Company NameInternet Services Providers Association
Company StatusActive
Company Number03155681
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 February 1996(28 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Nicholas Jeffrey Lansman
NationalityBritish
StatusCurrent
Appointed30 October 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZetland House 5- 25 Scrutton Street
London
EC2A 4HJ
Director NameMiss Jacqueline Ann Mellor
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleAssociate Counsel
Country of ResidenceEngland
Correspondence AddressVirgin Media Bartley Wood Business Park
Bartley Way
Hook
Hampshire
RG27 9UP
Director NameMr Samuel George Strover
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address32b Castle Way
Selwyn House
Southampton
SO14 2AW
Director NameMr Steven John Leighton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressTintagel House 92 Albert Embankment
London
SE1 7TY
Director NameMiss Gemma Jane Whiteley
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of The Regulatory And Government Affairs
Country of ResidenceEngland
Correspondence AddressVerizon Business Group Reading International Busin
Reading
RG2 6DA
Director NameMs Georgina Lauren Rudak
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleHead Of Wayleave And Trainee Solicitor
Country of ResidenceEngland
Correspondence AddressThe Pump House The Street
Crookham Village
Fleet
GU51 5RX
Director NameMr Michael Andrew Everett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBlue Spider Bythorn
Huntingdon
PE28 0QR
Director NameMr Robert John Burles
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Regulatory Affairs
Country of ResidenceEngland
Correspondence AddressZetland House Scrutton Street
London
EC2A 4HJ
Director NameSteven Edward Glendinning
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Benjamin Peter Stone
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RolePublic Affairs Lead
Country of ResidenceEngland
Correspondence AddressGigaclear Wyndyke Furlong
Abingdon
OX14 1UQ
Director NameMr William Matthew Black
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleNetworks Policy
Country of ResidenceEngland
Correspondence Address1 Braham Street
London
E1 8EE
Director NameMiss Emma Shearer
Date of BirthOctober 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RoleSenior Public Affairs Manager
Country of ResidenceEngland
Correspondence AddressCityfibre Bedford Street
London
WC2E 9HE
Director NameMs Sinead Aine Coogan Jones
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2023(27 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks
RolePolicy Manager
Country of ResidenceEngland
Correspondence AddressSky Grant Way
Isleworth
TW7 5QD
Director NamePeter John Dawe
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleManager European Operations
Correspondence AddressManor House 71 High Street
Oakington
Cambridge
CB4 5AG
Secretary NameNicholas Vivian Hixson
NationalityBritish
StatusResigned
Appointed06 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address14 Pinecliffe Avenue
Bournemouth
Dorset
BH6 3PZ
Director NameCindy Copsey
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address55 Southdale Road
Carlton
Nottingham
NG4 1EU
Director NameChristopher Stanley Cain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1998)
RoleCompany Director
Correspondence Address2 Granby Grove
Highfield
Southampton
Hampshire
SO17 3RZ
Director NameMr Laurence Charles Neil Blackall
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 04 May 2001)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address2 Ravenna Road
Putney
London
SW15 6AW
Secretary NameDavid John Jenkin Kennedy
NationalityBritish
StatusResigned
Appointed16 April 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address74 Allendale Close
Camberwell
London
SE5 8SG
Director NameDr Jon Brody
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressLangham House
Highfields
Forest Row
Sussex
RH18 5AJ
Director NameChristopher Stanley Cain
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address29 Towes Mount
Carlton
Nottingham
NG4 1DJ
Director NameStephen David Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2005)
RoleDirector Of Public Policy Yaho
Correspondence Address74 Mostyn Road
London
SW19 3LN
Director NameEmma Louise Ascroft
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2003)
RolePolicy Manager
Correspondence AddressFlat 3 18 Mountfield Road
London
N3 3NB
Director NameCamille Marie De Stempel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed10 May 2002(6 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 March 2010)
RoleDirector Policy
Correspondence Address113 Westbourne Terrace
London
W2 6QT
Director NameJames Cottrell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(6 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 June 2005)
RoleHead Of Security Management
Correspondence Address30 Hall Farm Park
Micklefield
Leeds
West Yorkshire
LS25 4DP
Director NameMrs Nina Riffath Barakzai
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Beech Way
Twickenham
TW2 5JS
Director NameMr James Karl Blessing
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(9 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 14 April 2017)
RoleCOO
Country of ResidenceEngland
Correspondence Address136 Eccles Old Road
Salford
Lancashire
M6 8QQ
Director NameEmma Louise Ascroft
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 July 2010)
RoleHead Of Public Policy
Country of ResidenceUnited Kingdom
Correspondence Address162 Replingham Road
London
SW18 5LJ
Director NameMr Huw Trefor Davies
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2014)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address118 Wragby Road
Lincoln
Lincolnshire
LN2 4PH
Director NamePatricia Church
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(14 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2010)
RoleRegulatory Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AG
Director NameMr Julian Stanley Ashworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed10 July 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2017)
RoleGlobal Director Of Industry Policy
Country of ResidenceUnited Kingdom
Correspondence AddressBt Group Plc Newgate Street
London
EC1A 7AJ
Director NameMr Ross James Bray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(19 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2018)
RoleCio & Head Of Technology
Country of ResidenceUnited Kingdom
Correspondence Address16 Jasmine Gardens Jasmine Gardens
Swallownest
Sheffield
S26 4QD
Director NameMr Jeremy Chelot
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2017(21 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 July 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 104-106 Westbourne Terrace
London
W2 6QE
Director NameMrs Kathryn Bowden
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(25 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 April 2024)
RoleHead Of Telecoms Regulation, Policy And Compliance
Country of ResidenceEngland
Correspondence AddressDavidson Building Southampton Street
London
WC2E 7HA

Contact

Websiteispa.org.uk

Location

Registered AddressZetland House
5- 25 Scrutton Street
London
EC2A 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£103,667
Cash£180,187
Current Liabilities£137,435

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

22 April 2024Termination of appointment of Kathryn Bowden as a director on 22 April 2024 (1 page)
23 February 2024Director's details changed for Mr Robert John Burles on 23 February 2024 (2 pages)
17 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
19 June 2023Appointment of Mr William Matthew Black as a director on 8 June 2023 (2 pages)
16 June 2023Appointment of Ms Sinead Aine Coogan Jones as a director on 8 June 2023 (2 pages)
15 June 2023Appointment of Mr Benjamin Peter Stone as a director on 8 June 2023 (2 pages)
14 June 2023Appointment of Miss Emma Shearer as a director on 8 June 2023 (2 pages)
14 June 2023Termination of appointment of Alistair Law as a director on 8 June 2023 (1 page)
14 June 2023Termination of appointment of Malcolm Samuel Agar Hutty as a director on 8 June 2023 (1 page)
14 June 2023Termination of appointment of Andrew Michael Glover as a director on 8 June 2023 (1 page)
14 June 2023Termination of appointment of Garry Miller as a director on 8 June 2023 (1 page)
13 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
16 November 2022Registered office address changed from 69 Wilson Street London EC2A 2BB England to Zetland House 5- 25 Scrutton Street London EC2A 4HJ on 16 November 2022 (1 page)
26 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
16 June 2022Appointment of Mr Robert John Burles as a director on 8 June 2022 (2 pages)
16 June 2022Appointment of Mr Steven Edward Glendinning as a director on 8 June 2022 (2 pages)
14 June 2022Termination of appointment of Thomas Jean-Claude Joseph Mangin as a director on 8 June 2022 (1 page)
14 June 2022Termination of appointment of Michael Arthur Maltby as a director on 8 June 2022 (1 page)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
14 January 2022Termination of appointment of Neil Watson as a director on 1 January 2022 (1 page)
31 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
13 August 2021Termination of appointment of Matthew Peake as a director on 1 August 2021 (1 page)
5 August 2021Appointment of Ms Kathryn Bowden as a director on 1 August 2021 (2 pages)
23 July 2021Appointment of Miss Gemma Jane Whiteley as a director on 8 July 2021 (2 pages)
23 July 2021Appointment of Ms Georgina Lauren Rudak as a director on 8 July 2021 (2 pages)
21 July 2021Appointment of Mr Michael Andrew Everett as a director on 8 July 2021 (2 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 October 2020Appointment of Mr Michael Arthur Maltby as a director on 24 September 2020 (2 pages)
16 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 September 2019Appointment of Mr Thomas Jean-Claude Joseph Mangin as a director on 19 September 2019 (2 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 September 2019Termination of appointment of Lee Turner as a director on 19 September 2019 (1 page)
15 July 2019Termination of appointment of Jeremy Chelot as a director on 11 July 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2018Appointment of Mr Garry Miller as a director on 20 July 2018 (2 pages)
31 July 2018Appointment of Mr Samuel George Strover as a director on 20 July 2018 (2 pages)
30 July 2018Appointment of Mr Steven John Leighton as a director on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Kate Suzanne Rennicks as a director on 20 July 2018 (1 page)
30 July 2018Termination of appointment of Matthew William Edward Hare as a director on 20 July 2018 (1 page)
12 February 2018Termination of appointment of Ross James Bray as a director on 12 February 2018 (1 page)
17 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
11 December 2017Termination of appointment of Julian Stanley Ashworth as a director on 8 December 2017 (1 page)
11 December 2017Termination of appointment of Julian Stanley Ashworth as a director on 8 December 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 July 2017Appointment of Mr Matthew Peake as a director on 13 July 2017 (2 pages)
19 July 2017Appointment of Mr Matthew Peake as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Jeremy Chelot as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Jeremy Chelot as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Lee Turner as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Lee Turner as a director on 13 July 2017 (2 pages)
26 April 2017Termination of appointment of James Karl Blessing as a director on 14 April 2017 (1 page)
26 April 2017Termination of appointment of James Karl Blessing as a director on 14 April 2017 (1 page)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (4 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 July 2016Termination of appointment of Richard Ian Sharpe as a director on 7 July 2016 (1 page)
15 July 2016Appointment of Mr Neil Watson as a director on 7 July 2016 (2 pages)
15 July 2016Appointment of Mr Neil Watson as a director on 7 July 2016 (2 pages)
15 July 2016Termination of appointment of Richard Ian Sharpe as a director on 7 July 2016 (1 page)
8 February 2016Annual return made up to 6 February 2016 no member list (11 pages)
8 February 2016Annual return made up to 6 February 2016 no member list (11 pages)
4 August 2015Appointment of Mr Alistair Law as a director on 2 July 2015 (2 pages)
4 August 2015Appointment of Mr Alistair Law as a director on 2 July 2015 (2 pages)
4 August 2015Appointment of Mr Alistair Law as a director on 2 July 2015 (2 pages)
30 July 2015Appointment of Mr Ross James Bray as a director on 2 July 2015 (2 pages)
30 July 2015Appointment of Mr Ross James Bray as a director on 2 July 2015 (2 pages)
30 July 2015Appointment of Mr Ross James Bray as a director on 2 July 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Termination of appointment of Gary Martin Hough as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Adam Kinsley as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Gary Martin Hough as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Gary Martin Hough as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Adam Kinsley as a director on 2 July 2015 (1 page)
14 July 2015Termination of appointment of Adam Kinsley as a director on 2 July 2015 (1 page)
23 March 2015Registered office address changed from 1 Castle Lane London SW1E 6DR to 69 Wilson Street London EC2A 2BB on 23 March 2015 (1 page)
23 March 2015Registered office address changed from 1 Castle Lane London SW1E 6DR to 69 Wilson Street London EC2A 2BB on 23 March 2015 (1 page)
9 February 2015Annual return made up to 6 February 2015 no member list (11 pages)
9 February 2015Annual return made up to 6 February 2015 no member list (11 pages)
9 February 2015Annual return made up to 6 February 2015 no member list (11 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Appointment of Mr Julian Stanley Ashworth as a director on 10 July 2014 (2 pages)
25 July 2014Appointment of Mr Julian Stanley Ashworth as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Ian Sharpe as a director on 10 July 2014 (2 pages)
14 July 2014Appointment of Mr Richard Ian Sharpe as a director on 10 July 2014 (2 pages)
7 July 2014Appointment of Miss Kate Suzanne Rennicks as a director (2 pages)
7 July 2014Appointment of Miss Kate Suzanne Rennicks as a director (2 pages)
7 July 2014Appointment of Miss Jacqueline Ann Mellor as a director (2 pages)
7 July 2014Appointment of Miss Jacqueline Ann Mellor as a director (2 pages)
13 June 2014Appointment of Mr Andrew Michael Glover as a director (2 pages)
13 June 2014Appointment of Mr Andrew Michael Glover as a director (2 pages)
7 April 2014Termination of appointment of Mita Mitra as a director (1 page)
7 April 2014Termination of appointment of Mita Mitra as a director (1 page)
31 March 2014Termination of appointment of Mark Gracey as a director (1 page)
31 March 2014Termination of appointment of Mark Gracey as a director (1 page)
19 March 2014Termination of appointment of Huw Davies as a director (1 page)
19 March 2014Termination of appointment of Huw Davies as a director (1 page)
7 February 2014Director's details changed for Gary Martin Hough on 1 January 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 no member list (9 pages)
7 February 2014Director's details changed for Gary Martin Hough on 1 January 2014 (2 pages)
7 February 2014Annual return made up to 6 February 2014 no member list (9 pages)
7 February 2014Director's details changed for Gary Martin Hough on 1 January 2014 (2 pages)
7 February 2014Termination of appointment of Alexander Roy as a director (1 page)
7 February 2014Annual return made up to 6 February 2014 no member list (9 pages)
7 February 2014Termination of appointment of Alexander Roy as a director (1 page)
21 January 2014Registered office address changed from 1 Vincent Square London SW1P 2PN on 21 January 2014 (1 page)
21 January 2014Registered office address changed from 1 Vincent Square London SW1P 2PN on 21 January 2014 (1 page)
13 January 2014Termination of appointment of Patrick Robinson as a director (1 page)
13 January 2014Termination of appointment of Patrick Robinson as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 August 2013Appointment of Mr Patrick James Robinson as a director (2 pages)
20 August 2013Appointment of Mr Patrick James Robinson as a director (2 pages)
7 March 2013Annual return made up to 6 February 2013 no member list (11 pages)
7 March 2013Annual return made up to 6 February 2013 no member list (11 pages)
7 March 2013Annual return made up to 6 February 2013 no member list (11 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Appointment of Adam Kinsley as a director (3 pages)
1 October 2012Appointment of Adam Kinsley as a director (3 pages)
28 May 2012Termination of appointment of Clodagh Murphy as a director (2 pages)
28 May 2012Termination of appointment of Clodagh Murphy as a director (2 pages)
3 April 2012Annual return made up to 6 February 2012 no member list (10 pages)
3 April 2012Annual return made up to 6 February 2012 no member list (10 pages)
3 April 2012Annual return made up to 6 February 2012 no member list (10 pages)
8 March 2012Termination of appointment of Jessica Hendrie Liano as a director (1 page)
8 March 2012Termination of appointment of Jessica Hendrie Liano as a director (1 page)
31 January 2012Secretary's details changed for Mr Nicholas Jeffrey Lansman on 1 January 2012 (1 page)
31 January 2012Secretary's details changed for Mr Nicholas Jeffrey Lansman on 1 January 2012 (1 page)
31 January 2012Secretary's details changed for Mr Nicholas Jeffrey Lansman on 1 January 2012 (1 page)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
13 September 2011Appointment of Malcolm Samuel Agar Hutty as a director (3 pages)
13 September 2011Appointment of Malcolm Samuel Agar Hutty as a director (3 pages)
12 September 2011Memorandum and Articles of Association (12 pages)
12 September 2011Memorandum and Articles of Association (12 pages)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/09/2011
(1 page)
12 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 08/09/2011
(1 page)
10 August 2011Termination of appointment of Vanessa Mortiaux as a director (1 page)
10 August 2011Appointment of Vanessa Myriam Mortiaux as a director (3 pages)
10 August 2011Termination of appointment of Vanessa Mortiaux as a director (1 page)
10 August 2011Appointment of Vanessa Myriam Mortiaux as a director (3 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
25 July 2011Termination of appointment of a director (1 page)
25 July 2011Termination of appointment of a director (1 page)
15 July 2011Termination of appointment of Jessica Hendrie Liano as a director (2 pages)
15 July 2011Termination of appointment of Jessica Hendrie Liano as a director (2 pages)
12 July 2011Termination of appointment of a director (2 pages)
12 July 2011Termination of appointment of a director (2 pages)
2 June 2011Annual return made up to 6 February 2011 no member list (11 pages)
2 June 2011Annual return made up to 6 February 2011 no member list (11 pages)
2 June 2011Annual return made up to 6 February 2011 no member list (11 pages)
26 May 2011Appointment of Mita Mitra as a director (3 pages)
26 May 2011Appointment of Mita Mitra as a director (3 pages)
17 May 2011Appointment of Alexander Ian Roy as a director (3 pages)
17 May 2011Appointment of Alexander Ian Roy as a director (3 pages)
4 April 2011Termination of appointment of Patricia Church as a director (2 pages)
4 April 2011Termination of appointment of Patricia Church as a director (2 pages)
29 November 2010Appointment of Clodagh Murphy as a director (3 pages)
29 November 2010Appointment of Patricia Church as a director (3 pages)
29 November 2010Appointment of Clodagh Murphy as a director (3 pages)
29 November 2010Appointment of Patricia Church as a director (3 pages)
18 November 2010Termination of appointment of Emma Ascroft as a director (2 pages)
18 November 2010Termination of appointment of Emma Ascroft as a director (2 pages)
25 September 2010Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 25 September 2010 (2 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Annual return made up to 6 February 2010 no member list (6 pages)
21 April 2010Annual return made up to 6 February 2010 no member list (6 pages)
21 April 2010Annual return made up to 6 February 2010 no member list (6 pages)
17 March 2010Termination of appointment of Camille De Stempel as a director (2 pages)
17 March 2010Termination of appointment of Camille De Stempel as a director (2 pages)
5 October 2009Termination of appointment of Clive Feather as a director (1 page)
5 October 2009Termination of appointment of Clive Feather as a director (1 page)
25 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 July 2009Appointment terminated director david simpson (1 page)
31 July 2009Appointment terminated director david simpson (1 page)
20 July 2009Director appointed matthew william edward hare (2 pages)
20 July 2009Director appointed mark gracey (2 pages)
20 July 2009Appointment terminated director timothy snape (1 page)
20 July 2009Director appointed gary martin hough (2 pages)
20 July 2009Director appointed mark gracey (2 pages)
20 July 2009Director appointed matthew william edward hare (2 pages)
20 July 2009Appointment terminated director lee wade (1 page)
20 July 2009Appointment terminated director timothy snape (1 page)
20 July 2009Appointment terminated director lee wade (1 page)
20 July 2009Director appointed gary martin hough (2 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 April 2009Registered office changed on 14/04/2009 from 28 broadway london SW1H 9JX (1 page)
14 April 2009Registered office changed on 14/04/2009 from 28 broadway london SW1H 9JX (1 page)
3 April 2009Annual return made up to 06/02/09 (5 pages)
3 April 2009Annual return made up to 06/02/09 (5 pages)
26 March 2009Director appointed huw trefor davies (2 pages)
26 March 2009Director appointed huw trefor davies (2 pages)
26 March 2009Appointment terminated director samantha yorke (1 page)
26 March 2009Appointment terminated director samantha yorke (1 page)
1 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 March 2008Annual return made up to 06/02/08 (7 pages)
3 March 2008Annual return made up to 06/02/08 (7 pages)
21 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
21 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
18 April 2007Annual return made up to 06/02/07
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Annual return made up to 06/02/07
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
18 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
11 April 2006Annual return made up to 06/02/06
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2006Annual return made up to 06/02/06
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
1 June 2005Annual return made up to 06/02/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2005Annual return made up to 06/02/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
17 August 2004Full accounts made up to 31 December 2003 (8 pages)
17 August 2004Full accounts made up to 31 December 2003 (8 pages)
16 March 2004Annual return made up to 06/02/04 (7 pages)
16 March 2004Annual return made up to 06/02/04 (7 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
28 May 2003Full accounts made up to 31 December 2002 (9 pages)
28 May 2003Full accounts made up to 31 December 2002 (9 pages)
13 May 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director resigned
(5 pages)
13 May 2003New director appointed (1 page)
13 May 2003Annual return made up to 06/02/03
  • 363(288) ‐ Director resigned
(5 pages)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
13 February 2003Full accounts made up to 31 December 2001 (9 pages)
13 February 2003Full accounts made up to 31 December 2001 (9 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Annual return made up to 06/02/02
  • 363(288) ‐ Director resigned
(6 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Annual return made up to 06/02/02
  • 363(288) ‐ Director resigned
(6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
13 September 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Full accounts made up to 31 December 2000 (9 pages)
16 March 2001Annual return made up to 06/02/01 (5 pages)
16 March 2001Annual return made up to 06/02/01 (5 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
13 June 2000Accounts for a small company made up to 29 February 2000 (4 pages)
12 June 2000Registered office changed on 12/06/00 from: 77 great peter street westminster london SW1 2EZ (1 page)
12 June 2000Registered office changed on 12/06/00 from: 77 great peter street westminster london SW1 2EZ (1 page)
24 May 2000Annual return made up to 06/02/00 (5 pages)
24 May 2000Annual return made up to 06/02/00 (5 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
9 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
29 March 1999Annual return made up to 06/02/99 (6 pages)
29 March 1999Annual return made up to 06/02/99 (6 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
13 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 July 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
24 February 1998Annual return made up to 06/02/98 (6 pages)
24 February 1998Annual return made up to 06/02/98 (6 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
16 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
16 May 1997Accounts for a small company made up to 28 February 1997 (7 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Annual return made up to 06/02/97 (7 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Registered office changed on 06/05/97 from: gayfere house 22-23 gayfere street london SW1P 3HP (1 page)
6 May 1997Registered office changed on 06/05/97 from: gayfere house 22-23 gayfere street london SW1P 3HP (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Annual return made up to 06/02/97 (7 pages)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1996Memorandum and Articles of Association (11 pages)
4 November 1996Memorandum and Articles of Association (11 pages)
4 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1996Secretary resigned;director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Registered office changed on 09/10/96 from: 11 leigham vale road bournemouth BH6 3LR (1 page)
9 October 1996Registered office changed on 09/10/96 from: 11 leigham vale road bournemouth BH6 3LR (1 page)
9 October 1996Director resigned (1 page)
20 September 1996Registered office changed on 20/09/96 from: 14 pinecliffe avenue bournemouth dorset BA6 3PZ (1 page)
20 September 1996Registered office changed on 20/09/96 from: 14 pinecliffe avenue bournemouth dorset BA6 3PZ (1 page)
11 September 1996Director resigned (2 pages)
11 September 1996Director resigned (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
6 February 1996Incorporation (25 pages)
6 February 1996Incorporation (25 pages)