Company NameBow Arts Trust
Company StatusActive
Company Number03031923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 1995(29 years, 1 month ago)

Business Activity

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

Directors

Secretary NameMr Marcel Andre Baettig
NationalityBritish
StatusCurrent
Appointed10 March 1995(same day as company formation)
RoleSculpter
Country of ResidenceEngland
Correspondence Address12 Mornington Road
Leyton Stone
London
E11 3BE
Director NameMs Elizabeth Ann Marshall
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(12 years, 1 month after company formation)
Appointment Duration17 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Tredegar Terrace
London
E3 5AH
Director NameMr Martyn Phillip Coles
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(12 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address119 Victoria Road
London
N22 7XG
Director NameMr Rajen Madan
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2008(12 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 40 Weltje Road
London
W6 9LT
Director NameMr Nicholas William Smales
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(15 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleLocal Government Chief Officer
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMr Brian David Smith
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleConsultant Accountant
Country of ResidenceUnited Kingdom
Correspondence Address227 Ashley Gardens
Emery Hill Street
London
SW1P 1PA
Director NameMs Claire Louise Swift
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(21 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleDirector Of Social Responsibility
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMrs Catherine Phillippa Smith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleExecutive Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMr Stephen Pallister
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameDr Michael John Owens
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(26 years after company formation)
Appointment Duration3 years, 1 month
RoleUrban Planner / Lecturer
Country of ResidenceEngland
Correspondence Address108 Acre Road
Kingston Upon Thames
KT2 6EN
Director NameMr Benjamin Patrick Tucker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 C/O 4 Snow Hill
London
EC1A 4DH
Director NameMrs Tania Tina Thelma Rhodes-Taylor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMs Sophie Nibbs
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCurator
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMr Tamirira Masunda
Date of BirthOctober 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed20 September 2023(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMr John Michael Lewis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(28 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMr Christopher James Buss
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(29 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days
RoleConsultant
Country of ResidenceEngland
Correspondence Address183 Bow Rd, Bow
Stratford
London
E3 2SJ
Director NameRyan Durrant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleArtist
Correspondence Address33 Dalby Road
Wandsworth
London
SW18 1AW
Director NameMarcel Andre Baettig
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleSculpter
Correspondence Address42 Walford Road
Stoke Newington
London
N16 8ED
Director NameDr Stephen John Bury
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1999)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Place
London
W6 0RQ
Director NameDeclan Anthony Fitzpatrick
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed28 June 1998(3 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2000)
RoleMarketing
Correspondence Address52 Central Park East
Fairfield Road
London
E3 2UT
Director NamePeter Ashton Jones
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 1999)
RoleC/ Servant
Correspondence Address9 Horsford Road
Brixton
London
SW2 5BW
Director NameJohn Anthony Hildebrand
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2007)
RoleFund Manager
Correspondence Address7 Gallia Road
London
N5 1LA
Director NameMr John Andrew Middleton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2002(7 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address16 Pier Head
Wapping High Street
London
E1W 1PN
Director NameDr Stephen John Bury
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 November 2005)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence Address28 Argyle Place
London
W6 0RQ
Director NameJane Helen Lee
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 2007)
RoleAcademic
Correspondence Address44 Victoria Road
Deal
Kent
CT14 7BQ
Director NameHolly Elliott
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2004(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2007)
RoleAccountant
Correspondence Address10 Raleigh Gardens
Brixton
London
SW2 1AD
Director NameEmma Louise King
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleArchitect
Correspondence Address142 Greenvale Road
London
SE9 1PF
Director NameJohn Alan Hills
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Glentrammon Road
Orpington
Kent
BR6 6DQ
Director NameMr Michael John Cubey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(12 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 May 2009)
RoleSeld Employed Artist & Consult
Country of ResidenceUnited Kingdom
Correspondence Address55 Charlton Court
75 Brecknock Road
London
N7 0BU
Director NameMr Philip Sean Callaghan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(12 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 20 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Florence Road
London
N4 4BU
Director NameMyriam Blundell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed22 October 2008(13 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 September 2013)
RoleArt Curator
Country of ResidenceUnited Kingdom
Correspondence Address54l Cornwall Gardens
London
SW7 4BG
Director NameMr Christopher Robert Johnson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 September 2011)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMs Sarah Elson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2011(15 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 August 2018)
RoleArt Advisor
Country of ResidenceUnited Kingdom
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameProf Jeremy Dunbar Kilburn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2015)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address183 Bow Road
London
E3 2SJ
Director NameMrs Michele Jean Faull
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(16 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 September 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address183 Bow Road
London
E3 2SJ

Contact

Websitewww.bowarts.org/
Email address[email protected]
Telephone020 89807774
Telephone regionLondon

Location

Registered Address183 Bow Road
London
E3 2SJ
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,750,795
Net Worth£1,103,424
Cash£1,134,869
Current Liabilities£397,866

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

22 August 2022Delivered 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 2021Delivered on: 5 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 March 2010Delivered 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 2010Delivered 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

Filing History

26 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
15 November 2023Appointment of Mr Benjamin Patrick Tucker as a director on 20 September 2023 (2 pages)
15 November 2023Appointment of Mr Tamirira Masunda as a director on 20 September 2023 (2 pages)
15 November 2023Appointment of Ms Sophie Nibbs as a director on 20 September 2023 (2 pages)
15 November 2023Appointment of Mr John Michael Lewis as a director on 20 September 2023 (2 pages)
11 October 2023Group of companies' accounts made up to 31 March 2023 (47 pages)
2 October 2023Appointment of Mrs Tania Tina Thelma Rhodes-Taylor as a director on 20 September 2023 (2 pages)
6 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
7 February 2023Resolutions
  • RES13 ‐ Sucurity in form approved 31/01/2023
(1 page)
7 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 February 2023Memorandum and Articles of Association (17 pages)
6 February 2023Statement of company's objects (2 pages)
28 September 2022Group of companies' accounts made up to 31 March 2022 (47 pages)
25 August 2022Registration of charge 030319230004, created on 22 August 2022 (39 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
17 February 2022Director's details changed for Ms Elizabeth Ann Hall on 17 February 2022 (2 pages)
22 December 2021Group of companies' accounts made up to 31 March 2021 (34 pages)
5 May 2021Registration of charge 030319230003, created on 4 May 2021 (42 pages)
29 March 2021Appointment of Dr Michael John Owens as a director on 10 March 2021 (2 pages)
25 March 2021Termination of appointment of Habib Noorali Motani as a director on 10 March 2021 (1 page)
25 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
2 December 2020Group of companies' accounts made up to 31 March 2020 (27 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 March 2020Termination of appointment of Michele Jean Faull as a director on 25 September 2019 (1 page)
12 October 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
8 October 2019Statement of company's objects (2 pages)
25 July 2019Cessation of Sheena Jane Etches as a person with significant control on 17 June 2019 (1 page)
25 July 2019Cessation of Michael John Cubey as a person with significant control on 17 June 2019 (1 page)
22 July 2019Memorandum and Articles of Association (12 pages)
5 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 February 2019Termination of appointment of Monuhar Ullah as a director on 12 February 2019 (1 page)
23 October 2018Group of companies' accounts made up to 31 March 2018 (35 pages)
16 October 2018Appointment of Mr Stephen Pallister as a director on 29 September 2018 (2 pages)
10 August 2018Termination of appointment of Sarah Elson as a director on 1 August 2018 (1 page)
9 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
9 March 2018Notification of Sheena Jane Etches as a person with significant control on 5 January 2018 (2 pages)
14 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
10 December 2017Cessation of Angela Clementine Law as a person with significant control on 5 December 2017 (1 page)
24 October 2017Appointment of Mrs Catherine Phillippa Smith as a director on 11 October 2017 (2 pages)
24 October 2017Appointment of Mrs Catherine Phillippa Smith as a director on 11 October 2017 (2 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
23 October 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
21 December 2016Termination of appointment of Tania Tina Thelma Rhodes-Taylor as a director on 8 December 2016 (1 page)
21 December 2016Termination of appointment of Tania Tina Thelma Rhodes-Taylor as a director on 8 December 2016 (1 page)
18 October 2016Appointment of Ms Claire Louise Swift as a director on 5 October 2016 (2 pages)
18 October 2016Appointment of Ms Claire Louise Swift as a director on 5 October 2016 (2 pages)
17 October 2016Termination of appointment of Jonathan Mark Winskill as a director on 5 October 2016 (1 page)
17 October 2016Termination of appointment of Jonathan Mark Winskill as a director on 5 October 2016 (1 page)
17 September 2016Full accounts made up to 31 March 2016 (21 pages)
17 September 2016Full accounts made up to 31 March 2016 (21 pages)
8 August 2016Director's details changed for Ms Elizabeth Ann Hall on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Ms Elizabeth Ann Hall on 8 August 2016 (2 pages)
31 March 2016Director's details changed for Mrs Sarah Lee Elson on 31 March 2016 (2 pages)
31 March 2016Director's details changed for Mrs Sarah Lee Elson on 31 March 2016 (2 pages)
4 March 2016Annual return made up to 27 February 2016 no member list (11 pages)
4 March 2016Annual return made up to 27 February 2016 no member list (11 pages)
17 December 2015Director's details changed for Mr Rajen Madan on 1 August 2015 (2 pages)
17 December 2015Director's details changed for Mr Rajen Madan on 1 August 2015 (2 pages)
7 December 2015Full accounts made up to 31 March 2015 (22 pages)
7 December 2015Full accounts made up to 31 March 2015 (22 pages)
25 November 2015Appointment of Ms Tania Tina Thelma Rhodes-Taylor as a director on 23 September 2015 (2 pages)
25 November 2015Appointment of Mr Habib Noorali Motani as a director on 23 September 2015 (2 pages)
25 November 2015Appointment of Ms Tania Tina Thelma Rhodes-Taylor as a director on 23 September 2015 (2 pages)
25 November 2015Appointment of Mr Habib Noorali Motani as a director on 23 September 2015 (2 pages)
24 November 2015Appointment of Mr Brian David Smith as a director on 23 September 2015 (2 pages)
24 November 2015Appointment of Mr Brian David Smith as a director on 23 September 2015 (2 pages)
14 October 2015Termination of appointment of John Andrew Middleton as a director on 31 March 2015 (1 page)
14 October 2015Termination of appointment of John Andrew Middleton as a director on 31 March 2015 (1 page)
13 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
13 March 2015Annual return made up to 27 February 2015 no member list (9 pages)
12 March 2015Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page)
12 March 2015Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page)
12 March 2015Director's details changed for Mr Rajen Madan on 30 October 2011 (2 pages)
12 March 2015Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page)
12 March 2015Director's details changed for Mr Rajen Madan on 30 October 2011 (2 pages)
12 March 2015Termination of appointment of Jeremy Dunbar Kilburn as a director on 31 January 2015 (1 page)
7 November 2014Full accounts made up to 31 March 2014 (21 pages)
7 November 2014Full accounts made up to 31 March 2014 (21 pages)
26 March 2014Appointment of Mr Monuhar Ullah as a director (2 pages)
26 March 2014Appointment of Mr Monuhar Ullah as a director (2 pages)
26 March 2014Annual return made up to 27 February 2014 no member list (11 pages)
26 March 2014Annual return made up to 27 February 2014 no member list (11 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2013Memorandum and Articles of Association (8 pages)
30 September 2013Memorandum and Articles of Association (8 pages)
27 September 2013Termination of appointment of Myriam Blundell as a director (1 page)
27 September 2013Termination of appointment of Myriam Blundell as a director (1 page)
24 September 2013Full accounts made up to 31 March 2013 (21 pages)
24 September 2013Full accounts made up to 31 March 2013 (21 pages)
26 March 2013Annual return made up to 27 February 2013 no member list (11 pages)
26 March 2013Annual return made up to 27 February 2013 no member list (11 pages)
25 March 2013Director's details changed for Myriam Blundell on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Myriam Blundell on 25 March 2013 (2 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 October 2012Full accounts made up to 31 March 2012 (23 pages)
15 October 2012Full accounts made up to 31 March 2012 (23 pages)
5 March 2012Annual return made up to 27 February 2012 no member list (11 pages)
5 March 2012Annual return made up to 27 February 2012 no member list (11 pages)
11 October 2011Full accounts made up to 31 March 2011 (23 pages)
11 October 2011Full accounts made up to 31 March 2011 (23 pages)
7 October 2011Appointment of Mrs Michele Jean Faull as a director (2 pages)
7 October 2011Appointment of Mrs Michele Jean Faull as a director (2 pages)
29 September 2011Termination of appointment of John Hills as a director (1 page)
29 September 2011Termination of appointment of Christopher Johnson as a director (1 page)
29 September 2011Termination of appointment of John Hills as a director (1 page)
29 September 2011Termination of appointment of Christopher Johnson as a director (1 page)
15 July 2011Appointment of Professor Jeremy Dunbar Kilburn as a director (2 pages)
15 July 2011Appointment of Professor Jeremy Dunbar Kilburn as a director (2 pages)
10 March 2011Annual return made up to 27 February 2011 no member list (11 pages)
10 March 2011Appointment of Mrs Sarah Lee Elson as a director (2 pages)
10 March 2011Appointment of Mrs Sarah Lee Elson as a director (2 pages)
10 March 2011Annual return made up to 27 February 2011 no member list (11 pages)
10 March 2011Appointment of Mr Nicholas William Smales as a director (2 pages)
10 March 2011Appointment of Mr Nicholas William Smales as a director (2 pages)
3 November 2010Termination of appointment of Nigel Relph as a director (1 page)
3 November 2010Termination of appointment of Nigel Relph as a director (1 page)
1 November 2010Full accounts made up to 31 March 2010 (24 pages)
1 November 2010Full accounts made up to 31 March 2010 (24 pages)
30 April 2010Appointment of Mr Nigel William Relph as a director (1 page)
30 April 2010Appointment of Mr Christopher Robert Johnson as a director (2 pages)
30 April 2010Appointment of Mr Nigel William Relph as a director (1 page)
30 April 2010Appointment of Mr Christopher Robert Johnson as a director (2 pages)
26 April 2010Director's details changed for Myriam Blundell on 27 February 2010 (2 pages)
26 April 2010Director's details changed for Myriam Blundell on 27 February 2010 (2 pages)
26 April 2010Annual return made up to 27 February 2010 no member list (6 pages)
26 April 2010Director's details changed for Mr Rajen Madan on 27 February 2010 (2 pages)
26 April 2010Annual return made up to 27 February 2010 no member list (6 pages)
26 April 2010Director's details changed for John Alan Hills on 27 February 2010 (2 pages)
26 April 2010Director's details changed for Mr Rajen Madan on 27 February 2010 (2 pages)
26 April 2010Director's details changed for John Alan Hills on 27 February 2010 (2 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 November 2009Appointment of John Andrew Middleton as a director (2 pages)
23 November 2009Appointment of John Andrew Middleton as a director (2 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2009Memorandum and Articles of Association (4 pages)
2 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2009Memorandum and Articles of Association (4 pages)
6 August 2009Appointment terminated director michael cubey (1 page)
6 August 2009Appointment terminated director suzanne wolfe (1 page)
6 August 2009Appointment terminated director suzanne wolfe (1 page)
6 August 2009Appointment terminated director michael cubey (1 page)
27 July 2009Full accounts made up to 31 March 2009 (23 pages)
27 July 2009Full accounts made up to 31 March 2009 (23 pages)
20 May 2009Director appointed myriam blundell (1 page)
20 May 2009Director appointed myriam blundell (1 page)
13 May 2009Annual return made up to 27/02/09 (4 pages)
13 May 2009Annual return made up to 27/02/09 (4 pages)
17 March 2009Director appointed jonathan mark winskill (1 page)
17 March 2009Director appointed jonathan mark winskill (1 page)
18 September 2008Director appointed suzanne wolfe (2 pages)
18 September 2008Director appointed martyn coles (2 pages)
18 September 2008Director appointed suzanne wolfe (2 pages)
18 September 2008Director appointed martyn coles (2 pages)
2 September 2008Full accounts made up to 31 March 2008 (23 pages)
2 September 2008Full accounts made up to 31 March 2008 (23 pages)
1 August 2008Annual return made up to 27/02/08 (3 pages)
1 August 2008Annual return made up to 27/02/08 (3 pages)
18 July 2008Director appointed rajen madan (1 page)
18 July 2008Director appointed rajen madan (1 page)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
2 February 2008Full accounts made up to 31 March 2007 (17 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director resigned
(5 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Annual return made up to 27/02/07
  • 363(288) ‐ Director resigned
(5 pages)
6 June 2007New director appointed (2 pages)
27 November 2006Full accounts made up to 31 March 2006 (18 pages)
27 November 2006Full accounts made up to 31 March 2006 (18 pages)
30 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
(6 pages)
30 March 2006Annual return made up to 27/02/06
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
23 January 2006Full accounts made up to 31 March 2005 (18 pages)
13 January 2006Resolutions
  • RES13 ‐ Increase directors 19/11/05
(1 page)
13 January 2006Resolutions
  • RES13 ‐ Increase directors 19/11/05
(1 page)
14 December 2005Resolutions
  • RES13 ‐ Increase no of dir's 19/11/05
(1 page)
14 December 2005Resolutions
  • RES13 ‐ Increase no of dir's 19/11/05
(1 page)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
1 April 2005Annual return made up to 27/02/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
1 April 2005Annual return made up to 27/02/05
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Director resigned (1 page)
9 February 2005Auditor's resignation (1 page)
9 February 2005Auditor's resignation (1 page)
2 December 2004Full accounts made up to 31 March 2004 (20 pages)
2 December 2004Full accounts made up to 31 March 2004 (20 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Annual return made up to 27/02/04 (4 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004Annual return made up to 27/02/04 (4 pages)
27 October 2003Full accounts made up to 31 March 2003 (19 pages)
27 October 2003Full accounts made up to 31 March 2003 (19 pages)
23 April 2003Annual return made up to 27/02/03 (4 pages)
23 April 2003Annual return made up to 27/02/03 (4 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
2 December 2002Full accounts made up to 31 March 2002 (18 pages)
2 December 2002Full accounts made up to 31 March 2002 (18 pages)
29 April 2002Full accounts made up to 31 March 2001 (19 pages)
29 April 2002Full accounts made up to 31 March 2001 (19 pages)
21 February 2002Annual return made up to 27/02/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 February 2002Annual return made up to 27/02/02
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Annual return made up to 27/02/01 (4 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Annual return made up to 27/02/01 (4 pages)
24 January 2001Full accounts made up to 31 March 2000 (22 pages)
24 January 2001Full accounts made up to 31 March 2000 (22 pages)
21 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director resigned
(5 pages)
21 March 2000Annual return made up to 27/02/00
  • 363(288) ‐ Director resigned
(5 pages)
30 December 1999Full accounts made up to 31 March 1999 (16 pages)
30 December 1999Full accounts made up to 31 March 1999 (16 pages)
24 February 1999Annual return made up to 27/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 February 1999Annual return made up to 27/02/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
8 January 1999Full accounts made up to 31 March 1998 (15 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
27 April 1998Annual return made up to 27/02/98
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Annual return made up to 27/02/98
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 January 1998Full accounts made up to 31 March 1997 (15 pages)
24 February 1997Annual return made up to 27/02/97 (6 pages)
24 February 1997Annual return made up to 27/02/97 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 January 1997Full accounts made up to 31 March 1996 (9 pages)
1 March 1996Annual return made up to 27/02/96 (6 pages)
1 March 1996Annual return made up to 27/02/96 (6 pages)
10 March 1995Incorporation (48 pages)
10 March 1995Incorporation (48 pages)