Company NameThe Centre For Accessible Environments
Company StatusDissolved
Company Number03112684
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 1995(28 years, 5 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NamePeter Randall
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleArchitect
Correspondence Address36 Palace Road
East Molesey
Surrey
KT8 9DL
Director NameJoanna Harriet Pitts
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleConsultant
Correspondence Address24 Carthew Villas
London
W6 0BS
Director NameJohn Howard Penton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleArchitect
Correspondence Address5a George Street
St Albans
Hertfordshire
AL3 4ER
Director NameJohn Leonard Malyan
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleArchitect
Correspondence AddressBrooklands Barn
Wisborough Green
Billingshurst
West Sussex
RH14 0DQ
Director NameAndrew Zbigniew Lisicki
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleGovernment Officer
Correspondence AddressGoat Hall
Moreton Morrell
Warwick
CV35 9AN
Director NameMr Arthur William Hunt
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleRetired
Correspondence Address20 Thorold Road
Bitterne Park
Southampton
Hampshire
SO18 1JB
Director NamePatricia Gupta
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Lodge Road
Maldon
Essex
CM9 6HW
Director NameMrs Kathleen Anne Davies
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleBroadcaster
Country of ResidenceUnited Kingdom
Correspondence Address1 Stirling Lodge
Richmond Road
Barnet
Hertfordshire
EN5 1SL
Director NamePhilip Selwyn Goldsmith
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleRetired
Correspondence Address41 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameSarah Lavinia Langton-Lockton
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address124 Harlesden Road
London
NW10 2BB
Director NameMr Michael George Sands
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(4 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor
Midas House, 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameAdrian Oswald Wynn Cave
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2003)
RoleArchitect
Country of ResidenceUk (England)
Correspondence Address21 Kenilworth Road
London
W5 5PA
Director NameBarrie Nigel Evans
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 2003)
RolePublishing
Correspondence Address19 Record Road
Emsworth
Hampshire
PO10 7NS
Director NameMr Paul Hubert Bush
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 2000)
RoleConsultant/Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressFawsley Fields
Fawsley
Daventry
Northamptonshire
NN11 3BY
Director NameRobert Fitzhardinge Jenner Spier
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2005)
RoleChartered Accountant
Correspondence AddressThe Barn High Street North
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EZ
Director NameMr Philip John Connolly
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(5 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 30 November 2005)
RoleCampaigns Officer
Country of ResidenceUnited Kingdom
Correspondence Address39 Derrick Gardens
Anchor And Hope Lane
Charlton
London
SE7 7TA
Director NameDavid Richard Derek Ainsley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Priory House
6 Friar Street
London
EC4V 5DT
Director NameMr Christopher William Paul Newell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 March 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressWoodleigh
Ridgway Pyrford
Woking
GU22 8PW
Director NameDr David Christopher Sturgess Bonnett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(6 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 September 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB
Director NameJudith Marie Irving
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2002(6 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2006)
RoleArchitecture
Correspondence Address10 Mayfield Grove
Manchester
M18 7JS
Director NameMr John Howard Gregory
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFern House
Whitchurch Road Cublington
Leighton Buzzard
Bedfordshire
LU7 0LP
Director NameDavid Thomas Aplin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 March 2007)
RoleArchitect
Correspondence Address6 Maplehurst Road
Chichester
West Sussex
PO19 6QL
Director NameCharles Francis Harold Morland
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 November 2009)
RoleRetired
Correspondence Address2 Cottesmore Court
Stanford Road
London
W8 5QL
Director NameMiss Vivien Margaret King
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHatherleigh Place
Hatherleigh
Devon
EX20 3JT
Secretary NameMiss Helen Carter
NationalityBritish
StatusResigned
Appointed12 April 2007(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 July 2012)
RoleCompany Director
Correspondence Address70 South Lambeth Road
London
SW8 1RL
Director NameProf Julienne Hanson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 November 2010)
RoleProfessor Of House Form And Culture
Country of ResidenceUnited Kingdom
Correspondence Address70 South Lambeth Road
London
SW8 1RL
Director NameMr David William Petherick
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish.New Zraland
StatusResigned
Appointed03 June 2008(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 June 2015)
RoleRet'D Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB
Director NameMr Vidur Lekh Chandra Dindayal
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(14 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 2015)
RoleArchitect
Country of ResidenceEngland
Correspondence Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB
Director NameMr Peter Lainson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(14 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB
Director NameMr Paul Gamble
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHolyer House 20-21 Red Lion Court
London
EC4A 3EB
Secretary NameMr Barry Alan Chalkley
StatusResigned
Appointed19 July 2012(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressHolyer House 20-21 Red Lion Court
London
EC4A 3EB
Director NameMs Mary Pauline Nee
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2015)
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB
Secretary NameMr Patrick Shaw
StatusResigned
Appointed01 August 2014(18 years, 9 months after company formation)
Appointment Duration2 years (resigned 26 August 2016)
RoleCompany Director
Correspondence Address38 Havillands Place
Wye
Ashford
Kent
TN25 5GJ
Director NameMs Sheila Ann Hyde
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 December 2016)
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressHolyer House Red Lion Court
London
EC4A 3EB
Director NameMr John Ramm
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(20 years, 11 months after company formation)
Appointment Duration3 months (resigned 29 December 2016)
RoleBoard Member
Country of ResidenceWales
Correspondence Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB

Contact

Websitecae.org.uk
Email address[email protected]
Telephone020 78228232
Telephone regionLondon

Location

Registered Address4th Floor
Holyer House 20-21 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£447,707
Net Worth£63,438
Cash£72,859
Current Liabilities£56,882

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 July 2008Delivered on: 25 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Suite 1 ground floor 70 south lambeth rd london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2004Delivered on: 15 July 2004
Satisfied on: 13 September 2008
Persons entitled: The Trustees of the Esmee Fairbairn Foundation

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: L/H property known as ground floor suite 70 south lambeth road vauxhall london.
Fully Satisfied
30 June 2004Delivered on: 15 July 2004
Satisfied on: 4 April 2013
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £290,000.00 due or to become due from the company to the chargee.
Particulars: L/H property known as ground floor suite 70 south lambeth road vauxhall london.
Fully Satisfied

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
9 February 2017Voluntary strike-off action has been suspended (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
29 December 2016Termination of appointment of Sheila Ann Hyde as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Jim Watt as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of John Ramm as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of John Ramm as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Jim Watt as a director on 29 December 2016 (1 page)
29 December 2016Termination of appointment of Sheila Ann Hyde as a director on 29 December 2016 (1 page)
28 December 2016Application to strike the company off the register (3 pages)
28 December 2016Application to strike the company off the register (3 pages)
12 November 2016Satisfaction of charge 3 in full (4 pages)
12 November 2016Satisfaction of charge 3 in full (4 pages)
6 October 2016Appointment of Mr Jim Watt as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mr John Ramm as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mr Jim Watt as a director on 27 September 2016 (2 pages)
6 October 2016Appointment of Mr John Ramm as a director on 27 September 2016 (2 pages)
5 October 2016Termination of appointment of Paul Gamble as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Paul Gamble as a director on 30 September 2016 (1 page)
5 October 2016Appointment of Ms Sheila Ann Hyde as a director on 27 September 2016 (2 pages)
5 October 2016Appointment of Ms Sheila Ann Hyde as a director on 27 September 2016 (2 pages)
14 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
14 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
13 September 2016Termination of appointment of Patrick Shaw as a secretary on 26 August 2016 (1 page)
13 September 2016Termination of appointment of Patrick Shaw as a secretary on 26 August 2016 (1 page)
2 February 2016Full accounts made up to 31 March 2015 (22 pages)
2 February 2016Full accounts made up to 31 March 2015 (22 pages)
25 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
25 August 2015Termination of appointment of David William Petherick as a director on 22 June 2015 (1 page)
25 August 2015Termination of appointment of Vidur Lekh Chandra Dindayal as a director on 22 June 2015 (1 page)
25 August 2015Secretary's details changed for Mr Patrick Shaw on 4 November 2014 (1 page)
25 August 2015Termination of appointment of Mary Pauline Nee as a director on 10 March 2015 (1 page)
25 August 2015Termination of appointment of Peter Lainson as a director on 22 June 2015 (1 page)
25 August 2015Termination of appointment of Mary Pauline Nee as a director on 10 March 2015 (1 page)
25 August 2015Termination of appointment of Peter Lainson as a director on 22 June 2015 (1 page)
25 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
25 August 2015Secretary's details changed for Mr Patrick Shaw on 4 November 2014 (1 page)
25 August 2015Termination of appointment of Vidur Lekh Chandra Dindayal as a director on 22 June 2015 (1 page)
25 August 2015Secretary's details changed for Mr Patrick Shaw on 4 November 2014 (1 page)
25 August 2015Termination of appointment of David William Petherick as a director on 22 June 2015 (1 page)
25 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Appointment of Mr Patrick Shaw as a secretary on 1 August 2014 (2 pages)
28 August 2014Appointment of Mr Patrick Shaw as a secretary on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Barry Alan Chalkley as a secretary on 31 July 2014 (1 page)
28 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
28 August 2014Appointment of Mr Patrick Shaw as a secretary on 1 August 2014 (2 pages)
28 August 2014Termination of appointment of Barry Alan Chalkley as a secretary on 31 July 2014 (1 page)
28 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
28 August 2014Annual return made up to 6 August 2014 no member list (5 pages)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
19 December 2013Full accounts made up to 31 March 2013 (25 pages)
17 December 2013Termination of appointment of David Bonnett as a director (1 page)
17 December 2013Termination of appointment of David Bonnett as a director (1 page)
6 August 2013Annual return made up to 6 August 2013 no member list (6 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (6 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (6 pages)
25 July 2013Termination of appointment of Roger Wakefield as a director (1 page)
25 July 2013Termination of appointment of Roger Wakefield as a director (1 page)
17 May 2013Auditor's resignation (1 page)
17 May 2013Auditor's resignation (1 page)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
5 February 2013Full accounts made up to 31 March 2012 (27 pages)
5 February 2013Full accounts made up to 31 March 2012 (27 pages)
25 January 2013Director's details changed for Mr Vidur Lekh Chandra on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Mr Vidur Lekh Chandra on 25 January 2013 (2 pages)
30 October 2012Appointment of Ms Mary Pauline Nee as a director (2 pages)
30 October 2012Appointment of Ms Mary Pauline Nee as a director (2 pages)
11 October 2012Annual return made up to 11 October 2012 no member list (6 pages)
11 October 2012Registered office address changed from 4Th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 70 South Lambeth Road London SW8 1RL on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 70 South Lambeth Road London SW8 1RL on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 4Th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB United Kingdom on 11 October 2012 (1 page)
11 October 2012Annual return made up to 11 October 2012 no member list (6 pages)
27 July 2012Appointment of Mr Paul Gamble as a director (2 pages)
27 July 2012Appointment of Mr Paul Gamble as a director (2 pages)
27 July 2012Secretary's details changed for Mr Barry Alan Chalkley on 19 July 2012 (2 pages)
27 July 2012Secretary's details changed for Mr Barry Alan Chalkley on 19 July 2012 (2 pages)
26 July 2012Appointment of Mr Barry Alan Chalkley as a secretary (1 page)
26 July 2012Termination of appointment of Helen Carter as a secretary (1 page)
26 July 2012Appointment of Mr Barry Alan Chalkley as a secretary (1 page)
26 July 2012Termination of appointment of Helen Carter as a secretary (1 page)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
22 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
2 February 2012Full accounts made up to 31 March 2011 (23 pages)
2 February 2012Full accounts made up to 31 March 2011 (23 pages)
11 October 2011Annual return made up to 11 October 2011 no member list (4 pages)
11 October 2011Annual return made up to 11 October 2011 no member list (4 pages)
16 December 2010Termination of appointment of Jennifer White as a director (1 page)
16 December 2010Termination of appointment of Julienne Hanson as a director (1 page)
16 December 2010Termination of appointment of Julienne Hanson as a director (1 page)
16 December 2010Termination of appointment of Josephine Thwaites as a director (1 page)
16 December 2010Termination of appointment of Jennifer White as a director (1 page)
16 December 2010Termination of appointment of Josephine Thwaites as a director (1 page)
6 December 2010Full accounts made up to 31 March 2010 (23 pages)
6 December 2010Memorandum and Articles of Association (33 pages)
6 December 2010Full accounts made up to 31 March 2010 (23 pages)
6 December 2010Memorandum and Articles of Association (33 pages)
22 October 2010Appointment of Mr Peter Lainson as a director (2 pages)
22 October 2010Appointment of Mr Peter Lainson as a director (2 pages)
12 October 2010Annual return made up to 11 October 2010 no member list (5 pages)
12 October 2010Annual return made up to 11 October 2010 no member list (5 pages)
8 April 2010Appointment of Mr Vidur Lekh Chandra as a director (2 pages)
8 April 2010Appointment of Mr Vidur Lekh Chandra as a director (2 pages)
14 December 2009Full accounts made up to 31 March 2009 (24 pages)
14 December 2009Full accounts made up to 31 March 2009 (24 pages)
30 November 2009Director's details changed for Jennifer Susan White on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Doctor David Christopher Sturgess Bonnett on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Professor Julienne Hanson on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Roger Wakefield on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Josephine Thwaites on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Helen Carter on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mr Roger Wakefield on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Professor Julienne Hanson on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Charles Morland as a director (1 page)
30 November 2009Director's details changed for David William Petherick on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 11 October 2009 no member list (5 pages)
30 November 2009Secretary's details changed for Helen Carter on 30 November 2009 (1 page)
30 November 2009Annual return made up to 11 October 2009 no member list (5 pages)
30 November 2009Director's details changed for Jennifer Susan White on 30 November 2009 (2 pages)
30 November 2009Termination of appointment of Charles Morland as a director (1 page)
30 November 2009Director's details changed for David William Petherick on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Josephine Thwaites on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Doctor David Christopher Sturgess Bonnett on 30 November 2009 (2 pages)
11 March 2009Director appointed josephine thwaites (2 pages)
11 March 2009Director appointed josephine thwaites (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
5 February 2009Full accounts made up to 31 March 2008 (22 pages)
4 November 2008Annual return made up to 11/10/08 (4 pages)
4 November 2008Director appointed professor julienne hanson (1 page)
4 November 2008Director appointed professor julienne hanson (1 page)
4 November 2008Annual return made up to 11/10/08 (4 pages)
21 October 2008Director appointed david william petherick (1 page)
21 October 2008Director appointed david william petherick (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Appointment terminated director christopher newell (1 page)
10 April 2008Director appointed roger wakefield (1 page)
10 April 2008Director appointed roger wakefield (1 page)
10 April 2008Appointment terminated director david ainsley (1 page)
10 April 2008Appointment terminated director christopher newell (1 page)
10 April 2008Appointment terminated director david ainsley (1 page)
1 March 2008Full accounts made up to 31 March 2007 (22 pages)
1 March 2008Full accounts made up to 31 March 2007 (22 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
6 November 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
28 April 2007New secretary appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
10 November 2006Annual return made up to 11/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2006Annual return made up to 11/10/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
2 August 2006Full accounts made up to 31 March 2006 (28 pages)
2 August 2006Full accounts made up to 31 March 2006 (28 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
28 June 2006New director appointed (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 June 2006Memorandum and Articles of Association (22 pages)
13 June 2006Memorandum and Articles of Association (22 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
20 October 2005Annual return made up to 11/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2005Annual return made up to 11/10/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2005Full accounts made up to 31 March 2005 (21 pages)
22 July 2005Full accounts made up to 31 March 2005 (21 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
12 November 2004Annual return made up to 11/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 November 2004Annual return made up to 11/10/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 October 2004New director appointed (3 pages)
20 October 2004New director appointed (3 pages)
14 September 2004Full accounts made up to 31 March 2004 (20 pages)
14 September 2004Full accounts made up to 31 March 2004 (20 pages)
31 August 2004Registered office changed on 31/08/04 from: nutmeg house 60 gainsford street london SE1 2NY (1 page)
31 August 2004Registered office changed on 31/08/04 from: nutmeg house 60 gainsford street london SE1 2NY (1 page)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
15 July 2004Particulars of mortgage/charge (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
13 November 2003Full accounts made up to 31 March 2003 (19 pages)
13 November 2003Annual return made up to 11/10/03 (7 pages)
13 November 2003Annual return made up to 11/10/03 (7 pages)
13 November 2003Full accounts made up to 31 March 2003 (19 pages)
23 October 2002Annual return made up to 11/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Annual return made up to 11/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Full accounts made up to 31 March 2002 (17 pages)
23 September 2002Full accounts made up to 31 March 2002 (17 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
29 November 2001Full accounts made up to 31 March 2001 (17 pages)
10 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 October 2001Annual return made up to 11/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
21 January 2001Director resigned (1 page)
25 October 2000Annual return made up to 11/10/00 (5 pages)
25 October 2000Annual return made up to 11/10/00 (5 pages)
19 September 2000Full accounts made up to 31 March 2000 (16 pages)
19 September 2000Full accounts made up to 31 March 2000 (16 pages)
30 June 2000New director appointed (3 pages)
30 June 2000New director appointed (3 pages)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Director resigned (1 page)
11 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 October 1999Annual return made up to 11/10/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
11 October 1999Full accounts made up to 31 March 1999 (16 pages)
11 October 1999Full accounts made up to 31 March 1999 (16 pages)
5 November 1998Full accounts made up to 31 March 1998 (18 pages)
5 November 1998Full accounts made up to 31 March 1998 (18 pages)
2 November 1998Annual return made up to 11/10/98 (6 pages)
2 November 1998Annual return made up to 11/10/98 (6 pages)
10 November 1997Annual return made up to 11/10/97 (8 pages)
10 November 1997Annual return made up to 11/10/97 (8 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 March 1997 (16 pages)
18 June 1997Full accounts made up to 31 March 1997 (16 pages)
9 October 1996Annual return made up to 11/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1996Annual return made up to 11/10/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
2 March 1996Director resigned (1 page)
2 March 1996Director resigned (1 page)
8 January 1996Accounting reference date notified as 31/03 (1 page)
8 January 1996Accounting reference date notified as 31/03 (1 page)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
11 October 1995Incorporation (38 pages)
11 October 1995Incorporation (38 pages)