Company NamePlace2Be
Company StatusActive
Company Number02876150
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 November 1993(30 years, 4 months ago)
Previous NameThe Place2Be

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Elpha Mary Lecointe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(17 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed12 March 2013(19 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameSir Andrew Charles Mayfield
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 2014(20 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMrs Sian Elizabeth Hill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed08 July 2014(20 years, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameProf Stephen Scott
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMs Elizabeth Mary Greetham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2016(22 years, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Simon Mackenzie-Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Alexander Hugh McCormack Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMs Margaret Murphy
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Secretary NameMr Nicholas Julian Herod
StatusCurrent
Appointed24 February 2020(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Aamir Ahmad
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2020(26 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMs Anuja Ravindra Dhir
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleQc
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Richard Philip Douglas
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Tim Robinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMr Osama Shafique Minhaz Khan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMiles William Mervyn D'Arcy Irvine
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 25 January 2000)
RoleCompany Director
Correspondence AddressWilsford Manor
Wilsford Cum Lake Amesbury
Salisbury
Wiltshire
SP4 7BL
Secretary NameMr David Keith Johnston
NationalityBritish
StatusResigned
Appointed13 December 1993(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2000)
RoleSolicitor
Correspondence Address7 Leathwaite Road
London
SW11 1XG
Director NameDame Margaret Booth
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2000)
RoleRetired
Correspondence Address15 Wellington House
Eton Road
London
NW3 4BY
Director NameLady Primrose Frances Bell
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1998)
RoleJ P
Country of ResidenceEngland
Correspondence Address35 Belitha Villas
London
N1 1PE
Director NameMerrick Hugh Denton Thompson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(3 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 September 2007)
RoleLandscape Planner
Country of ResidenceEngland
Correspondence AddressOld Farmhouse Winchester Road
Upham
Southampton
SO32 1HA
Director NameMr Michael William Thomas Fowle
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(4 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 12 June 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Myddelton Square
London
EC1R 1YB
Director NameRoger John Dennien
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 March 2002)
RoleTeacher
Correspondence AddressAt Ease
Northease Manor
Lewes
East Sussex
BN7 3EY
Director NameSandra Sharon Davies
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2002)
RoleLawyer
Correspondence Address11 Totnes Walk
Hampstead Garden Suburb
London
N2 0AD
Secretary NameSusan Caroline Morgan
NationalityBritish
StatusResigned
Appointed06 March 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2002)
RoleCompany Director
Correspondence AddressThe Old Parsonage
Hastings Road, Rolvenden
Cranbrook
Kent
TN17 4LS
Director NameMr Lambert Allman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2006)
RoleLocal Government Officer Manag
Country of ResidenceUnited Kingdom
Correspondence Address138
Bensham Manor Road
Thornton Heath
Surrey
CR7 7AW
Secretary NameMr Howard John Long
NationalityBritish
StatusResigned
Appointed26 November 2002(8 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 St Peters Road
Croydon
CR0 1HN
Director NameDavid Robert Childs
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(10 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 September 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCatherine Seath Douglas
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2008)
RoleRetired Headteacher
Correspondence Address13 Woodfield Avenue
Colinton
Edinburgh
Midlothian
EH13 0HX
Scotland
Director NameLady Elizabeth Helen Drummond
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(16 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13/14 Angel Gate
326 City Road
London
EC1V 2PT
Secretary NameMr Michael Patterson
StatusResigned
Appointed14 June 2012(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2013)
RoleCompany Director
Correspondence Address13/14 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMr Stephen James Dorrell
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(19 years after company formation)
Appointment Duration9 years, 6 months (resigned 08 June 2022)
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Secretary NameMr Nicholas Julian Herod
StatusResigned
Appointed02 October 2013(19 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address175 St. John Street
London
EC1V 4LW
Director NameMrs Laura Elizabeth Atherley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13/14 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMs Anthea Victoria Vernice Benjamin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2021(27 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 September 2022)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address175 St. John Street
London
EC1V 4LW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.place2be.co.uk/
Telephone020 79235500
Telephone regionLondon

Location

Registered Address175 St. John Street
London
EC1V 4LW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£11,839,000
Net Worth£5,142,000
Cash£4,164,000
Current Liabilities£1,973,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

21 July 2021Delivered on: 22 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold properties known as unit 13, angel gate, city road london, EC1V 2PT registered at land registry with NGL642477 and unit 14, angel gate, city road london, EC1V 2PT registered at land registry with NGL658043.
Outstanding
11 May 2007Delivered on: 23 May 2007
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 13 and 14 angel gate city road london t/nos NGL642477 and NGL658043 insurances.
Outstanding

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
20 December 2022Group of companies' accounts made up to 31 March 2022 (58 pages)
28 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
27 October 2022Appointment of Mr Osama Shafique Minhaz Khan as a director on 28 September 2022 (2 pages)
27 October 2022Termination of appointment of Anthea Victoria Vernice Benjamin as a director on 28 September 2022 (1 page)
27 October 2022Appointment of Mr Tim Robinson as a director on 28 September 2022 (2 pages)
29 July 2022Appointment of Mr Richard Douglas as a director on 8 June 2022 (2 pages)
6 July 2022Termination of appointment of William Anthony Bowater Russell as a director on 8 June 2022 (1 page)
6 July 2022Termination of appointment of Stephen James Dorrell as a director on 8 June 2022 (1 page)
9 January 2022Memorandum and Articles of Association (22 pages)
9 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2021Group of companies' accounts made up to 31 March 2021 (53 pages)
7 December 2021Termination of appointment of Louise Avice St Aldwyn as a director on 20 October 2021 (1 page)
6 December 2021Appointment of Ms Anthea Victoria Vernice Benjamin as a director on 20 October 2021 (2 pages)
19 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
22 July 2021Registration of charge 028761500002, created on 21 July 2021 (40 pages)
4 December 2020Group of companies' accounts made up to 31 March 2020 (51 pages)
18 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Joseph Arthur Francis Spence as a director on 30 September 2020 (1 page)
28 October 2020Appointment of Ms Anuja Ravindra Dhir as a director on 30 September 2020 (2 pages)
25 August 2020Appointment of Mr Aamir Ahmad as a director on 22 July 2020 (2 pages)
6 July 2020Appointment of Mr John Gerrard Murphy as a director on 23 April 2020 (2 pages)
6 July 2020Appointment of Ms Margaret Murphy as a director on 7 October 2019 (2 pages)
4 July 2020Termination of appointment of Eric Andrew Taylor as a director on 9 December 2019 (1 page)
4 July 2020Appointment of Mr Nicholas Julian Herod as a secretary on 24 February 2020 (2 pages)
4 July 2020Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 17 September 2018 (2 pages)
21 November 2019Group of companies' accounts made up to 31 March 2019 (55 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (39 pages)
6 November 2018Termination of appointment of Benita Margaret Refson as a director on 1 November 2018 (1 page)
1 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 August 2018Appointment of Mr Joseph Arthur Francis Spence as a director on 11 June 2018 (2 pages)
17 August 2018Termination of appointment of Robert Graham Jezzard as a director on 11 June 2018 (1 page)
17 August 2018Termination of appointment of Robert Anthony Rayne as a director on 11 June 2018 (1 page)
14 May 2018Termination of appointment of Nicholas Julian Herod as a secretary on 20 February 2018 (1 page)
14 May 2018Registered office address changed from 13/14 Angel Gate 326 City Road London EC1V 2PT to 175 st. John Street London EC1V 4LW on 14 May 2018 (1 page)
26 January 2018Termination of appointment of David Francis Rose as a director on 4 December 2017 (1 page)
1 December 2017Full accounts made up to 31 March 2017 (32 pages)
1 December 2017Full accounts made up to 31 March 2017 (32 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Michael William Thomas Fowle as a director on 12 June 2017 (1 page)
10 August 2017Termination of appointment of Michael William Thomas Fowle as a director on 12 June 2017 (1 page)
6 July 2017Appointment of Mr Simon Mackenzie-Smith as a director on 12 June 2017 (2 pages)
6 July 2017Appointment of Mr Simon Mackenzie-Smith as a director on 12 June 2017 (2 pages)
26 January 2017Termination of appointment of Elizabeth Helen Drummond as a director on 22 November 2016 (1 page)
26 January 2017Termination of appointment of Laura Elizabeth Atherley as a director on 22 November 2016 (1 page)
26 January 2017Termination of appointment of Laura Elizabeth Atherley as a director on 22 November 2016 (1 page)
26 January 2017Termination of appointment of Elizabeth Helen Drummond as a director on 22 November 2016 (1 page)
2 November 2016Full accounts made up to 31 March 2016 (30 pages)
2 November 2016Full accounts made up to 31 March 2016 (30 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
4 August 2016Appointment of Professor Stephen Scott as a director on 20 June 2016 (2 pages)
4 August 2016Appointment of Professor Stephen Scott as a director on 20 June 2016 (2 pages)
8 July 2016Appointment of Ms Elizabeth Mary Greetham as a director on 20 June 2016 (2 pages)
8 July 2016Appointment of Ms Elizabeth Mary Greetham as a director on 20 June 2016 (2 pages)
7 January 2016Termination of appointment of Robert Lee Smith as a director on 31 March 2015 (1 page)
7 January 2016Termination of appointment of Robert Lee Smith as a director on 31 March 2015 (1 page)
4 December 2015Annual return made up to 30 November 2015 no member list (13 pages)
4 December 2015Annual return made up to 30 November 2015 no member list (13 pages)
2 December 2015Full accounts made up to 31 March 2015 (35 pages)
2 December 2015Full accounts made up to 31 March 2015 (35 pages)
24 November 2015Director's details changed for Mr William Michael Thomas Fowle on 1 January 2013 (2 pages)
24 November 2015Director's details changed for Mr William Michael Thomas Fowle on 1 January 2013 (2 pages)
24 November 2015Director's details changed for Mr William Michael Thomas Fowle on 1 January 2013 (2 pages)
6 November 2015Termination of appointment of Stephen Lewis as a director on 10 October 2015 (1 page)
6 November 2015Termination of appointment of Stephen Lewis as a director on 10 October 2015 (1 page)
17 December 2014Annual return made up to 31 October 2014 no member list (13 pages)
17 December 2014Annual return made up to 31 October 2014 no member list (13 pages)
15 October 2014Full accounts made up to 31 March 2014 (31 pages)
15 October 2014Full accounts made up to 31 March 2014 (31 pages)
2 October 2014Appointment of Mrs Sian Elizabeth Hill as a director on 8 July 2014 (2 pages)
2 October 2014Appointment of Mrs Sian Elizabeth Hill as a director on 8 July 2014 (2 pages)
2 October 2014Appointment of Mrs Sian Elizabeth Hill as a director on 8 July 2014 (2 pages)
1 October 2014Director's details changed for Mr William Anthony Bowater on 8 July 2014 (2 pages)
1 October 2014Director's details changed for Mr William Anthony Bowater on 8 July 2014 (2 pages)
1 October 2014Director's details changed for Mr William Anthony Bowater on 8 July 2014 (2 pages)
29 September 2014Appointment of Ms Laura Elizabeth Atherley as a director on 8 July 2014 (2 pages)
29 September 2014Appointment of Ms Laura Elizabeth Atherley as a director on 8 July 2014 (2 pages)
29 September 2014Appointment of Mr William Anthony Bowater as a director on 8 July 2014 (2 pages)
29 September 2014Appointment of Sir Andrew Charles Mayfield as a director on 17 June 2014 (2 pages)
29 September 2014Appointment of Ms Laura Elizabeth Atherley as a director on 8 July 2014 (2 pages)
29 September 2014Appointment of Mr William Anthony Bowater as a director on 8 July 2014 (2 pages)
29 September 2014Appointment of Mr William Anthony Bowater as a director on 8 July 2014 (2 pages)
29 September 2014Appointment of Sir Andrew Charles Mayfield as a director on 17 June 2014 (2 pages)
19 September 2014Termination of appointment of Marc Meyohas as a director on 16 September 2014 (1 page)
19 September 2014Termination of appointment of Marc Meyohas as a director on 16 September 2014 (1 page)
19 September 2014Director's details changed for Lorna Mary Southcombe Bown on 1 October 2009 (2 pages)
19 September 2014Termination of appointment of Lorna Mary Southcombe Parker as a director on 16 September 2014 (1 page)
19 September 2014Director's details changed for Lorna Mary Southcombe Bown on 1 October 2009 (2 pages)
19 September 2014Director's details changed for Lorna Mary Southcombe Bown on 1 October 2009 (2 pages)
19 September 2014Termination of appointment of Lorna Mary Southcombe Parker as a director on 16 September 2014 (1 page)
10 December 2013Annual return made up to 31 October 2013 no member list (13 pages)
10 December 2013Annual return made up to 31 October 2013 no member list (13 pages)
16 October 2013Full accounts made up to 31 March 2013 (33 pages)
16 October 2013Full accounts made up to 31 March 2013 (33 pages)
7 October 2013Appointment of Mr Nicholas Julian Herod as a secretary (1 page)
7 October 2013Appointment of Mr Nicholas Julian Herod as a secretary (1 page)
30 September 2013Termination of appointment of Michael Patterson as a secretary (1 page)
30 September 2013Termination of appointment of Michael Patterson as a secretary (1 page)
22 April 2013Appointment of Mr Adrian Joseph Morris Levy as a director (2 pages)
22 April 2013Appointment of Mr Adrian Joseph Morris Levy as a director (2 pages)
1 March 2013Appointment of Mr Stephen James Dorrell as a director (2 pages)
1 March 2013Appointment of Mr Stephen James Dorrell as a director (2 pages)
5 February 2013Appointment of Countess Louise Avice St Aldwyn as a director (2 pages)
5 February 2013Appointment of Countess Louise Avice St Aldwyn as a director (2 pages)
2 November 2012Annual return made up to 31 October 2012 no member list (12 pages)
2 November 2012Annual return made up to 31 October 2012 no member list (12 pages)
2 November 2012Annual return made up to 31 October 2012 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(12 pages)
25 October 2012Termination of appointment of David Childs as a director (1 page)
25 October 2012Termination of appointment of Timothy Smart as a director (1 page)
25 October 2012Termination of appointment of Timothy Smart as a director (1 page)
25 October 2012Termination of appointment of David Childs as a director (1 page)
8 October 2012Full accounts made up to 31 March 2012 (33 pages)
8 October 2012Company name changed the PLACE2BE\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
8 October 2012Full accounts made up to 31 March 2012 (33 pages)
8 October 2012Company name changed the PLACE2BE\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-13
(2 pages)
25 September 2012NE01 filed (2 pages)
25 September 2012Change of name notice (2 pages)
25 September 2012NE01 filed (2 pages)
25 September 2012Change of name notice (2 pages)
20 July 2012Appointment of Professor David Francis Rose as a director (2 pages)
20 July 2012Appointment of Professor David Francis Rose as a director (2 pages)
29 June 2012Termination of appointment of Howard Long as a secretary (1 page)
29 June 2012Appointment of Mr Michael Patterson as a secretary (1 page)
29 June 2012Appointment of Mr Michael Patterson as a secretary (1 page)
29 June 2012Termination of appointment of Howard Long as a secretary (1 page)
14 February 2012Appointment of Mr Stephen Lewis as a director (2 pages)
14 February 2012Appointment of Mr Stephen Lewis as a director (2 pages)
15 December 2011Annual return made up to 31 October 2011 no member list (15 pages)
15 December 2011Annual return made up to 31 October 2011 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(15 pages)
15 December 2011Annual return made up to 31 October 2011 no member list (15 pages)
13 December 2011Termination of appointment of Caroline Twisleton Wykeham Fiennes as a director (1 page)
13 December 2011Termination of appointment of Caroline Twisleton Wykeham Fiennes as a director (1 page)
3 October 2011Full accounts made up to 31 March 2011 (38 pages)
3 October 2011Full accounts made up to 31 March 2011 (38 pages)
8 March 2011Appointment of Miss Elpha Mary Lecointe as a director (2 pages)
8 March 2011Appointment of Miss Elpha Mary Lecointe as a director (2 pages)
2 November 2010Annual return made up to 31 October 2010 no member list (14 pages)
2 November 2010Annual return made up to 31 October 2010 no member list (14 pages)
2 November 2010Annual return made up to 31 October 2010 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(14 pages)
7 October 2010Full accounts made up to 31 March 2010 (36 pages)
7 October 2010Termination of appointment of Dennis Grant as a director (1 page)
7 October 2010Termination of appointment of Robert Waley-Cohen as a director (1 page)
7 October 2010Termination of appointment of Robert Waley-Cohen as a director (1 page)
7 October 2010Full accounts made up to 31 March 2010 (36 pages)
7 October 2010Termination of appointment of Dennis Grant as a director (1 page)
23 February 2010Termination of appointment of Francis Hare as a director (1 page)
23 February 2010Termination of appointment of Francis Hare as a director (1 page)
22 December 2009Appointment of Professor Eric Andrew Taylor as a director (2 pages)
22 December 2009Appointment of Professor Eric Andrew Taylor as a director (2 pages)
16 December 2009Appointment of Lady Elizabeth Helen Drummond as a director (2 pages)
16 December 2009Appointment of Lady Elizabeth Helen Drummond as a director (2 pages)
16 December 2009Appointment of Rt.Hon. Earl of Listowel Francis Michael Hare as a director (2 pages)
16 December 2009Appointment of Rt.Hon. Earl of Listowel Francis Michael Hare as a director (2 pages)
1 December 2009Director's details changed for David Childs on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Childs on 1 December 2009 (2 pages)
1 December 2009Director's details changed for David Childs on 1 December 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 no member list (8 pages)
24 November 2009Annual return made up to 31 October 2009 no member list
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(8 pages)
24 November 2009Annual return made up to 31 October 2009 no member list (8 pages)
23 November 2009Director's details changed for Benita Margaret Refson on 31 October 2009 (2 pages)
23 November 2009Director's details changed for The Hon Robert Anthony Rayne on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Lorna Mary Southcombe Bown on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Benita Margaret Refson on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Lee Smith on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Dennis Anthony Denny Grant on 31 October 2009 (2 pages)
23 November 2009Director's details changed for The Hon Robert Anthony Rayne on 31 October 2009 (2 pages)
23 November 2009Director's details changed for William Michael Thomas Fowle on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Robert Lee Smith on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Lorna Mary Southcombe Bown on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Caroline Rachel Twisleton Wykeham Fiennes on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Dr Dennis Anthony Denny Grant on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Caroline Rachel Twisleton Wykeham Fiennes on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Timothy Smart on 31 October 2009 (2 pages)
23 November 2009Director's details changed for William Michael Thomas Fowle on 31 October 2009 (2 pages)
23 November 2009Director's details changed for Timothy Smart on 31 October 2009 (2 pages)
14 October 2009Appointment of Dr Robert Graham Jezzard as a director (2 pages)
14 October 2009Appointment of Dr Robert Graham Jezzard as a director (2 pages)
24 September 2009Full accounts made up to 31 March 2009 (35 pages)
24 September 2009Full accounts made up to 31 March 2009 (35 pages)
17 July 2009Director appointed lorna mary southcombe bown (2 pages)
17 July 2009Director appointed lorna mary southcombe bown (2 pages)
16 April 2009Appointment terminated director patricia holland (1 page)
16 April 2009Appointment terminated director patricia holland (1 page)
5 November 2008Annual return made up to 31/10/08 (5 pages)
5 November 2008Annual return made up to 31/10/08
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(5 pages)
5 November 2008Annual return made up to 31/10/08 (5 pages)
14 October 2008Appointment terminated director catherine douglas (1 page)
14 October 2008Appointment terminated director catherine douglas (1 page)
2 October 2008Full accounts made up to 31 March 2008 (32 pages)
2 October 2008Full accounts made up to 31 March 2008 (32 pages)
11 June 2008Appointment terminated director frank gould (1 page)
11 June 2008Appointment terminated director frank gould (1 page)
28 November 2007Registered office changed on 28/11/07 from: wapping telephone exchange royal mint street london E1 8LQ (1 page)
28 November 2007Location of debenture register (1 page)
28 November 2007Location of debenture register (1 page)
28 November 2007Location of register of members (1 page)
28 November 2007Annual return made up to 31/10/07 (3 pages)
28 November 2007Annual return made up to 31/10/07 (3 pages)
28 November 2007Registered office changed on 28/11/07 from: wapping telephone exchange royal mint street london E1 8LQ (1 page)
28 November 2007Annual return made up to 31/10/07
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(3 pages)
28 November 2007Location of register of members (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007New director appointed (2 pages)
3 October 2007Full accounts made up to 31 March 2007 (27 pages)
3 October 2007Full accounts made up to 31 March 2007 (27 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 September 2007Memorandum and Articles of Association (15 pages)
6 September 2007Memorandum and Articles of Association (15 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
23 May 2007Particulars of mortgage/charge (3 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
7 December 2006Full accounts made up to 31 March 2006 (27 pages)
7 December 2006Full accounts made up to 31 March 2006 (27 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Annual return made up to 31/10/06 (3 pages)
30 November 2006Annual return made up to 31/10/06 (3 pages)
30 November 2006Director's particulars changed (1 page)
30 November 2006Director's particulars changed (1 page)
30 November 2006Annual return made up to 31/10/06
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(3 pages)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
20 December 2005Annual return made up to 31/10/05 (3 pages)
20 December 2005Annual return made up to 31/10/05 (3 pages)
20 December 2005Annual return made up to 31/10/05
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(3 pages)
6 October 2005Full accounts made up to 31 March 2005 (30 pages)
6 October 2005Full accounts made up to 31 March 2005 (30 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
18 March 2005Director resigned (1 page)
18 March 2005Director resigned (1 page)
2 December 2004Annual return made up to 31/10/04 (10 pages)
2 December 2004Annual return made up to 31/10/04
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(10 pages)
2 December 2004Annual return made up to 31/10/04 (10 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
1 September 2004Full accounts made up to 31 March 2004 (26 pages)
1 September 2004Full accounts made up to 31 March 2004 (26 pages)
26 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(8 pages)
26 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003New director appointed (2 pages)
26 November 2003Annual return made up to 31/10/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2003New director appointed (2 pages)
21 October 2003Full accounts made up to 31 March 2003 (25 pages)
21 October 2003Full accounts made up to 31 March 2003 (25 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
19 June 2003Company name changed the place to be\certificate issued on 19/06/03 (2 pages)
19 June 2003Company name changed the place to be\certificate issued on 19/06/03 (2 pages)
9 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
28 March 2003Registered office changed on 28/03/03 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
28 March 2003Registered office changed on 28/03/03 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
26 March 2003Full accounts made up to 31 August 2002 (27 pages)
26 March 2003Full accounts made up to 31 August 2002 (27 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Annual return made up to 29/11/02 (8 pages)
21 January 2003Annual return made up to 29/11/02
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(8 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Annual return made up to 29/11/02 (8 pages)
8 November 2002Memorandum and Articles of Association (15 pages)
8 November 2002Memorandum and Articles of Association (15 pages)
5 September 2002Memorandum and Articles of Association (14 pages)
5 September 2002Memorandum and Articles of Association (14 pages)
9 May 2002Full accounts made up to 31 August 2001 (23 pages)
9 May 2002Full accounts made up to 31 August 2001 (23 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 2002Resolutions
  • RES13 ‐ Re-appoint trustees 26/02/02
(3 pages)
15 March 2002Resolutions
  • RES13 ‐ Re-appoint trustees 26/02/02
(3 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 2002Memorandum and Articles of Association (14 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 2002Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
15 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2002Memorandum and Articles of Association (14 pages)
13 March 2002Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 March 2002Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002Annual return made up to 29/11/01 (6 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Annual return made up to 29/11/01
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(6 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Annual return made up to 29/11/01 (6 pages)
15 June 2001Full accounts made up to 31 August 2000 (23 pages)
15 June 2001Full accounts made up to 31 August 2000 (23 pages)
19 February 2001Annual return made up to 29/11/00
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(6 pages)
19 February 2001Annual return made up to 29/11/00 (6 pages)
19 February 2001Annual return made up to 29/11/00 (6 pages)
5 September 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
5 September 2000Accounting reference date shortened from 30/11/00 to 31/08/00 (1 page)
19 June 2000Annual return made up to 29/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(7 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Annual return made up to 29/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
19 June 2000Annual return made up to 29/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 March 2000Full accounts made up to 30 November 1999 (16 pages)
29 March 2000Full accounts made up to 30 November 1999 (16 pages)
1 July 1999New director appointed (3 pages)
1 July 1999New director appointed (3 pages)
15 June 1999Full accounts made up to 30 November 1998 (15 pages)
15 June 1999Full accounts made up to 30 November 1998 (15 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
25 January 1999Annual return made up to 29/11/98
  • 363(287) ‐ Registered office changed on 25/01/99
(9 pages)
25 January 1999Annual return made up to 29/11/98
  • 363(287) ‐ Registered office changed on 25/01/99
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(9 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Annual return made up to 29/11/98
  • 363(287) ‐ Registered office changed on 25/01/99
(9 pages)
7 December 1998Registered office changed on 07/12/98 from: 58-60 berners street london W1P 4JS (1 page)
7 December 1998Registered office changed on 07/12/98 from: 58-60 berners street london W1P 4JS (1 page)
18 May 1998Full accounts made up to 30 November 1997 (17 pages)
18 May 1998Full accounts made up to 30 November 1997 (17 pages)
19 January 1998Annual return made up to 29/11/97 (9 pages)
19 January 1998Annual return made up to 29/11/97
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(9 pages)
19 January 1998Annual return made up to 29/11/97 (9 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23.08.2021 under section 1088 of the Companies Act 2006.
(2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
23 July 1997Full accounts made up to 30 November 1996 (15 pages)
23 July 1997Full accounts made up to 30 November 1996 (15 pages)
7 January 1997Annual return made up to 29/11/96 (7 pages)
7 January 1997Annual return made up to 29/11/96 (7 pages)
7 June 1996Full accounts made up to 30 November 1995 (13 pages)
7 June 1996Full accounts made up to 30 November 1995 (13 pages)
11 December 1995Annual return made up to 29/11/95 (10 pages)
11 December 1995Annual return made up to 29/11/95 (10 pages)
2 October 1995Full accounts made up to 30 November 1994 (9 pages)
2 October 1995Full accounts made up to 30 November 1994 (9 pages)
27 February 1995Annual return made up to 29/11/94 (8 pages)
27 February 1995Annual return made up to 29/11/94 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
7 September 1994Memorandum and Articles of Association (4 pages)
7 September 1994Memorandum and Articles of Association (4 pages)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 May 1994Director resigned;new director appointed (2 pages)
18 May 1994Director resigned;new director appointed (2 pages)
9 May 1994Registered office changed on 09/05/94 from: 2 baches street london N1 6UB (1 page)
9 May 1994Registered office changed on 09/05/94 from: 2 baches street london N1 6UB (1 page)
8 May 1994Memorandum and Articles of Association (15 pages)
8 May 1994Memorandum and Articles of Association (15 pages)
25 April 1994Company name changed\certificate issued on 25/04/94 (2 pages)
25 April 1994Company name changed\certificate issued on 25/04/94 (2 pages)
29 November 1993Incorporation (11 pages)
29 November 1993Incorporation (11 pages)