Company NameSpitalfields Festival Limited
Company StatusActive
Company Number03138347
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 December 1995(28 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Andrew Michael Peck
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMs Melanie Jane Fryer
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressBbc Broadcasting House Portland Place
London
W1A 1AA
Director NameDr Steven Berryman
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Secretary NameMrs Kimberley Godley-Hendon
StatusCurrent
Appointed18 May 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMs Naomi Lewis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMr Timothy Peter Davy
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleProducer
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameHolly Rosamond Holt
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressRoyal Opera House Covent Garden
London
WC2E 9DD
Director NameMs ZoË Armfield
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleSenior Arts Manager
Country of ResidenceEngland
Correspondence AddressLiverpool Philharmonic Hope Street
Liverpool
L1 9BP
Director NameDaniel James Nikolareas
Date of BirthJune 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed26 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameLouise Williams
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleHead Of Marketing
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMs Hannah Jane King
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(27 years, 7 months after company formation)
Appointment Duration8 months
RoleDirector/ Founder
Country of ResidenceEngland
Correspondence Address62 Tulsemere Road
London
SE27 9EJ
Director NameDavid Patrick Gordon Cade
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMichaelmas House 28 Tangier Road
Guildford
Surrey
GU1 2DF
Director NamePatricia Hamzahee
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleCorporate Banker
Correspondence AddressFlat 5
14 Redcliffe Square
London
Sw10
Secretary NameGeorge Llewellyn Law
NationalityBritish
StatusResigned
Appointed15 December 1995(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Phillimore Gardens Close
London
W8 7QA
Director NameEric Carl Elstob
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 03 June 2002)
RoleInvestment Manager
Correspondence Address14 Fournier Street
Spitalfields
London
E1 6QE
Director NameDame Amelia Chilcott Fawcett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 14 November 2001)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameMarjorie Lilian Glynne-Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 05 September 2003)
RoleEducation Consultant And Inspe
Correspondence AddressWeybourne Mill Sheringham Road
Weybourne
Holt
Norfolk
NR25 7EY
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 24 July 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NameGerald Douglas Bland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 November 1999)
RoleSolicitor
Correspondence AddressWeston House The Street
Albury
Guildford
Surrey
GU5 9AE
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(1 month, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameFrancis Anthony Armstrong Carnwath
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 September 2010)
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence Address26 Lansdowne Gardens
London
SW8 2EG
Director NameMr Andrew Morris Blankfield
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(7 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Hall Place Gardens
St. Albans
Hertfordshire
AL1 3SP
Secretary NameThe Rt Hon Sir Alan George Moses
NationalityBritish
StatusResigned
Appointed01 June 2005(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 December 2009)
RoleJudge
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 17-18 Clere Street
London
EC2A 4LS
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(10 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Secretary NameAlison Sarah White
NationalityBritish
StatusResigned
Appointed02 May 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 January 2008)
RoleFinance Director
Correspondence Address3 Merton House
3-5 Merton Road
Southsea
Hampshire
PO5 2AE
Director NameMs Helen Jean Sutherland Fraser
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 December 2014)
RolePublisher
Country of ResidenceEngland
Correspondence Address17 Applegarth Road
London
W14 0HY
Director NameMs Sarah Anne Brodie Gee
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(12 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address83 Springfield Road
Birmingham
West Midlands
B14 7DU
Secretary NameMs Abigail Pogson
StatusResigned
Appointed12 December 2008(13 years after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Navy Street
London
SW4 6EZ
Director NameMrs Oluremi Atoyebi
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 July 2019)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address59 Surrey Road
Dagenham East
Essex
RM10 8ET
Director NameMs Lindsey Glen
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(17 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address109a Finsbury Park Road
London
N4 2JU
Director NameMr Maurice Biriotti
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 14 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20-22 Bedford Row
London
WC1R 4EB
Secretary NameMrs Damaris McDonald
StatusResigned
Appointed01 May 2015(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 May 2019)
RoleCompany Director
Correspondence Address61 Brushfield Street
London
E1 6AA
Director NameMs Megan Gray
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(22 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 October 2023)
RoleCharity Manager
Country of ResidenceEngland
Correspondence AddressQueen Mary University Of London Mile End Road
London
E1 4NS
Director NameMs Laura Dougals
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(22 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Margaret's House 15 Old Ford Road
London
E2 9PJ
Secretary NameMs Sarah Anne Brodie Gee
StatusResigned
Appointed01 August 2019(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2021)
RoleCompany Director
Correspondence AddressOxford House Derbyshire Street
London
E2 6HG

Contact

Websitespitalfieldsmusic.org.uk
Telephone020 73771362
Telephone regionLondon

Location

Registered AddressQueen Mary University Of London
Mile End Road
London
E1 4NS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£964,378
Net Worth£801,415
Cash£119,796
Current Liabilities£227,363

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 November 2023 (4 months ago)
Next Return Due10 December 2024 (8 months, 2 weeks from now)

Charges

30 November 1998Delivered on: 15 December 1998
Satisfied on: 13 May 2010
Persons entitled: The Arts Council of England

Classification: Legal charge
Secured details: £67,000 due or to become due from the company to the chargee.
Particulars: L/H interest in 3RD floor 75 brushfield street london E1 6AA.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
14 October 2020Appointment of Ms Sarah Anne Brodie Gee as a secretary on 1 August 2019 (2 pages)
9 July 2020Director's details changed for Nicola Anne Oppenheimer Brotherton on 9 July 2020 (2 pages)
16 March 2020Accounts for a small company made up to 31 August 2019 (37 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 October 2019Memorandum and Articles of Association (13 pages)
30 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
26 September 2019Termination of appointment of Oluremi Atoyebi as a director on 3 July 2019 (1 page)
25 July 2019Termination of appointment of Alan George Moses as a director on 19 July 2019 (1 page)
16 May 2019Termination of appointment of Charlotte Elisabeth Diana Morgan as a director on 1 May 2019 (1 page)
16 May 2019Termination of appointment of Laura Dougals as a director on 1 May 2019 (1 page)
16 May 2019Termination of appointment of Damaris Mcdonald as a secretary on 10 May 2019 (1 page)
25 February 2019Accounts for a small company made up to 31 August 2018 (33 pages)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
15 October 2018Appointment of Ms Laura Dougals as a director on 9 October 2018 (2 pages)
3 August 2018Termination of appointment of Nicholas Alan Scott Hardie as a director on 31 July 2018 (1 page)
3 August 2018Appointment of Ms Megan Gray as a director on 3 July 2018 (2 pages)
9 February 2018Accounts for a small company made up to 31 August 2017 (39 pages)
17 January 2018Termination of appointment of Simon Richard Martin as a director on 10 January 2018 (1 page)
17 January 2018Termination of appointment of Simon Richard Martin as a director on 10 January 2018 (1 page)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
29 September 2017Appointment of Ms Charlotte Elisabeth Diana Morgan as a director on 27 September 2017 (2 pages)
29 September 2017Appointment of Ms Charlotte Elisabeth Diana Morgan as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Stephen Madigan as a director on 27 September 2017 (2 pages)
28 September 2017Appointment of Mr Stephen Madigan as a director on 27 September 2017 (2 pages)
20 June 2017Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to St Margaret's House 15 Old Ford Road London E2 9PJ on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to St Margaret's House 15 Old Ford Road London E2 9PJ on 20 June 2017 (1 page)
6 January 2017Full accounts made up to 31 August 2016 (30 pages)
6 January 2017Full accounts made up to 31 August 2016 (30 pages)
4 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
4 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (4 pages)
5 December 2016Termination of appointment of Judith Weir as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Judith Weir as a director on 1 December 2016 (1 page)
5 January 2016Full accounts made up to 31 August 2015 (23 pages)
5 January 2016Full accounts made up to 31 August 2015 (23 pages)
3 December 2015Annual return made up to 3 December 2015 no member list (13 pages)
3 December 2015Annual return made up to 3 December 2015 no member list (13 pages)
27 May 2015Termination of appointment of Abigail Pogson as a secretary on 30 April 2015 (1 page)
27 May 2015Appointment of Mrs Damaris Mcdonald as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Professor Maurice Biriotti as a director on 1 February 2015 (2 pages)
27 May 2015Termination of appointment of Abigail Pogson as a secretary on 30 April 2015 (1 page)
27 May 2015Appointment of Mrs Damaris Mcdonald as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Professor Maurice Biriotti as a director on 1 February 2015 (2 pages)
27 May 2015Appointment of Mrs Damaris Mcdonald as a secretary on 1 May 2015 (2 pages)
27 May 2015Appointment of Professor Maurice Biriotti as a director on 1 February 2015 (2 pages)
24 March 2015Full accounts made up to 31 August 2014 (38 pages)
24 March 2015Full accounts made up to 31 August 2014 (38 pages)
31 December 2014Annual return made up to 3 December 2014 no member list (12 pages)
31 December 2014Annual return made up to 3 December 2014 no member list (12 pages)
31 December 2014Annual return made up to 3 December 2014 no member list (12 pages)
15 December 2014Termination of appointment of Helen Jean Sutherland Fraser as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Sarah Gee as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Helen Jean Sutherland Fraser as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Sarah Gee as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Helen Jean Sutherland Fraser as a director on 3 December 2014 (1 page)
15 December 2014Termination of appointment of Sarah Gee as a director on 3 December 2014 (1 page)
17 July 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 17 July 2014 (1 page)
17 July 2014Registered office address changed from 35 Vine Street London EC3N 2AA to Riverbank House 2 Swan Lane London EC4R 3TT on 17 July 2014 (1 page)
20 June 2014Appointment of Mrs Jasmine Mathews as a director (2 pages)
20 June 2014Appointment of Mrs Jasmine Mathews as a director (2 pages)
18 June 2014Termination of appointment of Keith Haydon as a director (1 page)
18 June 2014Termination of appointment of Keith Haydon as a director (1 page)
9 June 2014Full accounts made up to 31 August 2013 (34 pages)
9 June 2014Full accounts made up to 31 August 2013 (34 pages)
30 December 2013Appointment of Mr Simon Richard Martin as a director (2 pages)
30 December 2013Appointment of Mr Simon Richard Martin as a director (2 pages)
27 December 2013Annual return made up to 3 December 2013 no member list (14 pages)
27 December 2013Annual return made up to 3 December 2013 no member list (14 pages)
27 December 2013Annual return made up to 3 December 2013 no member list (14 pages)
24 October 2013Appointment of Ms Lindsey Glen as a director (2 pages)
24 October 2013Appointment of Ms Katie Tearle as a director (2 pages)
24 October 2013Appointment of Mrs Oluremi Atoyebi as a director (2 pages)
24 October 2013Termination of appointment of John Mccuin as a director (1 page)
24 October 2013Termination of appointment of Andrew Blankfield as a director (1 page)
24 October 2013Appointment of Ms Lindsey Glen as a director (2 pages)
24 October 2013Termination of appointment of Andrew Blankfield as a director (1 page)
24 October 2013Appointment of Mrs Oluremi Atoyebi as a director (2 pages)
24 October 2013Termination of appointment of John Mccuin as a director (1 page)
24 October 2013Appointment of Ms Katie Tearle as a director (2 pages)
30 May 2013Full accounts made up to 31 August 2012 (32 pages)
30 May 2013Full accounts made up to 31 August 2012 (32 pages)
2 January 2013Annual return made up to 3 December 2012 no member list (13 pages)
2 January 2013Annual return made up to 3 December 2012 no member list (13 pages)
2 January 2013Annual return made up to 3 December 2012 no member list (13 pages)
31 December 2012Termination of appointment of Shanara Matin as a director (1 page)
31 December 2012Secretary's details changed for Ms Abigail Pogson on 1 December 2012 (2 pages)
31 December 2012Termination of appointment of Shanara Matin as a director (1 page)
31 December 2012Secretary's details changed for Ms Abigail Pogson on 1 December 2012 (2 pages)
31 December 2012Secretary's details changed for Ms Abigail Pogson on 1 December 2012 (2 pages)
1 June 2012Full accounts made up to 31 August 2011 (31 pages)
1 June 2012Full accounts made up to 31 August 2011 (31 pages)
23 December 2011Annual return made up to 3 December 2011 no member list (13 pages)
23 December 2011Annual return made up to 3 December 2011 no member list (13 pages)
23 December 2011Annual return made up to 3 December 2011 no member list (13 pages)
4 May 2011Appointment of Ms Shanara Matin as a director (2 pages)
4 May 2011Appointment of Ms Shanara Matin as a director (2 pages)
27 April 2011Appointment of Ms Judith Weir as a director (2 pages)
27 April 2011Appointment of Ms Judith Weir as a director (2 pages)
29 December 2010Termination of appointment of Bilkis Malek as a director (1 page)
29 December 2010Annual return made up to 3 December 2010 no member list (11 pages)
29 December 2010Annual return made up to 3 December 2010 no member list (11 pages)
29 December 2010Annual return made up to 3 December 2010 no member list (11 pages)
29 December 2010Termination of appointment of Bilkis Malek as a director (1 page)
23 December 2010Full accounts made up to 31 August 2010 (29 pages)
23 December 2010Full accounts made up to 31 August 2010 (29 pages)
6 October 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
6 October 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
29 September 2010Appointment of Nicola Anne Oppenheimer Brotherton as a director (3 pages)
29 September 2010Appointment of Nicola Anne Oppenheimer Brotherton as a director (3 pages)
29 September 2010Termination of appointment of Francis Carnwath as a director (2 pages)
29 September 2010Termination of appointment of Francis Carnwath as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (26 pages)
23 June 2010Full accounts made up to 31 December 2009 (26 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
17 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 December 2009Annual return made up to 3 December 2009 no member list (7 pages)
30 December 2009Annual return made up to 3 December 2009 no member list (7 pages)
30 December 2009Annual return made up to 3 December 2009 no member list (7 pages)
22 December 2009Termination of appointment of Alan Moses as a secretary (1 page)
22 December 2009Director's details changed for Keith Fawcitt Haydon on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Sir Alan George Moses on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Christopher Keating on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Francis Anthony Armstrong Carnwath on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Christopher Keating on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Helen Jean Sutherland Fraser on 3 December 2009 (2 pages)
22 December 2009Director's details changed for John Spencer Mccuin on 3 December 2009 (2 pages)
22 December 2009Director's details changed for John Spencer Mccuin on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Bilkis Malek on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Sir Alan George Moses on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Nicholas Alan Scott Hardie on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Sir Alan George Moses on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Christopher Keating on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Francis Anthony Armstrong Carnwath on 3 December 2009 (2 pages)
22 December 2009Director's details changed for John Spencer Mccuin on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Helen Jean Sutherland Fraser on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Keith Fawcitt Haydon on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Nicholas Alan Scott Hardie on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Bilkis Malek on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Keith Fawcitt Haydon on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Francis Anthony Armstrong Carnwath on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Bilkis Malek on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Nicholas Alan Scott Hardie on 3 December 2009 (2 pages)
22 December 2009Director's details changed for Ms Helen Jean Sutherland Fraser on 3 December 2009 (2 pages)
22 December 2009Termination of appointment of Alan Moses as a secretary (1 page)
12 June 2009Director and secretary appointed sir alan george moses (2 pages)
12 June 2009Director and secretary appointed sir alan george moses (2 pages)
13 May 2009Full accounts made up to 31 December 2008 (27 pages)
13 May 2009Full accounts made up to 31 December 2008 (27 pages)
20 January 2009Secretary appointed ms abigail pogson (1 page)
20 January 2009Annual return made up to 03/12/08 (5 pages)
20 January 2009Secretary appointed ms abigail pogson (1 page)
20 January 2009Appointment terminated secretary alison white (1 page)
20 January 2009Appointment terminated secretary alison white (1 page)
20 January 2009Annual return made up to 03/12/08 (5 pages)
12 January 2009Appointment terminated director wilfred weeks (1 page)
12 January 2009Appointment terminated director sarah kemp (1 page)
12 January 2009Appointment terminated director wilfred weeks (1 page)
12 January 2009Appointment terminated director sarah kemp (1 page)
22 October 2008Director appointed sarah anne brodie gee (2 pages)
22 October 2008Director appointed sarah anne brodie gee (2 pages)
5 April 2008Full accounts made up to 31 December 2007 (24 pages)
5 April 2008Full accounts made up to 31 December 2007 (24 pages)
7 December 2007Annual return made up to 03/12/07 (3 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Annual return made up to 03/12/07 (3 pages)
7 December 2007Secretary's particulars changed (1 page)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
19 April 2007Full accounts made up to 31 December 2006 (22 pages)
19 April 2007Full accounts made up to 31 December 2006 (22 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
8 December 2006Annual return made up to 03/12/06 (2 pages)
8 December 2006Annual return made up to 03/12/06 (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (6 pages)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Secretary resigned;director resigned (1 page)
18 May 2006New secretary appointed (2 pages)
18 May 2006New secretary appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (6 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 April 2006Full accounts made up to 31 December 2005 (21 pages)
27 April 2006Full accounts made up to 31 December 2005 (21 pages)
9 January 2006Annual return made up to 03/12/05 (3 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Annual return made up to 03/12/05 (3 pages)
23 August 2005Full accounts made up to 31 December 2004 (21 pages)
23 August 2005Full accounts made up to 31 December 2004 (21 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
16 December 2004Annual return made up to 03/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2004Annual return made up to 03/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
27 February 2004Full accounts made up to 31 December 2003 (21 pages)
27 February 2004Full accounts made up to 31 December 2003 (21 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Annual return made up to 03/12/03 (6 pages)
11 December 2003Annual return made up to 03/12/03 (6 pages)
11 December 2003New director appointed (2 pages)
29 October 2003Memorandum and Articles of Association (18 pages)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2003Memorandum and Articles of Association (18 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
26 August 2003Aud res (1 page)
26 August 2003Aud res (1 page)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
4 April 2003Full accounts made up to 31 December 2002 (21 pages)
4 April 2003Full accounts made up to 31 December 2002 (21 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
19 December 2002Annual return made up to 15/12/02 (7 pages)
19 December 2002Annual return made up to 15/12/02 (7 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
10 July 2002Full accounts made up to 31 December 2001 (22 pages)
10 July 2002Full accounts made up to 31 December 2001 (22 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
28 December 2001Annual return made up to 15/12/01
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2001Annual return made up to 15/12/01
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2001Director's particulars changed (1 page)
11 July 2001Registered office changed on 11/07/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
11 July 2001Registered office changed on 11/07/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
11 July 2001Director's particulars changed (1 page)
6 March 2001Annual return made up to 15/12/00 (10 pages)
6 March 2001Annual return made up to 15/12/00 (10 pages)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
20 February 2001Director's particulars changed (1 page)
30 January 2001Full accounts made up to 31 December 1999 (19 pages)
30 January 2001Full accounts made up to 31 December 1999 (19 pages)
15 December 2000New director appointed (3 pages)
15 December 2000New director appointed (3 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (2 pages)
5 December 2000Director resigned (1 page)
5 December 2000Director resigned (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director's particulars changed (1 page)
10 May 2000Annual return made up to 15/12/99 (24 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Annual return made up to 15/12/99 (24 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (3 pages)
10 August 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
2 August 1999Full accounts made up to 31 December 1998 (18 pages)
16 March 1999Annual return made up to 15/12/98 (12 pages)
16 March 1999Annual return made up to 15/12/98 (12 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
3 June 1998Full accounts made up to 31 December 1997 (16 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Annual return made up to 15/12/97 (13 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
6 February 1998Annual return made up to 15/12/97 (13 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
16 April 1997Director's particulars changed (1 page)
16 April 1997Director's particulars changed (1 page)
18 March 1997Annual return made up to 15/12/96 (13 pages)
18 March 1997Annual return made up to 15/12/96 (13 pages)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (4 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (4 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (3 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
25 June 1996Accounting reference date notified as 31/12 (1 page)
25 June 1996Accounting reference date notified as 31/12 (1 page)
15 December 1995Incorporation (56 pages)
15 December 1995Incorporation (56 pages)