Company NameHansard Society Limited
Company StatusActive
Company Number04332105
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 November 2001(22 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMr Gerald David Shamash
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2005(3 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Woodside
Hampstead Garden Suburb
London
NW11 6TY
Director NameMrs Dianne Bevan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2008(6 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Syr Davids Avenue
Cardiff
South Glamorgan
CF5 1GH
Wales
Director NameMs Shirley Faye Cameron
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameSir Evan Paul Silk
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(15 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceWales
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Susan Clare Inglish
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2017(15 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameSir David Richard Beamish
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired Clerk Of The Parliaments
Country of ResidenceEngland
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameBaroness Winifred Ann Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleMember Of The House Of Lords
Country of ResidenceEngland
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Rebecca Anne Rumbul
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Research, Mysociety
Country of ResidenceWales
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameProf Roger Michael Awan-Scully
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleProfessor Of Political Science, Cardiff University
Country of ResidenceWales
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMs Jacqueline Ashley
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleJournalist And Broadcaster
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameLord Andrew James Dunlop
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RolePublic Affairs
Country of ResidenceEngland
Correspondence Address1st Floor, Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameDr Paul Seaward
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleCharity Chief Executive
Correspondence Address9 Sherlock Road
Cambridge
Cambridgeshire
CB3 0HR
Director NameMr Wilfred John Thomas Weeks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Gauden Road
London
SW4 6LR
Secretary NameShelagh Ailsa Diplock
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address21 Rigden Road
Hove
East Sussex
BN3 6NP
Director NameClare Ettinghausen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 11 March 2005)
RoleCompany Director
Correspondence Address12a Chichele Mansions
Chichele Road
London
NW2 3DG
Secretary NameJoanne Long
NationalityBritish
StatusResigned
Appointed17 June 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2006)
RoleAccountant
Correspondence AddressFla T 2
11 Streathbourne Road
London
SW17 8QZ
Director NameJanet Dianne Newton
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2010)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence Address206 Chapelier House
Eastfields Avenue
London
SW18 1LR
Director NameKatherine Mary Jenkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 June 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Fournier Street
London
E1 6QE
Director NameRt Hon Lord Richard Gordon Holme
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2007)
RolePeer
Correspondence Address33 Westminster Gardens
London
SW1P 4JD
Director NameBaroness Joyce Brenda Gould
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2007)
RolePeer
Correspondence Address12 Warenne Road
Hove
BN3 8EG
Director NameChristine Roshana Arasar Atnam
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southey Road
Wimbledon
London
SW19 1NN
Secretary NameChristine Roshana Arasar Atnam
NationalityBritish
StatusResigned
Appointed14 June 2006(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Southey Road
Wimbledon
London
SW19 1NN
Director NameSir Peter John Robert Riddell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 June 2012)
RoleJournalist
Country of ResidenceEngland
Correspondence Address22 Falkland Road
Kentish Town
London
NW5 2PX
Director NameLord John Kevin Sharkey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(5 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 September 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grove Terrace
Highgate Road
London
NW5 1PH
Director NameMr Peter William Knowles
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 July 2017)
RoleJournalist
Country of ResidenceEngland
Correspondence Address70 Midhurst Road
London
Ealing
W13 9XR
Director NameDr Sheena Elizabeth McDonald
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 11 July 2017)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address29 Northumberland Street
Edinburgh
EH3 6LR
Scotland
Director NameMr Edward Sidney Cover Bickham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 June 2014)
RoleConsulting
Country of ResidenceEngland
Correspondence Address109 Black Lion Lane
London
W6 9BG
Director NameMr Graeme Andrew Trayner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2013)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
9 King Street
London
EC2V 8EA
Director NameMs Emma-Jane Cross
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2012)
RoleCharity Executive
Country of ResidenceEngland
Correspondence AddressFlat 2, 182 Kirkdale
London
SE26 4NW
Director NameMr Peter Jon Kellner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 June 2015)
RoleJournalist/Political Commentator
Country of ResidenceEngland
Correspondence Address5th Floor
9 King Street
London
EC2V 8EA
Director NameLord Bruce Joseph Grocott
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2015)
RolePolitician
Country of ResidenceEngland
Correspondence Address5th Floor
9 King Street
London
EC2V 8EA
Director NameBaroness Margaret Jay
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(10 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 03 March 2021)
RolePolitician
Country of ResidenceUnited Kingdom
Correspondence Address9 5th Floor 9 King Street
London
EC2V 8EA
Director NameMs Amelia Mary Knott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(11 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoom 1.17, 1st Floor, Millbank Tower 21-24 Millban
London
SW1P 4QP
Director NameLord Alistair Cooke
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(12 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 October 2020)
RoleHistorian
Country of ResidenceEngland
Correspondence AddressRoom 1.17, 1st Floor, Millbank Tower 21-24 Millban
London
SW1P 4QP
Director NameLord Peter Norman Fowler
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2015(13 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 July 2016)
RoleMember Of The House Of Lords
Country of ResidenceUnited Kingdom
Correspondence Address69 Rivermead Court Ranelagh Gardens
London
SW6 3RZ

Contact

Websitewww.hansardsociety.org.uk/
Email address[email protected]
Telephone07 691095079
Telephone regionMobile

Location

Registered Address1st Floor, Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£776,752
Net Worth£247,200
Cash£393,606
Current Liabilities£353,235

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

15 December 2020Appointment of Dr Rebecca Anne Rumbul as a director on 29 October 2020 (2 pages)
15 December 2020Appointment of Professor Roger Michael Awan-Scully as a director on 29 October 2020 (2 pages)
13 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 December 2020Termination of appointment of Alistair Cooke as a director on 29 October 2020 (1 page)
6 November 2020Accounts for a small company made up to 31 December 2019 (41 pages)
4 December 2019Appointment of Baroness Winifred Ann Taylor as a director on 10 September 2019 (2 pages)
3 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 December 2019Termination of appointment of John Kevin Sharkey as a director on 10 September 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (38 pages)
1 August 2019Registered office address changed from 5th Floor 9 King Street London EC2V 8EA to Room 1.17, 1st Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 August 2019 (1 page)
12 December 2018Appointment of Sir David Richard Beamish as a director on 18 July 2018 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (39 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
12 December 2017Termination of appointment of Sheena Elizabeth Mcdonald as a director on 11 July 2017 (1 page)
12 December 2017Termination of appointment of Peter William Knowles as a director on 11 July 2017 (1 page)
12 December 2017Termination of appointment of Peter William Knowles as a director on 11 July 2017 (1 page)
12 December 2017Appointment of Mrs Susan Clare Inglish as a director on 11 July 2017 (2 pages)
12 December 2017Appointment of Mrs Susan Clare Inglish as a director on 11 July 2017 (2 pages)
12 December 2017Termination of appointment of Sheena Elizabeth Mcdonald as a director on 11 July 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (36 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (36 pages)
12 April 2017Appointment of Sir Evan Paul Silk as a director on 14 March 2017 (2 pages)
12 April 2017Appointment of Sir Evan Paul Silk as a director on 14 March 2017 (2 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (4 pages)
1 August 2016Termination of appointment of Christine Roshana Arasar Atnam as a director on 18 June 2016 (1 page)
1 August 2016Appointment of Ms Shirley Cameron as a director on 18 July 2016 (2 pages)
1 August 2016Appointment of Ms Shirley Cameron as a director on 18 July 2016 (2 pages)
1 August 2016Termination of appointment of Christine Roshana Arasar Atnam as a secretary on 18 July 2016 (1 page)
1 August 2016Termination of appointment of Christine Roshana Arasar Atnam as a director on 18 June 2016 (1 page)
1 August 2016Termination of appointment of Peter Norman Fowler as a director on 18 July 2016 (1 page)
1 August 2016Termination of appointment of Peter Norman Fowler as a director on 18 July 2016 (1 page)
1 August 2016Termination of appointment of Christine Roshana Arasar Atnam as a secretary on 18 July 2016 (1 page)
29 July 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
29 July 2016Total exemption full accounts made up to 31 December 2015 (24 pages)
1 April 2016Auditor's resignation (1 page)
1 April 2016Auditor's resignation (1 page)
4 January 2016Annual return made up to 30 November 2015 no member list (12 pages)
4 January 2016Annual return made up to 30 November 2015 no member list (12 pages)
15 December 2015Appointment of Lord Peter Norman Fowler as a director on 20 July 2015 (2 pages)
15 December 2015Appointment of Lord Peter Norman Fowler as a director on 20 July 2015 (2 pages)
30 November 2015Termination of appointment of Bruce Joseph Grocott as a director on 20 July 2015 (1 page)
30 November 2015Termination of appointment of Bruce Joseph Grocott as a director on 20 July 2015 (1 page)
18 August 2015Termination of appointment of Peter Jon Kellner as a director on 15 June 2015 (2 pages)
18 August 2015Termination of appointment of Peter Jon Kellner as a director on 15 June 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (23 pages)
29 June 2015Full accounts made up to 31 December 2014 (23 pages)
3 December 2014Annual return made up to 30 November 2014 no member list (11 pages)
3 December 2014Annual return made up to 30 November 2014 no member list (11 pages)
9 September 2014Termination of appointment of Edward Sidney Cover Bickham as a director on 24 June 2014 (1 page)
9 September 2014Termination of appointment of Edward Sidney Cover Bickham as a director on 24 June 2014 (1 page)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
16 July 2014Full accounts made up to 31 December 2013 (23 pages)
12 March 2014Director's details changed for Ms Amelia Mary Knott on 27 February 2014 (2 pages)
12 March 2014Director's details changed for Ms Amelia Mary Knott on 27 February 2014 (2 pages)
9 December 2013Annual return made up to 30 November 2013 no member list (12 pages)
9 December 2013Appointment of Lord Alistair Cooke as a director (2 pages)
9 December 2013Annual return made up to 30 November 2013 no member list (12 pages)
9 December 2013Appointment of Lord Alistair Cooke as a director (2 pages)
24 September 2013Appointment of Ms Amelia Mary Knott as a director (2 pages)
24 September 2013Appointment of Ms Amelia Mary Knott as a director (2 pages)
17 September 2013Termination of appointment of Graeme Trayner as a director (1 page)
17 September 2013Termination of appointment of Graeme Trayner as a director (1 page)
5 June 2013Full accounts made up to 31 December 2012 (23 pages)
5 June 2013Full accounts made up to 31 December 2012 (23 pages)
10 January 2013Appointment of Baroness Margaret Jay as a director (2 pages)
10 January 2013Appointment of Baroness Margaret Jay as a director (2 pages)
18 December 2012Appointment of Lord Bruce Joseph Grocott as a director (2 pages)
18 December 2012Annual return made up to 30 November 2012 no member list (11 pages)
18 December 2012Appointment of Lord Bruce Grocott as a director (2 pages)
18 December 2012Annual return made up to 30 November 2012 no member list (11 pages)
18 December 2012Appointment of Lord Bruce Grocott as a director (2 pages)
18 December 2012Appointment of Lord Bruce Joseph Grocott as a director (2 pages)
5 July 2012Registered office address changed from 40-43 Chancery Lane London WC2A 1JA on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 40-43 Chancery Lane London WC2A 1JA on 5 July 2012 (1 page)
5 July 2012Registered office address changed from 40-43 Chancery Lane London WC2A 1JA on 5 July 2012 (1 page)
4 July 2012Appointment of Mr Peter Jon Kellner as a director (2 pages)
4 July 2012Termination of appointment of Peter Riddell as a director (1 page)
4 July 2012Appointment of Mr Peter Jon Kellner as a director (2 pages)
4 July 2012Termination of appointment of Emma-Jane Cross as a director (1 page)
4 July 2012Termination of appointment of Peter Riddell as a director (1 page)
4 July 2012Termination of appointment of Emma-Jane Cross as a director (1 page)
28 May 2012Full accounts made up to 31 December 2011 (23 pages)
28 May 2012Full accounts made up to 31 December 2011 (23 pages)
30 November 2011Annual return made up to 30 November 2011 no member list (12 pages)
30 November 2011Annual return made up to 30 November 2011 no member list (12 pages)
24 May 2011Full accounts made up to 31 December 2010 (24 pages)
24 May 2011Full accounts made up to 31 December 2010 (24 pages)
1 December 2010Annual return made up to 30 November 2010 no member list (12 pages)
1 December 2010Annual return made up to 30 November 2010 no member list (12 pages)
24 September 2010Appointment of Ms Emma-Jane Cross as a director (2 pages)
24 September 2010Appointment of Ms Emma-Jane Cross as a director (2 pages)
14 September 2010Appointment of Mr Graeme Andrew Trayner as a director (2 pages)
14 September 2010Appointment of Mr Graeme Andrew Trayner as a director (2 pages)
7 September 2010Appointment of Mr Peter William Knowles as a director (2 pages)
7 September 2010Appointment of Mr Peter William Knowles as a director (2 pages)
6 September 2010Appointment of Mr Edward Sidney Couer Bickham as a director (2 pages)
6 September 2010Termination of appointment of Katherine Jenkins as a director (1 page)
6 September 2010Appointment of Dr Sheena Elizabeth Mcdonald as a director (2 pages)
6 September 2010Appointment of Dr Sheena Elizabeth Mcdonald as a director (2 pages)
6 September 2010Appointment of Mr Edward Sidney Couer Bickham as a director (2 pages)
6 September 2010Termination of appointment of Janet Newton as a director (1 page)
6 September 2010Termination of appointment of Janet Newton as a director (1 page)
6 September 2010Termination of appointment of Katherine Jenkins as a director (1 page)
21 June 2010Full accounts made up to 31 December 2009 (26 pages)
21 June 2010Full accounts made up to 31 December 2009 (26 pages)
18 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
18 December 2009Annual return made up to 30 November 2009 no member list (6 pages)
10 December 2009Director's details changed for Dianne Bevan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Gerald David Shamash on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Janet Dianne Newton on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Katherine Mary Jenkins on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Peter John Robert Riddell on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Dianne Bevan on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Christine Roshana Arasar Atnam on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Peter John Robert Riddell on 10 November 2009 (2 pages)
10 December 2009Director's details changed for Katherine Mary Jenkins on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Gerald David Shamash on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Christine Roshana Arasar Atnam on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Janet Dianne Newton on 10 December 2009 (2 pages)
5 May 2009Full accounts made up to 31 December 2008 (25 pages)
5 May 2009Full accounts made up to 31 December 2008 (25 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appoint officer 17/06/2008
(2 pages)
22 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re appoint officer 17/06/2008
(2 pages)
4 December 2008Annual return made up to 30/11/08 (4 pages)
4 December 2008Annual return made up to 30/11/08 (4 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (27 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (27 pages)
21 April 2008Director appointed dianne bevan (2 pages)
21 April 2008Director appointed dianne bevan (2 pages)
12 December 2007Annual return made up to 30/11/07 (2 pages)
12 December 2007Annual return made up to 30/11/07 (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2007Memorandum and Articles of Association (28 pages)
17 July 2007Memorandum and Articles of Association (28 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
30 May 2007Full accounts made up to 31 December 2006 (28 pages)
30 May 2007Full accounts made up to 31 December 2006 (28 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
2 January 2007Annual return made up to 30/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2007Annual return made up to 30/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
23 August 2006Memorandum and Articles of Association (13 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 August 2006Memorandum and Articles of Association (13 pages)
23 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned (1 page)
27 June 2006Secretary resigned (1 page)
22 June 2006Full accounts made up to 31 December 2005 (26 pages)
22 June 2006Full accounts made up to 31 December 2005 (26 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Annual return made up to 30/11/05 (2 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Annual return made up to 30/11/05 (2 pages)
13 January 2006Director's particulars changed (1 page)
4 November 2005Registered office changed on 04/11/05 from: 9 kingsway london WC2B 6XF (1 page)
4 November 2005Registered office changed on 04/11/05 from: 9 kingsway london WC2B 6XF (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 June 2005Full accounts made up to 31 December 2004 (21 pages)
28 June 2005Full accounts made up to 31 December 2004 (21 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
16 December 2004Annual return made up to 30/11/04 (4 pages)
16 December 2004Annual return made up to 30/11/04 (4 pages)
1 June 2004Full accounts made up to 31 December 2003 (19 pages)
1 June 2004Full accounts made up to 31 December 2003 (19 pages)
30 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 December 2003Annual return made up to 30/11/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003Secretary resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003New secretary appointed (2 pages)
30 August 2003Secretary resigned (1 page)
30 August 2003Secretary resigned (1 page)
12 June 2003Full accounts made up to 31 December 2002 (21 pages)
12 June 2003Full accounts made up to 31 December 2002 (21 pages)
18 December 2002Annual return made up to 30/11/02
  • 363(287) ‐ Registered office changed on 18/12/02
(4 pages)
18 December 2002Annual return made up to 30/11/02
  • 363(287) ‐ Registered office changed on 18/12/02
(4 pages)
12 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
12 December 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
30 November 2001Incorporation (19 pages)
30 November 2001Incorporation (19 pages)