London
W1T 1AN
Director Name | Mrs Ruby May Briggs |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2007(9 years, 11 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Matthew Trevor Bates |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2013(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Ms Lisa Cooper |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Miss Julie Monica Greenhill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Andy Facer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Ms Kirsty Louise Dillury |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | PR Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Ms Nadia Clinton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Ivan Christopher Beacom |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr James Killick |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Kevin John Brett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 Court Farm Avenue Epsom KT19 0HF |
Director Name | Mr Steven Harris |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Brendon Croft |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Ms Federica Cantarini |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(26 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Dominic Nigel Cooper-Smith |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PZ |
Director Name | Mrs Stella Maris Clery-Ackland |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 A Beaudesert Lane Henley In Arden Solihull West Midlands B95 5JY |
Director Name | Mr Colin Andrew Brodie |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Touchwood 5 Attenborugh Close Fleet Hampshire GU13 8RP |
Secretary Name | Kevin Peter Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Holly Street Leamington Spa Warwickshire CV32 4TT |
Secretary Name | Edward Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | Tankersley Lodge Barnby Moor Retford Nottinghamshire DN22 8QX |
Director Name | Mr Kevin John Brett |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 20 April 1999) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Court Farm Avenue Ewell Surrey KT19 0HF |
Secretary Name | Dominic Nigel Cooper-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2002) |
Role | Sales And Marketing Director |
Correspondence Address | 15 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PZ |
Director Name | Ms Sarah Anne Handy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 June 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 55 Belson Road London SE18 5PU |
Director Name | Mr Matthew Trevor Bates |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 March 2010) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 32d North Shore Road Troon Ayrshire KA10 6QZ Scotland |
Director Name | Thomas Armstrong |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 August 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodgate Meadow Plumpton Green Lewes East Sussex BN7 3BD |
Secretary Name | Mr Peter Edward Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Hollow Haywards Heath West Sussex RH16 2SX |
Director Name | Jody Hanson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 16 March 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stephen Street London W1T 1AN |
Director Name | Mr Howard Richard Davies |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 October 2007) |
Role | Travel Advisor |
Country of Residence | Wales |
Correspondence Address | 12 Chetwyn Court Gresford Wrexham LL12 8EG Wales |
Director Name | Angus Richard Bond |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 24 March 2011) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eaton Court Eaton Gardens Hove East Sussex BN3 3PL |
Director Name | Mrs Kate Burgess Craddy |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft Down Cottage Horsted Lane Isfield East Sussex TN22 5TU |
Director Name | Mrs Yolanda May Fletcher |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2007) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Asheville House The Willows, Kings Sutton Banbury Oxon. OX17 3QJ |
Director Name | Sara Dolan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2012(14 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2013) |
Role | Partnership Manager |
Country of Residence | United Kingdom |
Correspondence Address | Us Embassy 24 Grosvenor Square London W1A 1AE |
Director Name | Mrs Caroline Elizabeth Donaldson-Sinclair |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Southwark Bridge Road London SE1 0AS |
Director Name | Mr Gregory Peter Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Southwark Bridge Road London SE1 0AS |
Director Name | Mr Tom Dale |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Southwark Bridge Road London SE1 0AS |
Director Name | Ms Nadia Clinton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(18 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Southwark Bridge Road London SE1 0AS |
Director Name | Mr Thomas William Dale |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Southwark Bridge Road London SE1 0AS |
Website | www.visitusa.org.uk |
---|---|
Telephone | 07 143859920 |
Telephone region | Mobile |
Registered Address | 2 Stephen Street London W1T 1AN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £59,505 |
Net Worth | £114,735 |
Cash | £200,853 |
Current Liabilities | £154,758 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
21 March 2023 | Appointment of Mr Kevin John Brett as a director on 15 March 2023 (2 pages) |
---|---|
8 March 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
23 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
5 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
4 August 2022 | Termination of appointment of Alain Rene Kasteleyn as a director on 1 July 2022 (1 page) |
24 March 2022 | Appointment of Mr James Killick as a director on 16 March 2022 (2 pages) |
23 March 2022 | Appointment of Mr Ian Christopher Beacom as a director on 16 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Jonathan Andrew Sloan as a director on 16 March 2022 (1 page) |
17 March 2022 | Termination of appointment of Jody Hanson as a director on 16 March 2022 (1 page) |
25 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 September 2021 | Termination of appointment of Sarah Christine Lax as a director on 15 July 2021 (1 page) |
16 April 2021 | Appointment of Mr Alain Rene Kasteleyn as a director on 14 April 2021 (2 pages) |
14 April 2021 | Termination of appointment of Peter James Traynor as a director on 10 March 2020 (1 page) |
8 March 2021 | Memorandum and Articles of Association (34 pages) |
8 March 2021 | Resolutions
|
1 March 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Alison Ward as a director on 18 November 2020 (1 page) |
30 November 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 August 2020 | Termination of appointment of Russell Geoffrey Meara as a director on 18 August 2020 (1 page) |
8 July 2020 | Registered office address changed from 58 Southwark Bridge Road London SE1 0AS to 2 Stephen Street London W1T 1AN on 8 July 2020 (1 page) |
8 July 2020 | Director's details changed for Ms Nadia Clinton on 8 July 2020 (2 pages) |
7 July 2020 | Appointment of Ms Nadia Clinton as a director on 25 June 2020 (2 pages) |
25 March 2020 | Appointment of Miss Julie Monica Greenhill as a director on 11 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Nadia Clinton as a director on 11 March 2020 (1 page) |
16 March 2020 | Appointment of Andy Facer as a director on 11 March 2020 (2 pages) |
16 March 2020 | Appointment of Ms Kirsty Louise Dillury as a director on 11 March 2020 (2 pages) |
16 March 2020 | Termination of appointment of Gregory Peter Evans as a director on 11 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
8 October 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
21 March 2019 | Termination of appointment of Thomas William Dale as a director on 13 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Russell Geoffrey Meara as a director on 13 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
14 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
27 March 2018 | Appointment of Mr Peter James Traynor as a director on 14 March 2018 (2 pages) |
20 March 2018 | Termination of appointment of Christopher Rankin as a director on 14 March 2018 (1 page) |
16 January 2018 | Termination of appointment of Gary David Orr as a director on 16 January 2018 (1 page) |
16 January 2018 | Appointment of Ms Lisa Cooper as a director on 1 March 2016 (2 pages) |
16 January 2018 | Appointment of Ms Nadia Clinton as a director on 1 March 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Ms Lisa Cooper as a director on 1 March 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Gary David Orr as a director on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Joanne Piani as a director on 16 January 2018 (1 page) |
16 January 2018 | Appointment of Ms Nadia Clinton as a director on 1 March 2016 (2 pages) |
16 January 2018 | Termination of appointment of Joanne Piani as a director on 16 January 2018 (1 page) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 June 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Termination of appointment of Caroline Elizabeth Donaldson-Sinclair as a director on 15 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Caroline Elizabeth Donaldson-Sinclair as a director on 15 March 2017 (1 page) |
17 March 2017 | Appointment of Ms Alison Ward as a director on 15 March 2017 (2 pages) |
17 March 2017 | Appointment of Ms Alison Ward as a director on 15 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
6 February 2017 | Confirmation statement made on 16 January 2017 with updates (4 pages) |
2 February 2017 | Termination of appointment of Tom Dale as a director on 1 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Tom Dale as a director on 1 January 2017 (1 page) |
3 November 2016 | Appointment of Mr Thomas William Dale as a director on 1 November 2016 (2 pages) |
3 November 2016 | Appointment of Mr Thomas William Dale as a director on 1 November 2016 (2 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 May 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 March 2016 | Annual return made up to 16 January 2016 no member list (7 pages) |
16 March 2016 | Annual return made up to 16 January 2016 no member list (7 pages) |
15 March 2016 | Director's details changed for Mr Jonathan Andrew Sloan on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Jody Hanson on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Jonathan Andrew Sloan on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Ruby May Briggs on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Ruby May Briggs on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Jody Hanson on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Tracy Alice Thompson on 1 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Mrs Tracy Alice Thompson on 1 January 2016 (2 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
6 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
30 March 2015 | Termination of appointment of Kate Burgess Craddy as a director on 25 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Barbara-Jane Wilson as a director on 25 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Barbara-Jane Wilson as a director on 25 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Tom Dale as a director on 25 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Tom Dale as a director on 25 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Kate Burgess Craddy as a director on 25 March 2015 (1 page) |
30 January 2015 | Annual return made up to 16 January 2015 no member list (11 pages) |
30 January 2015 | Annual return made up to 16 January 2015 no member list (11 pages) |
25 November 2014 | Registered office address changed from 3Rd Floor Colechurch House 1 London Bridge Walk London SE1 2SX England to 58 Southwark Bridge Road London SE1 0AS on 25 November 2014 (1 page) |
25 November 2014 | Registered office address changed from 3Rd Floor Colechurch House 1 London Bridge Walk London SE1 2SX England to 58 Southwark Bridge Road London SE1 0AS on 25 November 2014 (1 page) |
5 June 2014 | Registered office address changed from Us Embassy 24 Grosvenor Square London W1A 1AE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Us Embassy 24 Grosvenor Square London W1A 1AE on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Us Embassy 24 Grosvenor Square London W1A 1AE on 5 June 2014 (1 page) |
6 May 2014 | Appointment of Mr Gregory Peter Evans as a director (2 pages) |
6 May 2014 | Appointment of Mr Christopher Rankin as a director (2 pages) |
6 May 2014 | Appointment of Mr Christopher Rankin as a director (2 pages) |
6 May 2014 | Appointment of Mr Gregory Peter Evans as a director (2 pages) |
16 April 2014 | Termination of appointment of Lesley Roberts as a director (1 page) |
16 April 2014 | Termination of appointment of Colin Brodie as a director (1 page) |
16 April 2014 | Termination of appointment of Lesley Roberts as a director (1 page) |
16 April 2014 | Termination of appointment of Colin Brodie as a director (1 page) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 April 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
11 February 2014 | Annual return made up to 16 January 2014 no member list (13 pages) |
11 February 2014 | Annual return made up to 16 January 2014 no member list (13 pages) |
15 July 2013 | Termination of appointment of Philip Newcombe as a director (1 page) |
15 July 2013 | Termination of appointment of Philip Newcombe as a director (1 page) |
1 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 April 2013 | Appointment of Mrs. Caroline Elizabeth Donaldson-Sinclair as a director (2 pages) |
8 April 2013 | Termination of appointment of Peter Traynor as a director (1 page) |
8 April 2013 | Appointment of Mrs. Caroline Elizabeth Donaldson-Sinclair as a director (2 pages) |
8 April 2013 | Appointment of Ms. Barbara-Jane Wilson as a director (2 pages) |
8 April 2013 | Termination of appointment of Sara Dolan as a director (1 page) |
8 April 2013 | Appointment of Mr. Matthew Trevor Bates as a director (2 pages) |
8 April 2013 | Appointment of Mr. Matthew Trevor Bates as a director (2 pages) |
8 April 2013 | Termination of appointment of Peter Traynor as a director (1 page) |
8 April 2013 | Termination of appointment of Sara Dolan as a director (1 page) |
8 April 2013 | Appointment of Ms. Barbara-Jane Wilson as a director (2 pages) |
11 February 2013 | Annual return made up to 16 January 2013 no member list (12 pages) |
11 February 2013 | Annual return made up to 16 January 2013 no member list (12 pages) |
19 July 2012 | Appointment of Sara Dolan as a director (2 pages) |
19 July 2012 | Appointment of Sara Dolan as a director (2 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 April 2012 | Appointment of Gary David Orr as a director (2 pages) |
10 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 April 2012 | Appointment of Gary David Orr as a director (2 pages) |
14 February 2012 | Annual return made up to 16 January 2012 no member list (11 pages) |
14 February 2012 | Annual return made up to 16 January 2012 no member list (11 pages) |
13 February 2012 | Appointment of Mr Philip Newcombe as a director (2 pages) |
13 February 2012 | Appointment of Mr Philip Newcombe as a director (2 pages) |
9 February 2012 | Termination of appointment of Linda Richardson as a director (1 page) |
9 February 2012 | Termination of appointment of Linda Richardson as a director (1 page) |
7 February 2012 | Termination of appointment of Alison Nicholls as a director (1 page) |
7 February 2012 | Termination of appointment of Alison Nicholls as a director (1 page) |
5 May 2011 | Termination of appointment of Angus Bond as a director (1 page) |
5 May 2011 | Termination of appointment of Angus Bond as a director (1 page) |
5 May 2011 | Appointment of Miss Sarah Christine Lax as a director (2 pages) |
5 May 2011 | Appointment of Miss Sarah Christine Lax as a director (2 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 February 2011 | Annual return made up to 16 January 2011 no member list (12 pages) |
11 February 2011 | Annual return made up to 16 January 2011 no member list (12 pages) |
1 February 2011 | Appointment of Miss Alison Jane Nicholls as a director (2 pages) |
1 February 2011 | Appointment of Miss Alison Jane Nicholls as a director (2 pages) |
20 September 2010 | Resolutions
|
20 September 2010 | Resolutions
|
26 July 2010 | Appointment of Mrs. Joanne Piani as a director (2 pages) |
26 July 2010 | Memorandum and Articles of Association (50 pages) |
26 July 2010 | Memorandum and Articles of Association (50 pages) |
26 July 2010 | Appointment of Mrs. Joanne Piani as a director (2 pages) |
25 May 2010 | Appointment of Mr. Colin Andrew Brodie as a director (2 pages) |
25 May 2010 | Appointment of Mr. Colin Andrew Brodie as a director (2 pages) |
22 April 2010 | Termination of appointment of Matthew Bates as a director (1 page) |
22 April 2010 | Termination of appointment of Anne Young as a director (1 page) |
22 April 2010 | Termination of appointment of Anne Young as a director (1 page) |
22 April 2010 | Termination of appointment of Derek Mackenzie-Hook as a director (1 page) |
22 April 2010 | Termination of appointment of Matthew Bates as a director (1 page) |
22 April 2010 | Termination of appointment of Derek Mackenzie-Hook as a director (1 page) |
19 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 March 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 February 2010 | Annual return made up to 16 January 2010 no member list (8 pages) |
24 February 2010 | Annual return made up to 16 January 2010 no member list (8 pages) |
23 February 2010 | Director's details changed for Angus Richard Bond on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Lesley Jean Roberts on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Peter James Traynor on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Miss Lesley Jean Roberts on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kate Burgess Craddy on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Angus Richard Bond on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Jonathan Andrew Sloan on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Jonathan Andrew Sloan on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Derek Mackenzie-Hook on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Derek Mackenzie-Hook on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anne Young on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jody Hanson on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jody Hanson on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr. Peter James Traynor on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Anne Young on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Matthew Trevor Bates on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Matthew Trevor Bates on 17 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Kate Burgess Craddy on 17 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Peter Moss as a director (1 page) |
16 February 2010 | Termination of appointment of Peter Moss as a director (1 page) |
11 February 2010 | Termination of appointment of Peter Moss as a secretary (1 page) |
11 February 2010 | Termination of appointment of Peter Moss as a secretary (1 page) |
10 February 2010 | Termination of appointment of Peter Moss as a secretary (1 page) |
10 February 2010 | Termination of appointment of Peter Moss as a secretary (1 page) |
1 September 2009 | Director appointed mr. Jonathan andrew sloan (1 page) |
1 September 2009 | Director appointed mr. Jonathan andrew sloan (1 page) |
22 June 2009 | Appointment terminated director robert wilson (1 page) |
22 June 2009 | Appointment terminated director robert wilson (1 page) |
22 June 2009 | Director appointed mr. Peter james traynor (1 page) |
22 June 2009 | Director appointed mr. Peter james traynor (1 page) |
17 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (13 pages) |
25 March 2009 | Annual return made up to 16/01/09 (6 pages) |
25 March 2009 | Director appointed miss lesley jean roberts (1 page) |
25 March 2009 | Annual return made up to 16/01/09 (6 pages) |
25 March 2009 | Director appointed miss lesley jean roberts (1 page) |
13 February 2009 | Director appointed mr. Derek mackenzie-hook (1 page) |
13 February 2009 | Director appointed mr. Derek mackenzie-hook (1 page) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
7 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: us embassy 24 grosvenor square london W1A 1AE (1 page) |
13 February 2008 | Annual return made up to 16/01/08 (3 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: us embassy 24 grosvenor square london W1A 1AE (1 page) |
13 February 2008 | Annual return made up to 16/01/08 (3 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | New director appointed (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
24 April 2007 | Annual return made up to 16/01/07
|
24 April 2007 | Annual return made up to 16/01/07
|
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
14 March 2006 | Annual return made up to 16/01/06
|
14 March 2006 | Annual return made up to 16/01/06
|
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
11 March 2005 | Annual return made up to 16/01/05
|
11 March 2005 | Annual return made up to 16/01/05
|
14 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
11 March 2004 | New director appointed (2 pages) |
11 March 2004 | New director appointed (2 pages) |
20 February 2004 | Annual return made up to 16/01/04
|
20 February 2004 | Annual return made up to 16/01/04
|
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 January 2003 | Annual return made up to 16/01/03 (8 pages) |
17 January 2003 | Annual return made up to 16/01/03 (8 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
15 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
22 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 February 2002 | Annual return made up to 16/01/02
|
15 February 2002 | Annual return made up to 16/01/02
|
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 February 2001 | Annual return made up to 16/01/01
|
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Annual return made up to 16/01/01
|
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 April 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2000 | Annual return made up to 22/12/99
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Annual return made up to 22/12/99
|
25 January 2000 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Secretary resigned (1 page) |
16 July 1999 | Secretary resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 May 1999 | Director resigned (1 page) |
8 May 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
31 March 1999 | New director appointed (2 pages) |
31 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Annual return made up to 16/01/99 (4 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Annual return made up to 16/01/99 (4 pages) |
5 March 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (2 pages) |
5 February 1999 | Director resigned (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | New secretary appointed (2 pages) |
30 March 1998 | Secretary resigned (1 page) |
30 March 1998 | Secretary resigned (1 page) |
16 January 1998 | Incorporation (20 pages) |
16 January 1998 | Incorporation (20 pages) |