London
SW1P 2JT
Director Name | Mr Timothy Paul Bale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Professor Of Politics, Queen Mary Uol |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 5-6 5-6 St. Matthew Street London SW1P 2JT |
Director Name | Mr Mark Trevor Phillips |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Director, Webber Phillips Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 5-6 5-6 St. Matthew Street London SW1P 2JT |
Director Name | Mr Thomas John Ebbutt |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2018(27 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Executive Director, Ambition School Leadership |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5-6 5-6 St. Matthew Street London SW1P 2JT |
Director Name | Dame Margaret Eve Hodge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(27 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Member Of Parliament For Barking |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5-6 5-6 St. Matthew Street London SW1P 2JT |
Director Name | Mr Melville Francisco Rodrigues |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 5-6 5-6 St. Matthew Street London SW1P 2JT |
Director Name | Dr Wendy Ann Thomson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5-6 5-6 St. Matthew Street London SW1P 2JT |
Director Name | Ms Caroline Fiona Jessica Escott |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Social Market Foundation 11 Tufton Street London SW1P 3QB |
Director Name | Sybil Judith Chaplin |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 February 1993) |
Role | Member Of Paraliament |
Correspondence Address | 54 Northumberland Place London W2 5AS |
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1994) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 17 Shouldham Street London W1H 5FL |
Director Name | Alexander John De Mont |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 December 2001) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2 Elia Street Islington London N1 8DE |
Director Name | Wendy Susan Buckley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1993) |
Role | Policy Analyst |
Correspondence Address | 127 Crowborough Road London SW17 9QD |
Director Name | Mr Samuel Brittan |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1994) |
Role | Journalist |
Correspondence Address | Flat 10 The Lodge London W11 3HA |
Director Name | Prof Nicholas Francis Gustavus Bosanquet |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1994) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 231 High Street Hampton Hill Middlesex TW12 1NP |
Secretary Name | Lord Alastair Ivor Gilbert Kilmarnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(2 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Flat 1 11 Mornington Crescent London NW1 7RH |
Director Name | John Gray |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 March 1994) |
Role | Professor |
Correspondence Address | Jesus College Oxford Oxfordshire OX1 3DW |
Director Name | Mr Nicholas Edward Alexander |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Portobello Road London W11 3DG |
Secretary Name | Evan Harold Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 246 Old Brompton Road London SW5 0DE |
Director Name | John Howard McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2000(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Basinghall Street London EC2V 5DE |
Director Name | Lord David Lawrence Lipsey |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 September 2010) |
Role | Working Peer |
Country of Residence | England |
Correspondence Address | 94 Drewstead Road London SW16 1AG |
Director Name | Viscount Thomas Orlando Chandos |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 October 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 149 Gloucester Avenue London NW1 8LA |
Director Name | David Albert Edmonds |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 November 2009) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cottenham Park Road West Wimbledon London SW20 0DR |
Director Name | Mr Gavyn Davies |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 May 2011) |
Role | Chief Economist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spencer Park London SW18 2SX |
Secretary Name | Benjamin James Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 November 2005) |
Role | Company Director |
Correspondence Address | 4 Goldwell Drive Newbury RG14 1HZ |
Director Name | Lord Daniel William Finkelstein |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(15 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 18 July 2006) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 167 Albury Drive London Middlesex HA5 3RH |
Secretary Name | Nina Claire Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 20 November 2006) |
Role | Manager |
Correspondence Address | 35 Hilldrop Crescent London Greater London N7 0HZ |
Director Name | Martin Paul Ivens |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 October 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lloyd Square London WC1X 9AD |
Secretary Name | Claire Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2006(16 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 November 2009) |
Role | Business Manager |
Correspondence Address | 12 St Catherine's Close College Gardens London SW17 7UA |
Director Name | Mr Daniel Ellis Franklin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 March 2016) |
Role | Executive Editor |
Country of Residence | England |
Correspondence Address | 9 The Park London NW11 7ST |
Director Name | Graham Mather |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(17 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 20 March 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shawdene House Donnington Newbury Berks RE14 3AJ |
Director Name | Lord John Matthew Patrick Hutton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tufton Street London SW1P 3QB |
Director Name | Mr Emran Mian |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(23 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 2017) |
Role | Policy Professional |
Country of Residence | England |
Correspondence Address | 11 Tufton Street London SW1P 3QB |
Director Name | Ms Nicola Karina Christina Horlick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2019) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tufton Street London SW1P 3QB |
Director Name | Baroness Tessa Jane Jowell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 2018) |
Role | Peer And Company Director |
Country of Residence | England |
Correspondence Address | 11 Tufton Street London SW1P 3QB |
Director Name | Sir Robert James Buckland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2022(31 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 07 September 2022) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Social Market Foundation 11 Tufton Street London SW1P 3QB |
Website | www.smf.co.uk/ |
---|---|
Telephone | 020 72227060 |
Telephone region | London |
Registered Address | 3rd Floor 5-6 St. Matthew Street London SW1P 2JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £610,105 |
Net Worth | £195,954 |
Cash | £142,543 |
Current Liabilities | £118,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
20 October 1997 | Delivered on: 6 November 1997 Satisfied on: 25 January 2000 Persons entitled: J. Wippell & Company Limited Classification: Rent deposit deed Secured details: £13,426.50 due or to become due from the company to the chargee under the terms of the deed. Particulars: £13,426.50 deposited pursuant to the terms of the deed. Fully Satisfied |
---|
19 September 2023 | Registered office address changed from 3rd Floor, 5-6 5-6 st. Matthew Street London SW1P 2JT England to 3rd Floor 5-6 st. Matthew Street London SW1P 2JT on 19 September 2023 (1 page) |
---|---|
19 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
11 January 2023 | Registered office address changed from 11 Tufton Street London SW1P 3QB to 3rd Floor, 5-6 5-6 st. Matthew Street London SW1P 2JT on 11 January 2023 (1 page) |
28 November 2022 | Full accounts made up to 31 March 2022 (28 pages) |
10 October 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
10 October 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page) |
7 October 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
7 September 2022 | Termination of appointment of Robert James Buckland as a director on 7 September 2022 (1 page) |
16 March 2022 | Appointment of Rt Hon. Sir Robert James Buckland as a director on 8 February 2022 (2 pages) |
14 March 2022 | Appointment of Ms Caroline Fiona Jessica Escott as a director on 8 March 2022 (2 pages) |
30 December 2021 | Full accounts made up to 31 March 2021 (27 pages) |
1 December 2021 | Termination of appointment of Mary Ann Sieghart as a director on 30 November 2021 (1 page) |
1 December 2021 | Termination of appointment of Nicola Ann Morgan as a director on 30 November 2021 (1 page) |
29 September 2021 | Director's details changed for Baroness Nicola Ann Morgan on 21 September 2021 (2 pages) |
22 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
20 July 2021 | Auditor's resignation (1 page) |
9 June 2021 | Appointment of Dr Wendy Ann Thompson as a director on 3 March 2021 (2 pages) |
9 June 2021 | Director's details changed for Dr Wendy Ann Thompson on 7 June 2021 (2 pages) |
7 June 2021 | Termination of appointment of Peter John Abercromby Readman as a director on 3 March 2021 (1 page) |
11 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
22 October 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
25 March 2020 | Appointment of Baroness Morgan of Cotes Nicola Ann Morgan as a director on 12 March 2020 (2 pages) |
8 October 2019 | Full accounts made up to 31 March 2019 (27 pages) |
12 September 2019 | Termination of appointment of Nicola Karina Christina Horlick as a director on 9 September 2019 (1 page) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Nicola Ann Morgan as a director on 25 July 2019 (1 page) |
27 September 2018 | Full accounts made up to 31 March 2018 (26 pages) |
13 September 2018 | Termination of appointment of Emran Mian as a director on 31 March 2017 (1 page) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Melville Francisco Rodrigues as a director on 4 June 2018 (2 pages) |
23 May 2018 | Termination of appointment of Gillian Patricia Shephard as a director on 17 April 2018 (1 page) |
23 May 2018 | Termination of appointment of Tessa Jane Jowell as a director on 12 May 2018 (1 page) |
23 May 2018 | Termination of appointment of Brian Walter Pomeroy as a director on 20 April 2018 (1 page) |
22 May 2018 | Director's details changed for Mr Thomas John Ebbutt on 21 May 2018 (2 pages) |
17 May 2018 | Appointment of Dame Margaret Eve Hodge as a director on 23 April 2018 (2 pages) |
17 May 2018 | Appointment of Rt Hon Mrs Nicola Ann Morgan as a director on 16 May 2018 (2 pages) |
4 May 2018 | Appointment of Mr Thomas John Ebbutt as a director on 19 April 2018 (2 pages) |
3 April 2018 | Appointment of Professor Timothy Paul Bale as a director on 31 October 2017 (2 pages) |
3 April 2018 | Appointment of Baroness Rosalind (Known as Olly) Mary Grender as a director on 14 December 2016 (2 pages) |
3 April 2018 | Appointment of Mr Mark Trevor Phillips as a director on 31 October 2017 (2 pages) |
29 March 2018 | Termination of appointment of Graham Mather as a director on 20 March 2017 (1 page) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
27 December 2017 | Accounts for a small company made up to 31 March 2017 (20 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with no updates (2 pages) |
12 October 2017 | Confirmation statement made on 31 August 2017 with no updates (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 October 2016 | Appointment of Baroness Tessa Jane Jowell as a director on 15 March 2016 (2 pages) |
31 October 2016 | Appointment of Baroness Tessa Jane Jowell as a director on 15 March 2016 (2 pages) |
27 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Daniel Ellis Franklin as a director on 15 March 2016 (1 page) |
27 October 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
27 October 2016 | Termination of appointment of Alison Margaret Wolf as a director on 29 June 2016 (1 page) |
27 October 2016 | Termination of appointment of Alison Margaret Wolf as a director on 29 June 2016 (1 page) |
27 October 2016 | Termination of appointment of Daniel Ellis Franklin as a director on 15 March 2016 (1 page) |
2 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
2 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
10 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
10 September 2015 | Annual return made up to 31 August 2015 no member list (8 pages) |
9 September 2015 | Appointment of Mr Peter John Abercromby Readman as a director on 10 June 2014 (2 pages) |
9 September 2015 | Appointment of Mr Peter John Abercromby Readman as a director on 10 June 2014 (2 pages) |
9 September 2015 | Termination of appointment of Julia Babette Sarah Neuberger as a director on 10 June 2014 (1 page) |
9 September 2015 | Termination of appointment of Julia Babette Sarah Neuberger as a director on 10 June 2014 (1 page) |
16 October 2014 | Termination of appointment of Thomas Orlando Chandos as a director on 29 October 2013 (1 page) |
16 October 2014 | Termination of appointment of Thomas Orlando Chandos as a director on 29 October 2013 (1 page) |
16 October 2014 | Termination of appointment of John Matthew Patrick Hutton as a director on 11 March 2014 (1 page) |
16 October 2014 | Termination of appointment of John Matthew Patrick Hutton as a director on 11 March 2014 (1 page) |
16 October 2014 | Annual return made up to 31 August 2014 no member list (8 pages) |
16 October 2014 | Termination of appointment of Martin Paul Ivens as a director on 29 October 2013 (1 page) |
16 October 2014 | Termination of appointment of Martin Paul Ivens as a director on 29 October 2013 (1 page) |
16 October 2014 | Annual return made up to 31 August 2014 no member list (8 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
19 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
13 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
13 February 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 November 2013 | Appointment of Professor Alison Margaret Wolf as a director (2 pages) |
28 November 2013 | Appointment of Mr Emran Mian as a director (2 pages) |
28 November 2013 | Appointment of Mrs Nicola Karina Christina Horlick as a director (2 pages) |
28 November 2013 | Appointment of Mrs Nicola Karina Christina Horlick as a director (2 pages) |
28 November 2013 | Appointment of Professor Alison Margaret Wolf as a director (2 pages) |
28 November 2013 | Appointment of Mr Emran Mian as a director (2 pages) |
3 October 2013 | Annual return made up to 31 August 2013 no member list (9 pages) |
3 October 2013 | Annual return made up to 31 August 2013 no member list (9 pages) |
22 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
22 August 2013 | Full accounts made up to 28 February 2013 (19 pages) |
21 June 2013 | Appointment of Baroness Julia Babette Sarah Neuberger as a director (2 pages) |
21 June 2013 | Appointment of Baroness Gillian Patricia Shephard as a director (2 pages) |
21 June 2013 | Appointment of Baroness Gillian Patricia Shephard as a director (2 pages) |
21 June 2013 | Appointment of Baroness Julia Babette Sarah Neuberger as a director (2 pages) |
20 June 2013 | Appointment of Lord John Matthew Patrick Hutton as a director (2 pages) |
20 June 2013 | Appointment of Ms Mary Ann Sieghart as a director (2 pages) |
20 June 2013 | Appointment of Lord John Matthew Patrick Hutton as a director (2 pages) |
20 June 2013 | Appointment of Ms Mary Ann Sieghart as a director (2 pages) |
26 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
26 September 2012 | Annual return made up to 31 August 2012 no member list (6 pages) |
31 July 2012 | Full accounts made up to 29 February 2012 (15 pages) |
31 July 2012 | Full accounts made up to 29 February 2012 (15 pages) |
21 September 2011 | Termination of appointment of Gavyn Davies as a director (1 page) |
21 September 2011 | Termination of appointment of Gavyn Davies as a director (1 page) |
21 September 2011 | Termination of appointment of David Lipsey as a director (1 page) |
21 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
21 September 2011 | Annual return made up to 31 August 2011 no member list (6 pages) |
21 September 2011 | Termination of appointment of David Lipsey as a director (1 page) |
6 June 2011 | Full accounts made up to 28 February 2011 (15 pages) |
6 June 2011 | Full accounts made up to 28 February 2011 (15 pages) |
15 September 2010 | Director's details changed for Daniel Franklin on 31 August 2010 (2 pages) |
15 September 2010 | Full accounts made up to 28 February 2010 (15 pages) |
15 September 2010 | Annual return made up to 31 August 2010 no member list (8 pages) |
15 September 2010 | Director's details changed for Martin Paul Ivens on 31 August 2010 (2 pages) |
15 September 2010 | Full accounts made up to 28 February 2010 (15 pages) |
15 September 2010 | Director's details changed for Lord David Lawrence Lipsey on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Daniel Franklin on 31 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 31 August 2010 no member list (8 pages) |
15 September 2010 | Director's details changed for Lord David Lawrence Lipsey on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Martin Paul Ivens on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Graham Mather on 31 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Graham Mather on 31 August 2010 (2 pages) |
28 November 2009 | Termination of appointment of David Edmonds as a director (1 page) |
28 November 2009 | Termination of appointment of David Edmonds as a director (1 page) |
28 November 2009 | Termination of appointment of Claire Newman as a secretary (1 page) |
28 November 2009 | Termination of appointment of Claire Newman as a secretary (1 page) |
10 November 2009 | Annual return made up to 31 August 2009 no member list (4 pages) |
10 November 2009 | Annual return made up to 31 August 2009 no member list (4 pages) |
19 August 2009 | Annual return made up to 31/08/08 (4 pages) |
19 August 2009 | Annual return made up to 31/08/08 (4 pages) |
1 August 2009 | Full accounts made up to 28 February 2009 (14 pages) |
1 August 2009 | Full accounts made up to 28 February 2009 (14 pages) |
3 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
3 July 2008 | Full accounts made up to 29 February 2008 (14 pages) |
24 April 2008 | Director appointed graham mather (2 pages) |
24 April 2008 | Director appointed graham mather (2 pages) |
20 March 2008 | Resolutions
|
20 March 2008 | Resolutions
|
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
27 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
30 November 2007 | Annual return made up to 31/08/07 (5 pages) |
30 November 2007 | Annual return made up to 31/08/07 (5 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
21 June 2007 | Auditor's resignation (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New director appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
15 September 2006 | Annual return made up to 31/08/06
|
15 September 2006 | Annual return made up to 31/08/06
|
14 September 2006 | Full accounts made up to 28 February 2006 (16 pages) |
14 September 2006 | Full accounts made up to 28 February 2006 (16 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | New director appointed (2 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (2 pages) |
28 February 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
15 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
15 December 2005 | Full accounts made up to 28 February 2005 (13 pages) |
18 October 2005 | Annual return made up to 31/08/05
|
18 October 2005 | Annual return made up to 31/08/05
|
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 November 2004 | Full accounts made up to 28 February 2004 (16 pages) |
30 November 2004 | Full accounts made up to 28 February 2004 (16 pages) |
30 September 2004 | Annual return made up to 31/08/04
|
30 September 2004 | Annual return made up to 31/08/04
|
24 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
24 December 2003 | Full accounts made up to 28 February 2003 (13 pages) |
15 October 2003 | Annual return made up to 31/08/03
|
15 October 2003 | Annual return made up to 31/08/03
|
19 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
19 December 2002 | Full accounts made up to 28 February 2002 (12 pages) |
16 December 2002 | Secretary resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Annual return made up to 31/08/02 (5 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New secretary appointed (2 pages) |
16 December 2002 | Annual return made up to 31/08/02 (5 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | Secretary resigned (1 page) |
25 February 2002 | Full accounts made up to 28 February 2001 (11 pages) |
25 February 2002 | Full accounts made up to 28 February 2001 (11 pages) |
6 February 2002 | Annual return made up to 31/08/01 (4 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Annual return made up to 31/08/01 (4 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Annual return made up to 31/08/00 (4 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Annual return made up to 31/08/00 (4 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
11 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
15 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
23 August 1999 | Annual return made up to 31/08/99 (4 pages) |
23 August 1999 | Annual return made up to 31/08/99 (4 pages) |
9 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
9 September 1998 | Full accounts made up to 28 February 1998 (12 pages) |
26 August 1998 | Annual return made up to 31/08/98 (4 pages) |
26 August 1998 | Annual return made up to 31/08/98 (4 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | New secretary appointed (2 pages) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 11 tufton street, london, SW1P 3QB (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 11 tufton street, london, SW1P 3QB (1 page) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
29 December 1997 | Full accounts made up to 28 February 1997 (12 pages) |
12 November 1997 | Annual return made up to 31/08/97 (4 pages) |
12 November 1997 | Annual return made up to 31/08/97 (4 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 20 queen annes gate, london, SW1H 9AA (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 20 queen annes gate, london, SW1H 9AA (1 page) |
9 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
9 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
27 October 1996 | Annual return made up to 31/08/96 (4 pages) |
27 October 1996 | Annual return made up to 31/08/96 (4 pages) |
18 January 1996 | Registered office changed on 18/01/96 from: 25 new street square, london, EC4A 3LN (1 page) |
18 January 1996 | Registered office changed on 18/01/96 from: 25 new street square, london, EC4A 3LN (1 page) |
22 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
22 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
5 September 1995 | Annual return made up to 31/08/95 (12 pages) |
5 September 1995 | Annual return made up to 31/08/95 (12 pages) |
14 November 1990 | Memorandum and Articles of Association (8 pages) |
14 November 1990 | Resolutions
|
14 November 1990 | Memorandum and Articles of Association (8 pages) |
14 November 1990 | Resolutions
|
31 August 1990 | Incorporation (40 pages) |
31 August 1990 | Incorporation (40 pages) |