Company NameThe Guild House (Calvert's Buildings) Ltd.
DirectorElizabeth Eastwood
Company StatusActive
Company Number02794675
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 March 1993(31 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Eastwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Baden Place Crosby Row
London
SE1 1YW
Director NameMs Marion Isobel Stockley
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleTour Guide
Correspondence AddressGlenfields
Howell Hill Grove
Ewell Epsom
Surrey
KT17 3EX
Secretary NameDavid Elvin
NationalityBritish
StatusResigned
Appointed01 March 1993(same day as company formation)
RoleTour Guide
Country of ResidenceUnited Kingdom
Correspondence Address15 Marion Court
Tooting High Street
London
SW17 0RU
Director NameJennifer Rose Mitchell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(2 weeks, 3 days after company formation)
Appointment Duration3 years, 9 months (resigned 08 January 1997)
RoleTour Guide
Correspondence AddressBewley Farm
Ightham
Sevenoaks
Kent
TN15 9AP
Director NameMarion Stockley
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1995(2 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 December 1995)
RoleHuman Resources Consultant
Correspondence AddressGlenfields Howell Hill Grove
Ewell
Epsom
Surrey
KT17 3EX
Director NameJennifer Phyllis Hampton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(2 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 December 1997)
RoleCompany Director/Tour Guide
Correspondence Address9 Devonia Road
London
N1 8JQ
Director NameMs Victoria Jacqueline Meddows-Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1998)
RoleTourist Guide
Correspondence Address15 Arun Way
Rudwick Bay Estate
Bognor Regis
West Sussex
PO21 4HF
Secretary NameSheila Tames
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1997(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 1997)
RoleCompany Director
Correspondence Address53 Regent Square
Bruce Street
London
E3 3HW
Secretary NameSheila Tames
NationalityBritish
StatusResigned
Appointed08 January 1997(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 December 1997)
RoleCompany Director
Correspondence Address53 Regent Square
Bruce Street
London
E3 3HW
Director NameThomas Hooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Streatham Court
Streatham High Road
London
SW16 1DL
Secretary NameJan Vincent
NationalityBritish
StatusResigned
Appointed11 December 1997(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address5 Hardy Close
Rotherhithe
London
SE16 1RT
Director NameFreda Ann Bates
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 February 2002)
RoleTourist Guide
Correspondence AddressFlat B
7 Webber Street
London
SE1 8PZ
Director NameDavid Jagger
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 February 2002)
RoleRegistered Tourist Guide
Correspondence AddressBarleyhurst
Knoll Hill
Aldington
Kent
TN25 7BZ
Director NameRichard Edward Palmer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 January 2004)
RoleRegistered Tourist Guide
Country of ResidenceUnited Kingdom
Correspondence Address19 Upham Park Road
Chiswick
London
W4 1PQ
Director NameAlan Edwards
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(8 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 January 2004)
RoleTourist Guide
Correspondence Address7 Blenheim Road
North Harrow
Middlesex
HA2 7AQ
Secretary NameGabriele Nadin
NationalityGerman
StatusResigned
Appointed08 January 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2005)
RoleCompany Director
Correspondence Address35 Palace Road
Bromley
Kent
BR1 3JT
Director NameDiane Clarke
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 10 months after company formation)
Appointment Duration5 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address50 Fox Green Crescent
Hall Green
Birmingham
West Midlands
B27 7SB
Director NameHelen Rosalind Hutchinson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2005)
RoleTourist Guide
Correspondence AddressBetsons Farm House
Pilgrims Way
Westerham
Kent
TN16 2DP
Director NameWilfrid Thomas Jackson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(11 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 January 2007)
RoleTourist Guide
Correspondence Address99 Pasture Hill Road
Haywards Heath
West Sussex
RH16 1LY
Director NameTimothy David Hudson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 January 2007)
RoleTourist Guide
Correspondence Address169 Bowerdean Road
High Wycombe
HP13 6XP
Secretary NameGeoffrey Robert Keith Warr
NationalityBritish
StatusResigned
Appointed01 March 2005(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2007)
RoleTourist Guide
Correspondence Address30 West Hill
South Croydon
Surrey
CR2 0SA
Director NameMargaret Eileen Johnston Cox
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2006(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 December 2007)
RoleTourist Guide
Correspondence Address31 Midhurst Avenue
London
N10 3EP
Director NameTeresa Mary Paddington
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(13 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2012)
RoleTourist Guide
Country of ResidenceUnited Kingdom
Correspondence Address20 Fivefields Close
Watford
Hertfordshire
WD19 5BZ
Director NameAnthony John Paul Anderson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2007(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 04 December 2008)
RoleTorist Guide
Country of ResidenceUnited Kingdom
Correspondence Address34 Avoca Road
Tooting Rfc
London
SW17 8SL
Secretary NameFelicity Whittle
NationalityBritish
StatusResigned
Appointed06 December 2007(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 2011)
RoleTourist Guide
Correspondence Address14 Chillerton Road
London
SW17 9BG
Secretary NameMr Donal O'Hagan
StatusResigned
Appointed09 February 2011(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Director NameMs Susan Alison Jean King
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(21 years after company formation)
Appointment Duration10 months (resigned 15 January 2015)
RoleTourist Guide
Country of ResidenceEngland
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Secretary NameMr Nicholas Morrison
StatusResigned
Appointed19 March 2014(21 years after company formation)
Appointment Duration10 months (resigned 16 January 2015)
RoleCompany Director
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Director NameMrs Philippa Mary Owen
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2017)
RoleTourist Guide
Country of ResidenceEngland
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Secretary NameMs Imogen Rumbold
StatusResigned
Appointed15 January 2015(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 April 2017)
RoleCompany Director
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Director NameMr Mark Beverley King
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2018)
RoleTourist Guide
Country of ResidenceUnited Kingdom
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Secretary NameMiss June Philippa Addison
StatusResigned
Appointed03 April 2017(24 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2022)
RoleCompany Director
Correspondence AddressThe Guild House
52d Borough High Street
London
SE1 1XN
Director NameJune Philippa Addison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2019(26 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2022)
RoleTourist Guide
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Baden Place Crosby Row
London
SE1 1YW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.britainsbestguides.org
Telephone020 74031115
Telephone regionLondon

Location

Registered AddressUnit 5 Baden Place
Crosby Row
London
SE1 1YW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

26 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
6 April 2023Accounts for a dormant company made up to 30 September 2022 (1 page)
16 June 2022Appointment of Mrs Elizabeth Eastwood as a director on 18 May 2022 (2 pages)
27 May 2022Termination of appointment of June Philippa Addison as a secretary on 19 May 2022 (1 page)
27 May 2022Termination of appointment of June Philippa Addison as a director on 19 May 2022 (1 page)
27 May 2022Termination of appointment of Donovan Dennis Whitfield as a director on 19 May 2022 (1 page)
21 May 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
9 February 2022Accounts for a dormant company made up to 30 September 2021 (1 page)
20 June 2021Accounts for a dormant company made up to 30 September 2020 (1 page)
27 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
8 May 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 30 September 2019 (1 page)
6 August 2019Registered office address changed from The Guild House 52D Borough High Street London SE1 1XN to Unit 5 Baden Place Crosby Row London SE1 1YW on 6 August 2019 (1 page)
20 April 2019Director's details changed for June Philippa Addison on 20 April 2019 (2 pages)
20 April 2019Appointment of June Philippa Addison as a director on 17 April 2019 (2 pages)
20 April 2019Secretary's details changed for Miss June Philippa Adison on 20 April 2019 (1 page)
22 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
17 March 2019Termination of appointment of Mark Beverley King as a director on 29 November 2018 (1 page)
17 March 2019Appointment of Mr Donovan Dennis Whitfield as a director on 29 November 2018 (2 pages)
4 December 2018Accounts for a dormant company made up to 30 September 2018 (1 page)
23 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 30 September 2017 (1 page)
4 December 2017Accounts for a dormant company made up to 30 September 2017 (1 page)
10 April 2017Appointment of Mr Mark Beverley King as a director on 3 April 2017 (2 pages)
10 April 2017Appointment of Miss June Philippa Adison as a secretary on 3 April 2017 (2 pages)
10 April 2017Appointment of Mr Mark Beverley King as a director on 3 April 2017 (2 pages)
10 April 2017Termination of appointment of Imogen Rumbold as a secretary on 3 April 2017 (1 page)
10 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 20 March 2017 with updates (4 pages)
10 April 2017Termination of appointment of Imogen Rumbold as a secretary on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Philippa Mary Owen as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of Philippa Mary Owen as a director on 3 April 2017 (1 page)
10 April 2017Appointment of Miss June Philippa Adison as a secretary on 3 April 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
14 February 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
19 April 2016Annual return made up to 20 March 2016 no member list (2 pages)
19 April 2016Annual return made up to 20 March 2016 no member list (2 pages)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
13 February 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
27 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
23 March 2015Annual return made up to 20 March 2015 no member list (2 pages)
23 March 2015Annual return made up to 20 March 2015 no member list (2 pages)
19 March 2015Appointment of Mrs Philippa Mary Owen as a director on 15 January 2015 (2 pages)
19 March 2015Appointment of Ms Imogen Rumbold as a secretary on 15 January 2015 (2 pages)
19 March 2015Appointment of Mrs Philippa Mary Owen as a director on 15 January 2015 (2 pages)
19 March 2015Termination of appointment of Susan King as a director on 15 January 2015 (1 page)
19 March 2015Termination of appointment of Susan King as a director on 15 January 2015 (1 page)
19 March 2015Termination of appointment of Nicholas Morrison as a secretary on 16 January 2015 (1 page)
19 March 2015Appointment of Ms Imogen Rumbold as a secretary on 15 January 2015 (2 pages)
19 March 2015Termination of appointment of Nicholas Morrison as a secretary on 16 January 2015 (1 page)
19 March 2015Termination of appointment of Susan King as a director on 15 January 2015 (1 page)
19 March 2015Termination of appointment of Susan King as a director on 15 January 2015 (1 page)
9 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
9 September 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
25 March 2014Annual return made up to 20 March 2014 no member list (2 pages)
25 March 2014Annual return made up to 20 March 2014 no member list (2 pages)
20 March 2014Appointment of Mr Nicholas Morrison as a secretary (2 pages)
20 March 2014Termination of appointment of Donal O'hagan as a secretary (1 page)
20 March 2014Appointment of Mrs Susan King as a director (2 pages)
20 March 2014Appointment of Mr Nicholas Morrison as a secretary (2 pages)
20 March 2014Termination of appointment of David Thompson as a director (1 page)
20 March 2014Termination of appointment of David Thompson as a director (1 page)
20 March 2014Termination of appointment of Donal O'hagan as a secretary (1 page)
20 March 2014Appointment of Mrs Susan King as a director (2 pages)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
4 April 2013Annual return made up to 20 March 2013 no member list (3 pages)
4 April 2013Annual return made up to 20 March 2013 no member list (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
24 April 2012Annual return made up to 20 March 2012 no member list (2 pages)
24 April 2012Termination of appointment of Teresa Paddington as a director (1 page)
24 April 2012Termination of appointment of Teresa Paddington as a director (1 page)
24 April 2012Annual return made up to 20 March 2012 no member list (2 pages)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
19 October 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
28 April 2011Director's details changed for Teresa Mary Paddington on 9 February 2011 (2 pages)
28 April 2011Director's details changed for David Thompson on 9 February 2011 (2 pages)
28 April 2011Appointment of Mr Donal O'hagan as a secretary (1 page)
28 April 2011Appointment of Mr Donal O'hagan as a secretary (1 page)
28 April 2011Director's details changed for David Thompson on 9 February 2011 (2 pages)
28 April 2011Termination of appointment of Felicity Whittle as a secretary (1 page)
28 April 2011Director's details changed for David Thompson on 9 February 2011 (2 pages)
28 April 2011Director's details changed for Teresa Mary Paddington on 9 February 2011 (2 pages)
28 April 2011Annual return made up to 20 March 2011 no member list (3 pages)
28 April 2011Termination of appointment of Felicity Whittle as a secretary (1 page)
28 April 2011Annual return made up to 20 March 2011 no member list (3 pages)
28 April 2011Director's details changed for Teresa Mary Paddington on 9 February 2011 (2 pages)
26 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
26 October 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
27 May 2010Annual return made up to 20 March 2010 (7 pages)
27 May 2010Annual return made up to 20 March 2010 (7 pages)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
13 August 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
1 April 2009Annual return made up to 20/03/09 (10 pages)
1 April 2009Annual return made up to 20/03/09 (10 pages)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 December 2008Director appointed david thompson (1 page)
21 December 2008Appointment terminated director anthony anderson (1 page)
21 December 2008Director appointed david thompson (1 page)
21 December 2008Appointment terminated director anthony anderson (1 page)
26 March 2008Annual return made up to 01/03/08 (4 pages)
26 March 2008Annual return made up to 01/03/08 (4 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
19 March 2007Annual return made up to 01/03/07 (4 pages)
19 March 2007Annual return made up to 01/03/07 (4 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
9 March 2006Annual return made up to 01/03/06 (4 pages)
9 March 2006Annual return made up to 01/03/06 (4 pages)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Annual return made up to 01/03/05 (4 pages)
7 April 2005Annual return made up to 01/03/05 (4 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director resigned
(4 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director resigned
(4 pages)
10 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
10 July 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 March 2003Annual return made up to 01/03/03 (4 pages)
19 March 2003Annual return made up to 01/03/03 (4 pages)
6 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
6 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Annual return made up to 01/03/02 (3 pages)
20 March 2002Annual return made up to 01/03/02 (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002Director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
30 April 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director resigned
(3 pages)
30 April 2001Annual return made up to 01/03/01
  • 363(288) ‐ Director resigned
(3 pages)
15 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
15 August 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
11 May 2000Annual return made up to 01/03/00
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
11 May 2000Annual return made up to 01/03/00
  • 363(287) ‐ Registered office changed on 11/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
24 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
24 February 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
7 April 1999Annual return made up to 01/03/99
  • 363(287) ‐ Registered office changed on 07/04/99
(4 pages)
7 April 1999Annual return made up to 01/03/99
  • 363(287) ‐ Registered office changed on 07/04/99
(4 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
11 August 1998Registered office changed on 11/08/98 from: the guild house 52D borough high street london SE1 1XN (1 page)
11 August 1998Registered office changed on 11/08/98 from: the guild house 52D borough high street london SE1 1XN (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
12 March 1998Annual return made up to 01/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Annual return made up to 01/02/97 (4 pages)
3 April 1997Annual return made up to 01/02/97 (4 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
16 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 April 1996New director appointed (2 pages)
1 April 1996Annual return made up to 01/03/96 (4 pages)
1 April 1996New director appointed (2 pages)
1 April 1996Annual return made up to 01/03/96 (4 pages)
12 February 1996Director resigned (2 pages)
12 February 1996Director resigned (2 pages)
12 February 1996New director appointed (1 page)
12 February 1996New director appointed (1 page)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
11 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
11 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
1 March 1993Incorporation (20 pages)