Company NameLord Mayor's Show Limited
Company StatusActive
Company Number04800489
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 June 2003(20 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Michael Cogher
StatusCurrent
Appointed03 September 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Timothy Russell Hailes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameProf Michael Mainelli
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMiss Alison Jane Gowman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(19 years after company formation)
Appointment Duration1 year, 10 months
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Alastair John Naisbitt King
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Paul Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(20 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCity Remembrancer
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameAlderman Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Irish,South
StatusCurrent
Appointed01 February 2024(20 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMs Susan Carol Langley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(20 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameSir David William Brewer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address16 Cowley Street
London
SW1P 3LZ
Director NameRobert Gerrard Finch
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleSolicitor
Correspondence Address1 Silk Street
London
EC2Y 8HQ
Director NamePaul Robert Edgar Double
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleRemembrancer Of The City
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameSir Michael Berry Savory
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleStockbroker
Correspondence Address5 Culross Street
London
W1Y 3HL
Secretary NameLoretta Jennings
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 North Gardens
Brighton
East Sussex
BN1 3LB
Director NameNicholas John Anstee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Wallside
Monkwell Square Barbican
London
EC2Y 8BH
Director NameJohn Stephen Hughesdon
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 14 April 2008)
RoleCh Accountant
Correspondence Address44 Christchurch Road
Sidcup
Kent
DA15 7HQ
Director NameSir John Boothman Stuttard
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameSir Andrew Charles Parmley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(1 year, 12 months after company formation)
Appointment Duration12 years, 5 months (resigned 10 November 2017)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address125 Marsham Court
Marsham Street
London
SW1P 4LB
Director NameDavid Thomas Rowell Lewis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2008)
RoleSolicitor
Correspondence AddressWhitewalls
Red Copse Lane, Boars Hill
Oxford
OX1 5ER
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameIan David Luder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2009)
RoleChartered Accountant
Correspondence AddressGrant Thornton House
Melton Street
London
NW1 2EP
Director NameDavid Hugh Wootton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
Allen & Overy Llp
London
EC4M 9QQ
Director NameMichael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(4 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 November 2013)
RoleBank
Country of ResidenceUnited Kingdom
Correspondence AddressAyton House
Aberargie
Perthshire
PH2 9NA
Scotland
Director NameMs Catherine Fiona Woolf
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 November 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address43, Alderney Street Alderney Street
London
SW1V 4HH
Director NameSir Alan Colin Drake Yarrow
Date of BirthJune 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(7 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCisi 8 Eastcheap
London
EC3M 1AE
Director NameSir Paul Rupert Judge
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-47 High Street
Feltham
Middlesex
TW13 4UN
Director NameAlderman The Lord Mountevans Jeffrey Richard De Corban Evans
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall
London
EC2P 2EJ
Secretary NameStephen Patrick Bragg
NationalityBritish
StatusResigned
Appointed11 September 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2014)
RoleCompany Director
Correspondence AddressChamberlains Dept Guildhall Corporation Of London
London
EC2P 2EJ
Director NameSir William Anthony Bowater Russell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 November 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Peter Kenneth Estlin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(12 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 November 2019)
RoleCompany Director/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Charles Edward Beck Bowman
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Vincent Thomas Keaveny
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Nicholas Stephen Leland Lyons
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ
Director NameMr Robert James Ingham Clark
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2021(18 years after company formation)
Appointment Duration10 months (resigned 10 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGuildhall
Corporation Of London
London
EC2P 2EJ

Location

Registered AddressGuildhall
Corporation Of London
London
EC2P 2EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,468
Cash£287,670
Current Liabilities£379,677

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return11 July 2023 (10 months, 1 week ago)
Next Return Due25 July 2024 (2 months, 1 week from now)

Filing History

22 March 2024Amended accounts for a small company made up to 31 May 2022 (14 pages)
12 March 2024Accounts for a small company made up to 31 May 2023 (14 pages)
9 February 2024Appointment of Dame Susan Carol Langley as a director on 1 February 2024 (2 pages)
9 February 2024Appointment of Alderman Bronislaw Edmund Masojada as a director on 1 February 2024 (2 pages)
23 November 2023Termination of appointment of Nicholas Stephen Leland Lyons as a director on 9 November 2023 (1 page)
23 November 2023Appointment of Mr Paul Wright as a director on 9 November 2023 (2 pages)
23 November 2023Termination of appointment of Paul Robert Edgar Double as a director on 9 November 2023 (1 page)
27 September 2023Memorandum and Articles of Association (21 pages)
27 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
2 December 2022Termination of appointment of Vincent Thomas Keaveny as a director on 12 November 2022 (1 page)
21 October 2022Appointment of Alderman Alastair John Naisbitt King as a director on 20 October 2022 (2 pages)
17 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
17 July 2022Appointment of Mr Henry Nicholas Almroth Colthurst as a director on 8 July 2022 (2 pages)
12 July 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
19 May 2022Termination of appointment of Robert James Ingham Clark as a director on 10 May 2022 (1 page)
18 November 2021Director's details changed for Professor Michael Mainelli on 18 November 2021 (2 pages)
18 November 2021Director's details changed for Timothy Russell Hailes on 18 November 2021 (2 pages)
17 November 2021Termination of appointment of William Anthony Bowater Russell as a director on 12 November 2021 (1 page)
17 November 2021Director's details changed for Paul Robert Edgar Double on 17 November 2021 (2 pages)
21 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
9 July 2021Appointment of Mr Robert James Ingham Clark as a director on 8 July 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 December 2019Termination of appointment of Peter Kenneth Estlin as a director on 8 November 2019 (1 page)
3 September 2019Appointment of Mr Nicholas Stephen Leland Lyons as a director on 2 September 2019 (2 pages)
30 August 2019Appointment of Alderman Alison Jane Gowman as a director on 29 August 2019 (2 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 May 2018 (6 pages)
3 December 2018Termination of appointment of Charles Edward Beck Bowman as a director on 9 November 2018 (1 page)
31 July 2018Appointment of Professor Michael Mainelli as a director on 17 July 2018 (2 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 January 2018Appointment of Alderman Vincent Thomas Keaveny as a director on 11 January 2018 (2 pages)
17 November 2017Termination of appointment of Andrew Charles Parmley as a director on 10 November 2017 (1 page)
17 November 2017Termination of appointment of Andrew Charles Parmley as a director on 10 November 2017 (1 page)
27 October 2017Accounts for a small company made up to 31 May 2017 (7 pages)
27 October 2017Accounts for a small company made up to 31 May 2017 (7 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 May 2017Termination of appointment of Paul Rupert Judge as a director on 21 May 2017 (1 page)
26 May 2017Termination of appointment of Paul Rupert Judge as a director on 21 May 2017 (1 page)
29 December 2016Termination of appointment of Jeffrey Richard De Corban Evans as a director on 11 November 2016 (1 page)
29 December 2016Termination of appointment of Jeffrey Richard De Corban Evans as a director on 11 November 2016 (1 page)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
20 October 2016Statement of company's objects (2 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
6 October 2016Accounts for a small company made up to 31 May 2016 (5 pages)
6 October 2016Accounts for a small company made up to 31 May 2016 (5 pages)
4 October 2016Appointment of Alderman Timothy Russell Hailes as a director on 6 September 2016 (2 pages)
4 October 2016Appointment of Alderman Timothy Russell Hailes as a director on 6 September 2016 (2 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
10 December 2015Termination of appointment of Alan Colin Drake Yarrow as a director on 11 November 2015 (1 page)
10 December 2015Termination of appointment of Alan Colin Drake Yarrow as a director on 11 November 2015 (1 page)
17 October 2015Accounts for a small company made up to 31 May 2015 (5 pages)
17 October 2015Accounts for a small company made up to 31 May 2015 (5 pages)
9 September 2015Director's details changed for Mr William Anthony Bowater Russell on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr William Anthony Bowater Russell on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mr William Anthony Bowater Russell on 9 September 2015 (2 pages)
4 September 2015Appointment of Mr Charles Edward Beck Bowman as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr Charles Edward Beck Bowman as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Mr Charles Edward Beck Bowman as a director on 3 September 2015 (2 pages)
19 August 2015Appointment of Peter Kenneth Estlin as a director on 18 August 2015 (2 pages)
19 August 2015Appointment of Peter Kenneth Estlin as a director on 18 August 2015 (2 pages)
18 August 2015Appointment of Mr William Anthony Bowater Russell as a director on 13 August 2015 (2 pages)
18 August 2015Appointment of Mr William Anthony Bowater Russell as a director on 13 August 2015 (2 pages)
5 August 2015Annual return made up to 11 July 2015 no member list (6 pages)
5 August 2015Annual return made up to 11 July 2015 no member list (6 pages)
22 April 2015Director's details changed for Alderman the Honorable Jeffrey Richard De Corban Evans on 21 December 2014 (2 pages)
22 April 2015Director's details changed for Alderman the Honorable Jeffrey Richard De Corban Evans on 21 December 2014 (2 pages)
23 December 2014Termination of appointment of Catherine Fiona Woolf as a director on 7 November 2014 (1 page)
23 December 2014Termination of appointment of Catherine Fiona Woolf as a director on 7 November 2014 (1 page)
23 December 2014Termination of appointment of Catherine Fiona Woolf as a director on 7 November 2014 (1 page)
23 September 2014Appointment of Mr Michael Cogher as a secretary on 3 September 2014 (2 pages)
23 September 2014Appointment of Mr Michael Cogher as a secretary on 3 September 2014 (2 pages)
23 September 2014Appointment of Mr Michael Cogher as a secretary on 3 September 2014 (2 pages)
22 September 2014Accounts for a small company made up to 31 May 2014 (5 pages)
22 September 2014Termination of appointment of Stephen Patrick Bragg as a secretary on 3 September 2014 (1 page)
22 September 2014Accounts for a small company made up to 31 May 2014 (5 pages)
22 September 2014Termination of appointment of Stephen Patrick Bragg as a secretary on 3 September 2014 (1 page)
22 September 2014Termination of appointment of Stephen Patrick Bragg as a secretary on 3 September 2014 (1 page)
8 August 2014Annual return made up to 11 July 2014 no member list (8 pages)
8 August 2014Annual return made up to 11 July 2014 no member list (8 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
3 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
27 March 2014Termination of appointment of Michael Gifford as a director (1 page)
27 March 2014Termination of appointment of Michael Gifford as a director (1 page)
11 October 2013Accounts for a small company made up to 31 May 2013 (5 pages)
11 October 2013Accounts for a small company made up to 31 May 2013 (5 pages)
31 July 2013Annual return made up to 11 July 2013 no member list (9 pages)
31 July 2013Annual return made up to 11 July 2013 no member list (9 pages)
30 July 2013Director's details changed for Paul Robert Edgar Double on 4 October 2012 (2 pages)
30 July 2013Director's details changed for Paul Robert Edgar Double on 4 October 2012 (2 pages)
30 July 2013Director's details changed for Paul Robert Edgar Double on 4 October 2012 (2 pages)
15 June 2013Termination of appointment of David Wootton as a director (1 page)
15 June 2013Termination of appointment of David Wootton as a director (1 page)
16 October 2012Termination of appointment of Loretta Jennings as a secretary (2 pages)
16 October 2012Appointment of Stephen Patrick Bragg as a secretary (3 pages)
16 October 2012Termination of appointment of Loretta Jennings as a secretary (2 pages)
16 October 2012Appointment of Stephen Patrick Bragg as a secretary (3 pages)
24 September 2012Accounts for a small company made up to 31 May 2012 (4 pages)
24 September 2012Accounts for a small company made up to 31 May 2012 (4 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
10 August 2012Annual return made up to 11 July 2012 (21 pages)
10 August 2012Annual return made up to 11 July 2012 (21 pages)
31 July 2012Secretary's details changed for Loretta Jennings on 1 June 2012 (3 pages)
31 July 2012Secretary's details changed for Loretta Jennings on 1 June 2012 (3 pages)
31 July 2012Secretary's details changed for Loretta Jennings on 1 June 2012 (3 pages)
30 January 2012Appointment of Alderman the Honorable Jeffrey Richard De Corban Evans as a director (3 pages)
30 January 2012Appointment of Alderman the Honorable Jeffrey Richard De Corban Evans as a director (3 pages)
19 January 2012Appointment of Sir Paul Robert Judge as a director (3 pages)
19 January 2012Termination of appointment of Michael Bear as a director (2 pages)
19 January 2012Termination of appointment of Michael Bear as a director (2 pages)
19 January 2012Appointment of Sir Paul Robert Judge as a director (3 pages)
5 October 2011Accounts for a small company made up to 31 May 2011 (5 pages)
5 October 2011Accounts for a small company made up to 31 May 2011 (5 pages)
14 July 2011Secretary's details changed for Loretta Jennings on 30 November 2010 (3 pages)
14 July 2011Annual return made up to 11 July 2011 (18 pages)
14 July 2011Annual return made up to 11 July 2011 (18 pages)
14 July 2011Secretary's details changed for Loretta Jennings on 30 November 2010 (3 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (4 pages)
2 November 2010Appointment of Alan Colin Drake Yarrow as a director (3 pages)
2 November 2010Appointment of Alan Colin Drake Yarrow as a director (3 pages)
12 October 2010Termination of appointment of Nicholas Anstee as a director (2 pages)
12 October 2010Termination of appointment of Nicholas Anstee as a director (2 pages)
6 July 2010Annual return made up to 16 June 2010 (19 pages)
6 July 2010Annual return made up to 16 June 2010 (19 pages)
12 February 2010Annual return made up to 16 June 2009 (7 pages)
12 February 2010Annual return made up to 16 June 2009 (7 pages)
11 November 2009Term 288B 6/10/09 (1 page)
11 November 2009Term 288B 6/10/09 (1 page)
22 October 2009Appointment of Catherine Fiona Woolf as a director (3 pages)
22 October 2009Appointment of Catherine Fiona Woolf as a director (3 pages)
17 October 2009Termination of appointment of Ian Luder as a director (2 pages)
17 October 2009Termination of appointment of Ian Luder as a director (2 pages)
10 October 2009Accounts for a small company made up to 31 May 2009 (4 pages)
10 October 2009Accounts for a small company made up to 31 May 2009 (4 pages)
7 October 2008Appointment terminated director david lewis (1 page)
7 October 2008Appointment terminated director david lewis (1 page)
6 October 2008Accounts for a small company made up to 31 May 2008 (4 pages)
6 October 2008Accounts for a small company made up to 31 May 2008 (4 pages)
11 July 2008Annual return made up to 16/06/08
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2008Annual return made up to 16/06/08
  • 363(288) ‐ Director resigned
(7 pages)
28 April 2008Appointment terminated director john hughesdon (1 page)
28 April 2008Appointment terminated director john hughesdon (1 page)
12 December 2007Accounts for a small company made up to 31 May 2007 (4 pages)
12 December 2007Accounts for a small company made up to 31 May 2007 (4 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New director appointed (2 pages)
20 July 2007Annual return made up to 16/06/07
  • 363(288) ‐ Director resigned
(6 pages)
20 July 2007Annual return made up to 16/06/07
  • 363(288) ‐ Director resigned
(6 pages)
26 March 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
26 March 2007Accounting reference date extended from 31/03/07 to 31/05/07 (1 page)
14 September 2006Accounts for a small company made up to 31 March 2006 (4 pages)
14 September 2006Accounts for a small company made up to 31 March 2006 (4 pages)
24 July 2006Annual return made up to 16/06/06 (6 pages)
24 July 2006Annual return made up to 16/06/06 (6 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
7 October 2005Accounts for a small company made up to 31 March 2005 (4 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005Annual return made up to 16/06/05 (4 pages)
1 July 2005Director resigned (1 page)
1 July 2005Annual return made up to 16/06/05 (4 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 August 2004Annual return made up to 16/06/04 (5 pages)
10 August 2004Annual return made up to 16/06/04 (5 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
16 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 April 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 June 2003Incorporation (25 pages)
16 June 2003Incorporation (25 pages)