Company NameThe Art In Perpetuity Trust
Company StatusActive
Company Number03012557
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 January 1995(29 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Julian Alexander James Sherwood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(15 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMs Jenny Louise White
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(20 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleEnvironment Project Manager At The British Council
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMs Ann Greenwald Gilmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleArts Educator
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMrs Sarah Anne Kogan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years
RoleArtist
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMr Timothy Peter Hollaway
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(25 years, 1 month after company formation)
Appointment Duration4 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMr Alessandro Iobbi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed16 November 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameEma O'Donovan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish,Maltese
StatusCurrent
Appointed08 March 2023(28 years, 1 month after company formation)
Appointment Duration1 year
RoleGallerist
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMr Andrew Carmichael
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address20 Renbold House
Blisset Street
Greenwich
SE10 8UT
Director NameMr David Ryder
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameDr Cuillin Raymond Lucifer Bantock
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameRobert Stephen McIndoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleHealth Service Officer
Correspondence Address12 Kitto Road
Mew Cross
London
SE14 5TW
Secretary NameMr Andrew Carmichael
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Renbold House
Blisset Street
Greenwich
SE10 8UT
Secretary NameRobert Stephen McIndoe
NationalityBritish
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleHealth Service Officer
Correspondence Address12 Kitto Road
Mew Cross
London
SE14 5TW
Director NameMr Richard Lawrence
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 January 1996)
RoleArtist
Correspondence Address10 Lillieshall Road
Clapham
London
SW4 0LP
Director NameJacqueline Yvette Ryder
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(5 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 24 February 2001)
RoleCompany Director
Correspondence Address64 Malmains Way
Beckenham
Kent
BR3 6SF
Secretary NameJacqueline Yvette Ryder
NationalityBritish
StatusResigned
Appointed06 July 1995(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1996)
RoleCompany Director
Correspondence Address64 Malmains Way
Beckenham
Kent
BR3 6SF
Director NameJudith Faye Hogarth
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1996(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2000)
RoleSolicitor
Correspondence Address32b Dartmouth Park Hill
London
Nws 1hn
Secretary NameDr Cuillin Raymond Lucifer Bantock
NationalityBritish
StatusResigned
Appointed11 August 1996(1 year, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameGerald Anthony Dowd
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 August 1998)
RoleProperty Developer
Correspondence Address54 Arran Road
London
SE6 2NL
Director NameStephen Richard Lewis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1997(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2001)
RoleSculptor
Correspondence Address76 Royal Hill
Greenwich
London
SE10 8RT
Director NameAlix Mac Sweeney
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 January 2001)
RoleArtist/Editor
Correspondence Address5 Diamond Terrace
London
SE10 8QN
Director NameClyde David Frederick Hopkins
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2001)
RoleLecturer/Artist
Country of ResidenceEngland
Correspondence AddressLower Flat
55 Marischal Road
London
SE13 5LE
Director NameJeffrey Dellow
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1997(2 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 June 1998)
RolePrincipal Lecturer
Correspondence Address92 Upper Brockley Road
Brockley
London
SE4 1ST
Director NameCheryl Hall
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2000(5 years after company formation)
Appointment Duration8 years, 9 months (resigned 22 November 2008)
RoleHuman Resources Manager
Correspondence Address34 Murchison Road
London
E10 6NB
Director NameJacqueline Yvette Ryder
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(6 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 16 February 2002)
RoleCompany Director
Correspondence Address64 Malmains Way
Beckenham
Kent
BR3 6SF
Director NameDr Paul Soper
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2002(6 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 May 2010)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameSara Helene Pearce
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2004)
RoleArt Dealer
Correspondence Address28 Vestry Road
London
SE5 8NX
Director NameMiriam Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 11 February 2006)
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Disraeli Gardens
Putney
London
SW15 2QB
Director NameRuth Mary Rattenbury
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2002(7 years after company formation)
Appointment Duration1 year (resigned 08 March 2003)
RoleFreelance Fineart Exhibitions
Correspondence Address103 Millington Lane
Cambridge
CB3 9HA
Director NameMr Alma Russell Munson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(7 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 November 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameAlan George Johnson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(8 years, 8 months after company formation)
Appointment Duration5 months (resigned 16 March 2004)
RoleRetired Teacher
Correspondence Address55 Kenilworth Gardens
Shooters Hill
London
SE18 3JB
Director NameMs Isobel Theodora Johnstone
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2012)
RoleArtist / Wrtier
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMs Christine Bolam
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(15 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 23 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMr Peter David Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(18 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2017)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMs Gillian Mary Laidlaw
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(19 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Secretary NameMs Christine Bolam
StatusResigned
Appointed13 January 2016(20 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2019)
RoleCompany Director
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
Director NameMs Carol Anne Robertson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2019)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA

Contact

Websiteaptstudios.org
Telephone024 00739371
Telephone regionCoventry

Location

Registered AddressHarold Works, Harold Wharf
6 Creekside
London
SE8 4SA
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2013
Turnover£126,167
Net Worth£1,004,302
Cash£128,866
Current Liabilities£44,031

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

6 May 2009Delivered on: 13 May 2009
Persons entitled: The Co-Operative Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Harold wharf, creekside, lewisham, london t/no 173086 a floating charge over all unfixed plant and machinery and other assets and equipment, in or about the property, the goodwill of the business carried on at the property, the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
30 March 1999Delivered on: 20 April 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 creekside,deptford,london; the goodwill of business.
Outstanding
30 March 1999Delivered on: 20 April 1999
Satisfied on: 29 May 2009
Persons entitled: John Metcalf Dennis and Catherine Dennis

Classification: Legal charge
Secured details: £100,000.00 due from the company to the chargee.
Particulars: 6 creekside,deptford,london.
Fully Satisfied

Filing History

13 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
19 October 2023Total exemption full accounts made up to 31 March 2023 (33 pages)
22 September 2023Termination of appointment of Ema O'donovan as a director on 31 August 2023 (1 page)
22 September 2023Appointment of Dr Charley Peters as a director on 12 July 2023 (2 pages)
3 July 2023Director's details changed for Ms Jenny Louise White on 30 June 2023 (2 pages)
30 June 2023Appointment of Ms Tejinderkeet Kaur Padam as a director on 8 March 2023 (2 pages)
11 May 2023Appointment of Ema O'donovan as a director on 8 March 2023 (2 pages)
24 November 2022Termination of appointment of Julian Alexander James Sherwood as a director on 15 October 2022 (1 page)
24 November 2022Appointment of Mr Alessandro Iobbi as a director on 16 November 2022 (2 pages)
24 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (36 pages)
25 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
22 February 2022Termination of appointment of Gillian Mary Laidlaw as a director on 6 November 2021 (1 page)
4 January 2022Total exemption full accounts made up to 31 March 2021 (33 pages)
30 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 March 2020 (32 pages)
14 September 2020Appointment of Mr Timothy Peter Hollaway as a director on 11 March 2020 (2 pages)
14 September 2020Appointment of Mrs Sarah Anne Kogan as a director on 11 March 2020 (2 pages)
21 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
11 December 2019Full accounts made up to 31 March 2019 (32 pages)
26 November 2019Termination of appointment of Carol Anne Robertson as a director on 23 November 2019 (1 page)
26 November 2019Termination of appointment of Christine Bolam as a secretary on 23 November 2019 (1 page)
26 November 2019Termination of appointment of Christine Bolam as a director on 23 November 2019 (1 page)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (29 pages)
2 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (27 pages)
16 November 2017Termination of appointment of Peter David Jenkins as a director on 11 November 2017 (1 page)
16 November 2017Termination of appointment of Peter David Jenkins as a director on 11 November 2017 (1 page)
12 July 2017Appointment of Ms Ann Greenwald Gilmore as a director on 17 May 2017 (2 pages)
12 July 2017Appointment of Ms Ann Greenwald Gilmore as a director on 17 May 2017 (2 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
30 January 2017Termination of appointment of David Ryder as a director on 11 January 2017 (1 page)
30 January 2017Termination of appointment of David Ryder as a director on 11 January 2017 (1 page)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
14 December 2016Full accounts made up to 31 March 2016 (25 pages)
14 December 2016Full accounts made up to 31 March 2016 (25 pages)
28 June 2016Appointment of Ms Carol Anne Robertson as a director on 11 May 2016 (2 pages)
28 June 2016Appointment of Ms Carol Anne Robertson as a director on 11 May 2016 (2 pages)
15 February 2016Appointment of Ms Jenny Louise White as a director on 13 January 2016 (2 pages)
15 February 2016Appointment of Ms Jenny Louise White as a director on 13 January 2016 (2 pages)
12 February 2016Annual return made up to 20 January 2016 no member list (4 pages)
12 February 2016Appointment of Ms Christine Bolam as a secretary on 13 January 2016 (2 pages)
12 February 2016Termination of appointment of Cuillin Raymond Lucifer Bantock as a director on 14 November 2015 (1 page)
12 February 2016Annual return made up to 20 January 2016 no member list (4 pages)
12 February 2016Termination of appointment of Cuillin Raymond Lucifer Bantock as a secretary on 14 November 2015 (1 page)
12 February 2016Appointment of Ms Christine Bolam as a secretary on 13 January 2016 (2 pages)
12 February 2016Termination of appointment of Cuillin Raymond Lucifer Bantock as a secretary on 14 November 2015 (1 page)
12 February 2016Termination of appointment of Cuillin Raymond Lucifer Bantock as a director on 14 November 2015 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
4 January 2016Full accounts made up to 31 March 2015 (18 pages)
21 January 2015Appointment of Ms Gillian Mary Laidlaw as a director on 17 September 2014 (2 pages)
21 January 2015Annual return made up to 20 January 2015 no member list (4 pages)
21 January 2015Appointment of Ms Gillian Mary Laidlaw as a director on 17 September 2014 (2 pages)
21 January 2015Annual return made up to 20 January 2015 no member list (4 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
22 January 2014Annual return made up to 20 January 2014 no member list (4 pages)
22 January 2014Annual return made up to 20 January 2014 no member list (4 pages)
9 January 2014Appointment of Mr Peter David Jenkins as a director on 18 September 2013 (2 pages)
9 January 2014Termination of appointment of Christopher Charles William Yetton as a director on 16 November 2013 (1 page)
9 January 2014Appointment of Mr Peter David Jenkins as a director on 18 September 2013 (2 pages)
9 January 2014Termination of appointment of Christopher Charles William Yetton as a director on 16 November 2013 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
3 January 2014Full accounts made up to 31 March 2013 (18 pages)
21 January 2013Annual return made up to 20 January 2013 no member list (4 pages)
21 January 2013Annual return made up to 20 January 2013 no member list (4 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
19 December 2012Full accounts made up to 31 March 2012 (18 pages)
24 July 2012Director's details changed for David Ryder on 23 July 2012 (2 pages)
24 July 2012Director's details changed for David Ryder on 23 July 2012 (2 pages)
23 July 2012Termination of appointment of Isobel Theodora Johnstone as a director on 25 January 2012 (1 page)
23 July 2012Termination of appointment of Isobel Theodora Johnstone as a director on 25 January 2012 (1 page)
21 January 2012Annual return made up to 20 January 2012 no member list (5 pages)
21 January 2012Annual return made up to 20 January 2012 no member list (5 pages)
14 October 2011Full accounts made up to 31 March 2011 (18 pages)
14 October 2011Full accounts made up to 31 March 2011 (18 pages)
7 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
7 February 2011Annual return made up to 20 January 2011 no member list (5 pages)
13 January 2011Full accounts made up to 31 March 2010 (18 pages)
13 January 2011Full accounts made up to 31 March 2010 (18 pages)
6 January 2011Appointment of Mr Julian Alexander James Sherwood as a director (2 pages)
6 January 2011Termination of appointment of Alma Munson as a director (1 page)
6 January 2011Appointment of Mr Julian Alexander James Sherwood as a director (2 pages)
6 January 2011Termination of appointment of Alma Munson as a director (1 page)
30 June 2010Appointment of Ms Christine Bolam as a director (2 pages)
30 June 2010Appointment of Ms Christine Bolam as a director (2 pages)
29 June 2010Termination of appointment of Paul Soper as a director (1 page)
29 June 2010Termination of appointment of Paul Soper as a director (1 page)
5 February 2010Appointment of Dr Isobel Theodora Johnstone as a director (2 pages)
5 February 2010Appointment of Dr Isobel Theodora Johnstone as a director (2 pages)
4 February 2010Annual return made up to 20 January 2010 no member list (4 pages)
4 February 2010Annual return made up to 20 January 2010 no member list (4 pages)
12 November 2009Full accounts made up to 31 March 2009 (24 pages)
12 November 2009Full accounts made up to 31 March 2009 (24 pages)
5 November 2009Director's details changed for Mr Alma Russell Munson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Alma Russell Munson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Paul Soper on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Paul Soper on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Paul Soper on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christopher Charles William Yetton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christopher Charles William Yetton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Ryder on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Cuillin Raymond Lucifer Bantock on 5 November 2009 (1 page)
5 November 2009Director's details changed for Christopher Charles William Yetton on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Ryder on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Cuillin Raymond Lucifer Bantock on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Cuillin Raymond Lucifer Bantock on 5 November 2009 (1 page)
5 November 2009Director's details changed for David Ryder on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Cuillin Raymond Lucifer Bantock on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Alma Russell Munson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Dr Cuillin Raymond Lucifer Bantock on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Cuillin Raymond Lucifer Bantock on 5 November 2009 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 January 2009Annual return made up to 20/01/09 (3 pages)
20 January 2009Annual return made up to 20/01/09 (3 pages)
15 January 2009Full accounts made up to 31 March 2008 (24 pages)
15 January 2009Full accounts made up to 31 March 2008 (24 pages)
13 January 2009Auditor's resignation (1 page)
13 January 2009Auditor's resignation (1 page)
26 November 2008Appointment terminated director cheryl hall (1 page)
26 November 2008Appointment terminated director cheryl hall (1 page)
29 January 2008Annual return made up to 20/01/08 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: harold works 6 creekside london SE8 4SA (1 page)
29 January 2008Annual return made up to 20/01/08 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: harold works 6 creekside london SE8 4SA (1 page)
21 January 2008Full accounts made up to 31 March 2007 (18 pages)
21 January 2008Full accounts made up to 31 March 2007 (18 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
26 January 2007Annual return made up to 20/01/07 (2 pages)
26 January 2007Annual return made up to 20/01/07 (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
31 January 2006Annual return made up to 20/01/06 (2 pages)
31 January 2006Annual return made up to 20/01/06 (2 pages)
29 December 2005Full accounts made up to 31 March 2005 (18 pages)
29 December 2005Full accounts made up to 31 March 2005 (18 pages)
5 April 2005Full accounts made up to 31 March 2004 (19 pages)
5 April 2005Full accounts made up to 31 March 2004 (19 pages)
17 March 2005Annual return made up to 20/01/05 (6 pages)
17 March 2005Annual return made up to 20/01/05 (6 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 February 2004Full accounts made up to 31 March 2003 (17 pages)
26 February 2004Full accounts made up to 31 March 2003 (17 pages)
20 February 2004Annual return made up to 20/01/04 (7 pages)
20 February 2004Annual return made up to 20/01/04 (7 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
21 February 2003Annual return made up to 20/01/03 (7 pages)
21 February 2003Annual return made up to 20/01/03 (7 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
13 January 2003Full accounts made up to 31 March 2002 (17 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
20 March 2002Full accounts made up to 31 March 2001 (17 pages)
20 March 2002Full accounts made up to 31 March 2001 (17 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
31 January 2002Annual return made up to 20/01/02 (4 pages)
31 January 2002Annual return made up to 20/01/02 (4 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(5 pages)
8 February 2001Annual return made up to 20/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/01
(5 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Director resigned (1 page)
14 February 2000Annual return made up to 20/01/00 (5 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Annual return made up to 20/01/00 (5 pages)
14 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
1 February 1999Annual return made up to 20/01/99 (6 pages)
1 February 1999Annual return made up to 20/01/99 (6 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
28 January 1998Annual return made up to 20/01/98 (6 pages)
28 January 1998Annual return made up to 20/01/98 (6 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Secretary resigned (1 page)
15 August 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Secretary resigned (1 page)
15 August 1996Accounting reference date shortened from 05/04 to 31/03 (1 page)
15 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 August 1996Secretary resigned (1 page)
1 February 1996Director resigned (1 page)
1 February 1996Director resigned (1 page)
10 October 1995Accounting reference date notified as 05/04 (1 page)
10 October 1995Accounting reference date notified as 05/04 (1 page)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
23 May 1995New secretary appointed;new director appointed (2 pages)
23 May 1995New secretary appointed;new director appointed (2 pages)
20 January 1995Incorporation (25 pages)