Company NameAccounting Technicians (Services) Limited
Company StatusActive
Company Number03116873
CategoryPrivate Limited Company
Incorporation Date23 October 1995(28 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Karen Marshall
StatusCurrent
Appointed01 January 2010(14 years, 2 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Allan Grant Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMrs Nicola Jayne Fisher
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(23 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleInsolvency Practitioner
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr John Robert Thornton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameJohn Kenneth Sommerville
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address17 Russell Drive
Bearsden
Glasgow
Lanarkshire
G61 3BB
Scotland
Director NameJohn Stephen Vincent
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RolePartner
Correspondence AddressThe Old Farmhouse West End Road
Silsoe
Bedford
Bedfordshire
MK45 4DU
Secretary NameJohn Hanson
NationalityBritish
StatusResigned
Appointed23 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Close Old Carnon Hill
Carnon Downs
Truro
Cornwall
TR3 6LE
Director NameMr John Arthur Newman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(7 months after company formation)
Appointment Duration12 months (resigned 23 May 1997)
RoleChartered Accountant
Correspondence Address1 Ritherdon Road
London
SW17 8QE
Secretary NameMs Jane Scott Paul
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rennie Court
11 Upper Ground
London
SE1 9LP
Director NameNoel James Ashley Sladen
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 22 May 1998)
RoleAccountant
Correspondence Address65 Woodland Avenue
Hove
East Sussex
BN3 6BJ
Director NameMr Adrian Mark Veale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 James Atkinson Way
Leighton
Crewe
Cheshire
CW1 3NX
Director NameMs Margaret Helen Rawding
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 years, 7 months after company formation)
Appointment Duration12 months (resigned 19 May 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40a Lower Green
Poulton Le Fylde
Lancashire
FY6 7EJ
Director NameDavid Malcolm Hunt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 17 May 2002)
RoleChartered Accountant
Correspondence Address28 Elm Close
Mapperley Road
Nottingham
NG3 5AH
Director NameMichael John Dudding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 May 2003)
RoleManagement Consultant Freelanc
Correspondence Address27 Beechy Lees Road
Otford
Kent
TN14 5QJ
Director NameJessie Mary Bond
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(6 years, 6 months after company formation)
Appointment Duration12 months (resigned 16 May 2003)
RoleAccountant
Correspondence AddressGramble Garth
Winters Road
Shirrell Heath
Hampshire
SO32 2JT
Director NameJanet Ann Bell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 May 2004)
RoleLecturer
Correspondence Address67 Village Road
Alverstoke
Gosport
Hampshire
PO12 2LE
Director NameJames Walter Greenwood
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2006)
RoleTax Accountant
Correspondence Address10 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4JQ
Director NameMr Trevor Kenneth Salmon
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(9 years, 7 months after company formation)
Appointment Duration12 months (resigned 19 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Meadow Grove
Crawfordsburn
County Down
BT19 1JL
Northern Ireland
Director NameMr Brian Arthur Palmer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(10 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPleasant Cottage
Tollard Green, Tollard Royal
Salisbury
Wiltshire
SP5 5PX
Director NameMs Catherine Mary Chamberlain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(10 years, 7 months after company formation)
Appointment Duration12 months (resigned 17 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Market Place
Hitchin
Hertfordshire
SG5 1DR
Director NameMrs Pamela Diane Margaret Dyson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 May 2008)
RoleNHS Manager
Country of ResidenceEngland
Correspondence Address37 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NameMr Timothy John Light
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 May 2008)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address7 Hodder Close
Chandlers Ford
Eastleigh
Hampshire
SO53 4QD
Director NameMrs Catherine Mary Chamberlain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Market Place
Hitchin
Hertfordshire
SG5 1DR
Secretary NameMr Peter Richard Fish
NationalityBritish
StatusResigned
Appointed01 February 2009(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 December 2009)
RoleSecretary
Correspondence Address9 Warwick Close
Bexley
Kent
DA5 3NL
Director NameMr Michael Thomas Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(13 years, 7 months after company formation)
Appointment Duration7 years (resigned 20 May 2016)
RoleConsultant
Country of ResidenceWales
Correspondence AddressMihangel St. Illtyd Rise
Pembrey
Burry Port
Dyfed
SA16 0YY
Wales
Director NameMrs Pamela Diane Margaret Dyson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 May 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Southlands Road
Goostrey
Crewe
Cheshire
CW4 8JF
Director NameMs Jane Scott Paul
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Rennie Court
11 Upper Ground
London
SE1 9LP
Director NameMr Neil Alexander Price
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(14 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 East Road
Kirkwall
Orkney
KW15 1HZ
Scotland
Director NameMr Jonathan Robert Kinsey
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(17 years, 6 months after company formation)
Appointment Duration5 months (resigned 02 October 2013)
RoleOwner/Director
Country of ResidenceEngland
Correspondence AddressMpm PO Box 613
Macclesfield
Cheshire
SK10 9JD
Director NameMr Mark Jonathan Farrar
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(18 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitehttps://www.aat.org.uk/
Email address[email protected]
Telephone0845 8630802
Telephone regionUnknown

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200k at £1Association Of Accounting Technicians
100.00%
Ordinary

Financials

Year2014
Turnover£325,700
Gross Profit£273,377
Net Worth£200,502
Cash£126,363
Current Liabilities£566,379

Accounts

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

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

12 April 2012Delivered on: 19 April 2012
Persons entitled: The Association of Accounting Technicians

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 December 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 September 2023Termination of appointment of Karen Marshall as a secretary on 29 September 2023 (1 page)
25 September 2023Accounts for a small company made up to 31 March 2023 (14 pages)
18 September 2023Termination of appointment of John Robert Thornton as a director on 15 September 2023 (1 page)
18 September 2023Appointment of Mr Paul Leonard Donno as a director on 15 September 2023 (2 pages)
18 September 2023Termination of appointment of Allan Grant Ramsay as a director on 15 September 2023 (1 page)
18 September 2023Termination of appointment of Nicola Jayne Fisher as a director on 15 September 2023 (1 page)
24 October 2022Accounts for a small company made up to 31 March 2022 (14 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
16 May 2022Registered office address changed from 140 Aldersgate Street London EC1A 4HY to 30 Churchill Place London E14 5RE on 16 May 2022 (1 page)
16 May 2022Registered office address changed from 30 Churchill Place London E14 5RE England to 30 Churchill Place London E14 5RE on 16 May 2022 (1 page)
19 November 2021Accounts for a small company made up to 31 March 2021 (13 pages)
4 November 2021Appointment of Miss Sarah Elizabeth Beale as a director on 1 November 2021 (2 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 July 2021Termination of appointment of Mark Jonathan Farrar as a director on 1 July 2021 (1 page)
27 November 2020Accounts for a small company made up to 31 March 2020 (12 pages)
26 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 September 2020Appointment of Mr John Robert Thornton as a director on 18 September 2020 (2 pages)
21 September 2020Termination of appointment of David Gordon Walker as a director on 18 September 2020 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
23 September 2019Appointment of Mrs Nicola Jayne Fisher as a director on 20 September 2019 (2 pages)
5 November 2018Director's details changed for Mr Mark Jonathan Farrar on 5 November 2018 (2 pages)
24 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
11 October 2018Accounts for a small company made up to 31 March 2018 (13 pages)
11 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 700,002
(3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
7 July 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 July 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 June 2017Auditor's resignation (1 page)
20 June 2017Auditor's resignation (1 page)
1 June 2017Full accounts made up to 31 December 2016 (14 pages)
1 June 2017Full accounts made up to 31 December 2016 (14 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 May 2016Termination of appointment of Michael Thomas Evans as a director on 20 May 2016 (1 page)
23 May 2016Appointment of Mr Allan Grant Ramsay as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Michael Thomas Evans as a director on 20 May 2016 (1 page)
23 May 2016Appointment of Mr Allan Grant Ramsay as a director on 20 May 2016 (2 pages)
7 April 2016Full accounts made up to 31 December 2015 (12 pages)
7 April 2016Full accounts made up to 31 December 2015 (12 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200,002
(5 pages)
30 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 200,002
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2015Full accounts made up to 31 December 2014 (12 pages)
27 October 2014Director's details changed for Mr Michael Thomas Evans on 7 August 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200,002
(5 pages)
27 October 2014Director's details changed for Mr Michael Thomas Evans on 7 August 2014 (2 pages)
27 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200,002
(5 pages)
27 October 2014Director's details changed for Mr Michael Thomas Evans on 7 August 2014 (2 pages)
1 May 2014Full accounts made up to 31 December 2013 (11 pages)
1 May 2014Full accounts made up to 31 December 2013 (11 pages)
31 March 2014Termination of appointment of Jane Scott Paul as a director (1 page)
31 March 2014Appointment of Mr Mark Jonathan Farrar as a director (2 pages)
31 March 2014Termination of appointment of Jane Scott Paul as a director (1 page)
31 March 2014Appointment of Mr Mark Jonathan Farrar as a director (2 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,002
(5 pages)
29 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 200,002
(5 pages)
7 October 2013Termination of appointment of Jonathan Kinsey as a director (1 page)
7 October 2013Termination of appointment of Jonathan Kinsey as a director (1 page)
7 October 2013Termination of appointment of Neil Price as a director (1 page)
7 October 2013Termination of appointment of Neil Price as a director (1 page)
7 October 2013Termination of appointment of Jonathan Kinsey as a director (1 page)
7 October 2013Termination of appointment of Jonathan Kinsey as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Full accounts made up to 31 December 2012 (11 pages)
1 May 2013Appointment of Mr Jonathan Robert Kinsey as a director (2 pages)
1 May 2013Appointment of Mr David Gordon Walker as a director (2 pages)
1 May 2013Appointment of Mr David Gordon Walker as a director (2 pages)
1 May 2013Appointment of Mr Jonathan Robert Kinsey as a director (2 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 200,002.00
(4 pages)
4 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 200,002.00
(4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (5 pages)
3 July 2012Auditor's resignation (1 page)
3 July 2012Auditor's resignation (1 page)
12 June 2012Full accounts made up to 31 December 2011 (11 pages)
12 June 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2011Director's details changed for Mr Michael Thomas Evans on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
25 October 2011Director's details changed for Mr Michael Thomas Evans on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (5 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 June 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 May 2011Director's details changed for Mr Michael Thomas Evans on 25 May 2011 (2 pages)
25 May 2011Director's details changed for Mr Michael Thomas Evans on 25 May 2011 (2 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
7 June 2010Appointment of Mr Neil Alexander Price as a director (2 pages)
7 June 2010Appointment of Mr Neil Alexander Price as a director (2 pages)
4 June 2010Termination of appointment of Pamela Dyson as a director (1 page)
4 June 2010Termination of appointment of Pamela Dyson as a director (1 page)
16 January 2010Appointment of Miss Karen Marshall as a secretary (1 page)
16 January 2010Appointment of Miss Karen Marshall as a secretary (1 page)
16 January 2010Termination of appointment of Peter Fish as a secretary (1 page)
16 January 2010Termination of appointment of Peter Fish as a secretary (1 page)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mrs Pamela Diane Margaret Dyson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Pamela Diane Margaret Dyson on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Jane Scott Paul on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Ms Jane Scott Paul on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Thomas Evans on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Michael Thomas Evans on 26 October 2009 (2 pages)
12 August 2009Director appointed ms jane scott paul (1 page)
12 August 2009Director appointed ms jane scott paul (1 page)
3 June 2009Director appointed mr michael thomas evans (1 page)
3 June 2009Director appointed mrs pamela diane margaret dyson (1 page)
3 June 2009Director appointed mr michael thomas evans (1 page)
3 June 2009Director appointed mrs pamela diane margaret dyson (1 page)
2 June 2009Appointment terminated director catherine chamberlain (1 page)
2 June 2009Appointment terminated director sarah wood (1 page)
2 June 2009Appointment terminated director catherine chamberlain (1 page)
2 June 2009Appointment terminated director sarah wood (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
10 February 2009Secretary appointed mr peter richard fish (1 page)
10 February 2009Secretary appointed mr peter richard fish (1 page)
10 February 2009Appointment terminated secretary jane scott paul (1 page)
10 February 2009Appointment terminated secretary jane scott paul (1 page)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
28 October 2008Return made up to 23/10/08; full list of members (3 pages)
27 October 2008Location of register of members (1 page)
27 October 2008Location of register of members (1 page)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Appointment terminated director pamela dyson (1 page)
30 May 2008Director appointed sarah ann wood (2 pages)
30 May 2008Director appointed catherine mary chamberlain (2 pages)
30 May 2008Director appointed sarah ann wood (2 pages)
30 May 2008Appointment terminated director pamela dyson (1 page)
30 May 2008Appointment terminated director timothy light (1 page)
30 May 2008Appointment terminated director timothy light (1 page)
30 May 2008Director appointed catherine mary chamberlain (2 pages)
8 November 2007Return made up to 23/10/07; no change of members (7 pages)
8 November 2007Return made up to 23/10/07; no change of members (7 pages)
15 August 2007Registered office changed on 15/08/07 from: 154 clerkenwell road london EC1R 5AD (1 page)
15 August 2007Registered office changed on 15/08/07 from: 154 clerkenwell road london EC1R 5AD (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
2 November 2006Return made up to 23/10/06; full list of members (7 pages)
2 November 2006Return made up to 23/10/06; full list of members (7 pages)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
1 November 2005Return made up to 23/10/05; full list of members (7 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
14 June 2005New director appointed (2 pages)
3 November 2004Return made up to 23/10/04; full list of members (7 pages)
3 November 2004Return made up to 23/10/04; full list of members (7 pages)
20 August 2004Director's particulars changed (1 page)
20 August 2004Director's particulars changed (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 November 2003Return made up to 23/10/03; full list of members (7 pages)
11 November 2003Return made up to 23/10/03; full list of members (7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 March 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
14 November 2002Return made up to 23/10/02; full list of members (7 pages)
11 October 2002Full accounts made up to 31 December 2001 (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (8 pages)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 September 2001Full accounts made up to 31 December 2000 (8 pages)
3 September 2001Full accounts made up to 31 December 2000 (8 pages)
7 November 2000Return made up to 23/10/00; full list of members (6 pages)
7 November 2000Return made up to 23/10/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
16 November 1999Return made up to 23/10/99; full list of members (6 pages)
16 November 1999Return made up to 23/10/99; full list of members (6 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (8 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
17 September 1998Full accounts made up to 31 December 1997 (5 pages)
17 September 1998Full accounts made up to 31 December 1997 (5 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Director resigned (1 page)
13 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1997Return made up to 23/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Auditor's resignation (1 page)
14 August 1997Auditor's resignation (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
27 June 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
22 April 1997Full accounts made up to 31 December 1996 (8 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997Secretary resigned (1 page)
21 November 1996Return made up to 23/10/96; full list of members (6 pages)
21 November 1996Return made up to 23/10/96; full list of members (6 pages)
29 July 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
27 March 1996Accounting reference date notified as 31/12 (1 page)
27 March 1996Accounting reference date notified as 31/12 (1 page)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995Director resigned;new director appointed (2 pages)
14 November 1995New director appointed (2 pages)
23 October 1995Incorporation (28 pages)
23 October 1995Incorporation (28 pages)