Company NameIntelligent Transport Systems United Kingdom Limited
Company StatusActive
Company Number02777485
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 December 1992(31 years, 4 months ago)
Previous NameRTI Focus (UK) Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Neil Adrian Levett
Date of BirthJune 1973 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed05 March 2021(28 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director/Consultant
Country of ResidenceEngland
Correspondence Address401 Tower Bridge Business Centre East Smithfield
London
E1W 1AW
Director NameMr John Stuart Scott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(28 years, 3 months after company formation)
Appointment Duration3 years
RoleEngineering Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameMr Ryan James Hood
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(28 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Of Digitisation Of Transport
Country of ResidenceEngland
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameMr Niosha Kayhani
Date of BirthMay 1989 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed15 June 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleDirector Of Innovation
Country of ResidenceEngland
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameMr Glynn Edward Barton
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(29 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleTransport Professional
Country of ResidenceEngland
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameMr Mark James Collins
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleTransport Professional
Country of ResidenceEngland
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Secretary NameMr Max Anthony Sugarman
StatusCurrent
Appointed06 December 2022(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameCaroline Louise Hildreth
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(30 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleClient Director
Country of ResidenceEngland
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameCatherine Anne Whitfield
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(30 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleTransport Consultant
Country of ResidenceEngland
Correspondence Address107 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameMrs Susan Rae Harvey
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleIndustrial Adviser
Correspondence Address20 Lauriston Road
Wimbledon
London
SW19 4TQ
Secretary NameMiss Sarah Jane Harvey
NationalityBritish
StatusResigned
Appointed23 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address17 Montford Place
London
SE11 5DE
Director NameDr Thomas Joseph Black
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration1 year (resigned 07 October 1994)
RoleBusiness Development Director
Correspondence Address4 Stonedene Close
Headley Down
Bordon
Hampshire
GU35 8HW
Director NameMr David Robert Carter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1995)
RoleBusiness Manager
Correspondence AddressMerlin Court
16 Leicester Road
Poole
Dorset
BH13 6BZ
Director NameDavid Graham Bissell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleTechnical Director,Chief Engin
Correspondence AddressLeander House
Stratford On Avon
Warks
CV37 8HR
Director NameAndrew Anderson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration9 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address9 Whempstead Road
Benington
Stevenage
Hertfordshire
SG2 7BX
Director NameMr Richard Edward Allsop
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleProfessor Of Transport Studies
Country of ResidenceEngland
Correspondence Address43 Gravel Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1SA
Director NameVirginia Margery Sayles Ainley
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleManager Business Development
Correspondence Address48 King Edwards Gardens
Ealing Common
London
W3 9RQ
Director NameProf Peter John Hills
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1997)
RoleUniversity Professor
Correspondence Address5 Rectory Terrace
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1XY
Secretary NameMrs Susan Rae Harvey
NationalityBritish
StatusResigned
Appointed21 September 1993(9 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address20 Lauriston Road
Wimbledon
London
SW19 4TQ
Director NameChristopher Ronald Hepden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 August 2003)
RoleEngineer
Correspondence AddressThe Wolery Maple Walk
Bexhill On Sea
East Sussex
TN39 4SN
Director NamePaul Christopher Henry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 December 1998)
RoleSales Director
Correspondence Address37 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SD
Director NameDavid John Clowes
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 May 2004)
RoleElectrical Engineer
Correspondence AddressWestview 72 High Street
Nutfield
Redhill
Surrey
RH1 4HE
Secretary NameDavid John Clowes
NationalityBritish
StatusResigned
Appointed05 May 1999(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 May 2004)
RoleElectrical Engineer
Correspondence AddressBirkswell
St Marys Close
Dymock
Gloucester
GL18 2AX
Wales
Director NameStephen Geoffrey Howes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 June 2007)
RoleEngineer
Correspondence Address8 Courtlands Drive
Watford
Hertfordshire
WD17 4HR
Director NamePaul Christopher Henry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(7 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 October 2000)
RoleSales Director
Correspondence Address37 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1SD
Director NameDavid Hytch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(8 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2002)
RoleStrategy Director
Correspondence Address4 Triton Square
Regents Place
London
NW1 3HG
Director NameMr David Evans
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(11 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 July 2008)
RoleEngineer
Correspondence AddressQuinneys Darlington Place
Bath
Avon
BA2 6BY
Secretary NameJennie Martin
NationalityBritish
StatusResigned
Appointed06 May 2004(11 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 December 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address206 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameMr Richard George Harris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(15 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 May 2019)
RoleTechnical Director Its
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 401 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
Director NameMr Brian Barry Fitzpatrick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 March 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 312 Tower Bridge Business
Centre 46-48 East Smithfield
London
E1W 1AW
Director NameMr Paul Duncan Hutton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(24 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 October 2021)
RoleCommunications Professional
Country of ResidenceUnited Kingdom
Correspondence Address206 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameKarla Jakeman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(28 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2022)
RoleInnovation Lead - Connected Transport
Country of ResidenceEngland
Correspondence Address206 Tower Bridge Business Centre 46-48 East Smithf
London
E1W 1AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteits-uk.org.uk
Telephone020 77093003
Telephone regionLondon

Location

Registered Address107 Tower Bridge Business Centre
46-48 East Smithfield
London
E1W 1AW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2012
Net Worth£104,261
Cash£73,589
Current Liabilities£19,487

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

15 February 2024Registered office address changed from 206 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 107 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 15 February 2024 (1 page)
29 December 2023Confirmation statement made on 23 December 2023 with no updates (3 pages)
17 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
30 May 2023Appointment of Caroline Louise Hildreth as a director on 17 May 2023 (2 pages)
23 May 2023Appointment of Catherine Anne Whitfield as a director on 17 May 2023 (2 pages)
18 May 2023Termination of appointment of Graeme Alexander Scott as a director on 17 May 2023 (1 page)
18 May 2023Termination of appointment of Andrew Pearce as a director on 17 May 2023 (1 page)
24 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
6 December 2022Termination of appointment of Jennie Martin as a secretary on 6 December 2022 (1 page)
6 December 2022Appointment of Mr Mark James Collins as a director on 29 November 2022 (2 pages)
6 December 2022Appointment of Mr Max Anthony Sugarman as a secretary on 6 December 2022 (2 pages)
9 November 2022Termination of appointment of Karla Jakeman as a director on 31 October 2022 (1 page)
1 October 2022Accounts for a small company made up to 31 December 2021 (14 pages)
16 June 2022Appointment of Mr Niosha Kayhani as a director on 15 June 2022 (2 pages)
16 June 2022Appointment of Mr Glynn Edward Barton as a director on 15 June 2022 (2 pages)
25 May 2022Termination of appointment of Ian William Patey as a director on 18 May 2022 (1 page)
25 May 2022Termination of appointment of Fraser Sommerville as a director on 18 May 2022 (1 page)
5 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
20 December 2021Company name changed rti focus (uk) LIMITED\certificate issued on 20/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-24
(3 pages)
23 November 2021Appointment of Mr Ryan James Hood as a director on 23 November 2021 (2 pages)
27 October 2021Termination of appointment of Paul Duncan Hutton as a director on 10 October 2021 (1 page)
27 October 2021Termination of appointment of Jennie Martin as a director on 10 October 2021 (1 page)
17 June 2021Accounts for a small company made up to 31 December 2020 (8 pages)
2 April 2021Appointment of Karla Jakeman as a director on 1 April 2021 (2 pages)
31 March 2021Appointment of Mr John Stuart Scott as a director on 31 March 2021 (2 pages)
29 March 2021Registered office address changed from Suite 401 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 206 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 29 March 2021 (1 page)
16 March 2021Appointment of Mr Neil Adrian Levett as a director on 5 March 2021 (2 pages)
5 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
5 January 2021Termination of appointment of Alan Stevens as a director on 31 December 2020 (1 page)
23 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
18 May 2020Appointment of Mr Graeme Alexander Scott as a director on 6 May 2020 (2 pages)
2 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
29 May 2019Appointment of Mr Andrew Pearce as a director on 16 May 2019 (2 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (7 pages)
16 May 2019Termination of appointment of Richard George Harris as a director on 8 May 2019 (1 page)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
19 October 2017Appointment of Dr Alan Stevens as a director on 19 October 2017 (2 pages)
19 October 2017Appointment of Dr Alan Stevens as a director on 19 October 2017 (2 pages)
13 September 2017Termination of appointment of Alan Stevens as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Alan Stevens as a director on 31 August 2017 (1 page)
10 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
10 August 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 July 2017Appointment of Mr Paul Duncan Hutton as a director on 23 May 2017 (2 pages)
25 July 2017Appointment of Mr Paul Duncan Hutton as a director on 23 May 2017 (2 pages)
6 July 2017Termination of appointment of Sharon Kindleysides as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Sharon Kindleysides as a director on 30 June 2017 (1 page)
25 April 2017Termination of appointment of Michael Mcdonald as a director on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Michael Mcdonald as a director on 24 April 2017 (1 page)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (4 pages)
13 December 2016Termination of appointment of Neal Andrew Skelton as a director on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Trevor John Platt as a director on 18 November 2016 (1 page)
13 December 2016Termination of appointment of Neal Andrew Skelton as a director on 31 October 2016 (1 page)
13 December 2016Termination of appointment of Trevor John Platt as a director on 18 November 2016 (1 page)
28 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 January 2016Annual return made up to 23 December 2015 no member list (8 pages)
5 January 2016Annual return made up to 23 December 2015 no member list (8 pages)
28 October 2015Registered office address changed from Suite 312 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 401 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Suite 312 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite 401 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 October 2015 (1 page)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
8 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 23 December 2014 no member list (8 pages)
6 January 2015Annual return made up to 23 December 2014 no member list (8 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
13 May 2014Appointment of Mr Fraser Sommerville as a director (2 pages)
13 May 2014Appointment of Mr Fraser Sommerville as a director (2 pages)
13 May 2014Appointment of Mr Trevor John Platt as a director (2 pages)
13 May 2014Appointment of Mr Trevor John Platt as a director (2 pages)
9 April 2014Termination of appointment of Brian Fitzpatrick as a director (1 page)
9 April 2014Termination of appointment of Brian Fitzpatrick as a director (1 page)
7 January 2014Annual return made up to 23 December 2013 no member list (8 pages)
7 January 2014Annual return made up to 23 December 2013 no member list (8 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 January 2013Annual return made up to 23 December 2012 no member list (8 pages)
9 January 2013Annual return made up to 23 December 2012 no member list (8 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 July 2012Appointment of Ms Sharon Kindleysides as a director (2 pages)
25 July 2012Appointment of Ms Sharon Kindleysides as a director (2 pages)
11 April 2012Termination of appointment of Michael Schofield as a director (1 page)
11 April 2012Termination of appointment of Michael Schofield as a director (1 page)
18 January 2012Annual return made up to 23 December 2011 no member list (8 pages)
18 January 2012Annual return made up to 23 December 2011 no member list (8 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Termination of appointment of Eric Sampson as a director (1 page)
7 July 2011Termination of appointment of Eric Sampson as a director (1 page)
6 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
6 January 2011Annual return made up to 23 December 2010 no member list (8 pages)
12 August 2010Full accounts made up to 31 December 2009 (13 pages)
12 August 2010Full accounts made up to 31 December 2009 (13 pages)
25 June 2010Appointment of Mr Ian William Patey as a director (2 pages)
25 June 2010Appointment of Mr Ian William Patey as a director (2 pages)
17 June 2010Appointment of Mr Brian Barry Fitzpatrick as a director (2 pages)
17 June 2010Appointment of Mr Brian Barry Fitzpatrick as a director (2 pages)
19 January 2010Director's details changed for Michael Mcdonald on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael John Schofield on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 no member list (5 pages)
19 January 2010Director's details changed for Michael Mcdonald on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Michael John Schofield on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Neal Andrew Skelton on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Neal Andrew Skelton on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 23 December 2009 no member list (5 pages)
5 November 2009Director's details changed for Professor Eric Sampson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Richard George Harris on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jennie Martin on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Professor Eric Sampson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Doctor Alan Stevens on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Professor Eric Sampson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Doctor Alan Stevens on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Doctor Alan Stevens on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Richard George Harris on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jennie Martin on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Richard George Harris on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Jennie Martin on 4 November 2009 (2 pages)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Jennie Martin on 3 November 2009 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
21 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 August 2009Appointment terminated director robert watson (1 page)
27 August 2009Appointment terminated director robert watson (1 page)
23 June 2009Appointment terminated director malcolm logan (1 page)
23 June 2009Appointment terminated director malcolm logan (1 page)
20 January 2009Annual return made up to 23/12/08 (5 pages)
20 January 2009Annual return made up to 23/12/08 (5 pages)
18 September 2008Director appointed mr neal andrew skelton (1 page)
18 September 2008Director appointed mr neal andrew skelton (1 page)
16 July 2008Appointment terminated director david evans (1 page)
16 July 2008Appointment terminated director david evans (1 page)
16 July 2008Director appointed mr richard george harris (1 page)
16 July 2008Director appointed mr richard george harris (1 page)
3 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 May 2008Director appointed professor eric sampson (1 page)
7 May 2008Director appointed professor eric sampson (1 page)
30 April 2008Appointment terminated director marshall poulton (1 page)
30 April 2008Appointment terminated director marshall poulton (1 page)
16 January 2008Annual return made up to 23/12/07 (3 pages)
16 January 2008Annual return made up to 23/12/07 (3 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
16 January 2007Annual return made up to 23/12/06 (3 pages)
16 January 2007Annual return made up to 23/12/06 (3 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
9 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 January 2006Annual return made up to 23/12/05 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: suite 412 channelsea house canning, london E15 3ND (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Registered office changed on 04/01/06 from: suite 412 channelsea house canning, london E15 3ND (1 page)
4 January 2006Annual return made up to 23/12/05 (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (1 page)
11 October 2005New director appointed (1 page)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 January 2005Annual return made up to 23/12/04 (7 pages)
12 January 2005Annual return made up to 23/12/04 (7 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004Secretary resigned;director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
26 May 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Annual return made up to 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
14 January 2004Annual return made up to 23/12/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 October 2003Director resigned (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Full accounts made up to 31 December 2002 (11 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
21 January 2003Annual return made up to 23/12/02
  • 363(288) ‐ Director resigned
(7 pages)
21 January 2003Annual return made up to 23/12/02
  • 363(288) ‐ Director resigned
(7 pages)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
22 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 January 2002Annual return made up to 23/12/01 (6 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Annual return made up to 23/12/01 (6 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2001Full accounts made up to 31 December 2000 (12 pages)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Annual return made up to 23/12/00 (6 pages)
22 January 2001Annual return made up to 23/12/00 (6 pages)
22 January 2001New secretary appointed (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (11 pages)
30 May 2000Full accounts made up to 31 December 1999 (11 pages)
16 March 2000Registered office changed on 16/03/00 from: 42 borough high street london SE1 1XW (1 page)
16 March 2000Registered office changed on 16/03/00 from: 42 borough high street london SE1 1XW (1 page)
24 January 2000Annual return made up to 23/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 January 2000New director appointed (1 page)
24 January 2000New director appointed (1 page)
24 January 2000New director appointed (2 pages)
24 January 2000Annual return made up to 23/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
24 January 2000New director appointed (2 pages)
8 October 1999Full accounts made up to 31 December 1998 (11 pages)
8 October 1999Full accounts made up to 31 December 1998 (11 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
21 January 1999Annual return made up to 23/12/98
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Annual return made up to 23/12/98
  • 363(288) ‐ Director resigned
(6 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Annual return made up to 23/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 42 borough high street london SE1 1XW (1 page)
21 January 1998Annual return made up to 23/12/97
  • 363(287) ‐ Registered office changed on 21/01/98
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1998Registered office changed on 21/01/98 from: 42 borough high street london SE1 1XW (1 page)
15 July 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Full accounts made up to 31 December 1996 (11 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
22 January 1997Annual return made up to 23/12/96
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Annual return made up to 23/12/96
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
22 January 1997New director appointed (2 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 August 1996Auditor's resignation (1 page)
20 August 1996Auditor's resignation (1 page)
26 January 1996Annual return made up to 23/12/95
  • 363(288) ‐ Director resigned
(10 pages)
26 January 1996Annual return made up to 23/12/95
  • 363(288) ‐ Director resigned
(10 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)