Company NameAssociation Of Leading Visitor Attractions
Company StatusActive
Company Number02487808
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 April 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bernard Michael Donoghue
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Secretary NameMr Bernard Donoghue
StatusCurrent
Appointed22 September 2011(21 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameThe Earl Of Leicester Thomas Edward Coke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director/Landowner
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMs Lorraine Frances Rossdale
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMs Judith Anne Owens
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(27 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleMuseum
Country of ResidenceNorthern Ireland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMrs Helen Bonser-Wilton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEstate Office, Leeds Castle, Broomfield
Maidstone
Kent
ME17 1PL
Director NameMr Geoff Spooner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMrs Sharon Pickford
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(31 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleSupport And Revenue Director
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMr Simon Peter Addison
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(32 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMiss Samantha Potts
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Visitor Experience
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMrs Louise Catherine Halliday
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMrs Lisa Robshaw
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(33 years after company formation)
Appointment Duration1 year, 1 month
RoleHead Of Marketing
Country of ResidenceScotland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMrs Helen Claire Ireland
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(33 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
RoleDirector Of External Relations
Country of ResidenceScotland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Secretary NameChristopher Lainson Wood
NationalityBritish
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address1 Claudia Place
Augustus Road Wimbledon
London
SW19 6ES
Director NameJohn Jeffrey Lavin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years after company formation)
Appointment Duration8 years, 8 months (resigned 10 December 2002)
RoleDeputy Dir Royal Botanic Garde
Correspondence Address7 Prospect Crescent
Twickenham
Middlesex
TW2 7EB
Director Name(The Lord Lee Of Trafford) John Robert Louis Lee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years after company formation)
Appointment Duration26 years, 5 months (resigned 18 September 2020)
RoleFinancial Journalist
Country of ResidenceEngland
Correspondence AddressSomerset House New Wing, Strand
London
WC2R 1LA
Director NameRev Canon Peter Graham Cecil Brett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 February 2001)
RoleCanon Residentiary Caterbury C
Correspondence Address22 The Precincts
Canterbury
Kent
CT1 2EP
Director NameRobin Cole Hamilton
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 September 1998)
RoleHead Of Public Affairs V&A Mus
Correspondence Address39 Fawnbrake Avenue
London
Se24 Obe
Director NamePeter Dylan Hammond
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1994(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 September 1998)
RoleDirector Of Public Affairs His
Correspondence Address44f Whistlers Avenue
London
SW11 3TS
Director NameGeorge Robin Straton Broke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(6 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2011)
RoleRetired Ex Armed Forces
Country of ResidenceUnited Kingdom
Correspondence Address105 Ashley Gardens
Thirleby Road
London
Greater London
SW1P 1HJ
Secretary NameGeorge Robin Straton Broke
NationalityBritish
StatusResigned
Appointed02 August 1996(6 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2011)
RoleRetired Ex Armed Forces
Country of ResidenceUnited Kingdom
Correspondence Address105 Ashley Gardens
Thirleby Road
London
Greater London
SW1P 1HJ
Director NameRevd Canon David Handley Hutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(10 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2005)
RoleCanon Of Westminster
Correspondence Address5 Little Cloisters
London
SW1P 3PL
Director NameMrs Barbara Margaret Hope
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 22 June 2005)
RoleHead Of Marketing And Public A
Country of ResidenceUnited Kingdom
Correspondence Address17 Ballantrae Road
Liverpool
Merseyside
L18 6JG
Director NameMr David Edward Cam
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(14 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMallard House 24 Regent Avenue
Ansdell
Lytham St Annes
Lancashire
FY8 4AB
Director NamePamela Jane (Pim) Baxter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(15 years, 1 month after company formation)
Appointment Duration15 years (resigned 11 May 2020)
RoleDirector Of Communications & Develo
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House New Wing, Strand
London
WC2R 1LA
Director NameRevd Canon Dr Jane Barbara Hedges
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(19 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 2014)
RolePriest
Country of ResidenceBritain
Correspondence AddressWestminster Abbey Deans Yard
London
SW1P 3PA
Director NameHon Simon Bartholomew Geoffrey Howard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House New Wing, Strand
London
WC2R 1LA
Director NameDr Loyd Daniel Gilman Grossman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish,American
StatusResigned
Appointed10 July 2013(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bury Street
London
SW1Y 6AA
Director NameMr Timothy Edward Husbands
Date of BirthJune 1958 (Born 65 years ago)
NationalityNorthern Irish
StatusResigned
Appointed16 September 2014(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSomerset House New Wing, Strand
London
WC2R 1LA
Director NameMr Stephen Duncan
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2014(24 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameMs Rachel Stephany Cockett
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2023)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address7-10 Adam Street
London
WC2N 6AA
Director NameHistoric Royal Palaces (Corporation)
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1994)
Correspondence AddressHampton Court Palace
East Molesey
Surrey
KT8 9AU
Director NameEnglish Heritage (Corporation)
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1994)
Correspondence AddressFortress House 23 Savile Row
London
W1X 2HE
Director NameCanterbury Cathedral (Corporation)
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1994)
Correspondence AddressCathedral House
Canterbury
Kent
CT1 2EP
Director NameBlackpool Pleasure Beach Ltd (Corporation)
StatusResigned
Appointed02 April 1992(2 years after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 1994)
Correspondence Address525 Promenade
Blackpool
Lancashire
FY4 1EZ

Contact

Websitealva.org.uk
Email address[email protected]
Telephone020 72221728
Telephone regionLondon

Location

Registered Address7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£639,234
Gross Profit£291,594
Net Worth£126,001
Cash£195,301
Current Liabilities£180,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

7 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
24 July 2023Second filing for the termination of Mr Stephen Alexander Duncan as a director (5 pages)
19 July 2023Appointment of Mrs Helen Claire Ireland as a director on 13 July 2023 (2 pages)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
31 March 2023Appointment of Mrs Lisa Robshaw as a director on 30 March 2023 (2 pages)
15 March 2023Termination of appointment of Stephen Duncan as a director on 14 March 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 24/07/2023
(2 pages)
15 March 2023Appointment of Mrs Louise Catherine Halliday as a director on 14 March 2023 (2 pages)
15 March 2023Termination of appointment of Anthony Winter-Brown as a director on 14 March 2023 (1 page)
15 March 2023Termination of appointment of Rachel Stephany Cockett as a director on 14 March 2023 (1 page)
15 March 2023Appointment of Miss Samantha Potts as a director on 14 March 2023 (2 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 June 2022Appointment of Mr Simon Peter Addison as a director on 1 June 2022 (2 pages)
28 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
27 April 2022Appointment of Mrs Sharon Pickford as a director on 1 March 2022 (2 pages)
25 April 2022Termination of appointment of Sarah Elizabeth Roots as a director on 1 September 2021 (1 page)
25 April 2022Appointment of Mr Geoff Spooner as a director on 1 February 2022 (2 pages)
6 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 May 2021Appointment of Mr Anthony Winter-Brown as a director on 30 September 2020 (2 pages)
30 April 2021Termination of appointment of Susan Linda Wilkinson as a director on 30 September 2020 (1 page)
30 April 2021Appointment of Mrs Helen Bonser-Wilton as a director on 18 September 2020 (2 pages)
30 April 2021Termination of appointment of John Robert Louis Lee as a director on 18 September 2020 (1 page)
30 April 2021Registered office address changed from Somerset House New Wing, Strand London WC2R 1LA to 7-10 Adam Street London WC2N 6AA on 30 April 2021 (1 page)
30 April 2021Director's details changed for Mr Bernard Michael Donoghue on 1 April 2021 (2 pages)
7 August 2020Termination of appointment of Peter John Wroe as a director on 31 July 2020 (1 page)
7 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
11 May 2020Appointment of Ms Rachel Stephany Cockett as a director on 11 May 2020 (2 pages)
11 May 2020Appointment of Mr Peter John Wroe as a director on 11 May 2020 (2 pages)
11 May 2020Termination of appointment of Pamela Jane (Pim) Baxter as a director on 11 May 2020 (1 page)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
16 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 June 2018Appointment of The Earl of Leicester Thomas Edward Coke as a director on 25 July 2017 (2 pages)
4 June 2018Appointment of Ms Judith Anne Owens as a director on 6 February 2018 (2 pages)
2 June 2018Director's details changed for (The Lord Lee of Trafford) John Robert Louis Lee on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of Timothy Edward Husbands as a director on 1 June 2018 (1 page)
1 June 2018Director's details changed for Miss Sarah Elizabeth Roots on 1 June 2018 (2 pages)
1 June 2018Director's details changed for Pamela Jane (Pim) Baxter on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 June 2018Appointment of Ms Lorraine Frances Rossdale as a director on 6 February 2018 (2 pages)
1 June 2018Termination of appointment of Loyd Daniel Gilman Grossman as a director on 1 June 2018 (1 page)
1 June 2018Director's details changed for Mrs Susan Linda Wilkinson on 1 June 2018 (2 pages)
1 May 2018Secretary's details changed for Mr Bernard Donoghue on 28 April 2018 (1 page)
28 April 2018Director's details changed for Pamela Jane (Pim) Baxter on 28 April 2018 (2 pages)
28 April 2018Director's details changed for Miss Sarah Elizabeth Roots on 28 April 2018 (2 pages)
28 April 2018Director's details changed for Pamela Jane (Pim) Baxter on 28 April 2018 (2 pages)
23 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (9 pages)
27 April 2016Annual return made up to 1 April 2016 no member list (9 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
11 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages)
17 April 2015Annual return made up to 1 April 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH May 2015
(9 pages)
17 April 2015Annual return made up to 1 April 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH May 2015
(9 pages)
17 April 2015Annual return made up to 1 April 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 18TH May 2015
(9 pages)
15 April 2015Appointment of Mr Stephen Duncan as a director on 16 September 2014 (2 pages)
15 April 2015Appointment of Mr Tim Husbands as a director on 16 September 2014 (2 pages)
15 April 2015Appointment of Mr Tim Husbands as a director on 16 September 2014 (2 pages)
15 April 2015Appointment of Mr Stephen Duncan as a director on 16 September 2014 (2 pages)
26 March 2015Termination of appointment of Daniel Richard Wolfe as a director on 12 November 2014 (1 page)
26 March 2015Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 18 February 2015 (1 page)
26 March 2015Termination of appointment of Daniel Richard Wolfe as a director on 12 November 2014 (1 page)
26 March 2015Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 18 February 2015 (1 page)
12 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
12 August 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
28 July 2014Appointment of Miss Sarah Elizabeth Roots as a director on 22 July 2014 (2 pages)
28 July 2014Appointment of Miss Sarah Elizabeth Roots as a director on 22 July 2014 (2 pages)
23 July 2014Registered office address changed from Somerset House Strand London WC2R 1LA to Somerset House New Wing, Strand London WC2R 1LA on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Somerset House Strand London WC2R 1LA to Somerset House New Wing, Strand London WC2R 1LA on 23 July 2014 (1 page)
22 July 2014Appointment of Mr Loyd Daniel Gilman Grossman as a director on 10 July 2013 (2 pages)
22 July 2014Appointment of Mrs Susan Linda Wilkinson as a director on 10 July 2013 (2 pages)
22 July 2014Appointment of Mr Loyd Daniel Gilman Grossman as a director on 10 July 2013 (2 pages)
22 July 2014Appointment of Mrs Susan Linda Wilkinson as a director on 10 July 2013 (2 pages)
21 July 2014Termination of appointment of Jane Barbara Hedges as a director on 10 April 2014 (1 page)
21 July 2014Termination of appointment of Jane Barbara Hedges as a director on 10 April 2014 (1 page)
29 April 2014Annual return made up to 1 April 2014 no member list (8 pages)
29 April 2014Annual return made up to 1 April 2014 no member list (8 pages)
29 April 2014Annual return made up to 1 April 2014 no member list (8 pages)
28 April 2014Termination of appointment of Timothy Reeve as a director (1 page)
28 April 2014Termination of appointment of David Cam as a director (1 page)
28 April 2014Termination of appointment of David Cam as a director (1 page)
28 April 2014Termination of appointment of Timothy Reeve as a director (1 page)
4 November 2013Registered office address changed from 25 Floral Street London WC2E 9DS England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 25 Floral Street London WC2E 9DS England on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 25 Floral Street London WC2E 9DS England on 4 November 2013 (1 page)
29 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 July 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
11 April 2013Registered office address changed from 4 Westminster Palace Gardens Artillery Row Victoria London SW1P 1RL on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 4 Westminster Palace Gardens Artillery Row Victoria London SW1P 1RL on 11 April 2013 (1 page)
2 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (10 pages)
8 January 2013Appointment of Baroness Patience Wheatcroft as a director (2 pages)
8 January 2013Appointment of Baroness Patience Wheatcroft as a director (2 pages)
7 January 2013Termination of appointment of Brian Oldman as a director (1 page)
7 January 2013Termination of appointment of Brian Oldman as a director (1 page)
19 December 2012Appointment of The Hon Simon Bartholomew Geoffrey Howard as a director (2 pages)
19 December 2012Appointment of The Hon Simon Bartholomew Geoffrey Howard as a director (2 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 April 2012Appointment of Mr Timothy Iain Reeve as a director (2 pages)
23 April 2012Appointment of Mr Timothy Iain Reeve as a director (2 pages)
19 April 2012Appointment of Mr Bernard Donoghue as a director (2 pages)
19 April 2012Appointment of Mr Bernard Donoghue as a director (2 pages)
19 April 2012Annual return made up to 1 April 2012 no member list (8 pages)
19 April 2012Annual return made up to 1 April 2012 no member list (8 pages)
19 April 2012Annual return made up to 1 April 2012 no member list (8 pages)
18 April 2012Termination of appointment of George Broke as a director (1 page)
18 April 2012Termination of appointment of Christopher Pemberton as a director (1 page)
18 April 2012Termination of appointment of George Broke as a director (1 page)
18 April 2012Appointment of Mr Bernard Donoghue as a secretary (1 page)
18 April 2012Appointment of Mr Bernard Donoghue as a secretary (1 page)
18 April 2012Termination of appointment of George Broke as a secretary (1 page)
18 April 2012Termination of appointment of George Broke as a secretary (1 page)
18 April 2012Termination of appointment of Christopher Pemberton as a director (1 page)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (10 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (10 pages)
4 April 2011Annual return made up to 1 April 2011 no member list (10 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
24 November 2010Appointment of Daniel Richard Wolfe as a director (3 pages)
24 November 2010Appointment of Daniel Richard Wolfe as a director (3 pages)
24 November 2010Termination of appointment of Muriel Preston as a director (2 pages)
24 November 2010Termination of appointment of Muriel Preston as a director (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
6 April 2010Director's details changed for Muriel Jill Preston on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Muriel Jill Preston on 31 March 2010 (2 pages)
6 April 2010Annual return made up to 1 April 2010 no member list (6 pages)
6 April 2010Director's details changed for George Robin Straton Broke on 31 March 2010 (2 pages)
6 April 2010Director's details changed for George Robin Straton Broke on 31 March 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 December 2009Termination of appointment of Martin Warner as a director (2 pages)
13 December 2009Appointment of Revd Canon Dr Jane Barbara Hedges as a director (3 pages)
13 December 2009Termination of appointment of Martin Warner as a director (2 pages)
13 December 2009Appointment of Revd Canon Dr Jane Barbara Hedges as a director (3 pages)
2 April 2009Director's change of particulars / pamela baxter / 01/04/2009 (1 page)
2 April 2009Annual return made up to 01/04/09 (4 pages)
2 April 2009Annual return made up to 01/04/09 (4 pages)
2 April 2009Director's change of particulars / pamela baxter / 01/04/2009 (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Annual return made up to 02/04/08 (4 pages)
4 April 2008Annual return made up to 02/04/08 (4 pages)
3 April 2008Appointment terminated director adrian mahon (1 page)
3 April 2008Appointment terminated director adrian mahon (1 page)
17 March 2008Director appointed muriel jill preston (1 page)
17 March 2008Director appointed muriel jill preston (1 page)
22 November 2007Full accounts made up to 31 March 2007 (10 pages)
22 November 2007Full accounts made up to 31 March 2007 (10 pages)
10 May 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Annual return made up to 02/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Full accounts made up to 31 March 2006 (10 pages)
20 November 2006Full accounts made up to 31 March 2006 (10 pages)
10 April 2006Annual return made up to 02/04/06 (7 pages)
10 April 2006Annual return made up to 02/04/06 (7 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
29 September 2005Full accounts made up to 31 March 2005 (10 pages)
29 September 2005Full accounts made up to 31 March 2005 (10 pages)
11 August 2005New director appointed (1 page)
11 August 2005New director appointed (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
12 April 2005Annual return made up to 02/04/05 (7 pages)
12 April 2005Annual return made up to 02/04/05 (7 pages)
16 November 2004Full accounts made up to 31 March 2004 (10 pages)
16 November 2004Full accounts made up to 31 March 2004 (10 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
8 April 2004Annual return made up to 02/04/04 (7 pages)
8 April 2004Annual return made up to 02/04/04 (7 pages)
1 October 2003Full accounts made up to 31 March 2003 (10 pages)
1 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 April 2003Annual return made up to 02/04/03 (7 pages)
14 April 2003Annual return made up to 02/04/03 (7 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
12 December 2002Full accounts made up to 31 March 2002 (9 pages)
12 December 2002Full accounts made up to 31 March 2002 (9 pages)
9 April 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
22 June 2001Full accounts made up to 31 March 2001 (10 pages)
22 June 2001Full accounts made up to 31 March 2001 (10 pages)
3 April 2001Annual return made up to 02/04/01 (5 pages)
3 April 2001Annual return made up to 02/04/01 (5 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
3 October 2000Full accounts made up to 31 March 2000 (10 pages)
17 July 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 2000Annual return made up to 02/04/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 March 1999 (9 pages)
29 September 1999Full accounts made up to 31 March 1999 (9 pages)
28 April 1999Annual return made up to 02/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1999Annual return made up to 02/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
5 November 1998Full accounts made up to 31 March 1998 (8 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
6 October 1998Director resigned (1 page)
6 October 1998New director appointed (2 pages)
28 April 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 December 1997Full accounts made up to 31 March 1997 (12 pages)
28 April 1997Annual return made up to 02/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/97
(7 pages)
28 April 1997Annual return made up to 02/04/97
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/97
(7 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
8 November 1996Full accounts made up to 31 March 1996 (11 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996New secretary appointed;new director appointed (2 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Secretary resigned (1 page)
26 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 1996Annual return made up to 02/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 1995Annual return made up to 02/04/95 (6 pages)
25 April 1995Annual return made up to 02/04/95 (6 pages)
2 April 1990Incorporation (20 pages)
2 April 1990Incorporation (20 pages)