Company NameNational Financial Services Skills Academy
Company StatusDissolved
Company Number06205260
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 April 2007(17 years ago)
Dissolution Date18 March 2021 (3 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameDorian Warrick Sheridan Drew
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Jacqueline Louise Davies
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2021)
RoleHR Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Peter Robert Edmund Pledger
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameOmar Ali
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2016(9 years after company formation)
Appointment Duration4 years, 11 months (closed 18 March 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameJane Ann Claire Masen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 18 March 2021)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMs Neeta Avnash Kaur Atkar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(10 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 18 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMrs Victoria Roberts-Thomas
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 March 2021)
RolePublic Policy Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Richard James Newland
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMs Clare Elizabeth Hayward
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Peter Richard David Havelock
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMr Kevin Derek Green
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2018(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Director NameMrs Teresa Sayers
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Theydon Place
Epping
Essex
CM16 4NH
Director NameMs Sylvia Anne Perrins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(same day as company formation)
RoleNational Director
Country of ResidenceEngland
Correspondence Address3 Glenhouse Road
Eltham
London
SE9 1JH
Director NameAntony Adrian James Innes-Whitehouse
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 August 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHathaway Ashdown Road
Forest Row
Sussex
RH18 5BN
Director NameMr Mark John Collender
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 21 July 2016)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Wickets 30 Hengistbury Lane
Milton Keynes
Bucks
MK4 3BF
Director NameMr Andrew Charles Fisher
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBarngates Lodge, Church Lane
Binfield
Bracknell
Berkshire
RG42 5NS
Director NameGary John Kildare
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 January 2012)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address59 Braid Avenue
Edinburgh
EH10 6EB
Scotland
Director NameMargaret Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Little Everdon
Northants
NN11 3BG
Director NameSamantha Rees Adams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 14 May 2009)
RoleFinancial Services
Correspondence Address323 Alexandra Road
London
N10 2EU
Director NameMr Clive William Leach
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Church Street
Barkston Ash
Tadcaster
North Yorkshire
LS24 9TT
Director NameMr Karl Victor Hopper-Young
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 July 2018)
RoleCompany Director Financial
Country of ResidenceEngland
Correspondence AddressMill Cottage
Windmill Hill
Hailsham
East Sussex
BN27 4RT
Director NameMr Paul Clark
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2012)
RoleSenior Operations Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWindy Ridge 46 Hooton Road
Willaston
Neston
Merseyside
CH64 1SL
Wales
Director NameMr Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 Darlow Drive
Stratford Upon Avon
Warwickshire
CV37 9DG
Director NameMr Paul Edmund Beesley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2012)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Cyclamen Close
Billing Road East
Northampton
Northamptonshire
NN3 3XL
Director NameMr Geoffrey Patrick Kinsella
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 December 2009(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2012)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressRound Bush Farm Colchester Road
Maldon
Essex
CM9 8BZ
Director NameMr Peter John Garnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2012)
RoleConsultant
Country of ResidenceSouth Yorkshire, England
Correspondence Address1 Whirlow Croft
Whirlow Lane
Sheffield
South Yorkshire
S11 9AG
Director NameMr Trevor John Matthews
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 June 2010(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address90 Fetter Lane
London
EC4A 1PT
Director NameMr Mark Huggins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFanum House Basing View
Basingstoke
Hampshire
RG21 4EA
Director NameMr Paul Loughlin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(5 years, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 2012)
RoleInvestment Management Operations
Country of ResidenceEngland
Correspondence AddressPort Of Liverpool Building Pier Head
Liverpool
L3 1NW
Director NameMrs Anne Florence Middleton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2015)
RoleHR Manager
Country of ResidenceWales
Correspondence AddressAtradius 3 Harbour Drive
Capital Waterside
Cardiff
CF10 4WZ
Wales
Director NameMichael Jarred
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St Bride Street
London
EC4A 4AD
Director NameMrs Clare Smailes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(6 years after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameJulian Martin James Atkins
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(6 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakfield House Binley Business Park
Harry Weston Road
Coventry
West Midlands
CV3 2TQ
Director NameMr Anthony William Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(6 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Utopia Village 7 Chalcot Road
London
NW1 8LH
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2007(same day as company formation)
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD

Contact

Websitensafs-link.co.uk

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Turnover£1,826,200
Net Worth£554,549
Cash£824,255
Current Liabilities£348,883

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

18 December 2020Return of final meeting in a members' voluntary winding up (10 pages)
1 July 2020Liquidators' statement of receipts and payments to 1 May 2020 (9 pages)
11 June 2019Termination of appointment of Gd Secretarial Services Limited as a secretary on 7 June 2019 (1 page)
29 May 2019Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 2nd Floor 110 Cannon Street London EC4N 6EU on 29 May 2019 (2 pages)
25 May 2019Declaration of solvency (5 pages)
25 May 2019Appointment of a voluntary liquidator (3 pages)
25 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-02
(1 page)
16 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
7 August 2018Appointment of Mr Richard James Newland as a director on 5 July 2018 (2 pages)
19 July 2018Appointment of Mr Peter Richard David Havelock as a director on 5 July 2018 (2 pages)
19 July 2018Appointment of Ms Clare Elizabeth Hayward as a director on 5 July 2018 (2 pages)
19 July 2018Appointment of Ms Victoria Roberts-Thomas as a director on 5 July 2018 (2 pages)
19 July 2018Appointment of Mr Kevin Derek Green as a director on 5 July 2018 (2 pages)
11 July 2018Termination of appointment of Karl Victor Hopper-Young as a director on 5 July 2018 (1 page)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 July 2017 (34 pages)
6 December 2017Full accounts made up to 31 July 2017 (34 pages)
23 November 2017Termination of appointment of Anthony William Thomson as a director on 16 November 2017 (2 pages)
23 November 2017Termination of appointment of Anthony William Thomson as a director on 16 November 2017 (2 pages)
12 September 2017Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 August 2017 (3 pages)
12 September 2017Appointment of Ms Neeta Avnash Kaur Atkar as a director on 1 August 2017 (3 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (4 pages)
28 February 2017Full accounts made up to 31 July 2016 (27 pages)
28 February 2017Full accounts made up to 31 July 2016 (27 pages)
16 November 2016Termination of appointment of Julian Martin James Atkins as a director on 21 July 2016 (2 pages)
16 November 2016Termination of appointment of Julian Martin James Atkins as a director on 21 July 2016 (2 pages)
22 August 2016Appointment of Jane Ann Claire Masen as a director on 16 August 2016 (2 pages)
22 August 2016Termination of appointment of Antony Adrian James Innes-Whitehouse as a director on 1 August 2016 (1 page)
22 August 2016Termination of appointment of Paul Robert Timmins as a director on 10 August 2016 (1 page)
22 August 2016Appointment of Jane Ann Claire Masen as a director on 16 August 2016 (2 pages)
22 August 2016Termination of appointment of Paul Robert Timmins as a director on 10 August 2016 (1 page)
22 August 2016Termination of appointment of Antony Adrian James Innes-Whitehouse as a director on 1 August 2016 (1 page)
11 August 2016Termination of appointment of Mark John Collender as a director on 21 July 2016 (1 page)
11 August 2016Termination of appointment of Mark John Collender as a director on 21 July 2016 (1 page)
11 August 2016Termination of appointment of Mark Huggins as a director on 21 July 2016 (1 page)
11 August 2016Termination of appointment of Mark Huggins as a director on 21 July 2016 (1 page)
17 May 2016Appointment of Omar Ali as a director on 21 April 2016 (3 pages)
17 May 2016Appointment of Omar Ali as a director on 21 April 2016 (3 pages)
5 May 2016Termination of appointment of Clare Smailes as a director on 5 April 2016 (2 pages)
5 May 2016Termination of appointment of Clare Smailes as a director on 5 April 2016 (2 pages)
25 April 2016Annual return made up to 5 April 2016 no member list (11 pages)
25 April 2016Annual return made up to 5 April 2016 no member list (11 pages)
22 April 2016Termination of appointment of Clare Smailes as a director on 5 April 2016 (1 page)
22 April 2016Termination of appointment of Clare Smailes as a director on 5 April 2016 (1 page)
17 March 2016Appointment of Dorian Warrick Sheridan Drew as a director on 1 January 2016 (3 pages)
17 March 2016Appointment of Dorian Warrick Sheridan Drew as a director on 1 January 2016 (3 pages)
4 March 2016Full accounts made up to 31 July 2015 (21 pages)
4 March 2016Full accounts made up to 31 July 2015 (21 pages)
3 March 2016Termination of appointment of Anthony Keith Vine-Lott as a director on 31 December 2015 (2 pages)
3 March 2016Appointment of Ms Jacqueline Louise Davies as a director on 1 January 2016 (3 pages)
3 March 2016Appointment of Ms Jacqueline Louise Davies as a director on 1 January 2016 (3 pages)
3 March 2016Termination of appointment of Anne Florence Middleton as a director on 31 December 2015 (2 pages)
3 March 2016Termination of appointment of Michael Jarred as a director on 31 December 2015 (2 pages)
3 March 2016Termination of appointment of Anthony Keith Vine-Lott as a director on 31 December 2015 (2 pages)
3 March 2016Termination of appointment of Anne Florence Middleton as a director on 31 December 2015 (2 pages)
3 March 2016Termination of appointment of Michael Jarred as a director on 31 December 2015 (2 pages)
27 January 2016Termination of appointment of Sylvia Anne Perrins as a director on 31 December 2015 (2 pages)
27 January 2016Appointment of Peter Robert Edmund Pledger as a director on 1 January 2016 (3 pages)
27 January 2016Termination of appointment of Sylvia Anne Perrins as a director on 31 December 2015 (2 pages)
27 January 2016Appointment of Peter Robert Edmund Pledger as a director on 1 January 2016 (3 pages)
1 May 2015Annual return made up to 5 April 2015 no member list (14 pages)
1 May 2015Termination of appointment of Andrew Charles Fisher as a director on 31 July 2014 (1 page)
1 May 2015Termination of appointment of Andrew Charles Fisher as a director on 31 July 2014 (1 page)
1 May 2015Annual return made up to 5 April 2015 no member list (14 pages)
1 May 2015Annual return made up to 5 April 2015 no member list (14 pages)
16 March 2015Full accounts made up to 31 July 2014 (21 pages)
16 March 2015Full accounts made up to 31 July 2014 (21 pages)
23 May 2014Annual return made up to 5 April 2014 no member list (15 pages)
23 May 2014Annual return made up to 5 April 2014 no member list (15 pages)
23 May 2014Annual return made up to 5 April 2014 no member list (15 pages)
1 May 2014Full accounts made up to 31 July 2013 (21 pages)
1 May 2014Full accounts made up to 31 July 2013 (21 pages)
3 September 2013Appointment of Mr Anthony William Thomson as a director (3 pages)
3 September 2013Appointment of Mr Anthony William Thomson as a director (3 pages)
24 June 2013Appointment of Clare Smailes as a director (6 pages)
24 June 2013Appointment of Michael Jarred as a director (3 pages)
24 June 2013Appointment of Michael Jarred as a director (3 pages)
24 June 2013Appointment of Clare Smailes as a director (6 pages)
23 May 2013Appointment of Julian Martin James Atkins as a director (3 pages)
23 May 2013Appointment of Julian Martin James Atkins as a director (3 pages)
30 April 2013Annual return made up to 5 April 2013 no member list (11 pages)
30 April 2013Annual return made up to 5 April 2013 no member list (11 pages)
30 April 2013Annual return made up to 5 April 2013 no member list (11 pages)
18 April 2013Termination of appointment of Paul Loughlin as a director (2 pages)
18 April 2013Termination of appointment of Craig Errington as a director (2 pages)
18 April 2013Termination of appointment of Paul Loughlin as a director (2 pages)
18 April 2013Termination of appointment of Craig Errington as a director (2 pages)
18 April 2013Termination of appointment of Geoffrey Kinsella as a director (2 pages)
18 April 2013Termination of appointment of Geoffrey Kinsella as a director (2 pages)
18 April 2013Appointment of Mrs Anne Florence Middleton as a director (3 pages)
18 April 2013Appointment of Mrs Anne Florence Middleton as a director (3 pages)
4 March 2013Full accounts made up to 31 July 2012 (21 pages)
4 March 2013Full accounts made up to 31 July 2012 (21 pages)
17 May 2012Appointment of Mark Huggins as a director (3 pages)
17 May 2012Termination of appointment of Paul Beesley as a director (2 pages)
17 May 2012Appointment of Mark Huggins as a director (3 pages)
17 May 2012Termination of appointment of Paul Clark as a director (2 pages)
17 May 2012Termination of appointment of Peter Garnham as a director (2 pages)
17 May 2012Appointment of Paul Robert Timmins as a director (3 pages)
17 May 2012Appointment of Paul Loughlin as a director (3 pages)
17 May 2012Termination of appointment of Paul Beesley as a director (2 pages)
17 May 2012Appointment of Paul Loughlin as a director (3 pages)
17 May 2012Termination of appointment of Peter Garnham as a director (2 pages)
17 May 2012Termination of appointment of Paul Clark as a director (2 pages)
17 May 2012Appointment of Paul Robert Timmins as a director (3 pages)
15 May 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (2 pages)
15 May 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (2 pages)
15 May 2012Annual return made up to 5 April 2012 no member list (13 pages)
15 May 2012Annual return made up to 5 April 2012 no member list (13 pages)
15 May 2012Annual return made up to 5 April 2012 no member list (13 pages)
15 February 2012Termination of appointment of Gary Kildare as a director (2 pages)
15 February 2012Termination of appointment of Gary Kildare as a director (2 pages)
10 February 2012Full accounts made up to 31 July 2011 (21 pages)
10 February 2012Full accounts made up to 31 July 2011 (21 pages)
27 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed (3 pages)
27 January 2012Registered office address changed from 90 Fetter Lane London EC4A 1PT on 27 January 2012 (2 pages)
27 January 2012Secretary's details changed (3 pages)
27 July 2011Termination of appointment of Trevor Matthews as a director (2 pages)
27 July 2011Termination of appointment of Trevor Matthews as a director (2 pages)
18 April 2011Annual return made up to 5 April 2011 no member list (15 pages)
18 April 2011Annual return made up to 5 April 2011 no member list (15 pages)
18 April 2011Annual return made up to 5 April 2011 no member list (15 pages)
14 April 2011Termination of appointment of Margaret Cole as a director (1 page)
14 April 2011Termination of appointment of Margaret Cole as a director (1 page)
20 December 2010Full accounts made up to 31 July 2010 (21 pages)
20 December 2010Full accounts made up to 31 July 2010 (21 pages)
15 December 2010Termination of appointment of John Woods as a director (2 pages)
15 December 2010Termination of appointment of John Woods as a director (2 pages)
3 August 2010Appointment of Trevor John Matthews as a director (3 pages)
3 August 2010Appointment of Peter John Garnham as a director (3 pages)
3 August 2010Appointment of Trevor John Matthews as a director (3 pages)
3 August 2010Appointment of Peter John Garnham as a director (3 pages)
4 May 2010Termination of appointment of Clive Leach as a director (2 pages)
4 May 2010Termination of appointment of Clive Leach as a director (2 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (9 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (9 pages)
29 April 2010Annual return made up to 5 April 2010 no member list (9 pages)
26 April 2010Director's details changed for Craig Errington on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Karl Victor Hopper-Young on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Clark on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Antony Adrian James Innes-Whitehouse on 5 April 2010 (2 pages)
26 April 2010Secretary's details changed for Gd Secretarial Services Limited on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Craig Errington on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Karl Victor Hopper-Young on 5 April 2010 (2 pages)
26 April 2010Secretary's details changed for Gd Secretarial Services Limited on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Mark John Collender on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Antony Adrian James Innes-Whitehouse on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Clark on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Edmund Beesley on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Mark John Collender on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Mark John Collender on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Craig Errington on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Edmund Beesley on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Antony Adrian James Innes-Whitehouse on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret Cole on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret Cole on 5 April 2010 (2 pages)
26 April 2010Secretary's details changed for Gd Secretarial Services Limited on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Karl Victor Hopper-Young on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Gary John Kildare on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Gary John Kildare on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Clark on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Margaret Cole on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Paul Edmund Beesley on 5 April 2010 (2 pages)
26 April 2010Director's details changed for Gary John Kildare on 5 April 2010 (2 pages)
27 January 2010Full accounts made up to 31 July 2009 (20 pages)
27 January 2010Full accounts made up to 31 July 2009 (20 pages)
21 January 2010Appointment of Geoffrey Patrick Kinsella as a director (2 pages)
21 January 2010Appointment of Geoffrey Patrick Kinsella as a director (2 pages)
13 October 2009Termination of appointment of Maxwell Wright as a director (1 page)
13 October 2009Termination of appointment of Maxwell Wright as a director (1 page)
12 June 2009Appointment terminated director teresa sayers (1 page)
12 June 2009Appointment terminated director teresa sayers (1 page)
29 May 2009Appointment terminated director samantha rees adams (1 page)
29 May 2009Appointment terminated director samantha rees adams (1 page)
15 April 2009Annual return made up to 05/04/09 (7 pages)
15 April 2009Annual return made up to 05/04/09 (7 pages)
9 April 2009Director appointed karl victor hopper-young (2 pages)
9 April 2009Director appointed paul clark (2 pages)
9 April 2009Director appointed paul edmund beesley (2 pages)
9 April 2009Director appointed craig william errington (3 pages)
9 April 2009Director appointed paul clark (2 pages)
9 April 2009Director appointed craig william errington (3 pages)
9 April 2009Director appointed karl victor hopper-young (2 pages)
9 April 2009Director appointed paul edmund beesley (2 pages)
10 February 2009Full accounts made up to 31 July 2008 (18 pages)
10 February 2009Full accounts made up to 31 July 2008 (18 pages)
11 December 2008Director appointed margaret cole (2 pages)
11 December 2008Director appointed john sandford wisden woods (2 pages)
11 December 2008Director appointed john sandford wisden woods (2 pages)
11 December 2008Director appointed margaret cole (2 pages)
27 November 2008Director appointed clive leach (2 pages)
27 November 2008Director appointed clive leach (2 pages)
18 November 2008Director appointed gary john kildare (2 pages)
18 November 2008Director appointed andrew charles fisher (3 pages)
18 November 2008Director appointed maxwell john wright (2 pages)
18 November 2008Director appointed maxwell john wright (2 pages)
18 November 2008Director appointed andrew charles fisher (3 pages)
18 November 2008Director appointed gary john kildare (2 pages)
17 November 2008Director appointed antony adrian james innes-whitehouse (2 pages)
17 November 2008Director appointed antony adrian james innes-whitehouse (2 pages)
17 November 2008Director appointed mark john collender (2 pages)
17 November 2008Director appointed mark john collender (2 pages)
17 November 2008Director appointed anthony keith vine-lott (2 pages)
17 November 2008Director appointed anthony keith vine-lott (2 pages)
25 September 2008Director appointed samantha rees adams (2 pages)
25 September 2008Director appointed samantha rees adams (2 pages)
19 June 2008Annual return made up to 05/04/08 (2 pages)
19 June 2008Annual return made up to 05/04/08 (2 pages)
20 September 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
20 September 2007Accounting reference date extended from 30/04/08 to 31/07/08 (1 page)
5 April 2007Incorporation (27 pages)
5 April 2007Incorporation (27 pages)