Company NameThe Tourism Alliance Limited
Company StatusActive
Company Number05106422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Michael Barry Hirst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2004(3 months after company formation)
Appointment Duration19 years, 9 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address16 Prowse Avenue
Bushey
Watford
Hertfordshire
WD2 1JR
Director NameMrs Brigid Mary Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(6 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address17a Chartfield Avenue
London
SW15 6DX
Director NameMr Thomas Cree Jenkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressCloisters House Studio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameMr Bernard Michael Donoghue
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2011(7 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCloisters House Studio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
Secretary NameMs Brigid Mary Simmonds
StatusCurrent
Appointed10 July 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressMalthouse Piddinghoe
Newhaven
BN9 9AT
Director NameMr Alistair Graeme Handyside
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Wiscombe Southleigh
Colyton
Devon
EX24 6JF
Director NameMr Nicholas Brook-Sykes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgate & Lee House Oxford Street
Manchester
M1 6EU
Director NameMr Peter Graham Wragg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage Lents Green
Wadswick
Wiltshire
SN13 8JD
Director NameMrs Katherine Nicholls
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCeo Ukhospitality
Country of ResidenceEngland
Correspondence Address10 Bloomsbury Way Bloomsbury Way
London
WC1A 2SL
Director NameMr Stephen Julius Lowy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat H 32-34 Gondar Gardens
London
Select County
NW6 1HG
Director NameMr Hendrik Van Klaveren
Date of BirthMarch 1986 (Born 38 years ago)
NationalityDutch
StatusCurrent
Appointed16 July 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Public Affairs & Pr
Country of ResidenceEngland
Correspondence Address3 Birdcage Walk
London
SW1H 9JJ
Director NameMr Nicholas David John Lomas
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleDirector General
Country of ResidenceEngland
Correspondence AddressCloisters House Studio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
Director NameMs Deirdre Anne Wells
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(15 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCeo Visit Kent
Country of ResidenceEngland
Correspondence Address10 Best Lane Best Lane
Canterbury
CT1 2JB
Director NameIan Tewson Reynolds
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Road
London
SW19 4PB
Director NameAnthony Charles Millns
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Cyprus Road
Cambridge
Cambridgeshire
CB1 3QA
Secretary NameAnthony Charles Millns
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cyprus Road
Cambridge
Cambridgeshire
CB1 3QA
Director NameMrs Brigid Mary Simmonds
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Chartfield Avenue
London
SW15 6DX
Director NameMr Peter Thomas Hampson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration15 years (resigned 16 July 2019)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address10 Stanley Avenue
Southport
Merseyside
PR8 4RU
Director NameMrs Rosalind Ann Pritchard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 September 2022)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressBh&Hpa Ltd
6 Pullman Court
Great Western Road Gloucester
Gloucestershire
GL1 3ND
Wales
Director NameKenneth George Robinson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 January 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGilbury Reach Gilbury
Exbury
Southampton
Hampshire
SO45 1AG
Director NameStephen Francis Dowd
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 July 2008)
RoleTourism
Correspondence Address28 Roseleigh Close
Twickenham
Middlesex
TW1 2JT
Director NameColin Ernest Dawson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2010)
RoleChief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressHorton Court Westbere Lane
Westbere
Canterbury
Kent
CT2 0HJ
Director NameRobert George Cotton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 The Promenade
Peacehaven
East Sussex
BN10 8QF
Director NameChristine Mary Collier
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 May 2005)
RoleChief Executive Cumbria Touriv
Country of ResidenceEngland
Correspondence Address6 Elleray Bank
Carriage Drive
Windermere
Cumbria
LA23 1SA
Director NameGeorge Robin Straton Broke
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(3 months after company formation)
Appointment Duration7 years (resigned 03 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Ashley Gardens
Thirleby Road
London
Greater London
SW1P 1HJ
Director NameMr Robert Nigel Collier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2005(1 year after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2009)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThe Courtyard
Mill Of Haughs
Strachan By Banchory
Kincardineshire
AB36 1LQ
Scotland
Secretary NameMrs Rosalind Ann Pritchard
NationalityBritish
StatusResigned
Appointed05 July 2006(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2007)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressBh&Hpa Ltd
6 Pullman Court
Great Western Road Gloucester
Gloucestershire
GL1 3ND
Wales
Director NameMrs Mary Catherine Rance
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address58 High Street
Amersham
Buckinghamshire
HP7 0DS
Director NameMbe David John Phillips
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleNational Co-Ordinator
Country of ResidenceEngland
Correspondence AddressGammersgill 114 Rusper Road
Horsham
West Sussex
RH12 4BW
Director NameMr Michael James Bedingfield
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address28g Thorney Crescent
Morgan's Walk
London
SW11 3TT
Director NameMs Ufi Ibrahim
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address29 Andrewes House Barbican
London
EC2Y 8AX
Director NameMr Anthony Climpson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(7 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2017)
RoleTourism Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Andrewes House Barbican
London
EC2Y 8AX
Director NameMr Stephen Daniel D'Alfonso
Date of BirthNovember 1985 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 2014(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2017)
RoleHead Of Public Affairs, Abta
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Alistair Graeme Handyside
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(11 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Wiscombe Southleigh
Colyton
Devon
EX24 6JF
Director NameMr Robin William Barker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(14 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndon Church Road
Whimple
Exeter
EX5 2TA

Contact

Websitetourismalliance.com
Telephone07 027942422
Telephone regionMobile

Location

Registered AddressCloisters House Studio 16, Cloisters House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2014
Turnover£72,921
Net Worth£29,484
Cash£35,430
Current Liabilities£8,680

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Director's details changed for Mr Jocelyn Harry Croft Obe on 31 July 2023 (2 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
16 June 2023Appointment of Mr Luke Martin Petherbridge as a director on 7 June 2023 (2 pages)
16 June 2023Appointment of Mr Philip Charles Smith as a director on 7 June 2023 (2 pages)
15 June 2023Termination of appointment of Peter Graham Wragg as a director on 7 June 2023 (1 page)
15 June 2023Termination of appointment of Michael Barry Hirst as a director on 7 June 2023 (1 page)
15 June 2023Appointment of Mr Benjamin Josef Cowell as a director on 7 June 2023 (2 pages)
15 June 2023Appointment of Mrs Susan Tanner as a director on 7 June 2023 (2 pages)
15 June 2023Appointment of Miss Emma Mcclarkin as a director on 7 June 2023 (2 pages)
15 June 2023Appointment of Mr Jocelyn Harry Croft Obe as a director on 7 June 2023 (2 pages)
15 June 2023Director's details changed for Mrs Brigid Mary Simmonds on 7 June 2023 (2 pages)
15 June 2023Appointment of Miss Katherine Louise Haynes as a director on 7 June 2023 (2 pages)
15 June 2023Appointment of Mr Huan David Alexander Japes as a director on 7 June 2023 (2 pages)
15 June 2023Director's details changed for Mr Stephen Julius Lowy on 7 June 2023 (2 pages)
8 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
26 October 2022Registered office address changed from 29 Andrewes House Barbican London EC2Y 8AX to Cloisters House Studio 16, Cloisters House 8 Battersea Park Road London SW8 4BG on 26 October 2022 (1 page)
16 September 2022Termination of appointment of Hendrik Van Klaveren as a director on 15 September 2022 (1 page)
16 September 2022Secretary's details changed for Ms Brigid Mary Simmonds on 15 September 2022 (1 page)
15 September 2022Termination of appointment of Rosalind Ann Pritchard as a director on 15 September 2022 (1 page)
19 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 August 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
7 July 2020Appointment of Ms Deirdre Anne Wells as a director on 8 October 2019 (2 pages)
7 July 2020Appointment of Ms Katherine Nicholls as a director on 18 July 2017 (2 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 August 2019Appointment of Mr. Hendrik Van Klaveren as a director on 16 July 2019 (2 pages)
8 August 2019Termination of appointment of Peter Thomas Hampson as a director on 16 July 2019 (1 page)
8 August 2019Termination of appointment of Robin William Barker as a director on 16 July 2019 (1 page)
8 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 August 2019Appointment of Mr. Nicholas David John Lomas as a director on 16 July 2019 (2 pages)
8 August 2019Termination of appointment of Deirdre Anne Wells as a director on 16 July 2019 (1 page)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 August 2018Termination of appointment of Alan Richard Wardle as a director on 10 August 2018 (1 page)
10 August 2018Termination of appointment of Gary Keith Verity as a director on 23 July 2018 (1 page)
10 August 2018Appointment of Mr Stephen Julius Lowy as a director on 23 July 2018 (2 pages)
9 August 2018Appointment of Mr Robin William Barker as a director on 23 July 2018 (2 pages)
13 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
12 July 2017Appointment of Mr Nicholas Brook-Sykes as a director on 1 January 2017 (2 pages)
12 July 2017Appointment of Mr Peter Wragg as a director on 1 January 2017 (2 pages)
12 July 2017Appointment of Mr Alan Richard Wardle as a director on 1 January 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Appointment of Mr Alan Richard Wardle as a director on 1 January 2017 (2 pages)
12 July 2017Appointment of Mr Nicholas Brook-Sykes as a director on 1 January 2017 (2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Appointment of Mr Peter Wragg as a director on 1 January 2017 (2 pages)
11 July 2017Termination of appointment of Ufi Ibrahim as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Stephen Daniel D'alfonso as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Andrew Patrick Woodward as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Ufi Ibrahim as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Stephen Daniel D'alfonso as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Anthony Climpson as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Anthony Climpson as a director on 1 January 2017 (1 page)
11 July 2017Termination of appointment of Andrew Patrick Woodward as a director on 1 January 2017 (1 page)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 July 2015Annual return made up to 1 July 2015 no member list (12 pages)
30 July 2015Director's details changed for Mr Alistair Handyside on 30 July 2015 (2 pages)
30 July 2015Appointment of Mr Alistair Graeme Handyside as a director on 22 July 2015 (2 pages)
30 July 2015Annual return made up to 1 July 2015 no member list (12 pages)
30 July 2015Director's details changed for Mr Alistair Handyside on 30 July 2015 (2 pages)
30 July 2015Termination of appointment of Alistair Graeme Handyside as a director on 30 July 2015 (1 page)
30 July 2015Appointment of Mr Alistair Graeme Handyside as a director on 22 July 2015 (2 pages)
30 July 2015Annual return made up to 1 July 2015 no member list (12 pages)
30 July 2015Termination of appointment of Alistair Graeme Handyside as a director on 30 July 2015 (1 page)
29 July 2015Termination of appointment of Kenneth George Robinson as a director on 21 January 2015 (1 page)
29 July 2015Appointment of Mr Alistair Handyside as a director on 22 July 2015 (2 pages)
29 July 2015Appointment of Mr Alistair Handyside as a director on 22 July 2015 (2 pages)
29 July 2015Termination of appointment of Kenneth George Robinson as a director on 21 January 2015 (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
22 August 2014Termination of appointment of a secretary (1 page)
22 August 2014Annual return made up to 1 July 2014 no member list (12 pages)
22 August 2014Annual return made up to 1 July 2014 no member list (12 pages)
22 August 2014Termination of appointment of a secretary (1 page)
22 August 2014Appointment of Ms Deirdre Anne Wells as a director on 10 July 2014 (2 pages)
22 August 2014Appointment of Mr Stephen Daniel D'alfonso as a director on 10 July 2014 (2 pages)
22 August 2014Appointment of Ms Deirdre Anne Wells as a director on 10 July 2014 (2 pages)
22 August 2014Appointment of Mr Stephen Daniel D'alfonso as a director on 10 July 2014 (2 pages)
22 August 2014Annual return made up to 1 July 2014 no member list (12 pages)
21 August 2014Termination of appointment of Mary Catherine Rance as a director on 1 January 2014 (1 page)
21 August 2014Termination of appointment of Mary Catherine Rance as a director on 1 January 2014 (1 page)
21 August 2014Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page)
21 August 2014Termination of appointment of Anthony Charles Millns as a secretary on 10 July 2014 (1 page)
21 August 2014Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page)
21 August 2014Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page)
21 August 2014Termination of appointment of Anthony Charles Millns as a director on 10 July 2014 (1 page)
21 August 2014Termination of appointment of Anthony Charles Millns as a secretary on 10 July 2014 (1 page)
21 August 2014Appointment of Ms Brigid Mary Simmonds as a secretary on 10 July 2014 (2 pages)
21 August 2014Termination of appointment of Mary Catherine Rance as a director on 1 January 2014 (1 page)
21 August 2014Registered office address changed from Centrepoint 103 New Oxford Street London WC1A 1DU England to 29 Andrewes House Barbican London EC2Y 8AX on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Centrepoint 103 New Oxford Street London WC1A 1DU England to 29 Andrewes House Barbican London EC2Y 8AX on 21 August 2014 (1 page)
21 August 2014Appointment of Ms Brigid Mary Simmonds as a secretary on 10 July 2014 (2 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 July 2013Registered office address changed from 6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND on 5 July 2013 (1 page)
5 July 2013Registered office address changed from 6 Pullman Court Great Western Road, Gloucester Gloucestershire GL1 3ND on 5 July 2013 (1 page)
2 July 2013Annual return made up to 1 July 2013 no member list (13 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (13 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (13 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 July 2012Appointment of Ms Ufi Ibrahim as a director (2 pages)
10 July 2012Appointment of Ms Ufi Ibrahim as a director (2 pages)
10 July 2012Appointment of Mr Andrew Patrick Woodward as a director (2 pages)
10 July 2012Appointment of Mr Andrew Patrick Woodward as a director (2 pages)
6 July 2012Appointment of Mr Bernard Michael Donoghue as a director (2 pages)
6 July 2012Appointment of Mr Bernard Michael Donoghue as a director (2 pages)
6 July 2012Appointment of Mr Anthony Climpson as a director (2 pages)
6 July 2012Appointment of Mr Thomas Cree Jenkins as a director (2 pages)
6 July 2012Appointment of Mr Anthony Climpson as a director (2 pages)
6 July 2012Appointment of Mr Thomas Cree Jenkins as a director (2 pages)
26 April 2012Termination of appointment of George Broke as a director (1 page)
26 April 2012Annual return made up to 20 April 2012 no member list (10 pages)
26 April 2012Annual return made up to 20 April 2012 no member list (10 pages)
26 April 2012Termination of appointment of George Broke as a director (1 page)
6 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 May 2011Termination of appointment of David Phillips as a director (1 page)
6 May 2011Termination of appointment of Colin Dawson as a director (1 page)
6 May 2011Annual return made up to 20 April 2011 no member list (11 pages)
6 May 2011Annual return made up to 20 April 2011 no member list (11 pages)
6 May 2011Termination of appointment of Michael Bedingfield as a director (1 page)
6 May 2011Termination of appointment of Michael Bedingfield as a director (1 page)
6 May 2011Termination of appointment of Robert Cotton as a director (1 page)
6 May 2011Termination of appointment of Colin Dawson as a director (1 page)
6 May 2011Termination of appointment of Robert Cotton as a director (1 page)
6 May 2011Termination of appointment of David Phillips as a director (1 page)
18 October 2010Appointment of Mrs Brigid Mary Simmonds as a director (2 pages)
18 October 2010Appointment of Mrs Brigid Mary Simmonds as a director (2 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
18 May 2010Annual return made up to 20 April 2010 no member list (8 pages)
18 May 2010Director's details changed for Colin Ernest Dawson on 18 January 2010 (2 pages)
18 May 2010Director's details changed for Colin Ernest Dawson on 18 January 2010 (2 pages)
18 May 2010Director's details changed for Rosalind Ann Pritchard on 18 January 2010 (2 pages)
18 May 2010Director's details changed for Anthony Charles Millns on 18 January 2010 (2 pages)
18 May 2010Annual return made up to 20 April 2010 no member list (8 pages)
18 May 2010Director's details changed for Rosalind Ann Pritchard on 18 January 2010 (2 pages)
18 May 2010Director's details changed for Anthony Charles Millns on 18 January 2010 (2 pages)
31 October 2009Appointment of Mr Michael James Bedingfield as a director (2 pages)
31 October 2009Appointment of Mr Michael James Bedingfield as a director (2 pages)
31 October 2009Appointment of Mr David John Phillips as a director (2 pages)
31 October 2009Appointment of Mr David John Phillips as a director (2 pages)
30 October 2009Appointment of Mrs Mary Catherine Rance as a director (2 pages)
30 October 2009Appointment of Mrs Mary Catherine Rance as a director (2 pages)
30 October 2009Appointment of Mr Gary Keith Verity as a director (2 pages)
30 October 2009Appointment of Mr Gary Keith Verity as a director (2 pages)
30 October 2009Termination of appointment of Brigid Simmonds as a director (1 page)
30 October 2009Termination of appointment of Brigid Simmonds as a director (1 page)
21 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
21 August 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 June 2009Annual return made up to 20/04/09 (5 pages)
26 June 2009Annual return made up to 20/04/09 (5 pages)
25 June 2009Appointment terminated director robert collier (1 page)
25 June 2009Appointment terminated director stephen dowd (1 page)
25 June 2009Appointment terminated director stephen dowd (1 page)
25 June 2009Appointment terminated director mark tanzer (1 page)
25 June 2009Appointment terminated director robert collier (1 page)
25 June 2009Appointment terminated director mark tanzer (1 page)
10 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
1 May 2008Annual return made up to 20/04/08 (6 pages)
1 May 2008Annual return made up to 20/04/08 (6 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 May 2007Annual return made up to 20/04/07 (3 pages)
16 May 2007Annual return made up to 20/04/07 (3 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
23 October 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
9 August 2006New secretary appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
9 August 2006New secretary appointed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Location of debenture register (1 page)
24 July 2006Location of register of members (1 page)
24 July 2006Annual return made up to 20/04/06 (3 pages)
24 July 2006Location of register of members (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Registered office changed on 24/07/06 from: floor 2 queens house 55-56 lincolns inn fields london WC2A 3BH (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Location of debenture register (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 20/04/06 (3 pages)
24 July 2006Registered office changed on 24/07/06 from: floor 2 queens house 55-56 lincolns inn fields london WC2A 3BH (1 page)
2 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
2 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
11 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
11 August 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
8 August 2005Location of register of members (1 page)
8 August 2005Annual return made up to 20/04/05 (3 pages)
8 August 2005Annual return made up to 20/04/05 (3 pages)
8 August 2005Location of register of members (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
20 April 2004Incorporation (22 pages)
20 April 2004Incorporation (22 pages)