Ealing
London
W5 1BU
Director Name | Michael Arthur Cooke |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(20 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Software Executive |
Country of Residence | Gibraltar |
Correspondence Address | 86 Ragged Staff Wharf Queensway Quay Gibraltar |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2017(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Director Name | Irene Potter |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Role | Company Agent |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Mr Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Prof Gillian Penelope Stamp |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 2 months (resigned 28 June 2012) |
Role | Research/Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ullswater Road London SW13 9PJ |
Secretary Name | Mr Donald Dakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2000) |
Role | Manager |
Correspondence Address | 49 Church Road Cowley Uxbridge Middlesex UB8 3ND |
Director Name | Mr Jack Fallow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Oakridge Chiltern Hill Gerrards Cross Buckinghamshire SL9 9TY |
Director Name | Ms Judith Hobrough |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 20 years (resigned 28 June 2012) |
Role | Consultant Occupational Psycho |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm House Forest Lane Chippenham Wiltshire SN15 3QU |
Director Name | David Caryle Hannah |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 April 1998) |
Role | Company Director |
Correspondence Address | Crud Y Gwynt Pen Y Bryn, Penycae Wrexham LL14 1TY Wales |
Director Name | Mr Jack Fallow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Oakridge Chiltern Hill Gerrards Cross Buckinghamshire SL9 9TY |
Director Name | Mr Donald Dakin |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 December 2002) |
Role | Research |
Correspondence Address | 49 Church Road Cowley Uxbridge Middlesex UB8 3ND |
Director Name | Mr Anthony Stephen Close |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 February 2007) |
Role | Group Director Of Personell |
Correspondence Address | Danes Cox Green Lane Maidenhead Berkshire SL6 3EY |
Director Name | Ms Jayne Elizabeth Baker |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1992(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 1996) |
Role | Research |
Correspondence Address | 63 The Greenway 1st Floor Flat Uxbridge Middlesex UB8 2PL |
Director Name | Mr Jeremy John Preedy |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1992(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 April 1998) |
Role | HR Director |
Correspondence Address | 92 Bulmershe Road Reading Berkshire RG1 5RL |
Director Name | Andrew Maurice Olivier |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 March 1998(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 1999) |
Role | Company Director |
Correspondence Address | 2 Van Zyl Street Somerset West 7130 South Africa Foreign |
Director Name | Dr George Pallister Greener |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Beechwood Drive Maidenhead Berkshire SL6 4NE |
Director Name | Mr Alan Edward Pedder |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Park House 20b West Side Common Wimbledon London SW19 4UF |
Director Name | Roger Harry Moulson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(9 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 May 2005) |
Role | Consultant |
Correspondence Address | Feldon House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Pieter Louis Calitz |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | RSA |
Status | Resigned |
Appointed | 04 November 2002(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2008) |
Role | Consulting |
Correspondence Address | 66 Leicester Rd Kensington 2094 Gauteng RSA |
Director Name | Peter Read |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(12 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 London Road High Wycombe Buckinghamshire HP11 1BS |
Director Name | Penni Finlay |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 09 January 2004) |
Role | Finance Director |
Correspondence Address | 71 Cardross Street London W6 0DP |
Director Name | Patrick Thomas |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 October 2006) |
Role | Chief Executive |
Correspondence Address | B87 Parliament View 1 Albert Embankment London SE1 7XL |
Director Name | Kate Owen |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 June 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tournay Road London SW6 7UG |
Director Name | Ian Hargreaves |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2008) |
Role | Communications Specialist |
Correspondence Address | 101 Rotherhithe Street London SE16 4NF |
Director Name | Mr Christopher Anthony Mathias |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2007(16 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Innisfree Estate Woodland Drive East Horsley Surrey KT24 5AS |
Director Name | Mr Dominic St John Euan Cameron |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(16 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 November 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Limerston Street London SW10 0HN |
Director Name | Mikael Brander |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 June 2012(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Ledningsutveckling Ab Reduttvagen 152 187 68 Taby Sweden |
Director Name | Rolf Deusinger |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2012(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Winchester Street London SW1V 4NU |
Director Name | Dr Ian MacDonald |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House Vine Lane Hillingdon Uxbridge Middlesex UB10 0BX |
Secretary Name | Seymour Company Secretaries Liimited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 October 2014) |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Website | bioss.com |
---|---|
Telephone | 07 764075644 |
Telephone region | Mobile |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
10k at £0.01 | Mr Robert Colin Stamp & Jonathan Guy Stamp 60.10% Ordinary |
---|---|
1.1k at £0.01 | Macdonald Associates Consultancy LTD 6.41% Ordinary |
668 at £0.01 | Mikael Brander 4.03% Ordinary |
668 at £0.01 | Rolf Deusinger 4.03% Ordinary |
650 at £0.01 | Mr Robert Colin Stamp 3.93% Ordinary |
650 at £0.01 | Ms Judith Hobrough 3.93% Ordinary |
380 at £0.01 | Executors Of Roger Harry Moulson 2.30% Ordinary |
380 at £0.01 | Piet Calitz 2.30% Ordinary |
2.2k at £0.01 | Thenwhat LTD 13.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,696 |
Cash | £40,904 |
Current Liabilities | £159,011 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
8 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Ian Macdonald as a director on 29 November 2018 (1 page) |
28 January 2019 | Termination of appointment of Dominic St John Euan Cameron as a director on 29 November 2018 (1 page) |
28 January 2019 | Termination of appointment of Rolf Deusinger as a director on 29 November 2018 (1 page) |
28 January 2019 | Termination of appointment of Mikael Brander as a director on 29 November 2018 (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Appointment of Michael Clasper as a director on 11 April 2017 (3 pages) |
14 July 2017 | Appointment of Michael Clasper as a director on 11 April 2017 (3 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
22 June 2017 | Statement of capital following an allotment of shares on 11 April 2017
|
19 June 2017 | Resolutions
|
19 June 2017 | Resolutions
|
21 March 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
21 March 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
21 March 2017 | Statement of capital following an allotment of shares on 28 June 2012
|
21 March 2017 | Statement of capital following an allotment of shares on 28 June 2012
|
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (7 pages) |
22 December 2016 | Change of share class name or designation (2 pages) |
22 December 2016 | Change of share class name or designation (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Statement of company's objects (2 pages) |
14 December 2016 | Statement of company's objects (2 pages) |
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
24 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary on 31 October 2014 (1 page) |
24 March 2015 | Termination of appointment of Seymour Company Secretaries Liimited as a secretary on 31 October 2014 (1 page) |
24 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Termination of appointment of Christopher Anthony Mathias as a director on 25 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Christopher Anthony Mathias as a director on 25 June 2014 (1 page) |
5 February 2014 | Director's details changed for Rolf Deusinger on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Rolf Deusinger on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Dr Ian Macdonald on 5 February 2014 (3 pages) |
5 February 2014 | Director's details changed for Dr Ian Macdonald on 5 February 2014 (3 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Dr Ian Macdonald on 5 February 2014 (3 pages) |
5 February 2014 | Director's details changed for Mr Christopher Anthony Mathias on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Christopher Anthony Mathias on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Christopher Anthony Mathias on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mikael Brander on 5 February 2014 (2 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Director's details changed for Mikael Brander on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mikael Brander on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mikael Brander on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Rolf Deusinger on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mikael Brander on 5 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mikael Brander on 5 February 2014 (2 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 January 2013 | Director's details changed for Rolf Deusinger on 22 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (11 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (11 pages) |
24 January 2013 | Director's details changed for Rolf Deusinger on 22 January 2013 (2 pages) |
11 January 2013 | Appointment of Mikael Brander as a director (3 pages) |
11 January 2013 | Appointment of Mikael Brander as a director (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Appointment of Dr Ian Macdonald as a director (2 pages) |
21 November 2012 | Termination of appointment of Kate Owen as a director (1 page) |
21 November 2012 | Termination of appointment of Gillian Stamp as a director (1 page) |
21 November 2012 | Termination of appointment of Peter Read as a director (1 page) |
21 November 2012 | Appointment of Dr Ian Macdonald as a director (2 pages) |
21 November 2012 | Termination of appointment of Kate Owen as a director (1 page) |
21 November 2012 | Termination of appointment of Judith Hobrough as a director (1 page) |
21 November 2012 | Termination of appointment of Gillian Stamp as a director (1 page) |
21 November 2012 | Appointment of Rolf Deusinger as a director (2 pages) |
21 November 2012 | Termination of appointment of Judith Hobrough as a director (1 page) |
21 November 2012 | Appointment of Rolf Deusinger as a director (2 pages) |
21 November 2012 | Termination of appointment of Peter Read as a director (1 page) |
3 February 2012 | Secretary's details changed for Seymour Company Secretaries Liimited on 22 January 2012 (2 pages) |
3 February 2012 | Secretary's details changed for Seymour Company Secretaries Liimited on 22 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (12 pages) |
3 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (12 pages) |
2 February 2012 | Director's details changed for Michael Arthur Cooke on 22 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Michael Arthur Cooke on 22 January 2012 (2 pages) |
1 February 2012 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 1 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (12 pages) |
2 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (12 pages) |
15 February 2011 | Appointment of Michael Arthur Cooke as a director (2 pages) |
15 February 2011 | Appointment of Michael Arthur Cooke as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 30 December 2010 (1 page) |
13 October 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 13 October 2010 (1 page) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
15 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (8 pages) |
12 March 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Professor Gillian Penelope Stamp on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Peter Read on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Stamp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Kate Owen on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Stamp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter Read on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ms Judith Hobrough on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Peter Read on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mr Robert Stamp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Professor Gillian Penelope Stamp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Kate Owen on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Professor Gillian Penelope Stamp on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Kate Owen on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dominic St John Euan Cameron on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ms Judith Hobrough on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Ms Judith Hobrough on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Seymour Company Secretaries Liimited on 1 October 2009 (1 page) |
11 March 2010 | Director's details changed for Dominic St John Euan Cameron on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Dominic St John Euan Cameron on 1 October 2009 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 March 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
3 March 2009 | Return made up to 22/01/09; full list of members (6 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (6 pages) |
3 March 2009 | Secretary's change of particulars / seymour company secretaries liimited / 05/01/2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2009 | Registered office changed on 25/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
25 January 2009 | Registered office changed on 25/01/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page) |
1 May 2008 | Appointment terminated director ian hargreaves (1 page) |
1 May 2008 | Appointment terminated director pieter calitz (1 page) |
1 May 2008 | Appointment terminated director ian hargreaves (1 page) |
1 May 2008 | Appointment terminated director pieter calitz (1 page) |
25 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 22/01/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 May 2007 | Return made up to 22/01/07; full list of members (9 pages) |
25 May 2007 | Return made up to 22/01/07; full list of members (9 pages) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
6 February 2006 | Return made up to 22/01/06; full list of members (10 pages) |
6 February 2006 | Return made up to 22/01/06; full list of members (10 pages) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
11 February 2005 | Return made up to 22/01/05; full list of members (10 pages) |
11 February 2005 | Return made up to 22/01/05; full list of members (10 pages) |
29 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
29 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
2 March 2004 | Return made up to 22/01/04; full list of members (11 pages) |
2 March 2004 | Return made up to 22/01/04; full list of members (11 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Director resigned (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
17 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (11 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members (11 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
5 September 2002 | £ ic 138/126 19/06/02 £ sr [email protected]=12 (1 page) |
5 September 2002 | £ ic 138/126 19/06/02 £ sr [email protected]=12 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 July 2002 | Ad 19/06/02--------- £ si [email protected]=7 £ ic 131/138 (2 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
18 July 2002 | S-div 19/06/02 (1 page) |
18 July 2002 | Ad 19/06/02--------- £ si [email protected]=7 £ ic 131/138 (2 pages) |
18 July 2002 | Memorandum and Articles of Association (8 pages) |
18 July 2002 | Memorandum and Articles of Association (8 pages) |
18 July 2002 | S-div 19/06/02 (1 page) |
15 April 2002 | Return made up to 22/01/02; full list of members (9 pages) |
15 April 2002 | Return made up to 22/01/02; full list of members (9 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
6 June 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
10 April 2001 | Registered office changed on 10/04/01 from: 26 seymour street london W1H 5HD (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: 26 seymour street london W1H 5HD (1 page) |
27 March 2001 | Secretary's particulars changed (1 page) |
27 March 2001 | Secretary's particulars changed (1 page) |
24 January 2001 | Return made up to 22/01/01; full list of members (9 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members (9 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
3 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director resigned (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director resigned (1 page) |
1 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 January 1999 | Return made up to 22/01/99; full list of members (8 pages) |
27 January 1999 | Return made up to 22/01/99; full list of members (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
11 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
11 February 1998 | Return made up to 22/01/98; no change of members (6 pages) |
1 January 1998 | Company name changed centre for human and organisatio n research and development limit ed\certificate issued on 01/01/98 (4 pages) |
1 January 1998 | Company name changed centre for human and organisatio n research and development limit ed\certificate issued on 01/01/98 (4 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
24 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
16 April 1997 | Return made up to 22/01/97; change of members (8 pages) |
16 April 1997 | Return made up to 22/01/97; change of members (8 pages) |
17 January 1997 | Memorandum and Articles of Association (8 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Div 11/04/96 (1 page) |
17 January 1997 | Div 11/04/96 (1 page) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | Memorandum and Articles of Association (8 pages) |
17 January 1997 | Resolutions
|
11 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
11 April 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
20 February 1996 | Director resigned (1 page) |
20 February 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 22/01/96; full list of members
|
15 February 1996 | Return made up to 22/01/96; full list of members
|
29 March 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 March 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page) |
27 March 1995 | Registered office changed on 27/03/95 from: 5TH floor 104-112 marylebone lane london W1M 5FU (1 page) |
11 June 1992 | Company name changed\certificate issued on 11/06/92 (2 pages) |
11 June 1992 | Company name changed\certificate issued on 11/06/92 (2 pages) |
13 February 1992 | Company name changed\certificate issued on 13/02/92 (2 pages) |
13 February 1992 | Company name changed\certificate issued on 13/02/92 (2 pages) |
22 January 1991 | Incorporation (16 pages) |
22 January 1991 | Incorporation (16 pages) |