London
EC2A 4LS
Director Name | Mr Neil Alan Stevenson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Lord David Anthony Currie |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mx Nita Patel Woods |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mr Zaid Anmar Al-Qassab |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mr Aaqil Ahmed |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Dr Rebecca Anne Rumbul |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Research Director |
Country of Residence | Wales |
Correspondence Address | 28 Major Road Cardiff CF5 1PF Wales |
Director Name | Mr Richard James Lloyd |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 50 Yoakley Road London N16 0BA |
Director Name | Ms Krystle Sargent |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 45 Valley Hill Loughton IG10 3AQ |
Director Name | Ms Alison Jane Hastings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mrs Kirsten Jane Miller |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mrs Claire Jean Hilton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mrs Rotha Geraldine Johnston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Secretary Name | Ms Judith Rowland-Hill |
---|---|
Status | Current |
Appointed | 29 April 2022(17 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Sunil Gadhia |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Uphill Grove London NW7 4NH |
Director Name | Baroness Jean Coussins |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cressida Road London N19 3JN |
Director Name | Lord Gordon Borrie |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Chairman Ad Standard Auth |
Correspondence Address | Manor Farm Abbots Morton Worcestershire WR7 4NA |
Secretary Name | Philip David Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Millside Marina Mill Road Buckden Cambridgeshire PE19 5RY |
Director Name | Alison Miriam Goodman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 April 2011) |
Role | Fundraising Manager |
Country of Residence | United Kingdom |
Correspondence Address | 74 Alexandra Park Road Muswell Hill London N10 2AD |
Director Name | Christine Farnish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 April 2008) |
Role | Chief Executive |
Correspondence Address | 2 Willis Road Cambridge CB1 2AQ |
Director Name | Dr Chitra Bharucha |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Wansdyke Road Great Bedwyn Marlborough Wiltshire SN8 3PW |
Director Name | Elizabeth Fagan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6QT |
Director Name | Mr James Leigh Stuart Best |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2011) |
Role | Advertising |
Country of Residence | England |
Correspondence Address | 38 Iverna Court London W8 6TR |
Director Name | Louisa Anne Bloch |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 25 April 2013) |
Role | Fellow Clore Leadership Prog |
Country of Residence | United Kingdom |
Correspondence Address | 33 Batchelor Street London Greater London N1 0EG |
Secretary Name | Trevor Ricardo Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6QT |
Director Name | Mr Ray Gallagher |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(6 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 28 April 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6QT |
Director Name | Ms Rachel Childs |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 27 April 2018) |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6QT |
Director Name | Ms Roisin Jane Catherine Donnelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6QT |
Director Name | Mr Alan Peter Bookbinder |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6QT |
Director Name | Ms Kate Elizabeth Bee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2014(9 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2020) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Secretary Name | Mr Thomas Kelman |
---|---|
Status | Resigned |
Appointed | 16 November 2015(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 July 2020) |
Role | Company Director |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Mr Reginald William Bailey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 29 April 2022) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Director Name | Miss Tracey Louise Follows |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Secretary Name | Miss Charlotte Leonard |
---|---|
Status | Resigned |
Appointed | 30 July 2020(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2021) |
Role | Company Director |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Secretary Name | Mr Thomas Kelman |
---|---|
Status | Resigned |
Appointed | 12 November 2021(17 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 April 2022) |
Role | Company Director |
Correspondence Address | Castle House Paul Street London EC2A 4LS |
Website | www.asa.org.uk |
---|---|
Telephone | 020 74922222 |
Telephone region | London |
Registered Address | Castle House Paul Street London EC2A 4LS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,834,000 |
Net Worth | -£123,875 |
Cash | £1,061 |
Current Liabilities | £774,606 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 1 day from now) |
16 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
16 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
11 May 2023 | Appointment of Mr Mark Vincent Howe as a director on 21 April 2023 (2 pages) |
11 May 2023 | Termination of appointment of Neil Alan Stevenson as a director on 21 April 2023 (1 page) |
11 May 2023 | Appointment of Ms Elizabeth Anne Gordon as a director on 21 April 2023 (2 pages) |
11 May 2023 | Termination of appointment of Teresa Margaret Alps as a director on 21 April 2023 (1 page) |
12 May 2022 | Accounts for a small company made up to 31 December 2021 (22 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Ms Krystle Fonyonga on 29 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Thomas Kelman as a secretary on 29 April 2022 (1 page) |
1 May 2022 | Appointment of Ms Judith Rowland-Hill as a secretary on 29 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Wesley Moreland Henderson as a director on 29 April 2022 (1 page) |
1 May 2022 | Appointment of Mrs Claire Jean Hilton as a director on 29 April 2022 (2 pages) |
1 May 2022 | Termination of appointment of Reginald William Bailey as a director on 29 April 2022 (1 page) |
1 May 2022 | Appointment of Mrs Rotha Geraldine Johnston as a director on 29 April 2022 (2 pages) |
6 April 2022 | Director's details changed for Ms Nita Devendra Patel on 6 April 2022 (2 pages) |
14 February 2022 | Appointment of Mrs Kirsten Jane Miller as a director on 23 April 2021 (2 pages) |
15 November 2021 | Appointment of Mr Thomas Kelman as a secretary on 12 November 2021 (2 pages) |
15 November 2021 | Termination of appointment of Charlotte Leonard as a secretary on 12 November 2021 (1 page) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
16 June 2021 | Termination of appointment of Suzanne Joyce Mccarthy as a director on 23 April 2021 (1 page) |
16 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 June 2021 | Termination of appointment of Tracey Louise Follows as a director on 23 April 2021 (1 page) |
17 May 2021 | Appointment of Ms Alison Jane Hastings as a director on 23 April 2021 (2 pages) |
13 May 2021 | Resolutions
|
13 May 2021 | Memorandum and Articles of Association (23 pages) |
11 August 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
30 July 2020 | Appointment of Miss Charlotte Leonard as a secretary on 30 July 2020 (2 pages) |
30 July 2020 | Termination of appointment of Thomas Kelman as a secretary on 30 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Ms Krystle Fonyonga on 15 May 2020 (2 pages) |
24 April 2020 | Appointment of Ms Rebecca Anne Rumbul as a director on 24 April 2020 (2 pages) |
24 April 2020 | Appointment of Ms Krystle Fonyonga as a director on 24 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Kate Elizabeth Bee as a director on 24 April 2020 (1 page) |
24 April 2020 | Termination of appointment of James Samuel Younger as a director on 24 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Shireen Emma Peermohamed as a director on 24 April 2020 (1 page) |
24 April 2020 | Appointment of Mr Richard James Lloyd as a director on 24 April 2020 (2 pages) |
16 September 2019 | Registered office address changed from Mid City Place 71 High Holborn London WC1V 6QT to Castle House Paul Street London EC2A 4LS on 16 September 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 May 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 April 2018 | Appointment of Mr Zaid Anmar Al-Qassab as a director on 27 April 2018 (2 pages) |
27 April 2018 | Appointment of Mr Aaqil Ahmed as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Roisin Jane Catherine Donnelly as a director on 27 April 2018 (1 page) |
27 April 2018 | Termination of appointment of Rachel Childs as a director on 27 April 2018 (1 page) |
27 April 2018 | Appointment of Ms Nita Devendra Patel as a director on 27 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Alan Peter Bookbinder as a director on 27 April 2018 (1 page) |
2 October 2017 | Appointment of Lord David Anthony Currie as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Lord David Anthony Currie as a director on 1 October 2017 (2 pages) |
2 October 2017 | Termination of appointment of Christopher Robert Smith of Finsbury as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Christopher Robert Smith of Finsbury as a director on 30 September 2017 (1 page) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
5 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
28 April 2017 | Termination of appointment of Martin James Narey as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Ray Gallagher as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Neil Alan Stevenson as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Mrs Teresa Margaret Alps as a director on 28 April 2017 (2 pages) |
28 April 2017 | Appointment of Ms Tracey Louise Follows as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Hamish Patrick Pringle as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Ms Tracey Louise Follows as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Hamish Patrick Pringle as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Neil Alan Stevenson as a director on 28 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Martin James Narey as a director on 28 April 2017 (1 page) |
28 April 2017 | Termination of appointment of Ray Gallagher as a director on 28 April 2017 (1 page) |
28 April 2017 | Appointment of Mrs Teresa Margaret Alps as a director on 28 April 2017 (2 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (21 pages) |
26 August 2016 | Resolutions
|
26 August 2016 | Memorandum and Articles of Association (21 pages) |
31 May 2016 | Annual return made up to 31 May 2016 no member list (9 pages) |
31 May 2016 | Annual return made up to 31 May 2016 no member list (9 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 April 2016 | Appointment of Mr Reginald William Bailey as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of John William Mayhead as a director on 22 April 2016 (1 page) |
22 April 2016 | Appointment of Mr Reginald William Bailey as a director on 22 April 2016 (2 pages) |
22 April 2016 | Termination of appointment of John William Mayhead as a director on 22 April 2016 (1 page) |
17 November 2015 | Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Trevor Ricardo Ellis as a secretary on 30 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Trevor Ricardo Ellis as a secretary on 30 October 2015 (1 page) |
17 November 2015 | Appointment of Mr Thomas Kelman as a secretary on 16 November 2015 (2 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (10 pages) |
19 May 2015 | Annual return made up to 16 May 2015 no member list (10 pages) |
29 April 2015 | Termination of appointment of Ruth Catherine Sawtell as a director on 17 April 2015 (1 page) |
29 April 2015 | Appointment of Mrs Suzanne Joyce Mccarthy as a director on 17 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Anthony Earle Wilkes as a director on 17 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Wesley Moreland Henderson as a director on 17 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Ruth Catherine Sawtell as a director on 17 April 2015 (1 page) |
29 April 2015 | Appointment of Mrs Suzanne Joyce Mccarthy as a director on 17 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Anthony Earle Wilkes as a director on 17 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Wesley Moreland Henderson as a director on 17 April 2015 (2 pages) |
19 May 2014 | Appointment of Ms Shireen Emma Peermohamed as a director (2 pages) |
19 May 2014 | Appointment of Ms Shireen Emma Peermohamed as a director (2 pages) |
16 May 2014 | Appointment of Ms Kate Elizabeth Bee as a director (2 pages) |
16 May 2014 | Termination of appointment of Ronald Harker as a director (1 page) |
16 May 2014 | Termination of appointment of Andrew Motion as a director (1 page) |
16 May 2014 | Termination of appointment of Andrew Motion as a director (1 page) |
16 May 2014 | Appointment of Ms Kate Elizabeth Bee as a director (2 pages) |
16 May 2014 | Appointment of Mr James Samuel Younger as a director (2 pages) |
16 May 2014 | Annual return made up to 16 May 2014 no member list (9 pages) |
16 May 2014 | Appointment of Mr James Samuel Younger as a director (2 pages) |
16 May 2014 | Termination of appointment of Ronald Harker as a director (1 page) |
16 May 2014 | Termination of appointment of Louisa Bloch as a director (1 page) |
16 May 2014 | Annual return made up to 16 May 2014 no member list (9 pages) |
16 May 2014 | Termination of appointment of Louisa Bloch as a director (1 page) |
7 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2013 | Annual return made up to 18 May 2013 no member list (11 pages) |
17 June 2013 | Annual return made up to 18 May 2013 no member list (11 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 January 2013 | Auditor's resignation (1 page) |
9 January 2013 | Auditor's resignation (1 page) |
12 June 2012 | Annual return made up to 18 May 2012 no member list (11 pages) |
12 June 2012 | Termination of appointment of Simon Jones as a director (1 page) |
12 June 2012 | Termination of appointment of Simon Jones as a director (1 page) |
12 June 2012 | Annual return made up to 18 May 2012 no member list (11 pages) |
23 May 2012 | Appointment of Alan Peter Bookbinder as a director (2 pages) |
23 May 2012 | Termination of appointment of Elizabeth Fagan as a director (1 page) |
23 May 2012 | Appointment of Roisin Donnelly as a director (2 pages) |
23 May 2012 | Termination of appointment of Elizabeth Fagan as a director (1 page) |
23 May 2012 | Appointment of Roisin Donnelly as a director (2 pages) |
23 May 2012 | Appointment of Alan Peter Bookbinder as a director (2 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
8 June 2011 | Annual return made up to 18 May 2011 no member list (12 pages) |
8 June 2011 | Annual return made up to 18 May 2011 no member list (12 pages) |
19 May 2011 | Appointment of Professor Andrew Peter Motion as a director (2 pages) |
19 May 2011 | Appointment of Ms Rachel Childs as a director (2 pages) |
19 May 2011 | Appointment of Ms Ruth Catherine Sawtell as a director (2 pages) |
19 May 2011 | Termination of appointment of Susan Murray as a director (1 page) |
19 May 2011 | Appointment of Mr Martin James Narey as a director (2 pages) |
19 May 2011 | Appointment of Ms Rachel Childs as a director (2 pages) |
19 May 2011 | Appointment of Mr Martin James Narey as a director (2 pages) |
19 May 2011 | Appointment of Mr Hamish Patrick Pringle as a director (2 pages) |
19 May 2011 | Appointment of Mr Ray Gallagher as a director (2 pages) |
19 May 2011 | Appointment of Mr Ray Gallagher as a director (2 pages) |
19 May 2011 | Appointment of Mr Hamish Patrick Pringle as a director (2 pages) |
19 May 2011 | Termination of appointment of Susan Murray as a director (1 page) |
19 May 2011 | Appointment of Professor Andrew Peter Motion as a director (2 pages) |
19 May 2011 | Appointment of Ms Ruth Catherine Sawtell as a director (2 pages) |
5 May 2011 | Termination of appointment of Alison Goodman as a director (1 page) |
5 May 2011 | Termination of appointment of Colin Philpott as a director (1 page) |
5 May 2011 | Termination of appointment of Neil Watts as a director (1 page) |
5 May 2011 | Termination of appointment of Nigel Walmsley as a director (1 page) |
5 May 2011 | Termination of appointment of James Best as a director (1 page) |
5 May 2011 | Termination of appointment of James Best as a director (1 page) |
5 May 2011 | Termination of appointment of Neil Watts as a director (1 page) |
5 May 2011 | Termination of appointment of Diana Whitworth as a director (1 page) |
5 May 2011 | Termination of appointment of Colin Philpott as a director (1 page) |
5 May 2011 | Termination of appointment of Nigel Walmsley as a director (1 page) |
5 May 2011 | Termination of appointment of Diana Whitworth as a director (1 page) |
5 May 2011 | Termination of appointment of Alison Goodman as a director (1 page) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 August 2010 | Appointment of Trevor Ricardo Ellis as a secretary (3 pages) |
11 August 2010 | Termination of appointment of Philip Griffiths as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Philip Griffiths as a secretary (2 pages) |
11 August 2010 | Appointment of Trevor Ricardo Ellis as a secretary (3 pages) |
28 May 2010 | Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Elizabeth Fagan on 18 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 18 May 2010 no member list (9 pages) |
27 May 2010 | Director's details changed for Professor Simon Gareth James Jones on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Alison Miriam Goodman on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil Robert Watts on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Louisa Anne Bloch on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Neil Robert Watts on 18 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 18 May 2010 no member list (9 pages) |
27 May 2010 | Director's details changed for Mr Ronald David Harker on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Ronald David Harker on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Louisa Anne Bloch on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Alison Miriam Goodman on 18 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Professor Simon Gareth James Jones on 18 May 2010 (2 pages) |
7 August 2009 | Director appointed john william mayhead (2 pages) |
7 August 2009 | Director appointed john william mayhead (2 pages) |
22 May 2009 | Annual return made up to 18/05/09 (6 pages) |
22 May 2009 | Annual return made up to 18/05/09 (6 pages) |
22 April 2009 | Director appointed anthony earle wilkes (3 pages) |
22 April 2009 | Director appointed anthony earle wilkes (3 pages) |
21 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
21 April 2009 | Appointment terminated director jean coussins (1 page) |
21 April 2009 | Appointment terminated director jean coussins (1 page) |
21 April 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 May 2008 | Annual return made up to 18/05/08 (6 pages) |
30 May 2008 | Annual return made up to 18/05/08 (6 pages) |
15 April 2008 | Appointment terminated director christine farnish (1 page) |
15 April 2008 | Director appointed louisa anne bloch (2 pages) |
15 April 2008 | Appointment terminated director christine farnish (1 page) |
15 April 2008 | Director appointed louisa anne bloch (2 pages) |
22 October 2007 | Secretary's particulars changed (1 page) |
22 October 2007 | Secretary's particulars changed (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (2 pages) |
5 June 2007 | Annual return made up to 18/05/07
|
5 June 2007 | Annual return made up to 18/05/07
|
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 June 2006 | Annual return made up to 18/05/06 (9 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
9 June 2006 | Annual return made up to 18/05/06 (9 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (3 pages) |
27 April 2006 | Director resigned (1 page) |
21 June 2005 | Annual return made up to 18/05/05
|
21 June 2005 | Annual return made up to 18/05/05
|
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
4 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
4 March 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (3 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 7 torrington place london WC1E 7HW (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: 7 torrington place london WC1E 7HW (1 page) |
18 May 2004 | Incorporation (30 pages) |
18 May 2004 | Incorporation (30 pages) |