London
WC2N 6AA
Secretary Name | Mr Bernard Donoghue |
---|---|
Status | Current |
Appointed | 22 September 2011(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | The Earl Of Leicester Thomas Edward Coke |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(27 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director/Landowner |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Ms Lorraine Frances Rossdale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Ms Judith Anne Owens |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Museum |
Country of Residence | Northern Ireland |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Helen Bonser-Wilton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Estate Office, Leeds Castle, Broomfield Maidstone Kent ME17 1PL |
Director Name | Mr Geoff Spooner |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Sharon Pickford |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Support And Revenue Director |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Simon Peter Addison |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Miss Samantha Potts |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Visitor Experience |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Louise Catherine Halliday |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Lisa Robshaw |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(33 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Marketing |
Country of Residence | Scotland |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Mrs Helen Claire Ireland |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2023(33 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Director Of External Relations |
Country of Residence | Scotland |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Secretary Name | Christopher Lainson Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 1996) |
Role | Company Director |
Correspondence Address | 1 Claudia Place Augustus Road Wimbledon London SW19 6ES |
Director Name | John Jeffrey Lavin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 December 2002) |
Role | Deputy Dir Royal Botanic Garde |
Correspondence Address | 7 Prospect Crescent Twickenham Middlesex TW2 7EB |
Director Name | (The Lord Lee Of Trafford) John Robert Louis Lee |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 18 September 2020) |
Role | Financial Journalist |
Country of Residence | England |
Correspondence Address | Somerset House New Wing, Strand London WC2R 1LA |
Director Name | Rev Canon Peter Graham Cecil Brett |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 February 2001) |
Role | Canon Residentiary Caterbury C |
Correspondence Address | 22 The Precincts Canterbury Kent CT1 2EP |
Director Name | Robin Cole Hamilton |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 1998) |
Role | Head Of Public Affairs V&A Mus |
Correspondence Address | 39 Fawnbrake Avenue London Se24 Obe |
Director Name | Peter Dylan Hammond |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(4 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 24 September 1998) |
Role | Director Of Public Affairs His |
Correspondence Address | 44f Whistlers Avenue London SW11 3TS |
Director Name | George Robin Straton Broke |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2011) |
Role | Retired Ex Armed Forces |
Country of Residence | United Kingdom |
Correspondence Address | 105 Ashley Gardens Thirleby Road London Greater London SW1P 1HJ |
Secretary Name | George Robin Straton Broke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(6 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 September 2011) |
Role | Retired Ex Armed Forces |
Country of Residence | United Kingdom |
Correspondence Address | 105 Ashley Gardens Thirleby Road London Greater London SW1P 1HJ |
Director Name | Revd Canon David Handley Hutt |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 June 2005) |
Role | Canon Of Westminster |
Correspondence Address | 5 Little Cloisters London SW1P 3PL |
Director Name | Mrs Barbara Margaret Hope |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2001(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 June 2005) |
Role | Head Of Marketing And Public A |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ballantrae Road Liverpool Merseyside L18 6JG |
Director Name | Mr David Edward Cam |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallard House 24 Regent Avenue Ansdell Lytham St Annes Lancashire FY8 4AB |
Director Name | Pamela Jane (Pim) Baxter |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(15 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 11 May 2020) |
Role | Director Of Communications & Develo |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House New Wing, Strand London WC2R 1LA |
Director Name | Revd Canon Dr Jane Barbara Hedges |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 April 2014) |
Role | Priest |
Country of Residence | Britain |
Correspondence Address | Westminster Abbey Deans Yard London SW1P 3PA |
Director Name | Hon Simon Bartholomew Geoffrey Howard |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House New Wing, Strand London WC2R 1LA |
Director Name | Dr Loyd Daniel Gilman Grossman |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 10 July 2013(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bury Street London SW1Y 6AA |
Director Name | Mr Timothy Edward Husbands |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 16 September 2014(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Somerset House New Wing, Strand London WC2R 1LA |
Director Name | Mr Stephen Duncan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2014(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Ms Rachel Stephany Cockett |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2020(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 March 2023) |
Role | Director Of Development |
Country of Residence | United Kingdom |
Correspondence Address | 7-10 Adam Street London WC2N 6AA |
Director Name | Historic Royal Palaces (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1994) |
Correspondence Address | Hampton Court Palace East Molesey Surrey KT8 9AU |
Director Name | English Heritage (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1994) |
Correspondence Address | Fortress House 23 Savile Row London W1X 2HE |
Director Name | Canterbury Cathedral (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1994) |
Correspondence Address | Cathedral House Canterbury Kent CT1 2EP |
Director Name | Blackpool Pleasure Beach Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 1994) |
Correspondence Address | 525 Promenade Blackpool Lancashire FY4 1EZ |
Website | alva.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72221728 |
Telephone region | London |
Registered Address | 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £639,234 |
Gross Profit | £291,594 |
Net Worth | £126,001 |
Cash | £195,301 |
Current Liabilities | £180,476 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
7 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
24 July 2023 | Second filing for the termination of Mr Stephen Alexander Duncan as a director (5 pages) |
19 July 2023 | Appointment of Mrs Helen Claire Ireland as a director on 13 July 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Mrs Lisa Robshaw as a director on 30 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Stephen Duncan as a director on 14 March 2023
|
15 March 2023 | Appointment of Mrs Louise Catherine Halliday as a director on 14 March 2023 (2 pages) |
15 March 2023 | Termination of appointment of Anthony Winter-Brown as a director on 14 March 2023 (1 page) |
15 March 2023 | Termination of appointment of Rachel Stephany Cockett as a director on 14 March 2023 (1 page) |
15 March 2023 | Appointment of Miss Samantha Potts as a director on 14 March 2023 (2 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
7 June 2022 | Appointment of Mr Simon Peter Addison as a director on 1 June 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
27 April 2022 | Appointment of Mrs Sharon Pickford as a director on 1 March 2022 (2 pages) |
25 April 2022 | Termination of appointment of Sarah Elizabeth Roots as a director on 1 September 2021 (1 page) |
25 April 2022 | Appointment of Mr Geoff Spooner as a director on 1 February 2022 (2 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
19 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Mr Anthony Winter-Brown as a director on 30 September 2020 (2 pages) |
30 April 2021 | Termination of appointment of Susan Linda Wilkinson as a director on 30 September 2020 (1 page) |
30 April 2021 | Appointment of Mrs Helen Bonser-Wilton as a director on 18 September 2020 (2 pages) |
30 April 2021 | Termination of appointment of John Robert Louis Lee as a director on 18 September 2020 (1 page) |
30 April 2021 | Registered 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 2021 | Director's details changed for Mr Bernard Michael Donoghue on 1 April 2021 (2 pages) |
7 August 2020 | Termination of appointment of Peter John Wroe as a director on 31 July 2020 (1 page) |
7 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 May 2020 | Appointment of Ms Rachel Stephany Cockett as a director on 11 May 2020 (2 pages) |
11 May 2020 | Appointment of Mr Peter John Wroe as a director on 11 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Pamela Jane (Pim) Baxter as a director on 11 May 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
4 June 2018 | Appointment of The Earl of Leicester Thomas Edward Coke as a director on 25 July 2017 (2 pages) |
4 June 2018 | Appointment of Ms Judith Anne Owens as a director on 6 February 2018 (2 pages) |
2 June 2018 | Director's details changed for (The Lord Lee of Trafford) John Robert Louis Lee on 1 June 2018 (2 pages) |
1 June 2018 | Termination of appointment of Timothy Edward Husbands as a director on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Miss Sarah Elizabeth Roots on 1 June 2018 (2 pages) |
1 June 2018 | Director's details changed for Pamela Jane (Pim) Baxter on 1 June 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 June 2018 | Appointment of Ms Lorraine Frances Rossdale as a director on 6 February 2018 (2 pages) |
1 June 2018 | Termination of appointment of Loyd Daniel Gilman Grossman as a director on 1 June 2018 (1 page) |
1 June 2018 | Director's details changed for Mrs Susan Linda Wilkinson on 1 June 2018 (2 pages) |
1 May 2018 | Secretary's details changed for Mr Bernard Donoghue on 28 April 2018 (1 page) |
28 April 2018 | Director's details changed for Pamela Jane (Pim) Baxter on 28 April 2018 (2 pages) |
28 April 2018 | Director's details changed for Miss Sarah Elizabeth Roots on 28 April 2018 (2 pages) |
28 April 2018 | Director's details changed for Pamela Jane (Pim) Baxter on 28 April 2018 (2 pages) |
23 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
27 April 2016 | Annual return made up to 1 April 2016 no member list (9 pages) |
27 April 2016 | Annual return made up to 1 April 2016 no member list (9 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 December 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages) |
18 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 April 2015 (23 pages) |
17 April 2015 | Annual return made up to 1 April 2015 no member list
|
17 April 2015 | Annual return made up to 1 April 2015 no member list
|
17 April 2015 | Annual return made up to 1 April 2015 no member list
|
15 April 2015 | Appointment of Mr Stephen Duncan as a director on 16 September 2014 (2 pages) |
15 April 2015 | Appointment of Mr Tim Husbands as a director on 16 September 2014 (2 pages) |
15 April 2015 | Appointment of Mr Tim Husbands as a director on 16 September 2014 (2 pages) |
15 April 2015 | Appointment of Mr Stephen Duncan as a director on 16 September 2014 (2 pages) |
26 March 2015 | Termination of appointment of Daniel Richard Wolfe as a director on 12 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 18 February 2015 (1 page) |
26 March 2015 | Termination of appointment of Daniel Richard Wolfe as a director on 12 November 2014 (1 page) |
26 March 2015 | Termination of appointment of Simon Bartholomew Geoffrey Howard as a director on 18 February 2015 (1 page) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
12 August 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
28 July 2014 | Appointment of Miss Sarah Elizabeth Roots as a director on 22 July 2014 (2 pages) |
28 July 2014 | Appointment of Miss Sarah Elizabeth Roots as a director on 22 July 2014 (2 pages) |
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Loyd Daniel Gilman Grossman as a director on 10 July 2013 (2 pages) |
22 July 2014 | Appointment of Mrs Susan Linda Wilkinson as a director on 10 July 2013 (2 pages) |
22 July 2014 | Appointment of Mr Loyd Daniel Gilman Grossman as a director on 10 July 2013 (2 pages) |
22 July 2014 | Appointment of Mrs Susan Linda Wilkinson as a director on 10 July 2013 (2 pages) |
21 July 2014 | Termination of appointment of Jane Barbara Hedges as a director on 10 April 2014 (1 page) |
21 July 2014 | Termination of appointment of Jane Barbara Hedges as a director on 10 April 2014 (1 page) |
29 April 2014 | Annual return made up to 1 April 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 1 April 2014 no member list (8 pages) |
29 April 2014 | Annual return made up to 1 April 2014 no member list (8 pages) |
28 April 2014 | Termination of appointment of Timothy Reeve as a director (1 page) |
28 April 2014 | Termination of appointment of David Cam as a director (1 page) |
28 April 2014 | Termination of appointment of David Cam as a director (1 page) |
28 April 2014 | Termination of appointment of Timothy Reeve as a director (1 page) |
4 November 2013 | Registered office address changed from 25 Floral Street London WC2E 9DS England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 25 Floral Street London WC2E 9DS England on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 25 Floral Street London WC2E 9DS England on 4 November 2013 (1 page) |
29 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
29 July 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
11 April 2013 | Registered office address changed from 4 Westminster Palace Gardens Artillery Row Victoria London SW1P 1RL on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 4 Westminster Palace Gardens Artillery Row Victoria London SW1P 1RL on 11 April 2013 (1 page) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
8 January 2013 | Appointment of Baroness Patience Wheatcroft as a director (2 pages) |
8 January 2013 | Appointment of Baroness Patience Wheatcroft as a director (2 pages) |
7 January 2013 | Termination of appointment of Brian Oldman as a director (1 page) |
7 January 2013 | Termination of appointment of Brian Oldman as a director (1 page) |
19 December 2012 | Appointment of The Hon Simon Bartholomew Geoffrey Howard as a director (2 pages) |
19 December 2012 | Appointment of The Hon Simon Bartholomew Geoffrey Howard as a director (2 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
4 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 April 2012 | Appointment of Mr Timothy Iain Reeve as a director (2 pages) |
23 April 2012 | Appointment of Mr Timothy Iain Reeve as a director (2 pages) |
19 April 2012 | Appointment of Mr Bernard Donoghue as a director (2 pages) |
19 April 2012 | Appointment of Mr Bernard Donoghue as a director (2 pages) |
19 April 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
19 April 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
19 April 2012 | Annual return made up to 1 April 2012 no member list (8 pages) |
18 April 2012 | Termination of appointment of George Broke as a director (1 page) |
18 April 2012 | Termination of appointment of Christopher Pemberton as a director (1 page) |
18 April 2012 | Termination of appointment of George Broke as a director (1 page) |
18 April 2012 | Appointment of Mr Bernard Donoghue as a secretary (1 page) |
18 April 2012 | Appointment of Mr Bernard Donoghue as a secretary (1 page) |
18 April 2012 | Termination of appointment of George Broke as a secretary (1 page) |
18 April 2012 | Termination of appointment of George Broke as a secretary (1 page) |
18 April 2012 | Termination of appointment of Christopher Pemberton as a director (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (10 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (10 pages) |
4 April 2011 | Annual return made up to 1 April 2011 no member list (10 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
24 November 2010 | Appointment of Daniel Richard Wolfe as a director (3 pages) |
24 November 2010 | Appointment of Daniel Richard Wolfe as a director (3 pages) |
24 November 2010 | Termination of appointment of Muriel Preston as a director (2 pages) |
24 November 2010 | Termination of appointment of Muriel Preston as a director (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for Muriel Jill Preston on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Muriel Jill Preston on 31 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
6 April 2010 | Director's details changed for George Robin Straton Broke on 31 March 2010 (2 pages) |
6 April 2010 | Director's details changed for George Robin Straton Broke on 31 March 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
13 December 2009 | Termination of appointment of Martin Warner as a director (2 pages) |
13 December 2009 | Appointment of Revd Canon Dr Jane Barbara Hedges as a director (3 pages) |
13 December 2009 | Termination of appointment of Martin Warner as a director (2 pages) |
13 December 2009 | Appointment of Revd Canon Dr Jane Barbara Hedges as a director (3 pages) |
2 April 2009 | Director's change of particulars / pamela baxter / 01/04/2009 (1 page) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
2 April 2009 | Annual return made up to 01/04/09 (4 pages) |
2 April 2009 | Director's change of particulars / pamela baxter / 01/04/2009 (1 page) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Annual return made up to 02/04/08 (4 pages) |
4 April 2008 | Annual return made up to 02/04/08 (4 pages) |
3 April 2008 | Appointment terminated director adrian mahon (1 page) |
3 April 2008 | Appointment terminated director adrian mahon (1 page) |
17 March 2008 | Director appointed muriel jill preston (1 page) |
17 March 2008 | Director appointed muriel jill preston (1 page) |
22 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
22 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
10 May 2007 | Annual return made up to 02/04/07
|
10 May 2007 | Annual return made up to 02/04/07
|
20 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
20 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
10 April 2006 | Annual return made up to 02/04/06 (7 pages) |
10 April 2006 | Annual return made up to 02/04/06 (7 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
29 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
29 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
11 August 2005 | New director appointed (1 page) |
11 August 2005 | New director appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
12 April 2005 | Annual return made up to 02/04/05 (7 pages) |
12 April 2005 | Annual return made up to 02/04/05 (7 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
8 April 2004 | Annual return made up to 02/04/04 (7 pages) |
8 April 2004 | Annual return made up to 02/04/04 (7 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
14 April 2003 | Annual return made up to 02/04/03 (7 pages) |
14 April 2003 | Annual return made up to 02/04/03 (7 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
9 April 2002 | Annual return made up to 02/04/02
|
9 April 2002 | Annual return made up to 02/04/02
|
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
22 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
22 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
3 April 2001 | Annual return made up to 02/04/01 (5 pages) |
3 April 2001 | Annual return made up to 02/04/01 (5 pages) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
3 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
17 July 2000 | Annual return made up to 02/04/00
|
17 July 2000 | Annual return made up to 02/04/00
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 April 1999 | Annual return made up to 02/04/99
|
28 April 1999 | Annual return made up to 02/04/99
|
5 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | New director appointed (2 pages) |
28 April 1998 | Annual return made up to 02/04/98
|
28 April 1998 | Annual return made up to 02/04/98
|
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 April 1997 | Annual return made up to 02/04/97
|
28 April 1997 | Annual return made up to 02/04/97
|
8 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | New secretary appointed;new director appointed (2 pages) |
8 August 1996 | Secretary resigned (1 page) |
8 August 1996 | Secretary resigned (1 page) |
26 April 1996 | Annual return made up to 02/04/96
|
26 April 1996 | Annual return made up to 02/04/96
|
25 April 1995 | Annual return made up to 02/04/95 (6 pages) |
25 April 1995 | Annual return made up to 02/04/95 (6 pages) |
2 April 1990 | Incorporation (20 pages) |
2 April 1990 | Incorporation (20 pages) |