Strand
London
WC2R 1LA
Director Name | Baroness Gail Ruth Rebuck |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Monica Monajem Isfahani |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Peter Wodehouse Williams |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(23 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | The Rt Hon Sir Timothy Alan Davan Sainsbury |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Vincent Square London SW1P 2PG |
Director Name | Mr Duncan Henry Wilson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 3 Terretts Place London N1 1QZ |
Secretary Name | Elizabeth Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Burgess Mead Oxford Oxfordshire OX2 6XP |
Director Name | Sir John David Rowland |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Giffords Hall Wickhambrook Newmarket Suffolk CB8 8PQ |
Director Name | Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(2 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 04 December 2017) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 65 Marlborough Place London NW8 0PT |
Secretary Name | Rikesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 69 Crofts Road Harrow Middlesex HA1 2PL |
Director Name | Mr Jeremy Mawdesley Hardie |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Arlington Road Mornington Crescent London NW1 7ER |
Director Name | Sir Christopher Leslie George Mallaby |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Shawfield Street London SW3 4BA |
Director Name | Robert Andrew Joseph Gillespie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 August 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 51 Lansdowne Road London W11 2LG |
Secretary Name | Jehangir Ghandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(5 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 18 November 2009) |
Role | Company Director |
Correspondence Address | North Villa Vale Of Health London NW3 1AX |
Director Name | James Murray Strachan |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2008) |
Role | Company Director |
Correspondence Address | Somerset House Trust Somerset House London WC2R 1LA |
Director Name | Mr Mark Andrew Pain |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cuckoo Hill Road Pinner Middlesex HA5 1AY |
Secretary Name | Mark Stuart-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 February 2016) |
Role | Company Director |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Loraine Woodhouse |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(14 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 August 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 36 Merchant Court Wapping Wall London E1W 3SJ |
Director Name | Mr William Matthew Sieghart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Elgin Crescent London W11 2JL |
Director Name | Mr James Nicholas Lambert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(16 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 17 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alvarium Private Office 10 Old Burlington Stre London W1S 3AG |
Secretary Name | Susan Johnston |
---|---|
Status | Resigned |
Appointed | 25 May 2016(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 October 2019) |
Role | Company Director |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Julien Bernard Marie Sevaux |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 December 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Miss Carol Ann Fairweather |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(17 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 06 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Melanie Jane Smith |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2022(22 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | BCM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 4 Epping Close Southampton Hampshire SO18 5SE |
Secretary Name | BCM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 25 Arundel Road Boyatt Wood Eastleigh Hampshire SO50 4PQ |
Website | www.somersethouse.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78454600 |
Telephone region | London |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,113,207 |
Gross Profit | £2,093,215 |
Net Worth | £10,001 |
Cash | £1,747,894 |
Current Liabilities | £1,938,447 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
16 November 2020 | Delivered on: 19 November 2020 Persons entitled: Somerset House Trust Classification: A registered charge Outstanding |
---|
20 October 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
27 September 2023 | Appointment of Mr Peter Wodehouse Williams as a director on 27 September 2023 (2 pages) |
7 July 2023 | Termination of appointment of Melanie Jane Smith as a director on 25 June 2023 (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
6 January 2023 | Full accounts made up to 31 March 2022 (15 pages) |
19 December 2022 | Satisfaction of charge 039203300001 in full (1 page) |
19 December 2022 | Termination of appointment of Julien Bernard Marie Sevaux as a director on 18 December 2022 (1 page) |
14 December 2022 | Appointment of Ms Monica Monajem Isfahani as a director on 7 December 2022 (2 pages) |
14 December 2022 | Appointment of Ms Melanie Smith as a director on 7 December 2022 (2 pages) |
25 March 2022 | Termination of appointment of James Nicholas Lambert as a director on 17 March 2022 (1 page) |
14 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
5 January 2022 | Appointment of Baroness Gail Ruth Rebuck as a director on 1 January 2022 (2 pages) |
4 November 2021 | Full accounts made up to 31 March 2021 (15 pages) |
24 September 2021 | Termination of appointment of William Matthew Sieghart as a director on 21 September 2021 (1 page) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
14 December 2020 | Full accounts made up to 31 March 2020 (13 pages) |
19 November 2020 | Registration of charge 039203300001, created on 16 November 2020 (29 pages) |
26 May 2020 | Director's details changed for Mr James Nicholas Lambert on 1 May 2020 (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Susan Johnston as a secretary on 22 October 2019 (1 page) |
24 January 2020 | Appointment of Ms Samantha Elizabeth Gilburd as a secretary on 20 January 2020 (2 pages) |
19 November 2019 | Full accounts made up to 31 March 2019 (12 pages) |
15 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
5 December 2018 | Auditor's resignation (1 page) |
14 May 2018 | Termination of appointment of Anthony Michael Manton Elliott as a director on 4 December 2017 (1 page) |
12 March 2018 | Termination of appointment of Mark Andrew Pain as a director on 31 December 2017 (1 page) |
12 March 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
9 January 2018 | Full accounts made up to 31 March 2017 (13 pages) |
12 December 2017 | Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 (2 pages) |
12 December 2017 | Appointment of Miss Carol Ann Fairweather as a director on 4 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Mark Andrew Pain as a director on 4 December 2017 (1 page) |
7 July 2017 | Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 (2 pages) |
7 July 2017 | Appointment of Mr Julien Bernard Marie Sevaux as a director on 18 January 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
25 May 2016 | Appointment of Susan Johnston as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Susan Johnston as a secretary on 25 May 2016 (2 pages) |
26 April 2016 | Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 (2 pages) |
26 April 2016 | Appointment of Mr James Nicholas Lambert as a director on 15 March 2016 (2 pages) |
14 February 2016 | Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 (1 page) |
14 February 2016 | Termination of appointment of Mark Stuart-Smith as a secretary on 12 February 2016 (1 page) |
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
21 January 2016 | Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Jeremy Mawdesley Hardie as a director on 2 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 September 2015 | Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Robert Andrew Joseph Gillespie as a director on 31 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Loraine Woodhouse as a director on 31 August 2015 (1 page) |
24 August 2015 | Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 (2 pages) |
24 August 2015 | Appointment of Mr William Matthew Sieghart as a director on 15 July 2015 (2 pages) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
13 October 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 (2 pages) |
13 October 2014 | Appointment of Ms Loraine Woodhouse as a director on 1 October 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
27 September 2012 | Full accounts made up to 31 March 2012 (12 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
29 November 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 February 2010 | Director's details changed for Mark Andrew Pain on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mark Andrew Pain on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jeremy Mawdesley Hardie on 7 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Robert Andrew Joseph Gillespie on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jeremy Mawdesley Hardie on 7 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Robert Andrew Joseph Gillespie on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Michael Manton Elliott on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Michael Manton Elliott on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Michael Manton Elliott on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Jeremy Mawdesley Hardie on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Robert Andrew Joseph Gillespie on 7 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mark Andrew Pain on 7 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Termination of appointment of Jehangir Ghandhi as a secretary (3 pages) |
22 December 2009 | Termination of appointment of Jehangir Ghandhi as a secretary (3 pages) |
22 December 2009 | Appointment of Mark Stuart-Smith as a secretary (5 pages) |
22 December 2009 | Appointment of Mark Stuart-Smith as a secretary (5 pages) |
7 December 2009 | Appointment of Mark Andrew Pain as a director (2 pages) |
7 December 2009 | Appointment of Mark Andrew Pain as a director (2 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
3 December 2009 | Full accounts made up to 31 March 2009 (11 pages) |
24 March 2009 | Director's change of particulars / jeremy hardie / 07/02/2009 (1 page) |
24 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
24 March 2009 | Director's change of particulars / jeremy hardie / 07/02/2009 (1 page) |
24 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 February 2009 | Auditor's resignation (1 page) |
6 February 2009 | Auditor's resignation (1 page) |
27 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (10 pages) |
16 May 2008 | Appointment terminated director james strachan (1 page) |
16 May 2008 | Appointment terminated director james strachan (1 page) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
2 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
2 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
28 February 2007 | Return made up to 07/02/07; full list of members (8 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
27 November 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
13 April 2006 | Return made up to 07/02/06; full list of members (8 pages) |
13 April 2006 | Return made up to 07/02/06; full list of members (8 pages) |
22 November 2005 | New secretary appointed (2 pages) |
22 November 2005 | New secretary appointed (2 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
21 November 2005 | Secretary resigned (1 page) |
21 November 2005 | Full accounts made up to 31 March 2005 (10 pages) |
24 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
24 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
3 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
3 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
27 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
27 November 2002 | Full accounts made up to 31 March 2002 (10 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
22 April 2002 | Auditor's resignation (1 page) |
22 April 2002 | Auditor's resignation (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 07/02/02; full list of members (7 pages) |
6 March 2002 | Director resigned (1 page) |
6 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 November 2001 | Secretary's particulars changed (1 page) |
16 November 2001 | Secretary's particulars changed (1 page) |
22 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
2 October 2000 | Secretary's particulars changed (1 page) |
2 October 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
8 May 2000 | Ad 11/04/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
8 May 2000 | Ad 11/04/00--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
8 May 2000 | New director appointed (3 pages) |
8 May 2000 | New director appointed (3 pages) |
22 April 2000 | Nc inc already adjusted 11/04/00 (1 page) |
22 April 2000 | Resolutions
|
22 April 2000 | Nc inc already adjusted 11/04/00 (1 page) |
22 April 2000 | Resolutions
|
28 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 February 2000 | Director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
7 February 2000 | Incorporation (15 pages) |
7 February 2000 | Incorporation (15 pages) |