Company NameThe National Association Of Decorative & Fine Arts Societies
Company StatusActive
Company Number04307984
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 October 2001(22 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameMr Timothy James Nicholls
StatusCurrent
Appointed13 September 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMs Jennifer Harding-Edgar
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr Benedict Robert Kirwan Moorhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMs Liz Woods
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Susan Elizabeth Mary Osborne
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Carolyn Marie Trevor-Jones
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(18 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr Anthony John Strachan
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(19 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMs Alison Elisabeth Watson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMrs Caroline Mary Coleman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr David Edward Traylen Taylor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameMr Christopher Stuart Timothy Ward
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address90 90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
Director NameLady Mary Pamela Callander
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSaughland
Pathhead
Midlothian
EH37 5XP
Scotland
Director NameDenise Canning-Jones
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressLarchwood
Deadhearn Lane
Chalfont St. Giles
Buckinghamshire
HP8 4HG
Director NameRuth Jennifer Bullock
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBraddocks
Oak Avenue
Sevenoaks
Kent
TN13 1PR
Director NameMr Roy Selwyn Brooks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleHonorary Treasurer
Correspondence Address21 Oxshott Rise
Cobham
Surrey
KT11 2RW
Director NameGordon Brett
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleHq Nato Civil Servant
Correspondence AddressRue Des Aduatiques 13
1040 Bruxelles
Bruxelles
1040
Secretary NameDavid Anthony Beresford Weller
NationalityBritish
StatusResigned
Appointed19 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address91 Saint Peters Avenue
Caversham
Reading
Berkshire
RG4 7DP
Director NamePiers Ashworth
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2004)
RoleBarrister Retired
Correspondence AddressThe Hollies
Howgate Drive
Goring On Thames
Oxfordshire
RG8 9DQ
Director NameBarbara Rosalind Hickman
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 2009)
RoleRetired
Correspondence Address31 Hallamgate Road
Sheffield
South Yorkshire
S10 5BS
Secretary NameMr David Michael Bell
NationalityBritish
StatusResigned
Appointed16 May 2003(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 14 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Greenheys Drive
South Woodford
London
E18 2HA
Director NamePeter Thomas Brass
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2007)
RoleChartered Accountant
Correspondence AddressMaple Lodge
Moulsford
Oxfordshire
OX10 9JD
Director NameMrs Grisilda Susan Harrison
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 May 2012)
RolePicture Framer Restorer
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House The Strand
Topsham
Devon
SN14 7HN
Director NamePauline Margaret Curtis
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 May 2008)
RoleCompany Director
Correspondence AddressGazeley
Gazeley Lane Trumpington
Cambridge
Cambridgeshire
CB2 2HB
Director NameMr Danny Bonwitt
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 6 months after company formation)
Appointment Duration6 years (resigned 14 May 2014)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirch Cottage The Hamlet
Potten End
Hertfordshire
HP4 2RD
Secretary NameMr Graeme Philip East
NationalityBritish
StatusResigned
Appointed14 May 2008(6 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 November 2017)
RoleChartered Accountant
Correspondence Address6 New Road
Forest Green
Dorking
Surrey
RH5 5SA
Director NameMrs Jacqueline Bernadette Margaret Mary Ball
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreckenham House
Freckenham
Bury St Edmunds
Suffolk
IP28 8HX
Director NameMr William Baxter Dawson
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 16 May 2018)
RoleRetired
Country of ResidenceSpain
Correspondence AddressCan Cuca Camino Del Conejo 40
29620 Torremolinos
Spain
Director NameMr Felix Appelbe
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 May 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr Gordon Edward Davies
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 May 2016)
RoleEstates Director
Country of ResidenceScotland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Alison Mary Galvin-Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 04 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Hilary Helen Alcock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2014(12 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Penny Ann Hedley Lewis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 May 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Julia Charlton-Weedy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr Roger Peter Terence Duckworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMrs Julie Anne Goldsmith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA
Director NameMr Paul John Hewitt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2019(17 years, 3 months after company formation)
Appointment Duration9 months (resigned 04 November 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNadfas House
8 Guilford Street
London
WC1N 1DA

Contact

Websitenadfas.org.uk
Telephone020 74300730
Telephone regionLondon

Location

Registered Address90 High Holborn
Office 4.55, Labs
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£2,093,114
Net Worth£3,124,607
Cash£1,578,745
Current Liabilities£1,017,471

Accounts

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

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 August 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
4 June 2020Appointment of Mrs Susan Elizabeth Mary Osborne as a director on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Jacqueline Varley as a director on 4 June 2020 (1 page)
4 June 2020Appointment of Mrs Carolyn Marie Trevor-Jones as a director on 4 June 2020 (2 pages)
4 June 2020Termination of appointment of Alison Mary Galvin-Wright as a director on 4 June 2020 (1 page)
4 November 2019Termination of appointment of Paul John Hewitt as a director on 4 November 2019 (1 page)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 May 2019Termination of appointment of Jillie Moss as a director on 15 May 2019 (1 page)
17 May 2019Appointment of Ms Liz Woods as a director on 15 May 2019 (2 pages)
7 May 2019Group of companies' accounts made up to 31 December 2018 (48 pages)
8 February 2019Appointment of Mr Paul John Hewitt as a director on 6 February 2019 (2 pages)
21 January 2019Termination of appointment of Hilary Helen Alcock as a director on 18 January 2019 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
17 May 2018Termination of appointment of Felix Appelbe as a director on 16 May 2018 (1 page)
17 May 2018Termination of appointment of Michael John Shirley as a director on 16 May 2018 (1 page)
17 May 2018Appointment of Mr Ben Moorhead as a director on 16 May 2018 (2 pages)
17 May 2018Appointment of Mr Peter Kirrage as a director on 16 May 2018 (2 pages)
17 May 2018Appointment of Ms Caroline Rose Houlden as a director on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of William Baxter Dawson as a director on 16 May 2018 (1 page)
17 May 2018Termination of appointment of Shaun Pitt as a director on 16 May 2018 (1 page)
17 May 2018Appointment of Ms Jennifer Harding-Edgar as a director on 16 May 2018 (2 pages)
17 May 2018Termination of appointment of June Robinson as a director on 16 May 2018 (1 page)
17 May 2018Appointment of Mr John Whalley Parkinson as a director on 16 May 2018 (2 pages)
3 May 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page)
13 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
26 September 2017Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages)
26 September 2017Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages)
13 July 2017Termination of appointment of Sally Wykeham as a director on 17 May 2017 (1 page)
13 July 2017Appointment of Mrs Julia Charlton-Weedy as a director on 18 May 2016 (2 pages)
13 July 2017Termination of appointment of Catherine Frances Siebert as a director on 17 May 2017 (1 page)
13 July 2017Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page)
13 July 2017Appointment of Mr Roger Peter Terence Duckworth as a director on 17 May 2017 (2 pages)
13 July 2017Termination of appointment of Sally Wykeham as a director on 17 May 2017 (1 page)
13 July 2017Termination of appointment of Susan Zuill as a director on 17 May 2017 (1 page)
13 July 2017Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page)
13 July 2017Appointment of Mrs Julie Anne Goldsmith as a director on 17 May 2017 (2 pages)
13 July 2017Appointment of Mrs Julia Charlton-Weedy as a director on 18 May 2016 (2 pages)
13 July 2017Appointment of Mrs Jacqueline Varley as a director on 17 May 2017 (2 pages)
13 July 2017Termination of appointment of Catherine Frances Siebert as a director on 17 May 2017 (1 page)
13 July 2017Appointment of Mrs Jacqueline Varley as a director on 17 May 2017 (2 pages)
13 July 2017Termination of appointment of Susan Zuill as a director on 17 May 2017 (1 page)
13 July 2017Appointment of Mr Roger Peter Terence Duckworth as a director on 17 May 2017 (2 pages)
13 July 2017Appointment of Mrs Julie Anne Goldsmith as a director on 17 May 2017 (2 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
2 November 2016Appointment of Mrs Jillie Moss as a director on 18 May 2016 (2 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
2 November 2016Appointment of Mrs Jillie Moss as a director on 18 May 2016 (2 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
8 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
14 June 2016Termination of appointment of Gordon Edward Davies as a director on 18 May 2016 (1 page)
14 June 2016Termination of appointment of Penny Ann Hedley Lewis as a director on 18 May 2016 (1 page)
14 June 2016Termination of appointment of Penny Ann Hedley Lewis as a director on 18 May 2016 (1 page)
14 June 2016Termination of appointment of Gordon Edward Davies as a director on 18 May 2016 (1 page)
27 November 2015Annual return made up to 19 October 2015 no member list (11 pages)
27 November 2015Annual return made up to 19 October 2015 no member list (11 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
29 September 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
17 June 2015Appointment of Mrs Penny Hedley Lewis as a director on 20 May 2015 (2 pages)
17 June 2015Appointment of Mrs Penny Hedley Lewis as a director on 20 May 2015 (2 pages)
17 June 2015Appointment of Mr Michael Shirley as a director on 20 May 2015 (2 pages)
17 June 2015Appointment of Mr Michael Shirley as a director on 20 May 2015 (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
12 June 2015Statement of company's objects (2 pages)
12 June 2015Statement of company's objects (2 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
11 June 2015Termination of appointment of Jill Estelle Makepeace- Warne as a director on 20 May 2015 (1 page)
11 June 2015Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page)
11 June 2015Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page)
11 June 2015Termination of appointment of Jill Estelle Makepeace- Warne as a director on 20 May 2015 (1 page)
18 December 2014Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages)
18 December 2014Annual return made up to 19 October 2014 no member list (12 pages)
18 December 2014Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page)
18 December 2014Appointment of Mrs Hilary Alcock as a director on 14 May 2014 (2 pages)
18 December 2014Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages)
18 December 2014Annual return made up to 19 October 2014 no member list (12 pages)
18 December 2014Appointment of Mrs Alison Mary Galvin-Wright as a director on 14 May 2014 (2 pages)
18 December 2014Appointment of Mrs Alison Mary Galvin-Wright as a director on 14 May 2014 (2 pages)
18 December 2014Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page)
18 December 2014Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page)
18 December 2014Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page)
18 December 2014Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page)
18 December 2014Appointment of Mrs Hilary Alcock as a director on 14 May 2014 (2 pages)
18 December 2014Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page)
16 December 2014Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page)
16 December 2014Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page)
16 December 2014Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page)
16 December 2014Termination of appointment of Janet Thomson as a director on 14 May 2014 (1 page)
16 December 2014Termination of appointment of Danny Bonwitt as a director on 14 May 2014 (1 page)
16 December 2014Termination of appointment of Elizabeth Jane Knox as a director on 14 May 2014 (1 page)
5 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
15 November 2013Annual return made up to 19 October 2013 no member list (13 pages)
15 November 2013Annual return made up to 19 October 2013 no member list (13 pages)
17 May 2013Appointment of Mr Gordon Davies as a director (2 pages)
17 May 2013Appointment of Mr Felix Appelbe as a director (2 pages)
17 May 2013Appointment of Mr Gordon Davies as a director (2 pages)
17 May 2013Appointment of Mr Felix Appelbe as a director (2 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
10 May 2013Appointment of Mr Shaun Pitt as a director (2 pages)
10 May 2013Termination of appointment of Miles Roberts as a director (1 page)
10 May 2013Appointment of Mr Shaun Pitt as a director (2 pages)
10 May 2013Termination of appointment of Miles Roberts as a director (1 page)
24 October 2012Annual return made up to 19 October 2012 no member list (13 pages)
24 October 2012Annual return made up to 19 October 2012 no member list (13 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
15 May 2012Appointment of Mr William Baxter Dawson as a director (2 pages)
15 May 2012Appointment of Mrs Angela White-Horan as a director (2 pages)
15 May 2012Appointment of Mrs Angela White-Horan as a director (2 pages)
15 May 2012Appointment of Shaun Pitt as a director (2 pages)
15 May 2012Appointment of Shaun Pitt as a director (2 pages)
15 May 2012Appointment of Mr William Baxter Dawson as a director (2 pages)
14 May 2012Termination of appointment of Grisilda Harrison as a director (1 page)
14 May 2012Termination of appointment of Christopher Robinson as a director (1 page)
14 May 2012Termination of appointment of Christine Spencer as a director (1 page)
14 May 2012Termination of appointment of Christine Spencer as a director (1 page)
14 May 2012Termination of appointment of Nigel Yallop as a director (1 page)
14 May 2012Termination of appointment of Grisilda Harrison as a director (1 page)
14 May 2012Termination of appointment of Nigel Yallop as a director (1 page)
14 May 2012Termination of appointment of Christopher Robinson as a director (1 page)
25 October 2011Termination of appointment of Colin Winchester as a director (1 page)
25 October 2011Termination of appointment of Colin Winchester as a director (1 page)
25 October 2011Annual return made up to 19 October 2011 no member list (15 pages)
25 October 2011Annual return made up to 19 October 2011 no member list (15 pages)
9 June 2011Full accounts made up to 31 December 2010 (27 pages)
9 June 2011Full accounts made up to 31 December 2010 (27 pages)
25 May 2011Appointment of Mrs Sally Wykeham as a director (2 pages)
25 May 2011Appointment of Mrs Sally Wykeham as a director (2 pages)
25 May 2011Appointment of Mrs Susan Zuill as a director (2 pages)
25 May 2011Appointment of Mrs Susan Zuill as a director (2 pages)
25 January 2011Termination of appointment of Jacqueline Ball as a director (1 page)
25 January 2011Termination of appointment of Jacqueline Ball as a director (1 page)
19 October 2010Annual return made up to 19 October 2010 no member list (15 pages)
19 October 2010Annual return made up to 19 October 2010 no member list (15 pages)
1 June 2010Appointment of Mrs June Robinson as a director (2 pages)
1 June 2010Appointment of Mrs June Robinson as a director (2 pages)
25 May 2010Termination of appointment of Lucinda Shaw Stewart as a director (1 page)
25 May 2010Termination of appointment of Lucinda Shaw Stewart as a director (1 page)
23 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
23 April 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
19 October 2009Director's details changed for Mrs Christine Heather Spencer on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Janet Thomson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Nigel Yallop on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Danny Bonwitt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Christine Heather Spencer on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Jill Estelle Makepeace- Warne on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Elizabeth Jane Knox on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 no member list (9 pages)
19 October 2009Director's details changed for Mrs Grisilda Susan Harrison on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Christopher Robinson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Elizabeth Jane Knox on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 19 October 2009 no member list (9 pages)
19 October 2009Director's details changed for Jill Estelle Makepeace- Warne on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Danny Bonwitt on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Miles Crispin Dean Roberts on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Catherine Frances Siebert on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Lady Lucinda Victoria Shaw Stewart on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Colin Robert John Winchester on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Miles Crispin Dean Roberts on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Lady Lucinda Victoria Shaw Stewart on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Colin Robert John Winchester on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Jacqueline Bernadette Margaret Mary Ball on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Catherine Frances Siebert on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Grisilda Susan Harrison on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Nigel Yallop on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Janet Thomson on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mrs Jacqueline Bernadette Margaret Mary Ball on 19 October 2009 (2 pages)
13 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
13 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
11 May 2009Director appointed mrs jacqueline ball (2 pages)
11 May 2009Director appointed mrs jacqueline ball (2 pages)
8 May 2009Appointment terminated director barbara hickman (1 page)
8 May 2009Director appointed mrs catherine frances siebert (2 pages)
8 May 2009Director appointed mrs janet thomson (1 page)
8 May 2009Appointment terminated director barbara hickman (1 page)
8 May 2009Director appointed mrs catherine frances siebert (2 pages)
8 May 2009Appointment terminated director susan sellers (1 page)
8 May 2009Appointment terminated director susan sellers (1 page)
8 May 2009Director appointed mrs janet thomson (1 page)
20 January 2009Director appointed mr danny bonwitt (1 page)
20 January 2009Director appointed mr danny bonwitt (1 page)
20 January 2009Director appointed mrs elizabeth knox (1 page)
20 January 2009Director appointed mrs elizabeth knox (1 page)
20 January 2009Annual return made up to 19/10/08 (6 pages)
20 January 2009Annual return made up to 19/10/08 (6 pages)
19 January 2009Appointment terminated director elizabeth reid (1 page)
19 January 2009Appointment terminated director pat turner (1 page)
19 January 2009Secretary appointed mr graeme philip east (1 page)
19 January 2009Director's change of particulars / grisilda harrison / 14/05/2008 (2 pages)
19 January 2009Appointment terminated director elizabeth reid (1 page)
19 January 2009Director's change of particulars / grisilda harrison / 14/05/2008 (2 pages)
19 January 2009Secretary appointed mr graeme philip east (1 page)
19 January 2009Appointment terminated secretary david bell (1 page)
19 January 2009Appointment terminated director pauline curtis (1 page)
19 January 2009Appointment terminated director pauline curtis (1 page)
19 January 2009Appointment terminated director pat turner (1 page)
19 January 2009Appointment terminated secretary david bell (1 page)
13 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
13 August 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
19 November 2007Annual return made up to 19/10/07 (3 pages)
19 November 2007Annual return made up to 19/10/07 (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
1 May 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
1 May 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
17 November 2006Annual return made up to 19/10/06 (9 pages)
17 November 2006Annual return made up to 19/10/06 (9 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006New director appointed (2 pages)
18 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
18 April 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
25 November 2005Annual return made up to 19/10/05 (9 pages)
25 November 2005Annual return made up to 19/10/05 (9 pages)
19 July 2005New director appointed (3 pages)
19 July 2005New director appointed (3 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
1 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
14 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
14 April 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
2 March 2005Director resigned (2 pages)
2 March 2005Director resigned (2 pages)
10 December 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2004Memorandum and Articles of Association (34 pages)
23 June 2004Memorandum and Articles of Association (34 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
27 May 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2003Annual return made up to 19/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2003New director appointed (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
27 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
27 April 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
11 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 August 2002Accounting reference date extended from 31/12/01 to 31/12/02 (1 page)
5 August 2002Accounting reference date extended from 31/12/01 to 31/12/02 (1 page)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
19 December 2001Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
19 December 2001Accounting reference date shortened from 31/10/02 to 31/12/01 (1 page)
19 October 2001Incorporation (49 pages)
19 October 2001Incorporation (49 pages)