Company NameThe Association Of Licensed Multiple Retailers
Company StatusActive
Company Number03964186
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Richard Paul Wigham
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(10 years, 12 months after company formation)
Appointment Duration13 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Enterprise Way
Edenbridge
Kent
TN8 6HF
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(10 years, 12 months after company formation)
Appointment Duration13 years
RoleCEO
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Director NameMrs Katherine Nicholls
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(13 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleStrategic Affairs Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way 10 Bloomsbury Way
6th Floor
London
WC1A 2SL
Director NameMr Damian Sexton Walsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(14 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way
London
WC1A 2SL
Secretary NameMrs Katherine Nicholls
StatusCurrent
Appointed01 October 2014(14 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address9 Central Chambers The Broadway
London
W5 2NR
Director NameDaniel Joseph Murphy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address113 Chertsey Road
Twickenham
TW1 1ER
Director NameMr Alistair Grant Arkley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurworth Moor House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameMr John Nicholas Rothwell Bish
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleChief Executive Of Trade Assoc
Country of ResidenceEngland
Correspondence Address39 Waldemar Avenue
London
W13 9PZ
Director NameWilliam Andrew Bonnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFerry Lane Barn
Ferry Road
South Stoke
RG8 0JL
Director NameMr Colin Michael Mayes
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Highfields
Westoning
Bedfordshire
MK45 5EN
Director NameSimon David Longbottom
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleOperationd Dir
Correspondence AddressHp23
Director NameMr Barry John Gillham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMidheath 29 Shirley Hills Road
Croydon
Surrey
CR0 5HQ
Director NameMr Alexander Salussolia
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleMd Of Pub And Restaurant
Country of ResidenceEngland
Correspondence AddressPipers Dell
26 Pipers Close
Cobham
Surrey
KT11 3AU
Director NameGerald Bruton Richardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleLicensed Retailinger
Correspondence AddressWalnut Tree House
Spring Coppice
High Wycombe
Buckinghamshire
HP14 3NU
Secretary NameMr John Nicholas Rothwell Bish
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Waldemar Avenue
London
W13 9PZ
Director NameVincent Healy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2001(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 21 April 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Clock House
Chobham Road
Ascot
Berkshire
SL5 0JA
Director NameMr John Paul Sugden
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(1 year after company formation)
Appointment Duration5 years (resigned 25 April 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable Cottage 32 Main Street
Newtown Linford
Leicester
Leicestershire
LE7 9BE
Director NameSarah Heward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(2 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleWine Bar Management
Correspondence Address21 Baxendale Street
Shore Ditch
London
E2 7BY
Director NameSimon Emeny
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(2 years, 12 months after company formation)
Appointment Duration3 years (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Priory Road
Kew
Surrey
TW9 3DF
Director NameStephen Edward Haupt
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 April 2006)
RoleCompany Director
Correspondence AddressThe Owls Nest
Market Square, Lower Heyford
Bicester
Oxfordshire
OX6 3NY
Director NameMr Peter John Linacre
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Director NameMr John Nicholas Lloyd
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlewater
Bampton
Penrith
Cumbria
CA10 2RA
Director NameMr Timothy Roger Sykes
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2011)
RoleLicenced Retailing & Hotels
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Litchborough
Towcester
Northants
NN12 8JF
Director NameAlan Bowes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2006)
RoleChairman
Correspondence AddressMillstream House
Little Ivy Loose Valley
Maidstone
ME15 0ET
Director NameMr Gary Michael McManus
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(6 years after company formation)
Appointment Duration4 years (resigned 29 April 2010)
RolePub Company
Country of ResidenceEngland
Correspondence AddressDerrycroft Golf Lane
Church Brampton
Northampton
Northamptonshire
NN6 8AY
Director NamePhilip Henry Lay
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(6 years after company formation)
Appointment Duration4 years (resigned 29 April 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Plas Taliesin
Penarth
Glamorgan
CF64 1TN
Wales
Director NameJames Justin Crawford Porter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 December 2009)
RoleMD
Country of ResidenceEngland
Correspondence AddressGrainbeck Manor
Ripon Road Killinghall
Harrogate
North Yorkshire
HG3 2AX
Director NameMr Christopher Alfred Compton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(6 years after company formation)
Appointment Duration4 years (resigned 29 April 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSmugglers Wood Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NL
Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Director NameMs Jaclyn Carol Bateman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(7 years after company formation)
Appointment Duration3 years (resigned 29 April 2010)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address50 Broughton Road
London
SW6 2LA
Director NameMr Stephen Richards
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(8 years after company formation)
Appointment Duration2 years (resigned 29 April 2010)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCv32
Director NameMr Timothy Nicholas Griffin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(9 years after company formation)
Appointment Duration1 year (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Clifton Road
Burgess Hill
West Sussex
RH15 8US
Director NameMr Kevin Charity
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(9 years after company formation)
Appointment Duration1 year (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar Lodge Church Lane
Wyberton
Boston
Lincolnshire
PE21 7AF
Director NameMr David Alexander McHattie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9b Walpole Court
Ealing Studios
London
W5 5ED
Secretary NameMr David McHattie
StatusResigned
Appointed10 June 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address9 Central Chambers The Broadway
London
W5 2NR

Contact

Websitealmr.org.uk
Email address[email protected]
Telephone020 85792080
Telephone regionLondon

Location

Registered Address10 Bloomsbury Way 10 Bloomsbury Way
6th Floor
London
WC1A 2SL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£234,933
Cash£452,134
Current Liabilities£870,252

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

9 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
26 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (10 pages)
15 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
2 July 2018Registered office address changed from 4&5 Central Chambers, the Broadway London W5 2NR England to 10 Bloomsbury Way 10 Bloomsbury Way 6th Floor London WC1A 2SL on 2 July 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (10 pages)
8 May 2018Resolutions
  • RES13 ‐ For the purposes of regulation 30.2 the disposal of the business and certain assets of the company be approved, all acts agreements and arrangements in connection with the disposal be approved,directors be authorised to pass and to implement such resolutions in connection with the disposal 21/02/2018
(1 page)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
28 June 2017Termination of appointment of Philip John Thorley as a director on 31 December 2016 (1 page)
28 June 2017Termination of appointment of Philip John Thorley as a director on 31 December 2016 (1 page)
23 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (13 pages)
23 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
23 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
25 July 2016Registered office address changed from 9 Central Chambers the Broadway London W5 2NR to 4&5 Central Chambers, the Broadway London W5 2NR on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 9 Central Chambers the Broadway London W5 2NR to 4&5 Central Chambers, the Broadway London W5 2NR on 25 July 2016 (1 page)
27 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
18 April 2016Annual return made up to 4 April 2016 no member list (6 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
4 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
20 April 2015Annual return made up to 4 April 2015 no member list (6 pages)
31 March 2015Appointment of Mrs Katherine Nicholls as a secretary on 1 October 2014 (2 pages)
31 March 2015Appointment of Mrs Katherine Nicholls as a secretary on 1 October 2014 (2 pages)
31 March 2015Appointment of Mrs Katherine Nicholls as a secretary on 1 October 2014 (2 pages)
14 January 2015Termination of appointment of David Mchattie as a secretary on 1 October 2014 (1 page)
14 January 2015Termination of appointment of David Mchattie as a secretary on 1 October 2014 (1 page)
14 January 2015Termination of appointment of David Mchattie as a secretary on 1 October 2014 (1 page)
14 January 2015Registered office address changed from 9B Walpole Court Ealing Studios London W5 5ED to 9 Central Chambers the Broadway London W5 2NR on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 9B Walpole Court Ealing Studios London W5 5ED to 9 Central Chambers the Broadway London W5 2NR on 14 January 2015 (1 page)
3 October 2014Appointment of Mr Damian Sexton Walsh as a director on 24 September 2014 (2 pages)
3 October 2014Appointment of Mr Damian Sexton Walsh as a director on 24 September 2014 (2 pages)
10 September 2014Termination of appointment of David Alexander Mchattie as a director on 8 September 2014 (1 page)
10 September 2014Termination of appointment of David Alexander Mchattie as a director on 8 September 2014 (1 page)
10 September 2014Termination of appointment of David Alexander Mchattie as a director on 8 September 2014 (1 page)
13 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (6 pages)
7 May 2014Annual return made up to 4 April 2014 no member list (6 pages)
7 May 2014Termination of appointment of Richard Wigham as a director (1 page)
7 May 2014Annual return made up to 4 April 2014 no member list (6 pages)
7 May 2014Termination of appointment of Richard Wigham as a director (1 page)
17 March 2014Appointment of Mrs Katherine Nicholls as a director (2 pages)
17 March 2014Appointment of Mrs Katherine Nicholls as a director (2 pages)
10 June 2013Termination of appointment of John Bish as a director (1 page)
10 June 2013Appointment of Mr David Mchattie as a secretary (1 page)
10 June 2013Appointment of Mr David Mchattie as a secretary (1 page)
10 June 2013Termination of appointment of John Bish as a secretary (1 page)
10 June 2013Termination of appointment of John Bish as a director (1 page)
10 June 2013Termination of appointment of John Bish as a secretary (1 page)
10 June 2013Appointment of Mr David Alexander Mchattie as a director (2 pages)
10 June 2013Appointment of Mr David Alexander Mchattie as a director (2 pages)
4 June 2013Memorandum and Articles of Association (22 pages)
4 June 2013Full accounts made up to 31 December 2012 (12 pages)
4 June 2013Memorandum and Articles of Association (22 pages)
4 June 2013Full accounts made up to 31 December 2012 (12 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (7 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (7 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (7 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (7 pages)
11 January 2012Appointment of Mr Richard Paul Wigham as a director (2 pages)
11 January 2012Appointment of Mr Richard Paul Wigham as a director (2 pages)
6 December 2011Director's details changed for Mr Richard Paul Martin Wigham on 7 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Richard Paul Martin Wigham on 7 November 2011 (2 pages)
6 December 2011Director's details changed for Mr Richard Paul Martin Wigham on 7 November 2011 (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Appointment of Mr Stephen Richards as a director (2 pages)
7 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
7 April 2011Appointment of Mr Richard Paul Martin Wigham as a director (2 pages)
7 April 2011Appointment of Mr Stephen Richards as a director (2 pages)
7 April 2011Appointment of Mr Richard Paul Martin Wigham as a director (2 pages)
7 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
7 April 2011Annual return made up to 4 April 2011 no member list (5 pages)
4 April 2011Termination of appointment of Timothy Sykes as a director (1 page)
4 April 2011Termination of appointment of Rupert Clevely as a director (1 page)
4 April 2011Termination of appointment of Timothy Sykes as a director (1 page)
4 April 2011Termination of appointment of Rupert Clevely as a director (1 page)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
23 June 2010Full accounts made up to 31 December 2009 (12 pages)
13 May 2010Termination of appointment of Kevin Charity as a director (1 page)
13 May 2010Termination of appointment of Barry Gillham as a director (1 page)
13 May 2010Termination of appointment of Philip Lay as a director (1 page)
13 May 2010Termination of appointment of Jaclyn Bateman as a director (1 page)
13 May 2010Termination of appointment of Barry Gillham as a director (1 page)
13 May 2010Termination of appointment of Gary Mcmanus as a director (1 page)
13 May 2010Termination of appointment of Christopher Compton as a director (1 page)
13 May 2010Termination of appointment of Stephen Richards as a director (1 page)
13 May 2010Termination of appointment of Richard Wigham as a director (1 page)
13 May 2010Termination of appointment of Jaclyn Bateman as a director (1 page)
13 May 2010Termination of appointment of Richard Wigham as a director (1 page)
13 May 2010Termination of appointment of Timothy Griffin as a director (1 page)
13 May 2010Termination of appointment of Philip Lay as a director (1 page)
13 May 2010Termination of appointment of Stephen Richards as a director (1 page)
13 May 2010Termination of appointment of Timothy Griffin as a director (1 page)
13 May 2010Termination of appointment of Kevin Charity as a director (1 page)
13 May 2010Termination of appointment of Gary Mcmanus as a director (1 page)
13 May 2010Termination of appointment of Christopher Compton as a director (1 page)
13 May 2010Termination of appointment of Steven Wilkins as a director (1 page)
13 May 2010Termination of appointment of Steven Wilkins as a director (1 page)
29 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
28 April 2010Director's details changed for Mr Barry John Gillham on 4 April 2010 (2 pages)
28 April 2010Director's details changed for John Nicholas Rothwell Bish on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Timothy Nicholas Griffin on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Thorley on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Henry Lay on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Henry Lay on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Timothy Nicholas Griffin on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Thorley on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Thorley on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Henry Lay on 4 April 2010 (2 pages)
28 April 2010Director's details changed for John Nicholas Rothwell Bish on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Barry John Gillham on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Barry John Gillham on 4 April 2010 (2 pages)
28 April 2010Termination of appointment of James Crawford Porter as a director (1 page)
28 April 2010Director's details changed for John Nicholas Rothwell Bish on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Timothy Nicholas Griffin on 4 April 2010 (2 pages)
28 April 2010Termination of appointment of James Crawford Porter as a director (1 page)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
23 June 2009Full accounts made up to 31 December 2008 (11 pages)
15 May 2009Annual return made up to 04/04/09 (7 pages)
15 May 2009Annual return made up to 04/04/09 (7 pages)
5 May 2009Director appointed mr timothy nicholas griffin (1 page)
5 May 2009Director appointed mr timothy nicholas griffin (1 page)
1 May 2009Appointment terminated director peter linacre (1 page)
1 May 2009Appointment terminated director alexander salussolia (1 page)
1 May 2009Director appointed mr kevin charity (1 page)
1 May 2009Appointment terminated director frederick ward (1 page)
1 May 2009Appointment terminated director alexander salussolia (1 page)
1 May 2009Appointment terminated director peter linacre (1 page)
1 May 2009Appointment terminated director frederick ward (1 page)
1 May 2009Director appointed mr kevin charity (1 page)
10 June 2008Director appointed mr stephen richards (1 page)
10 June 2008Director appointed mr stephen richards (1 page)
30 April 2008Annual return made up to 04/04/08 (7 pages)
30 April 2008Annual return made up to 04/04/08 (7 pages)
29 April 2008Full accounts made up to 31 December 2007 (12 pages)
29 April 2008Full accounts made up to 31 December 2007 (12 pages)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
12 July 2007Full accounts made up to 31 December 2006 (12 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (3 pages)
6 June 2007New director appointed (2 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
9 May 2007Annual return made up to 04/04/07 (9 pages)
9 May 2007Annual return made up to 04/04/07 (9 pages)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 70 new cavendish street london W1M 8AT (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: 70 new cavendish street london W1M 8AT (1 page)
1 June 2006Full accounts made up to 31 December 2005 (12 pages)
1 June 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Director resigned (1 page)
8 May 2006Annual return made up to 04/04/06 (9 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Annual return made up to 04/04/06 (9 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006New director appointed (2 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
13 April 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 April 2005Annual return made up to 04/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 04/04/04 (9 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Annual return made up to 04/04/04 (9 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
15 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 May 2003Full accounts made up to 31 December 2002 (12 pages)
2 May 2003Full accounts made up to 31 December 2002 (12 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
17 April 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Annual return made up to 04/04/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Director resigned (1 page)
28 May 2002Annual return made up to 04/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 May 2002Annual return made up to 04/04/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 May 2002New director appointed (4 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (4 pages)
15 May 2002Director resigned (1 page)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
1 May 2002Full accounts made up to 31 December 2001 (13 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
14 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
23 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
12 April 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Annual return made up to 04/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
18 April 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
4 April 2000Incorporation (35 pages)
4 April 2000Incorporation
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/09/2020 under section 1088 of the Companies Act 2006
(35 pages)