Cononley
Keighley
North Yorkshire
BD20 8LR
Director Name | Nicholas Alan Sims |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2004(5 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | University Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Barnes Avenue Chesham Buckinghamshire HP5 1AP |
Director Name | Ms Lisa Tabassi |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Laura Rockwood |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 October 2015(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Executive Director |
Country of Residence | Austria |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr John Walker |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Dimmer Drive Wilton Salisbury SP2 0FL |
Director Name | Sir William Gerald Hugh Beach |
---|---|
Date of Birth | May 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 12 45 Barkston Gardens London SW5 0ES |
Director Name | Lee Challenor Chadwick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | Flat 1 Collingwood 8 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Dr Owen Greene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Bradleys Farm Main Street Cononley Keighley North Yorkshire BD20 8LR |
Director Name | Mr John Christopher Edmonds |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | North Lodge Sonning Lane Sonning Reading Berkshire RG4 6ST |
Secretary Name | Dr Trevor Charles Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Maltings Place 169 Tower Bridge Road London SE1 3LJ |
Director Name | Susan Mary Willett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2000) |
Role | Academic |
Correspondence Address | 14 Clifton Terrace Brighton Sussex BN1 3HA |
Director Name | Prof Bhupendra Jasani |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2001) |
Role | Research |
Correspondence Address | 41 Tenterden Drive London NW4 1EA |
Director Name | Joy Hyvarinen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 02 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2002) |
Role | Researcher |
Correspondence Address | 3 Hurdwick Place London NW1 2JE |
Director Name | Prof Bhupendra Jasani |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 August 2004) |
Role | Researcher |
Correspondence Address | 16 Stornaway Road Langley Berkshire SL3 8WY |
Director Name | Joy Hyvarinen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 23 January 2004) |
Role | Researcher |
Correspondence Address | Flat 6 40 Eagle Wharf Road London N1 7EY |
Director Name | Lee Challenor Chadwick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 October 2006) |
Role | Company Director |
Correspondence Address | 1 Collingwood 8 Rutland Road Harrogate North Yorkshire HG1 2PY |
Director Name | Duncan Miles Ryder Brack |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 38 Salford Road London SW2 4BQ |
Secretary Name | Angela Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | 120a Clive Road West Dulwich London SE21 8BN |
Director Name | Michael John Anthony Crowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2007) |
Role | Executive Director |
Correspondence Address | 32 Courtenay Road London E17 6NZ |
Director Name | Dr Molly Anderson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2010) |
Role | Resource Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 23 Mogg Street Bristol Avon BS2 9UB |
Secretary Name | John Andreas Persbo |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 06 September 2007(9 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2010) |
Role | Researcher |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Prof Wyn Bowen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 August 2016) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Huntsmans Meet Andoversford Cheltenham Glos GL54 4JR Wales |
Director Name | Dr Ronald Nelson |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2010(12 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 2011) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Dr Edwina Moreton |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 March 2020) |
Role | Retired Editor |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Secretary Name | Mr Laurence Macfaul |
---|---|
Status | Resigned |
Appointed | 01 September 2010(12 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2018) |
Role | Company Director |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Lord Desmond Henry Browne Of Ladyton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 January 2018) |
Role | Politician |
Country of Residence | United Kingdom |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Baron James Norwich Arbuthnot |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2011(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2013) |
Role | Politician |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Peter John Alvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Mr Oliver Colvile |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2017) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | Office Of Oliver Colvile House Of Commons London SW1A 0AA |
Director Name | Mr Sverre Lodgaard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2016) |
Role | Political Scientist |
Country of Residence | Norway |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Sverre Lodgaard |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 November 2014(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 February 2020) |
Role | Retired |
Country of Residence | Norway |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Dr Matthew Edward Harries |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Director Name | Ms Mia Campbell |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Richard David Arthur Burge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(21 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
Website | vertic.org |
---|---|
Telephone | 020 70650880 |
Telephone region | London |
Registered Address | The Green House 244-254 Cambridge Heath Road London E2 9DA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,295,646 |
Net Worth | £649,254 |
Cash | £603,607 |
Current Liabilities | £51,625 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
12 March 2004 | Delivered on: 25 March 2004 Persons entitled: Haigside Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,754 together with all other monies payable by yhe company under the rent deposit deed. Outstanding |
---|
25 July 2023 | Full accounts made up to 31 October 2022 (32 pages) |
---|---|
12 April 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
2 August 2022 | Termination of appointment of Peter John Alvey as a director on 27 May 2022 (1 page) |
4 March 2022 | Accounts for a small company made up to 31 October 2021 (38 pages) |
21 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 October 2020 (30 pages) |
15 June 2020 | Appointment of Mr John Walker as a director on 10 June 2020 (2 pages) |
8 April 2020 | Termination of appointment of Mia Campbell as a director on 3 March 2020 (1 page) |
8 April 2020 | Termination of appointment of Sverre Lodgaard as a director on 17 February 2020 (1 page) |
8 April 2020 | Termination of appointment of Edwina Moreton as a director on 13 March 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 April 2020 | Total exemption full accounts made up to 31 October 2019 (28 pages) |
27 September 2019 | Director's details changed for Ms Lisa Tabassi on 7 August 2019 (2 pages) |
11 September 2019 | Appointment of Mr Richard David Arthur Burge as a director on 6 September 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
30 May 2019 | Director's details changed for Dr Edwina Moreton on 30 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Matthew Edward Harries as a director on 16 April 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (32 pages) |
6 November 2018 | Director's details changed for Ms Mia Campbell on 6 November 2018 (2 pages) |
7 August 2018 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to The Green House 244-254 Cambridge Heath Road London E2 9DA on 7 August 2018 (1 page) |
23 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Laurence Macfaul as a secretary on 29 March 2018 (1 page) |
29 March 2018 | Termination of appointment of William Gerald Hugh Beach as a director on 16 March 2018 (1 page) |
13 March 2018 | Total exemption full accounts made up to 31 October 2017 (30 pages) |
23 February 2018 | Director's details changed for Ms Mia Campbell on 23 February 2018 (2 pages) |
24 January 2018 | Termination of appointment of Desmond Henry Browne of Ladyton as a director on 24 January 2018 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
9 June 2017 | Appointment of Ms Mia Campbell as a director on 26 May 2017 (2 pages) |
9 June 2017 | Appointment of Ms Mia Campbell as a director on 26 May 2017 (2 pages) |
26 May 2017 | Termination of appointment of Oliver Colvile as a director on 3 February 2017 (1 page) |
26 May 2017 | Appointment of Dr Matthew Edward Harries as a director on 17 February 2017 (2 pages) |
26 May 2017 | Appointment of Dr Matthew Edward Harries as a director on 17 February 2017 (2 pages) |
26 May 2017 | Termination of appointment of Oliver Colvile as a director on 3 February 2017 (1 page) |
21 April 2017 | Full accounts made up to 31 October 2016 (30 pages) |
21 April 2017 | Full accounts made up to 31 October 2016 (30 pages) |
22 August 2016 | Termination of appointment of Wyn Bowen as a director on 5 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 22 August 2016 with updates (4 pages) |
22 August 2016 | Termination of appointment of Wyn Bowen as a director on 5 August 2016 (1 page) |
25 May 2016 | Appointment of Ms Lisa Tabassi as a director on 1 August 2015 (2 pages) |
25 May 2016 | Appointment of Ms Lisa Tabassi as a director on 1 August 2015 (2 pages) |
24 May 2016 | Termination of appointment of Sverre Lodgaard as a director on 1 April 2016 (1 page) |
24 May 2016 | Appointment of Ms Laura Rockwood as a director on 13 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Sverre Lodgaard as a director on 1 November 2014 (2 pages) |
24 May 2016 | Appointment of Ms Laura Rockwood as a director on 13 October 2015 (2 pages) |
24 May 2016 | Appointment of Mr Sverre Lodgaard as a director on 1 November 2014 (2 pages) |
24 May 2016 | Termination of appointment of Sverre Lodgaard as a director on 1 April 2016 (1 page) |
18 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
18 April 2016 | Full accounts made up to 31 October 2015 (21 pages) |
17 August 2015 | Annual return made up to 10 August 2015 no member list (9 pages) |
17 August 2015 | Annual return made up to 10 August 2015 no member list (9 pages) |
16 July 2015 | Appointment of Mr Peter John Alvey as a director on 1 November 2013 (2 pages) |
16 July 2015 | Appointment of Mr Peter John Alvey as a director on 1 November 2013 (2 pages) |
16 July 2015 | Appointment of Mr Peter John Alvey as a director on 1 November 2013 (2 pages) |
25 June 2015 | Full accounts made up to 31 October 2014 (22 pages) |
25 June 2015 | Full accounts made up to 31 October 2014 (22 pages) |
9 September 2014 | Termination of appointment of James Arbuthnot as a director on 1 November 2013 (1 page) |
9 September 2014 | Annual return made up to 10 August 2014 no member list (9 pages) |
9 September 2014 | Annual return made up to 10 August 2014 no member list (9 pages) |
9 September 2014 | Appointment of Mr Sverre Lodgaard as a director on 1 January 2014 (2 pages) |
9 September 2014 | Appointment of Mr Sverre Lodgaard as a director on 1 January 2014 (2 pages) |
9 September 2014 | Appointment of Mr Oliver Colvile as a director on 1 January 2014 (2 pages) |
9 September 2014 | Termination of appointment of James Arbuthnot as a director on 1 November 2013 (1 page) |
9 September 2014 | Termination of appointment of James Arbuthnot as a director on 1 November 2013 (1 page) |
9 September 2014 | Appointment of Mr Oliver Colvile as a director on 1 January 2014 (2 pages) |
9 September 2014 | Appointment of Mr Sverre Lodgaard as a director on 1 January 2014 (2 pages) |
9 September 2014 | Appointment of Mr Oliver Colvile as a director on 1 January 2014 (2 pages) |
25 July 2014 | Annual return made up to 31 October 2013 no member list (8 pages) |
25 July 2014 | Annual return made up to 31 October 2013 no member list (8 pages) |
4 June 2014 | Full accounts made up to 31 October 2013 (20 pages) |
4 June 2014 | Full accounts made up to 31 October 2013 (20 pages) |
28 August 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
28 August 2013 | Annual return made up to 10 August 2013 no member list (8 pages) |
17 April 2013 | Full accounts made up to 31 October 2012 (19 pages) |
17 April 2013 | Full accounts made up to 31 October 2012 (19 pages) |
5 September 2012 | Annual return made up to 10 August 2012 no member list (8 pages) |
5 September 2012 | Annual return made up to 10 August 2012 no member list (8 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
16 August 2011 | Memorandum and Articles of Association (26 pages) |
16 August 2011 | Memorandum and Articles of Association (26 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (8 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (8 pages) |
20 July 2011 | Appointment of Lord James Arbuthnot as a director (2 pages) |
20 July 2011 | Appointment of Lord James Arbuthnot as a director (2 pages) |
12 July 2011 | Memorandum and Articles of Association (26 pages) |
12 July 2011 | Memorandum and Articles of Association (26 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Resolutions
|
28 June 2011 | Appointment of Lord Des Browne as a director (2 pages) |
28 June 2011 | Appointment of Lord Des Browne as a director (2 pages) |
23 June 2011 | Termination of appointment of Ronald Nelson as a director (1 page) |
23 June 2011 | Termination of appointment of Ronald Nelson as a director (1 page) |
30 March 2011 | Full accounts made up to 31 October 2010 (21 pages) |
30 March 2011 | Full accounts made up to 31 October 2010 (21 pages) |
17 September 2010 | Director's details changed for Dr Molly Anderson on 10 August 2010 (2 pages) |
17 September 2010 | Appointment of Dr Edwina Moreton as a director (2 pages) |
17 September 2010 | Appointment of Dr Edwina Moreton as a director (2 pages) |
17 September 2010 | Director's details changed for Dr Molly Anderson on 10 August 2010 (2 pages) |
17 September 2010 | Appointment of Dr Ronald Nelson as a director (2 pages) |
17 September 2010 | Director's details changed for Duncan Miles Ryder Brack on 10 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Nicholas Alan Sims on 10 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 10 August 2010 no member list (7 pages) |
17 September 2010 | Director's details changed for Nicholas Alan Sims on 10 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Professor Wyn Bowen on 10 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for John Andreas Macfaul on 10 August 2010 (1 page) |
17 September 2010 | Director's details changed for Duncan Miles Ryder Brack on 10 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Professor Wyn Bowen on 10 August 2010 (2 pages) |
17 September 2010 | Appointment of Dr Ronald Nelson as a director (2 pages) |
17 September 2010 | Secretary's details changed for John Andreas Macfaul on 10 August 2010 (1 page) |
17 September 2010 | Annual return made up to 10 August 2010 no member list (7 pages) |
16 September 2010 | Termination of appointment of Susan Willett as a director (1 page) |
16 September 2010 | Termination of appointment of Susan Willett as a director (1 page) |
15 September 2010 | Termination of appointment of Molly Anderson as a director (1 page) |
15 September 2010 | Secretary's details changed for John Andreas Persbo on 1 September 2010 (1 page) |
15 September 2010 | Secretary's details changed for John Andreas Persbo on 1 September 2010 (1 page) |
15 September 2010 | Termination of appointment of John Persbo as a secretary (1 page) |
15 September 2010 | Appointment of Mr Laurence Macfaul as a secretary (1 page) |
15 September 2010 | Termination of appointment of Duncan Brack as a director (1 page) |
15 September 2010 | Secretary's details changed for John Andreas Persbo on 1 September 2010 (1 page) |
15 September 2010 | Termination of appointment of John Persbo as a secretary (1 page) |
15 September 2010 | Termination of appointment of Molly Anderson as a director (1 page) |
15 September 2010 | Termination of appointment of Duncan Brack as a director (1 page) |
15 September 2010 | Appointment of Mr Laurence Macfaul as a secretary (1 page) |
22 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
22 March 2010 | Full accounts made up to 31 October 2009 (21 pages) |
10 August 2009 | Appointment terminated director angela woodward (1 page) |
10 August 2009 | Annual return made up to 10/08/09 (4 pages) |
10 August 2009 | Appointment terminated director angela woodward (1 page) |
10 August 2009 | Annual return made up to 10/08/09 (4 pages) |
18 March 2009 | Full accounts made up to 31 October 2008 (31 pages) |
18 March 2009 | Full accounts made up to 31 October 2008 (31 pages) |
11 August 2008 | Annual return made up to 10/08/08 (4 pages) |
11 August 2008 | Annual return made up to 10/08/08 (4 pages) |
30 May 2008 | Director appointed professor wyn bowen (2 pages) |
30 May 2008 | Director appointed professor wyn bowen (2 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (31 pages) |
12 March 2008 | Full accounts made up to 31 October 2007 (31 pages) |
19 September 2007 | Full accounts made up to 31 October 2006 (27 pages) |
19 September 2007 | Full accounts made up to 31 October 2006 (27 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New secretary appointed (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (1 page) |
10 September 2007 | New secretary appointed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 56-64 development house 56-64 leonard street london EC2A 4LX (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: development house 56-64 leonard street london EC2A 4LT (1 page) |
31 August 2007 | Annual return made up to 10/08/07 (2 pages) |
31 August 2007 | Annual return made up to 10/08/07 (2 pages) |
31 August 2007 | Registered office changed on 31/08/07 from: 56-64 development house 56-64 leonard street london EC2A 4LX (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: development house 56-64 leonard street london EC2A 4LT (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
3 July 2007 | Secretary resigned (1 page) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
5 September 2006 | Secretary's particulars changed (1 page) |
5 September 2006 | Annual return made up to 10/08/06 (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: development house 56-64 leonard street london EC2A 4JX (1 page) |
5 September 2006 | Annual return made up to 10/08/06 (3 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: development house 56-64 leonard street london EC2A 4JX (1 page) |
5 September 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (22 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 October 2005 (22 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
12 August 2005 | Annual return made up to 10/08/05 (6 pages) |
12 August 2005 | Annual return made up to 10/08/05 (6 pages) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
28 February 2005 | Full accounts made up to 31 October 2004 (21 pages) |
28 February 2005 | Full accounts made up to 31 October 2004 (21 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Registered office changed on 28/09/04 from: baird house 15-17 st cross street london EC1N 8UW (1 page) |
28 September 2004 | Registered office changed on 28/09/04 from: baird house 15-17 st cross street london EC1N 8UW (1 page) |
14 September 2004 | Annual return made up to 10/08/04 (2 pages) |
14 September 2004 | Annual return made up to 10/08/04 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
25 March 2004 | Particulars of mortgage/charge (4 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (22 pages) |
4 March 2004 | Full accounts made up to 31 October 2003 (22 pages) |
1 September 2003 | Annual return made up to 10/08/03
|
1 September 2003 | Annual return made up to 10/08/03
|
18 April 2003 | Full accounts made up to 31 October 2002 (17 pages) |
18 April 2003 | Full accounts made up to 31 October 2002 (17 pages) |
23 September 2002 | Annual return made up to 10/08/02
|
23 September 2002 | Annual return made up to 10/08/02
|
5 May 2002 | Full accounts made up to 31 October 2001 (17 pages) |
5 May 2002 | Full accounts made up to 31 October 2001 (17 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
15 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
22 August 2001 | Annual return made up to 10/08/01 (5 pages) |
22 August 2001 | Annual return made up to 10/08/01 (5 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
19 February 2001 | Full accounts made up to 31 October 2000 (14 pages) |
19 February 2001 | Full accounts made up to 31 October 2000 (14 pages) |
16 October 2000 | Resolutions
|
16 October 2000 | Resolutions
|
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
24 August 2000 | Annual return made up to 10/08/00
|
24 August 2000 | Annual return made up to 10/08/00
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | Director resigned (1 page) |
15 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
15 April 2000 | Full accounts made up to 31 October 1999 (13 pages) |
18 August 1999 | Annual return made up to 10/08/99
|
18 August 1999 | Annual return made up to 10/08/99
|
25 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
25 April 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: carrara house 20 embankment place london WC2N 6NN (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: carrara house 20 embankment place london WC2N 6NN (1 page) |
14 September 1998 | Accounting reference date shortened from 31/08/99 to 31/10/98 (1 page) |
14 September 1998 | Accounting reference date shortened from 31/08/99 to 31/10/98 (1 page) |
17 August 1998 | Incorporation (29 pages) |
17 August 1998 | Incorporation (29 pages) |