Company NameSparks Charity
Company StatusDissolved
Company Number02634037
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 August 1991(32 years, 9 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Mark Peter Sartori
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2017(25 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 18 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameProf Stephen Townley Holgate
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(26 years, 6 months after company formation)
Appointment Duration3 years, 11 months (closed 18 January 2022)
RoleProfessor
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMrs Claire Louise Robson
StatusClosed
Appointed01 April 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2022)
RoleCompany Director
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMr Patrick Lindsay Deuchar
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleChief Executive
Correspondence AddressRoyal Albert Hall
Kensington Gore
London
SW7 2AP
Secretary NameMr Andrew Farquhar
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address176 St Leonards Road
Horsham
West Sussex
RH13 6BA
Director NameMr Anthony Matthew Francis Cutmore
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1993)
RolePublic Relations Consultant
Correspondence Address25 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1ND
Director NameJames William Thomas Hill
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(4 days after company formation)
Appointment Duration16 years, 10 months (resigned 10 June 2008)
RoleBroadcaster
Correspondence AddressGoldbridge House Langton Lane
Hurstpierpoint
West Sussex
BN6 9HA
Director NameReginald Edward Hawke Hadingham
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(4 days after company formation)
Appointment Duration13 years, 4 months (resigned 27 December 2004)
RoleCompany Director
Correspondence AddressWimbledon Beaumont Nursing Home
35 Arteberry Road Wimbledon
London
Sw20
Director NameKim Alexander Gottlieb
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 26 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYavington Mead
Avington
Winchester
Hampshire
SO21 1DA
Director NameMr Nicholas Fox
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence Address12 Bishops Bridge Road
London
W2 6AA
Director NameMr Thomas Sydney Clarke
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 1995)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Horseman Side
Navestock Side
Brentwood
Essex
CM14 5ST
Director NameMr Timothy Julian Brooke-Taylor
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 5 months after company formation)
Appointment Duration18 years (resigned 31 January 2011)
RoleActor/Writer
Country of ResidenceUnited Kingdom
Correspondence AddressRound Copse Alleyns Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AE
Director NameKeith Barrie Hopkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 5 months after company formation)
Appointment Duration6 years (resigned 01 February 1999)
RoleMd Of PR Consultancy
Correspondence Address13 Carroll House
Elms Mews Lancaster Gate
London
W2 3PP
Director NameBernard Bernard Cribbins
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 14 June 2004)
RoleActor/Director
Correspondence AddressHedge Row
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameDavid William Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 30 January 1995)
RoleChairman & Chief
Correspondence AddressSpinney Hall
Mentmore
Leighton Buzzard
Beds
LU7 0QG
Secretary NameMr David Metcalfe
NationalityBritish
StatusResigned
Appointed08 August 1994(3 years after company formation)
Appointment Duration14 years, 10 months (resigned 09 June 2009)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
3 Oak Bank
Lindfield
West Sussex
RH16 1RR
Director NameTeresa Margaret Cash
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 June 2001)
RoleCompany Director
Correspondence Address43 Kinnoul Road
London
W6 8NG
Director NameJohn David Buddle
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 June 2004)
RoleRetired
Correspondence AddressBrambledene Tabley Cottages
Tidebrook Road
Wadhurst
East Sussex
TN5 6LH
Director NameMr Andrew Phillip Dwyer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodland Avenue
Hove
East Sussex
BN3 6BH
Director NameMr Michael Andrew John Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 25 April 2005)
RolePartner In Interim Management
Country of ResidenceUnited Kingdom
Correspondence AddressCamswell
Carlton Road
South Godstone
Surrey
RH9 8LD
Director NameMr Michael Louis Leslie Higgins
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(9 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 June 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMatham House
Matham Road
East Molesey
Surrey
KT8 0SU
Director NameSir Trevor Brooking
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(9 years, 10 months after company formation)
Appointment Duration13 years (resigned 10 June 2014)
RoleDirector Stationery Company
Country of ResidenceUnited Kingdom
Correspondence AddressCramond
Mill Hill Shenfield
Brentwood
Essex
CM15 8EU
Director NameEvelyn Hugh Edmeades
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(13 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 June 2012)
RoleFine Art Auctioneer
Country of ResidenceUnited Kingdom
Correspondence Address22 Allfarthing Lane
London
SW18 2PQ
Director NameAngela Margaret Herrington
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2008)
RoleTV Presenter
Country of ResidenceUnited Kingdom
Correspondence Address78 Madrid Road
London
SW13 9PG
Director NameGuy Darren Gregory
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 June 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address133 Penn Place
Solomons Hill
Rickmansworth
Hertfordshire
WD3 1GY
Director NameMr Jonathan Britton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 January 2017)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 29
1 Churchill Place
London
E14 5HP
Director NameMs Victoria Helen Elizabeth Glaysher
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(17 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameMr Kenneth Ebenezer Biney
NationalityBritish
StatusResigned
Appointed09 June 2009(17 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 June 2013)
RoleManagement Accountant
Correspondence Address150 Ivyhouse Road
Becontree
Essex
RM9 5RU
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LE
Secretary NameMr Julian Ayscough Wilkinson
StatusResigned
Appointed11 June 2013(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 October 2015)
RoleCompany Director
Correspondence AddressWestminster Tower 6th Floor
3 Albert Embankment
London
SE1 7SP
Director NameMr Robert Booker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2013(21 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2015)
RoleHR Director
Country of ResidenceCanada
Correspondence AddressBg Group Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Helen Berris Fridell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed02 April 2014(22 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameDr Diana Dunston
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE
Director NameMs Margaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(25 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Bernard Street
London
WC1N 1LE

Contact

Websitewww.sparks.org.uk
Email address[email protected]
Telephone020 70917750
Telephone regionLondon

Location

Registered Address40 Bernard Street
London
WC1N 1LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£4,608,166
Net Worth£434,908
Cash£424,200
Current Liabilities£3,611,970

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 April 2001Delivered 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

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
19 August 2021Application to strike the company off the register (1 page)
11 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
6 August 2021Full accounts made up to 31 March 2021 (22 pages)
30 December 2020Full accounts made up to 31 March 2020 (24 pages)
1 October 2020Termination of appointment of Margaret Ewing as a director on 30 September 2020 (1 page)
7 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
2 April 2020Appointment of Mrs Claire Louise Robson as a secretary on 1 April 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (24 pages)
13 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 31 March 2018 (18 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Diana Dunston as a director on 31 March 2018 (1 page)
30 January 2018Appointment of Professor Stephen Townley Holgate as a director on 25 January 2018 (2 pages)
29 November 2017Full accounts made up to 31 March 2017 (18 pages)
29 November 2017Full accounts made up to 31 March 2017 (18 pages)
7 November 2017Previous accounting period shortened from 31 January 2018 to 31 March 2017 (1 page)
7 November 2017Previous accounting period shortened from 31 January 2018 to 31 March 2017 (1 page)
3 November 2017Full accounts made up to 31 January 2017 (28 pages)
3 November 2017Full accounts made up to 31 January 2017 (28 pages)
4 August 2017Cessation of Elvira Isabel Morrison as a person with significant control on 4 August 2017 (1 page)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Notification of Gosh Children's Charity as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Cessation of Elvira Isabel Morrison as a person with significant control on 1 February 2017 (1 page)
4 August 2017Cessation of Elvira Isabel Morrison as a person with significant control on 1 February 2017 (1 page)
4 August 2017Notification of Gosh Children's Charity as a person with significant control on 1 February 2017 (2 pages)
4 August 2017Notification of Gosh Children's Charity as a person with significant control on 1 February 2017 (2 pages)
23 March 2017Resolutions
  • RES13 ‐ Agreement 14/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
23 March 2017Resolutions
  • RES13 ‐ Agreement 14/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(25 pages)
13 March 2017Auditor's resignation (1 page)
13 March 2017Auditor's resignation (1 page)
16 February 2017Termination of appointment of Margaret Ewing as a director on 1 February 2017 (1 page)
16 February 2017Termination of appointment of Margaret Ewing as a director on 1 February 2017 (1 page)
15 February 2017Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Mark Peter Sartori on 14 February 2017 (2 pages)
15 February 2017Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages)
15 February 2017Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Mark Peter Sartori on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Dr Diana Dunston on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Dr Diana Dunston on 14 February 2017 (2 pages)
15 February 2017Appointment of Ms Margaret Ewing as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Martin Clive Jepson as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of David John Moran as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Jonathan Britton as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Donald Mark Peebles as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Donald Mark Peebles as a director on 31 January 2017 (1 page)
14 February 2017Registered 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 2017Termination of appointment of Alison Mary Male as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Dr Diana Dunston as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Roger Miles Uttley as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Mr Mark Peter Sartori as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Helen Berris Fridell as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Alison Mary Male as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Jonathan Britton as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of David James Macconnell Orr as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Dr Diana Dunston as a director on 1 February 2017 (2 pages)
14 February 2017Registered 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 2017Termination of appointment of David James Macconnell Orr as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of David John Moran as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Helen Berris Fridell as a director on 31 January 2017 (1 page)
14 February 2017Appointment of Mr Mark Peter Sartori as a director on 1 February 2017 (2 pages)
14 February 2017Termination of appointment of Martin Clive Jepson as a director on 31 January 2017 (1 page)
14 February 2017Termination of appointment of Roger Miles Uttley as a director on 31 January 2017 (1 page)
2 December 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
2 December 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
15 September 2016Appointment of Dr Alison Mary Male as a director on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Simon James Newell as a director on 15 September 2016 (1 page)
15 September 2016Appointment of Dr Alison Mary Male as a director on 15 September 2016 (2 pages)
15 September 2016Termination of appointment of Simon James Newell as a director on 15 September 2016 (1 page)
12 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
21 March 2016Registered 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 2016Registered 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 2016Appointment of Mr David John Moran as a director on 25 January 2016 (2 pages)
16 March 2016Registered 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 2016Registered 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 2016Appointment of Mr David John Moran as a director on 25 January 2016 (2 pages)
4 January 2016Termination of appointment of Timothy John Pethybridge as a director on 17 December 2015 (1 page)
4 January 2016Termination of appointment of Timothy John Pethybridge as a director on 17 December 2015 (1 page)
10 December 2015Termination of appointment of Julian Ayscough Wilkinson as a secretary on 26 October 2015 (1 page)
10 December 2015Termination of appointment of Julian Ayscough Wilkinson as a secretary on 26 October 2015 (1 page)
9 November 2015Full accounts made up to 31 January 2015 (25 pages)
9 November 2015Full accounts made up to 31 January 2015 (25 pages)
26 October 2015Termination of appointment of Robert Booker as a director on 20 October 2015 (1 page)
26 October 2015Termination of appointment of Robert Booker as a director on 20 October 2015 (1 page)
26 October 2015Termination of appointment of Julian Ayscough Wilkinson as a director on 20 October 2015 (1 page)
26 October 2015Termination of appointment of Julian Ayscough Wilkinson as a director on 20 October 2015 (1 page)
21 August 2015Director's details changed for Mr Timothy John Petthybridge on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
21 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
21 August 2015Director's details changed for Mr Timothy John Petthybridge on 21 August 2015 (2 pages)
21 August 2015Annual return made up to 1 August 2015 no member list (9 pages)
6 July 2015Appointment of Dr Simon James Newell as a director on 29 January 2013 (2 pages)
6 July 2015Appointment of Dr Simon James Newell as a director on 29 January 2013 (2 pages)
3 July 2015Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Frank Van Den Bosch as a director on 9 June 2015 (1 page)
3 July 2015Appointment of Professor Donald Mark Peebles as a director on 21 January 2014 (2 pages)
3 July 2015Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Frank Van Den Bosch as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Trevor Brooking as a director on 10 June 2014 (1 page)
3 July 2015Termination of appointment of Frank Van Den Bosch as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page)
3 July 2015Appointment of Professor Donald Mark Peebles as a director on 21 January 2014 (2 pages)
3 July 2015Termination of appointment of Guy Darren Gregory as a director on 9 June 2015 (1 page)
3 July 2015Termination of appointment of Trevor Brooking as a director on 10 June 2014 (1 page)
2 September 2014Full accounts made up to 31 January 2014 (31 pages)
2 September 2014Full accounts made up to 31 January 2014 (31 pages)
1 September 2014Annual return made up to 1 August 2014 no member list (12 pages)
1 September 2014Annual return made up to 1 August 2014 no member list (12 pages)
1 September 2014Termination of appointment of Victoria Helen Elizabeth Glaysher as a director on 31 October 2013 (1 page)
1 September 2014Termination of appointment of Victoria Helen Elizabeth Glaysher as a director on 31 October 2013 (1 page)
1 September 2014Annual return made up to 1 August 2014 no member list (12 pages)
1 May 2014Appointment of Ms Helen Berris Fridell as a director (2 pages)
1 May 2014Appointment of Mr Timothy John Petthybridge as a director (2 pages)
1 May 2014Appointment of Ms Helen Berris Fridell as a director (2 pages)
1 May 2014Appointment of Mr Timothy John Petthybridge as a director (2 pages)
29 October 2013Full accounts made up to 31 January 2013 (27 pages)
29 October 2013Full accounts made up to 31 January 2013 (27 pages)
28 August 2013Annual return made up to 1 August 2013 no member list (11 pages)
28 August 2013Annual return made up to 1 August 2013 no member list (11 pages)
28 August 2013Appointment of Mr Robert Booker as a director (2 pages)
28 August 2013Appointment of Mr Robert Booker as a director (2 pages)
28 August 2013Annual return made up to 1 August 2013 no member list (11 pages)
17 June 2013Appointment of Mr Julian Ayscough Wilkinson as a secretary (1 page)
17 June 2013Appointment of Mr Julian Ayscough Wilkinson as a secretary (1 page)
13 June 2013Termination of appointment of David Mills as a director (1 page)
13 June 2013Registered 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 2013Registered 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 2013Termination of appointment of David Mills as a director (1 page)
13 June 2013Termination of appointment of Simon Waugh as a director (1 page)
13 June 2013Termination of appointment of Simon Waugh as a director (1 page)
10 June 2013Termination of appointment of Kenneth Biney as a secretary (1 page)
10 June 2013Termination of appointment of Kenneth Biney as a secretary (1 page)
31 October 2012Full accounts made up to 31 January 2012 (28 pages)
31 October 2012Full accounts made up to 31 January 2012 (28 pages)
20 September 2012Memorandum and Articles of Association (16 pages)
20 September 2012Memorandum and Articles of Association (16 pages)
1 August 2012Termination of appointment of Gabrielle Logan as a director (1 page)
1 August 2012Termination of appointment of Evelyn Edmeades as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (13 pages)
1 August 2012Annual return made up to 1 August 2012 no member list (13 pages)
1 August 2012Termination of appointment of Evelyn Edmeades as a director (1 page)
1 August 2012Termination of appointment of Gabrielle Logan as a director (1 page)
1 August 2012Termination of appointment of Michael Higgins as a director (1 page)
1 August 2012Termination of appointment of Michael Higgins as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 no member list (13 pages)
18 July 2012Appointment of Mr Martin Clive Jepson as a director (2 pages)
18 July 2012Appointment of Mr Martin Clive Jepson as a director (2 pages)
13 February 2012Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX on 13 February 2012 (1 page)
13 February 2012Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX on 13 February 2012 (1 page)
15 September 2011Annual return made up to 1 August 2011 no member list (15 pages)
15 September 2011Annual return made up to 1 August 2011 no member list (15 pages)
15 September 2011Annual return made up to 1 August 2011 no member list (15 pages)
23 August 2011Full accounts made up to 31 January 2011 (23 pages)
23 August 2011Full accounts made up to 31 January 2011 (23 pages)
17 August 2011Annual return made up to 2 August 2010 no member list (16 pages)
17 August 2011Director's details changed for Mr Simon John Waugh on 1 August 2010 (2 pages)
17 August 2011Annual return made up to 2 August 2010 no member list (16 pages)
17 August 2011Director's details changed for Mr Simon John Waugh on 1 August 2010 (2 pages)
17 August 2011Annual return made up to 2 August 2010 no member list (16 pages)
17 August 2011Director's details changed for Jonathan Britton on 1 August 2010 (2 pages)
17 August 2011Director's details changed for Mr Simon John Waugh on 1 August 2010 (2 pages)
17 August 2011Director's details changed for Jonathan Britton on 1 August 2010 (2 pages)
17 August 2011Director's details changed for Jonathan Britton on 1 August 2010 (2 pages)
16 August 2011Termination of appointment of Timothy Brooke-Taylor as a director (1 page)
16 August 2011Termination of appointment of Timothy Brooke-Taylor as a director (1 page)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 October 2010Full accounts made up to 31 January 2010 (24 pages)
6 October 2010Full accounts made up to 31 January 2010 (24 pages)
23 August 2010Annual return made up to 1 August 2010 no member list (16 pages)
23 August 2010Annual return made up to 1 August 2010 no member list (16 pages)
23 August 2010Annual return made up to 1 August 2010 no member list (16 pages)
20 August 2010Director's details changed for Guy Darren Gregory on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Guy Darren Gregory on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Gabrielle Nicole Logan on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Roger Miles Uttley on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Roger Miles Uttley on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Gabrielle Nicole Logan on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Evelyn Hugh Edmeades on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Evelyn Hugh Edmeades on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Gabrielle Nicole Logan on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Guy Darren Gregory on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Evelyn Hugh Edmeades on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Roger Miles Uttley on 1 August 2010 (2 pages)
1 September 2009Full accounts made up to 31 January 2009 (24 pages)
1 September 2009Full accounts made up to 31 January 2009 (24 pages)
12 August 2009Annual return made up to 01/08/09 (6 pages)
12 August 2009Secretary appointed mr kenneth ebenezer biney (1 page)
12 August 2009Appointment terminated director david metcalfe (1 page)
12 August 2009Annual return made up to 01/08/09 (6 pages)
12 August 2009Appointment terminated secretary david metcalfe (1 page)
12 August 2009Appointment terminated director david metcalfe (1 page)
12 August 2009Secretary appointed mr kenneth ebenezer biney (1 page)
12 August 2009Appointment terminated secretary david metcalfe (1 page)
6 March 2009Director appointed victoria helen elizabeth glaysher (2 pages)
6 March 2009Director appointed victoria helen elizabeth glaysher (2 pages)
23 September 2008Full accounts made up to 31 January 2008 (23 pages)
23 September 2008Full accounts made up to 31 January 2008 (23 pages)
13 August 2008Appointment terminated director angela herrington (1 page)
13 August 2008Annual return made up to 01/08/08 (6 pages)
13 August 2008Appointment terminated director james hill (1 page)
13 August 2008Appointment terminated director james hill (1 page)
13 August 2008Annual return made up to 01/08/08 (6 pages)
13 August 2008Appointment terminated director angela herrington (1 page)
2 December 2007Full accounts made up to 31 January 2007 (20 pages)
2 December 2007Full accounts made up to 31 January 2007 (20 pages)
18 September 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 2007Annual return made up to 01/08/07
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
23 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2006Annual return made up to 01/08/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2006Full accounts made up to 31 January 2006 (21 pages)
13 July 2006Full accounts made up to 31 January 2006 (21 pages)
20 June 2006New director appointed (4 pages)
20 June 2006New director appointed (4 pages)
1 March 2006New director appointed (2 pages)
1 March 2006New director appointed (2 pages)
11 August 2005Annual return made up to 01/08/05 (8 pages)
11 August 2005Annual return made up to 01/08/05 (8 pages)
12 July 2005Full accounts made up to 31 January 2005 (23 pages)
12 July 2005Full accounts made up to 31 January 2005 (23 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
10 September 2004Full accounts made up to 31 January 2004 (22 pages)
10 September 2004Full accounts made up to 31 January 2004 (22 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2004Annual return made up to 01/08/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
29 July 2003Annual return made up to 01/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
29 July 2003Director resigned (1 page)
29 July 2003Annual return made up to 01/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
29 July 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
9 June 2003Full accounts made up to 31 January 2003 (23 pages)
9 June 2003Full accounts made up to 31 January 2003 (23 pages)
16 September 2002Auditor's resignation (1 page)
16 September 2002Auditor's resignation (1 page)
7 August 2002Annual return made up to 01/08/02 (12 pages)
7 August 2002Annual return made up to 01/08/02 (12 pages)
18 June 2002New director appointed (4 pages)
18 June 2002New director appointed (4 pages)
29 May 2002Full accounts made up to 31 January 2002 (21 pages)
29 May 2002Full accounts made up to 31 January 2002 (21 pages)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
28 July 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2001Annual return made up to 01/08/01
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2001Full accounts made up to 31 January 2001 (21 pages)
13 July 2001Full accounts made up to 31 January 2001 (21 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
20 April 2001Particulars of mortgage/charge (3 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
20 November 2000Registered office changed on 20/11/00 from: francis house francis street london SW1P 1DE (1 page)
20 November 2000Registered office changed on 20/11/00 from: francis house francis street london SW1P 1DE (1 page)
28 September 2000Full accounts made up to 31 January 2000 (18 pages)
28 September 2000Full accounts made up to 31 January 2000 (18 pages)
11 August 2000Annual return made up to 01/08/00 (8 pages)
11 August 2000Annual return made up to 01/08/00 (8 pages)
12 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1999Annual return made up to 01/08/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 1999Full accounts made up to 31 January 1999 (19 pages)
10 June 1999Full accounts made up to 31 January 1999 (19 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
31 July 1998Annual return made up to 01/08/98 (10 pages)
31 July 1998Annual return made up to 01/08/98 (10 pages)
30 June 1998Full accounts made up to 31 January 1998 (17 pages)
30 June 1998Full accounts made up to 31 January 1998 (17 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
1 August 1997Annual return made up to 01/08/97 (8 pages)
1 August 1997Annual return made up to 01/08/97 (8 pages)
12 June 1997Full accounts made up to 31 January 1997 (15 pages)
12 June 1997Full accounts made up to 31 January 1997 (15 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
3 September 1996Full accounts made up to 31 January 1996 (16 pages)
3 September 1996Full accounts made up to 31 January 1996 (16 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Annual return made up to 01/08/96
  • 363(288) ‐ Director resigned
(8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
14 November 1995Full accounts made up to 31 January 1995 (13 pages)
14 November 1995Full accounts made up to 31 January 1995 (13 pages)
12 October 1995Annual return made up to 01/08/95 (8 pages)
12 October 1995Annual return made up to 01/08/95 (8 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 April 1994Memorandum and Articles of Association (28 pages)
18 April 1994Memorandum and Articles of Association (28 pages)
18 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1991Incorporation (33 pages)
1 August 1991Incorporation (33 pages)