Company NameThe Institution Of Analysts & Programmers
Company StatusActive
Company Number02754293
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1992(31 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Paul Brian Lynham
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressLyncroft
Maes Y Deri Close Pencoed
Bridgend
CF35 6YY
Wales
Director NameDavid Philip Morgan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1997(4 years, 8 months after company formation)
Appointment Duration26 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address13 Court House Mansions
Eastway
Epsom
Surrey
KT19 8SF
Director NameMr Edwin John Keen
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2001(8 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence AddressBoundary House Boston Road
London
W7 2QE
Director NameSimon Reed
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2008(15 years, 6 months after company formation)
Appointment Duration16 years
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBoundary House Boston Road
London
W7 2QE
Director NameMr Martin Wolfgang Doe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2009(17 years after company formation)
Appointment Duration14 years, 6 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressBoundary House Boston Road
London
W7 2QE
Director NameMr Alistair James Carlton Revell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2009(17 years after company formation)
Appointment Duration14 years, 6 months
RoleChartered IT Professional
Country of ResidenceUnited Kingdom
Correspondence Address9 - 11
Coates Road
Exeter
Devon
EX2 5RH
Director NameMr Graham Fenton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2010(18 years after company formation)
Appointment Duration13 years, 6 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoundary House Boston Road
London
W7 2QE
Secretary NameGraham Fenton
StatusCurrent
Appointed01 December 2012(20 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address15 Mercer Way
Nantwich
Cheshire
CW5 5YD
Secretary NameMs Virginia Louise Luckett
NationalityBritish
StatusResigned
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Windmill Road
Brentford
Middlesex
TW8 9NQ
Director NameHarold William Ead
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 1996)
RoleRetired
Correspondence Address3 Rockhampton Road
South Croydon
Surrey
CR2 7AQ
Director NameTerence James Bates
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 06 March 2008)
RoleCompany Director
Correspondence AddressThe Old Barn
Wistow
Leicester
Leicestershire
LE8 0QF
Director NameMs Elizabeth Anne Gray
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1999)
RoleConsultant
Correspondence Address30 Harlow Moor Drive
Harrogate
North Yorkshire
HG2 0JY
Secretary NameMichael Cedric Ryan
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 18 August 2010)
RoleSecretary
Correspondence Address36 Culmington Road
London
W13 9NH
Director NameMr Leslie Lloyd Cyril Almeida
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address288 Thorold Road
Ilford
Essex
IG1 4HD
Director NameGordon Bradley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 October 1998)
RoleComputing Consultant
Correspondence Address15 Kineholme Drive
Otley
West Yorkshire
LS21 3LX
Director NameDavid Oliphant Daniel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 1997)
RoleSenior Programmer
Correspondence Address50a Oatlands Drive
Slough
Berkshire
SL1 3EL
Director NameCecilia Marie Flavell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 May 2001)
RoleDeputy IT Manager
Correspondence Address16b Kings Head Street
Harwich
Essex
CO12 3EE
Director NameMr Mark David Brett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 December 1996)
RoleComputer Manager
Country of ResidenceEngland
Correspondence Address3 Rectory Close
Chingford
London
E4 8BG
Director NameMr Graham Fenton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mercer Way
Nantwich
Cheshire
CW5 5YD
Director NameNigel John Collins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 1999)
RoleComputer Consultant
Correspondence Address15 Castle Rise
Stroud
Gloucestershire
GL5 2AW
Wales
Director NameJennifer Edwards
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2001)
RoleSystems Analyst
Correspondence Address20 Bytham Heights
Castle Bytham
Grantham
Lincolnshire
NG33 4ST
Director NameStephen Robert Leslie Cumbers
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Horsecroft Close
Orpington
Kent
BR6 0RA
Director NameGilbert Edlin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(7 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 July 2011)
RoleIit Consultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Broadlands Gardens
Carrickfergus
County Antrim
BT38 7BJ
Northern Ireland
Director NameJohn Charles Elton Ellis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 20 July 2013)
RoleSystems Developer
Country of ResidenceUnited Kingdom
Correspondence Address74 Stone Lane
Worthing
West Sussex
BN13 2BG
Director NameRaymond Stanley Butler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 May 2007)
RoleSystems Programmer
Correspondence Address3 Longhurst Road
Addiscombe
Croydon
Surrey
CR0 7AY
Director NamePhillip Clifford Hamlyn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleSoftware Consultant
Correspondence Address7
Grimshaw Road
Peterborough
PE1 4ET
Director NameIan George Hargrave
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2005)
RoleChartered Accountant
Correspondence Address5 Clandon Close
Stoneleigh
Epsom
Surrey
KT17 2NQ
Director NameKenneth James Abraham
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(10 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 October 2008)
RoleCo Director
Correspondence AddressKyrenia
Wardlaw
Kirkhill
Inverness
IV5 7NB
Scotland
Director NameMr Martin Wolfgang Doe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 July 2008)
RoleAnalyst Programmer
Country of ResidenceEngland
Correspondence Address63 Morpeth Avenue
Borehamwood
Hertfordshire
WD6 4BW
Director NameJeremy Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2008)
RoleBarrister
Correspondence Address30 Princes Road
Teddington
Middlesex
TW11 0RW
Director NameDr Peter Maxted Ashby
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Busto
West Marden
Chichester
West Sussex
PO18 9EQ
Secretary NameMr Timothy Hawthorn Luckett
StatusResigned
Appointed18 August 2010(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Correspondence Address156 Windmill Road
Brentford
Middlesex
TW8 9NQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 October 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone020 84343685
Telephone regionLondon

Location

Registered AddressBoundary House
Boston Road
London
W7 2QE
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£64,273
Cash£61,248
Current Liabilities£696

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
9 October 2023Termination of appointment of David Philip Morgan as a director on 31 May 2023 (1 page)
9 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
4 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
21 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
26 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 October 2020Director's details changed for Mr Edwin John Keen on 1 January 2020 (2 pages)
18 October 2020Director's details changed for Mr Graham Fenton on 1 January 2020 (2 pages)
18 October 2020Director's details changed for Simon Reed on 1 January 2020 (2 pages)
14 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 October 2020Registered office address changed from Boundary House Suite 307 Boston Road London W7 2QE to Boundary House Boston Road London W7 2QE on 14 October 2020 (1 page)
13 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Michael Siddique Khan as a director on 13 February 2018 (1 page)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
13 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (4 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
25 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 January 2017Micro company accounts made up to 31 May 2016 (2 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 November 2015Termination of appointment of Ian John Arthur Walker as a director on 31 May 2015 (1 page)
23 November 2015Annual return made up to 8 October 2015 no member list (9 pages)
23 November 2015Annual return made up to 8 October 2015 no member list (9 pages)
23 November 2015Termination of appointment of Ian John Arthur Walker as a director on 31 May 2015 (1 page)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (10 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (10 pages)
16 October 2014Annual return made up to 8 October 2014 no member list (10 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
11 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
11 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
25 July 2013Termination of appointment of John Ellis as a director (1 page)
25 July 2013Termination of appointment of John Ellis as a director (1 page)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 December 2012Appointment of Graham Fenton as a secretary (2 pages)
27 December 2012Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ United Kingdom on 27 December 2012 (1 page)
27 December 2012Termination of appointment of Timothy Luckett as a secretary (1 page)
27 December 2012Termination of appointment of Timothy Luckett as a secretary (1 page)
27 December 2012Registered office address changed from 156 Windmill Road Brentford Middlesex TW8 9NQ United Kingdom on 27 December 2012 (1 page)
27 December 2012Appointment of Graham Fenton as a secretary (2 pages)
18 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
18 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
18 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
5 May 2012Termination of appointment of John Weller as a director (1 page)
5 May 2012Termination of appointment of John Weller as a director (1 page)
5 May 2012Termination of appointment of Selva Naidu as a director (1 page)
5 May 2012Termination of appointment of Selva Naidu as a director (1 page)
8 November 2011Annual return made up to 8 October 2011 no member list (13 pages)
8 November 2011Annual return made up to 8 October 2011 no member list (13 pages)
8 November 2011Annual return made up to 8 October 2011 no member list (13 pages)
25 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
25 October 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
18 July 2011Termination of appointment of Andrew Mckay as a director (1 page)
18 July 2011Termination of appointment of Gilbert Edlin as a director (1 page)
18 July 2011Termination of appointment of Andrew Mckay as a director (1 page)
18 July 2011Termination of appointment of Gilbert Edlin as a director (1 page)
11 June 2011Director's details changed for Mohammed Siddique Idris Khan on 6 June 2011 (2 pages)
11 June 2011Director's details changed for Mohammed Siddique Idris Khan on 6 June 2011 (2 pages)
11 June 2011Director's details changed for Mohammed Siddique Idris Khan on 6 June 2011 (2 pages)
13 February 2011Appointment of Mr Graham Fenton as a director (2 pages)
13 February 2011Appointment of Mr Graham Fenton as a director (2 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
19 October 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (15 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (15 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (15 pages)
13 October 2010Termination of appointment of Ian Stockley as a director (1 page)
13 October 2010Termination of appointment of Ian Stockley as a director (1 page)
18 August 2010Appointment of Mr Timothy Hawthorn Luckett as a secretary (2 pages)
18 August 2010Appointment of Mr Timothy Hawthorn Luckett as a secretary (2 pages)
18 August 2010Registered office address changed from Charles House, 36, Culmington Road, London, W13 9NH. on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Charles House, 36, Culmington Road, London, W13 9NH. on 18 August 2010 (1 page)
18 August 2010Termination of appointment of Michael Ryan as a secretary (1 page)
18 August 2010Termination of appointment of Michael Ryan as a secretary (1 page)
11 January 2010Annual return made up to 8 October 2009 no member list (8 pages)
11 January 2010Annual return made up to 8 October 2009 no member list (8 pages)
11 January 2010Annual return made up to 8 October 2009 no member list (8 pages)
7 January 2010Director's details changed for Mr Alistair James Charlton on 17 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Alistair James Charlton on 17 October 2009 (2 pages)
23 December 2009Director's details changed for Selva Subbukrishnan Naidu on 1 October 2009 (2 pages)
23 December 2009Appointment of Mr Andrew Mckay as a director (2 pages)
23 December 2009Director's details changed for Gilbert Edlin on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mohammed Siddique Idris Khan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Edward Stockley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr John Baden Weller on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Gilbert Edlin on 1 October 2009 (2 pages)
23 December 2009Appointment of Mr Alistair James Charlton as a director (2 pages)
23 December 2009Director's details changed for John Charles Elton Ellis on 1 October 2009 (2 pages)
23 December 2009Appointment of Mr Martin Wolfgang Doe as a director (2 pages)
23 December 2009Director's details changed for Ian John Arthur Walker on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mohammed Siddique Idris Khan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Brian Lynham on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Simon Reed on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edwin John Keen on 1 October 2009 (2 pages)
23 December 2009Appointment of Mr Martin Wolfgang Doe as a director (2 pages)
23 December 2009Director's details changed for Ian John Arthur Walker on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Simon Reed on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Philip Morgan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Selva Subbukrishnan Naidu on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edwin John Keen on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dr Peter Maxted Ashby on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Brian Lynham on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Charles Elton Ellis on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Charles Elton Ellis on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Selva Subbukrishnan Naidu on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edwin John Keen on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Edward Stockley on 1 October 2009 (2 pages)
23 December 2009Appointment of Mr Andrew Mckay as a director (2 pages)
23 December 2009Director's details changed for Mohammed Siddique Idris Khan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ian Edward Stockley on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Philip Morgan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Ian John Arthur Walker on 1 October 2009 (2 pages)
23 December 2009Termination of appointment of Peter Ashby as a director (1 page)
23 December 2009Appointment of Mr Alistair James Charlton as a director (2 pages)
23 December 2009Director's details changed for Mr John Baden Weller on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Dr Peter Maxted Ashby on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mr John Baden Weller on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Simon Reed on 1 October 2009 (2 pages)
23 December 2009Termination of appointment of Peter Ashby as a director (1 page)
23 December 2009Director's details changed for Dr Peter Maxted Ashby on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Philip Morgan on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Gilbert Edlin on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Brian Lynham on 1 October 2009 (2 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
28 October 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
27 January 2009Director's change of particulars / simon reed / 23/01/2009 (1 page)
27 January 2009Director's change of particulars / simon reed / 23/01/2009 (1 page)
26 January 2009Annual return made up to 08/10/08 (6 pages)
26 January 2009Annual return made up to 08/10/08 (6 pages)
25 January 2009Appointment terminated director raymond butler (1 page)
25 January 2009Director's change of particulars / paul lynham / 30/09/2008 (1 page)
25 January 2009Director's change of particulars / selva naidu / 30/09/2008 (1 page)
25 January 2009Director's change of particulars / gilbert edlin / 30/09/2008 (1 page)
25 January 2009Appointment terminated director jeremy gordon (1 page)
25 January 2009Director's change of particulars / selva naidu / 30/09/2008 (1 page)
25 January 2009Director's change of particulars / mohammed khan / 30/09/2008 (1 page)
25 January 2009Appointment terminated director stephen cumbers (1 page)
25 January 2009Appointment terminated director kenneth abraham (1 page)
25 January 2009Appointment terminated director kenneth abraham (1 page)
25 January 2009Appointment terminated director terence bates (1 page)
25 January 2009Appointment terminated director stephen cumbers (1 page)
25 January 2009Appointment terminated director terence bates (1 page)
25 January 2009Appointment terminated director jeremy gordon (1 page)
25 January 2009Director's change of particulars / mohammed khan / 30/09/2008 (1 page)
25 January 2009Director's change of particulars / paul lynham / 30/09/2008 (1 page)
25 January 2009Appointment terminated director raymond butler (1 page)
25 January 2009Director's change of particulars / gilbert edlin / 30/09/2008 (1 page)
8 January 2009Director appointed ian edward stockley (2 pages)
8 January 2009Director appointed ian edward stockley (2 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 July 2008Appointment terminated director martin doe (1 page)
25 July 2008Appointment terminated director martin doe (1 page)
6 June 2008Director appointed simon reed (2 pages)
6 June 2008Director appointed simon reed (2 pages)
30 April 2008Annual return made up to 08/10/07 (7 pages)
30 April 2008Annual return made up to 08/10/07 (7 pages)
2 April 2008Full accounts made up to 31 May 2007 (8 pages)
2 April 2008Full accounts made up to 31 May 2007 (8 pages)
12 February 2008Memorandum and Articles of Association (1 page)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 February 2008Memorandum and Articles of Association (1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
22 December 2006Annual return made up to 08/10/06 (4 pages)
22 December 2006Annual return made up to 08/10/06 (4 pages)
12 December 2006Full accounts made up to 31 May 2006 (8 pages)
12 December 2006Full accounts made up to 31 May 2006 (8 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
29 December 2005Full accounts made up to 31 May 2005 (7 pages)
29 December 2005Full accounts made up to 31 May 2005 (7 pages)
26 October 2005Annual return made up to 08/10/05 (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Annual return made up to 08/10/05 (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (1 page)
13 June 2005New director appointed (2 pages)
9 December 2004Full accounts made up to 31 May 2004 (7 pages)
9 December 2004Full accounts made up to 31 May 2004 (7 pages)
19 October 2004Annual return made up to 08/10/04 (11 pages)
19 October 2004Annual return made up to 08/10/04 (11 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
23 October 2003Full accounts made up to 31 May 2003 (9 pages)
23 October 2003Full accounts made up to 31 May 2003 (9 pages)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Annual return made up to 08/10/03 (11 pages)
16 October 2003Annual return made up to 08/10/03 (11 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
6 November 2002Full accounts made up to 31 May 2002 (9 pages)
6 November 2002Full accounts made up to 31 May 2002 (9 pages)
26 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2002Annual return made up to 08/10/02
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (2 pages)
11 July 2002New director appointed (2 pages)
31 October 2001Full accounts made up to 31 May 2001 (8 pages)
31 October 2001Full accounts made up to 31 May 2001 (8 pages)
12 October 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director resigned
(8 pages)
12 October 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director resigned
(8 pages)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
7 November 2000Annual return made up to 08/10/00 (8 pages)
7 November 2000Annual return made up to 08/10/00 (8 pages)
27 October 2000Full accounts made up to 31 May 2000 (9 pages)
27 October 2000Full accounts made up to 31 May 2000 (9 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
9 November 1999Full accounts made up to 31 May 1999 (9 pages)
9 November 1999Full accounts made up to 31 May 1999 (9 pages)
21 October 1999Annual return made up to 08/10/99 (8 pages)
21 October 1999Annual return made up to 08/10/99 (8 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
7 December 1998Full accounts made up to 31 May 1998 (9 pages)
7 December 1998Full accounts made up to 31 May 1998 (9 pages)
26 October 1998Annual return made up to 08/10/98
  • 363(288) ‐ Director resigned
(10 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Annual return made up to 08/10/98
  • 363(288) ‐ Director resigned
(10 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 May 1997 (9 pages)
27 January 1998Full accounts made up to 31 May 1997 (9 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
14 November 1997Annual return made up to 08/10/97 (10 pages)
14 November 1997Annual return made up to 08/10/97 (10 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
15 November 1996Full accounts made up to 31 May 1996 (8 pages)
15 November 1996Full accounts made up to 31 May 1996 (8 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
8 July 1996New director appointed (2 pages)
8 July 1996Director resigned (1 page)
24 November 1995Annual return made up to 08/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Annual return made up to 08/10/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 1995Full accounts made up to 31 May 1995 (7 pages)
29 September 1995Full accounts made up to 31 May 1995 (7 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
5 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
8 October 1992Incorporation (23 pages)
8 October 1992Incorporation (23 pages)