Company NameThe Institute For Collaborative Working
Company StatusActive
Company Number02549634
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 1990(33 years, 6 months ago)
Previous NamePartnership Sourcing

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLord David Charles Evans
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2001(11 years after company formation)
Appointment Duration22 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address59a Connaught Street
London
W2 2BB
Director NameMr Douglas Alexander Drysdale McCormick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(23 years, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Christopher James Peter Kehoe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(26 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Timothy John Bullock
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(28 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence AddressNats Limited 4000 Parkway
Whiteley
Fareham
PO15 7FL
Director NameMr Stephen Paul Abrahams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(29 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMs Claire Margaret Ward
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameMr Frank Lee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD
Director NameKenneth William George Cherrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration9 years (resigned 30 October 2001)
RoleCompany Director
Correspondence Address6 Hurst Lodge
Gower Road
Weybridge
Surrey
KT13 0EF
Director NameSir Derek Peter Hornby
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration10 years (resigned 23 October 2002)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressBadgers Farm
Idlicote
Shipston On Stour
Warwickshire
CV36 5DT
Director NameMaurice William Hunt
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years (resigned 06 November 1995)
RoleDeputy Director-General & Secretary
Correspondence Address24 Fairford Close
Haywards Heath
West Sussex
RH16 3EF
Director NameMark Hugh Joseph Radcliffe
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 December 1993)
RoleDeputy Director General
Correspondence AddressThe Malt House
Upton, Nr Andover
Andover
Hampshire
SP11 0JS
Director NameSir Edwin Ronald Nixon
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 1996)
RoleDeputy Chairman National Westminster Bank Plc
Correspondence AddressStarkes Heath
Rogate
Petersfield
Hants
GU31 5EJ
Secretary NameKenneth William George Cherrett
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration9 years (resigned 30 October 2001)
RoleCompany Director
Correspondence Address6 Hurst Lodge
Gower Road
Weybridge
Surrey
KT13 0EF
Director NameJohn Neill Irwin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2004)
RoleEngineer
Correspondence AddressSouthern Cross
Sandhills Road
Salcombe
Devon
TQ8 8JP
Director NameMr Clive Roger Mason
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCob Cottage
27 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameLeslie James Pyle
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 years, 2 months after company formation)
Appointment Duration25 years (resigned 31 December 2018)
RolePurchasing Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerry Cottage St Johns Street Duxford
Cambridge
CB22 4RA
Director NameMr Alexander Daly
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondover Court
Condover
Shrewsbury
Salop
SY5 7AA
Wales
Director NameLord Mcintosh Of Haringey Andrew Robert McIntosh
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(5 years, 9 months after company formation)
Appointment Duration10 months (resigned 23 May 1997)
RoleRetired
Correspondence Address27 Hurst Avenue
London
N6 5TX
Director NameSir Ian Leonard Dixon
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 29 December 1999)
RoleChartered Builder
Correspondence AddressWain Wood Edge Hitchin Road
Preston
Hitchin
Hertfordshire
SG4 7TZ
Director NameLord Anthony Berkeley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 years, 4 months after company formation)
Appointment Duration15 years, 12 months (resigned 03 March 2014)
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence Address166 Banbury Road
Oxford
Oxfordshire
OX2 7BT
Director NameAndrew Peter Scott
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 01 October 2016)
RoleTrade Association
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Broadwater Forest
Tunbridge Wells
Kent
TN3 9JP
Director NameBarry John Sheerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(7 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 07 February 2019)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence AddressWatersmead Norwood Green Hill
Halifax
West Yorkshire
HX3 8QX
Director NamePatricia Mary Vaz
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(8 years, 5 months after company formation)
Appointment Duration6 months (resigned 01 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Shrub Hill Road
Chestfield
Kent
CT5 3NZ
Director NameMs Alison Jane Ritchie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(9 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 March 2001)
RoleDir Bt Uk Business Services
Country of ResidenceUnited Kingdom
Correspondence Address41 Burrard Road
London
NW6 1DA
Director NameSir Michael Anthony Latham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosary Farm 10 Arnhill Road
Gretton
Northants
NN17 3DN
Director NameMr Alan Kenneth Jackson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(10 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 October 2005)
RoleDirector Of Purchasing
Country of ResidenceUnited Kingdom
Correspondence Address24 Spenser Avenue
North Walsham
Norfolk
NR28 9HZ
Secretary NameLeslie James Pyle
NationalityBritish
StatusResigned
Appointed30 October 2001(11 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKerry Cottage
St Johns Street Duxford
Cambridge
CB2 4RA
Secretary NameMichael Christopher Wilkins
NationalityBritish
StatusResigned
Appointed10 July 2002(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 July 2009)
RoleCompany Director
Correspondence Address112 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AG
Director NameMr David Earnest Hawkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(15 years after company formation)
Appointment Duration17 years, 2 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lancot Avenue
Dunstable
LU6 2AW
Director NameMr Gary Bruce Bullard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2006(16 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Palace Place
The Green
Richmond
Surrey
TW9 1NQ
Director NameMargaret McClelland
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(17 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 2008)
RoleExecutive
Correspondence AddressTudor Cottage
Braintree Road
Felsted
Essex
CM6 3DS
Director NameMrs Marion Ruth Luckhurst
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2012)
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressCourtleigh
5 Cox Tor Close
Yelverton
Devon
PL20 6BH
Director NameMr Christopher John Odam
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sewell Road
Lincoln
Lincolnshire
LN2 5RY
Director NameMrs Dawn Marriott-Sims
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(21 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 May 2019)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 21 Bloomsbury Square
London
WC1A 2NS
Director NameMr Alan Maund
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2023(32 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Point 45 Beech Street
London
EC2Y 8AD

Contact

Telephone020 78241800
Telephone regionLondon

Location

Registered AddressCentral Point
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£49,273
Cash£32,763
Current Liabilities£171,900

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Charges

9 September 2002Delivered on: 26 September 2002
Persons entitled: The City of London Real Property Company Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,000.
Outstanding
2 September 2002Delivered on: 11 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
2 December 2020Registered office address changed from Suite 2 21 Bloomsbury Square London WC1A 2NS England to Evergreen House North Grafton Place Euston London NW1 2DX on 2 December 2020 (1 page)
19 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Stephen Paul Abrahams as a director on 1 May 2020 (2 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (10 pages)
28 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
22 May 2019Termination of appointment of Dawn Marriott-Sims as a director on 16 May 2019 (1 page)
9 April 2019Termination of appointment of Barry John Sheerman as a director on 7 February 2019 (1 page)
4 April 2019Appointment of Mr Timothy John Bullock as a director on 4 April 2019 (2 pages)
3 January 2019Termination of appointment of Leslie James Pyle as a director on 31 December 2018 (1 page)
3 January 2019Accounts for a small company made up to 31 March 2018 (9 pages)
19 December 2018Satisfaction of charge 2 in full (1 page)
19 December 2018Satisfaction of charge 1 in full (1 page)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
21 May 2018Appointment of Ms Claire Margaret Ward as a director on 14 May 2018 (2 pages)
16 March 2018Accounts for a small company made up to 31 March 2017 (8 pages)
31 January 2018Registered office address changed from Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD England to Suite 2 21 Bloomsbury Square London WC1A 2NS on 31 January 2018 (1 page)
8 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
8 November 2017Termination of appointment of Andrew Peter Scott as a director on 1 October 2016 (1 page)
8 November 2017Termination of appointment of Andrew Peter Scott as a director on 1 October 2016 (1 page)
8 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
15 December 2016Appointment of Mr Christopher James Peter Kehoe as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Mr Christopher James Peter Kehoe as a director on 12 December 2016 (2 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 March 2016Registered office address changed from Sullivan House 4 Grosvenor Gardens London SW1W 0DH to Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Sullivan House 4 Grosvenor Gardens London SW1W 0DH to Suite 5 - Level 3 Tabernacle Court Tabernacle Street London EC2A 4DD on 18 March 2016 (1 page)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
14 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
22 October 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 October 2015 (2 pages)
22 October 2015Director's details changed for Lord Evans of Watford David Charles Evans on 1 October 2015 (2 pages)
22 October 2015Annual return made up to 18 October 2015 no member list (8 pages)
22 October 2015Annual return made up to 18 October 2015 no member list (8 pages)
21 October 2015Register inspection address has been changed from C/O Price Bailey Llp the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ (1 page)
21 October 2015Register inspection address has been changed from C/O Price Bailey Llp the Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE England to Tennyson House Cambridge Business Park Cowley Road Cambridge CB4 0WZ (1 page)
13 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 18 October 2014 no member list (9 pages)
17 November 2014Annual return made up to 18 October 2014 no member list (9 pages)
17 November 2014Termination of appointment of Christopher John Odam as a director on 30 September 2013 (1 page)
17 November 2014Termination of appointment of Christopher John Odam as a director on 30 September 2013 (1 page)
13 November 2014Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2014 (2 pages)
13 November 2014Director's details changed for Mrs Dawn Marriott-Sims on 1 October 2014 (2 pages)
10 November 2014Termination of appointment of Anthony Berkeley as a director on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Anthony Berkeley as a director on 3 March 2014 (1 page)
10 November 2014Termination of appointment of Anthony Berkeley as a director on 3 March 2014 (1 page)
11 February 2014Director's details changed for Leslie James Pyle on 1 February 2014 (2 pages)
11 February 2014Director's details changed for Leslie James Pyle on 1 February 2014 (2 pages)
11 February 2014Director's details changed for Leslie James Pyle on 1 February 2014 (2 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
4 December 2013Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 1 December 2013 (2 pages)
4 December 2013Director's details changed for Mr Douglas Alexander Drysdale Mccormick on 1 December 2013 (2 pages)
4 December 2013Appointment of Mr Douglas Alexander Drysdale Mccormick as a director (2 pages)
4 December 2013Appointment of Mr Douglas Alexander Drysdale Mccormick as a director (2 pages)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Annual return made up to 18 October 2013 no member list (9 pages)
6 November 2013Annual return made up to 18 October 2013 no member list (9 pages)
5 November 2013Register(s) moved to registered inspection location (1 page)
5 November 2013Register(s) moved to registered inspection location (1 page)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 18 October 2012 no member list (9 pages)
31 October 2012Annual return made up to 18 October 2012 no member list (9 pages)
29 October 2012Appointment of Mrs Dawn Marriott-Sims as a director (2 pages)
29 October 2012Appointment of Mrs Dawn Marriott-Sims as a director (2 pages)
16 April 2012Company name changed partnership sourcing\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(2 pages)
16 April 2012Change of name notice (2 pages)
16 April 2012NM06 filed (2 pages)
16 April 2012NM06 filed (2 pages)
16 April 2012Change of name notice (2 pages)
16 April 2012Company name changed partnership sourcing\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-03-27
(2 pages)
13 April 2012Termination of appointment of Marion Luckhurst as a director (1 page)
13 April 2012Termination of appointment of Marion Luckhurst as a director (1 page)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 18 October 2011 no member list (9 pages)
2 November 2011Annual return made up to 18 October 2011 no member list (9 pages)
4 November 2010Annual return made up to 18 October 2010 no member list (9 pages)
4 November 2010Annual return made up to 18 October 2010 no member list (9 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
18 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
9 December 2009Appointment of Christopher John Odam as a director (3 pages)
9 December 2009Appointment of Christopher John Odam as a director (3 pages)
30 November 2009Director's details changed for Lord Anthony Berkeley on 17 October 2009 (2 pages)
30 November 2009Director's details changed for David Hawkins on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Peter Scott on 17 October 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 no member list (5 pages)
30 November 2009Director's details changed for Lord Anthony Berkeley on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Lord Evans of Watford David Charles Evans on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Marion Ruth Luckhurst on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Lord Evans of Watford David Charles Evans on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Barry John Sheerman on 17 October 2009 (2 pages)
30 November 2009Director's details changed for David Hawkins on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Mrs Marion Ruth Luckhurst on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Barry John Sheerman on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Andrew Peter Scott on 17 October 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 no member list (5 pages)
1 September 2009Appointment terminated secretary michael wilkins (1 page)
1 September 2009Appointment terminated secretary michael wilkins (1 page)
18 December 2008Director appointed marion ruth luckhurst (2 pages)
18 December 2008Director appointed marion ruth luckhurst (2 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
28 October 2008Annual return made up to 18/10/08 (4 pages)
28 October 2008Annual return made up to 18/10/08 (4 pages)
14 October 2008Appointment terminated director margaret mcclelland (1 page)
14 October 2008Appointment terminated director margaret mcclelland (1 page)
21 May 2008Auditor's resignation (1 page)
21 May 2008Auditor's resignation (1 page)
19 December 2007Registered office changed on 19/12/07 from: irwin house 118 southwark street london SE1 0SN (1 page)
19 December 2007Registered office changed on 19/12/07 from: irwin house 118 southwark street london SE1 0SN (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
20 November 2007Full accounts made up to 31 March 2007 (9 pages)
20 November 2007Full accounts made up to 31 March 2007 (9 pages)
6 November 2007Annual return made up to 18/10/07 (2 pages)
6 November 2007Annual return made up to 18/10/07 (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
25 October 2006Annual return made up to 18/10/06 (2 pages)
25 October 2006Annual return made up to 18/10/06 (2 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
14 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
2 November 2005Annual return made up to 18/10/05 (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Annual return made up to 18/10/05 (2 pages)
2 November 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
11 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Annual return made up to 18/10/04 (2 pages)
10 November 2004Annual return made up to 18/10/04 (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
1 December 2003Full accounts made up to 31 March 2003 (10 pages)
1 December 2003Full accounts made up to 31 March 2003 (10 pages)
29 October 2003Annual return made up to 18/10/03 (7 pages)
29 October 2003Annual return made up to 18/10/03 (7 pages)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
29 October 2002Annual return made up to 18/10/02 (7 pages)
29 October 2002Annual return made up to 18/10/02 (7 pages)
14 October 2002Full accounts made up to 31 March 2002 (9 pages)
14 October 2002Registered office changed on 14/10/02 from: saint christopher house southwark street london SE1 0TE (1 page)
14 October 2002Full accounts made up to 31 March 2002 (9 pages)
14 October 2002Registered office changed on 14/10/02 from: saint christopher house southwark street london SE1 0TE (1 page)
26 September 2002Particulars of mortgage/charge (3 pages)
26 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
5 March 2002Full accounts made up to 31 March 2001 (9 pages)
5 March 2002Full accounts made up to 31 March 2001 (9 pages)
21 January 2002Secretary resigned;director resigned (1 page)
21 January 2002Secretary resigned;director resigned (1 page)
9 January 2002New secretary appointed (2 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New secretary appointed (2 pages)
24 October 2001Annual return made up to 18/10/01 (6 pages)
24 October 2001Annual return made up to 18/10/01 (6 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
5 March 2001Full accounts made up to 31 March 2000 (8 pages)
5 March 2001Full accounts made up to 31 March 2000 (8 pages)
7 November 2000Annual return made up to 18/10/00 (6 pages)
7 November 2000Annual return made up to 18/10/00 (6 pages)
12 June 2000Registered office changed on 12/06/00 from: centre point 103 new oxford street london WC1A 1DU (1 page)
12 June 2000Registered office changed on 12/06/00 from: centre point 103 new oxford street london WC1A 1DU (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
8 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Annual return made up to 18/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
13 October 1998Full accounts made up to 31 March 1998 (8 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
18 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
18 November 1997Annual return made up to 18/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
21 November 1996Annual return made up to 18/10/96 (12 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Annual return made up to 18/10/96 (12 pages)
25 June 1996Full accounts made up to 31 March 1996 (8 pages)
25 June 1996Full accounts made up to 31 March 1996 (8 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)
11 December 1995Full accounts made up to 31 March 1995 (8 pages)
17 November 1995Annual return made up to 18/10/95 (16 pages)
17 November 1995Annual return made up to 18/10/95 (16 pages)
18 October 1990Incorporation (49 pages)
18 October 1990Incorporation (49 pages)