London
SW1P 3HA
Director Name | Mrs Heidi Ann Hall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Foundation Director |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Ms Genevieve Ellen Joy |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Musician And Music Teacher |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Miss Edith Elizabeth Monfries |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Chief Operating And People Officer |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr Robin James Fawcett |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2023(21 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr Charles Jonathan Ehlert Newsome-Hubbard |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2023(21 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Dr Tracy Elisabeth Long |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Consultancy |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mrs Katharine Priscilla Verney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Caroline Terrace London SW1W 8JS |
Director Name | Mr John Michael Berman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Secretary Name | John Michael Berman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Baroness Genista Mary McIntosh Of Hudnall |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 May 2020) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Mr Robert William Albert Dobson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Lord David Geoffrey Nigel Filkin |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Mr John Richard Precious |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 February 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL |
Director Name | Mr John Alexander Williamson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 97 Christchurch Road London SW14 7AT |
Director Name | Mr Sean Francis Finnan |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 February 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Ms Katharine Priscilla Verney |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 November 2022) |
Role | Musician |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr Duncan William Sutherland |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr David Mark Payne |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Secretary Name | Mrs Janet Bonar |
---|---|
Status | Resigned |
Appointed | 22 February 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 October 2018) |
Role | Company Director |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Ms Mindy Van Matre Kilby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2018(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Ms Sarah Louise Derbyshire |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 2020) |
Role | Music Charity Chief Executive |
Country of Residence | England |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Secretary Name | Ms Sarah Louise Whittaker Whitston |
---|---|
Status | Resigned |
Appointed | 11 October 2018(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2020) |
Role | Company Director |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | Prof Peter Toyne |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(17 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | St Johns Waterloo Waterloo Road London SE1 8TY |
Director Name | The Countess June Marijke Chichester |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2022) |
Role | Partner Of Agricultural Estate |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr Peter Alan Holgate |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Secretary Name | Mr Richard Heason |
---|---|
Status | Resigned |
Appointed | 27 April 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 September 2022) |
Role | Company Director |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Mr Andrew Marmaduke Tuckey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(20 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St John's Smith Square London SW1P 3HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | southbanksinfonia.co.uk |
---|---|
Telephone | 020 79210370 |
Telephone region | London |
Registered Address | St John'S Smith Square London SW1P 3HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,115,270 |
Net Worth | £675,038 |
Cash | £302,589 |
Current Liabilities | £54,370 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
---|---|
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
7 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
28 November 2023 | Appointment of Dr Tracy Elisabeth Long as a director on 23 November 2023 (2 pages) |
17 November 2023 | Appointment of Mr Charles Jonathan Ehlert Newsome-Hubbard as a director on 6 September 2023 (2 pages) |
23 June 2023 | Appointment of Miss Edith Elizabeth Monfries as a director on 7 June 2023 (2 pages) |
22 June 2023 | Termination of appointment of Mindy Van Matre Kilby as a director on 7 June 2023 (1 page) |
22 June 2023 | Appointment of Mr Robin James Fawcett as a director on 7 June 2023 (2 pages) |
22 June 2023 | Appointment of Ms Genevieve Ellen Joy as a director on 7 June 2023 (2 pages) |
10 June 2023 | Group of companies' accounts made up to 31 August 2022 (39 pages) |
24 February 2023 | Appointment of Mr Andrew Marmaduke Tuckey as a director on 30 November 2022 (2 pages) |
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
9 November 2022 | Termination of appointment of John Michael Berman as a director on 5 November 2022 (1 page) |
9 November 2022 | Termination of appointment of Katharine Priscilla Verney as a director on 5 November 2022 (1 page) |
8 September 2022 | Termination of appointment of Richard Heason as a secretary on 7 September 2022 (1 page) |
1 September 2022 | Group of companies' accounts made up to 31 August 2021 (37 pages) |
18 May 2022 | Termination of appointment of June Marijke Chichester as a director on 26 April 2022 (1 page) |
28 April 2022 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page) |
14 January 2022 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
7 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
21 June 2021 | Registered office address changed from St Johns Waterloo Waterloo Road London SE1 8TY to St John's Smith Square London SW1P 3HA on 21 June 2021 (1 page) |
28 May 2021 | Appointment of Mr Richard Heason as a secretary on 27 April 2021 (2 pages) |
13 April 2021 | Appointment of Mr Peter Alan Holgate as a director on 6 April 2021 (2 pages) |
12 April 2021 | Notification of a person with significant control statement (2 pages) |
9 April 2021 | Appointment of The Countess June Marijke Chichester as a director on 6 April 2021 (2 pages) |
8 April 2021 | Appointment of Mrs Heidi Ann Hall as a director on 6 April 2021 (2 pages) |
8 April 2021 | Cessation of John Michael Berman as a person with significant control on 6 April 2021 (1 page) |
8 April 2021 | Cessation of Katharine Priscilla Verney as a person with significant control on 6 April 2021 (1 page) |
8 April 2021 | Termination of appointment of David Mark Payne as a director on 1 April 2021 (1 page) |
8 April 2021 | Cessation of Simon Timothy Over as a person with significant control on 6 April 2021 (1 page) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
8 December 2020 | Termination of appointment of Sarah Louise Whittaker Whitston as a secretary on 31 October 2020 (1 page) |
23 July 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
30 June 2020 | Termination of appointment of Sarah Louise Derbyshire as a director on 24 May 2020 (1 page) |
30 June 2020 | Termination of appointment of Peter Toyne as a director on 21 May 2020 (1 page) |
30 June 2020 | Termination of appointment of Genista Mary Mcintosh of Hudnall as a director on 20 May 2020 (1 page) |
18 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
11 November 2019 | Appointment of Professor Peter Toyne as a director on 31 October 2019 (2 pages) |
22 July 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
14 March 2019 | Termination of appointment of Sean Francis Finnan as a director on 27 February 2019 (1 page) |
13 December 2018 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
11 October 2018 | Termination of appointment of Janet Bonar as a secretary on 11 October 2018 (1 page) |
11 October 2018 | Termination of appointment of David Geoffrey Nigel Filkin as a director on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Ms Sarah Louise Whittaker Whitston as a secretary on 11 October 2018 (2 pages) |
18 June 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
3 May 2018 | Appointment of Ms Sarah Louise Derbyshire as a director on 1 May 2018 (2 pages) |
2 May 2018 | Appointment of Ms Mindy Van Matre Kilby as a director on 1 May 2018 (2 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
14 September 2017 | Registration of charge 043356160002, created on 12 September 2017 (14 pages) |
14 September 2017 | Registration of charge 043356160002, created on 12 September 2017 (14 pages) |
14 September 2017 | Registration of charge 043356160001, created on 12 September 2017 (10 pages) |
14 September 2017 | Registration of charge 043356160001, created on 12 September 2017 (10 pages) |
19 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
19 June 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
22 March 2017 | Termination of appointment of John Michael Berman as a secretary on 22 February 2017 (1 page) |
22 March 2017 | Termination of appointment of John Michael Berman as a secretary on 22 February 2017 (1 page) |
22 March 2017 | Appointment of Mrs Janet Bonar as a secretary on 22 February 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Janet Bonar as a secretary on 22 February 2017 (2 pages) |
14 December 2016 | Director's details changed for Mr Simon Timothy Over on 1 December 2016 (2 pages) |
14 December 2016 | Director's details changed for Mr Simon Timothy Over on 1 December 2016 (2 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Form NE01 filed (2 pages) |
12 July 2016 | Form NE01 filed (2 pages) |
12 July 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
25 June 2016 | Change of name notice (2 pages) |
26 May 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
26 May 2016 | Group of companies' accounts made up to 31 December 2015 (27 pages) |
5 January 2016 | Resolutions
|
5 January 2016 | Memorandum and Articles of Association (19 pages) |
5 January 2016 | Memorandum and Articles of Association (19 pages) |
5 January 2016 | Resolutions
|
17 December 2015 | Termination of appointment of Robert William Albert Dobson as a director on 16 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Robert William Albert Dobson as a director on 16 December 2015 (1 page) |
10 December 2015 | Annual return made up to 6 December 2015 no member list (6 pages) |
10 December 2015 | Annual return made up to 6 December 2015 no member list (6 pages) |
10 December 2015 | Director's details changed for Baroness Genista Mary Mcintosh of Hudnall on 5 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Baroness Genista Mary Mcintosh of Hudnall on 5 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Simon Timothy Over on 5 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Simon Timothy Over on 5 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Lord David Geoffrey Nigel Filkin on 5 December 2015 (2 pages) |
9 December 2015 | Director's details changed for Lord David Geoffrey Nigel Filkin on 5 December 2015 (2 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
11 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
8 December 2014 | Annual return made up to 6 December 2014 no member list (9 pages) |
8 December 2014 | Director's details changed for Mr Duncan William Sutherland on 6 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Duncan William Sutherland on 6 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 6 December 2014 no member list (9 pages) |
8 December 2014 | Director's details changed for Mr Duncan William Sutherland on 6 December 2014 (2 pages) |
8 December 2014 | Annual return made up to 6 December 2014 no member list (9 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
11 June 2014 | Group of companies' accounts made up to 31 December 2013 (18 pages) |
13 December 2013 | Annual return made up to 6 December 2013 no member list (9 pages) |
13 December 2013 | Annual return made up to 6 December 2013 no member list (9 pages) |
13 December 2013 | Annual return made up to 6 December 2013 no member list (9 pages) |
28 November 2013 | Appointment of Mr David Mark Payne as a director (2 pages) |
28 November 2013 | Appointment of Mr David Mark Payne as a director (2 pages) |
1 November 2013 | Appointment of Mr Duncan Sutherland as a director (2 pages) |
1 November 2013 | Appointment of Mr Duncan Sutherland as a director (2 pages) |
28 August 2013 | Termination of appointment of John Williamson as a director (1 page) |
28 August 2013 | Termination of appointment of John Williamson as a director (1 page) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
10 May 2013 | Group of companies' accounts made up to 31 December 2012 (17 pages) |
18 April 2013 | Appointment of Ms Katharine Priscilla Verney as a director (2 pages) |
18 April 2013 | Appointment of Ms Katharine Priscilla Verney as a director (2 pages) |
12 December 2012 | Annual return made up to 6 December 2012 no member list (8 pages) |
12 December 2012 | Annual return made up to 6 December 2012 no member list (8 pages) |
12 December 2012 | Annual return made up to 6 December 2012 no member list (8 pages) |
11 December 2012 | Secretary's details changed for John Michael Berman on 12 November 2012 (1 page) |
11 December 2012 | Secretary's details changed for John Michael Berman on 12 November 2012 (1 page) |
2 October 2012 | Director's details changed for John Michael Berman on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for John Michael Berman on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for John Michael Berman on 2 October 2012 (2 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
19 December 2011 | Annual return made up to 6 December 2011 no member list (9 pages) |
19 December 2011 | Director's details changed for Mr Robert William Albert Dobson on 30 September 2011 (2 pages) |
19 December 2011 | Director's details changed for Mr Robert William Albert Dobson on 30 September 2011 (2 pages) |
19 December 2011 | Annual return made up to 6 December 2011 no member list (9 pages) |
19 December 2011 | Annual return made up to 6 December 2011 no member list (9 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (16 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 December 2010 | Annual return made up to 6 December 2010 no member list (9 pages) |
21 December 2010 | Annual return made up to 6 December 2010 no member list (9 pages) |
21 December 2010 | Annual return made up to 6 December 2010 no member list (9 pages) |
21 October 2010 | Termination of appointment of John Precious as a director (1 page) |
21 October 2010 | Termination of appointment of John Precious as a director (1 page) |
14 October 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
14 October 2010 | Group of companies' accounts made up to 31 December 2009 (15 pages) |
16 March 2010 | Appointment of Mr Sean Francis Finnan as a director (2 pages) |
16 March 2010 | Appointment of Mr Sean Francis Finnan as a director (2 pages) |
23 December 2009 | Director's details changed for Lord David Geoffrey Nigel Filkin on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Baroness Genista Mary Mcintosh of Hudnall on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Robert William Albert Dobson on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr John Richard Precious on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Baroness Genista Mary Mcintosh of Hudnall on 18 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 December 2009 no member list (6 pages) |
23 December 2009 | Director's details changed for Mr John Richard Precious on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Lord David Geoffrey Nigel Filkin on 18 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Simon Timothy Over on 18 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 December 2009 no member list (6 pages) |
23 December 2009 | Director's details changed for Mr Robert William Albert Dobson on 18 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 6 December 2009 no member list (6 pages) |
23 December 2009 | Director's details changed for Simon Timothy Over on 18 December 2009 (2 pages) |
18 December 2009 | Appointment of Mr John Alexander Williamson as a director (2 pages) |
18 December 2009 | Appointment of Mr John Alexander Williamson as a director (2 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (15 pages) |
8 December 2008 | Annual return made up to 06/12/08 (4 pages) |
8 December 2008 | Annual return made up to 06/12/08 (4 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (15 pages) |
6 May 2008 | Director appointed john richard precious (2 pages) |
6 May 2008 | Director appointed john richard precious (2 pages) |
10 April 2008 | Appointment terminated director katharine verney (1 page) |
10 April 2008 | Appointment terminated director katharine verney (1 page) |
10 December 2007 | Director's particulars changed (1 page) |
10 December 2007 | Annual return made up to 06/12/07 (2 pages) |
10 December 2007 | Annual return made up to 06/12/07 (2 pages) |
10 December 2007 | Director's particulars changed (1 page) |
15 November 2007 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
15 November 2007 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
15 May 2007 | Auditor's resignation (1 page) |
15 May 2007 | Auditor's resignation (1 page) |
18 December 2006 | Annual return made up to 06/12/06 (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Annual return made up to 06/12/06 (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Annual return made up to 06/12/05 (5 pages) |
28 December 2005 | Annual return made up to 06/12/05 (5 pages) |
7 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
7 December 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
5 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
5 July 2005 | Full accounts made up to 31 August 2004 (11 pages) |
4 January 2005 | Annual return made up to 06/12/04 (5 pages) |
4 January 2005 | Annual return made up to 06/12/04 (5 pages) |
5 October 2004 | Full accounts made up to 31 August 2003 (11 pages) |
5 October 2004 | Full accounts made up to 31 August 2003 (11 pages) |
24 December 2003 | Annual return made up to 06/12/03 (5 pages) |
24 December 2003 | Annual return made up to 06/12/03 (5 pages) |
31 August 2003 | Partial exemption accounts made up to 31 August 2002 (9 pages) |
31 August 2003 | Partial exemption accounts made up to 31 August 2002 (9 pages) |
9 January 2003 | Annual return made up to 06/12/02 (5 pages) |
9 January 2003 | Annual return made up to 06/12/02 (5 pages) |
27 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
27 September 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 10 old bailey london EC4M 7NG (1 page) |
20 August 2002 | Registered office changed on 20/08/02 from: 10 old bailey london EC4M 7NG (1 page) |
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
10 June 2002 | Memorandum and Articles of Association (27 pages) |
10 June 2002 | Memorandum and Articles of Association (27 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Secretary resigned (1 page) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Incorporation (35 pages) |
6 December 2001 | Incorporation (35 pages) |