Company NameThe Hamden Trust
Company StatusActive
Company Number03036627
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 March 1995(29 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Martin Summersgill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Land And Estates
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Margaret Gorman
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Dorota Dominiczak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameJustina Cruickshank
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(25 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleDirector And Chief Curator
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall, 235 Haverstock Hill
London
NW3 4QP
Director NameMr Swagata Ganguly
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(27 years after company formation)
Appointment Duration2 years
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMiss Aradhna Tayal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Nicola Louise Clements
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Director, Theatre
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Lao Lee
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(28 years, 6 months after company formation)
Appointment Duration7 months
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Stuart Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horton Road
London
E8 1DP
Secretary NameMr John Raymond Nohelty
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address177 Park Road
Hornsey
London
N8 8JJ
Director NameCllr Terry Comerford
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 14 August 1996)
RoleCompany Director
Correspondence Address4 Rowan House
Maitland Park Road
London
NW3 2EY
Director NamePauline Barrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 15 October 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address62 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Director NamePatricia Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 months, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 19 January 2005)
RoleChief Executive
Correspondence Address15 Nutcroft Road
London
SE15 1AG
Secretary NameWilfred Michael Netto
NationalityBritish
StatusResigned
Appointed28 September 1995(6 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2001)
RoleAccountant
Correspondence Address10 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 1996)
RoleChartered Accountant
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameMartin Diamond
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2001)
RoleRetired
Correspondence AddressFlat 9 2 Picton Place
London
W1M 5DD
Secretary NameAndrew Charles Seton Pringle
NationalityBritish
StatusResigned
Appointed17 May 2001(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address6 Delaford Street
London
SW6 7LT
Director NameThomas De
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2006)
RoleCorporate Finance
Correspondence Address4 Charter Way
Southgate
London
N14 4JT
Director NameKathleen Mary Gibbons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(7 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 February 2003)
RoleSolicitor
Correspondence Address74 Redington Road
London
NW3 7RS
Director NameMr Brian Patrick George Fagan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 18 March 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Beech Road
Chinnor
Oxfordshire
OX39 4RB
Director NameMs Amanda Margaret Berry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(8 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2010)
RoleArts Director
Country of ResidenceEngland
Correspondence Address6 Lipton Road
London
E1 0LJ
Secretary NameKen John Shoults
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2016)
RoleAccountant
Correspondence Address10 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameMr Peter James Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2010)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address17a Pond Street
London
NW3 2PN
Director NameMiss Winifred Adeyemi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(12 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2009)
RoleEntepreneur
Correspondence Address8d Belmont Street
London
NW1 8HH
Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(13 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Falkland Road
London
NW5 2PT
Director NameMs Charlotte Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2009)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Pollard Road
London
N20 0UD
Director NameMr Ian William Douglas
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Fitzalan Road
London
N3 3PD
Director NameNatasha Bunbury
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(13 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2009)
RoleDance Teacher
Correspondence Address5 Wye Street
London
SW11 2SN
Director NameStephen Dias
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(14 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23a Downshire Hill
London
NW3 1NT
Director NameMs Elizabeth Rose Cleaver
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(17 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMr Christopher Edward Bishop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(17 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Anthony John Cowell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(20 years, 7 months after company formation)
Appointment Duration1 month (resigned 24 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMr Jolyon Lawrence Brewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr David Edward Blake
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(24 years after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleTechnology Professional
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP

Location

Registered AddressOld Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£170,002
Net Worth£7,426,412
Cash£10,860
Current Liabilities£3,903

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

19 June 2000Delivered on: 24 June 2000
Persons entitled: The Arts Council of England

Classification: Further charge
Secured details: £543,817.00 due from the company to the chargee.
Particulars: Hampstead town hall and land/blds lying to the south-east; t/nos 446239 and ln 41897.
Outstanding
10 October 1997Delivered on: 21 October 1997
Persons entitled: Arts Council of England

Classification: Legal charge
Secured details: £1,200,569.00 and all other monies due or to become due from the company to the chargee under the legal charge.
Particulars: Hampstead town hall of haverstock hill, london NW3 and land and buildings lying to the south east.
Outstanding

Filing History

7 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
9 January 2024Appointment of Ms Lao Lee as a director on 28 September 2023 (2 pages)
4 July 2023Termination of appointment of Christine Marie Kinnear as a director on 29 June 2023 (1 page)
16 May 2023Full accounts made up to 30 September 2022 (16 pages)
9 May 2023Memorandum and Articles of Association (19 pages)
9 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 May 2023Statement of company's objects (2 pages)
29 March 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 January 2023Termination of appointment of Leah Anna Hurst as a director on 20 January 2023 (1 page)
11 October 2022Appointment of Ms Nicola Louise Clements as a director on 22 September 2022 (2 pages)
11 October 2022Appointment of Miss Aradhna Tayal as a director on 22 September 2022 (2 pages)
23 May 2022Full accounts made up to 30 September 2021 (16 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
4 April 2022Termination of appointment of David Edward Blake as a director on 1 April 2022 (1 page)
4 April 2022Appointment of Mr Swagata Ganguly as a director on 1 April 2022 (2 pages)
1 July 2021Full accounts made up to 30 September 2020 (16 pages)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
16 November 2020Termination of appointment of Lew Hodges as a director on 1 November 2020 (1 page)
19 October 2020Director's details changed for Julia Cruickshank on 19 October 2020 (2 pages)
13 October 2020Appointment of Julia Cruickshank as a director on 5 October 2020 (2 pages)
12 October 2020Termination of appointment of Elizabeth Rose Cleaver as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Rosemary Jane Hytner as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Jolyon Lawrence Brewis as a director on 1 July 2020 (1 page)
12 October 2020Termination of appointment of Paul Anthony Mcmahon as a director on 30 September 2020 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (16 pages)
16 August 2020Appointment of Ms Dorota Dominiczak as a director on 1 July 2020 (2 pages)
14 August 2020Appointment of Ms Margaret Gorman as a director on 1 July 2020 (2 pages)
21 July 2020Appointment of Mr Martin Summersgill as a director on 1 July 2020 (2 pages)
20 July 2020Termination of appointment of Julieanne Gilbert as a director on 1 July 2020 (1 page)
20 July 2020Termination of appointment of Mark Malcomson as a director on 1 July 2020 (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
12 December 2019Appointment of Ms Leah Anna Hurst as a director on 1 August 2019 (2 pages)
12 December 2019Termination of appointment of Andrew Boris Shaw as a director on 11 December 2019 (1 page)
18 July 2019Full accounts made up to 30 September 2018 (16 pages)
29 March 2019Appointment of Mr David Edward Blake as a director on 20 March 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
22 March 2019Termination of appointment of Richard Barron Gold as a director on 20 March 2019 (1 page)
21 May 2018Full accounts made up to 30 September 2017 (14 pages)
16 April 2018Appointment of Mr Paul Anthony Mcmahon as a director on 29 June 2017 (2 pages)
16 April 2018Appointment of Ms Christine Kinnear as a director on 29 June 2017 (2 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Ellen Margaret Schmidt as a director on 29 June 2016 (1 page)
3 January 2018Termination of appointment of Ellen Margaret Schmidt as a director on 29 June 2016 (1 page)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
17 May 2017Full accounts made up to 30 September 2016 (14 pages)
17 May 2017Full accounts made up to 30 September 2016 (14 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 March 2017Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP to Old Town Hall 213 Haverstock Hill London NW3 4QP on 23 March 2017 (1 page)
23 March 2017Termination of appointment of John William Shepperd as a director on 15 March 2017 (1 page)
23 March 2017Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP to Old Town Hall 213 Haverstock Hill London NW3 4QP on 23 March 2017 (1 page)
23 March 2017Termination of appointment of John William Shepperd as a director on 15 March 2017 (1 page)
13 January 2017Appointment of Mr Jolyon Lawrence Brewis as a director on 9 June 2016 (2 pages)
13 January 2017Termination of appointment of Patricia Ruth Orwell as a director on 10 March 2016 (1 page)
13 January 2017Termination of appointment of Patricia Ruth Orwell as a director on 10 March 2016 (1 page)
13 January 2017Appointment of Mr Jolyon Lawrence Brewis as a director on 9 June 2016 (2 pages)
31 August 2016Termination of appointment of Ken John Shoults as a secretary on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Ken John Shoults as a secretary on 30 June 2016 (1 page)
7 April 2016Full accounts made up to 30 September 2015 (13 pages)
7 April 2016Full accounts made up to 30 September 2015 (13 pages)
29 March 2016Annual return made up to 22 March 2016 no member list (8 pages)
29 March 2016Annual return made up to 22 March 2016 no member list (8 pages)
26 November 2015Termination of appointment of Anthony John Cowell as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Anthony John Cowell as a director on 24 November 2015 (1 page)
23 October 2015Appointment of Ms Julieanne Gilbert as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr Anthony John Cowell as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr Anthony John Cowell as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Ms Julieanne Gilbert as a director on 23 October 2015 (2 pages)
8 July 2015Appointment of Mr Mark Malcomson as a director on 4 June 2015 (2 pages)
8 July 2015Appointment of Mr Mark Malcomson as a director on 4 June 2015 (2 pages)
8 July 2015Appointment of Mr Mark Malcomson as a director on 4 June 2015 (2 pages)
11 May 2015Director's details changed for Orwell Patricia on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Orwell Patricia on 1 January 2015 (2 pages)
11 May 2015Director's details changed for Orwell Patricia on 1 January 2015 (2 pages)
29 April 2015Full accounts made up to 30 September 2014 (13 pages)
29 April 2015Full accounts made up to 30 September 2014 (13 pages)
16 April 2015Annual return made up to 22 March 2015 no member list (6 pages)
16 April 2015Annual return made up to 22 March 2015 no member list (6 pages)
16 April 2015Appointment of Ms Rosie Hytner as a director on 18 March 2015 (2 pages)
16 April 2015Appointment of Ms Rosie Hytner as a director on 18 March 2015 (2 pages)
15 April 2015Termination of appointment of Brian Patrick George Fagan as a director on 18 March 2015 (1 page)
15 April 2015Termination of appointment of Brian Patrick George Fagan as a director on 18 March 2015 (1 page)
3 December 2014Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages)
3 December 2014Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages)
3 December 2014Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages)
9 April 2014Full accounts made up to 30 September 2013 (13 pages)
9 April 2014Full accounts made up to 30 September 2013 (13 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (7 pages)
24 March 2014Annual return made up to 22 March 2014 no member list (7 pages)
12 February 2014Termination of appointment of Stephen Dias as a director (1 page)
12 February 2014Termination of appointment of Stephen Dias as a director (1 page)
10 December 2013Appointment of Ms Elizabeth Rose Cleaver as a director (2 pages)
10 December 2013Appointment of Ms Elizabeth Rose Cleaver as a director (2 pages)
10 December 2013Appointment of Mr Richard Barron Gold as a director (2 pages)
10 December 2013Appointment of Mr Richard Barron Gold as a director (2 pages)
3 September 2013Termination of appointment of Christopher Bishop as a director (1 page)
3 September 2013Termination of appointment of Christopher Bishop as a director (1 page)
3 June 2013Termination of appointment of Elizabeth Cleaver as a director (1 page)
3 June 2013Termination of appointment of Richard Gold as a director (1 page)
3 June 2013Termination of appointment of Elizabeth Cleaver as a director (1 page)
3 June 2013Termination of appointment of Richard Gold as a director (1 page)
26 March 2013Full accounts made up to 30 September 2012 (13 pages)
26 March 2013Full accounts made up to 30 September 2012 (13 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (10 pages)
22 March 2013Annual return made up to 22 March 2013 no member list (10 pages)
14 March 2013Appointment of Chris Bishop as a director (3 pages)
14 March 2013Appointment of Chris Bishop as a director (3 pages)
14 March 2013Appointment of Mr Richard Barron Gold as a director (3 pages)
14 March 2013Appointment of Mr Richard Barron Gold as a director (3 pages)
1 March 2013Termination of appointment of Kimberley Kadour as a director (1 page)
1 March 2013Termination of appointment of Patricia Whitehouse as a director (1 page)
1 March 2013Termination of appointment of Patricia Whitehouse as a director (1 page)
1 March 2013Termination of appointment of Kimberley Kadour as a director (1 page)
2 January 2013Termination of appointment of Douglas Gilmore as a director (1 page)
2 January 2013Termination of appointment of Claire Vivyan as a director (1 page)
2 January 2013Termination of appointment of Douglas Gilmore as a director (1 page)
2 January 2013Termination of appointment of Claire Vivyan as a director (1 page)
16 October 2012Termination of appointment of Irving Yass as a director (1 page)
16 October 2012Termination of appointment of Irving Yass as a director (1 page)
3 July 2012Appointment of Elizabeth Rose Cleaver as a director (2 pages)
3 July 2012Appointment of Elizabeth Rose Cleaver as a director (2 pages)
26 June 2012Appointment of Mr Irving Yass as a director (2 pages)
26 June 2012Appointment of Mr Irving Yass as a director (2 pages)
6 June 2012Appointment of Mr Andrew Boris Shaw as a director (2 pages)
6 June 2012Appointment of Mr Andrew Boris Shaw as a director (2 pages)
11 April 2012Termination of appointment of Ian Douglas as a director (1 page)
11 April 2012Termination of appointment of Ian Douglas as a director (1 page)
23 March 2012Annual return made up to 22 March 2012 no member list (9 pages)
23 March 2012Annual return made up to 22 March 2012 no member list (9 pages)
9 March 2012Full accounts made up to 30 September 2011 (13 pages)
9 March 2012Full accounts made up to 30 September 2011 (13 pages)
17 November 2011Appointment of Ms Claire Vivyan as a director (2 pages)
17 November 2011Appointment of Ms Claire Vivyan as a director (2 pages)
16 November 2011Termination of appointment of Malcolm Roberts as a director (1 page)
16 November 2011Termination of appointment of Malcolm Roberts as a director (1 page)
26 August 2011Appointment of Mr John William Shepperd as a director (2 pages)
26 August 2011Appointment of Mr John William Shepperd as a director (2 pages)
5 August 2011Termination of appointment of Francesca Taylor as a director (1 page)
5 August 2011Termination of appointment of Francesca Taylor as a director (1 page)
5 July 2011Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages)
5 July 2011Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages)
28 June 2011Full accounts made up to 30 September 2010 (13 pages)
28 June 2011Full accounts made up to 30 September 2010 (13 pages)
23 March 2011Annual return made up to 22 March 2011 no member list (9 pages)
23 March 2011Annual return made up to 22 March 2011 no member list (9 pages)
10 January 2011Termination of appointment of Josephine Burns as a director (1 page)
10 January 2011Termination of appointment of Elaine Grant as a director (1 page)
10 January 2011Termination of appointment of Josephine Burns as a director (1 page)
10 January 2011Appointment of Miss Francesca Taylor as a director (2 pages)
10 January 2011Termination of appointment of Elaine Grant as a director (1 page)
10 January 2011Appointment of Miss Francesca Taylor as a director (2 pages)
16 November 2010Appointment of Mrs Patricia Whitehouse as a director (2 pages)
16 November 2010Appointment of Mrs Patricia Whitehouse as a director (2 pages)
15 November 2010Appointment of Mr Douglas Patrick Gilmore as a director (2 pages)
15 November 2010Appointment of Mr Douglas Patrick Gilmore as a director (2 pages)
12 October 2010Appointment of Mrs Kimberley Kadour as a director (2 pages)
12 October 2010Appointment of Mrs Kimberley Kadour as a director (2 pages)
17 May 2010Termination of appointment of Amanda Berry as a director (1 page)
17 May 2010Termination of appointment of Peter Davey as a director (1 page)
17 May 2010Termination of appointment of Peter Davey as a director (1 page)
17 May 2010Termination of appointment of Amanda Berry as a director (1 page)
19 April 2010Full accounts made up to 30 September 2009 (14 pages)
19 April 2010Full accounts made up to 30 September 2009 (14 pages)
13 April 2010Annual return made up to 22 March 2010 no member list (7 pages)
13 April 2010Annual return made up to 22 March 2010 no member list (7 pages)
12 April 2010Director's details changed for Orwell Patricia on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Orwell Patricia on 12 April 2010 (2 pages)
2 March 2010Termination of appointment of Julian Sefton-Green as a director (2 pages)
2 March 2010Termination of appointment of Julian Sefton-Green as a director (2 pages)
24 November 2009Appointment of Julian David Sefton-Green as a director (3 pages)
24 November 2009Appointment of Julian David Sefton-Green as a director (3 pages)
13 August 2009Appointment terminated director alison vydulinska (1 page)
13 August 2009Appointment terminated director alison vydulinska (1 page)
21 July 2009Appointment terminated director winifred adeyemi (1 page)
21 July 2009Appointment terminated director winifred adeyemi (1 page)
16 July 2009Appointment terminated director jonathan kropman (1 page)
16 July 2009Appointment terminated director peter kysel (1 page)
16 July 2009Appointment terminated director peter kysel (1 page)
16 July 2009Appointment terminated director jonathan kropman (1 page)
17 June 2009Director appointed stephen dias (2 pages)
17 June 2009Director appointed stephen dias (2 pages)
14 May 2009Appointment terminated director natasha bunbury (1 page)
14 May 2009Appointment terminated director natasha bunbury (1 page)
14 May 2009Appointment terminated director susan timothy (1 page)
14 May 2009Appointment terminated director susan timothy (1 page)
6 April 2009Appointment terminated director charlotte brown (1 page)
6 April 2009Appointment terminated director charlotte brown (1 page)
3 April 2009Annual return made up to 22/03/09 (7 pages)
3 April 2009Annual return made up to 22/03/09 (7 pages)
12 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
12 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 March 2009Appointment terminated director duncan sones (1 page)
6 March 2009Appointment terminated director duncan sones (1 page)
2 February 2009Appointment terminated director esther rohan (1 page)
2 February 2009Appointment terminated director esther rohan (1 page)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 December 2008Appointment terminated director sue wilby (1 page)
16 December 2008Appointment terminated director sue wilby (1 page)
16 December 2008Appointment terminated director charles worth (1 page)
16 December 2008Appointment terminated director charles worth (1 page)
16 May 2008Director appointed charlotte brown (2 pages)
16 May 2008Director appointed charlotte brown (2 pages)
14 May 2008Director appointed elaine evadnie grant (2 pages)
14 May 2008Director appointed duncan paul sones (2 pages)
14 May 2008Director appointed elaine evadnie grant (2 pages)
14 May 2008Director appointed duncan paul sones (2 pages)
13 May 2008Director appointed charles robert edmund worth (2 pages)
13 May 2008Director appointed charles robert edmund worth (2 pages)
9 May 2008Director appointed natasha bunbury (2 pages)
9 May 2008Director appointed esther zinaida rohan (2 pages)
9 May 2008Director appointed ian douglas (2 pages)
9 May 2008Director appointed josephine barbara shiach burns (2 pages)
9 May 2008Director appointed esther zinaida rohan (2 pages)
9 May 2008Director appointed malcolm roberts (2 pages)
9 May 2008Director appointed natasha bunbury (2 pages)
9 May 2008Director appointed malcolm roberts (2 pages)
9 May 2008Director appointed alison vydulinska (2 pages)
9 May 2008Director appointed ian douglas (2 pages)
9 May 2008Director appointed josephine barbara shiach burns (2 pages)
9 May 2008Director appointed alison vydulinska (2 pages)
11 April 2008Appointment terminated director janet wallace (1 page)
11 April 2008Appointment terminated director janet wallace (1 page)
9 April 2008Annual return made up to 22/03/08 (5 pages)
9 April 2008Annual return made up to 22/03/08 (5 pages)
2 April 2008Appointment terminated director russell gilderson (1 page)
2 April 2008Appointment terminated director russell gilderson (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
23 December 2007Full accounts made up to 31 March 2007 (15 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 March 2007Annual return made up to 22/03/07 (7 pages)
26 March 2007Annual return made up to 22/03/07 (7 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
25 January 2007Full accounts made up to 31 March 2006 (16 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
5 April 2006Annual return made up to 22/03/06 (7 pages)
5 April 2006Annual return made up to 22/03/06 (7 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005New secretary appointed (2 pages)
15 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2005Annual return made up to 22/03/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
13 December 2004Full accounts made up to 31 March 2004 (14 pages)
13 December 2004Full accounts made up to 31 March 2004 (14 pages)
16 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Annual return made up to 22/03/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
28 January 2004Full accounts made up to 31 March 2003 (13 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
16 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2003Annual return made up to 22/03/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 January 2003Full accounts made up to 31 March 2002 (14 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Annual return made up to 22/03/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
28 January 2002Full accounts made up to 31 March 2001 (12 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
18 April 2001Annual return made up to 22/03/01 (7 pages)
18 April 2001Annual return made up to 22/03/01 (7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
28 January 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (12 pages)
21 November 2000Registered office changed on 21/11/00 from: interchange studios dalby street kentish town london NW5 3NQ (1 page)
21 November 2000Registered office changed on 21/11/00 from: interchange studios dalby street kentish town london NW5 3NQ (1 page)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
18 April 2000Annual return made up to 22/03/00 (8 pages)
18 April 2000Annual return made up to 22/03/00 (8 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 March 1999Annual return made up to 22/03/99 (8 pages)
26 March 1999Annual return made up to 22/03/99 (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (11 pages)
31 December 1998Full accounts made up to 31 March 1998 (11 pages)
11 April 1998Annual return made up to 22/03/98 (8 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998Annual return made up to 22/03/98 (8 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
6 January 1998Full accounts made up to 31 March 1997 (11 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
25 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
25 March 1997Annual return made up to 22/03/97
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
21 March 1996Annual return made up to 22/03/96 (6 pages)
21 March 1996Annual return made up to 22/03/96 (6 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
22 March 1995Incorporation (46 pages)
22 March 1995Incorporation (46 pages)