 December 1995Full accounts made up to 31 May 1995 (12 pages)
13 December 1995Full accounts made up to 31 May 1995 (12 pages)
3 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1995Annual return made up to 13/03/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Full accounts made up to 31 May 1994 (11 pages)
14 March 1995Full accounts made up to 31 May 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
14 May 1990Company name changed naturedale LIMITED\certificate issued on 15/05/90 (2 pages)
14 May 1990Company name changed naturedale LIMITED\certificate issued on 15/05/90 (2 pages)
13 March 1990Incorporation (22 pages)
13 March 1990Incorporation (22 pages)