London
WC2A 3PE
Director Name | Mr Simon Ward Davis |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(27 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Prof Peter Friend |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2023(27 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Professor Of Transplantation |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | David Charles Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 119 Broadhurst Gardens London NW6 3BJ |
Director Name | John Arthur Shentall Carruth |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 July 2000) |
Role | Surgeon |
Correspondence Address | Glebe Cottage Farley Chamberlayne Braishfield Romsey Hampshire SO51 0QR |
Director Name | Brian David Gwynne Morgan |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 1999) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Stockers House Stockers Farm Road Rickmansworth Hertfordshire WD3 1NZ |
Secretary Name | Mr Roger Hugh Edward Duffett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1996(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 1997) |
Role | Secretary |
Correspondence Address | Marelands Cottage Bentley Farnham Surrey GU10 5JA |
Secretary Name | Craig Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1997(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 35 Wood End Way Chandlers Ford Eastleigh Hampshire SO53 4LN |
Director Name | Prof Thomas Duckworth |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2002) |
Role | University Professor |
Correspondence Address | White Lodge 66 Church Lane Dore Sheffield South Yorkshire S17 3GS |
Director Name | Michael Alan Edgar |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2003) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Devonshire Close London W1N 1LE |
Director Name | David James Dandy |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 July 2006) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage 21 Temple End Great Wilbraham Cambridge CB21 5JF |
Director Name | Ronald Christopher Gordon Russell |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 September 2008) |
Role | Surgeon |
Correspondence Address | Little Orchards Layters Way Gerrards Cross Buckinghamshire SL9 7QY |
Director Name | Mr John Black |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2008) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 79 Graham Road Malvern Worcestershire WR14 2JW |
Secretary Name | David Munn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2008) |
Role | Company Director |
Correspondence Address | Daisy Cottage Elmsted Ashford Kent TN25 5JT |
Director Name | Prof Antony Ajay Pall Narula |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 July 2013) |
Role | Consultant Ent Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 4 Albion Close London W2 2AT |
Director Name | William Ernest Ghinn Thomas |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 2010) |
Role | Consultant General Surgeon |
Country of Residence | England |
Correspondence Address | 63 Whirlow Park Road Whirlow Sheffield Yorkshire S11 9NN |
Secretary Name | Ana Da Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2013) |
Role | Accountant |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Prof John Knowles Stanley |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2012) |
Role | Retired Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Michael Horrocks |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 August 2015) |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Secretary Name | Mr Richard John Scanlon |
---|---|
Status | Resigned |
Appointed | 28 March 2013(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Stephen Robert Cannon |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 September 2017) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Nigel Peter Hunt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 September 2017) |
Role | Consultant Orthodontist |
Country of Residence | England |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Ian Eardley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2017(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2021) |
Role | Consultant - Urology |
Country of Residence | England |
Correspondence Address | 35-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Prof Michael Paul Escudier |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2021) |
Role | Honorary Consultant |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | Mr Timothy Edward Mitchell |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 July 2023) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
Telephone | 020 78696560 |
---|---|
Telephone region | London |
Registered Address | 38-43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Royal College Of Surgeons Of England 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,418,427 |
Gross Profit | £243,493 |
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £243,493 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 November 2023 | Appointment of Professor Peter Friend as a director on 27 July 2023 (2 pages) |
---|---|
14 November 2023 | Termination of appointment of Timothy Edward Mitchell as a director on 27 July 2023 (1 page) |
19 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
28 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
2 December 2022 | Appointment of Mr Simon Ward Davis as a director on 27 October 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 5 October 2022 with updates (3 pages) |
23 March 2022 | Accounts for a small company made up to 30 June 2021 (9 pages) |
8 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
4 October 2021 | Termination of appointment of Michael Paul Escudier as a director on 25 March 2021 (1 page) |
9 July 2021 | Full accounts made up to 30 June 2020 (9 pages) |
17 June 2021 | Registered office address changed from 35-43 Lincoln's Inn Fields London London WC2A 3PE to 38-43 Lincoln's Inn Fields London WC2A 3PE on 17 June 2021 (1 page) |
17 June 2021 | Appointment of Mr Timothy Edward Mitchell as a director on 25 March 2021 (2 pages) |
17 June 2021 | Termination of appointment of Ian Eardley as a director on 25 March 2021 (1 page) |
9 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
18 October 2018 | Confirmation statement made on 5 October 2018 with updates (3 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Nigel Peter Hunt as a director on 28 September 2017 (1 page) |
4 October 2017 | Appointment of Professor Michael Paul Escudier as a director on 28 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Stephen Robert Cannon as a director on 28 September 2017 (1 page) |
4 October 2017 | Appointment of Mr Ian Eardley as a director on 28 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Ian Eardley as a director on 28 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Nigel Peter Hunt as a director on 28 September 2017 (1 page) |
4 October 2017 | Appointment of Professor Michael Paul Escudier as a director on 28 September 2017 (2 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (8 pages) |
22 November 2016 | Full accounts made up to 30 June 2016 (8 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (8 pages) |
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 October 2015 | Appointment of Mr Nigel Peter Hunt as a director on 13 August 2015 (2 pages) |
12 October 2015 | Appointment of Mr Nigel Peter Hunt as a director on 13 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of Michael Horrocks as a director on 13 August 2015 (1 page) |
12 October 2015 | Termination of appointment of Michael Horrocks as a director on 13 August 2015 (1 page) |
24 July 2015 | Appointment of Ms Caroline Rosemary Hibbs as a secretary on 26 June 2015 (2 pages) |
24 July 2015 | Appointment of Ms Caroline Rosemary Hibbs as a secretary on 26 June 2015 (2 pages) |
23 July 2015 | Termination of appointment of Richard John Scanlon as a secretary on 26 June 2015 (1 page) |
23 July 2015 | Termination of appointment of Richard John Scanlon as a secretary on 26 June 2015 (1 page) |
3 January 2015 | Full accounts made up to 30 June 2014 (9 pages) |
3 January 2015 | Full accounts made up to 30 June 2014 (9 pages) |
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 December 2013 | Full accounts made up to 30 June 2013 (9 pages) |
9 December 2013 | Full accounts made up to 30 June 2013 (9 pages) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Antony Narula as a director (1 page) |
31 October 2013 | Appointment of Mr Stephen Robert Cannon as a director (2 pages) |
31 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Termination of appointment of Antony Narula as a director (1 page) |
31 October 2013 | Appointment of Mr Stephen Robert Cannon as a director (2 pages) |
7 October 2013 | Termination of appointment of Ana Da Silva as a secretary (1 page) |
7 October 2013 | Appointment of Mr Michael Horrocks as a director (2 pages) |
7 October 2013 | Appointment of Mr Richard John Scanlon as a secretary (1 page) |
7 October 2013 | Termination of appointment of Ana Da Silva as a secretary (1 page) |
7 October 2013 | Termination of appointment of John Stanley as a director (1 page) |
7 October 2013 | Appointment of Mr Richard John Scanlon as a secretary (1 page) |
7 October 2013 | Termination of appointment of John Stanley as a director (1 page) |
7 October 2013 | Appointment of Mr Michael Horrocks as a director (2 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
8 March 2013 | Full accounts made up to 30 June 2012 (9 pages) |
4 March 2013 | Previous accounting period extended from 24 June 2012 to 30 June 2012 (1 page) |
4 March 2013 | Previous accounting period extended from 24 June 2012 to 30 June 2012 (1 page) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Full accounts made up to 24 June 2011 (9 pages) |
23 February 2012 | Full accounts made up to 24 June 2011 (9 pages) |
12 October 2011 | Secretary's details changed for Ana Da Silva on 25 May 2011 (1 page) |
12 October 2011 | Secretary's details changed for Ana Da Silva on 25 May 2011 (1 page) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Appointment of Professor John Knowles Stanley as a director (2 pages) |
28 January 2011 | Appointment of Professor John Knowles Stanley as a director (2 pages) |
28 January 2011 | Termination of appointment of William Thomas as a director (1 page) |
28 January 2011 | Termination of appointment of William Thomas as a director (1 page) |
21 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 24 June 2010 (9 pages) |
16 December 2010 | Full accounts made up to 24 June 2010 (9 pages) |
16 December 2009 | Full accounts made up to 24 June 2009 (9 pages) |
16 December 2009 | Full accounts made up to 24 June 2009 (9 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Professor Antony Narula on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for William Ernest Ghinn Thomas on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for William Ernest Ghinn Thomas on 14 December 2009 (2 pages) |
14 December 2009 | Director's details changed for Professor Antony Narula on 14 December 2009 (2 pages) |
12 January 2009 | Full accounts made up to 24 June 2008 (9 pages) |
12 January 2009 | Full accounts made up to 24 June 2008 (9 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from c/o finance dept the royal college of surgeons of england 35-43 lincoln's inn fields london WC2A3PE (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from, c/o finance dept the royal, college of surgeons of england, 35-43 lincoln's inn fields, london WC2A3PE (1 page) |
21 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 September 2008 | Director appointed professor antony ajay pall narula (2 pages) |
23 September 2008 | Appointment terminated secretary david munn (1 page) |
23 September 2008 | Secretary appointed ana da silva (2 pages) |
23 September 2008 | Appointment terminated director john black (1 page) |
23 September 2008 | Director appointed william ernest ghinn thomas (2 pages) |
23 September 2008 | Appointment terminated director ronald russell (1 page) |
23 September 2008 | Director appointed william ernest ghinn thomas (2 pages) |
23 September 2008 | Appointment terminated director ronald russell (1 page) |
23 September 2008 | Appointment terminated secretary david munn (1 page) |
23 September 2008 | Appointment terminated director john black (1 page) |
23 September 2008 | Director appointed professor antony ajay pall narula (2 pages) |
23 September 2008 | Secretary appointed ana da silva (2 pages) |
18 December 2007 | Full accounts made up to 24 June 2007 (9 pages) |
18 December 2007 | Full accounts made up to 24 June 2007 (9 pages) |
23 October 2007 | Return made up to 05/10/07; no change of members
|
23 October 2007 | Return made up to 05/10/07; no change of members
|
27 April 2007 | Full accounts made up to 24 June 2006 (9 pages) |
27 April 2007 | Full accounts made up to 24 June 2006 (9 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
18 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
9 March 2006 | Full accounts made up to 24 June 2005 (8 pages) |
9 March 2006 | Full accounts made up to 24 June 2005 (8 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
29 March 2005 | Full accounts made up to 24 June 2004 (8 pages) |
29 March 2005 | Full accounts made up to 24 June 2004 (8 pages) |
12 October 2004 | Return made up to 05/10/04; full list of members
|
12 October 2004 | Return made up to 05/10/04; full list of members
|
12 March 2004 | Full accounts made up to 24 June 2003 (8 pages) |
12 March 2004 | Full accounts made up to 24 June 2003 (8 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (5 pages) |
15 October 2003 | Return made up to 05/10/03; full list of members (5 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
19 March 2003 | Full accounts made up to 24 June 2002 (8 pages) |
19 March 2003 | Full accounts made up to 24 June 2002 (8 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
15 October 2002 | Return made up to 05/10/02; full list of members (6 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Auditor's resignation (1 page) |
30 August 2002 | Auditor's resignation (1 page) |
7 March 2002 | Full accounts made up to 24 June 2001 (8 pages) |
7 March 2002 | Full accounts made up to 24 June 2001 (8 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
10 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 24 June 2000 (8 pages) |
6 March 2001 | Full accounts made up to 24 June 2000 (8 pages) |
13 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
13 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Director resigned (1 page) |
3 February 2000 | Full accounts made up to 24 June 1999 (8 pages) |
3 February 2000 | Full accounts made up to 24 June 1999 (8 pages) |
25 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (1 page) |
30 July 1999 | Director resigned (1 page) |
18 February 1999 | Full accounts made up to 24 June 1998 (8 pages) |
18 February 1999 | Full accounts made up to 24 June 1998 (8 pages) |
13 October 1998 | Return made up to 05/10/98; no change of members
|
13 October 1998 | Return made up to 05/10/98; no change of members
|
27 May 1998 | Full accounts made up to 24 June 1997 (8 pages) |
27 May 1998 | Full accounts made up to 24 June 1997 (8 pages) |
30 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
30 October 1997 | Return made up to 05/10/97; no change of members (4 pages) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
29 July 1997 | New secretary appointed (2 pages) |
29 July 1997 | Secretary resigned (1 page) |
12 March 1997 | Full accounts made up to 24 June 1996 (8 pages) |
12 March 1997 | Full accounts made up to 24 June 1996 (8 pages) |
11 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
11 October 1996 | Return made up to 05/10/96; full list of members (6 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 1 fleet place london EC4M 7WS (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 1 fleet place london EC4M 7WS (1 page) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Resolutions
|
29 January 1996 | Memorandum and Articles of Association (12 pages) |
29 January 1996 | Accounting reference date notified as 24/06 (1 page) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | Director resigned (2 pages) |
29 January 1996 | Memorandum and Articles of Association (12 pages) |
29 January 1996 | Accounting reference date notified as 24/06 (1 page) |
29 January 1996 | Secretary resigned (2 pages) |
29 January 1996 | New secretary appointed (2 pages) |
29 January 1996 | Resolutions
|
5 October 1995 | Incorporation (34 pages) |
5 October 1995 | Incorporation (34 pages) |