Company NameThe Verification Research Training And Information Centre (Vertic)
Company StatusActive
Company Number03616935
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 August 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Owen Greene
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(2 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBradleys Farm Main Street
Cononley
Keighley
North Yorkshire
BD20 8LR
Director NameNicholas Alan Sims
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(5 years, 11 months after company formation)
Appointment Duration19 years, 7 months
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Barnes Avenue
Chesham
Buckinghamshire
HP5 1AP
Director NameMs Lisa Tabassi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMs Laura Rockwood
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed13 October 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleExecutive Director
Country of ResidenceAustria
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr John Walker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Dimmer Drive
Wilton
Salisbury
SP2 0FL
Director NameSir William Gerald Hugh Beach
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 45 Barkston Gardens
London
SW5 0ES
Director NameLee Challenor Chadwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleHotelier
Correspondence AddressFlat 1 Collingwood
8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameDr Owen Greene
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressBradleys Farm Main Street
Cononley
Keighley
North Yorkshire
BD20 8LR
Director NameMr John Christopher Edmonds
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Secretary NameDr Trevor Charles Findlay
NationalityBritish
StatusResigned
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address72 Maltings Place
169 Tower Bridge Road
London
SE1 3LJ
Director NameSusan Mary Willett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 25 February 2000)
RoleAcademic
Correspondence Address14 Clifton Terrace
Brighton
Sussex
BN1 3HA
Director NameProf Bhupendra Jasani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2001)
RoleResearch
Correspondence Address41 Tenterden Drive
London
NW4 1EA
Director NameJoy Hyvarinen
Date of BirthApril 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed02 October 2000(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2002)
RoleResearcher
Correspondence Address3 Hurdwick Place
London
NW1 2JE
Director NameProf Bhupendra Jasani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2004)
RoleResearcher
Correspondence Address16 Stornaway Road
Langley
Berkshire
SL3 8WY
Director NameJoy Hyvarinen
Date of BirthApril 1958 (Born 66 years ago)
NationalityFinnish
StatusResigned
Appointed07 January 2002(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 January 2004)
RoleResearcher
Correspondence AddressFlat 6
40 Eagle Wharf Road
London
N1 7EY
Director NameLee Challenor Chadwick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2006)
RoleCompany Director
Correspondence Address1 Collingwood 8 Rutland Road
Harrogate
North Yorkshire
HG1 2PY
Director NameDuncan Miles Ryder Brack
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(5 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 September 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address38 Salford Road
London
SW2 4BQ
Secretary NameAngela Woodward
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address120a Clive Road
West Dulwich
London
SE21 8BN
Director NameMichael John Anthony Crowley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2007)
RoleExecutive Director
Correspondence Address32 Courtenay Road
London
E17 6NZ
Director NameDr Molly Anderson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 2010)
RoleResource Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address23 Mogg Street
Bristol
Avon
BS2 9UB
Secretary NameJohn Andreas Persbo
NationalitySwedish
StatusResigned
Appointed06 September 2007(9 years after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2010)
RoleResearcher
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameProf Wyn Bowen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 August 2016)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address22 Huntsmans Meet
Andoversford
Cheltenham
Glos
GL54 4JR
Wales
Director NameDr Ronald Nelson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(12 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameDr Edwina Moreton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 13 March 2020)
RoleRetired Editor
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Secretary NameMr Laurence Macfaul
StatusResigned
Appointed01 September 2010(12 years after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2018)
RoleCompany Director
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameLord Desmond Henry Browne Of Ladyton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2018)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameBaron James Norwich Arbuthnot
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2011(12 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2013)
RolePolitician
Country of ResidenceEngland
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Peter John Alvey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(15 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Oliver Colvile
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2017)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Of Oliver Colvile House Of Commons
London
SW1A 0AA
Director NameMr Sverre Lodgaard
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2016)
RolePolitical Scientist
Country of ResidenceNorway
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Sverre Lodgaard
Date of BirthApril 1945 (Born 79 years ago)
NationalityNorwegian
StatusResigned
Appointed01 November 2014(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 February 2020)
RoleRetired
Country of ResidenceNorway
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameDr Matthew Edward Harries
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMs Mia Campbell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressDevelopment House
56-64 Leonard Street
London
EC2A 4LT
Director NameMr Richard David Arthur Burge
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(21 years after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA

Contact

Websitevertic.org
Telephone020 70650880
Telephone regionLondon

Location

Registered AddressThe Green House
244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,295,646
Net Worth£649,254
Cash£603,607
Current Liabilities£51,625

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

12 March 2004Delivered 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

Filing History

25 July 2023Full accounts made up to 31 October 2022 (32 pages)
12 April 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
2 August 2022Termination of appointment of Peter John Alvey as a director on 27 May 2022 (1 page)
4 March 2022Accounts for a small company made up to 31 October 2021 (38 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
14 May 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 October 2020 (30 pages)
15 June 2020Appointment of Mr John Walker as a director on 10 June 2020 (2 pages)
8 April 2020Termination of appointment of Mia Campbell as a director on 3 March 2020 (1 page)
8 April 2020Termination of appointment of Sverre Lodgaard as a director on 17 February 2020 (1 page)
8 April 2020Termination of appointment of Edwina Moreton as a director on 13 March 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
7 April 2020Total exemption full accounts made up to 31 October 2019 (28 pages)
27 September 2019Director's details changed for Ms Lisa Tabassi on 7 August 2019 (2 pages)
11 September 2019Appointment of Mr Richard David Arthur Burge as a director on 6 September 2019 (2 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 May 2019Director's details changed for Dr Edwina Moreton on 30 May 2019 (2 pages)
28 May 2019Termination of appointment of Matthew Edward Harries as a director on 16 April 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 October 2018 (32 pages)
6 November 2018Director's details changed for Ms Mia Campbell on 6 November 2018 (2 pages)
7 August 2018Registered 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 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Laurence Macfaul as a secretary on 29 March 2018 (1 page)
29 March 2018Termination of appointment of William Gerald Hugh Beach as a director on 16 March 2018 (1 page)
13 March 2018Total exemption full accounts made up to 31 October 2017 (30 pages)
23 February 2018Director's details changed for Ms Mia Campbell on 23 February 2018 (2 pages)
24 January 2018Termination of appointment of Desmond Henry Browne of Ladyton as a director on 24 January 2018 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
9 June 2017Appointment of Ms Mia Campbell as a director on 26 May 2017 (2 pages)
9 June 2017Appointment of Ms Mia Campbell as a director on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Oliver Colvile as a director on 3 February 2017 (1 page)
26 May 2017Appointment of Dr Matthew Edward Harries as a director on 17 February 2017 (2 pages)
26 May 2017Appointment of Dr Matthew Edward Harries as a director on 17 February 2017 (2 pages)
26 May 2017Termination of appointment of Oliver Colvile as a director on 3 February 2017 (1 page)
21 April 2017Full accounts made up to 31 October 2016 (30 pages)
21 April 2017Full accounts made up to 31 October 2016 (30 pages)
22 August 2016Termination of appointment of Wyn Bowen as a director on 5 August 2016 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Termination of appointment of Wyn Bowen as a director on 5 August 2016 (1 page)
25 May 2016Appointment of Ms Lisa Tabassi as a director on 1 August 2015 (2 pages)
25 May 2016Appointment of Ms Lisa Tabassi as a director on 1 August 2015 (2 pages)
24 May 2016Termination of appointment of Sverre Lodgaard as a director on 1 April 2016 (1 page)
24 May 2016Appointment of Ms Laura Rockwood as a director on 13 October 2015 (2 pages)
24 May 2016Appointment of Mr Sverre Lodgaard as a director on 1 November 2014 (2 pages)
24 May 2016Appointment of Ms Laura Rockwood as a director on 13 October 2015 (2 pages)
24 May 2016Appointment of Mr Sverre Lodgaard as a director on 1 November 2014 (2 pages)
24 May 2016Termination of appointment of Sverre Lodgaard as a director on 1 April 2016 (1 page)
18 April 2016Full accounts made up to 31 October 2015 (21 pages)
18 April 2016Full accounts made up to 31 October 2015 (21 pages)
17 August 2015Annual return made up to 10 August 2015 no member list (9 pages)
17 August 2015Annual return made up to 10 August 2015 no member list (9 pages)
16 July 2015Appointment of Mr Peter John Alvey as a director on 1 November 2013 (2 pages)
16 July 2015Appointment of Mr Peter John Alvey as a director on 1 November 2013 (2 pages)
16 July 2015Appointment of Mr Peter John Alvey as a director on 1 November 2013 (2 pages)
25 June 2015Full accounts made up to 31 October 2014 (22 pages)
25 June 2015Full accounts made up to 31 October 2014 (22 pages)
9 September 2014Termination of appointment of James Arbuthnot as a director on 1 November 2013 (1 page)
9 September 2014Annual return made up to 10 August 2014 no member list (9 pages)
9 September 2014Annual return made up to 10 August 2014 no member list (9 pages)
9 September 2014Appointment of Mr Sverre Lodgaard as a director on 1 January 2014 (2 pages)
9 September 2014Appointment of Mr Sverre Lodgaard as a director on 1 January 2014 (2 pages)
9 September 2014Appointment of Mr Oliver Colvile as a director on 1 January 2014 (2 pages)
9 September 2014Termination of appointment of James Arbuthnot as a director on 1 November 2013 (1 page)
9 September 2014Termination of appointment of James Arbuthnot as a director on 1 November 2013 (1 page)
9 September 2014Appointment of Mr Oliver Colvile as a director on 1 January 2014 (2 pages)
9 September 2014Appointment of Mr Sverre Lodgaard as a director on 1 January 2014 (2 pages)
9 September 2014Appointment of Mr Oliver Colvile as a director on 1 January 2014 (2 pages)
25 July 2014Annual return made up to 31 October 2013 no member list (8 pages)
25 July 2014Annual return made up to 31 October 2013 no member list (8 pages)
4 June 2014Full accounts made up to 31 October 2013 (20 pages)
4 June 2014Full accounts made up to 31 October 2013 (20 pages)
28 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
28 August 2013Annual return made up to 10 August 2013 no member list (8 pages)
17 April 2013Full accounts made up to 31 October 2012 (19 pages)
17 April 2013Full accounts made up to 31 October 2012 (19 pages)
5 September 2012Annual return made up to 10 August 2012 no member list (8 pages)
5 September 2012Annual return made up to 10 August 2012 no member list (8 pages)
3 April 2012Full accounts made up to 31 October 2011 (19 pages)
3 April 2012Full accounts made up to 31 October 2011 (19 pages)
16 August 2011Memorandum and Articles of Association (26 pages)
16 August 2011Memorandum and Articles of Association (26 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (8 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (8 pages)
20 July 2011Appointment of Lord James Arbuthnot as a director (2 pages)
20 July 2011Appointment of Lord James Arbuthnot as a director (2 pages)
12 July 2011Memorandum and Articles of Association (26 pages)
12 July 2011Memorandum and Articles of Association (26 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2011Appointment of Lord Des Browne as a director (2 pages)
28 June 2011Appointment of Lord Des Browne as a director (2 pages)
23 June 2011Termination of appointment of Ronald Nelson as a director (1 page)
23 June 2011Termination of appointment of Ronald Nelson as a director (1 page)
30 March 2011Full accounts made up to 31 October 2010 (21 pages)
30 March 2011Full accounts made up to 31 October 2010 (21 pages)
17 September 2010Director's details changed for Dr Molly Anderson on 10 August 2010 (2 pages)
17 September 2010Appointment of Dr Edwina Moreton as a director (2 pages)
17 September 2010Appointment of Dr Edwina Moreton as a director (2 pages)
17 September 2010Director's details changed for Dr Molly Anderson on 10 August 2010 (2 pages)
17 September 2010Appointment of Dr Ronald Nelson as a director (2 pages)
17 September 2010Director's details changed for Duncan Miles Ryder Brack on 10 August 2010 (2 pages)
17 September 2010Director's details changed for Nicholas Alan Sims on 10 August 2010 (2 pages)
17 September 2010Annual return made up to 10 August 2010 no member list (7 pages)
17 September 2010Director's details changed for Nicholas Alan Sims on 10 August 2010 (2 pages)
17 September 2010Director's details changed for Professor Wyn Bowen on 10 August 2010 (2 pages)
17 September 2010Secretary's details changed for John Andreas Macfaul on 10 August 2010 (1 page)
17 September 2010Director's details changed for Duncan Miles Ryder Brack on 10 August 2010 (2 pages)
17 September 2010Director's details changed for Professor Wyn Bowen on 10 August 2010 (2 pages)
17 September 2010Appointment of Dr Ronald Nelson as a director (2 pages)
17 September 2010Secretary's details changed for John Andreas Macfaul on 10 August 2010 (1 page)
17 September 2010Annual return made up to 10 August 2010 no member list (7 pages)
16 September 2010Termination of appointment of Susan Willett as a director (1 page)
16 September 2010Termination of appointment of Susan Willett as a director (1 page)
15 September 2010Termination of appointment of Molly Anderson as a director (1 page)
15 September 2010Secretary's details changed for John Andreas Persbo on 1 September 2010 (1 page)
15 September 2010Secretary's details changed for John Andreas Persbo on 1 September 2010 (1 page)
15 September 2010Termination of appointment of John Persbo as a secretary (1 page)
15 September 2010Appointment of Mr Laurence Macfaul as a secretary (1 page)
15 September 2010Termination of appointment of Duncan Brack as a director (1 page)
15 September 2010Secretary's details changed for John Andreas Persbo on 1 September 2010 (1 page)
15 September 2010Termination of appointment of John Persbo as a secretary (1 page)
15 September 2010Termination of appointment of Molly Anderson as a director (1 page)
15 September 2010Termination of appointment of Duncan Brack as a director (1 page)
15 September 2010Appointment of Mr Laurence Macfaul as a secretary (1 page)
22 March 2010Full accounts made up to 31 October 2009 (21 pages)
22 March 2010Full accounts made up to 31 October 2009 (21 pages)
10 August 2009Appointment terminated director angela woodward (1 page)
10 August 2009Annual return made up to 10/08/09 (4 pages)
10 August 2009Appointment terminated director angela woodward (1 page)
10 August 2009Annual return made up to 10/08/09 (4 pages)
18 March 2009Full accounts made up to 31 October 2008 (31 pages)
18 March 2009Full accounts made up to 31 October 2008 (31 pages)
11 August 2008Annual return made up to 10/08/08 (4 pages)
11 August 2008Annual return made up to 10/08/08 (4 pages)
30 May 2008Director appointed professor wyn bowen (2 pages)
30 May 2008Director appointed professor wyn bowen (2 pages)
12 March 2008Full accounts made up to 31 October 2007 (31 pages)
12 March 2008Full accounts made up to 31 October 2007 (31 pages)
19 September 2007Full accounts made up to 31 October 2006 (27 pages)
19 September 2007Full accounts made up to 31 October 2006 (27 pages)
10 September 2007Director resigned (1 page)
10 September 2007New secretary appointed (1 page)
10 September 2007New director appointed (1 page)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (1 page)
10 September 2007New secretary appointed (1 page)
31 August 2007Registered office changed on 31/08/07 from: 56-64 development house 56-64 leonard street london EC2A 4LX (1 page)
31 August 2007Registered office changed on 31/08/07 from: development house 56-64 leonard street london EC2A 4LT (1 page)
31 August 2007Annual return made up to 10/08/07 (2 pages)
31 August 2007Annual return made up to 10/08/07 (2 pages)
31 August 2007Registered office changed on 31/08/07 from: 56-64 development house 56-64 leonard street london EC2A 4LX (1 page)
31 August 2007Registered office changed on 31/08/07 from: development house 56-64 leonard street london EC2A 4LT (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007Secretary resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
5 September 2006Secretary's particulars changed (1 page)
5 September 2006Annual return made up to 10/08/06 (3 pages)
5 September 2006Registered office changed on 05/09/06 from: development house 56-64 leonard street london EC2A 4JX (1 page)
5 September 2006Annual return made up to 10/08/06 (3 pages)
5 September 2006Registered office changed on 05/09/06 from: development house 56-64 leonard street london EC2A 4JX (1 page)
5 September 2006Secretary's particulars changed (1 page)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (22 pages)
28 June 2006Total exemption small company accounts made up to 31 October 2005 (22 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
12 August 2005Annual return made up to 10/08/05 (6 pages)
12 August 2005Annual return made up to 10/08/05 (6 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
28 February 2005Full accounts made up to 31 October 2004 (21 pages)
28 February 2005Full accounts made up to 31 October 2004 (21 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Registered office changed on 28/09/04 from: baird house 15-17 st cross street london EC1N 8UW (1 page)
28 September 2004Registered office changed on 28/09/04 from: baird house 15-17 st cross street london EC1N 8UW (1 page)
14 September 2004Annual return made up to 10/08/04 (2 pages)
14 September 2004Annual return made up to 10/08/04 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
25 March 2004Particulars of mortgage/charge (4 pages)
25 March 2004Particulars of mortgage/charge (4 pages)
4 March 2004Full accounts made up to 31 October 2003 (22 pages)
4 March 2004Full accounts made up to 31 October 2003 (22 pages)
1 September 2003Annual return made up to 10/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2003Annual return made up to 10/08/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Full accounts made up to 31 October 2002 (17 pages)
18 April 2003Full accounts made up to 31 October 2002 (17 pages)
23 September 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2002Annual return made up to 10/08/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 31 October 2001 (17 pages)
5 May 2002Full accounts made up to 31 October 2001 (17 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
22 August 2001Annual return made up to 10/08/01 (5 pages)
22 August 2001Annual return made up to 10/08/01 (5 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
20 February 2001New director appointed (2 pages)
19 February 2001Full accounts made up to 31 October 2000 (14 pages)
19 February 2001Full accounts made up to 31 October 2000 (14 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
24 August 2000Annual return made up to 10/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
24 August 2000Annual return made up to 10/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (3 pages)
1 June 2000New director appointed (3 pages)
1 June 2000Director resigned (1 page)
15 April 2000Full accounts made up to 31 October 1999 (13 pages)
15 April 2000Full accounts made up to 31 October 1999 (13 pages)
18 August 1999Annual return made up to 10/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Annual return made up to 10/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
25 April 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
10 April 1999Registered office changed on 10/04/99 from: carrara house 20 embankment place london WC2N 6NN (1 page)
10 April 1999Registered office changed on 10/04/99 from: carrara house 20 embankment place london WC2N 6NN (1 page)
14 September 1998Accounting reference date shortened from 31/08/99 to 31/10/98 (1 page)
14 September 1998Accounting reference date shortened from 31/08/99 to 31/10/98 (1 page)
17 August 1998Incorporation (29 pages)
17 August 1998Incorporation (29 pages)