London
NW1 9BJ
Director Name | Mr Robert Andrew Goodall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Director Name | Mr Reginald Graham Boorer |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(16 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Director Name | Mrs Nicolette Chloe Michel Aubury |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Secretary Name | Mrs Isabel Langtry |
---|---|
Status | Current |
Appointed | 30 May 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Director Name | Ms Julia Simpson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2022(27 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Director Name | Ms Wendy Mackinnon |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Director Name | Constance Diana Crossland |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Artist Teacher Writer |
Correspondence Address | 17 Belsize Park Gardens London NW3 4JG |
Director Name | Elizabeth Clare Gordon |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Artist Designer |
Correspondence Address | 179 Walm Lane London NW2 3AY |
Secretary Name | Elizabeth Clare Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Artist Designer |
Correspondence Address | 23 Mowbray Road London NW6 7QS |
Director Name | Freda Marion Cowell |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 10 May 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 1 71 Priory Road London NW6 3NH |
Director Name | Mr Bernard Jackson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 13 November 2001) |
Role | Chemical Engineer |
Correspondence Address | 62 Rotherwick Road London NW11 7DB |
Director Name | Belinda Jane Magee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 July 2001) |
Role | Graphic Designer |
Correspondence Address | 3 Tanner Street London SE1 3LE |
Secretary Name | Mr Bernard Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2001) |
Role | Chemical Engineer |
Correspondence Address | 62 Rotherwick Road London NW11 7DB |
Director Name | Michael Stephen Kaufman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Needham Road London W11 2RP |
Director Name | Captain Rn Anthony David Hutton |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Buckland Crescent Garden Flat London NW3 5DI |
Director Name | John Olley |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2001(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 April 2004) |
Role | Architect |
Correspondence Address | 126 Barnsbury Road London N1 0ER |
Secretary Name | Captain Rn Anthony David Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 39 Buckland Crescent Garden Flat London NW3 5DI |
Director Name | Philippa Gray Kathleen Grant |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2009) |
Role | Part Time Student |
Correspondence Address | Gardeners Cottage Hill House The Street Shotesham All Saints Norwich NR15 1AP |
Director Name | Baron Walter Rufus Jay |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 January 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flexford Mill South Sway Lymington Hampshire SO41 6DP |
Director Name | Mickela Moore |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2007(12 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 March 2013) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Kidderpore Avenue Hampstead London NW3 7ST |
Director Name | Mary Appleseed Robinson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | U S Born |
Status | Resigned |
Appointed | 01 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 May 2011) |
Role | Psycotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pilgrims Place London Camden NW3 1NG |
Director Name | Alan Roger Cohen |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 June 2009) |
Role | Retired |
Correspondence Address | 51 Achilles Road London NW6 1DZ |
Director Name | Sally Hodgson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 November 2009) |
Role | Educator Artist |
Correspondence Address | 10 Menelik Road West Hampstead London NW2 3RP |
Director Name | Mr Edward Samuel Childs |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 December 2014) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Kidderpore Avenue Hampstead London NW3 7ST |
Director Name | Mrs Lisa Keane |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2008(13 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 04 November 2015) |
Role | Filmmaker Writer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Park Avenue London NW11 7SL |
Secretary Name | Alan Roger Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 June 2009) |
Role | Company Director |
Correspondence Address | 51 Achilles Road London NW6 1DZ |
Director Name | Mrs Hazel Finn |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19/21 Kidderpore Avenue London NW3 7ST |
Director Name | Mr Ian Stuart Lerner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(14 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eagle Court London EC1M 5QD |
Director Name | Mrs Azza Rahman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(15 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 June 2012) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 19-21 Kidderpore Avenue Hampstead London NW3 7ST |
Secretary Name | Mrs Hazel Finn |
---|---|
Status | Resigned |
Appointed | 25 October 2010(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | 19-21 Kidderpore Avenue Hampstead London NW3 7ST |
Director Name | Mrs Tracy Anne Lafond Barakat |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Usa/Uk |
Status | Resigned |
Appointed | 04 April 2012(17 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2015) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 19-21 Kidderpore Avenue Hampstead London NW3 7ST |
Director Name | Ms Angela Franklin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 October 2020) |
Role | President Of Communication Co., |
Country of Residence | England |
Correspondence Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
Secretary Name | RM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Correspondence Address | 3rd Floor 124-130 Tabernacle Street London EC2A 4SD |
Website | www.hampstead-school-of-art.org/ |
---|---|
Telephone | 020 77941439 |
Telephone region | London |
Registered Address | Hampstead School Of Art 2 Penrose Gardens London NW3 7BF |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £364,709 |
Net Worth | £155,068 |
Cash | £183,448 |
Current Liabilities | £36,681 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
3 May 2018 | Delivered 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 2017 | Delivered on: 18 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
10 June 2023 | Accounts for a small company made up to 31 August 2022 (33 pages) |
---|---|
17 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 August 2021 (34 pages) |
17 February 2022 | Appointment of Ms Julia Simpson as a director on 17 February 2022 (2 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 August 2020 (34 pages) |
22 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 August 2019 (32 pages) |
3 June 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 June 2019 | Accounts for a small company made up to 31 August 2018 (29 pages) |
20 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 August 2017 (27 pages) |
4 May 2018 | Registration of charge 030152750002, created on 3 May 2018
|
26 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
18 December 2017 | Registration of charge 030152750001, created on 13 December 2017 (23 pages) |
18 December 2017 | Registration of charge 030152750001, created on 13 December 2017 (23 pages) |
8 June 2017 | Appointment of Mrs Isabel Langtry as a secretary on 30 May 2017 (2 pages) |
8 June 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of Mrs Isabel Langtry as a secretary on 30 May 2017 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
6 June 2017 | Total exemption full accounts made up to 31 August 2016 (19 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 4 February 2017 with updates (4 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
18 March 2016 | Annual return made up to 4 February 2016 no member list (5 pages) |
18 March 2016 | Annual return made up to 4 February 2016 no member list (5 pages) |
23 February 2016 | Termination of appointment of Ian Stuart Lerner as a director on 1 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Ian Stuart Lerner as a director on 1 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page) |
23 February 2016 | Termination of appointment of Baron Walter Rufus Jay as a director on 1 January 2016 (1 page) |
4 November 2015 | Termination of appointment of Lisa Keane as a director on 4 November 2015 (1 page) |
4 November 2015 | Termination of appointment of Lisa Keane as a director on 4 November 2015 (1 page) |
7 June 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
7 June 2015 | Total exemption full accounts made up to 31 August 2014 (17 pages) |
29 April 2015 | Termination of appointment of Tracy Anne Lafond Barakat as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Tracy Anne Lafond Barakat as a director on 27 April 2015 (1 page) |
27 February 2015 | Termination of appointment of Edward Samuel Childs as a director on 11 December 2014 (1 page) |
27 February 2015 | Termination of appointment of Edward Samuel Childs as a director on 11 December 2014 (1 page) |
10 February 2015 | Annual return made up to 4 February 2015 no member list (9 pages) |
10 February 2015 | Annual return made up to 4 February 2015 no member list (9 pages) |
10 February 2015 | Annual return made up to 4 February 2015 no member list (9 pages) |
28 November 2014 | Appointment of Mrs Nicolette Aubury as a director on 15 September 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Nicolette Aubury as a director on 15 September 2014 (2 pages) |
30 June 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
30 June 2014 | Total exemption full accounts made up to 31 August 2013 (17 pages) |
21 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
21 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
21 February 2014 | Annual return made up to 4 February 2014 no member list (8 pages) |
1 May 2013 | Termination of appointment of Mickela Moore as a director (1 page) |
1 May 2013 | Termination of appointment of Mickela Moore as a director (1 page) |
25 March 2013 | Annual return made up to 4 February 2013 no member list (9 pages) |
25 March 2013 | Annual return made up to 4 February 2013 no member list (9 pages) |
25 March 2013 | Annual return made up to 4 February 2013 no member list (9 pages) |
20 February 2013 | Total exemption full accounts made up to 31 August 2012 (16 pages) |
20 February 2013 | Total exemption full accounts made up to 31 August 2012 (16 pages) |
14 June 2012 | Appointment of Mrs Angela Franklin as a director (2 pages) |
14 June 2012 | Appointment of Mrs Angela Franklin as a director (2 pages) |
13 June 2012 | Termination of appointment of Hazel Finn as a director (1 page) |
13 June 2012 | Termination of appointment of Azza Rahman as a director (1 page) |
13 June 2012 | Termination of appointment of Azza Rahman as a director (1 page) |
13 June 2012 | Termination of appointment of Hazel Finn as a secretary (1 page) |
13 June 2012 | Termination of appointment of Hazel Finn as a secretary (1 page) |
13 June 2012 | Termination of appointment of Hazel Finn as a director (1 page) |
4 May 2012 | Director's details changed for Mickela Moore on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
4 May 2012 | Director's details changed for Mr Edward Samuel Childs on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mickela Moore on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mickela Moore on 4 May 2012 (2 pages) |
4 May 2012 | Director's details changed for Mr Edward Samuel Childs on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
4 May 2012 | Director's details changed for Mr Edward Samuel Childs on 4 May 2012 (2 pages) |
4 May 2012 | Annual return made up to 4 February 2012 no member list (9 pages) |
5 April 2012 | Appointment of Mrs Tracy Anne Lafond Barakat as a director (2 pages) |
5 April 2012 | Appointment of Mrs Tracy Anne Lafond Barakat as a director (2 pages) |
31 January 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
31 January 2012 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
11 October 2011 | Memorandum and Articles of Association (8 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 October 2011 | Memorandum and Articles of Association (8 pages) |
20 June 2011 | Appointment of Mr Robert Andrew Goodall as a director (2 pages) |
20 June 2011 | Appointment of Mr Reginald Graham Boorer as a director (2 pages) |
20 June 2011 | Appointment of Mr Robert Andrew Goodall as a director (2 pages) |
20 June 2011 | Appointment of Mr Reginald Graham Boorer as a director (2 pages) |
13 June 2011 | Termination of appointment of Mary Robinson as a director (1 page) |
13 June 2011 | Termination of appointment of Mary Robinson as a director (1 page) |
1 April 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
1 April 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
1 April 2011 | Annual return made up to 4 February 2011 no member list (10 pages) |
1 March 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
1 March 2011 | Total exemption full accounts made up to 31 August 2010 (17 pages) |
27 October 2010 | Appointment of Mrs Hazel Finn as a secretary (1 page) |
27 October 2010 | Appointment of Mrs Hazel Finn as a secretary (1 page) |
15 July 2010 | Appointment of Miss Azza Rahman as a director (2 pages) |
15 July 2010 | Appointment of Miss Azza Rahman as a director (2 pages) |
1 July 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
1 July 2010 | Total exemption full accounts made up to 31 August 2009 (17 pages) |
1 April 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
1 April 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
1 April 2010 | Annual return made up to 4 February 2010 no member list (6 pages) |
29 March 2010 | Director's details changed for Mary Appleseed Robinson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Edward Samuel Childs on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mickela Moore on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mary Appleseed Robinson on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hazel Finn on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Hazel Finn on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Baron Walter Rufus Jay on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lisa Keane on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Baron Walter Rufus Jay on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mickela Moore on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Edward Samuel Childs on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Lisa Keane on 29 March 2010 (2 pages) |
20 January 2010 | Appointment of Mr Ian Stuart Lerner as a director (2 pages) |
20 January 2010 | Appointment of Mr Ian Stuart Lerner as a director (2 pages) |
8 December 2009 | Appointment of Hazel Finn as a director (3 pages) |
8 December 2009 | Appointment of Hazel Finn as a director (3 pages) |
11 November 2009 | Termination of appointment of Sally Hodgson as a director (2 pages) |
11 November 2009 | Termination of appointment of Sally Hodgson as a director (2 pages) |
24 June 2009 | Partial exemption accounts made up to 31 August 2008 (15 pages) |
24 June 2009 | Partial exemption accounts made up to 31 August 2008 (15 pages) |
22 June 2009 | Appointment terminated director and secretary alan cohen (1 page) |
22 June 2009 | Appointment terminated director and secretary alan cohen (1 page) |
31 March 2009 | Appointment terminated director anthony hutton (1 page) |
31 March 2009 | Appointment terminated director anthony hutton (1 page) |
18 March 2009 | Annual return made up to 04/02/09 (4 pages) |
18 March 2009 | Annual return made up to 04/02/09 (4 pages) |
16 March 2009 | Appointment terminated secretary anthony hutton (1 page) |
16 March 2009 | Appointment terminated secretary anthony hutton (1 page) |
13 March 2009 | Appointment terminated director philippa grant (1 page) |
13 March 2009 | Appointment terminated director philippa grant (1 page) |
13 March 2009 | Secretary appointed alan cohen (2 pages) |
13 March 2009 | Secretary appointed alan cohen (2 pages) |
17 November 2008 | Director appointed lisa keane (2 pages) |
17 November 2008 | Director appointed lisa keane (2 pages) |
30 October 2008 | Director appointed mary appleseed robinson (1 page) |
30 October 2008 | Director appointed mary appleseed robinson (1 page) |
28 October 2008 | Director appointed alan roger cohen (1 page) |
28 October 2008 | Director appointed sally hodgson (1 page) |
28 October 2008 | Director appointed sally hodgson (1 page) |
28 October 2008 | Director appointed alan roger cohen (1 page) |
27 October 2008 | Director appointed edward samuel childs (1 page) |
27 October 2008 | Director appointed edward samuel childs (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
14 March 2008 | Appointment terminate, director freda marion cowell logged form (1 page) |
14 March 2008 | Appointment terminate, director freda marion cowell logged form (1 page) |
4 March 2008 | Appointment terminated director freda cowell (1 page) |
4 March 2008 | Appointment terminated director freda cowell (1 page) |
4 March 2008 | Annual return made up to 04/02/08 (3 pages) |
4 March 2008 | Annual return made up to 04/02/08 (3 pages) |
2 July 2007 | Partial exemption accounts made up to 31 August 2006 (13 pages) |
2 July 2007 | Partial exemption accounts made up to 31 August 2006 (13 pages) |
22 February 2007 | Annual return made up to 04/02/07
|
22 February 2007 | Annual return made up to 04/02/07
|
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
20 March 2006 | Partial exemption accounts made up to 31 August 2005 (12 pages) |
20 March 2006 | Partial exemption accounts made up to 31 August 2005 (12 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
3 February 2006 | Annual return made up to 04/02/06 (5 pages) |
3 February 2006 | Annual return made up to 04/02/06 (5 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
5 July 2005 | Partial exemption accounts made up to 31 August 2004 (12 pages) |
5 July 2005 | Partial exemption accounts made up to 31 August 2004 (12 pages) |
8 April 2005 | Annual return made up to 04/02/05 (4 pages) |
8 April 2005 | Annual return made up to 04/02/05 (4 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Annual return made up to 04/02/04 (4 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Annual return made up to 04/02/04 (4 pages) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
18 November 2003 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
18 November 2003 | Partial exemption accounts made up to 31 December 2002 (13 pages) |
10 February 2003 | Annual return made up to 04/02/03 (5 pages) |
10 February 2003 | Annual return made up to 04/02/03 (5 pages) |
19 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 December 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 March 2002 | Annual return made up to 04/02/02 (4 pages) |
5 March 2002 | Annual return made up to 04/02/02 (4 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned;director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
23 October 2001 | Director resigned (1 page) |
23 October 2001 | Director resigned (1 page) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | Director resigned (1 page) |
26 February 2001 | Annual return made up to 04/02/01
|
26 February 2001 | Annual return made up to 04/02/01
|
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
20 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | New director appointed (3 pages) |
25 February 2000 | Annual return made up to 04/02/00 (4 pages) |
25 February 2000 | Annual return made up to 04/02/00 (4 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 March 1999 | Annual return made up to 04/02/99 (6 pages) |
9 March 1999 | Annual return made up to 04/02/99 (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Resolutions
|
8 May 1998 | New secretary appointed (2 pages) |
8 May 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Secretary resigned (1 page) |
5 February 1998 | Annual return made up to 04/02/98 (6 pages) |
5 February 1998 | Annual return made up to 04/02/98 (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New director appointed (2 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
18 March 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
18 March 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
3 March 1997 | Full accounts made up to 31 January 1996 (8 pages) |
3 March 1997 | Full accounts made up to 31 January 1996 (8 pages) |
11 February 1997 | Annual return made up to 04/02/97
|
11 February 1997 | Annual return made up to 04/02/97
|
5 February 1997 | Annual return made up to 27/01/96 (4 pages) |
5 February 1997 | Annual return made up to 27/01/96 (4 pages) |
22 September 1995 | Accounting reference date notified as 31/01 (1 page) |
22 September 1995 | Accounting reference date notified as 31/01 (1 page) |
26 June 1995 | Resolutions
|
26 June 1995 | Resolutions
|
24 March 1995 | Secretary resigned (2 pages) |
24 March 1995 | Secretary resigned (2 pages) |
27 January 1995 | Incorporation (18 pages) |
27 January 1995 | Incorporation (18 pages) |