Company NameThe Institute Of Roofing
Company StatusActive
Company Number04119453
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 December 2000(23 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Alexander Owens
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleRoofing Company Director
Country of ResidenceScotland
Correspondence Address20 Mansionhouse Road
Mount Vernon
Glasgow
G32 0RP
Scotland
Director NameMr Ian William Letham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(11 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleManager. Saucer Solutions Ltd
Country of ResidenceScotland
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMr Mark Richard Sulik
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMr Steven John Cookson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address57 Charlton Avenue
Hyde
SK14 4ER
Director NameMs Sarah Louise Spink
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Sedbury Road, North Sompting, West Sussex Sedbu
Sompting
Lancing
BN15 0LL
Director NameMrs Kate Elizabeth Whatley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barr Common Close
Aldridge
Walsall
West Midlands
WS9 8EX
Director NameMr Carlton John Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceWales
Correspondence Address106 Ruskin Avenue
Rogerstone
Newport
Gwent
NP10 0BD
Wales
Director NameMr Michael Edwin HallÉ
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(20 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address9/10 Isle Lane
Bicton
Shrewsbury
Shropshire
SY3 8EA
Wales
Director NameMr Graeme Millar
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(22 years after company formation)
Appointment Duration1 year, 4 months
RoleRoofing Contractor
Country of ResidenceScotland
Correspondence Address109 Whitehaugh Park
Peebles
EH45 9DB
Scotland
Director NameMr Mark Andrew Dunn
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(22 years after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Training
Country of ResidenceEngland
Correspondence Address28 Epsom Close
Camberley
Surrey
GU15 4LT
Director NameMr Brian Anthony Clarke
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Barnard Gardens
Market Harborough
Leicestershire
LE16 9JQ
Director NameMr Robert Alan Beattie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Hookstone Chase
Harrogate
North Yorkshire
HG2 7HH
Director NameMichael Breen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleManaging Director
Correspondence Address4 Laggan Road
Bishopbriggs
Glasgow
G64 1BS
Scotland
Director NameMr William Alfred Jenkins
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleTrade Association Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Chertsey Road
Whitton
Twickenham
Middlesex
TW2 6LP
Director NameDavid Robert Howard
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleMarket Manager
Correspondence Address37 Common Lane
Hemington Abbotts
Huntingdon
Cambridgeshire
PE28 9AW
Secretary NameMr Brian Anthony Clarke
NationalityBritish
StatusResigned
Appointed04 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Barnard Gardens
Market Harborough
Leicestershire
LE16 9JQ
Director NameGeoffrey Ronald Holt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(10 months, 1 week after company formation)
Appointment Duration6 years (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Church Road
North Newton
Bridgwater
Somerset
TA7 0BG
Director NameMr Eric Graham Davies
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 15 October 2008)
RoleManaging Director
Country of ResidenceWales
Correspondence Address1 Warren Road
Deganwy
Conwy
LL31 9SU
Wales
Director NameMr Graham Cashin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 October 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 4 27 Brunswick Square
Hove
East Sussex
BN3 1EJ
Director NameFrederick Michael Harris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2010)
RoleTraining Advisor
Country of ResidenceUnited Kingdom
Correspondence Address269 Marlow Bottom
Marlow
Buckinghamshire
SL7 3QF
Director NameMr Martin William Adwick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed06 October 2004(3 years, 10 months after company formation)
Appointment Duration17 years (resigned 13 October 2021)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address15 Fairfield Walk
Ossett
West Yorkshire
WF5 0ED
Director NameRobert Edward Cooper
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 October 2013)
RolePart Time Nvq Assessor Roofing
Country of ResidenceUnited Kingdom
Correspondence Address282 Wimborne Road
Oakdale
Poole
Dorset
BH15 3EF
Secretary NameMr Michael Ronald Long
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 19 May 2009)
RoleCompany Director/Roofing Consultant
Country of ResidenceEngland
Correspondence Address22 Pinwood Meadow Drive
Exeter
Devon
EX4 9JP
Secretary NameMr Michael Kilbey
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Waters Reach
Reservoir Road
Ruislip
Middlesex
HA4 7TU
Director NameMr Guy Kilbey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 May 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMr Michael David Bradbury
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(8 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 October 2013)
RoleRoofing Industry Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMr Michael Goddard
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2013)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMr Clive Cowan Coote
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2010(9 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 09 October 2013)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Secretary NameRoger White
StatusResigned
Appointed01 May 2012(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 May 2013)
RoleCompany Director
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMrs Carol Lesley Dukes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2012(11 years, 10 months after company formation)
Appointment Duration12 months (resigned 09 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMr Robert Anthony Dixon
Date of BirthApril 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2013(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 October 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address8 Moorland Drive
Guisley
Leeds
Yorkshire
LS20 9EG
Director NameMr Christopher Nelson Bussens
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2013(12 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 October 2016)
RoleRoofing Consultant
Country of ResidenceEngland
Correspondence Address1 Hazel Close
Thorpe Marriot
Norwich
Norfolk
NR8 6YE
Director NameMr Terry Michael Chiswell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(12 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2015)
RoleTrainer/Nvq Assessor
Country of ResidenceEngland
Correspondence Address16 Boothgate
Howden
Goole
Yorkshire
DN14 7EW
Director NameMr Matthew Fry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(12 years, 10 months after company formation)
Appointment Duration8 years (resigned 13 October 2021)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address10 Camps Rigg
Carmondean
Livingston
West Lothian
EH54 8PD
Scotland
Director NameMrs Maureen Pamela Johnson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Director NameMs Anita Denise Cherry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2016(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 February 2017)
RoleTraining Manager
Country of ResidenceEngland
Correspondence AddressRoofing House
31 Worship Street
London
EC2A 2DX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.instituteofroofing.org
Telephone020 74483858
Telephone regionLondon

Location

Registered AddressRoofing House
31 Worship Street
London
EC2A 2DX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2013
Net Worth£28,917
Cash£49,950
Current Liabilities£24,868

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 August 2023 (6 pages)
20 December 2022Micro company accounts made up to 31 August 2022 (6 pages)
15 December 2022Appointment of Mr Mark Andrew Dunn as a director on 8 December 2022 (2 pages)
15 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
14 December 2022Appointment of Mr Graeme Millar as a director on 8 December 2022 (2 pages)
17 October 2022Termination of appointment of Alexander Owens as a director on 13 October 2022 (1 page)
22 April 2022Micro company accounts made up to 31 August 2021 (7 pages)
1 February 2022Termination of appointment of Ian William Letham as a director on 1 February 2022 (1 page)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
20 October 2021Appointment of Mr Carlton John Jones as a director on 13 October 2021 (2 pages)
18 October 2021Termination of appointment of Matthew Fry as a director on 13 October 2021 (1 page)
18 October 2021Termination of appointment of Martin William Adwick as a director on 13 October 2021 (1 page)
18 October 2021Appointment of Mrs Kate Elizabeth Whatley as a director on 13 October 2021 (2 pages)
18 October 2021Termination of appointment of Graeme Millar as a director on 13 October 2021 (1 page)
18 October 2021Appointment of Mr Michael Edwin Hallé as a director on 13 October 2021 (2 pages)
13 September 2021Termination of appointment of Kay Mairi Rose as a director on 1 September 2021 (1 page)
12 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 August 2020 (6 pages)
21 October 2020Appointment of Miss Sarah Louise Spink as a director on 14 October 2020 (2 pages)
20 July 2020Appointment of Mr Steven John Cookson as a director on 14 July 2020 (2 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
12 June 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 October 2018Termination of appointment of Gary Steven Lane as a director on 30 September 2017 (1 page)
15 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
15 December 2017Micro company accounts made up to 31 August 2017 (5 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 November 2017Termination of appointment of Maureen Pamela Johnson as a director on 19 November 2017 (1 page)
29 November 2017Termination of appointment of Maureen Pamela Johnson as a director on 19 November 2017 (1 page)
5 May 2017Termination of appointment of Lynn Street as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Lynn Street as a director on 30 April 2017 (1 page)
15 February 2017Termination of appointment of Livia Williams as a director on 9 February 2017 (1 page)
15 February 2017Termination of appointment of Anita Denise Cherry as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Anita Denise Cherry as a director on 10 February 2017 (1 page)
15 February 2017Termination of appointment of Livia Williams as a director on 9 February 2017 (1 page)
11 January 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
11 January 2017Confirmation statement made on 4 December 2016 with updates (4 pages)
6 January 2017Termination of appointment of Mike Long as a director on 20 October 2016 (1 page)
6 January 2017Appointment of Mr Mark Richard Sulik as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Mrs Maureen Pamela Johnson as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Mrs Kay Mairi Rose as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Mrs Maureen Pamela Johnson as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Ms Anita Denise Cherry as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Mrs Lynn Street as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Mrs Kay Mairi Rose as a director on 20 October 2016 (2 pages)
6 January 2017Termination of appointment of John Charles Pegg as a director on 20 October 2016 (1 page)
6 January 2017Appointment of Mr Mark Richard Sulik as a director on 20 October 2016 (2 pages)
6 January 2017Termination of appointment of John Charles Pegg as a director on 20 October 2016 (1 page)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (1 page)
6 January 2017Appointment of Ms Anita Denise Cherry as a director on 20 October 2016 (2 pages)
6 January 2017Appointment of Mrs Lynn Street as a director on 20 October 2016 (2 pages)
6 January 2017Termination of appointment of Mike Long as a director on 20 October 2016 (1 page)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (1 page)
5 January 2017Termination of appointment of Christopher Nelson Bussens as a director on 20 October 2016 (1 page)
5 January 2017Termination of appointment of Robert Anthony Dixon as a director on 20 October 2016 (1 page)
5 January 2017Termination of appointment of Christopher Nelson Bussens as a director on 20 October 2016 (1 page)
5 January 2017Termination of appointment of Robert Anthony Dixon as a director on 20 October 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 December 2015Annual return made up to 4 December 2015 no member list (11 pages)
13 December 2015Annual return made up to 4 December 2015 no member list (11 pages)
9 October 2015Termination of appointment of Terrence Michael Chiswell as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Terrence Michael Chiswell as a director on 30 September 2015 (1 page)
25 February 2015Appointment of Mr Gary Steven Lane as a director on 23 December 2014 (2 pages)
25 February 2015Appointment of Mr Gary Steven Lane as a director on 23 December 2014 (2 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 December 2014Annual return made up to 4 December 2014 no member list (11 pages)
23 December 2014Annual return made up to 4 December 2014 no member list (11 pages)
23 December 2014Annual return made up to 4 December 2014 no member list (11 pages)
3 January 2014Annual return made up to 4 December 2013 no member list (10 pages)
3 January 2014Annual return made up to 4 December 2013 no member list (10 pages)
3 January 2014Appointment of Mr Terrence Michael Chiswell as a director (2 pages)
3 January 2014Appointment of Mr Terrence Michael Chiswell as a director (2 pages)
3 January 2014Annual return made up to 4 December 2013 no member list (10 pages)
2 January 2014Appointment of Mr Robert Dixon as a director (2 pages)
2 January 2014Appointment of Mr Robert Dixon as a director (2 pages)
31 December 2013Appointment of Mr Mathew Fry as a director (2 pages)
31 December 2013Appointment of Mr Graeme Millar as a director (2 pages)
31 December 2013Appointment of Mr John Charles Pegg as a director (2 pages)
31 December 2013Appointment of Mr Christopher Nelson Bussens as a director (2 pages)
31 December 2013Appointment of Mr John Charles Pegg as a director (2 pages)
31 December 2013Appointment of Mr Graeme Millar as a director (2 pages)
31 December 2013Appointment of Mr Mathew Fry as a director (2 pages)
31 December 2013Appointment of Mr Christopher Nelson Bussens as a director (2 pages)
29 November 2013Termination of appointment of Robert Cooper as a director (1 page)
29 November 2013Termination of appointment of Clive Coote as a director (1 page)
29 November 2013Termination of appointment of Michael Goddard as a director (1 page)
29 November 2013Termination of appointment of Michael Bradbury as a director (1 page)
29 November 2013Termination of appointment of Robert Cooper as a director (1 page)
29 November 2013Termination of appointment of Michael Bradbury as a director (1 page)
29 November 2013Termination of appointment of Carol Dukes as a director (1 page)
29 November 2013Termination of appointment of Michael Bradbury as a director (1 page)
29 November 2013Termination of appointment of Clive Coote as a director (1 page)
29 November 2013Termination of appointment of Carol Dukes as a director (1 page)
29 November 2013Termination of appointment of Michael Bradbury as a director (1 page)
29 November 2013Termination of appointment of Michael Goddard as a director (1 page)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
17 May 2013Termination of appointment of Guy Kilbey as a director (1 page)
17 May 2013Appointment of Mrs Carol Lesley Dukes as a director (2 pages)
17 May 2013Termination of appointment of Guy Kilbey as a director (1 page)
17 May 2013Appointment of Mrs Carol Lesley Dukes as a director (2 pages)
7 May 2013Appointment of Mrs Livia Williams as a director (2 pages)
7 May 2013Director's details changed for Mr Mike Long on 3 May 2013 (2 pages)
7 May 2013Director's details changed for Mr Mike Long on 3 May 2013 (2 pages)
7 May 2013Appointment of Mr Ian Letham as a director (2 pages)
7 May 2013Director's details changed for Mr Mike Long on 3 May 2013 (2 pages)
7 May 2013Appointment of Mr Ian Letham as a director (2 pages)
7 May 2013Appointment of Mrs Livia Williams as a director (2 pages)
3 May 2013Termination of appointment of Roger White as a secretary (1 page)
3 May 2013Appointment of Mr Mike Long as a director (2 pages)
3 May 2013Appointment of Mr Mike Long as a director (2 pages)
3 May 2013Termination of appointment of Roger White as a secretary (1 page)
23 January 2013Annual return made up to 4 December 2012 no member list (7 pages)
23 January 2013Annual return made up to 4 December 2012 no member list (7 pages)
23 January 2013Annual return made up to 4 December 2012 no member list (7 pages)
23 November 2012Termination of appointment of Richard Slater as a director (1 page)
23 November 2012Termination of appointment of Richard Slater as a director (1 page)
23 November 2012Termination of appointment of John O'connor as a director (1 page)
23 November 2012Termination of appointment of Michael Kilbey as a director (1 page)
23 November 2012Termination of appointment of Michael Kilbey as a director (1 page)
23 November 2012Termination of appointment of John O'connor as a director (1 page)
8 November 2012Full accounts made up to 31 August 2012 (6 pages)
8 November 2012Full accounts made up to 31 August 2012 (6 pages)
12 June 2012Appointment of Roger White as a secretary (1 page)
12 June 2012Appointment of Roger White as a secretary (1 page)
11 June 2012Termination of appointment of Michael Kilbey as a secretary (1 page)
11 June 2012Termination of appointment of Michael Kilbey as a secretary (1 page)
17 January 2012Annual return made up to 4 December 2011 no member list (11 pages)
17 January 2012Annual return made up to 4 December 2011 no member list (11 pages)
17 January 2012Annual return made up to 4 December 2011 no member list (11 pages)
29 November 2011Full accounts made up to 31 August 2011 (6 pages)
29 November 2011Full accounts made up to 31 August 2011 (6 pages)
4 January 2011Director's details changed for Richard James Slater on 4 December 2009 (2 pages)
4 January 2011Annual return made up to 4 December 2009 no member list (12 pages)
4 January 2011Director's details changed for Richard James Slater on 4 December 2009 (2 pages)
4 January 2011Director's details changed for Walter Mason Moon on 4 December 2009 (2 pages)
4 January 2011Director's details changed for Walter Mason Moon on 4 December 2009 (2 pages)
4 January 2011Appointment of Mr John O'connor as a director (2 pages)
4 January 2011Annual return made up to 4 December 2010 no member list (11 pages)
4 January 2011Annual return made up to 4 December 2010 no member list (11 pages)
4 January 2011Termination of appointment of Frederick Harris as a director (1 page)
4 January 2011Director's details changed for Walter Mason Moon on 4 December 2009 (2 pages)
4 January 2011Appointment of Mr John O'connor as a director (2 pages)
4 January 2011Annual return made up to 4 December 2009 no member list (12 pages)
4 January 2011Director's details changed for Richard James Slater on 4 December 2009 (2 pages)
4 January 2011Annual return made up to 4 December 2009 no member list (12 pages)
4 January 2011Termination of appointment of Frederick Harris as a director (1 page)
4 January 2011Annual return made up to 4 December 2010 no member list (11 pages)
16 November 2010Appointment of Mr Clive Cowan Coote as a director (2 pages)
16 November 2010Termination of appointment of Alan Williamson as a director (1 page)
16 November 2010Termination of appointment of Walter Moon as a director (1 page)
16 November 2010Termination of appointment of Alan Williamson as a director (1 page)
16 November 2010Termination of appointment of Walter Moon as a director (1 page)
16 November 2010Appointment of Mr Clive Cowan Coote as a director (2 pages)
16 November 2010Appointment of Mr Michael Goddard as a director (2 pages)
16 November 2010Appointment of Mr Michael Goddard as a director (2 pages)
10 November 2010Full accounts made up to 31 August 2010 (6 pages)
10 November 2010Full accounts made up to 31 August 2010 (6 pages)
25 February 2010Full accounts made up to 31 August 2009 (6 pages)
25 February 2010Full accounts made up to 31 August 2009 (6 pages)
5 January 2010Appointment of Mr Guy Kilbey as a director (2 pages)
5 January 2010Appointment of Mr Michael Bradbury as a director (2 pages)
5 January 2010Appointment of Mr Guy Kilbey as a director (2 pages)
5 January 2010Appointment of Mr Michael Bradbury as a director (2 pages)
4 January 2010Termination of appointment of Ian Letham as a director (1 page)
4 January 2010Termination of appointment of Ian Letham as a director (1 page)
16 December 2009Director's details changed for Frederick Michael Harris on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Edward Cooper on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Martin William Adwick on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Robert Edward Cooper on 15 December 2009 (2 pages)
16 December 2009Termination of appointment of Roger White as a director (1 page)
16 December 2009Director's details changed for Mr Michael Kilbey on 15 December 2009 (2 pages)
16 December 2009Termination of appointment of Roger White as a director (1 page)
16 December 2009Director's details changed for Mr Michael Kilbey on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Frederick Michael Harris on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Martin William Adwick on 15 December 2009 (2 pages)
21 July 2009Secretary appointed mr michael kilbey (1 page)
21 July 2009Secretary appointed mr michael kilbey (1 page)
24 June 2009Appointment terminated secretary michael long (1 page)
24 June 2009Appointment terminated secretary michael long (1 page)
4 December 2008Annual return made up to 04/12/08 (5 pages)
4 December 2008Annual return made up to 04/12/08 (5 pages)
2 December 2008Director appointed roger jeremey white (2 pages)
2 December 2008Director appointed alexander owens (2 pages)
2 December 2008Director appointed alexander owens (2 pages)
2 December 2008Director appointed roger jeremey white (2 pages)
17 November 2008Full accounts made up to 31 August 2008 (6 pages)
17 November 2008Full accounts made up to 31 August 2008 (6 pages)
12 November 2008Appointment terminated director graham nye (1 page)
12 November 2008Appointment terminated director eric davies (1 page)
12 November 2008Appointment terminated director eric davies (1 page)
12 November 2008Appointment terminated director graham nye (1 page)
6 May 2008Appointment terminated director michael long (1 page)
6 May 2008Appointment terminated director michael long (1 page)
19 April 2008Secretary appointed mr michael ronald long (1 page)
19 April 2008Secretary appointed mr michael ronald long (1 page)
18 April 2008Appointment terminated secretary brian clarke (1 page)
18 April 2008Appointment terminated secretary brian clarke (1 page)
4 April 2008Annual return made up to 04/12/07 (5 pages)
4 April 2008Annual return made up to 04/12/07 (5 pages)
3 April 2008Director's change of particulars / michael kilbey / 01/06/2007 (2 pages)
3 April 2008Director's change of particulars / eric davies / 15/08/2007 (1 page)
3 April 2008Director's change of particulars / michael kilbey / 01/06/2007 (2 pages)
3 April 2008Director's change of particulars / eric davies / 15/08/2007 (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
3 November 2007Full accounts made up to 31 August 2007 (6 pages)
3 November 2007Full accounts made up to 31 August 2007 (6 pages)
15 August 2007Registered office changed on 15/08/07 from: 24 weymouth street london W1G 7BW (1 page)
15 August 2007Registered office changed on 15/08/07 from: 24 weymouth street london W1G 7BW (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
1 February 2007Annual return made up to 04/12/06 (8 pages)
1 February 2007Annual return made up to 04/12/06 (8 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
17 October 2006Full accounts made up to 31 August 2006 (6 pages)
17 October 2006Full accounts made up to 31 August 2006 (6 pages)
16 March 2006Annual return made up to 04/12/05 (8 pages)
16 March 2006Annual return made up to 04/12/05 (8 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
3 November 2005Full accounts made up to 31 August 2005 (6 pages)
3 November 2005Full accounts made up to 31 August 2005 (6 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
10 December 2004Annual return made up to 04/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 2004Annual return made up to 04/12/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004New director appointed (2 pages)
28 October 2004Full accounts made up to 31 August 2004 (6 pages)
28 October 2004Full accounts made up to 31 August 2004 (6 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
17 December 2003Annual return made up to 04/12/03
  • 363(287) ‐ Registered office changed on 17/12/03
(11 pages)
17 December 2003Annual return made up to 04/12/03
  • 363(287) ‐ Registered office changed on 17/12/03
(11 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
24 October 2003Full accounts made up to 31 August 2003 (6 pages)
24 October 2003Full accounts made up to 31 August 2003 (6 pages)
22 March 2003Full accounts made up to 31 August 2002 (6 pages)
22 March 2003Full accounts made up to 31 August 2002 (6 pages)
10 December 2002Annual return made up to 04/12/02 (9 pages)
10 December 2002Annual return made up to 04/12/02 (9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
20 December 2001Annual return made up to 04/12/01 (8 pages)
20 December 2001Annual return made up to 04/12/01 (8 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (3 pages)
5 November 2001New director appointed (3 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
19 October 2001Full accounts made up to 31 August 2001 (6 pages)
19 October 2001Full accounts made up to 31 August 2001 (6 pages)
24 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
24 September 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
4 December 2000Incorporation (31 pages)
4 December 2000Incorporation (31 pages)