Leyton Stone
London
E11 3BE
Director Name | Ms Elizabeth Ann Marshall |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Tredegar Terrace London E3 5AH |
Director Name | Mr Martyn Phillip Coles |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2007(12 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 119 Victoria Road London N22 7XG |
Director Name | Mr Rajen Madan |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2008(12 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 40 Weltje Road London W6 9LT |
Director Name | Mr Nicholas William Smales |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2010(15 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Local Government Chief Officer |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mr Brian David Smith |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Consultant Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 227 Ashley Gardens Emery Hill Street London SW1P 1PA |
Director Name | Ms Claire Louise Swift |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(21 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Director Of Social Responsibility |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mrs Catherine Phillippa Smith |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2017(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Executive Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mr Stephen Pallister |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2018(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Dr Michael John Owens |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2021(26 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Urban Planner / Lecturer |
Country of Residence | England |
Correspondence Address | 108 Acre Road Kingston Upon Thames KT2 6EN |
Director Name | Mr Benjamin Patrick Tucker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 4 C/O 4 Snow Hill London EC1A 4DH |
Director Name | Mrs Tania Tina Thelma Rhodes-Taylor |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | CEO |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Ms Sophie Nibbs |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Curator |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mr Tamirira Masunda |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 20 September 2023(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mr John Michael Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(28 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mr Christopher James Buss |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 6 days |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 183 Bow Rd, Bow Stratford London E3 2SJ |
Director Name | Ryan Durrant |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Artist |
Correspondence Address | 33 Dalby Road Wandsworth London SW18 1AW |
Director Name | Marcel Andre Baettig |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Sculpter |
Correspondence Address | 42 Walford Road Stoke Newington London N16 8ED |
Director Name | Dr Stephen John Bury |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1999) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Place London W6 0RQ |
Director Name | Declan Anthony Fitzpatrick |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2000) |
Role | Marketing |
Correspondence Address | 52 Central Park East Fairfield Road London E3 2UT |
Director Name | Peter Ashton Jones |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 1999) |
Role | C/ Servant |
Correspondence Address | 9 Horsford Road Brixton London SW2 5BW |
Director Name | John Anthony Hildebrand |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2002(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2007) |
Role | Fund Manager |
Correspondence Address | 7 Gallia Road London N5 1LA |
Director Name | Mr John Andrew Middleton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2002(7 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pier Head Wapping High Street London E1W 1PN |
Director Name | Dr Stephen John Bury |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 2005) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 28 Argyle Place London W6 0RQ |
Director Name | Jane Helen Lee |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2007) |
Role | Academic |
Correspondence Address | 44 Victoria Road Deal Kent CT14 7BQ |
Director Name | Holly Elliott |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2007) |
Role | Accountant |
Correspondence Address | 10 Raleigh Gardens Brixton London SW2 1AD |
Director Name | Emma Louise King |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2006) |
Role | Architect |
Correspondence Address | 142 Greenvale Road London SE9 1PF |
Director Name | John Alan Hills |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Glentrammon Road Orpington Kent BR6 6DQ |
Director Name | Mr Michael John Cubey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 May 2009) |
Role | Seld Employed Artist & Consult |
Country of Residence | United Kingdom |
Correspondence Address | 55 Charlton Court 75 Brecknock Road London N7 0BU |
Director Name | Mr Philip Sean Callaghan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(12 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Florence Road London N4 4BU |
Director Name | Myriam Blundell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 October 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 September 2013) |
Role | Art Curator |
Country of Residence | United Kingdom |
Correspondence Address | 54l Cornwall Gardens London SW7 4BG |
Director Name | Mr Christopher Robert Johnson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2011) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Ms Sarah Elson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2011(15 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2018) |
Role | Art Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Prof Jeremy Dunbar Kilburn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2015) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bow Road London E3 2SJ |
Director Name | Mrs Michele Jean Faull |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 25 September 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 183 Bow Road London E3 2SJ |
Website | www.bowarts.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 89807774 |
Telephone region | London |
Registered Address | 183 Bow Road London E3 2SJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bow East |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,750,795 |
Net Worth | £1,103,424 |
Cash | £1,134,869 |
Current Liabilities | £397,866 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
22 August 2022 | Delivered on: 25 August 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Legal charge relating to magnolia house/block a,b & c, 20 gillender street london E3 3JX. Outstanding |
---|---|
4 May 2021 | Delivered on: 5 May 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
18 March 2010 | Delivered on: 24 March 2010 Satisfied on: 5 February 2013 Persons entitled: The Charity Bank Limited Classification: Assignment of deposit Secured details: £50,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of a/no 01/D16/602388/00 held at charity bank LTD together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Fully Satisfied |
18 March 2010 | Delivered on: 19 March 2010 Satisfied on: 5 February 2013 Persons entitled: The Charity Bank Limited Classification: Legal charge Secured details: £50,000 due or to become due from the company to the chargee. Particulars: L/H property k/a payne road studios, ground floor premises. 23-25 payne road, london t/no EGL567541. Fully Satisfied |
26 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
15 November 2023 | Appointment of Mr Benjamin Patrick Tucker as a director on 20 September 2023 (2 pages) |
15 November 2023 | Appointment of Mr Tamirira Masunda as a director on 20 September 2023 (2 pages) |
15 November 2023 | Appointment of Ms Sophie Nibbs as a director on 20 September 2023 (2 pages) |
15 November 2023 | Appointment of Mr John Michael Lewis as a director on 20 September 2023 (2 pages) |
11 October 2023 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
2 October 2023 | Appointment of Mrs Tania Tina Thelma Rhodes-Taylor as a director on 20 September 2023 (2 pages) |
6 March 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
7 February 2023 | Resolutions
|
7 February 2023 | Resolutions
|
7 February 2023 | Memorandum and Articles of Association (17 pages) |
6 February 2023 | Statement of company's objects (2 pages) |
28 September 2022 | Group of companies' accounts made up to 31 March 2022 (47 pages) |
25 August 2022 | Registration of charge 030319230004, created on 22 August 2022 (39 pages) |
25 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
17 February 2022 | Director's details changed for Ms Elizabeth Ann Hall on 17 February 2022 (2 pages) |
22 December 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
5 May 2021 | Registration of charge 030319230003, created on 4 May 2021 (42 pages) |
29 March 2021 | Appointment of Dr Michael John Owens as a director on 10 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of Habib Noorali Motani as a director on 10 March 2021 (1 page) |
25 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
2 December 2020 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
13 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 March 2020 | Termination of appointment of Michele Jean Faull as a director on 25 September 2019 (1 page) |
12 October 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
8 October 2019 | Statement of company's objects (2 pages) |
25 July 2019 | Cessation of Sheena Jane Etches as a person with significant control on 17 June 2019 (1 page) |
25 July 2019 | Cessation of Michael John Cubey as a person with significant control on 17 June 2019 (1 page) |
22 July 2019 | Memorandum and Articles of Association (12 pages) |
5 June 2019 | Resolutions
|
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
22 February 2019 | Termination of appointment of Monuhar Ullah as a director on 12 February 2019 (1 page) |
23 October 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
16 October 2018 | Appointment of Mr Stephen Pallister as a director on 29 September 2018 (2 pages) |
10 August 2018 | Termination of appointment of Sarah Elson as a director on 1 August 2018 (1 page) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
9 March 2018 | Notification of Sheena Jane Etches as a person with significant control on 5 January 2018 (2 pages) |
14 December 2017 | Resolutions
|
10 December 2017 | Cessation of Angela Clementine Law as a person with significant control on 5 December 2017 (1 page) |
24 October 2017 | Appointment of Mrs Catherine Phillippa Smith as a director on 11 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Catherine Phillippa Smith as a director on 11 October 2017 (2 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
23 October 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Tania Tina Thelma Rhodes-Taylor as a director on 8 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Tania Tina Thelma Rhodes-Taylor as a director on 8 December 2016 (1 page) |
18 October 2016 | Appointment of Ms Claire Louise Swift as a director on 5 October 2016 (2 pages) |
18 October 2016 | Appointment of Ms Claire Louise Swift as a director on 5 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Jonathan Mark Winskill as a director on 5 October 2016 (1 page) |
17 October 2016 | Termination of appointment of Jonathan Mark Winskill as a director on 5 October 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
17 September 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 August 2016 | Director's details changed for Ms Elizabeth Ann Hall on 8 August 2016 (2 pages) |
8 August 2016 | Director's details changed for Ms Elizabeth Ann Hall on 8 August 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Sarah Lee Elson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mrs Sarah Lee Elson on 31 March 2016 (2 pages) |
4 March 2016 | Annual return made up to 27 February 2016 no member list (11 pages) |
4 March 2016 | Annual return made up to 27 February 2016 no member list (11 pages) |
17 December 2015 | Director's details changed for Mr Rajen Madan on 1 August 2015 (2 pages) |
17 December 2015 | Director's details changed for Mr Rajen Madan on 1 August 2015 (2 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
25 November 2015 | Appointment of Ms Tania Tina Thelma Rhodes-Taylor as a director on 23 September 2015 (2 pages) |
25 November 2015 | Appointment of Mr Habib Noorali Motani as a director on 23 September 2015 (2 pages) |
25 November 2015 | Appointment of Ms Tania Tina Thelma Rhodes-Taylor as a director on 23 September 2015 (2 pages) |
25 November 2015 | Appointment of Mr Habib Noorali Motani as a director on 23 September 2015 (2 pages) |
24 November 2015 | Appointment of Mr Brian David Smith as a director on 23 September 2015 (2 pages) |
24 November 2015 | Appointment of Mr Brian David Smith as a director on 23 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of John Andrew Middleton as a director on 31 March 2015 (1 page) |
14 October 2015 | Termination of appointment of John Andrew Middleton as a director on 31 March 2015 (1 page) |
13 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
13 March 2015 | Annual return made up to 27 February 2015 no member list (9 pages) |
12 March 2015 | Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Rajen Madan on 30 October 2011 (2 pages) |
12 March 2015 | Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page) |
12 March 2015 | Director's details changed for Mr Rajen Madan on 30 October 2011 (2 pages) |
12 March 2015 | Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page) |
7 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
7 November 2014 | Full accounts made up to 31 March 2014 (21 pages) |
26 March 2014 | Appointment of Mr Monuhar Ullah as a director (2 pages) |
26 March 2014 | Appointment of Mr Monuhar Ullah as a director (2 pages) |
26 March 2014 | Annual return made up to 27 February 2014 no member list (11 pages) |
26 March 2014 | Annual return made up to 27 February 2014 no member list (11 pages) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Memorandum and Articles of Association (8 pages) |
30 September 2013 | Memorandum and Articles of Association (8 pages) |
27 September 2013 | Termination of appointment of Myriam Blundell as a director (1 page) |
27 September 2013 | Termination of appointment of Myriam Blundell as a director (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (21 pages) |
26 March 2013 | Annual return made up to 27 February 2013 no member list (11 pages) |
26 March 2013 | Annual return made up to 27 February 2013 no member list (11 pages) |
25 March 2013 | Director's details changed for Myriam Blundell on 25 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Myriam Blundell on 25 March 2013 (2 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
15 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
5 March 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
5 March 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
7 October 2011 | Appointment of Mrs Michele Jean Faull as a director (2 pages) |
7 October 2011 | Appointment of Mrs Michele Jean Faull as a director (2 pages) |
29 September 2011 | Termination of appointment of John Hills as a director (1 page) |
29 September 2011 | Termination of appointment of Christopher Johnson as a director (1 page) |
29 September 2011 | Termination of appointment of John Hills as a director (1 page) |
29 September 2011 | Termination of appointment of Christopher Johnson as a director (1 page) |
15 July 2011 | Appointment of Professor Jeremy Dunbar Kilburn as a director (2 pages) |
15 July 2011 | Appointment of Professor Jeremy Dunbar Kilburn as a director (2 pages) |
10 March 2011 | Annual return made up to 27 February 2011 no member list (11 pages) |
10 March 2011 | Appointment of Mrs Sarah Lee Elson as a director (2 pages) |
10 March 2011 | Appointment of Mrs Sarah Lee Elson as a director (2 pages) |
10 March 2011 | Annual return made up to 27 February 2011 no member list (11 pages) |
10 March 2011 | Appointment of Mr Nicholas William Smales as a director (2 pages) |
10 March 2011 | Appointment of Mr Nicholas William Smales as a director (2 pages) |
3 November 2010 | Termination of appointment of Nigel Relph as a director (1 page) |
3 November 2010 | Termination of appointment of Nigel Relph as a director (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 April 2010 | Appointment of Mr Nigel William Relph as a director (1 page) |
30 April 2010 | Appointment of Mr Christopher Robert Johnson as a director (2 pages) |
30 April 2010 | Appointment of Mr Nigel William Relph as a director (1 page) |
30 April 2010 | Appointment of Mr Christopher Robert Johnson as a director (2 pages) |
26 April 2010 | Director's details changed for Myriam Blundell on 27 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Myriam Blundell on 27 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 27 February 2010 no member list (6 pages) |
26 April 2010 | Director's details changed for Mr Rajen Madan on 27 February 2010 (2 pages) |
26 April 2010 | Annual return made up to 27 February 2010 no member list (6 pages) |
26 April 2010 | Director's details changed for John Alan Hills on 27 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Rajen Madan on 27 February 2010 (2 pages) |
26 April 2010 | Director's details changed for John Alan Hills on 27 February 2010 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2009 | Appointment of John Andrew Middleton as a director (2 pages) |
23 November 2009 | Appointment of John Andrew Middleton as a director (2 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Memorandum and Articles of Association (4 pages) |
2 October 2009 | Resolutions
|
2 October 2009 | Memorandum and Articles of Association (4 pages) |
6 August 2009 | Appointment terminated director michael cubey (1 page) |
6 August 2009 | Appointment terminated director suzanne wolfe (1 page) |
6 August 2009 | Appointment terminated director suzanne wolfe (1 page) |
6 August 2009 | Appointment terminated director michael cubey (1 page) |
27 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
27 July 2009 | Full accounts made up to 31 March 2009 (23 pages) |
20 May 2009 | Director appointed myriam blundell (1 page) |
20 May 2009 | Director appointed myriam blundell (1 page) |
13 May 2009 | Annual return made up to 27/02/09 (4 pages) |
13 May 2009 | Annual return made up to 27/02/09 (4 pages) |
17 March 2009 | Director appointed jonathan mark winskill (1 page) |
17 March 2009 | Director appointed jonathan mark winskill (1 page) |
18 September 2008 | Director appointed suzanne wolfe (2 pages) |
18 September 2008 | Director appointed martyn coles (2 pages) |
18 September 2008 | Director appointed suzanne wolfe (2 pages) |
18 September 2008 | Director appointed martyn coles (2 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
2 September 2008 | Full accounts made up to 31 March 2008 (23 pages) |
1 August 2008 | Annual return made up to 27/02/08 (3 pages) |
1 August 2008 | Annual return made up to 27/02/08 (3 pages) |
18 July 2008 | Director appointed rajen madan (1 page) |
18 July 2008 | Director appointed rajen madan (1 page) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (17 pages) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Annual return made up to 27/02/07
|
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Annual return made up to 27/02/07
|
6 June 2007 | New director appointed (2 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
30 March 2006 | Annual return made up to 27/02/06
|
30 March 2006 | Annual return made up to 27/02/06
|
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
11 May 2005 | New director appointed (2 pages) |
11 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
1 April 2005 | Annual return made up to 27/02/05
|
1 April 2005 | Annual return made up to 27/02/05
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
9 February 2005 | Auditor's resignation (1 page) |
9 February 2005 | Auditor's resignation (1 page) |
2 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
2 December 2004 | Full accounts made up to 31 March 2004 (20 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Annual return made up to 27/02/04 (4 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | Annual return made up to 27/02/04 (4 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 April 2003 | Annual return made up to 27/02/03 (4 pages) |
23 April 2003 | Annual return made up to 27/02/03 (4 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
2 December 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (19 pages) |
29 April 2002 | Full accounts made up to 31 March 2001 (19 pages) |
21 February 2002 | Annual return made up to 27/02/02
|
21 February 2002 | Annual return made up to 27/02/02
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 27/02/01 (4 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 27/02/01 (4 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (22 pages) |
21 March 2000 | Annual return made up to 27/02/00
|
21 March 2000 | Annual return made up to 27/02/00
|
30 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
24 February 1999 | Annual return made up to 27/02/99
|
24 February 1999 | Annual return made up to 27/02/99
|
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
11 December 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Annual return made up to 27/02/98
|
27 April 1998 | Annual return made up to 27/02/98
|
14 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
24 February 1997 | Annual return made up to 27/02/97 (6 pages) |
24 February 1997 | Annual return made up to 27/02/97 (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 March 1996 | Annual return made up to 27/02/96 (6 pages) |
1 March 1996 | Annual return made up to 27/02/96 (6 pages) |
10 March 1995 | Incorporation (48 pages) |
10 March 1995 | Incorporation (48 pages) |