Company NameThe National Dried Fruit Trade Association (UK) Limited
Company StatusDissolved
Company Number02592586
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1991(33 years, 1 month ago)
Dissolution Date3 August 2021 (2 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Danon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(9 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMrs Fiona Elisabeth Bavester
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(11 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 03 August 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Simon Mark Albert Melik
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2006(15 years, 4 months after company formation)
Appointment Duration15 years (closed 03 August 2021)
RoleFood Sales
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Mark Setterfield
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(19 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 03 August 2021)
RoleImporter, Trader, Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Peter Richard Meadows
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(20 years, 3 months after company formation)
Appointment Duration10 years, 1 month (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Steven John Staples
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(21 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 03 August 2021)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Anthony Julian Smith
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(22 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(22 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Olivier Jean-Marc Orphelin
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed30 November 2017(26 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr Marcus Philip Welch
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(28 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 03 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
Director NameMr John McCutcheon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCo Director
Correspondence Address594 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1SG
Director NameMr John Richard Corner
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleManaging Director
Correspondence Address51 Avenue Gardens
Acton
London
W3 8HB
Secretary NameWalter Johann Anzer
NationalityBritish
StatusResigned
Appointed18 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 Primrose Court
49-50 Prince Albert Road
London
NW8 7LD
Director NameNicholas Jeremy Galley
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1994)
RoleTrader
Correspondence Address22 Whytewell Road
Wellingborough
Northamptonshire
NN8 5BE
Director NameRichard Jennings
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 June 1992)
RoleSenior Trading Manager
Correspondence Address7 Laurence Court
Ludgershall
Andover
Hampshire
SP11 9QN
Director NameWilliam Bernard Henry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months, 2 weeks after company formation)
Appointment Duration21 years, 1 month (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Moor Green
Ardeley
Herts
SG2 7AS
Director NameJohn Nikolas Ciclitira
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1993)
RoleCompany Director
Correspondence Address37 Parkside
Westcliff On Sea
Essex
SS0 8PR
Director NameMr Ivor Clive Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 1997)
RoleManaging Director Whitworth Ltd
Correspondence AddressWell House
Bramfield
Hertford
Hertfordshire
SG14 2QF
Director NameMr Peter James Bannister
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(2 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 1993)
RoleFactory Manager
Correspondence Address16 Forestway
Fulwood
Preston
Lancashire
PR2 4PR
Director NameMr Andrew Gordon Ciclitira
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1993(2 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 24 June 2011)
RoleDried Fruit Importer
Country of ResidenceEngland
Correspondence Address22 Marine Parade
Leigh On Sea
Essex
SS9 2NA
Director NameJeffrey Paul Hunt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1998)
RoleDried Fruit Importation
Correspondence Address18 St Johns
North Holmwood
Dorking
Surrey
RH5 4JG
Director NamePeter Anthony Merchant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 October 1998)
RoleChief Executive Homebaking Div
Country of ResidenceEngland
Correspondence AddressPen Y Maes Back Lane
Astbury Somerford
Congleton
Cheshire
CW12 4RB
Director NameKeith Ellis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 July 1996)
RoleCompany Director
Correspondence Address7 Woburn Close
Banbury
Oxfordshire
OX16 8FT
Director NameJocelyn Carol O Sullivan
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2005)
RoleSales Director
Correspondence Address94 St Anns Road
Middlewich
Cheshire
CW10 9BZ
Director NamePeter John Cattaneo
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 3 months after company formation)
Appointment Duration10 years (resigned 04 July 2008)
RoleJoint Managing Director
Correspondence Address7 Hertford Court
Northampton
Northamptonshire
NN3 9TD
Director NameMr John McCutcheon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(8 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Spinney Field
Ellington
Huntingdon
Cambridgeshire
PE28 0AT
Director NameMr David Michael Hider
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2003)
RoleFood Importer
Country of ResidenceUnited Kingdom
Correspondence AddressMelford House 15 Station Road
North Ferriby
East Yorkshire
HU14 3DG
Director NameMr Philip Alvin Kitchin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(10 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhepstead House Mill Road
Oundle
Peterborough
PE8 4BW
Secretary NameMr John Richard Corner
NationalityBritish
StatusResigned
Appointed09 May 2002(11 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address51 Avenue Gardens
Acton
London
W3 8HB
Secretary NameCatherine Grant
NationalityBritish
StatusResigned
Appointed01 February 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2012)
RoleSecretary
Correspondence Address18 Lichfield Road
Wood Green
Essex
IG8 9ST
Director NameMr Simon Jon Brown
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(17 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 May 2019)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address11 Mallard Way
Pride Park
Derby
DE24 8GX
Director NameMr John McAughtrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 February 2011)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Bridge Street
Kings Cliffe
Peterborough
Cambridgeshire
PE8 6XH
Director NameMr Paul James
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 2014)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallard Way
Pride Park
Derby
DE24 8GX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ndfta.co.uk

Location

Registered Address18 Lichfield Road
Woodford Green
Essex
IG8 9ST
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London

Financials

Year2014
Net Worth£73,099
Cash£101,367
Current Liabilities£28,445

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
26 March 2020Cessation of Simon Jon Brown as a person with significant control on 10 May 2019 (1 page)
26 March 2020Appointment of Mr Marcus Philip Welch as a director on 10 May 2019 (2 pages)
26 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 March 2020Notification of Marcus Welch as a person with significant control on 10 May 2019 (2 pages)
26 March 2020Termination of appointment of Simon Jon Brown as a director on 10 May 2019 (1 page)
8 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 August 2019Appointment of Mr Olivier Jean-Marc Orphelin as a director on 30 November 2017 (2 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 April 2018Notification of Olivier Jean-Marc Orphelin as a person with significant control on 30 November 2017 (2 pages)
5 April 2018Termination of appointment of Colin Stephens as a director on 30 November 2017 (1 page)
5 April 2018Cessation of Colin Stephens as a person with significant control on 30 November 2017 (1 page)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (13 pages)
3 April 2017Confirmation statement made on 18 March 2017 with updates (13 pages)
17 November 2016Appointment of Mr Colin Stephens as a director on 1 November 2016 (2 pages)
17 November 2016Appointment of Mr Colin Stephens as a director on 1 November 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Director's details changed for Mr Robert Teddy Danon on 16 March 2016 (2 pages)
14 April 2016Director's details changed for Mrs Fiona Elisabeth Bavester on 16 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Simon Mark Albert Melik on 16 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Simon Mark Albert Melik on 16 March 2016 (2 pages)
14 April 2016Annual return made up to 18 March 2016 no member list (6 pages)
14 April 2016Director's details changed for Mr Simon Jon Brown on 16 March 2016 (2 pages)
14 April 2016Director's details changed for Mrs Fiona Elisabeth Bavester on 16 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Robert Teddy Danon on 16 March 2016 (2 pages)
14 April 2016Director's details changed for Mr Simon Jon Brown on 16 March 2016 (2 pages)
14 April 2016Annual return made up to 18 March 2016 no member list (6 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 18 March 2015 no member list (9 pages)
20 April 2015Annual return made up to 18 March 2015 no member list (9 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 18 March 2014 no member list (9 pages)
2 May 2014Annual return made up to 18 March 2014 no member list (9 pages)
30 April 2014Termination of appointment of Paul James as a director (1 page)
30 April 2014Termination of appointment of Philip Whitfield as a director (1 page)
30 April 2014Termination of appointment of Philip Whitfield as a director (1 page)
30 April 2014Termination of appointment of Roger Weaire as a director (1 page)
30 April 2014Termination of appointment of Roger Weaire as a director (1 page)
30 April 2014Termination of appointment of Paul James as a director (1 page)
25 April 2014Appointment of Andrew Ciclitira as a director (2 pages)
25 April 2014Appointment of Andrew Ciclitira as a director (2 pages)
25 April 2014Appointment of Mr Anthony Julian Smith as a director (2 pages)
25 April 2014Appointment of Mr Anthony Julian Smith as a director (2 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 June 2013Annual return made up to 18 March 2013 no member list (9 pages)
3 June 2013Annual return made up to 18 March 2013 no member list (9 pages)
26 April 2013Appointment of Mr Steven John Staples as a director (2 pages)
26 April 2013Appointment of Mr Steven John Staples as a director (2 pages)
23 April 2013Termination of appointment of William Henry as a director (1 page)
23 April 2013Termination of appointment of Catherine Grant as a secretary (1 page)
23 April 2013Termination of appointment of Catherine Grant as a secretary (1 page)
23 April 2013Termination of appointment of William Henry as a director (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 April 2012Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages)
5 April 2012Director's details changed for Mr Roger Arthur Weaire on 19 July 2011 (2 pages)
5 April 2012Annual return made up to 18 March 2012 no member list (10 pages)
5 April 2012Director's details changed for Mr Paul James on 25 May 2011 (2 pages)
5 April 2012Director's details changed for Mr Peter Richard Meadows on 19 July 2011 (2 pages)
5 April 2012Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages)
5 April 2012Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
5 April 2012Director's details changed for Mr Paul James on 25 May 2011 (2 pages)
5 April 2012Annual return made up to 18 March 2012 no member list (10 pages)
5 April 2012Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
5 April 2012Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
5 April 2012Director's details changed for Mr Roger Arthur Weaire on 19 July 2011 (2 pages)
5 April 2012Director's details changed for Mr Peter Richard Meadows on 19 July 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Appointment of Mr Peter Richard Meadows as a director (2 pages)
19 July 2011Appointment of Mr Roger Arthur Weaire as a director (2 pages)
19 July 2011Appointment of Mr Peter Richard Meadows as a director (2 pages)
19 July 2011Appointment of Mr Roger Arthur Weaire as a director (2 pages)
6 July 2011Termination of appointment of Andrew Ciclitira as a director (1 page)
6 July 2011Termination of appointment of Andrew Ciclitira as a director (1 page)
26 May 2011Appointment of Mr Paul James as a director (2 pages)
26 May 2011Appointment of Mr Paul James as a director (2 pages)
25 May 2011Termination of appointment of John Mccutcheon as a director (1 page)
25 May 2011Termination of appointment of John Mccutcheon as a director (1 page)
27 April 2011Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages)
27 April 2011Director's details changed for Mrs Fiona Bavester on 10 December 2010 (2 pages)
27 April 2011Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages)
27 April 2011Director's details changed for Mr Simon Mark Albert Melik on 15 December 2010 (2 pages)
27 April 2011Director's details changed for Mr Simon Mark Albert Melik on 15 December 2010 (2 pages)
27 April 2011Director's details changed for Mrs Fiona Bavester on 10 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mrs Fiona Bavester on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
25 March 2011Annual return made up to 18 March 2011 no member list (11 pages)
25 March 2011Director's details changed for Mrs Fiona Bavester on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mr Simon Mark Albert Melik on 8 December 2010 (2 pages)
25 March 2011Director's details changed for Mrs Fiona Bavester on 8 December 2010 (2 pages)
25 March 2011Annual return made up to 18 March 2011 no member list (11 pages)
18 March 2011Termination of appointment of John Mcaughtrie as a director (1 page)
18 March 2011Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Simon Mark Albert Melik on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Simon Mark Albert Melik on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Simon Mark Albert Melik on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Fiona Bavester on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Mr Mark Setterfield on 8 December 2010 (2 pages)
18 March 2011Termination of appointment of John Mcaughtrie as a director (1 page)
18 March 2011Director's details changed for Fiona Bavester on 8 December 2010 (2 pages)
18 March 2011Director's details changed for Fiona Bavester on 8 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Mr Mark Setterfield on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Simon Mark Albert Melik on 15 December 2010 (2 pages)
15 December 2010Director's details changed for Simon Mark Albert Melik on 15 December 2010 (2 pages)
8 December 2010Director's details changed for Fiona Bavester on 1 September 2010 (2 pages)
8 December 2010Director's details changed for Fiona Bavester on 1 September 2010 (2 pages)
8 December 2010Director's details changed for Fiona Bavester on 1 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Appointment of Mr Mark Setterfield as a director (2 pages)
25 June 2010Appointment of Mr Mark Setterfield as a director (2 pages)
21 June 2010Termination of appointment of Roger Weaire as a director (1 page)
21 June 2010Termination of appointment of Roger Weaire as a director (1 page)
16 June 2010Registered office address changed from , 133 Cherry Orchard Road, Croydon, Surrey, CR0 6BE on 16 June 2010 (1 page)
16 June 2010Registered office address changed from , 133 Cherry Orchard Road, Croydon, Surrey, CR0 6BE on 16 June 2010 (1 page)
1 April 2010Director's details changed for John Mccutcheon on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 no member list (7 pages)
1 April 2010Director's details changed for Andrew Gordon Ciclitira on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Mccutcheon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Gordon Ciclitira on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Simon Mark Albert Melik on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roger Arthur Weaire on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Mcaughtrie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roger Arthur Weaire on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Simon Mark Albert Melik on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Mcaughtrie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Roger Arthur Weaire on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Simon Mark Albert Melik on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Gordon Ciclitira on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Mccutcheon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Mcaughtrie on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 18 March 2010 no member list (7 pages)
1 April 2010Director's details changed for Fiona Bavester on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Fiona Bavester on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Fiona Bavester on 1 April 2010 (2 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
7 July 2009Director appointed john mcaughtrie (1 page)
7 July 2009Director appointed john mcaughtrie (1 page)
15 April 2009Annual return made up to 18/03/09 (5 pages)
15 April 2009Annual return made up to 18/03/09 (5 pages)
14 April 2009Director appointed simon jon brown (1 page)
14 April 2009Director appointed simon jon brown (1 page)
27 March 2009Appointment terminated director james reeves (1 page)
27 March 2009Appointment terminated director james reeves (1 page)
27 March 2009Appointment terminated director martin rome (1 page)
27 March 2009Appointment terminated director martin rome (1 page)
28 July 2008Director appointed james george reeves (1 page)
28 July 2008Director appointed james george reeves (1 page)
28 July 2008Appointment terminated director peter cattaneo (1 page)
28 July 2008Appointment terminated director peter cattaneo (1 page)
14 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
14 July 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
29 March 2008Annual return made up to 18/03/08 (5 pages)
29 March 2008Annual return made up to 18/03/08 (5 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
4 August 2007New director appointed (1 page)
4 August 2007New director appointed (1 page)
10 July 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2007Annual return made up to 18/03/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2007Director resigned (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007New director appointed (2 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
16 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
17 May 2006Annual return made up to 18/03/06 (7 pages)
17 May 2006Annual return made up to 18/03/06 (7 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
18 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
18 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
11 July 2005Registered office changed on 11/07/05 from: 45A the mall, london, W5 3TJ (1 page)
11 July 2005Registered office changed on 11/07/05 from: 45A the mall, london, W5 3TJ (1 page)
1 April 2005Annual return made up to 18/03/05 (3 pages)
1 April 2005Annual return made up to 18/03/05 (3 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 2004Annual return made up to 18/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
8 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
30 July 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New secretary appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
27 March 2002Annual return made up to 18/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2002Annual return made up to 18/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
11 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
13 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
13 June 2001Director resigned (1 page)
6 April 2001Annual return made up to 18/03/01
  • 363(288) ‐ Director resigned
(6 pages)
6 April 2001Annual return made up to 18/03/01
  • 363(288) ‐ Director resigned
(6 pages)
12 July 2000Director resigned (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (2 pages)
12 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: rooms 786-789, salisbury house, london wall, london, EC2M 5QQ (1 page)
11 July 2000Registered office changed on 11/07/00 from: rooms 786-789, salisbury house, london wall, london, EC2M 5QQ (1 page)
5 July 2000Full accounts made up to 31 March 2000 (5 pages)
5 July 2000Full accounts made up to 31 March 2000 (5 pages)
27 March 2000Annual return made up to 18/03/00 (6 pages)
27 March 2000Annual return made up to 18/03/00 (6 pages)
23 February 2000Registered office changed on 23/02/00 from: suite 13 castle house, 25 castlerech street, london, W1H 5YR (1 page)
23 February 2000Registered office changed on 23/02/00 from: suite 13 castle house, 25 castlerech street, london, W1H 5YR (1 page)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (5 pages)
13 July 1999Director resigned (1 page)
13 July 1999Full accounts made up to 31 March 1999 (5 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Annual return made up to 18/03/99 (8 pages)
12 April 1999Annual return made up to 18/03/99 (8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
7 July 1998Full accounts made up to 31 March 1998 (5 pages)
7 July 1998Full accounts made up to 31 March 1998 (5 pages)
20 May 1998Director resigned (2 pages)
20 May 1998Director resigned (2 pages)
14 April 1998Annual return made up to 18/03/98
  • 363(288) ‐ Director resigned
(8 pages)
14 April 1998Annual return made up to 18/03/98
  • 363(288) ‐ Director resigned
(8 pages)
25 July 1997Full accounts made up to 31 March 1997 (5 pages)
25 July 1997Full accounts made up to 31 March 1997 (5 pages)
2 May 1997Annual return made up to 18/03/97
  • 363(288) ‐ Director resigned
(8 pages)
2 May 1997Annual return made up to 18/03/97
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996Registered office changed on 11/07/96 from: kemp house, 152/160 city road 3RD floor, london, EC1V 2NP (1 page)
11 July 1996Registered office changed on 11/07/96 from: kemp house, 152/160 city road 3RD floor, london, EC1V 2NP (1 page)
15 March 1996Annual return made up to 18/03/96 (8 pages)
15 March 1996Annual return made up to 18/03/96 (8 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Full accounts made up to 31 March 1995 (5 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Full accounts made up to 31 March 1995 (5 pages)
21 July 1995Director resigned (2 pages)
22 March 1995Annual return made up to 18/03/95 (8 pages)
22 March 1995Annual return made up to 18/03/95 (8 pages)
18 March 1991Incorporation (27 pages)