Office 4.55, Labs
London
WC1V 6LJ
Director Name | Ms Jennifer Harding-Edgar |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr Benedict Robert Kirwan Moorhead |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Ms Liz Woods |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Susan Elizabeth Mary Osborne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Carolyn Marie Trevor-Jones |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr Anthony John Strachan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Ms Alison Elisabeth Watson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mrs Caroline Mary Coleman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr David Edward Traylen Taylor |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Mr Christopher Stuart Timothy Ward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
Director Name | Lady Mary Pamela Callander |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Saughland Pathhead Midlothian EH37 5XP Scotland |
Director Name | Denise Canning-Jones |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Larchwood Deadhearn Lane Chalfont St. Giles Buckinghamshire HP8 4HG |
Director Name | Ruth Jennifer Bullock |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Braddocks Oak Avenue Sevenoaks Kent TN13 1PR |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Honorary Treasurer |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Gordon Brett |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Hq Nato Civil Servant |
Correspondence Address | Rue Des Aduatiques 13 1040 Bruxelles Bruxelles 1040 |
Secretary Name | David Anthony Beresford Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Saint Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Piers Ashworth |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2004) |
Role | Barrister Retired |
Correspondence Address | The Hollies Howgate Drive Goring On Thames Oxfordshire RG8 9DQ |
Director Name | Barbara Rosalind Hickman |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 May 2009) |
Role | Retired |
Correspondence Address | 31 Hallamgate Road Sheffield South Yorkshire S10 5BS |
Secretary Name | Mr David Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 year, 6 months after company formation) |
Appointment Duration | 5 years (resigned 14 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Director Name | Peter Thomas Brass |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 May 2007) |
Role | Chartered Accountant |
Correspondence Address | Maple Lodge Moulsford Oxfordshire OX10 9JD |
Director Name | Mrs Grisilda Susan Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 May 2012) |
Role | Picture Framer Restorer |
Country of Residence | United Kingdom |
Correspondence Address | Quay House The Strand Topsham Devon SN14 7HN |
Director Name | Pauline Margaret Curtis |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | Gazeley Gazeley Lane Trumpington Cambridge Cambridgeshire CB2 2HB |
Director Name | Mr Danny Bonwitt |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 14 May 2014) |
Role | Retired Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch Cottage The Hamlet Potten End Hertfordshire HP4 2RD |
Secretary Name | Mr Graeme Philip East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Correspondence Address | 6 New Road Forest Green Dorking Surrey RH5 5SA |
Director Name | Mrs Jacqueline Bernadette Margaret Mary Ball |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freckenham House Freckenham Bury St Edmunds Suffolk IP28 8HX |
Director Name | Mr William Baxter Dawson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(10 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2018) |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | Can Cuca Camino Del Conejo 40 29620 Torremolinos Spain |
Director Name | Mr Felix Appelbe |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 May 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr Gordon Edward Davies |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 18 May 2016) |
Role | Estates Director |
Country of Residence | Scotland |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Alison Mary Galvin-Wright |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 04 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Hilary Helen Alcock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Penny Ann Hedley Lewis |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(13 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 18 May 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Julia Charlton-Weedy |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr Roger Peter Terence Duckworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 12 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Director Name | Mr Paul John Hewitt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2019(17 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 04 November 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nadfas House 8 Guilford Street London WC1N 1DA |
Website | nadfas.org.uk |
---|---|
Telephone | 020 74300730 |
Telephone region | London |
Registered Address | 90 High Holborn Office 4.55, Labs London WC1V 6LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,093,114 |
Net Worth | £3,124,607 |
Cash | £1,578,745 |
Current Liabilities | £1,017,471 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
---|---|
14 August 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
4 June 2020 | Appointment of Mrs Susan Elizabeth Mary Osborne as a director on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Jacqueline Varley as a director on 4 June 2020 (1 page) |
4 June 2020 | Appointment of Mrs Carolyn Marie Trevor-Jones as a director on 4 June 2020 (2 pages) |
4 June 2020 | Termination of appointment of Alison Mary Galvin-Wright as a director on 4 June 2020 (1 page) |
4 November 2019 | Termination of appointment of Paul John Hewitt as a director on 4 November 2019 (1 page) |
23 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
17 May 2019 | Termination of appointment of Jillie Moss as a director on 15 May 2019 (1 page) |
17 May 2019 | Appointment of Ms Liz Woods as a director on 15 May 2019 (2 pages) |
7 May 2019 | Group of companies' accounts made up to 31 December 2018 (48 pages) |
8 February 2019 | Appointment of Mr Paul John Hewitt as a director on 6 February 2019 (2 pages) |
21 January 2019 | Termination of appointment of Hilary Helen Alcock as a director on 18 January 2019 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
17 May 2018 | Termination of appointment of Felix Appelbe as a director on 16 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Michael John Shirley as a director on 16 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Ben Moorhead as a director on 16 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Peter Kirrage as a director on 16 May 2018 (2 pages) |
17 May 2018 | Appointment of Ms Caroline Rose Houlden as a director on 16 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of William Baxter Dawson as a director on 16 May 2018 (1 page) |
17 May 2018 | Termination of appointment of Shaun Pitt as a director on 16 May 2018 (1 page) |
17 May 2018 | Appointment of Ms Jennifer Harding-Edgar as a director on 16 May 2018 (2 pages) |
17 May 2018 | Termination of appointment of June Robinson as a director on 16 May 2018 (1 page) |
17 May 2018 | Appointment of Mr John Whalley Parkinson as a director on 16 May 2018 (2 pages) |
3 May 2018 | Group of companies' accounts made up to 31 December 2017 (37 pages) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
13 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
13 July 2017 | Termination of appointment of Sally Wykeham as a director on 17 May 2017 (1 page) |
13 July 2017 | Appointment of Mrs Julia Charlton-Weedy as a director on 18 May 2016 (2 pages) |
13 July 2017 | Termination of appointment of Catherine Frances Siebert as a director on 17 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
13 July 2017 | Appointment of Mr Roger Peter Terence Duckworth as a director on 17 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Sally Wykeham as a director on 17 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Susan Zuill as a director on 17 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
13 July 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 17 May 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Julia Charlton-Weedy as a director on 18 May 2016 (2 pages) |
13 July 2017 | Appointment of Mrs Jacqueline Varley as a director on 17 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Catherine Frances Siebert as a director on 17 May 2017 (1 page) |
13 July 2017 | Appointment of Mrs Jacqueline Varley as a director on 17 May 2017 (2 pages) |
13 July 2017 | Termination of appointment of Susan Zuill as a director on 17 May 2017 (1 page) |
13 July 2017 | Appointment of Mr Roger Peter Terence Duckworth as a director on 17 May 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 17 May 2017 (2 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
2 November 2016 | Appointment of Mrs Jillie Moss as a director on 18 May 2016 (2 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (4 pages) |
2 November 2016 | Appointment of Mrs Jillie Moss as a director on 18 May 2016 (2 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
14 June 2016 | Termination of appointment of Gordon Edward Davies as a director on 18 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Penny Ann Hedley Lewis as a director on 18 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Penny Ann Hedley Lewis as a director on 18 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Gordon Edward Davies as a director on 18 May 2016 (1 page) |
27 November 2015 | Annual return made up to 19 October 2015 no member list (11 pages) |
27 November 2015 | Annual return made up to 19 October 2015 no member list (11 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
17 June 2015 | Appointment of Mrs Penny Hedley Lewis as a director on 20 May 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Penny Hedley Lewis as a director on 20 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Michael Shirley as a director on 20 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Michael Shirley as a director on 20 May 2015 (2 pages) |
12 June 2015 | Resolutions
|
12 June 2015 | Statement of company's objects (2 pages) |
12 June 2015 | Statement of company's objects (2 pages) |
12 June 2015 | Resolutions
|
11 June 2015 | Termination of appointment of Jill Estelle Makepeace- Warne as a director on 20 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Jill Estelle Makepeace- Warne as a director on 20 May 2015 (1 page) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Annual return made up to 19 October 2014 no member list (12 pages) |
18 December 2014 | Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page) |
18 December 2014 | Appointment of Mrs Hilary Alcock as a director on 14 May 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Annual return made up to 19 October 2014 no member list (12 pages) |
18 December 2014 | Appointment of Mrs Alison Mary Galvin-Wright as a director on 14 May 2014 (2 pages) |
18 December 2014 | Appointment of Mrs Alison Mary Galvin-Wright as a director on 14 May 2014 (2 pages) |
18 December 2014 | Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page) |
18 December 2014 | Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page) |
18 December 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page) |
18 December 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page) |
18 December 2014 | Appointment of Mrs Hilary Alcock as a director on 14 May 2014 (2 pages) |
18 December 2014 | Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page) |
16 December 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
5 June 2014 | Group of companies' accounts made up to 31 December 2013 (30 pages) |
15 November 2013 | Annual return made up to 19 October 2013 no member list (13 pages) |
15 November 2013 | Annual return made up to 19 October 2013 no member list (13 pages) |
17 May 2013 | Appointment of Mr Gordon Davies as a director (2 pages) |
17 May 2013 | Appointment of Mr Felix Appelbe as a director (2 pages) |
17 May 2013 | Appointment of Mr Gordon Davies as a director (2 pages) |
17 May 2013 | Appointment of Mr Felix Appelbe as a director (2 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
13 May 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Termination of appointment of Miles Roberts as a director (1 page) |
24 October 2012 | Annual return made up to 19 October 2012 no member list (13 pages) |
24 October 2012 | Annual return made up to 19 October 2012 no member list (13 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
15 May 2012 | Appointment of Mr William Baxter Dawson as a director (2 pages) |
15 May 2012 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
15 May 2012 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
15 May 2012 | Appointment of Shaun Pitt as a director (2 pages) |
15 May 2012 | Appointment of Shaun Pitt as a director (2 pages) |
15 May 2012 | Appointment of Mr William Baxter Dawson as a director (2 pages) |
14 May 2012 | Termination of appointment of Grisilda Harrison as a director (1 page) |
14 May 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
14 May 2012 | Termination of appointment of Christine Spencer as a director (1 page) |
14 May 2012 | Termination of appointment of Christine Spencer as a director (1 page) |
14 May 2012 | Termination of appointment of Nigel Yallop as a director (1 page) |
14 May 2012 | Termination of appointment of Grisilda Harrison as a director (1 page) |
14 May 2012 | Termination of appointment of Nigel Yallop as a director (1 page) |
14 May 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
25 October 2011 | Termination of appointment of Colin Winchester as a director (1 page) |
25 October 2011 | Termination of appointment of Colin Winchester as a director (1 page) |
25 October 2011 | Annual return made up to 19 October 2011 no member list (15 pages) |
25 October 2011 | Annual return made up to 19 October 2011 no member list (15 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (27 pages) |
25 May 2011 | Appointment of Mrs Sally Wykeham as a director (2 pages) |
25 May 2011 | Appointment of Mrs Sally Wykeham as a director (2 pages) |
25 May 2011 | Appointment of Mrs Susan Zuill as a director (2 pages) |
25 May 2011 | Appointment of Mrs Susan Zuill as a director (2 pages) |
25 January 2011 | Termination of appointment of Jacqueline Ball as a director (1 page) |
25 January 2011 | Termination of appointment of Jacqueline Ball as a director (1 page) |
19 October 2010 | Annual return made up to 19 October 2010 no member list (15 pages) |
19 October 2010 | Annual return made up to 19 October 2010 no member list (15 pages) |
1 June 2010 | Appointment of Mrs June Robinson as a director (2 pages) |
1 June 2010 | Appointment of Mrs June Robinson as a director (2 pages) |
25 May 2010 | Termination of appointment of Lucinda Shaw Stewart as a director (1 page) |
25 May 2010 | Termination of appointment of Lucinda Shaw Stewart as a director (1 page) |
23 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
23 April 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 October 2009 | Director's details changed for Mrs Christine Heather Spencer on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Janet Thomson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nigel Yallop on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Danny Bonwitt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Christine Heather Spencer on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Jill Estelle Makepeace- Warne on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Elizabeth Jane Knox on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 no member list (9 pages) |
19 October 2009 | Director's details changed for Mrs Grisilda Susan Harrison on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher Robinson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Elizabeth Jane Knox on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 19 October 2009 no member list (9 pages) |
19 October 2009 | Director's details changed for Jill Estelle Makepeace- Warne on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Danny Bonwitt on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miles Crispin Dean Roberts on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Catherine Frances Siebert on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Colin Robert John Winchester on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Miles Crispin Dean Roberts on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Lady Lucinda Victoria Shaw Stewart on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Colin Robert John Winchester on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Jacqueline Bernadette Margaret Mary Ball on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Catherine Frances Siebert on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Grisilda Susan Harrison on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Nigel Yallop on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Janet Thomson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mrs Jacqueline Bernadette Margaret Mary Ball on 19 October 2009 (2 pages) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 May 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
11 May 2009 | Director appointed mrs jacqueline ball (2 pages) |
11 May 2009 | Director appointed mrs jacqueline ball (2 pages) |
8 May 2009 | Appointment terminated director barbara hickman (1 page) |
8 May 2009 | Director appointed mrs catherine frances siebert (2 pages) |
8 May 2009 | Director appointed mrs janet thomson (1 page) |
8 May 2009 | Appointment terminated director barbara hickman (1 page) |
8 May 2009 | Director appointed mrs catherine frances siebert (2 pages) |
8 May 2009 | Appointment terminated director susan sellers (1 page) |
8 May 2009 | Appointment terminated director susan sellers (1 page) |
8 May 2009 | Director appointed mrs janet thomson (1 page) |
20 January 2009 | Director appointed mr danny bonwitt (1 page) |
20 January 2009 | Director appointed mr danny bonwitt (1 page) |
20 January 2009 | Director appointed mrs elizabeth knox (1 page) |
20 January 2009 | Director appointed mrs elizabeth knox (1 page) |
20 January 2009 | Annual return made up to 19/10/08 (6 pages) |
20 January 2009 | Annual return made up to 19/10/08 (6 pages) |
19 January 2009 | Appointment terminated director elizabeth reid (1 page) |
19 January 2009 | Appointment terminated director pat turner (1 page) |
19 January 2009 | Secretary appointed mr graeme philip east (1 page) |
19 January 2009 | Director's change of particulars / grisilda harrison / 14/05/2008 (2 pages) |
19 January 2009 | Appointment terminated director elizabeth reid (1 page) |
19 January 2009 | Director's change of particulars / grisilda harrison / 14/05/2008 (2 pages) |
19 January 2009 | Secretary appointed mr graeme philip east (1 page) |
19 January 2009 | Appointment terminated secretary david bell (1 page) |
19 January 2009 | Appointment terminated director pauline curtis (1 page) |
19 January 2009 | Appointment terminated director pauline curtis (1 page) |
19 January 2009 | Appointment terminated director pat turner (1 page) |
19 January 2009 | Appointment terminated secretary david bell (1 page) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
13 August 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
19 November 2007 | Annual return made up to 19/10/07 (3 pages) |
19 November 2007 | Annual return made up to 19/10/07 (3 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
1 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
1 May 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
17 November 2006 | Annual return made up to 19/10/06 (9 pages) |
17 November 2006 | Annual return made up to 19/10/06 (9 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (2 pages) |
18 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
18 April 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
25 November 2005 | Annual return made up to 19/10/05 (9 pages) |
25 November 2005 | Annual return made up to 19/10/05 (9 pages) |
19 July 2005 | New director appointed (3 pages) |
19 July 2005 | New director appointed (3 pages) |
1 July 2005 | Resolutions
|
1 July 2005 | Resolutions
|
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
14 April 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (2 pages) |
2 March 2005 | Director resigned (2 pages) |
10 December 2004 | Annual return made up to 19/10/04
|
10 December 2004 | Annual return made up to 19/10/04
|
23 June 2004 | Memorandum and Articles of Association (34 pages) |
23 June 2004 | Memorandum and Articles of Association (34 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
27 May 2004 | Group of companies' accounts made up to 31 December 2003 (22 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New director appointed (1 page) |
21 November 2003 | New secretary appointed (2 pages) |
21 November 2003 | Annual return made up to 19/10/03
|
21 November 2003 | Annual return made up to 19/10/03
|
21 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (1 page) |
10 October 2003 | New director appointed (1 page) |
27 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
27 April 2003 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
11 November 2002 | Annual return made up to 19/10/02
|
11 November 2002 | Annual return made up to 19/10/02
|
5 August 2002 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
5 August 2002 | Accounting reference date extended from 31/12/01 to 31/12/02 (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
19 December 2001 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
19 December 2001 | Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page) |
19 October 2001 | Incorporation (49 pages) |
19 October 2001 | Incorporation (49 pages) |