Company NameThe Hampstead School Of Art
Company StatusActive
Company Number03015275
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 January 1995(29 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Cynthia Margaret Barlow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 9 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8a North Villas
London
NW1 9BJ
Director NameMr Robert Andrew Goodall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Director NameMr Reginald Graham Boorer
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(16 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Director NameMrs Nicolette Chloe Michel Aubury
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(19 years, 7 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Secretary NameMrs Isabel Langtry
StatusCurrent
Appointed30 May 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Director NameMs Julia Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(27 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Director NameMs Wendy Mackinnon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Director NameConstance Diana Crossland
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleArtist Teacher Writer
Correspondence Address17 Belsize Park Gardens
London
NW3 4JG
Director NameElizabeth Clare Gordon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleArtist Designer
Correspondence Address179 Walm Lane
London
NW2 3AY
Secretary NameElizabeth Clare Gordon
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleArtist Designer
Correspondence Address23 Mowbray Road
London
NW6 7QS
Director NameFreda Marion Cowell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
71 Priory Road
London
NW6 3NH
Director NameMr Bernard Jackson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration4 years (resigned 13 November 2001)
RoleChemical Engineer
Correspondence Address62 Rotherwick Road
London
NW11 7DB
Director NameBelinda Jane Magee
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2001)
RoleGraphic Designer
Correspondence Address3 Tanner Street
London
SE1 3LE
Secretary NameMr Bernard Jackson
NationalityBritish
StatusResigned
Appointed05 April 1998(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 November 2001)
RoleChemical Engineer
Correspondence Address62 Rotherwick Road
London
NW11 7DB
Director NameMichael Stephen Kaufman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Needham Road
London
W11 2RP
Director NameCaptain Rn Anthony David Hutton
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Buckland Crescent
Garden Flat
London
NW3 5DI
Director NameJohn Olley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(6 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 2004)
RoleArchitect
Correspondence Address126 Barnsbury Road
London
N1 0ER
Secretary NameCaptain Rn Anthony David Hutton
NationalityBritish
StatusResigned
Appointed13 November 2001(6 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 December 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address39 Buckland Crescent
Garden Flat
London
NW3 5DI
Director NamePhilippa Gray Kathleen Grant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 January 2009)
RolePart Time Student
Correspondence AddressGardeners Cottage Hill House
The Street Shotesham All Saints
Norwich
NR15 1AP
Director NameBaron Walter Rufus Jay
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlexford Mill
South Sway
Lymington
Hampshire
SO41 6DP
Director NameMickela Moore
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2007(12 years after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 2013)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Kidderpore Avenue
Hampstead
London
NW3 7ST
Director NameMary Appleseed Robinson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityU S Born
StatusResigned
Appointed01 October 2008(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 May 2011)
RolePsycotherapist
Country of ResidenceUnited Kingdom
Correspondence Address3 Pilgrims Place
London
Camden
NW3 1NG
Director NameAlan Roger Cohen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(13 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 June 2009)
RoleRetired
Correspondence Address51 Achilles Road
London
NW6 1DZ
Director NameSally Hodgson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(13 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 November 2009)
RoleEducator Artist
Correspondence Address10 Menelik Road
West Hampstead
London
NW2 3RP
Director NameMr Edward Samuel Childs
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2008(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2014)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Kidderpore Avenue
Hampstead
London
NW3 7ST
Director NameMrs Lisa Keane
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(13 years, 8 months after company formation)
Appointment Duration7 years (resigned 04 November 2015)
RoleFilmmaker Writer
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Avenue
London
NW11 7SL
Secretary NameAlan Roger Cohen
NationalityBritish
StatusResigned
Appointed23 February 2009(14 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 June 2009)
RoleCompany Director
Correspondence Address51 Achilles Road
London
NW6 1DZ
Director NameMrs Hazel Finn
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19/21 Kidderpore Avenue
London
NW3 7ST
Director NameMr Ian Stuart Lerner
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(14 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2016)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Eagle Court
London
EC1M 5QD
Director NameMrs Azza Rahman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 June 2012)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address19-21 Kidderpore Avenue
Hampstead
London
NW3 7ST
Secretary NameMrs Hazel Finn
StatusResigned
Appointed25 October 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2012)
RoleCompany Director
Correspondence Address19-21 Kidderpore Avenue
Hampstead
London
NW3 7ST
Director NameMrs Tracy Anne Lafond Barakat
Date of BirthMarch 1961 (Born 63 years ago)
NationalityUsa/Uk
StatusResigned
Appointed04 April 2012(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 27 April 2015)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address19-21 Kidderpore Avenue
Hampstead
London
NW3 7ST
Director NameMs Angela Franklin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(17 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2020)
RolePresident Of Communication Co.,
Country of ResidenceEngland
Correspondence AddressHampstead School Of Art 2 Penrose Gardens
London
NW3 7BF
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed27 January 1995(same day as company formation)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD

Contact

Websitewww.hampstead-school-of-art.org/
Telephone020 77941439
Telephone regionLondon

Location

Registered AddressHampstead School Of Art
2 Penrose Gardens
London
NW3 7BF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2012
Turnover£364,709
Net Worth£155,068
Cash£183,448
Current Liabilities£36,681

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

3 May 2018Delivered on: 4 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as: (a) lease of basement of block e, kidderpore avenue, hampstead, london dated 5 september 2016...with title number NGL974612. For further details, please refer to the instrument.
Outstanding
13 December 2017Delivered on: 18 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

10 June 2023Accounts for a small company made up to 31 August 2022 (33 pages)
17 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (34 pages)
17 February 2022Appointment of Ms Julia Simpson as a director on 17 February 2022 (2 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 31 August 2020 (34 pages)
22 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 August 2019 (32 pages)
3 June 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (29 pages)
20 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (27 pages)
4 May 2018Registration of charge 030152750002, created on 3 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(16 pages)
26 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 December 2017Registration of charge 030152750001, created on 13 December 2017 (23 pages)
18 December 2017Registration of charge 030152750001, created on 13 December 2017 (23 pages)
8 June 2017Appointment of Mrs Isabel Langtry as a secretary on 30 May 2017 (2 pages)
8 June 2017Registered office address changed from 19-21 Kidderpore Avenue Hampstead London NW3 7st to Hampstead School of Art 2 Penrose Gardens London NW3 7BF on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 19-21 Kidderpore Avenue Hampstead London NW3 7st to Hampstead School of Art 2 Penrose Gardens London NW3 7BF on 8 June 2017 (1 page)
8 June 2017Appointment of Mrs Isabel Langtry as a secretary on 30 May 2017 (2 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (19 pages)
6 June 2017Total exemption full accounts made up to 31 August 2016 (19 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
6 June 2016Total exemption full accounts made up to 31 August 2015 (16 pages)
18 March 2016Annual return made up to 4 February 2016 no member list (5 pages)
18 March 2016Annual return made up to 4 February 2016 no member list (5 pages)
23 February 2016Termination of appointment of Ian Stuart Lerner as a director on 1 January 2016 (1 page)
23 February 2016Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page)
23 February 2016Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page)
23 February 2016Termination of appointment of Ian Stuart Lerner as a director on 1 January 2016 (1 page)
23 February 2016Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page)
23 February 2016Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page)
4 November 2015Termination of appointment of Lisa Keane as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Lisa Keane as a director on 4 November 2015 (1 page)
7 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
7 June 2015Total exemption full accounts made up to 31 August 2014 (17 pages)
29 April 2015Termination of appointment of Tracy Anne Lafond Barakat as a director on 27 April 2015 (1 page)
29 April 2015Termination of appointment of Tracy Anne Lafond Barakat as a director on 27 April 2015 (1 page)
27 February 2015Termination of appointment of Edward Samuel Childs as a director on 11 December 2014 (1 page)
27 February 2015Termination of appointment of Edward Samuel Childs as a director on 11 December 2014 (1 page)
10 February 2015Annual return made up to 4 February 2015 no member list (9 pages)
10 February 2015Annual return made up to 4 February 2015 no member list (9 pages)
10 February 2015Annual return made up to 4 February 2015 no member list (9 pages)
28 November 2014Appointment of Mrs Nicolette Aubury as a director on 15 September 2014 (2 pages)
28 November 2014Appointment of Mrs Nicolette Aubury as a director on 15 September 2014 (2 pages)
30 June 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
30 June 2014Total exemption full accounts made up to 31 August 2013 (17 pages)
21 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 4 February 2014 no member list (8 pages)
1 May 2013Termination of appointment of Mickela Moore as a director (1 page)
1 May 2013Termination of appointment of Mickela Moore as a director (1 page)
25 March 2013Annual return made up to 4 February 2013 no member list (9 pages)
25 March 2013Annual return made up to 4 February 2013 no member list (9 pages)
25 March 2013Annual return made up to 4 February 2013 no member list (9 pages)
20 February 2013Total exemption full accounts made up to 31 August 2012 (16 pages)
20 February 2013Total exemption full accounts made up to 31 August 2012 (16 pages)
14 June 2012Appointment of Mrs Angela Franklin as a director (2 pages)
14 June 2012Appointment of Mrs Angela Franklin as a director (2 pages)
13 June 2012Termination of appointment of Hazel Finn as a director (1 page)
13 June 2012Termination of appointment of Azza Rahman as a director (1 page)
13 June 2012Termination of appointment of Azza Rahman as a director (1 page)
13 June 2012Termination of appointment of Hazel Finn as a secretary (1 page)
13 June 2012Termination of appointment of Hazel Finn as a secretary (1 page)
13 June 2012Termination of appointment of Hazel Finn as a director (1 page)
4 May 2012Director's details changed for Mickela Moore on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 4 February 2012 no member list (9 pages)
4 May 2012Director's details changed for Mr Edward Samuel Childs on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mickela Moore on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mickela Moore on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Mr Edward Samuel Childs on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 4 February 2012 no member list (9 pages)
4 May 2012Director's details changed for Mr Edward Samuel Childs on 4 May 2012 (2 pages)
4 May 2012Annual return made up to 4 February 2012 no member list (9 pages)
5 April 2012Appointment of Mrs Tracy Anne Lafond Barakat as a director (2 pages)
5 April 2012Appointment of Mrs Tracy Anne Lafond Barakat as a director (2 pages)
31 January 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
31 January 2012Total exemption full accounts made up to 31 August 2011 (17 pages)
11 October 2011Memorandum and Articles of Association (8 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2011Memorandum and Articles of Association (8 pages)
20 June 2011Appointment of Mr Robert Andrew Goodall as a director (2 pages)
20 June 2011Appointment of Mr Reginald Graham Boorer as a director (2 pages)
20 June 2011Appointment of Mr Robert Andrew Goodall as a director (2 pages)
20 June 2011Appointment of Mr Reginald Graham Boorer as a director (2 pages)
13 June 2011Termination of appointment of Mary Robinson as a director (1 page)
13 June 2011Termination of appointment of Mary Robinson as a director (1 page)
1 April 2011Annual return made up to 4 February 2011 no member list (10 pages)
1 April 2011Annual return made up to 4 February 2011 no member list (10 pages)
1 April 2011Annual return made up to 4 February 2011 no member list (10 pages)
1 March 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
1 March 2011Total exemption full accounts made up to 31 August 2010 (17 pages)
27 October 2010Appointment of Mrs Hazel Finn as a secretary (1 page)
27 October 2010Appointment of Mrs Hazel Finn as a secretary (1 page)
15 July 2010Appointment of Miss Azza Rahman as a director (2 pages)
15 July 2010Appointment of Miss Azza Rahman as a director (2 pages)
1 July 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
1 July 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
1 April 2010Annual return made up to 4 February 2010 no member list (6 pages)
1 April 2010Annual return made up to 4 February 2010 no member list (6 pages)
1 April 2010Annual return made up to 4 February 2010 no member list (6 pages)
29 March 2010Director's details changed for Mary Appleseed Robinson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Edward Samuel Childs on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mickela Moore on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mary Appleseed Robinson on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hazel Finn on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Hazel Finn on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Baron Walter Rufus Jay on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lisa Keane on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Baron Walter Rufus Jay on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mickela Moore on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Edward Samuel Childs on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Lisa Keane on 29 March 2010 (2 pages)
20 January 2010Appointment of Mr Ian Stuart Lerner as a director (2 pages)
20 January 2010Appointment of Mr Ian Stuart Lerner as a director (2 pages)
8 December 2009Appointment of Hazel Finn as a director (3 pages)
8 December 2009Appointment of Hazel Finn as a director (3 pages)
11 November 2009Termination of appointment of Sally Hodgson as a director (2 pages)
11 November 2009Termination of appointment of Sally Hodgson as a director (2 pages)
24 June 2009Partial exemption accounts made up to 31 August 2008 (15 pages)
24 June 2009Partial exemption accounts made up to 31 August 2008 (15 pages)
22 June 2009Appointment terminated director and secretary alan cohen (1 page)
22 June 2009Appointment terminated director and secretary alan cohen (1 page)
31 March 2009Appointment terminated director anthony hutton (1 page)
31 March 2009Appointment terminated director anthony hutton (1 page)
18 March 2009Annual return made up to 04/02/09 (4 pages)
18 March 2009Annual return made up to 04/02/09 (4 pages)
16 March 2009Appointment terminated secretary anthony hutton (1 page)
16 March 2009Appointment terminated secretary anthony hutton (1 page)
13 March 2009Appointment terminated director philippa grant (1 page)
13 March 2009Appointment terminated director philippa grant (1 page)
13 March 2009Secretary appointed alan cohen (2 pages)
13 March 2009Secretary appointed alan cohen (2 pages)
17 November 2008Director appointed lisa keane (2 pages)
17 November 2008Director appointed lisa keane (2 pages)
30 October 2008Director appointed mary appleseed robinson (1 page)
30 October 2008Director appointed mary appleseed robinson (1 page)
28 October 2008Director appointed alan roger cohen (1 page)
28 October 2008Director appointed sally hodgson (1 page)
28 October 2008Director appointed sally hodgson (1 page)
28 October 2008Director appointed alan roger cohen (1 page)
27 October 2008Director appointed edward samuel childs (1 page)
27 October 2008Director appointed edward samuel childs (1 page)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
14 March 2008Appointment terminate, director freda marion cowell logged form (1 page)
14 March 2008Appointment terminate, director freda marion cowell logged form (1 page)
4 March 2008Appointment terminated director freda cowell (1 page)
4 March 2008Appointment terminated director freda cowell (1 page)
4 March 2008Annual return made up to 04/02/08 (3 pages)
4 March 2008Annual return made up to 04/02/08 (3 pages)
2 July 2007Partial exemption accounts made up to 31 August 2006 (13 pages)
2 July 2007Partial exemption accounts made up to 31 August 2006 (13 pages)
22 February 2007Annual return made up to 04/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 2007Annual return made up to 04/02/07
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
20 March 2006Partial exemption accounts made up to 31 August 2005 (12 pages)
20 March 2006Partial exemption accounts made up to 31 August 2005 (12 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 February 2006Annual return made up to 04/02/06 (5 pages)
3 February 2006Annual return made up to 04/02/06 (5 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
23 July 2005New director appointed (2 pages)
5 July 2005Partial exemption accounts made up to 31 August 2004 (12 pages)
5 July 2005Partial exemption accounts made up to 31 August 2004 (12 pages)
8 April 2005Annual return made up to 04/02/05 (4 pages)
8 April 2005Annual return made up to 04/02/05 (4 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005Annual return made up to 04/02/04 (4 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Annual return made up to 04/02/04 (4 pages)
15 December 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
15 December 2004Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
18 November 2003Partial exemption accounts made up to 31 December 2002 (13 pages)
18 November 2003Partial exemption accounts made up to 31 December 2002 (13 pages)
10 February 2003Annual return made up to 04/02/03 (5 pages)
10 February 2003Annual return made up to 04/02/03 (5 pages)
19 December 2002Full accounts made up to 31 December 2001 (13 pages)
19 December 2002Full accounts made up to 31 December 2001 (13 pages)
5 March 2002Annual return made up to 04/02/02 (4 pages)
5 March 2002Annual return made up to 04/02/02 (4 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned;director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Director resigned (1 page)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
26 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 2001Annual return made up to 04/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 June 2000New director appointed (3 pages)
26 June 2000New director appointed (3 pages)
25 February 2000Annual return made up to 04/02/00 (4 pages)
25 February 2000Annual return made up to 04/02/00 (4 pages)
31 August 1999Full accounts made up to 31 December 1998 (8 pages)
31 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 March 1999Annual return made up to 04/02/99 (6 pages)
9 March 1999Annual return made up to 04/02/99 (6 pages)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
13 October 1998Full accounts made up to 31 December 1997 (7 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
8 May 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998Secretary resigned (1 page)
5 February 1998Annual return made up to 04/02/98 (6 pages)
5 February 1998Annual return made up to 04/02/98 (6 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
18 March 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
18 March 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
3 March 1997Full accounts made up to 31 January 1996 (8 pages)
3 March 1997Full accounts made up to 31 January 1996 (8 pages)
11 February 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1997Annual return made up to 04/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 February 1997Annual return made up to 27/01/96 (4 pages)
5 February 1997Annual return made up to 27/01/96 (4 pages)
22 September 1995Accounting reference date notified as 31/01 (1 page)
22 September 1995Accounting reference date notified as 31/01 (1 page)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1995Secretary resigned (2 pages)
24 March 1995Secretary resigned (2 pages)
27 January 1995Incorporation (18 pages)
27 January 1995Incorporation (18 pages)