Portobello Road
London
W11 2DX
Director Name | Mr Ian Stephenson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(22 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Vicarage Chiswick Mall London W4 2PJ |
Secretary Name | Mr Robin Paul Happe |
---|---|
Status | Current |
Appointed | 18 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Mr David John Willingham |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Miss Margaret Victoria Ware |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Mr James William Piercy |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Tax Manager (Retired) |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Mrs Irene Dorothy Clugston |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Trewince Road London SW20 8RD |
Director Name | Mrs Sharon Pierson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Business Relationship Manager |
Country of Residence | England |
Correspondence Address | 28 Greenhill Way Farnham GU9 8SZ |
Director Name | Ms Irene Ann Ilias |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2022(27 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Flat 3, 221 North End Road London W14 9NP |
Director Name | Hilary Jane Adair |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Personnel Management |
Correspondence Address | 87 Abbeyfields Close London NW10 7EG |
Director Name | Geoffrey William Brazier |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 50a Coniston Road Kings Langley Hertfordshire WD4 8BU |
Director Name | Catherine Marie Cooke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 15 Copperfield Court 148 Worple Road London SW20 8QA |
Director Name | Eleanor Cranmer |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 57 Braemar Avenue London SW19 8AY |
Director Name | Mrs Verena Joan Elliott |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Cathcart Road London SW10 9NN |
Secretary Name | Janet Mary Lowy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat E 6 Pembridge Crescent, Kensington London W11 3DT |
Director Name | Stephen Patrick Collin |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 1997) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coworth Road Sunnigdale Ascot Berkshire SL5 0NX |
Secretary Name | Miss Margaret Victoria Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ashlyn Grove Hornchurch Essex RM11 2EQ |
Director Name | Dr Daniel Maurice Berney |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2004) |
Role | Doctor |
Correspondence Address | 199e Willesden Lane London NW6 7YR |
Director Name | John William Ernest Field |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2006) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 River Court Ickleford Hitchin Hertfordshire SG5 3UD |
Director Name | Mrs Sarah Jane Noel Dorin |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(9 years after company formation) |
Appointment Duration | 9 years (resigned 20 March 2013) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ranelagh Avenue London SW6 3PJ |
Secretary Name | Mrs Susan Margaret Rendel Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(9 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 125 Malvern Way Croxley Green Rickmansworth Hertfordshire WD3 3QH |
Director Name | Ms Alison Sarah Bennison |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Calverley Grove London N19 3LQ |
Director Name | Mrs Jane Antoniou |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 March 2011) |
Role | Freelance Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 44 Montgomery Road Edgware Middlesex HA8 6NT |
Director Name | Mrs Deborah Allen Perry |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Samels Court South Black Lion Lane London W6 9TL |
Director Name | John William Ernest Field |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 2011) |
Role | Retired Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 1 River Court Ickleford Hitchin Herts SG5 3UD |
Secretary Name | Miss Margaret Victoria Ware, Mbe |
---|---|
Status | Resigned |
Appointed | 19 February 2010(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 2016) |
Role | Company Director |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Mrs Irene Dorothy Clugston |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 May 2019) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Miss Patricia Margaret Dean |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 April 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Ms Caroline Ann Green |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(20 years after company formation) |
Appointment Duration | 6 years (resigned 24 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Miss Susan Jean Campbell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Mrs Alison Elizabeth Campbell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Secretary Name | Mrs Alison Elizabeth Campbell |
---|---|
Status | Resigned |
Appointed | 20 April 2016(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Director Name | Dr Naomi Elton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2021) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5/7 Vernon Yard Portobello Road London W11 2DX |
Website | goldsmithschoral.org.uk |
---|---|
Telephone | 020 85435361 |
Telephone region | London |
Registered Address | GMAK Chartered Accountants 5/7 Vernon Yard Portobello Road London W11 2DX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £92,280 |
Net Worth | £54,098 |
Cash | £55,093 |
Current Liabilities | £18,392 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
11 September 2023 | Termination of appointment of Sheila Labatt as a director on 28 July 2023 (1 page) |
---|---|
15 April 2023 | Total exemption full accounts made up to 31 August 2022 (14 pages) |
7 March 2023 | Appointment of Miss Pamela Jane Corkill as a director on 1 March 2023 (2 pages) |
7 March 2023 | Appointment of Ms Sheila Labatt as a director on 1 March 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (13 pages) |
25 April 2022 | Appointment of Mrs Sharon Pierson as a director on 20 April 2022 (2 pages) |
25 April 2022 | Appointment of Ms Irene Ann Ilias as a director on 20 April 2022 (2 pages) |
23 April 2022 | Termination of appointment of Melissa Marshall as a director on 20 April 2022 (1 page) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
20 January 2022 | Memorandum and Articles of Association (17 pages) |
20 January 2022 | Resolutions
|
25 February 2021 | Termination of appointment of Caroline Ann Green as a director on 24 February 2021 (1 page) |
25 February 2021 | Termination of appointment of Naomi Elton as a director on 24 February 2021 (1 page) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
21 September 2020 | Resolutions
|
21 September 2020 | Memorandum and Articles of Association (19 pages) |
18 September 2020 | Appointment of Mrs Irene Dorothy Clugston as a director on 2 September 2020 (2 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
9 May 2019 | Appointment of Mr James William Piercy as a director on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Alison Elizabeth Campbell as a director on 1 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Susan Margaret Rendel Peacock as a director on 1 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Caroline Macready as a director on 1 May 2019 (1 page) |
9 May 2019 | Appointment of Miss Margaret Victoria Ware as a director on 1 May 2019 (2 pages) |
9 May 2019 | Appointment of Mr David John Willingham as a director on 1 May 2019 (2 pages) |
9 May 2019 | Termination of appointment of Irene Dorothy Clugston as a director on 1 May 2019 (1 page) |
9 May 2019 | Termination of appointment of Emily Stuart as a director on 1 May 2019 (1 page) |
8 April 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
28 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 April 2018 | Appointment of Miss Melissa Marshall as a director on 18 April 2018 (2 pages) |
24 April 2018 | Appointment of Dr Naomi Elton as a director on 18 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Alison Elizabeth Campbell as a secretary on 18 April 2018 (1 page) |
23 April 2018 | Appointment of Mr Robin Paul Happe as a secretary on 18 April 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
27 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Miss Emily Stuart as a director on 8 March 2017 (2 pages) |
3 January 2018 | Appointment of Mrs Caroline Macready as a director on 8 March 2017 (2 pages) |
2 January 2018 | Termination of appointment of David Glyn Hayes as a director on 8 March 2017 (1 page) |
2 January 2018 | Appointment of Mr Ian Stephenson as a director on 8 March 2017 (2 pages) |
2 January 2018 | Termination of appointment of Susan Jean Campbell as a director on 1 November 2016 (1 page) |
2 January 2018 | Termination of appointment of Dinah Alison Nichols as a director on 8 March 2017 (1 page) |
2 January 2018 | Termination of appointment of Guy Gordon Vogel as a director on 8 March 2017 (1 page) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
8 March 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
8 March 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
3 May 2016 | Appointment of Mrs Alison Elizabeth Campbell as a secretary on 20 April 2016 (2 pages) |
3 May 2016 | Appointment of Mrs Alison Elizabeth Campbell as a secretary (2 pages) |
3 May 2016 | Appointment of Mrs Alison Elizabeth Campbell as a secretary (2 pages) |
3 May 2016 | Appointment of Mrs Alison Elizabeth Campbell as a secretary on 20 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Margaret Victoria Ware, Mbe as a secretary on 20 April 2016 (1 page) |
30 April 2016 | Appointment of Mrs Alison Elizabeth Campbell as a director on 20 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Margaret Victoria Ware, Mbe as a director on 20 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Margaret Victoria Ware, Mbe as a director on 20 April 2016 (1 page) |
30 April 2016 | Appointment of Mrs Alison Elizabeth Campbell as a director on 20 April 2016 (2 pages) |
30 April 2016 | Appointment of Miss Susan Jean Campbell as a director on 20 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Patricia Margaret Dean as a director on 20 April 2016 (1 page) |
30 April 2016 | Appointment of Miss Susan Jean Campbell as a director on 20 April 2016 (2 pages) |
30 April 2016 | Termination of appointment of Patricia Margaret Dean as a director on 20 April 2016 (1 page) |
30 April 2016 | Termination of appointment of Margaret Victoria Ware, Mbe as a secretary on 20 April 2016 (1 page) |
20 February 2016 | Annual return made up to 19 February 2016 no member list (7 pages) |
20 February 2016 | Annual return made up to 19 February 2016 no member list (7 pages) |
8 February 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Ruth Yeo as a director on 31 December 2015 (1 page) |
1 January 2016 | Termination of appointment of Ruth Yeo as a director on 31 December 2015 (1 page) |
3 December 2015 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
3 December 2015 | Total exemption full accounts made up to 31 August 2015 (11 pages) |
21 November 2015 | Termination of appointment of John Stewart Leslie as a director on 12 November 2015 (1 page) |
21 November 2015 | Termination of appointment of John Stewart Leslie as a director on 12 November 2015 (1 page) |
20 February 2015 | Appointment of Ms Patricia Margaret Dean as a director on 18 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 19 February 2015 no member list (8 pages) |
20 February 2015 | Termination of appointment of Denzil May Jarvis as a director on 18 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Guy Gordon Vogel as a director on 18 February 2015 (2 pages) |
20 February 2015 | Annual return made up to 19 February 2015 no member list (8 pages) |
20 February 2015 | Appointment of Mr Guy Gordon Vogel as a director on 18 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Denzil May Jarvis as a director on 18 February 2015 (1 page) |
20 February 2015 | Appointment of Ms Patricia Margaret Dean as a director on 18 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Caroline Ann Green as a director on 18 February 2015 (2 pages) |
20 February 2015 | Appointment of Ms Caroline Ann Green as a director on 18 February 2015 (2 pages) |
29 December 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
29 December 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
19 November 2014 | Termination of appointment of Hilary Clare Willis as a director on 31 October 2014 (1 page) |
19 November 2014 | Termination of appointment of Hilary Clare Willis as a director on 31 October 2014 (1 page) |
22 June 2014 | Termination of appointment of Svetlana Pruteanu-Teodoru as a director (1 page) |
22 June 2014 | Termination of appointment of Svetlana Pruteanu-Teodoru as a director (1 page) |
1 April 2014 | Full accounts made up to 31 August 2013 (12 pages) |
1 April 2014 | Full accounts made up to 31 August 2013 (12 pages) |
25 March 2014 | Appointment of Mrs Ruth Yeo as a director (2 pages) |
25 March 2014 | Appointment of Mrs Ruth Yeo as a director (2 pages) |
25 March 2014 | Appointment of Mr John Stewart Leslie as a director (2 pages) |
25 March 2014 | Appointment of Mr John Stewart Leslie as a director (2 pages) |
25 March 2014 | Appointment of Ms Svetlana Pruteanu-Teodoru as a director (2 pages) |
25 March 2014 | Appointment of Ms Svetlana Pruteanu-Teodoru as a director (2 pages) |
24 March 2014 | Termination of appointment of Susan Millar as a director (1 page) |
24 March 2014 | Termination of appointment of Sharon Pierson as a director (1 page) |
24 March 2014 | Termination of appointment of Sharon Pierson as a director (1 page) |
24 March 2014 | Termination of appointment of Susan Millar as a director (1 page) |
24 March 2014 | Termination of appointment of Patricia Dean as a director (1 page) |
24 March 2014 | Termination of appointment of Patricia Dean as a director (1 page) |
19 February 2014 | Director's details changed for Sharon Pierson on 18 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Sharon Pierson on 18 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mrs Susan Margaret Rendel Peacock on 18 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 no member list (8 pages) |
19 February 2014 | Director's details changed for Mrs Susan Margaret Rendel Peacock on 18 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 no member list (8 pages) |
14 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
14 May 2013 | Full accounts made up to 31 August 2012 (11 pages) |
25 March 2013 | Termination of appointment of Peter Happe as a director (1 page) |
25 March 2013 | Appointment of Ms Irene Dorothy Clugston as a director (2 pages) |
25 March 2013 | Termination of appointment of David Willingham as a director (1 page) |
25 March 2013 | Termination of appointment of Sarah Dorin as a director (1 page) |
25 March 2013 | Appointment of Ms Arabella Stuart as a director (2 pages) |
25 March 2013 | Termination of appointment of David Willingham as a director (1 page) |
25 March 2013 | Termination of appointment of Peter Happe as a director (1 page) |
25 March 2013 | Appointment of Ms Hilary Clare Willis as a director (2 pages) |
25 March 2013 | Appointment of Ms Irene Dorothy Clugston as a director (2 pages) |
25 March 2013 | Termination of appointment of Dorothy Solomons as a director (1 page) |
25 March 2013 | Termination of appointment of Dorothy Solomons as a director (1 page) |
25 March 2013 | Appointment of Ms Arabella Stuart as a director (2 pages) |
25 March 2013 | Appointment of Ms Susan Ogilvy Millar as a director (2 pages) |
25 March 2013 | Appointment of Ms Susan Ogilvy Millar as a director (2 pages) |
25 March 2013 | Appointment of Ms Hilary Clare Willis as a director (2 pages) |
25 March 2013 | Termination of appointment of Sarah Dorin as a director (1 page) |
5 March 2013 | Annual return made up to 19 February 2013 no member list (12 pages) |
5 March 2013 | Annual return made up to 19 February 2013 no member list (12 pages) |
9 August 2012 | Registered office address changed from C/O Trowers & Hamlins Sceptre Court 40 Tower Hill London EC3N 4DU on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Trowers & Hamlins Sceptre Court 40 Tower Hill London EC3N 4DU on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from C/O Trowers & Hamlins Sceptre Court 40 Tower Hill London EC3N 4DU on 9 August 2012 (1 page) |
3 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
3 May 2012 | Full accounts made up to 31 August 2011 (15 pages) |
20 February 2012 | Annual return made up to 19 February 2012 no member list (12 pages) |
20 February 2012 | Annual return made up to 19 February 2012 no member list (12 pages) |
10 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
10 June 2011 | Full accounts made up to 31 August 2010 (11 pages) |
21 March 2011 | Termination of appointment of Jane Antoniou as a director (1 page) |
21 March 2011 | Termination of appointment of Alison Bennison as a director (1 page) |
21 March 2011 | Termination of appointment of Susan Millar as a director (1 page) |
21 March 2011 | Termination of appointment of Jane Antoniou as a director (1 page) |
21 March 2011 | Appointment of Miss Patricia Margaret Dean as a director (2 pages) |
21 March 2011 | Appointment of Miss Patricia Margaret Dean as a director (2 pages) |
21 March 2011 | Appointment of Obe Dinah Alison Nichols as a director (2 pages) |
21 March 2011 | Annual return made up to 19 February 2011 no member list (14 pages) |
21 March 2011 | Termination of appointment of a director (1 page) |
21 March 2011 | Appointment of Obe Dinah Alison Nichols as a director (2 pages) |
21 March 2011 | Annual return made up to 19 February 2011 no member list (14 pages) |
21 March 2011 | Termination of appointment of a director (1 page) |
21 March 2011 | Termination of appointment of Susan Millar as a director (1 page) |
21 March 2011 | Termination of appointment of Alison Bennison as a director (1 page) |
19 March 2011 | Appointment of Miss Denzil May Jarvis as a director (2 pages) |
19 March 2011 | Appointment of Miss Denzil May Jarvis as a director (2 pages) |
17 March 2011 | Termination of appointment of Susan Millar as a director (1 page) |
17 March 2011 | Termination of appointment of Alison Bennison as a director (1 page) |
17 March 2011 | Termination of appointment of Alison Bennison as a director (1 page) |
17 March 2011 | Termination of appointment of John Field as a director (1 page) |
17 March 2011 | Termination of appointment of John Field as a director (1 page) |
17 March 2011 | Termination of appointment of Jane Antoniou as a director (1 page) |
17 March 2011 | Termination of appointment of Susan Millar as a director (1 page) |
17 March 2011 | Termination of appointment of Jane Antoniou as a director (1 page) |
23 April 2010 | Full accounts made up to 31 August 2009 (11 pages) |
23 April 2010 | Full accounts made up to 31 August 2009 (11 pages) |
21 April 2010 | Annual return made up to 19 February 2010 no member list (8 pages) |
21 April 2010 | Appointment of Miss Margaret Victoria Ware, Mbe as a director (2 pages) |
21 April 2010 | Appointment of Miss Margaret Victoria Ware, Mbe as a director (2 pages) |
21 April 2010 | Annual return made up to 19 February 2010 no member list (8 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Termination of appointment of Deborah Allen Perry as a director (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Director's details changed for Sharow Pierson on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Margaret Rendel Peacock on 19 February 2010 (2 pages) |
20 April 2010 | Termination of appointment of Susan Peacock as a secretary (1 page) |
20 April 2010 | Director's details changed for Susan Margaret Rendel Peacock on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Susan Ogilvy Millar on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Jane Antoniou on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Dorothy Solomons on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Bernard Happe on 19 February 2010 (2 pages) |
20 April 2010 | Appointment of Miss Margaret Victoria Ware, Mbe as a secretary (1 page) |
20 April 2010 | Director's details changed for David John Willingham on 19 February 2010 (2 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Appointment of Mr David Glyn Hayes as a director (2 pages) |
20 April 2010 | Director's details changed for Susan Ogilvy Millar on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Deborah Allen Perry on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Dorothy Solomons on 19 February 2010 (2 pages) |
20 April 2010 | Termination of appointment of Susan Peacock as a secretary (1 page) |
20 April 2010 | Director's details changed for Ms Alison Sarah Bennison on 19 February 2010 (2 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Director's details changed for Sarah Jane Noel Dorin on 19 February 2010 (2 pages) |
20 April 2010 | Appointment of Miss Margaret Victoria Ware, Mbe as a secretary (1 page) |
20 April 2010 | Director's details changed for Peter Bernard Happe on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Sharow Pierson on 19 February 2010 (2 pages) |
20 April 2010 | Appointment of Mr David Glyn Hayes as a director (2 pages) |
20 April 2010 | Director's details changed for Sarah Jane Noel Dorin on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for David John Willingham on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Ms Alison Sarah Bennison on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Deborah Allen Perry on 19 February 2010 (2 pages) |
20 April 2010 | Director's details changed for Jane Antoniou on 19 February 2010 (2 pages) |
20 April 2010 | Termination of appointment of Deborah Allen Perry as a director (1 page) |
8 December 2009 | Appointment of John William Ernest Field as a director (3 pages) |
8 December 2009 | Termination of appointment of Joanna Mansel Bentley as a director (2 pages) |
8 December 2009 | Appointment of John William Ernest Field as a director (3 pages) |
8 December 2009 | Termination of appointment of Joanna Mansel Bentley as a director (2 pages) |
25 June 2009 | Director appointed peter bernard happe (2 pages) |
25 June 2009 | Director appointed peter bernard happe (2 pages) |
21 May 2009 | Appointment terminated director david hayes (1 page) |
21 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
21 May 2009 | Full accounts made up to 31 August 2008 (11 pages) |
21 May 2009 | Appointment terminated director david hayes (1 page) |
7 April 2009 | Annual return made up to 19/02/09 (13 pages) |
7 April 2009 | Annual return made up to 19/02/09 (13 pages) |
26 March 2009 | Director's change of particulars / david willingham / 01/05/2008 (1 page) |
26 March 2009 | Director's change of particulars / david willingham / 01/05/2008 (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Location of register of members (1 page) |
26 March 2008 | Director appointed sharow pierson (2 pages) |
26 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
26 March 2008 | Director appointed sharow pierson (2 pages) |
26 March 2008 | Full accounts made up to 31 August 2007 (11 pages) |
26 March 2008 | Appointment terminated director stephen jones (1 page) |
26 March 2008 | Appointment terminated director stephen jones (1 page) |
21 February 2008 | Annual return made up to 19/02/08
|
21 February 2008 | Annual return made up to 19/02/08
|
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
4 June 2007 | Memorandum and Articles of Association (19 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Memorandum and Articles of Association (19 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
4 June 2007 | Resolutions
|
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Full accounts made up to 31 August 2006 (11 pages) |
4 June 2007 | Director resigned (1 page) |
20 February 2007 | Annual return made up to 01/02/07
|
20 February 2007 | Annual return made up to 01/02/07
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Full accounts made up to 31 August 2005 (12 pages) |
9 February 2006 | Annual return made up to 01/02/06 (8 pages) |
9 February 2006 | Annual return made up to 01/02/06 (8 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
26 April 2005 | Full accounts made up to 31 August 2004 (12 pages) |
26 April 2005 | New director appointed (2 pages) |
4 March 2005 | Annual return made up to 13/02/05
|
4 March 2005 | Annual return made up to 13/02/05
|
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Annual return made up to 13/02/04
|
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | New secretary appointed (2 pages) |
11 March 2004 | Annual return made up to 13/02/04
|
11 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
11 March 2004 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
19 June 2003 | New director appointed (2 pages) |
27 February 2003 | Annual return made up to 13/02/03 (7 pages) |
27 February 2003 | Annual return made up to 13/02/03 (7 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
26 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
26 June 2002 | Full accounts made up to 31 August 2001 (10 pages) |
13 March 2002 | Annual return made up to 13/02/02
|
13 March 2002 | Annual return made up to 13/02/02
|
12 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
6 March 2001 | Annual return made up to 13/02/01
|
6 March 2001 | Annual return made up to 13/02/01
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
31 March 2000 | Annual return made up to 13/02/00
|
31 March 2000 | Annual return made up to 13/02/00
|
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
28 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
15 March 1999 | Annual return made up to 13/02/99
|
15 March 1999 | Annual return made up to 13/02/99
|
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
3 November 1998 | Registered office changed on 03/11/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
21 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
21 April 1998 | Full accounts made up to 31 August 1997 (10 pages) |
6 March 1998 | Annual return made up to 13/02/98 (6 pages) |
6 March 1998 | Annual return made up to 13/02/98 (6 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New secretary appointed (2 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
12 March 1997 | Full accounts made up to 31 August 1996 (8 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (8 pages) |
26 April 1996 | Full accounts made up to 31 August 1995 (8 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
12 April 1996 | New director appointed (2 pages) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Director resigned (1 page) |
13 March 1996 | Annual return made up to 13/02/96
|
13 March 1996 | Annual return made up to 13/02/96
|
7 March 1996 | Memorandum and Articles of Association (12 pages) |
7 March 1996 | Memorandum and Articles of Association (12 pages) |
7 March 1996 | Resolutions
|
7 March 1996 | Resolutions
|
14 March 1995 | Accounting reference date notified as 31/08 (1 page) |
14 March 1995 | Accounting reference date notified as 31/08 (1 page) |
13 February 1995 | Incorporation (30 pages) |
13 February 1995 | Incorporation (30 pages) |