Company NameThe St James's Conservation Trust Ltd
Company StatusActive
Company Number03886503
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 1999(24 years, 5 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMr Jeremy Vaughan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(3 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Plover Road
Hawkinge
Kent
CT18 7TF
Director NameMr Andrew Michael Love
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Nicholas John Turner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOasby Grange Oasby
Grantham
Lincolnshire
NG32 3NA
Director NameMrs Virginia Chichester
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(12 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleAssistant To Giles Chichester Mep
Country of ResidenceUnited Kingdom
Correspondence Address9 St. James's Place
London
SW1A 1PE
Director NameMrs Anna Catrina Hobhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Sarratt
Rickmansworth
Hertfordshire
WD3 6HJ
Director NameMrs Carole Helene Whittall
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(14 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12a Crusader House
14 Pall Mall
London
SW1Y 5LU
Director NameMrs Dounia Karim Nadar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish,American
StatusCurrent
Appointed26 March 2015(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Roger Frank Henry Sharpley
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(15 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Albion Yard
London
N1 9ED
Director NameMrs Mary Lathrop Lowell Borthwick
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 7 months
RoleTrust Director
Country of ResidenceEngland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameMr Martin Paul Joseph Low
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(17 years after company formation)
Appointment Duration7 years, 4 months
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Crescent Road
Sidcup
Kent
DA15 7HN
Director NameMr Miles William Ellis Wade
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCeo, Royal Automobile Club
Country of ResidenceEngland
Correspondence Address89 Pall Mall
London
SW1Y 5HS
Director NameMr Christopher Mark Fenwick
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(17 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Croft Drive
Pangbourne
Berkshire
RG8 8AN
Director NameMr Grant William Sandiford Ashton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2018(18 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address18 Regents Park Terrace
London
NW1 7ED
Director NameVice Admiral Sir Timothy James Hamilton Laurence
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(23 years, 6 months after company formation)
Appointment Duration11 months
RoleNaval Officer
Country of ResidenceEngland
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Secretary NameFJM Accountancy Limited (Corporation)
StatusCurrent
Appointed26 February 2015(15 years, 3 months after company formation)
Appointment Duration9 years, 2 months
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Director NameJohn Caldwell Beveridge  Qc
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleRetired Queens Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 St James's Chambers
Ryder Street
London
SW1Y 6QA
Director NameHon Dominic Elliot
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address88 St Jamess Street
London
SW1A 1PL
Director NameBernard Anthony Cecil Hull
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address4 The Anglo American Laundry
Burmester Road
London
SW17 0JS
Secretary NameBernard Anthony Cecil Hull
NationalityBritish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address4 The Anglo American Laundry
Burmester Road
London
SW17 0JS
Director NameMr Richard Edwards Donaldson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 12 September 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address50 Lichfield Gardens
Richmond
Surrey
TW9 1AP
Director NameMr Alan Graham Lindsay Wright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Little St Jamess Street
London
SW1A 1DP
Director NameMr Anthony Flinders Spink
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 05 February 2004)
RoleChairman
Country of ResidenceEngland
Correspondence AddressWoolstone Mill House
Faringdon
Oxfordshire
SN7 7QL
Director NameGiles Richard Carless Shepard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 25 February 2004)
RoleHotelier
Correspondence AddressWallop House
Nether Wallop
Stockbridge
Hampshire
SO20 8HE
Director NameMr John Henry Van Hefton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2004(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2009)
RoleArt Dealer
Correspondence AddressBeaufort House Ham Street
Ham
Richmond
Surrey
TW10 7HL
Director NameGiles Richard Carless Shepard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 April 2006)
RoleHotelier
Correspondence AddressWallop House
Nether Wallop
Stockbridge
Hampshire
SO20 8HE
Director NameMr Hugh Eric Allan Johnson, Obe
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 March 2015)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressSaling Hall
Gt Saling
Braintree
Essex
CM7 5DT
Director NameChristopher Mark Fenwick
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Thorney Lane North
Iver
Buckinghamshire
SL0 9JY
Secretary NameBrian Edward Woodham
NationalityBritish
StatusResigned
Appointed07 December 2006(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2012)
RoleCompany Director
Correspondence Address5 Twycross Road
Godalming
Surrey
GU7 2HH
Director NameMr Alexander John McDiamid Nicoll
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Vintage Yard 59-63 Bermondsey Street
London
SE1 3XF
Director NameMrs Beverley Ann Aspinall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Westferry Circus
Canary Wharf
London
E14 4HD
Director NameMr John Emanuel Bodie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2014(14 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 September 2023)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
Secretary NameLMG Services Limited (Corporation)
StatusResigned
Appointed15 April 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 2014)
Correspondence AddressFirst Floor Vintage Yard 59-63 Bermondsey Street
London
SE1 3XF
Secretary NamePKF Littlejohn Corporate Services Limited (Corporation)
StatusResigned
Appointed19 July 2014(14 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 February 2015)
Correspondence Address1 Westferry Circus 2nd Floor
Canary Wharf
London
E14 4HD

Contact

Websitewww.jhamess.net

Location

Registered Address23 Shackleton Court 2 Maritime Quay
London
E14 3QF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£37,346
Net Worth-£5,107
Cash£4,302
Current Liabilities£9,751

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Filing History

21 June 2023Director's details changed for Mr Andrew Michael Love on 1 June 2022 (2 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
21 June 2023Appointment of Vice Admiral Sir Timothy James Hamilton Laurence as a director on 7 June 2023 (2 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
30 November 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
14 May 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
30 November 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
5 May 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
30 November 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
28 September 2018Appointment of Mr Grant William Sandiford Ashton as a director on 27 September 2018 (2 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
18 November 2017Appointment of Mr Christopher Mark Fenwick as a director on 28 September 2017 (2 pages)
18 November 2017Appointment of Mr Christopher Mark Fenwick as a director on 28 September 2017 (2 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
16 February 2017Appointment of Mr Miles William Ellis Wade as a director on 1 February 2017 (2 pages)
16 February 2017Appointment of Mr Miles William Ellis Wade as a director on 1 February 2017 (2 pages)
28 December 2016Appointment of Mr Martin Paul Joseph Low as a director on 15 December 2016 (2 pages)
28 December 2016Appointment of Mr Martin Paul Joseph Low as a director on 15 December 2016 (2 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
23 September 2016Appointment of Mrs Mary Lathrop Lowell Borthwick as a director on 22 September 2016 (2 pages)
23 September 2016Appointment of Mrs Mary Lathrop Lowell Borthwick as a director on 22 September 2016 (2 pages)
8 April 2016Total exemption full accounts made up to 30 November 2015 (18 pages)
8 April 2016Total exemption full accounts made up to 30 November 2015 (18 pages)
1 February 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
1 February 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
30 November 2015Annual return made up to 30 November 2015 no member list (10 pages)
30 November 2015Annual return made up to 30 November 2015 no member list (10 pages)
3 August 2015Director's details changed for Mrs Dounia Nadar on 26 March 2015 (2 pages)
3 August 2015Appointment of Mr Roger Frank Henry Sharpley as a director on 25 June 2015 (2 pages)
3 August 2015Appointment of Mr Roger Frank Henry Sharpley as a director on 25 June 2015 (2 pages)
3 August 2015Director's details changed for Mrs Dounia Nadar on 26 March 2015 (2 pages)
7 July 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
7 July 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
2 April 2015Appointment of Mrs Dounia Nadar as a director on 26 March 2015 (2 pages)
2 April 2015Appointment of Mrs Dounia Nadar as a director on 26 March 2015 (2 pages)
5 March 2015Appointment of Mr John Emanuel Bodie as a director on 26 September 2014 (2 pages)
5 March 2015Appointment of Mr John Emanuel Bodie as a director on 26 September 2014 (2 pages)
3 March 2015Termination of appointment of Hugh Eric Allan Johnson, Obe as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Hugh Eric Allan Johnson, Obe as a director on 3 March 2015 (1 page)
3 March 2015Termination of appointment of Hugh Eric Allan Johnson, Obe as a director on 3 March 2015 (1 page)
2 March 2015Director's details changed for Mr Nicholas John Turner on 24 May 2014 (2 pages)
2 March 2015Director's details changed for Mr Nicholas John Turner on 24 May 2014 (2 pages)
27 February 2015Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 27 February 2015 (1 page)
27 February 2015Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD to 23 Shackleton Court 2 Maritime Quay London E14 3QF on 27 February 2015 (1 page)
26 February 2015Appointment of Fjm Accountancy Limited as a secretary on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 26 February 2015 (1 page)
26 February 2015Appointment of Fjm Accountancy Limited as a secretary on 26 February 2015 (2 pages)
26 February 2015Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 26 February 2015 (1 page)
6 January 2015Annual return made up to 30 November 2014 no member list (9 pages)
6 January 2015Annual return made up to 30 November 2014 no member list (9 pages)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
19 July 2014Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages)
19 July 2014Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page)
2 June 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
2 June 2014Total exemption full accounts made up to 30 November 2013 (18 pages)
11 February 2014Appointment of Mrs Carole Helene Whittall as a director (2 pages)
11 February 2014Appointment of Mrs Carole Helene Whittall as a director (2 pages)
10 February 2014Appointment of Mrs Anna Catrina Hobhouse as a director (2 pages)
10 February 2014Appointment of Mrs Anna Catrina Hobhouse as a director (2 pages)
6 February 2014Termination of appointment of Beverley Aspinall as a director (1 page)
6 February 2014Termination of appointment of Beverley Aspinall as a director (1 page)
5 February 2014Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom on 5 February 2014 (1 page)
5 December 2013Annual return made up to 30 November 2013 no member list (7 pages)
5 December 2013Annual return made up to 30 November 2013 no member list (7 pages)
9 October 2013Termination of appointment of John Beveridge Qc as a director (1 page)
9 October 2013Termination of appointment of John Beveridge Qc as a director (1 page)
3 September 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
3 September 2013Total exemption full accounts made up to 30 November 2012 (17 pages)
28 June 2013Termination of appointment of Alexander Nicoll as a director (1 page)
28 June 2013Termination of appointment of Alexander Nicoll as a director (1 page)
8 January 2013Annual return made up to 30 November 2012 no member list (9 pages)
8 January 2013Annual return made up to 30 November 2012 no member list (9 pages)
19 September 2012Appointment of Mrs Beverley Ann Aspinall as a director (2 pages)
19 September 2012Appointment of Mrs Beverley Ann Aspinall as a director (2 pages)
13 September 2012Appointment of Mrs Virginia Chichester as a director (2 pages)
13 September 2012Appointment of Mrs Virginia Chichester as a director (2 pages)
12 September 2012Termination of appointment of Richard Donaldson as a director (1 page)
12 September 2012Termination of appointment of Richard Donaldson as a director (1 page)
10 July 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
10 July 2012Total exemption full accounts made up to 30 November 2011 (18 pages)
16 April 2012Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ on 16 April 2012 (1 page)
16 April 2012Appointment of Lmg Services Limited as a secretary (2 pages)
16 April 2012Appointment of Lmg Services Limited as a secretary (2 pages)
16 April 2012Registered office address changed from Buxton Court 3 West Way Oxford Oxfordshire OX2 0SZ on 16 April 2012 (1 page)
15 April 2012Termination of appointment of Brian Woodham as a secretary (1 page)
15 April 2012Termination of appointment of Brian Woodham as a secretary (1 page)
31 January 2012Annual return made up to 30 November 2011 no member list (9 pages)
31 January 2012Annual return made up to 30 November 2011 no member list (9 pages)
30 January 2012Director's details changed for John Caldwell Beveridge Qc on 30 November 2011 (2 pages)
30 January 2012Director's details changed for John Caldwell Beveridge Qc on 30 November 2011 (2 pages)
26 January 2012Appointment of Mr Alexander John Mcdiamid Nicoll as a director (3 pages)
26 January 2012Appointment of Nicholas Turner as a director (3 pages)
26 January 2012Appointment of Mr Alexander John Mcdiamid Nicoll as a director (3 pages)
26 January 2012Appointment of Nicholas Turner as a director (3 pages)
8 July 2011Termination of appointment of Christopher Fenwick as a director (1 page)
8 July 2011Termination of appointment of Christopher Fenwick as a director (1 page)
21 June 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
21 June 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
17 December 2010Annual return made up to 30 November 2010 no member list (8 pages)
17 December 2010Annual return made up to 30 November 2010 no member list (8 pages)
7 June 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
7 June 2010Total exemption full accounts made up to 30 November 2009 (16 pages)
14 January 2010Director's details changed for Jeremy Vaughan on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Christopher Mark Fenwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Christopher Mark Fenwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Andrew Michael Love Fca on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Jeremy Vaughan on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Andrew Michael Love Fca on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Hugh Eric Allan Johnson on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 30 November 2009 no member list (5 pages)
14 January 2010Director's details changed for Andrew Michael Love Fca on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Christopher Mark Fenwick on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Hugh Eric Allan Johnson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Mr Hugh Eric Allan Johnson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Jeremy Vaughan on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 30 November 2009 no member list (5 pages)
14 January 2010Director's details changed for John Caldwell Beveridge Qc on 1 October 2009 (2 pages)
14 January 2010Director's details changed for John Caldwell Beveridge Qc on 1 October 2009 (2 pages)
14 January 2010Director's details changed for John Caldwell Beveridge Qc on 1 October 2009 (2 pages)
9 September 2009Appointment terminated director john van hefton (1 page)
9 September 2009Appointment terminated director john van hefton (1 page)
9 June 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
9 June 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
17 December 2008Annual return made up to 30/11/08 (4 pages)
17 December 2008Annual return made up to 30/11/08 (4 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Director's change of particulars / hugh johnson / 30/11/2008 (2 pages)
16 December 2008Director's change of particulars / jeremy vaughan / 30/11/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from c/o morgan cole solicitors buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
16 December 2008Director's change of particulars / john beveridge / 30/11/2008 (2 pages)
16 December 2008Director's change of particulars / john van haeften / 30/11/2008 (2 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Director's change of particulars / andrew love / 30/11/2008 (2 pages)
16 December 2008Director's change of particulars / jeremy vaughan / 30/11/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from c/o morgan cole solicitors buxton court 3 west way oxford oxfordshire OX2 0SZ (1 page)
16 December 2008Location of debenture register (1 page)
16 December 2008Director's change of particulars / hugh johnson / 30/11/2008 (2 pages)
16 December 2008Director's change of particulars / john beveridge / 30/11/2008 (2 pages)
16 December 2008Location of debenture register (1 page)
16 December 2008Director's change of particulars / andrew love / 30/11/2008 (2 pages)
16 December 2008Director's change of particulars / john van haeften / 30/11/2008 (2 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(17 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
30 May 2008Director's change of particulars / richard donaldson / 27/05/2008 (1 page)
30 May 2008Director's change of particulars / richard donaldson / 27/05/2008 (1 page)
21 April 2008Registered office changed on 21/04/2008 from 7 st jamess square london SW1Y 4JU (1 page)
21 April 2008Registered office changed on 21/04/2008 from 7 st jamess square london SW1Y 4JU (1 page)
4 January 2008Annual return made up to 30/11/07 (7 pages)
4 January 2008Annual return made up to 30/11/07 (7 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
5 June 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
5 June 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (2 pages)
10 January 2007Secretary resigned (1 page)
19 December 2006Annual return made up to 30/11/06
  • 363(288) ‐ Director resigned
(7 pages)
19 December 2006Annual return made up to 30/11/06
  • 363(288) ‐ Director resigned
(7 pages)
8 December 2006New director appointed (2 pages)
8 December 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
28 September 2006Total exemption full accounts made up to 30 November 2005 (10 pages)
16 January 2006Annual return made up to 30/11/05 (6 pages)
16 January 2006Annual return made up to 30/11/05 (6 pages)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 June 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
13 June 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
15 March 2005Annual return made up to 30/11/04 (6 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Annual return made up to 30/11/04 (6 pages)
15 March 2005Director's particulars changed (1 page)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
5 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
12 December 2003Annual return made up to 30/11/03 (6 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
12 December 2003Annual return made up to 30/11/03 (6 pages)
15 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
15 June 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
13 December 2002Annual return made up to 30/11/02 (6 pages)
13 December 2002Annual return made up to 30/11/02 (6 pages)
19 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
19 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
24 December 2001Annual return made up to 30/11/01
  • 363(287) ‐ Registered office changed on 24/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 December 2001Annual return made up to 30/11/01
  • 363(287) ‐ Registered office changed on 24/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
27 December 2000Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 27/12/00
(5 pages)
27 December 2000Annual return made up to 30/11/00
  • 363(287) ‐ Registered office changed on 27/12/00
(5 pages)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (2 pages)
30 November 1999Incorporation (24 pages)
30 November 1999Incorporation (24 pages)