Company NameGoldsmiths Choral Union
Company StatusActive
Company Number03020834
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 February 1995(29 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts

Directors

Director NameMrs Arabella Mary Stuart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(18 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMr Ian Stephenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(22 years after company formation)
Appointment Duration7 years, 1 month
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Vicarage Chiswick Mall
London
W4 2PJ
Secretary NameMr Robin Paul Happe
StatusCurrent
Appointed18 April 2018(23 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMr David John Willingham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMiss Margaret Victoria Ware
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMr James William Piercy
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(24 years, 2 months after company formation)
Appointment Duration4 years, 12 months
RoleTax Manager (Retired)
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMrs Irene Dorothy Clugston
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Trewince Road
London
SW20 8RD
Director NameMrs Sharon Pierson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(27 years, 2 months after company formation)
Appointment Duration2 years
RoleBusiness Relationship Manager
Country of ResidenceEngland
Correspondence Address28 Greenhill Way
Farnham
GU9 8SZ
Director NameMs Irene Ann Ilias
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(27 years, 2 months after company formation)
Appointment Duration2 years
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 3, 221 North End Road
London
W14 9NP
Director NameHilary Jane Adair
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RolePersonnel Management
Correspondence Address87 Abbeyfields Close
London
NW10 7EG
Director NameGeoffrey William Brazier
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleLocal Government Officer
Correspondence Address50a Coniston Road
Kings Langley
Hertfordshire
WD4 8BU
Director NameCatherine Marie Cooke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address15 Copperfield Court
148 Worple Road
London
SW20 8QA
Director NameEleanor Cranmer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleAccountant
Correspondence Address57 Braemar Avenue
London
SW19 8AY
Director NameMrs Verena Joan Elliott
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Cathcart Road
London
SW10 9NN
Secretary NameJanet Mary Lowy
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleAdministrator
Correspondence AddressFlat E
6 Pembridge Crescent, Kensington
London
W11 3DT
Director NameStephen Patrick Collin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coworth Road
Sunnigdale
Ascot
Berkshire
SL5 0NX
Secretary NameMiss Margaret Victoria Ware
NationalityBritish
StatusResigned
Appointed21 January 1998(2 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ashlyn Grove
Hornchurch
Essex
RM11 2EQ
Director NameDr Daniel Maurice Berney
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2004)
RoleDoctor
Correspondence Address199e Willesden Lane
London
NW6 7YR
Director NameJohn William Ernest Field
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2006)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 River Court
Ickleford
Hitchin
Hertfordshire
SG5 3UD
Director NameMrs Sarah Jane Noel Dorin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(9 years after company formation)
Appointment Duration9 years (resigned 20 March 2013)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address25 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMrs Susan Margaret Rendel Peacock
NationalityBritish
StatusResigned
Appointed25 February 2004(9 years after company formation)
Appointment Duration5 years, 12 months (resigned 19 February 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address125 Malvern Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3QH
Director NameMs Alison Sarah Bennison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Calverley Grove
London
N19 3LQ
Director NameMrs Jane Antoniou
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(12 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2011)
RoleFreelance Trainer
Country of ResidenceUnited Kingdom
Correspondence Address44 Montgomery Road
Edgware
Middlesex
HA8 6NT
Director NameMrs Deborah Allen Perry
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Samels Court
South Black Lion Lane
London
W6 9TL
Director NameJohn William Ernest Field
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 2011)
RoleRetired Bank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 River Court
Ickleford
Hitchin
Herts
SG5 3UD
Secretary NameMiss Margaret Victoria Ware, Mbe
StatusResigned
Appointed19 February 2010(15 years after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 2016)
RoleCompany Director
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMrs Irene Dorothy Clugston
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(18 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2019)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMiss Patricia Margaret Dean
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMs Caroline Ann Green
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(20 years after company formation)
Appointment Duration6 years (resigned 24 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMiss Susan Jean Campbell
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(21 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameMrs Alison Elizabeth Campbell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(21 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Secretary NameMrs Alison Elizabeth Campbell
StatusResigned
Appointed20 April 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 April 2018)
RoleCompany Director
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Director NameDr Naomi Elton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 February 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX

Contact

Websitegoldsmithschoral.org.uk
Telephone020 85435361
Telephone regionLondon

Location

Registered AddressGMAK Chartered Accountants
5/7 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£92,280
Net Worth£54,098
Cash£55,093
Current Liabilities£18,392

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

11 September 2023Termination of appointment of Sheila Labatt as a director on 28 July 2023 (1 page)
15 April 2023Total exemption full accounts made up to 31 August 2022 (14 pages)
7 March 2023Appointment of Miss Pamela Jane Corkill as a director on 1 March 2023 (2 pages)
7 March 2023Appointment of Ms Sheila Labatt as a director on 1 March 2023 (2 pages)
1 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
25 April 2022Appointment of Mrs Sharon Pierson as a director on 20 April 2022 (2 pages)
25 April 2022Appointment of Ms Irene Ann Ilias as a director on 20 April 2022 (2 pages)
23 April 2022Termination of appointment of Melissa Marshall as a director on 20 April 2022 (1 page)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
20 January 2022Memorandum and Articles of Association (17 pages)
20 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 February 2021Termination of appointment of Caroline Ann Green as a director on 24 February 2021 (1 page)
25 February 2021Termination of appointment of Naomi Elton as a director on 24 February 2021 (1 page)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
21 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 September 2020Memorandum and Articles of Association (19 pages)
18 September 2020Appointment of Mrs Irene Dorothy Clugston as a director on 2 September 2020 (2 pages)
8 April 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
9 May 2019Appointment of Mr James William Piercy as a director on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of Alison Elizabeth Campbell as a director on 1 May 2019 (1 page)
9 May 2019Termination of appointment of Susan Margaret Rendel Peacock as a director on 1 May 2019 (1 page)
9 May 2019Termination of appointment of Caroline Macready as a director on 1 May 2019 (1 page)
9 May 2019Appointment of Miss Margaret Victoria Ware as a director on 1 May 2019 (2 pages)
9 May 2019Appointment of Mr David John Willingham as a director on 1 May 2019 (2 pages)
9 May 2019Termination of appointment of Irene Dorothy Clugston as a director on 1 May 2019 (1 page)
9 May 2019Termination of appointment of Emily Stuart as a director on 1 May 2019 (1 page)
8 April 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 April 2018Appointment of Miss Melissa Marshall as a director on 18 April 2018 (2 pages)
24 April 2018Appointment of Dr Naomi Elton as a director on 18 April 2018 (2 pages)
24 April 2018Termination of appointment of Alison Elizabeth Campbell as a secretary on 18 April 2018 (1 page)
23 April 2018Appointment of Mr Robin Paul Happe as a secretary on 18 April 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 August 2017 (14 pages)
27 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 January 2018Appointment of Miss Emily Stuart as a director on 8 March 2017 (2 pages)
3 January 2018Appointment of Mrs Caroline Macready as a director on 8 March 2017 (2 pages)
2 January 2018Termination of appointment of David Glyn Hayes as a director on 8 March 2017 (1 page)
2 January 2018Appointment of Mr Ian Stephenson as a director on 8 March 2017 (2 pages)
2 January 2018Termination of appointment of Susan Jean Campbell as a director on 1 November 2016 (1 page)
2 January 2018Termination of appointment of Dinah Alison Nichols as a director on 8 March 2017 (1 page)
2 January 2018Termination of appointment of Guy Gordon Vogel as a director on 8 March 2017 (1 page)
22 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 19 February 2017 with updates (4 pages)
8 March 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
8 March 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
3 May 2016Appointment of Mrs Alison Elizabeth Campbell as a secretary on 20 April 2016 (2 pages)
3 May 2016Appointment of Mrs Alison Elizabeth Campbell as a secretary (2 pages)
3 May 2016Appointment of Mrs Alison Elizabeth Campbell as a secretary (2 pages)
3 May 2016Appointment of Mrs Alison Elizabeth Campbell as a secretary on 20 April 2016 (2 pages)
30 April 2016Termination of appointment of Margaret Victoria Ware, Mbe as a secretary on 20 April 2016 (1 page)
30 April 2016Appointment of Mrs Alison Elizabeth Campbell as a director on 20 April 2016 (2 pages)
30 April 2016Termination of appointment of Margaret Victoria Ware, Mbe as a director on 20 April 2016 (1 page)
30 April 2016Termination of appointment of Margaret Victoria Ware, Mbe as a director on 20 April 2016 (1 page)
30 April 2016Appointment of Mrs Alison Elizabeth Campbell as a director on 20 April 2016 (2 pages)
30 April 2016Appointment of Miss Susan Jean Campbell as a director on 20 April 2016 (2 pages)
30 April 2016Termination of appointment of Patricia Margaret Dean as a director on 20 April 2016 (1 page)
30 April 2016Appointment of Miss Susan Jean Campbell as a director on 20 April 2016 (2 pages)
30 April 2016Termination of appointment of Patricia Margaret Dean as a director on 20 April 2016 (1 page)
30 April 2016Termination of appointment of Margaret Victoria Ware, Mbe as a secretary on 20 April 2016 (1 page)
20 February 2016Annual return made up to 19 February 2016 no member list (7 pages)
20 February 2016Annual return made up to 19 February 2016 no member list (7 pages)
8 February 2016Registered office address changed from C/O Gmak Services Limited 26 Flat 1 Lansdowne Road London W11 3LL England to C/O Gmak Chartered Accountants 5/7 Vernon Yard Portobello Road London W11 2DX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from C/O Gmak Services Limited 26 Flat 1 Lansdowne Road London W11 3LL England to C/O Gmak Chartered Accountants 5/7 Vernon Yard Portobello Road London W11 2DX on 8 February 2016 (1 page)
5 February 2016Registered office address changed from C/O C/O Trowers & Hamlins 3 Bunhill Row London EC1Y 8TZ to C/O Gmak Services Limited 26 Flat 1 Lansdowne Road London W11 3LL on 5 February 2016 (1 page)
5 February 2016Registered office address changed from C/O C/O Trowers & Hamlins 3 Bunhill Row London EC1Y 8TZ to C/O Gmak Services Limited 26 Flat 1 Lansdowne Road London W11 3LL on 5 February 2016 (1 page)
1 January 2016Termination of appointment of Ruth Yeo as a director on 31 December 2015 (1 page)
1 January 2016Termination of appointment of Ruth Yeo as a director on 31 December 2015 (1 page)
3 December 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
3 December 2015Total exemption full accounts made up to 31 August 2015 (11 pages)
21 November 2015Termination of appointment of John Stewart Leslie as a director on 12 November 2015 (1 page)
21 November 2015Termination of appointment of John Stewart Leslie as a director on 12 November 2015 (1 page)
20 February 2015Appointment of Ms Patricia Margaret Dean as a director on 18 February 2015 (2 pages)
20 February 2015Annual return made up to 19 February 2015 no member list (8 pages)
20 February 2015Termination of appointment of Denzil May Jarvis as a director on 18 February 2015 (1 page)
20 February 2015Appointment of Mr Guy Gordon Vogel as a director on 18 February 2015 (2 pages)
20 February 2015Annual return made up to 19 February 2015 no member list (8 pages)
20 February 2015Appointment of Mr Guy Gordon Vogel as a director on 18 February 2015 (2 pages)
20 February 2015Termination of appointment of Denzil May Jarvis as a director on 18 February 2015 (1 page)
20 February 2015Appointment of Ms Patricia Margaret Dean as a director on 18 February 2015 (2 pages)
20 February 2015Appointment of Ms Caroline Ann Green as a director on 18 February 2015 (2 pages)
20 February 2015Appointment of Ms Caroline Ann Green as a director on 18 February 2015 (2 pages)
29 December 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
29 December 2014Total exemption full accounts made up to 31 August 2014 (11 pages)
19 November 2014Termination of appointment of Hilary Clare Willis as a director on 31 October 2014 (1 page)
19 November 2014Termination of appointment of Hilary Clare Willis as a director on 31 October 2014 (1 page)
22 June 2014Termination of appointment of Svetlana Pruteanu-Teodoru as a director (1 page)
22 June 2014Termination of appointment of Svetlana Pruteanu-Teodoru as a director (1 page)
1 April 2014Full accounts made up to 31 August 2013 (12 pages)
1 April 2014Full accounts made up to 31 August 2013 (12 pages)
25 March 2014Appointment of Mrs Ruth Yeo as a director (2 pages)
25 March 2014Appointment of Mrs Ruth Yeo as a director (2 pages)
25 March 2014Appointment of Mr John Stewart Leslie as a director (2 pages)
25 March 2014Appointment of Mr John Stewart Leslie as a director (2 pages)
25 March 2014Appointment of Ms Svetlana Pruteanu-Teodoru as a director (2 pages)
25 March 2014Appointment of Ms Svetlana Pruteanu-Teodoru as a director (2 pages)
24 March 2014Termination of appointment of Susan Millar as a director (1 page)
24 March 2014Termination of appointment of Sharon Pierson as a director (1 page)
24 March 2014Termination of appointment of Sharon Pierson as a director (1 page)
24 March 2014Termination of appointment of Susan Millar as a director (1 page)
24 March 2014Termination of appointment of Patricia Dean as a director (1 page)
24 March 2014Termination of appointment of Patricia Dean as a director (1 page)
19 February 2014Director's details changed for Sharon Pierson on 18 February 2014 (2 pages)
19 February 2014Director's details changed for Sharon Pierson on 18 February 2014 (2 pages)
19 February 2014Director's details changed for Mrs Susan Margaret Rendel Peacock on 18 February 2014 (2 pages)
19 February 2014Annual return made up to 19 February 2014 no member list (8 pages)
19 February 2014Director's details changed for Mrs Susan Margaret Rendel Peacock on 18 February 2014 (2 pages)
19 February 2014Annual return made up to 19 February 2014 no member list (8 pages)
14 May 2013Full accounts made up to 31 August 2012 (11 pages)
14 May 2013Full accounts made up to 31 August 2012 (11 pages)
25 March 2013Termination of appointment of Peter Happe as a director (1 page)
25 March 2013Appointment of Ms Irene Dorothy Clugston as a director (2 pages)
25 March 2013Termination of appointment of David Willingham as a director (1 page)
25 March 2013Termination of appointment of Sarah Dorin as a director (1 page)
25 March 2013Appointment of Ms Arabella Stuart as a director (2 pages)
25 March 2013Termination of appointment of David Willingham as a director (1 page)
25 March 2013Termination of appointment of Peter Happe as a director (1 page)
25 March 2013Appointment of Ms Hilary Clare Willis as a director (2 pages)
25 March 2013Appointment of Ms Irene Dorothy Clugston as a director (2 pages)
25 March 2013Termination of appointment of Dorothy Solomons as a director (1 page)
25 March 2013Termination of appointment of Dorothy Solomons as a director (1 page)
25 March 2013Appointment of Ms Arabella Stuart as a director (2 pages)
25 March 2013Appointment of Ms Susan Ogilvy Millar as a director (2 pages)
25 March 2013Appointment of Ms Susan Ogilvy Millar as a director (2 pages)
25 March 2013Appointment of Ms Hilary Clare Willis as a director (2 pages)
25 March 2013Termination of appointment of Sarah Dorin as a director (1 page)
5 March 2013Annual return made up to 19 February 2013 no member list (12 pages)
5 March 2013Annual return made up to 19 February 2013 no member list (12 pages)
9 August 2012Registered office address changed from C/O Trowers & Hamlins Sceptre Court 40 Tower Hill London EC3N 4DU on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Trowers & Hamlins Sceptre Court 40 Tower Hill London EC3N 4DU on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Trowers & Hamlins Sceptre Court 40 Tower Hill London EC3N 4DU on 9 August 2012 (1 page)
3 May 2012Full accounts made up to 31 August 2011 (15 pages)
3 May 2012Full accounts made up to 31 August 2011 (15 pages)
20 February 2012Annual return made up to 19 February 2012 no member list (12 pages)
20 February 2012Annual return made up to 19 February 2012 no member list (12 pages)
10 June 2011Full accounts made up to 31 August 2010 (11 pages)
10 June 2011Full accounts made up to 31 August 2010 (11 pages)
21 March 2011Termination of appointment of Jane Antoniou as a director (1 page)
21 March 2011Termination of appointment of Alison Bennison as a director (1 page)
21 March 2011Termination of appointment of Susan Millar as a director (1 page)
21 March 2011Termination of appointment of Jane Antoniou as a director (1 page)
21 March 2011Appointment of Miss Patricia Margaret Dean as a director (2 pages)
21 March 2011Appointment of Miss Patricia Margaret Dean as a director (2 pages)
21 March 2011Appointment of Obe Dinah Alison Nichols as a director (2 pages)
21 March 2011Annual return made up to 19 February 2011 no member list (14 pages)
21 March 2011Termination of appointment of a director (1 page)
21 March 2011Appointment of Obe Dinah Alison Nichols as a director (2 pages)
21 March 2011Annual return made up to 19 February 2011 no member list (14 pages)
21 March 2011Termination of appointment of a director (1 page)
21 March 2011Termination of appointment of Susan Millar as a director (1 page)
21 March 2011Termination of appointment of Alison Bennison as a director (1 page)
19 March 2011Appointment of Miss Denzil May Jarvis as a director (2 pages)
19 March 2011Appointment of Miss Denzil May Jarvis as a director (2 pages)
17 March 2011Termination of appointment of Susan Millar as a director (1 page)
17 March 2011Termination of appointment of Alison Bennison as a director (1 page)
17 March 2011Termination of appointment of Alison Bennison as a director (1 page)
17 March 2011Termination of appointment of John Field as a director (1 page)
17 March 2011Termination of appointment of John Field as a director (1 page)
17 March 2011Termination of appointment of Jane Antoniou as a director (1 page)
17 March 2011Termination of appointment of Susan Millar as a director (1 page)
17 March 2011Termination of appointment of Jane Antoniou as a director (1 page)
23 April 2010Full accounts made up to 31 August 2009 (11 pages)
23 April 2010Full accounts made up to 31 August 2009 (11 pages)
21 April 2010Annual return made up to 19 February 2010 no member list (8 pages)
21 April 2010Appointment of Miss Margaret Victoria Ware, Mbe as a director (2 pages)
21 April 2010Appointment of Miss Margaret Victoria Ware, Mbe as a director (2 pages)
21 April 2010Annual return made up to 19 February 2010 no member list (8 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Termination of appointment of Deborah Allen Perry as a director (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Sharow Pierson on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Susan Margaret Rendel Peacock on 19 February 2010 (2 pages)
20 April 2010Termination of appointment of Susan Peacock as a secretary (1 page)
20 April 2010Director's details changed for Susan Margaret Rendel Peacock on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Susan Ogilvy Millar on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Jane Antoniou on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Dorothy Solomons on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Peter Bernard Happe on 19 February 2010 (2 pages)
20 April 2010Appointment of Miss Margaret Victoria Ware, Mbe as a secretary (1 page)
20 April 2010Director's details changed for David John Willingham on 19 February 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Appointment of Mr David Glyn Hayes as a director (2 pages)
20 April 2010Director's details changed for Susan Ogilvy Millar on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Deborah Allen Perry on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Dorothy Solomons on 19 February 2010 (2 pages)
20 April 2010Termination of appointment of Susan Peacock as a secretary (1 page)
20 April 2010Director's details changed for Ms Alison Sarah Bennison on 19 February 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Director's details changed for Sarah Jane Noel Dorin on 19 February 2010 (2 pages)
20 April 2010Appointment of Miss Margaret Victoria Ware, Mbe as a secretary (1 page)
20 April 2010Director's details changed for Peter Bernard Happe on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Sharow Pierson on 19 February 2010 (2 pages)
20 April 2010Appointment of Mr David Glyn Hayes as a director (2 pages)
20 April 2010Director's details changed for Sarah Jane Noel Dorin on 19 February 2010 (2 pages)
20 April 2010Director's details changed for David John Willingham on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Ms Alison Sarah Bennison on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Deborah Allen Perry on 19 February 2010 (2 pages)
20 April 2010Director's details changed for Jane Antoniou on 19 February 2010 (2 pages)
20 April 2010Termination of appointment of Deborah Allen Perry as a director (1 page)
8 December 2009Appointment of John William Ernest Field as a director (3 pages)
8 December 2009Termination of appointment of Joanna Mansel Bentley as a director (2 pages)
8 December 2009Appointment of John William Ernest Field as a director (3 pages)
8 December 2009Termination of appointment of Joanna Mansel Bentley as a director (2 pages)
25 June 2009Director appointed peter bernard happe (2 pages)
25 June 2009Director appointed peter bernard happe (2 pages)
21 May 2009Appointment terminated director david hayes (1 page)
21 May 2009Full accounts made up to 31 August 2008 (11 pages)
21 May 2009Full accounts made up to 31 August 2008 (11 pages)
21 May 2009Appointment terminated director david hayes (1 page)
7 April 2009Annual return made up to 19/02/09 (13 pages)
7 April 2009Annual return made up to 19/02/09 (13 pages)
26 March 2009Director's change of particulars / david willingham / 01/05/2008 (1 page)
26 March 2009Director's change of particulars / david willingham / 01/05/2008 (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
26 March 2008Director appointed sharow pierson (2 pages)
26 March 2008Full accounts made up to 31 August 2007 (11 pages)
26 March 2008Director appointed sharow pierson (2 pages)
26 March 2008Full accounts made up to 31 August 2007 (11 pages)
26 March 2008Appointment terminated director stephen jones (1 page)
26 March 2008Appointment terminated director stephen jones (1 page)
21 February 2008Annual return made up to 19/02/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 February 2008Annual return made up to 19/02/08
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
4 June 2007Memorandum and Articles of Association (19 pages)
4 June 2007New director appointed (2 pages)
4 June 2007Memorandum and Articles of Association (19 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007Full accounts made up to 31 August 2006 (11 pages)
4 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Full accounts made up to 31 August 2006 (11 pages)
4 June 2007Director resigned (1 page)
20 February 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 February 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2006Full accounts made up to 31 August 2005 (12 pages)
15 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 May 2006Full accounts made up to 31 August 2005 (12 pages)
9 February 2006Annual return made up to 01/02/06 (8 pages)
9 February 2006Annual return made up to 01/02/06 (8 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Full accounts made up to 31 August 2004 (12 pages)
26 April 2005Full accounts made up to 31 August 2004 (12 pages)
26 April 2005New director appointed (2 pages)
4 March 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director resigned
(8 pages)
4 March 2005Annual return made up to 13/02/05
  • 363(288) ‐ Director resigned
(8 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Director resigned (1 page)
11 March 2004Full accounts made up to 31 August 2003 (14 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004Annual return made up to 13/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2004Full accounts made up to 31 August 2003 (14 pages)
11 March 2004Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003Full accounts made up to 31 August 2002 (12 pages)
19 June 2003Full accounts made up to 31 August 2002 (12 pages)
19 June 2003New director appointed (2 pages)
27 February 2003Annual return made up to 13/02/03 (7 pages)
27 February 2003Annual return made up to 13/02/03 (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
26 June 2002Full accounts made up to 31 August 2001 (10 pages)
26 June 2002Full accounts made up to 31 August 2001 (10 pages)
13 March 2002Annual return made up to 13/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2002Annual return made up to 13/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2001Full accounts made up to 31 August 2000 (10 pages)
12 June 2001Full accounts made up to 31 August 2000 (10 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
6 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
3 April 2000Full accounts made up to 31 August 1999 (10 pages)
3 April 2000Full accounts made up to 31 August 1999 (10 pages)
31 March 2000Annual return made up to 13/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/00
(4 pages)
31 March 2000Annual return made up to 13/02/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 31/03/00
(4 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
28 June 1999Full accounts made up to 31 August 1998 (10 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
15 March 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1999Director resigned (1 page)
14 March 1999Director resigned (1 page)
3 November 1998Registered office changed on 03/11/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
3 November 1998Registered office changed on 03/11/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page)
21 April 1998Full accounts made up to 31 August 1997 (10 pages)
21 April 1998Full accounts made up to 31 August 1997 (10 pages)
6 March 1998Annual return made up to 13/02/98 (6 pages)
6 March 1998Annual return made up to 13/02/98 (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
24 February 1998Secretary resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New secretary appointed (2 pages)
12 March 1997Full accounts made up to 31 August 1996 (8 pages)
12 March 1997Full accounts made up to 31 August 1996 (8 pages)
26 April 1996Full accounts made up to 31 August 1995 (8 pages)
26 April 1996Full accounts made up to 31 August 1995 (8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
11 April 1996Director resigned (1 page)
13 March 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 1996Annual return made up to 13/02/96
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 March 1996Memorandum and Articles of Association (12 pages)
7 March 1996Memorandum and Articles of Association (12 pages)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1995Accounting reference date notified as 31/08 (1 page)
14 March 1995Accounting reference date notified as 31/08 (1 page)
13 February 1995Incorporation (30 pages)
13 February 1995Incorporation (30 pages)