East Molesey
Surrey
KT8 9DL
Director Name | Joanna Harriet Pitts |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | 24 Carthew Villas London W6 0BS |
Director Name | John Howard Penton |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | 5a George Street St Albans Hertfordshire AL3 4ER |
Director Name | John Leonard Malyan |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Architect |
Correspondence Address | Brooklands Barn Wisborough Green Billingshurst West Sussex RH14 0DQ |
Director Name | Andrew Zbigniew Lisicki |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Government Officer |
Correspondence Address | Goat Hall Moreton Morrell Warwick CV35 9AN |
Director Name | Mr Arthur William Hunt |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Thorold Road Bitterne Park Southampton Hampshire SO18 1JB |
Director Name | Patricia Gupta |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lodge Road Maldon Essex CM9 6HW |
Director Name | Mrs Kathleen Anne Davies |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Broadcaster |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stirling Lodge Richmond Road Barnet Hertfordshire EN5 1SL |
Director Name | Philip Selwyn Goldsmith |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 41 Valiant House Vicarage Crescent London SW11 3LU |
Secretary Name | Sarah Lavinia Langton-Lockton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 124 Harlesden Road London NW10 2BB |
Director Name | Mr Michael George Sands |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 1st Floor Midas House, 62 Goldsworth Road Woking Surrey GU21 6LQ |
Director Name | Adrian Oswald Wynn Cave |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 2003) |
Role | Architect |
Country of Residence | Uk (England) |
Correspondence Address | 21 Kenilworth Road London W5 5PA |
Director Name | Barrie Nigel Evans |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 December 2003) |
Role | Publishing |
Correspondence Address | 19 Record Road Emsworth Hampshire PO10 7NS |
Director Name | Mr Paul Hubert Bush |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 December 2000) |
Role | Consultant/Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fawsley Fields Fawsley Daventry Northamptonshire NN11 3BY |
Director Name | Robert Fitzhardinge Jenner Spier |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 November 2005) |
Role | Chartered Accountant |
Correspondence Address | The Barn High Street North Stewkley Leighton Buzzard Bedfordshire LU7 0EZ |
Director Name | Mr Philip John Connolly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 30 November 2005) |
Role | Campaigns Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Derrick Gardens Anchor And Hope Lane Charlton London SE7 7TA |
Director Name | David Richard Derek Ainsley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(5 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 06 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Priory House 6 Friar Street London EC4V 5DT |
Director Name | Mr Christopher William Paul Newell |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 March 2008) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Woodleigh Ridgway Pyrford Woking GU22 8PW |
Director Name | Dr David Christopher Sturgess Bonnett |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 September 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
Director Name | Judith Marie Irving |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 July 2006) |
Role | Architecture |
Correspondence Address | 10 Mayfield Grove Manchester M18 7JS |
Director Name | Mr John Howard Gregory |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Fern House Whitchurch Road Cublington Leighton Buzzard Bedfordshire LU7 0LP |
Director Name | David Thomas Aplin |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 2007) |
Role | Architect |
Correspondence Address | 6 Maplehurst Road Chichester West Sussex PO19 6QL |
Director Name | Charles Francis Harold Morland |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2009) |
Role | Retired |
Correspondence Address | 2 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Miss Vivien Margaret King |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(10 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hatherleigh Place Hatherleigh Devon EX20 3JT |
Secretary Name | Miss Helen Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 July 2012) |
Role | Company Director |
Correspondence Address | 70 South Lambeth Road London SW8 1RL |
Director Name | Prof Julienne Hanson |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2008(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 November 2010) |
Role | Professor Of House Form And Culture |
Country of Residence | United Kingdom |
Correspondence Address | 70 South Lambeth Road London SW8 1RL |
Director Name | Mr David William Petherick |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British.New Zraland |
Status | Resigned |
Appointed | 03 June 2008(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 June 2015) |
Role | Ret'D Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
Director Name | Mr Vidur Lekh Chandra Dindayal |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
Director Name | Mr Peter Lainson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 June 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
Director Name | Mr Paul Gamble |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Holyer House 20-21 Red Lion Court London EC4A 3EB |
Secretary Name | Mr Barry Alan Chalkley |
---|---|
Status | Resigned |
Appointed | 19 July 2012(16 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | Holyer House 20-21 Red Lion Court London EC4A 3EB |
Director Name | Ms Mary Pauline Nee |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2012(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 March 2015) |
Role | Building Surveyor |
Country of Residence | England |
Correspondence Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
Secretary Name | Mr Patrick Shaw |
---|---|
Status | Resigned |
Appointed | 01 August 2014(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 38 Havillands Place Wye Ashford Kent TN25 5GJ |
Director Name | Ms Sheila Ann Hyde |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 2016) |
Role | Board Member |
Country of Residence | England |
Correspondence Address | Holyer House Red Lion Court London EC4A 3EB |
Director Name | Mr John Ramm |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(20 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 29 December 2016) |
Role | Board Member |
Country of Residence | Wales |
Correspondence Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
Website | cae.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78228232 |
Telephone region | London |
Registered Address | 4th Floor Holyer House 20-21 Red Lion Court London EC4A 3EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £447,707 |
Net Worth | £63,438 |
Cash | £72,859 |
Current Liabilities | £56,882 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 July 2008 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2016 | Termination of appointment of Sheila Ann Hyde as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Jim Watt as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of John Ramm as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of John Ramm as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Jim Watt as a director on 29 December 2016 (1 page) |
29 December 2016 | Termination of appointment of Sheila Ann Hyde as a director on 29 December 2016 (1 page) |
28 December 2016 | Application to strike the company off the register (3 pages) |
28 December 2016 | Application to strike the company off the register (3 pages) |
12 November 2016 | Satisfaction of charge 3 in full (4 pages) |
12 November 2016 | Satisfaction of charge 3 in full (4 pages) |
6 October 2016 | Appointment of Mr Jim Watt as a director on 27 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr John Ramm as a director on 27 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Jim Watt as a director on 27 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr John Ramm as a director on 27 September 2016 (2 pages) |
5 October 2016 | Termination of appointment of Paul Gamble as a director on 30 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Paul Gamble as a director on 30 September 2016 (1 page) |
5 October 2016 | Appointment of Ms Sheila Ann Hyde as a director on 27 September 2016 (2 pages) |
5 October 2016 | Appointment of Ms Sheila Ann Hyde as a director on 27 September 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
14 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
13 September 2016 | Termination of appointment of Patrick Shaw as a secretary on 26 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Patrick Shaw as a secretary on 26 August 2016 (1 page) |
2 February 2016 | Full accounts made up to 31 March 2015 (22 pages) |
2 February 2016 | Full accounts made up to 31 March 2015 (22 pages) |
25 August 2015 | Annual return made up to 6 August 2015 no member list (3 pages) |
25 August 2015 | Termination of appointment of David William Petherick as a director on 22 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Vidur Lekh Chandra Dindayal as a director on 22 June 2015 (1 page) |
25 August 2015 | Secretary's details changed for Mr Patrick Shaw on 4 November 2014 (1 page) |
25 August 2015 | Termination of appointment of Mary Pauline Nee as a director on 10 March 2015 (1 page) |
25 August 2015 | Termination of appointment of Peter Lainson as a director on 22 June 2015 (1 page) |
25 August 2015 | Termination of appointment of Mary Pauline Nee as a director on 10 March 2015 (1 page) |
25 August 2015 | Termination of appointment of Peter Lainson as a director on 22 June 2015 (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 no member list (3 pages) |
25 August 2015 | Secretary's details changed for Mr Patrick Shaw on 4 November 2014 (1 page) |
25 August 2015 | Termination of appointment of Vidur Lekh Chandra Dindayal as a director on 22 June 2015 (1 page) |
25 August 2015 | Secretary's details changed for Mr Patrick Shaw on 4 November 2014 (1 page) |
25 August 2015 | Termination of appointment of David William Petherick as a director on 22 June 2015 (1 page) |
25 August 2015 | Annual return made up to 6 August 2015 no member list (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Appointment of Mr Patrick Shaw as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Patrick Shaw as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Barry Alan Chalkley as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
28 August 2014 | Appointment of Mr Patrick Shaw as a secretary on 1 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Barry Alan Chalkley as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
28 August 2014 | Annual return made up to 6 August 2014 no member list (5 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
17 December 2013 | Termination of appointment of David Bonnett as a director (1 page) |
17 December 2013 | Termination of appointment of David Bonnett as a director (1 page) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (6 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (6 pages) |
6 August 2013 | Annual return made up to 6 August 2013 no member list (6 pages) |
25 July 2013 | Termination of appointment of Roger Wakefield as a director (1 page) |
25 July 2013 | Termination of appointment of Roger Wakefield as a director (1 page) |
17 May 2013 | Auditor's resignation (1 page) |
17 May 2013 | Auditor's resignation (1 page) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
10 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (27 pages) |
5 February 2013 | Full accounts made up to 31 March 2012 (27 pages) |
25 January 2013 | Director's details changed for Mr Vidur Lekh Chandra on 25 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Mr Vidur Lekh Chandra on 25 January 2013 (2 pages) |
30 October 2012 | Appointment of Ms Mary Pauline Nee as a director (2 pages) |
30 October 2012 | Appointment of Ms Mary Pauline Nee as a director (2 pages) |
11 October 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
11 October 2012 | Registered 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 2012 | Registered office address changed from 70 South Lambeth Road London SW8 1RL on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 70 South Lambeth Road London SW8 1RL on 11 October 2012 (1 page) |
11 October 2012 | Registered 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 2012 | Annual return made up to 11 October 2012 no member list (6 pages) |
27 July 2012 | Appointment of Mr Paul Gamble as a director (2 pages) |
27 July 2012 | Appointment of Mr Paul Gamble as a director (2 pages) |
27 July 2012 | Secretary's details changed for Mr Barry Alan Chalkley on 19 July 2012 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Barry Alan Chalkley on 19 July 2012 (2 pages) |
26 July 2012 | Appointment of Mr Barry Alan Chalkley as a secretary (1 page) |
26 July 2012 | Termination of appointment of Helen Carter as a secretary (1 page) |
26 July 2012 | Appointment of Mr Barry Alan Chalkley as a secretary (1 page) |
26 July 2012 | Termination of appointment of Helen Carter as a secretary (1 page) |
22 June 2012 | Resolutions
|
22 June 2012 | Resolutions
|
2 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
11 October 2011 | Annual return made up to 11 October 2011 no member list (4 pages) |
11 October 2011 | Annual return made up to 11 October 2011 no member list (4 pages) |
16 December 2010 | Termination of appointment of Jennifer White as a director (1 page) |
16 December 2010 | Termination of appointment of Julienne Hanson as a director (1 page) |
16 December 2010 | Termination of appointment of Julienne Hanson as a director (1 page) |
16 December 2010 | Termination of appointment of Josephine Thwaites as a director (1 page) |
16 December 2010 | Termination of appointment of Jennifer White as a director (1 page) |
16 December 2010 | Termination of appointment of Josephine Thwaites as a director (1 page) |
6 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
6 December 2010 | Memorandum and Articles of Association (33 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
6 December 2010 | Memorandum and Articles of Association (33 pages) |
22 October 2010 | Appointment of Mr Peter Lainson as a director (2 pages) |
22 October 2010 | Appointment of Mr Peter Lainson as a director (2 pages) |
12 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
12 October 2010 | Annual return made up to 11 October 2010 no member list (5 pages) |
8 April 2010 | Appointment of Mr Vidur Lekh Chandra as a director (2 pages) |
8 April 2010 | Appointment of Mr Vidur Lekh Chandra as a director (2 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
14 December 2009 | Full accounts made up to 31 March 2009 (24 pages) |
30 November 2009 | Director's details changed for Jennifer Susan White on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Doctor David Christopher Sturgess Bonnett on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Professor Julienne Hanson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Roger Wakefield on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Josephine Thwaites on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Helen Carter on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mr Roger Wakefield on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Professor Julienne Hanson on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Charles Morland as a director (1 page) |
30 November 2009 | Director's details changed for David William Petherick on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 11 October 2009 no member list (5 pages) |
30 November 2009 | Secretary's details changed for Helen Carter on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 11 October 2009 no member list (5 pages) |
30 November 2009 | Director's details changed for Jennifer Susan White on 30 November 2009 (2 pages) |
30 November 2009 | Termination of appointment of Charles Morland as a director (1 page) |
30 November 2009 | Director's details changed for David William Petherick on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Josephine Thwaites on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Doctor David Christopher Sturgess Bonnett on 30 November 2009 (2 pages) |
11 March 2009 | Director appointed josephine thwaites (2 pages) |
11 March 2009 | Director appointed josephine thwaites (2 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (22 pages) |
4 November 2008 | Annual return made up to 11/10/08 (4 pages) |
4 November 2008 | Director appointed professor julienne hanson (1 page) |
4 November 2008 | Director appointed professor julienne hanson (1 page) |
4 November 2008 | Annual return made up to 11/10/08 (4 pages) |
21 October 2008 | Director appointed david william petherick (1 page) |
21 October 2008 | Director appointed david william petherick (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 April 2008 | Appointment terminated director christopher newell (1 page) |
10 April 2008 | Director appointed roger wakefield (1 page) |
10 April 2008 | Director appointed roger wakefield (1 page) |
10 April 2008 | Appointment terminated director david ainsley (1 page) |
10 April 2008 | Appointment terminated director christopher newell (1 page) |
10 April 2008 | Appointment terminated director david ainsley (1 page) |
1 March 2008 | Full accounts made up to 31 March 2007 (22 pages) |
1 March 2008 | Full accounts made up to 31 March 2007 (22 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
6 November 2007 | Annual return made up to 11/10/07
|
6 November 2007 | Annual return made up to 11/10/07
|
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
28 April 2007 | New secretary appointed (2 pages) |
28 April 2007 | New secretary appointed (2 pages) |
21 February 2007 | Director resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | Director resigned (1 page) |
10 November 2006 | Annual return made up to 11/10/06
|
10 November 2006 | Annual return made up to 11/10/06
|
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 31 March 2006 (28 pages) |
2 August 2006 | Full accounts made up to 31 March 2006 (28 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
28 June 2006 | New director appointed (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Memorandum and Articles of Association (22 pages) |
13 June 2006 | Memorandum and Articles of Association (22 pages) |
13 June 2006 | Resolutions
|
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
20 October 2005 | Annual return made up to 11/10/05
|
20 October 2005 | Annual return made up to 11/10/05
|
22 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
22 July 2005 | Full accounts made up to 31 March 2005 (21 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
12 November 2004 | Annual return made up to 11/10/04
|
12 November 2004 | Annual return made up to 11/10/04
|
20 October 2004 | New director appointed (3 pages) |
20 October 2004 | New director appointed (3 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
14 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
31 August 2004 | Registered office changed on 31/08/04 from: nutmeg house 60 gainsford street london SE1 2NY (1 page) |
31 August 2004 | Registered office changed on 31/08/04 from: nutmeg house 60 gainsford street london SE1 2NY (1 page) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
15 July 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
13 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
13 November 2003 | Annual return made up to 11/10/03 (7 pages) |
13 November 2003 | Annual return made up to 11/10/03 (7 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
23 October 2002 | Annual return made up to 11/10/02
|
23 October 2002 | Annual return made up to 11/10/02
|
23 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
23 September 2002 | Full accounts made up to 31 March 2002 (17 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
29 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
10 October 2001 | Annual return made up to 11/10/01
|
10 October 2001 | Annual return made up to 11/10/01
|
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
25 January 2001 | New director appointed (2 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
25 October 2000 | Annual return made up to 11/10/00 (5 pages) |
25 October 2000 | Annual return made up to 11/10/00 (5 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
19 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
30 June 2000 | New director appointed (3 pages) |
30 June 2000 | New director appointed (3 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
11 October 1999 | Annual return made up to 11/10/99
|
11 October 1999 | Annual return made up to 11/10/99
|
11 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
11 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
2 November 1998 | Annual return made up to 11/10/98 (6 pages) |
2 November 1998 | Annual return made up to 11/10/98 (6 pages) |
10 November 1997 | Annual return made up to 11/10/97 (8 pages) |
10 November 1997 | Annual return made up to 11/10/97 (8 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 June 1997 | Full accounts made up to 31 March 1997 (16 pages) |
9 October 1996 | Annual return made up to 11/10/96
|
9 October 1996 | Annual return made up to 11/10/96
|
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (1 page) |
2 March 1996 | Director resigned (1 page) |
8 January 1996 | Accounting reference date notified as 31/03 (1 page) |
8 January 1996 | Accounting reference date notified as 31/03 (1 page) |
11 December 1995 | New director appointed (2 pages) |
11 December 1995 | New director appointed (2 pages) |
11 October 1995 | Incorporation (38 pages) |
11 October 1995 | Incorporation (38 pages) |