London
SE1 7TP
Director Name | Mr Christopher James Bradshaw |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2015(18 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mr Roger John Edmonds |
---|---|
Status | Current |
Appointed | 02 March 2018(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Penny Ritchie-Calder |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Museum Consultant |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Timothy John Gannicliffe |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Robert Harold William Semple |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Katie Adele Wells |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Ross Grant |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2022(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Emily Birden |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2023(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Fernanda Aguilar Perez |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 September 2023(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Ms Sophie Eleanor Norman |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2023(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Assistant Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Dr Amit Batla |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(26 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Dr Ntonella Macerollo |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 November 2023(26 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Consultant Neurologist |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Qamar Mahmood Khan Mbe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(26 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Stanley Henry Dutton |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Retired |
Correspondence Address | 13 Clarendon Gardens Tunbridge Wells Kent TN2 5LA |
Director Name | Brian Francis Clifton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 5 Mountford House 25 Britton Street London EC1M 5NY |
Director Name | Thomas Beldon |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Blakemere Road Welwyn Garden City Hertfordshire AL8 7PJ |
Secretary Name | Alan John Leng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Randolph Drive Southwood Farnborough Hampshire GU14 0QQ |
Director Name | Alyson Diana Courtenay |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2001) |
Role | Administrator |
Correspondence Address | 31 South Hill Road Gravesend Kent DA12 1LA |
Director Name | Joseph Kevin Barry |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 June 2006) |
Role | Retired |
Correspondence Address | 91 Egerton Road Bishopston Bristol BS7 8HR |
Director Name | John Michael Burke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 2002) |
Role | Quality Manager |
Country of Residence | England |
Correspondence Address | 82 Bradford Road Cleckheaton West Yorkshire BD19 3QT |
Director Name | Mr David Robert Everett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2004) |
Role | Accountant |
Correspondence Address | 5 Kingswood Gardens Roundhay Leeds West Yorkshire LS8 2BP |
Secretary Name | Christopher David Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 January 2002) |
Role | Fund Raising Manager |
Correspondence Address | 4 Saint Annes Road Hitchin Hertfordshire SG5 1QB |
Secretary Name | David Rubert Evertt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2002(4 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 July 2002) |
Role | Accountant |
Correspondence Address | Red Gables 5 Kingswood Gardens Roundhay Leeds LS8 2BP |
Secretary Name | Eileen Margaret Gascoigne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2002(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 43 Alexandra Road Hemel Hempstead Hertfordshire HP2 4AQ |
Director Name | Mr Roger John Edmonds |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(6 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bradley Croft Balsall Common Coventry West Midlands CV7 7PZ |
Director Name | Martin Owen Cross |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2004(6 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 November 2008) |
Role | Retired |
Correspondence Address | 55a Heatherstone Avenue Dibden Purlieu Southampton SO45 4LJ |
Secretary Name | Brian Francis Clifton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 5 Mountford House 25 Britton Street London EC1M 5NY |
Director Name | Mrs Susan Day |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Boydon Close Cannock Staffordshire WS11 1TH |
Director Name | Robert Graham Ashdown |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2005(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2009) |
Role | Retired |
Correspondence Address | 149 Saltdean Vale Brighton East Sussex BN2 8HE |
Director Name | Mrs Joanna Atkin |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(12 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 10 May 2018) |
Role | Tutor |
Country of Residence | England |
Correspondence Address | 7 Erskine Hill London NW11 6HA |
Director Name | Shona Annette Baxandall |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2010(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mrs Christine Chapman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 March 2017) |
Role | Voluntary Services Manager |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Jane Seaton |
---|---|
Status | Resigned |
Appointed | 20 August 2013(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 March 2018) |
Role | Company Director |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Daniel Berry |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(17 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 03 September 2023) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Director Name | Mr Daniel Brett Schneider |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 2018) |
Role | Director Of Fundraising & Communications |
Country of Residence | England |
Correspondence Address | 89 Albert Embankment London SE1 7TP |
Website | www.dystonia.org.uk |
---|
Registered Address | 89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £720,813 |
Net Worth | £506,028 |
Cash | £429,936 |
Current Liabilities | £54,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
23 February 2024 | Termination of appointment of a director (1 page) |
---|---|
22 February 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
1 February 2024 | Appointment of Mr Qamar Mahmood Khan Mbe as a director on 15 January 2024 (2 pages) |
12 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 November 2023 | Appointment of Dr Ntonella Macerollo as a director on 28 November 2023 (2 pages) |
28 November 2023 | Appointment of Dr Amit Batla as a director on 28 November 2023 (2 pages) |
24 October 2023 | Termination of appointment of Andrew David Russell as a director on 26 July 2023 (1 page) |
24 October 2023 | Appointment of Ms Fernanda Aguilar Perez as a director on 7 September 2023 (2 pages) |
24 October 2023 | Termination of appointment of a director (1 page) |
24 October 2023 | Termination of appointment of Daniel Berry as a director on 3 September 2023 (1 page) |
23 October 2023 | Appointment of Ms Sophie Eleanor Norman as a director on 7 September 2023 (2 pages) |
23 October 2023 | Appointment of Ms Emily Birden as a director on 4 September 2023 (2 pages) |
8 June 2023 | Termination of appointment of Nicholas Peter Morgan as a director on 6 June 2023 (1 page) |
6 March 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
23 October 2022 | Appointment of Mr Ross Grant as a director on 23 October 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
1 February 2022 | Termination of appointment of Ian Mark Silvester as a director on 14 January 2022 (1 page) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 August 2021 | Termination of appointment of Andrew Bernard Young as a director on 20 June 2021 (1 page) |
5 March 2021 | Director's details changed for Mr Nicholas Peter Morgan on 1 March 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Nicholas Peter Morgan as a director on 26 February 2021 (2 pages) |
1 March 2021 | Appointment of Mr Andrew David Russell as a director on 26 February 2021 (2 pages) |
1 March 2021 | Appointment of Mrs Katie Adele Wells as a director on 1 March 2021 (2 pages) |
1 March 2021 | Appointment of Mr Robert Harold William Semple as a director on 1 March 2021 (2 pages) |
15 January 2021 | Appointment of Mr Ian Mark Silvester as a director on 14 January 2021 (2 pages) |
13 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 October 2020 | Memorandum and Articles of Association (26 pages) |
27 August 2020 | Resolutions
|
2 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
11 November 2019 | Appointment of Mr Timothy John Gannicliffe as a director on 12 September 2019 (2 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Termination of appointment of Fiona Ross as a director on 31 August 2019 (1 page) |
26 May 2019 | Termination of appointment of Peter Meager as a director on 9 May 2019 (1 page) |
26 May 2019 | Termination of appointment of Christina Mary Smith as a director on 9 May 2019 (1 page) |
26 May 2019 | Appointment of Mrs Penny Ritchie-Calder as a director on 9 May 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
28 November 2018 | Appointment of Miss Fiona Ross as a director on 2 April 2018 (2 pages) |
9 October 2018 | Termination of appointment of Daniel Brett Schneider as a director on 6 October 2018 (1 page) |
10 May 2018 | Termination of appointment of Penny Ritchie Calder as a director on 28 February 2018 (1 page) |
10 May 2018 | Termination of appointment of Joanna Atkin as a director on 10 May 2018 (1 page) |
5 March 2018 | Appointment of Mr Roger John Edmonds as a secretary on 2 March 2018 (2 pages) |
5 March 2018 | Termination of appointment of Jane Seaton as a secretary on 2 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
13 October 2017 | Appointment of Ms Christina Smith as a director on 14 September 2017 (2 pages) |
13 October 2017 | Appointment of Ms Christina Smith as a director on 14 September 2017 (2 pages) |
31 May 2017 | Termination of appointment of Nirmaljit Gill as a director on 27 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Nirmaljit Gill as a director on 27 May 2017 (1 page) |
15 May 2017 | Appointment of Mr Daniel Brett Schneider as a director on 10 November 2016 (2 pages) |
15 May 2017 | Termination of appointment of Christine Chapman as a director on 23 March 2017 (1 page) |
15 May 2017 | Termination of appointment of Christine Chapman as a director on 23 March 2017 (1 page) |
15 May 2017 | Appointment of Mr Daniel Brett Schneider as a director on 10 November 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
8 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 September 2016 | Termination of appointment of Alexander Sandison as a director on 9 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Alexander Sandison as a director on 9 September 2016 (1 page) |
26 April 2016 | Termination of appointment of Philip Dudley Wilson as a director on 23 February 2016 (1 page) |
26 April 2016 | Termination of appointment of Philip Dudley Wilson as a director on 23 February 2016 (1 page) |
16 February 2016 | Annual return made up to 22 January 2016 no member list (8 pages) |
16 February 2016 | Annual return made up to 22 January 2016 no member list (8 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 May 2015 | Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page) |
27 May 2015 | Termination of appointment of Roger John Edmonds as a director on 31 March 2015 (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
19 May 2015 | Auditor's resignation (1 page) |
3 March 2015 | Appointment of Mr Christopher James Bradshaw as a director on 12 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Bernard Young as a director on 12 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Christopher James Bradshaw as a director on 12 February 2015 (2 pages) |
3 March 2015 | Appointment of Mr Andrew Bernard Young as a director on 12 February 2015 (2 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (8 pages) |
26 January 2015 | Annual return made up to 22 January 2015 no member list (8 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
10 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 October 2014 | Appointment of Mr Stephen James Wishart as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Daniel Berry as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Daniel Berry as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Daniel Berry as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Philip Dudley Wilson as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Philip Dudley Wilson as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Stephen James Wishart as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Philip Dudley Wilson as a director on 4 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Stephen James Wishart as a director on 4 September 2014 (2 pages) |
23 April 2014 | Termination of appointment of Michael Newbigin as a director (1 page) |
23 April 2014 | Termination of appointment of Michael Newbigin as a director (1 page) |
22 January 2014 | Termination of appointment of Shona Baxandall as a director (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 no member list (8 pages) |
22 January 2014 | Termination of appointment of Shona Baxandall as a director (1 page) |
22 January 2014 | Annual return made up to 22 January 2014 no member list (8 pages) |
4 December 2013 | Appointment of Reverend Peter Meager as a director (2 pages) |
4 December 2013 | Appointment of Reverend Peter Meager as a director (2 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 November 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 October 2013 | Termination of appointment of Graham Findlay as a director (1 page) |
31 October 2013 | Termination of appointment of John Inglis as a director (1 page) |
31 October 2013 | Termination of appointment of Graham Findlay as a director (1 page) |
31 October 2013 | Termination of appointment of John Inglis as a director (1 page) |
20 August 2013 | Appointment of Mrs Jane Seaton as a secretary (1 page) |
20 August 2013 | Appointment of Mrs Jane Seaton as a secretary (1 page) |
23 January 2013 | Annual return made up to 22 January 2013 no member list (10 pages) |
23 January 2013 | Appointment of Mr John Bruce Inglis as a director (2 pages) |
23 January 2013 | Annual return made up to 22 January 2013 no member list (10 pages) |
23 January 2013 | Appointment of Mr Alec Sandison as a director (2 pages) |
23 January 2013 | Appointment of Mr Alec Sandison as a director (2 pages) |
23 January 2013 | Appointment of Mr John Bruce Inglis as a director (2 pages) |
22 January 2013 | Termination of appointment of Fiona Ross as a director (1 page) |
22 January 2013 | Appointment of Mr Graham Robert Plummer Findlay as a director (2 pages) |
22 January 2013 | Appointment of Mr Graham Robert Plummer Findlay as a director (2 pages) |
22 January 2013 | Termination of appointment of Fiona Ross as a director (1 page) |
22 January 2013 | Appointment of Mrs Christine Chapman as a director (2 pages) |
22 January 2013 | Appointment of Mrs Christine Chapman as a director (2 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (20 pages) |
24 January 2012 | Termination of appointment of Susan Day as a director (1 page) |
24 January 2012 | Termination of appointment of Susan Day as a director (1 page) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
24 January 2012 | Annual return made up to 22 January 2012 no member list (8 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
3 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (9 pages) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (9 pages) |
25 January 2011 | Termination of appointment of Moira Gwilliam as a director (1 page) |
25 January 2011 | Termination of appointment of Moira Gwilliam as a director (1 page) |
18 January 2011 | Resolutions
|
18 January 2011 | Resolutions
|
30 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
30 July 2010 | Full accounts made up to 31 March 2010 (19 pages) |
27 July 2010 | Appointment of Shona Annette Baxandall as a director (2 pages) |
27 July 2010 | Appointment of Shona Annette Baxandall as a director (2 pages) |
22 July 2010 | Appointment of Mrs Nirmaljit Gill as a director (2 pages) |
22 July 2010 | Appointment of Mrs Nirmaljit Gill as a director (2 pages) |
8 June 2010 | Resolutions
|
8 June 2010 | Resolutions
|
2 February 2010 | Director's details changed for Moira Elizabeth Gwilliam on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Susan Day on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Joanna Atkin on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Alan Tamlyn as a director (1 page) |
2 February 2010 | Registered office address changed from 1St Floor Camelford House 89 Albert Embankment London SE1 7TP on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Mrs Susan Day on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mrs Joanna Atkin on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 1St Floor Camelford House 89 Albert Embankment London SE1 7TP on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Penny Ritchie Calder on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Moira Elizabeth Gwilliam on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Anthony Flowers as a director (1 page) |
2 February 2010 | Director's details changed for Mrs Joanna Atkin on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Robert Ashdown as a director (1 page) |
2 February 2010 | Termination of appointment of Alan Tamlyn as a director (1 page) |
2 February 2010 | Director's details changed for Fiona Jean Ross on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
2 February 2010 | Director's details changed for Michael Paul Newbigin on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 1St Floor Camelford House 89 Albert Embankment London SE1 7TP on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Moira Elizabeth Gwilliam on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Michael Paul Newbigin on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of Mrs Joanna Atkin as a director (1 page) |
2 February 2010 | Director's details changed for Michael Paul Newbigin on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 22 January 2010 no member list (5 pages) |
2 February 2010 | Termination of appointment of Robert Ashdown as a director (1 page) |
2 February 2010 | Director's details changed for Penny Ritchie Calder on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Fiona Jean Ross on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Fiona Jean Ross on 2 February 2010 (2 pages) |
2 February 2010 | Appointment of Mrs Joanna Atkin as a director (1 page) |
2 February 2010 | Director's details changed for Mrs Susan Day on 2 February 2010 (2 pages) |
2 February 2010 | Termination of appointment of Anthony Flowers as a director (1 page) |
2 February 2010 | Director's details changed for Penny Ritchie Calder on 2 February 2010 (2 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 August 2009 | Full accounts made up to 31 March 2009 (19 pages) |
28 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
28 July 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
22 January 2009 | Appointment terminated director martin cross (1 page) |
22 January 2009 | Appointment terminated director martin cross (1 page) |
22 January 2009 | Annual return made up to 22/01/09 (4 pages) |
22 January 2009 | Annual return made up to 22/01/09 (4 pages) |
2 October 2008 | Director appointed anthony victor flowers (2 pages) |
2 October 2008 | Director appointed anthony victor flowers (2 pages) |
1 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
1 September 2008 | Full accounts made up to 29 February 2008 (19 pages) |
24 July 2008 | Annual return made up to 24/01/08 (4 pages) |
24 July 2008 | Annual return made up to 24/01/08 (4 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
17 August 2007 | Full accounts made up to 28 February 2007 (19 pages) |
17 August 2007 | Full accounts made up to 28 February 2007 (19 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
16 February 2007 | Annual return made up to 24/01/07
|
16 February 2007 | Annual return made up to 24/01/07
|
11 September 2006 | Full accounts made up to 28 February 2006 (20 pages) |
11 September 2006 | Full accounts made up to 28 February 2006 (20 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
14 February 2006 | Annual return made up to 24/01/06 (8 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Annual return made up to 24/01/06 (8 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 46/47 britton street london EC1M 5UJ (1 page) |
23 December 2005 | Registered office changed on 23/12/05 from: 46/47 britton street london EC1M 5UJ (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
26 August 2005 | Full accounts made up to 28 February 2005 (23 pages) |
26 August 2005 | Full accounts made up to 28 February 2005 (23 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | Annual return made up to 24/01/05
|
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | Annual return made up to 24/01/05
|
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
23 August 2004 | Full accounts made up to 29 February 2004 (26 pages) |
23 August 2004 | Full accounts made up to 29 February 2004 (26 pages) |
11 March 2004 | Annual return made up to 30/01/04 (8 pages) |
11 March 2004 | Annual return made up to 30/01/04 (8 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
15 August 2003 | Full accounts made up to 28 February 2003 (25 pages) |
15 August 2003 | Full accounts made up to 28 February 2003 (25 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
27 May 2003 | Auditor's resignation (1 page) |
27 May 2003 | Auditor's resignation (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Annual return made up to 30/01/03 (8 pages) |
7 March 2003 | Annual return made up to 30/01/03 (8 pages) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
6 September 2002 | Full accounts made up to 28 February 2002 (20 pages) |
6 September 2002 | Full accounts made up to 28 February 2002 (20 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Secretary resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Annual return made up to 30/01/02 (7 pages) |
1 March 2002 | Annual return made up to 30/01/02 (7 pages) |
1 March 2002 | Secretary resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
17 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
17 December 2001 | Full accounts made up to 28 February 2001 (20 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Annual return made up to 30/01/01
|
20 February 2001 | Annual return made up to 30/01/01
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
6 October 2000 | Full accounts made up to 29 February 2000 (22 pages) |
6 October 2000 | Full accounts made up to 29 February 2000 (22 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Annual return made up to 30/01/00
|
25 February 2000 | Annual return made up to 30/01/00
|
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (19 pages) |
28 October 1999 | Full accounts made up to 28 February 1999 (19 pages) |
22 April 1999 | Auditor's resignation (2 pages) |
22 April 1999 | Auditor's resignation (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Annual return made up to 30/01/99
|
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Annual return made up to 30/01/99
|
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
9 November 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
19 February 1998 | New director appointed (2 pages) |
19 February 1998 | Annual return made up to 30/01/98
|
19 February 1998 | Annual return made up to 30/01/98
|
19 February 1998 | New director appointed (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: weddel house 13-14 west smithfield london EC1A 9HY (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: weddel house 13-14 west smithfield london EC1A 9HY (1 page) |
15 May 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
15 May 1997 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
30 January 1997 | Incorporation (38 pages) |
30 January 1997 | Incorporation (38 pages) |