London
WC1N 3AR
Director Name | Mr Matthew William Wadsworth |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Musician |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Graham Arthur Findlay |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 July 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Secretary Name | Ms Deborah Brown |
---|---|
Status | Current |
Appointed | 01 May 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Rashmikant Navalchand Mehta |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Robert James Holl |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Ms Helen Emma Jacqueline Mitchell |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Simon Peter Mittell Curtis |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Ms Louise Robertshaw |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Adam Alexander Youatt |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Solicitor (Partner) |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mr Peter Edward Richardson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2023(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Dr Janet Diana Lewis |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Retired Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melcombe Court Dorset Square London NW1 6EP |
Director Name | Mr Robert Merrony Perkins |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Retired Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Scotts Cottage Shoreham Road Otford Sevenoaks Kent TN14 5RW |
Director Name | Hon Jessica Jane Vronwy White |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Farnborough Downs Farm Farnborough Wantage Oxfordshire OX12 8NW |
Director Name | Patricia Powell |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Waterglades Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2RR |
Director Name | Ms Fazilet Hadi |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South View Letchworth Hertfordshire SG6 3JH |
Director Name | Mr Kevin Leonard Geeson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Larch Avenue Wokingham Berkshire RG41 1EJ |
Director Name | Mr Andrew Barrick |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | 28 Russell Road Walthamstow London E17 6QY |
Director Name | Rodney Stanley Powell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chepstow Villas London W11 2QZ |
Secretary Name | Ronald Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Bishops Field Aston Clinton Aylesbury Buckinghamshire HP22 5BB |
Director Name | Mr David Maurice Merkel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2008) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Cadogan Close Teddington Middlesex TW11 8TR |
Director Name | Mrs Anne Elizabeth Bristow |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 November 2008) |
Role | Dir Social Services Lb B&D |
Country of Residence | England |
Correspondence Address | 127 Felbrigge Road Goodmayes Ilford Essex IG3 9XH |
Director Name | Mr Alastair Balfour Chapman |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 07 December 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Bramley House The Street Brandeston Woodbridge Suffolk IP13 7AD |
Secretary Name | Mr Peter Michael Corbett |
---|---|
Status | Resigned |
Appointed | 01 January 2011(5 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 21 January 2019) |
Role | Company Director |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Christopher John Mairs |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2016) |
Role | Chief Scientist |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Jenny Susan Pearce |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2012(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 21 September 2022) |
Role | Retired Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Mrs Mary Campbell Syme Heathcote |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8b The Crescent Surbiton Surrey KT6 4BN |
Director Name | Mr John Anthony Thompson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Ms Fadeia Hossian |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2019) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mr Philip James Longworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 February 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Director Name | Ms Marsha Chantol De Cordova |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 May 2020) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Sir James Pickthorn Bt |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Judith Anne Potts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 February 2024) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 3 Queen Square London WC1N 3AR |
Website | pocklington-trust.org.uk |
---|---|
Email address | [email protected] |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £8,444,000 |
Net Worth | £166,861,000 |
Cash | £836,000 |
Current Liabilities | £2,350,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 May 2012 | Delivered on: 17 May 2012 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £3,785,000 and all monies due or to become due from the company to the chargee. Particulars: F/H land being 56 princedale road and 33 pottery lane kensington london t/n 270964. Outstanding |
---|---|
19 August 2008 | Delivered on: 21 August 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £4,000,000 and all other monies due or to become due from the company to the chargee. Particulars: Pocklington lodge rylett road london and a floating charge over all unfixed plant and machinery and other chattels and equipment. Outstanding |
3 October 2023 | Full accounts made up to 31 March 2023 (58 pages) |
---|---|
22 September 2023 | Appointment of Mr Peter Edward Richardson as a director on 14 September 2023 (2 pages) |
23 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
2 November 2022 | Director's details changed for Mr Matthew William Wadsworth on 2 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Mervyn John Williamson on 2 November 2022 (2 pages) |
6 October 2022 | Appointment of Mr Adam Alexander Youatt as a director on 21 September 2022 (2 pages) |
6 October 2022 | Termination of appointment of Jenny Susan Pearce as a director on 21 September 2022 (1 page) |
6 October 2022 | Appointment of Ms Louise Robertshaw as a director on 21 September 2022 (2 pages) |
5 October 2022 | Full accounts made up to 31 March 2022 (56 pages) |
19 January 2022 | Termination of appointment of Alastair Balfour Chapman as a director on 7 December 2021 (1 page) |
10 November 2021 | Confirmation statement made on 10 November 2021 with no updates (3 pages) |
26 October 2021 | Full accounts made up to 31 March 2021 (56 pages) |
28 September 2021 | Appointment of Mr Simon Peter Mittell Curtis as a director on 22 September 2021 (2 pages) |
3 September 2021 | Registered office address changed from Tavistock House South Tavistock Square London WC1H 9LG England to 3 Queen Square London WC1N 3AR on 3 September 2021 (1 page) |
16 June 2021 | Appointment of Ms Helen Emma Jacqueline Mitchell as a director on 16 March 2021 (2 pages) |
16 June 2021 | Appointment of Mr Robert James Holl as a director on 16 March 2021 (2 pages) |
6 January 2021 | Full accounts made up to 31 March 2020 (55 pages) |
9 December 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Rodney Stanley Powell as a director on 25 September 2020 (1 page) |
30 June 2020 | Termination of appointment of James Pickthorn Bt as a director on 23 June 2020 (1 page) |
17 June 2020 | Termination of appointment of Marsha Chantol De Cordova as a director on 27 May 2020 (1 page) |
11 December 2019 | Full accounts made up to 31 March 2019 (58 pages) |
9 December 2019 | Appointment of Sir James Pickthorn Bt as a director on 3 December 2019 (2 pages) |
9 December 2019 | Appointment of Ms Judith Anne Potts as a director on 3 December 2019 (2 pages) |
9 December 2019 | Appointment of Mr Rashmikant Navalchand Mehta as a director on 3 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
8 May 2019 | Elect to keep the directors' residential address register information on the public register (1 page) |
8 May 2019 | Appointment of Ms Deborah Brown as a secretary on 1 May 2019 (2 pages) |
8 May 2019 | Elect to keep the secretaries register information on the public register (1 page) |
8 May 2019 | Elect to keep the directors' register information on the public register (1 page) |
3 April 2019 | Termination of appointment of John Anthony Thompson as a director on 12 March 2019 (1 page) |
2 April 2019 | Auditor's resignation (1 page) |
20 February 2019 | Termination of appointment of Peter Michael Corbett as a secretary on 21 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Fadeia Hossian as a director on 17 January 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
5 November 2018 | Full accounts made up to 31 March 2018 (50 pages) |
6 September 2018 | Statement of company's objects (2 pages) |
6 September 2018 | Resolutions
|
6 September 2018 | Memorandum and Articles of Association (16 pages) |
28 November 2017 | Appointment of Ms Marsha Chantol De Cordova as a director on 11 October 2017 (2 pages) |
28 November 2017 | Appointment of Ms Marsha Chantol De Cordova as a director on 11 October 2017 (2 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (48 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (48 pages) |
23 August 2017 | Appointment of Mr Graham Arthur Findlay as a director on 4 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr Graham Arthur Findlay as a director on 4 July 2017 (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
29 March 2017 | Termination of appointment of Mary Campbell Syme Heathcote as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Mary Campbell Syme Heathcote as a director on 29 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Matthew William Wadsworth as a director on 14 March 2017 (2 pages) |
27 March 2017 | Appointment of Mr Matthew William Wadsworth as a director on 14 March 2017 (2 pages) |
25 February 2017 | Company name changed thomas pocklington trust LIMITED\certificate issued on 25/02/17
|
25 February 2017 | Company name changed thomas pocklington trust LIMITED\certificate issued on 25/02/17
|
11 January 2017 | Full accounts made up to 31 March 2016 (51 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (51 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
18 November 2016 | Appointment of Ms Fadeia Hossian as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr John Anthony Thompson as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Philip James Longworth as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Ms Fadeia Hossian as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr John Anthony Thompson as a director on 7 November 2016 (2 pages) |
18 November 2016 | Appointment of Mr Philip James Longworth as a director on 7 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Christopher John Mairs as a director on 5 July 2016 (1 page) |
15 November 2016 | Termination of appointment of Christopher John Mairs as a director on 5 July 2016 (1 page) |
8 August 2016 | Registered office address changed from 49-51 East Road London N1 6AH England to Tavistock House South Tavistock Square London WC1H 9LG on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 49-51 East Road London N1 6AH England to Tavistock House South Tavistock Square London WC1H 9LG on 8 August 2016 (1 page) |
29 February 2016 | Registered office address changed from Pier House 90 Strand on the Green Chiswick London W4 3NN to 49-51 East Road London N1 6AH on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Pier House 90 Strand on the Green Chiswick London W4 3NN to 49-51 East Road London N1 6AH on 29 February 2016 (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (48 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (48 pages) |
3 December 2015 | Annual return made up to 15 November 2015 no member list (6 pages) |
3 December 2015 | Annual return made up to 15 November 2015 no member list (6 pages) |
1 December 2015 | Termination of appointment of Janet Diana Lewis as a director on 1 July 2015 (1 page) |
1 December 2015 | Termination of appointment of Janet Diana Lewis as a director on 1 July 2015 (1 page) |
26 January 2015 | Termination of appointment of Robert Merrony Perkins as a director on 8 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Robert Merrony Perkins as a director on 8 January 2015 (1 page) |
17 November 2014 | Annual return made up to 15 November 2014 no member list (8 pages) |
17 November 2014 | Annual return made up to 15 November 2014 no member list (8 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (36 pages) |
3 November 2014 | Full accounts made up to 31 March 2014 (36 pages) |
28 October 2014 | Appointment of Mrs Mary Campbell Syme Heathcote as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Mrs Mary Campbell Syme Heathcote as a director on 17 September 2014 (2 pages) |
29 August 2014 | Director's details changed for Dr Janet Diana Lewis on 9 February 2005 (1 page) |
29 August 2014 | Director's details changed for Dr Janet Diana Lewis on 9 February 2005 (1 page) |
29 August 2014 | Director's details changed for Dr Janet Diana Lewis on 9 February 2005 (1 page) |
9 December 2013 | Annual return made up to 15 November 2013 no member list (7 pages) |
9 December 2013 | Annual return made up to 15 November 2013 no member list (7 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
4 July 2013 | Appointment of Mrs Jenny Susan Pearce as a director (2 pages) |
4 July 2013 | Appointment of Christopher John Mairs as a director (2 pages) |
4 July 2013 | Appointment of Mrs Jenny Susan Pearce as a director (2 pages) |
4 July 2013 | Appointment of Christopher John Mairs as a director (2 pages) |
4 December 2012 | Director's details changed for Rodney Stanley Powell on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 15 November 2012 no member list (6 pages) |
4 December 2012 | Director's details changed for Rodney Stanley Powell on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 15 November 2012 no member list (6 pages) |
4 December 2012 | Director's details changed for Rodney Stanley Powell on 4 December 2012 (2 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (28 pages) |
6 September 2012 | Full accounts made up to 31 March 2012 (28 pages) |
29 May 2012 | Duplicate mortgage certificatecharge no:2 (6 pages) |
29 May 2012 | Duplicate mortgage certificatecharge no:2 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Termination of appointment of Ronald Bramley as a secretary (1 page) |
6 December 2011 | Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JQ on 6 December 2011 (1 page) |
6 December 2011 | Termination of appointment of Ronald Bramley as a secretary (1 page) |
6 December 2011 | Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 5 Castle Row Horticultural Place Chiswick London W4 4JQ on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Mr Peter Michael Corbett as a secretary (1 page) |
6 December 2011 | Annual return made up to 15 November 2011 no member list (6 pages) |
6 December 2011 | Annual return made up to 15 November 2011 no member list (6 pages) |
6 December 2011 | Appointment of Mr Peter Michael Corbett as a secretary (1 page) |
7 September 2011 | Full accounts made up to 31 March 2011 (27 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (27 pages) |
19 November 2010 | Annual return made up to 15 November 2010 no member list (7 pages) |
19 November 2010 | Annual return made up to 15 November 2010 no member list (7 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
24 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
1 December 2009 | Director's details changed for Rodney Stanley Powell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Rodney Stanley Powell on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 no member list (5 pages) |
1 December 2009 | Director's details changed for Alastair Balfour Chapman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Janet Diana Lewis on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Alastair Balfour Chapman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Janet Diana Lewis on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 15 November 2009 no member list (5 pages) |
1 December 2009 | Director's details changed for Rodney Stanley Powell on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mervyn John Williamson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Alastair Balfour Chapman on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mervyn John Williamson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mervyn John Williamson on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Dr Janet Diana Lewis on 1 December 2009 (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (27 pages) |
27 December 2008 | Director appointed alastair balfour chapman (2 pages) |
27 December 2008 | Director appointed alastair balfour chapman (2 pages) |
12 December 2008 | Appointment terminated director anne bristow (1 page) |
12 December 2008 | Appointment terminated director anne bristow (1 page) |
27 November 2008 | Annual return made up to 15/11/08 (3 pages) |
27 November 2008 | Annual return made up to 15/11/08 (3 pages) |
16 October 2008 | Appointment terminated director david merkel (1 page) |
16 October 2008 | Appointment terminated director patricia powell (1 page) |
16 October 2008 | Appointment terminated director jessica white (1 page) |
16 October 2008 | Appointment terminated director david merkel (1 page) |
16 October 2008 | Appointment terminated director patricia powell (1 page) |
16 October 2008 | Appointment terminated director jessica white (1 page) |
24 September 2008 | Full accounts made up to 31 March 2008 (26 pages) |
24 September 2008 | Full accounts made up to 31 March 2008 (26 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 May 2008 | Annual return made up to 09/02/08 (4 pages) |
13 May 2008 | Annual return made up to 09/02/08 (4 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
20 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
2 May 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
2 May 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
26 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Annual return made up to 09/02/07 (3 pages) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Annual return made up to 09/02/07 (3 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | New director appointed (2 pages) |
28 February 2006 | Annual return made up to 09/02/06
|
28 February 2006 | Annual return made up to 09/02/06
|
9 February 2005 | Incorporation (28 pages) |
9 February 2005 | Incorporation (28 pages) |