Company NameThe Armourers Hall Company Limited
Company StatusActive
Company Number02800134
CategoryPrivate Limited Company
Incorporation Date16 March 1993(31 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Weston-Simons
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(23 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameDr Roger Hugh Bowdler
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleHistoric Building Advisor
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameProf Emma Ream
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(30 years after company formation)
Appointment Duration1 year, 1 month
RoleProfessor
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Secretary NameMr Jeremy Pughe-Morgan
StatusCurrent
Appointed21 March 2023(30 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence AddressArmourers Hall 81 Coleman Street
London
EC2R 5BJ
Director NameDr Geoffrey Thomas Andrews
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(31 years after company formation)
Appointment Duration3 weeks, 2 days
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameBrigadier Geoffrey Loraine Duckworth
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleHead Of Admin The Game Conservancy
Correspondence AddressWeir Cottage
Bickton
Fordingbridge
Hampshire
SP6 2HA
Director NameRev Piers Eliot De Dutton Warburton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleClerk In Holy Orders
Correspondence AddressHartley Wintney Vicarage
Basingstoke
Hampshire
RG27 8TZ
Director NameHenry Peter Mason
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleHorticulturist
Correspondence AddressSparrow Hill
Sparrow Row
Chobham
Surrey
GU24 8TA
Secretary NameLt Col Ronald Robert Fleming Cowe
NationalityBritish
StatusResigned
Appointed16 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address3a Petworth Street
London
SW11 4QR
Director NameMr Godfrey Coleridge Honnywill
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(3 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 04 July 1996)
RoleSolicitor
Correspondence AddressThe Timberyard
Lamberhurst
Tunbridge Wells
Kent
TN3 8DT
Director NameMichael James Paton
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 July 1997)
RoleRetired
Correspondence AddressDial House
Willington
Tarporley
Cheshire
CW6 0PF
Secretary NameCmdr Timothy John Kay Sloane
NationalityBritish
StatusResigned
Appointed07 July 1994(1 year, 3 months after company formation)
Appointment Duration11 years (resigned 14 July 2005)
RoleCompany Director
Correspondence AddressWayside Cottage
Ibstone
High Wycombe
Buckinghamshire
HP14 3XT
Director NameMr Peter John Fenton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(2 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 July 1998)
RoleSurgeon
Correspondence AddressBere Farm House Boarhunt Wickham
Fareham
Hampshire
PO17 6JL
Director NameLieutenant General Sir Anthony Richard Guy Mullens
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 03 July 1997)
RoleRetired Army Officer
Correspondence AddressThe Old Rectory Old Bury Road
Alpheton
Sudbury
Suffolk
CO10 9BT
Director NameJohn Hampton Hale
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed03 July 1997(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 1999)
RoleCompany Director
Correspondence Address71 Eaton Terrace
Belgravia
London
SW1W 8TN
Director NameGerald Archer Garnett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 July 2000)
RoleSecretary
Correspondence AddressSouthbury Farmhouse
Ruscombe
Berkshire
RG10 9XN
Director NameThe Venerable Christopher John Harold Wagstaff
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 05 July 2001)
RoleArchdeacon
Correspondence Address1 Collafield
Littledean
Gloucester
GL2 8EY
Wales
Director NameRear Admiral John Patrick Windsor Middleton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 04 July 2002)
RoleCharity Secretary
Correspondence AddressManora
Chilmark
Wiltshire
SP3 5AH
Director NameRichard Anthony Crabb
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(7 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 03 July 2003)
RoleRetired Civil Servant
Correspondence AddressStonebridge Green Cottage
Stonebridge Green Road, Egerton
Ashford
Kent
TN27 9AP
Director NameRichard Neville Lay
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(8 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Paultons Street
London
SW3 5DR
Director NameAnthony Marshall Richard Pontifex
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(9 years, 3 months after company formation)
Appointment Duration3 years (resigned 14 July 2005)
RoleMarketing Consultant
Correspondence Address1 Manor Grove
Beckenham
Kent
BR3 5LB
Director NameMr Stephen Graham Balfour Martin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(10 years, 3 months after company formation)
Appointment Duration3 years (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farmhouse
Chilton Foliat
Hungerford
Berkshire
RG17 0TJ
Director NameChristopher Keatley Cash
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2004(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 July 2007)
RoleSecretary
Correspondence AddressThe Old Manor
Shilton
Oxfordshire
OX18 4AS
Director NameProf William Bonfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(12 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 July 2008)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address48 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0AT
Secretary NameCommodore Christopher William Waite
NationalityBritish
StatusResigned
Appointed14 July 2005(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 June 2014)
RoleClerk
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameDavid Edwin Harold Chapman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameProf Sir Colin John Humphreys
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2011)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameSir Timothy Edward Ruggles-Brise
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 June 2012)
RoleLandowner
Country of ResidenceUnited Kingdom
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameThe Viscount Edward James Wingfield Lifford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2010(17 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 June 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressArmourers Hall 81 Coleman Street
London
EC2R 5BJ
Director NameMr Richard John Paton
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameDr Simon Alexander Archer
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(19 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2015)
RoleCollege Tutor
Country of ResidenceUnited Kingdom
Correspondence AddressArmourers' Hall 81 Coleman Street
London
EC2R 5BJ
Director NameMr Jonathan Stopford Haw
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(20 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 June 2014)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressArmourers' Hall 81 Coleman Street
London
EC2R 5BJ
Director NameMr Edward Brindley Pitt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArmourers' Hall 81 Coleman Street
London
EC2R 5BJ
Secretary NameMr Peter Bateman
StatusResigned
Appointed26 June 2014(21 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 March 2023)
RoleCompany Director
Correspondence AddressArmourers' Hall 81 Coleman Street
London
EC2R 5BJ
Director NameMr Anthony Julian Lyell Beare
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 June 2018)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameMr Michael James Goulette
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2017(24 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameMrs Nicola Jane Davies
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ
Director NameMr Jonathan Ross Hampton Hale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(26 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address81 Coleman Street
London
EC2R 5BJ

Contact

Websitewww.armourersandbrasiers.co.uk

Location

Registered Address81 Coleman Street
London
EC2R 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Turnover£193,509
Net Worth£1,759,241
Cash£39,148
Current Liabilities£74,936

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Filing History

30 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
27 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
21 March 2023Appointment of Mr Jeremy Pughe-Morgan as a secretary on 21 March 2023 (2 pages)
21 March 2023Termination of appointment of Nicola Jane Davies as a director on 21 March 2023 (1 page)
21 March 2023Termination of appointment of Peter Bateman as a secretary on 21 March 2023 (1 page)
21 March 2023Appointment of Professor Emma Ream as a director on 21 March 2023 (2 pages)
26 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Termination of appointment of Michael James Goulette as a director on 1 July 2021 (1 page)
24 March 2022Appointment of Dr Roger Hugh Bowdler as a director on 1 July 2021 (2 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
16 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 April 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
13 August 2019Accounts for a small company made up to 31 March 2019 (18 pages)
8 August 2019Termination of appointment of Christopher John Weston-Simons as a director on 27 June 2019 (1 page)
8 August 2019Appointment of Mr Jonathan Ross Hampton Hale as a director on 27 June 2019 (2 pages)
6 June 2019Statement by Directors (1 page)
6 June 2019Solvency Statement dated 05/06/19 (1 page)
6 June 2019Statement of capital on 6 June 2019
  • GBP 2
(3 pages)
6 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
13 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
3 July 2018Termination of appointment of Anthony Julian Lyell Beare as a director on 28 June 2018 (1 page)
3 July 2018Appointment of Mrs Nicola Jane Davies as a director on 28 June 2018 (2 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
3 November 2017Accounts for a small company made up to 31 March 2017 (18 pages)
29 June 2017Appointment of Mr Michael James Goulette as a director on 29 June 2017 (2 pages)
29 June 2017Appointment of Mr Michael James Goulette as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Edward Brindley Pitt as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Edward Brindley Pitt as a director on 29 June 2017 (1 page)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
7 July 2016Appointment of Mr Christopher John Weston-Simons as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of David Alexander Wynne Davies as a director on 30 June 2016 (1 page)
7 July 2016Appointment of Mr Christopher John Weston-Simons as a director on 30 June 2016 (2 pages)
7 July 2016Termination of appointment of David Alexander Wynne Davies as a director on 30 June 2016 (1 page)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,002
(5 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000,002
(5 pages)
30 June 2015Full accounts made up to 31 March 2015 (18 pages)
30 June 2015Full accounts made up to 31 March 2015 (18 pages)
26 June 2015Termination of appointment of Simon Alexander Archer as a director on 25 June 2015 (1 page)
26 June 2015Appointment of Mr Anthony Julian Lyell Beare as a director on 25 June 2015 (2 pages)
26 June 2015Appointment of Mr Anthony Julian Lyell Beare as a director on 25 June 2015 (2 pages)
26 June 2015Termination of appointment of Simon Alexander Archer as a director on 25 June 2015 (1 page)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(6 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000,002
(6 pages)
21 July 2014Termination of appointment of Christopher William Waite as a secretary on 26 June 2014 (1 page)
21 July 2014Appointment of Mr Edward Brindley Pitt as a director on 26 June 2014 (2 pages)
21 July 2014Appointment of Mr Peter Bateman as a secretary on 26 June 2014 (2 pages)
21 July 2014Appointment of Mr Edward Brindley Pitt as a director on 26 June 2014 (2 pages)
21 July 2014Termination of appointment of Christopher William Waite as a secretary on 26 June 2014 (1 page)
21 July 2014Appointment of Mr Peter Bateman as a secretary on 26 June 2014 (2 pages)
21 July 2014Termination of appointment of Jonathan Stopford Haw as a director on 26 June 2014 (1 page)
21 July 2014Termination of appointment of Jonathan Stopford Haw as a director on 26 June 2014 (1 page)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
15 July 2014Full accounts made up to 31 March 2014 (18 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,002
(5 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000,002
(5 pages)
29 July 2013Appointment of Mr Jonathan Stopford Haw as a director (2 pages)
29 July 2013Appointment of Mr Jonathan Stopford Haw as a director (2 pages)
26 July 2013Termination of appointment of Timothy Ruggles-Brise as a director (1 page)
26 July 2013Termination of appointment of Timothy Ruggles-Brise as a director (1 page)
26 July 2013Appointment of Colonel David Alexander Wynne Davies as a director (2 pages)
26 July 2013Termination of appointment of Edward Lifford as a director (1 page)
26 July 2013Termination of appointment of Edward Lifford as a director (1 page)
26 July 2013Appointment of Colonel David Alexander Wynne Davies as a director (2 pages)
3 July 2013Full accounts made up to 31 March 2013 (18 pages)
3 July 2013Full accounts made up to 31 March 2013 (18 pages)
4 April 2013Termination of appointment of Richard Paton as a director (1 page)
4 April 2013Director's details changed for Sir Timothy Edwards Ruggles-Brise on 4 April 2013 (2 pages)
4 April 2013Termination of appointment of Richard Paton as a director (1 page)
4 April 2013Appointment of Sir Timothy Edwards Ruggles-Brise as a director (2 pages)
4 April 2013Director's details changed for Sir Timothy Edwards Ruggles-Brise on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Sir Timothy Edwards Ruggles-Brise on 4 April 2013 (2 pages)
4 April 2013Appointment of Sir Timothy Edwards Ruggles-Brise as a director (2 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
28 March 2013Appointment of Dr Simon Alexander Archer as a director (2 pages)
28 March 2013Appointment of Dr Simon Alexander Archer as a director (2 pages)
26 March 2013Termination of appointment of Timothy Ruggles-Brise as a director (1 page)
26 March 2013Termination of appointment of Timothy Ruggles-Brise as a director (1 page)
25 June 2012Full accounts made up to 31 March 2012 (17 pages)
25 June 2012Full accounts made up to 31 March 2012 (17 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
12 July 2011Full accounts made up to 31 March 2011 (17 pages)
12 July 2011Full accounts made up to 31 March 2011 (17 pages)
4 July 2011Appointment of Mr Richard John Paton as a director (2 pages)
4 July 2011Termination of appointment of Colin Humphreys as a director (1 page)
4 July 2011Appointment of Mr Richard John Paton as a director (2 pages)
4 July 2011Termination of appointment of Colin Humphreys as a director (1 page)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
29 June 2010Appointment of The Viscount Edward James Wingfield Lifford as a director (3 pages)
29 June 2010Termination of appointment of David Chapman as a director (2 pages)
29 June 2010Appointment of The Viscount Edward James Wingfield Lifford as a director (3 pages)
29 June 2010Termination of appointment of David Chapman as a director (2 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
23 June 2010Full accounts made up to 31 March 2010 (19 pages)
18 March 2010Secretary's details changed for Commodore Christopher William Waite on 16 March 2010 (1 page)
18 March 2010Secretary's details changed for Commodore Christopher William Waite on 16 March 2010 (1 page)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Sir Timothy Edwards Ruggles-Brise on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Professor Colin John Humphreys on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Sir Timothy Edwards Ruggles-Brise on 16 March 2010 (2 pages)
17 March 2010Director's details changed for Professor Colin John Humphreys on 16 March 2010 (2 pages)
17 March 2010Director's details changed for David Edwin Harold Chapman on 15 March 2010 (2 pages)
17 March 2010Director's details changed for David Edwin Harold Chapman on 15 March 2010 (2 pages)
14 July 2009Full accounts made up to 31 March 2009 (16 pages)
14 July 2009Full accounts made up to 31 March 2009 (16 pages)
1 July 2009Appointment terminated director jonathan haw (1 page)
1 July 2009Appointment terminated director jonathan haw (1 page)
1 July 2009Director appointed sir timothy edwards ruggles-brise (3 pages)
1 July 2009Director appointed sir timothy edwards ruggles-brise (3 pages)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / colin humphreys / 25/03/2009 (1 page)
25 March 2009Return made up to 16/03/09; full list of members (4 pages)
25 March 2009Director's change of particulars / colin humphreys / 25/03/2009 (1 page)
21 December 2008Full accounts made up to 31 March 2008 (16 pages)
21 December 2008Full accounts made up to 31 March 2008 (16 pages)
22 July 2008Director appointed professor colin jojn humphreys (2 pages)
22 July 2008Director appointed professor colin jojn humphreys (2 pages)
14 July 2008Appointment terminated director william bonfield (1 page)
14 July 2008Appointment terminated director william bonfield (1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
2 August 2007Full accounts made up to 31 March 2007 (15 pages)
2 August 2007Full accounts made up to 31 March 2007 (15 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New director appointed (2 pages)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2007Return made up to 16/03/07; full list of members (7 pages)
11 April 2007Return made up to 16/03/07; full list of members (7 pages)
15 August 2006Full accounts made up to 31 March 2006 (14 pages)
15 August 2006Full accounts made up to 31 March 2006 (14 pages)
28 July 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 March 2006Return made up to 16/03/06; full list of members (7 pages)
28 March 2006Return made up to 16/03/06; full list of members (7 pages)
24 August 2005Director resigned (2 pages)
24 August 2005Director resigned (2 pages)
2 August 2005Full accounts made up to 31 March 2005 (14 pages)
2 August 2005Full accounts made up to 31 March 2005 (14 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
1 April 2005Return made up to 16/03/05; full list of members (7 pages)
1 April 2005Return made up to 16/03/05; full list of members (7 pages)
28 September 2004Full accounts made up to 31 March 2004 (14 pages)
28 September 2004Full accounts made up to 31 March 2004 (14 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
5 April 2004Return made up to 16/03/04; full list of members (7 pages)
5 April 2004Return made up to 16/03/04; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
3 July 2003Full accounts made up to 31 March 2003 (22 pages)
3 July 2003Full accounts made up to 31 March 2003 (22 pages)
26 March 2003Return made up to 16/03/03; full list of members (7 pages)
26 March 2003Return made up to 16/03/03; full list of members (7 pages)
20 November 2002Full accounts made up to 31 March 2002 (14 pages)
20 November 2002Full accounts made up to 31 March 2002 (14 pages)
14 July 2002New director appointed (2 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002New director appointed (2 pages)
27 March 2002Return made up to 16/03/02; full list of members (7 pages)
27 March 2002Return made up to 16/03/02; full list of members (7 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
4 November 2001Full accounts made up to 31 March 2001 (14 pages)
17 July 2001New director appointed (3 pages)
17 July 2001Director resigned (1 page)
17 July 2001New director appointed (3 pages)
17 July 2001Director resigned (1 page)
14 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Full accounts made up to 31 March 2000 (17 pages)
15 November 2000Full accounts made up to 31 March 2000 (17 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
13 April 2000Return made up to 16/03/00; full list of members (7 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
28 January 2000Full accounts made up to 31 March 1999 (13 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
1 April 1999Return made up to 16/03/99; no change of members (6 pages)
1 April 1999Return made up to 16/03/99; no change of members (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (14 pages)
14 December 1998Full accounts made up to 31 March 1998 (14 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1998Full accounts made up to 31 March 1997 (14 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
21 March 1997Return made up to 16/03/97; full list of members (6 pages)
21 March 1997Return made up to 16/03/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
28 January 1997Full accounts made up to 31 March 1996 (12 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
27 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 March 1996Return made up to 16/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Full accounts made up to 31 March 1995 (13 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
16 May 1995Return made up to 16/03/95; no change of members (4 pages)
16 May 1995Return made up to 16/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 March 1993Incorporation (15 pages)