London
WC1N 1LE
Director Name | Prof Stephen Townley Holgate |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2018(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 January 2022) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mrs Claire Louise Robson |
---|---|
Status | Closed |
Appointed | 01 April 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 January 2022) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Patrick Lindsay Deuchar |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Chief Executive |
Correspondence Address | Royal Albert Hall Kensington Gore London SW7 2AP |
Secretary Name | Mr Andrew Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 St Leonards Road Horsham West Sussex RH13 6BA |
Director Name | Mr Anthony Matthew Francis Cutmore |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1993) |
Role | Public Relations Consultant |
Correspondence Address | 25 Blunts Wood Road Haywards Heath West Sussex RH16 1ND |
Director Name | James William Thomas Hill |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(4 days after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 June 2008) |
Role | Broadcaster |
Correspondence Address | Goldbridge House Langton Lane Hurstpierpoint West Sussex BN6 9HA |
Director Name | Reginald Edward Hawke Hadingham |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(4 days after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 December 2004) |
Role | Company Director |
Correspondence Address | Wimbledon Beaumont Nursing Home 35 Arteberry Road Wimbledon London Sw20 |
Director Name | Kim Alexander Gottlieb |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 July 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yavington Mead Avington Winchester Hampshire SO21 1DA |
Director Name | Mr Nicholas Fox |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1991(4 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 February 1992) |
Role | Company Director |
Correspondence Address | 12 Bishops Bridge Road London W2 6AA |
Director Name | Mr Thomas Sydney Clarke |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 July 1995) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Horseman Side Navestock Side Brentwood Essex CM14 5ST |
Director Name | Mr Timothy Julian Brooke-Taylor |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 18 years (resigned 31 January 2011) |
Role | Actor/Writer |
Country of Residence | United Kingdom |
Correspondence Address | Round Copse Alleyns Lane Cookham Dean Maidenhead Berkshire SL6 9AE |
Director Name | Keith Barrie Hopkins |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1999) |
Role | Md Of PR Consultancy |
Correspondence Address | 13 Carroll House Elms Mews Lancaster Gate London W2 3PP |
Director Name | Bernard Bernard Cribbins |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 June 2004) |
Role | Actor/Director |
Correspondence Address | Hedge Row Hamm Court Weybridge Surrey KT13 8YA |
Director Name | David William Evans |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 January 1995) |
Role | Chairman & Chief |
Correspondence Address | Spinney Hall Mentmore Leighton Buzzard Beds LU7 0QG |
Secretary Name | Mr David Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1994(3 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 June 2009) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Cottage 3 Oak Bank Lindfield West Sussex RH16 1RR |
Director Name | Teresa Margaret Cash |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(3 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 43 Kinnoul Road London W6 8NG |
Director Name | John David Buddle |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2004) |
Role | Retired |
Correspondence Address | Brambledene Tabley Cottages Tidebrook Road Wadhurst East Sussex TN5 6LH |
Director Name | Mr Andrew Phillip Dwyer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodland Avenue Hove East Sussex BN3 6BH |
Director Name | Mr Michael Andrew John Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 April 2005) |
Role | Partner In Interim Management |
Country of Residence | United Kingdom |
Correspondence Address | Camswell Carlton Road South Godstone Surrey RH9 8LD |
Director Name | Mr Michael Louis Leslie Higgins |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 June 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Matham House Matham Road East Molesey Surrey KT8 0SU |
Director Name | Sir Trevor Brooking |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 10 June 2014) |
Role | Director Stationery Company |
Country of Residence | United Kingdom |
Correspondence Address | Cramond Mill Hill Shenfield Brentwood Essex CM15 8EU |
Director Name | Evelyn Hugh Edmeades |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 June 2012) |
Role | Fine Art Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Allfarthing Lane London SW18 2PQ |
Director Name | Angela Margaret Herrington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2008) |
Role | TV Presenter |
Country of Residence | United Kingdom |
Correspondence Address | 78 Madrid Road London SW13 9PG |
Director Name | Guy Darren Gregory |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 June 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 133 Penn Place Solomons Hill Rickmansworth Hertfordshire WD3 1GY |
Director Name | Mr Jonathan Britton |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2006(14 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 January 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Level 29 1 Churchill Place London E14 5HP |
Director Name | Ms Victoria Helen Elizabeth Glaysher |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Broom Water West Teddington Middlesex TW11 9QH |
Secretary Name | Mr Kenneth Ebenezer Biney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2009(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 June 2013) |
Role | Management Accountant |
Correspondence Address | 150 Ivyhouse Road Becontree Essex RM9 5RU |
Director Name | Mr Martin Clive Jepson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Mr Julian Ayscough Wilkinson |
---|---|
Status | Resigned |
Appointed | 11 June 2013(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 October 2015) |
Role | Company Director |
Correspondence Address | Westminster Tower 6th Floor 3 Albert Embankment London SE1 7SP |
Director Name | Mr Robert Booker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2013(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2015) |
Role | HR Director |
Country of Residence | Canada |
Correspondence Address | Bg Group Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Ms Helen Berris Fridell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 April 2014(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2017) |
Role | Senior Consultant |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Dr Diana Dunston |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Ms Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(25 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Website | www.sparks.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 70917750 |
Telephone region | London |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £4,608,166 |
Net Worth | £434,908 |
Cash | £424,200 |
Current Liabilities | £3,611,970 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
7 April 2001 | Delivered on: 20 April 2001 Persons entitled: Cmg UK Limited Classification: Mortgage of bank account Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 20TH may 1998 between the chargee and mansfield lang direct media limited. Particulars: All the company's right title benefit and interest in and to the deposit of £30,750. Outstanding |
---|
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | Voluntary strike-off action has been suspended (1 page) |
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2021 | Application to strike the company off the register (1 page) |
11 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
6 August 2021 | Full accounts made up to 31 March 2021 (22 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
1 October 2020 | Termination of appointment of Margaret Ewing as a director on 30 September 2020 (1 page) |
7 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 April 2020 | Appointment of Mrs Claire Louise Robson as a secretary on 1 April 2020 (2 pages) |
10 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
13 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
14 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Diana Dunston as a director on 31 March 2018 (1 page) |
30 January 2018 | Appointment of Professor Stephen Townley Holgate as a director on 25 January 2018 (2 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
29 November 2017 | Full accounts made up to 31 March 2017 (18 pages) |
7 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 March 2017 (1 page) |
7 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 March 2017 (1 page) |
3 November 2017 | Full accounts made up to 31 January 2017 (28 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (28 pages) |
4 August 2017 | Cessation of Elvira Isabel Morrison as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Notification of Gosh Children's Charity as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
4 August 2017 | Cessation of Elvira Isabel Morrison as a person with significant control on 1 February 2017 (1 page) |
4 August 2017 | Cessation of Elvira Isabel Morrison as a person with significant control on 1 February 2017 (1 page) |
4 August 2017 | Notification of Gosh Children's Charity as a person with significant control on 1 February 2017 (2 pages) |
4 August 2017 | Notification of Gosh Children's Charity as a person with significant control on 1 February 2017 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
13 March 2017 | Auditor's resignation (1 page) |
13 March 2017 | Auditor's resignation (1 page) |
16 February 2017 | Termination of appointment of Margaret Ewing as a director on 1 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Margaret Ewing as a director on 1 February 2017 (1 page) |
15 February 2017 | Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Mark Peter Sartori on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr Mark Peter Sartori on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Dr Diana Dunston on 14 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Dr Diana Dunston on 14 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Clive Jepson as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of David John Moran as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Jonathan Britton as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Donald Mark Peebles as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Donald Mark Peebles as a director on 31 January 2017 (1 page) |
14 February 2017 | Registered office address changed from 6 Tinworth Street London SE11 5AL England to 40 Bernard Street London WC1N 1LE on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Alison Mary Male as a director on 31 January 2017 (1 page) |
14 February 2017 | Appointment of Dr Diana Dunston as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Roger Miles Uttley as a director on 31 January 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Peter Sartori as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Helen Berris Fridell as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Alison Mary Male as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Jonathan Britton as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of David James Macconnell Orr as a director on 31 January 2017 (1 page) |
14 February 2017 | Appointment of Dr Diana Dunston as a director on 1 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from 6 Tinworth Street London SE11 5AL England to 40 Bernard Street London WC1N 1LE on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of David James Macconnell Orr as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of David John Moran as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Helen Berris Fridell as a director on 31 January 2017 (1 page) |
14 February 2017 | Appointment of Mr Mark Peter Sartori as a director on 1 February 2017 (2 pages) |
14 February 2017 | Termination of appointment of Martin Clive Jepson as a director on 31 January 2017 (1 page) |
14 February 2017 | Termination of appointment of Roger Miles Uttley as a director on 31 January 2017 (1 page) |
2 December 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
2 December 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
15 September 2016 | Appointment of Dr Alison Mary Male as a director on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Simon James Newell as a director on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Dr Alison Mary Male as a director on 15 September 2016 (2 pages) |
15 September 2016 | Termination of appointment of Simon James Newell as a director on 15 September 2016 (1 page) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
21 March 2016 | Registered office address changed from 6 Tinworth Street London SE11 5EQ England to 6 Tinworth Street London SE11 5AL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 6 Tinworth Street London SE11 5EQ England to 6 Tinworth Street London SE11 5AL on 21 March 2016 (1 page) |
16 March 2016 | Appointment of Mr David John Moran as a director on 25 January 2016 (2 pages) |
16 March 2016 | Registered office address changed from Westminster Tower 6th Floor 3 Albert Embankment London SE1 7SP to 6 Tinworth Street London SE11 5EQ on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Westminster Tower 6th Floor 3 Albert Embankment London SE1 7SP to 6 Tinworth Street London SE11 5EQ on 16 March 2016 (1 page) |
16 March 2016 | Appointment of Mr David John Moran as a director on 25 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Timothy John Pethybridge as a director on 17 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Timothy John Pethybridge as a director on 17 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Julian Ayscough Wilkinson as a secretary on 26 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Julian Ayscough Wilkinson as a secretary on 26 October 2015 (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
9 November 2015 | Full accounts made up to 31 January 2015 (25 pages) |
26 October 2015 | Termination of appointment of Robert Booker as a director on 20 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Robert Booker as a director on 20 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Julian Ayscough Wilkinson as a director on 20 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Julian Ayscough Wilkinson as a director on 20 October 2015 (1 page) |
21 August 2015 | Director's details changed for Mr Timothy John Petthybridge on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
21 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
21 August 2015 | Director's details changed for Mr Timothy John Petthybridge on 21 August 2015 (2 pages) |
21 August 2015 | Annual return made up to 1 August 2015 no member list (9 pages) |
6 July 2015 | Appointment of Dr Simon James Newell as a director on 29 January 2013 (2 pages) |
6 July 2015 | Appointment of Dr Simon James Newell as a director on 29 January 2013 (2 pages) |
3 July 2015 | Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Frank Van Den Bosch as a director on 9 June 2015 (1 page) |
3 July 2015 | Appointment of Professor Donald Mark Peebles as a director on 21 January 2014 (2 pages) |
3 July 2015 | Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Frank Van Den Bosch as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Trevor Brooking as a director on 10 June 2014 (1 page) |
3 July 2015 | Termination of appointment of Frank Van Den Bosch as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page) |
3 July 2015 | Appointment of Professor Donald Mark Peebles as a director on 21 January 2014 (2 pages) |
3 July 2015 | Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Trevor Brooking as a director on 10 June 2014 (1 page) |
2 September 2014 | Full accounts made up to 31 January 2014 (31 pages) |
2 September 2014 | Full accounts made up to 31 January 2014 (31 pages) |
1 September 2014 | Annual return made up to 1 August 2014 no member list (12 pages) |
1 September 2014 | Annual return made up to 1 August 2014 no member list (12 pages) |
1 September 2014 | Termination of appointment of Victoria Helen Elizabeth Glaysher as a director on 31 October 2013 (1 page) |
1 September 2014 | Termination of appointment of Victoria Helen Elizabeth Glaysher as a director on 31 October 2013 (1 page) |
1 September 2014 | Annual return made up to 1 August 2014 no member list (12 pages) |
1 May 2014 | Appointment of Ms Helen Berris Fridell as a director (2 pages) |
1 May 2014 | Appointment of Mr Timothy John Petthybridge as a director (2 pages) |
1 May 2014 | Appointment of Ms Helen Berris Fridell as a director (2 pages) |
1 May 2014 | Appointment of Mr Timothy John Petthybridge as a director (2 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (27 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (27 pages) |
28 August 2013 | Annual return made up to 1 August 2013 no member list (11 pages) |
28 August 2013 | Annual return made up to 1 August 2013 no member list (11 pages) |
28 August 2013 | Appointment of Mr Robert Booker as a director (2 pages) |
28 August 2013 | Appointment of Mr Robert Booker as a director (2 pages) |
28 August 2013 | Annual return made up to 1 August 2013 no member list (11 pages) |
17 June 2013 | Appointment of Mr Julian Ayscough Wilkinson as a secretary (1 page) |
17 June 2013 | Appointment of Mr Julian Ayscough Wilkinson as a secretary (1 page) |
13 June 2013 | Termination of appointment of David Mills as a director (1 page) |
13 June 2013 | Registered office address changed from C/O Ken Biney 6Th Floor Westminster Tower 3 Albert Embankment London SE1 7SP United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Registered office address changed from C/O Ken Biney 6Th Floor Westminster Tower 3 Albert Embankment London SE1 7SP United Kingdom on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of David Mills as a director (1 page) |
13 June 2013 | Termination of appointment of Simon Waugh as a director (1 page) |
13 June 2013 | Termination of appointment of Simon Waugh as a director (1 page) |
10 June 2013 | Termination of appointment of Kenneth Biney as a secretary (1 page) |
10 June 2013 | Termination of appointment of Kenneth Biney as a secretary (1 page) |
31 October 2012 | Full accounts made up to 31 January 2012 (28 pages) |
31 October 2012 | Full accounts made up to 31 January 2012 (28 pages) |
20 September 2012 | Memorandum and Articles of Association (16 pages) |
20 September 2012 | Memorandum and Articles of Association (16 pages) |
1 August 2012 | Termination of appointment of Gabrielle Logan as a director (1 page) |
1 August 2012 | Termination of appointment of Evelyn Edmeades as a director (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (13 pages) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (13 pages) |
1 August 2012 | Termination of appointment of Evelyn Edmeades as a director (1 page) |
1 August 2012 | Termination of appointment of Gabrielle Logan as a director (1 page) |
1 August 2012 | Termination of appointment of Michael Higgins as a director (1 page) |
1 August 2012 | Termination of appointment of Michael Higgins as a director (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 no member list (13 pages) |
18 July 2012 | Appointment of Mr Martin Clive Jepson as a director (2 pages) |
18 July 2012 | Appointment of Mr Martin Clive Jepson as a director (2 pages) |
13 February 2012 | Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX on 13 February 2012 (1 page) |
15 September 2011 | Annual return made up to 1 August 2011 no member list (15 pages) |
15 September 2011 | Annual return made up to 1 August 2011 no member list (15 pages) |
15 September 2011 | Annual return made up to 1 August 2011 no member list (15 pages) |
23 August 2011 | Full accounts made up to 31 January 2011 (23 pages) |
23 August 2011 | Full accounts made up to 31 January 2011 (23 pages) |
17 August 2011 | Annual return made up to 2 August 2010 no member list (16 pages) |
17 August 2011 | Director's details changed for Mr Simon John Waugh on 1 August 2010 (2 pages) |
17 August 2011 | Annual return made up to 2 August 2010 no member list (16 pages) |
17 August 2011 | Director's details changed for Mr Simon John Waugh on 1 August 2010 (2 pages) |
17 August 2011 | Annual return made up to 2 August 2010 no member list (16 pages) |
17 August 2011 | Director's details changed for Jonathan Britton on 1 August 2010 (2 pages) |
17 August 2011 | Director's details changed for Mr Simon John Waugh on 1 August 2010 (2 pages) |
17 August 2011 | Director's details changed for Jonathan Britton on 1 August 2010 (2 pages) |
17 August 2011 | Director's details changed for Jonathan Britton on 1 August 2010 (2 pages) |
16 August 2011 | Termination of appointment of Timothy Brooke-Taylor as a director (1 page) |
16 August 2011 | Termination of appointment of Timothy Brooke-Taylor as a director (1 page) |
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
6 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
6 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
23 August 2010 | Annual return made up to 1 August 2010 no member list (16 pages) |
23 August 2010 | Annual return made up to 1 August 2010 no member list (16 pages) |
23 August 2010 | Annual return made up to 1 August 2010 no member list (16 pages) |
20 August 2010 | Director's details changed for Guy Darren Gregory on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Guy Darren Gregory on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gabrielle Nicole Logan on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Roger Miles Uttley on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Roger Miles Uttley on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gabrielle Nicole Logan on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Evelyn Hugh Edmeades on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Evelyn Hugh Edmeades on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Gabrielle Nicole Logan on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Guy Darren Gregory on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Evelyn Hugh Edmeades on 1 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Roger Miles Uttley on 1 August 2010 (2 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (24 pages) |
1 September 2009 | Full accounts made up to 31 January 2009 (24 pages) |
12 August 2009 | Annual return made up to 01/08/09 (6 pages) |
12 August 2009 | Secretary appointed mr kenneth ebenezer biney (1 page) |
12 August 2009 | Appointment terminated director david metcalfe (1 page) |
12 August 2009 | Annual return made up to 01/08/09 (6 pages) |
12 August 2009 | Appointment terminated secretary david metcalfe (1 page) |
12 August 2009 | Appointment terminated director david metcalfe (1 page) |
12 August 2009 | Secretary appointed mr kenneth ebenezer biney (1 page) |
12 August 2009 | Appointment terminated secretary david metcalfe (1 page) |
6 March 2009 | Director appointed victoria helen elizabeth glaysher (2 pages) |
6 March 2009 | Director appointed victoria helen elizabeth glaysher (2 pages) |
23 September 2008 | Full accounts made up to 31 January 2008 (23 pages) |
23 September 2008 | Full accounts made up to 31 January 2008 (23 pages) |
13 August 2008 | Appointment terminated director angela herrington (1 page) |
13 August 2008 | Annual return made up to 01/08/08 (6 pages) |
13 August 2008 | Appointment terminated director james hill (1 page) |
13 August 2008 | Appointment terminated director james hill (1 page) |
13 August 2008 | Annual return made up to 01/08/08 (6 pages) |
13 August 2008 | Appointment terminated director angela herrington (1 page) |
2 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
2 December 2007 | Full accounts made up to 31 January 2007 (20 pages) |
18 September 2007 | Annual return made up to 01/08/07
|
18 September 2007 | Annual return made up to 01/08/07
|
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
18 May 2007 | New director appointed (2 pages) |
23 August 2006 | Annual return made up to 01/08/06
|
23 August 2006 | Annual return made up to 01/08/06
|
13 July 2006 | Full accounts made up to 31 January 2006 (21 pages) |
13 July 2006 | Full accounts made up to 31 January 2006 (21 pages) |
20 June 2006 | New director appointed (4 pages) |
20 June 2006 | New director appointed (4 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
11 August 2005 | Annual return made up to 01/08/05 (8 pages) |
11 August 2005 | Annual return made up to 01/08/05 (8 pages) |
12 July 2005 | Full accounts made up to 31 January 2005 (23 pages) |
12 July 2005 | Full accounts made up to 31 January 2005 (23 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (1 page) |
4 March 2005 | New director appointed (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
27 January 2005 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 January 2004 (22 pages) |
10 September 2004 | Full accounts made up to 31 January 2004 (22 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Annual return made up to 01/08/04
|
5 August 2004 | Annual return made up to 01/08/04
|
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
29 July 2003 | Annual return made up to 01/08/03
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Annual return made up to 01/08/03
|
29 July 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
9 June 2003 | Full accounts made up to 31 January 2003 (23 pages) |
9 June 2003 | Full accounts made up to 31 January 2003 (23 pages) |
16 September 2002 | Auditor's resignation (1 page) |
16 September 2002 | Auditor's resignation (1 page) |
7 August 2002 | Annual return made up to 01/08/02 (12 pages) |
7 August 2002 | Annual return made up to 01/08/02 (12 pages) |
18 June 2002 | New director appointed (4 pages) |
18 June 2002 | New director appointed (4 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (21 pages) |
29 May 2002 | Full accounts made up to 31 January 2002 (21 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
28 July 2001 | Annual return made up to 01/08/01
|
28 July 2001 | Annual return made up to 01/08/01
|
13 July 2001 | Full accounts made up to 31 January 2001 (21 pages) |
13 July 2001 | Full accounts made up to 31 January 2001 (21 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: francis house francis street london SW1P 1DE (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: francis house francis street london SW1P 1DE (1 page) |
28 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
28 September 2000 | Full accounts made up to 31 January 2000 (18 pages) |
11 August 2000 | Annual return made up to 01/08/00 (8 pages) |
11 August 2000 | Annual return made up to 01/08/00 (8 pages) |
12 August 1999 | Annual return made up to 01/08/99
|
12 August 1999 | Annual return made up to 01/08/99
|
10 June 1999 | Full accounts made up to 31 January 1999 (19 pages) |
10 June 1999 | Full accounts made up to 31 January 1999 (19 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
31 July 1998 | Annual return made up to 01/08/98 (10 pages) |
31 July 1998 | Annual return made up to 01/08/98 (10 pages) |
30 June 1998 | Full accounts made up to 31 January 1998 (17 pages) |
30 June 1998 | Full accounts made up to 31 January 1998 (17 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
1 August 1997 | Annual return made up to 01/08/97 (8 pages) |
1 August 1997 | Annual return made up to 01/08/97 (8 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
12 June 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
3 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Annual return made up to 01/08/96
|
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | Annual return made up to 01/08/96
|
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
14 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
14 November 1995 | Full accounts made up to 31 January 1995 (13 pages) |
12 October 1995 | Annual return made up to 01/08/95 (8 pages) |
12 October 1995 | Annual return made up to 01/08/95 (8 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Memorandum and Articles of Association (28 pages) |
18 April 1994 | Memorandum and Articles of Association (28 pages) |
18 April 1994 | Resolutions
|
1 August 1991 | Incorporation (33 pages) |
1 August 1991 | Incorporation (33 pages) |