Company NameThe Anaerobic Digestion And Bioresources Association Limited
Company StatusActive
Company Number07015240
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 September 2009(14 years, 6 months ago)
Previous NameThe Anaerobic Digestion And Biogas Association Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Charlotte Rebecca Morton
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2010(7 months, 2 weeks after company formation)
Appointment Duration13 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSustainable Bankside 25 Lavington Street
London
SE1 0NZ
Director NameMr Richard Edward Shand
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Chantry House Blacksmiths Lane
Ashwellthorpe
Norwich
Norfolk
NR16 1EP
Director NameMr Rodney Dickson Wallace
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address181 Lindsey Street
Epping
Essex
CM16 6RF
Director NameMr Thomas Frederick Minter
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSustainable Workspaces Third Floor, Riverside Buil
Westminster Bridge Road
London
SE1 7PB
Director NameMr Rajatsingh Lalit Mehta
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2020(11 years after company formation)
Appointment Duration3 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence Address52 Ducks Hill Road
Northwood
HA6 2SB
Director NameGary Little
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 School Terrace
Salterforth
Barnoldswick
Lancashire
BB18 5TZ
Director NameMr George Hugh Vaughan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House Heathwood Road
Higher Heath
Whitchurch
Shropshire
SY13 2HG
Wales
Director NameDorian Harrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest Cottage School Lane
Eakring
Newark
Notts
NG22 0DE
Director NameMiss Samantha Ankara Fuller
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish & Usa
StatusResigned
Appointed28 April 2010(7 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2013)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Stuart Hayward-Higham
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(7 months, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Terence Ernest Brownhill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(7 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 21 July 2016)
RoleAssociate Director
Country of ResidenceWales
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Christopher Graham Matthews
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(7 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 11 March 2015)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameLord Rupert Bertram Redesdale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Richard Charles Barker
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 February 2015)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Gwynfor Alun Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCrouchlands Farm Plaistow Road
Kirdford
Billingshurst
West Sussex
RH10 0LE
Director NameMr John William Woodruff
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 27 March 2014)
RoleLocal Authority Officer
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park 1-3 Brixton Raod
London
SW9 6DE
Director NameMr Philipp Hagen Lukas
Date of BirthApril 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-12 Frederick Sanger Road
Surrey Research Park
Guildford
Surrey
GU2 7YD
Director NameMr Michael Andrew Hanson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2017)
RoleHead Of Sustainable Business
Country of ResidenceEngland
Correspondence Address87 Chobham Road
Sunningdale
Ascot
Berkshire
SL5 0HQ
Director NameMr Julian Alexander O'Neill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressJesmond House 3 High Street
Flitton
Bedford
MK45 5DU
Director NameDr David William James Greenfield
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHapling Keymer Road
Burgess Hill
West Sussex
RH15 0AP
Director NameMr William Jacob Heller
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address20 Balcombe Street Balcombe Street
London
NW1 6ND
Director NameMs Maxine Eleanor Mayhew
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2017)
RoleGroup Commercial Director
Country of ResidenceBritain
Correspondence Address23 Lowes Rise
Durham
DH1 4NS
Director NameMr George Frederick Gough Gittus
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2017)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressWindsor Wood House Honey Hill
Little Saxham
Bury St. Edmunds
IP29 5LA
Director NameMr Grant William Sandiford Ashton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Regents Park Terrace
London
NW1 7ED
Director NameMr David Robert Newman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(8 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2020)
RolePresident
Country of ResidenceEngland
Correspondence AddressSustainable Bankside 25 Lavington Street
London
SE1 0NZ

Contact

Websiteadbiogas.co.uk
Email address[email protected]
Telephone07 491756032
Telephone regionMobile

Location

Registered AddressSustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall
Westminster Bridge Road
London
SE1 7PB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£300,710
Cash£558,553
Current Liabilities£846,697

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
28 April 2023Registered office address changed from Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London SE1 7PB on 28 April 2023 (1 page)
16 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
8 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
14 May 2021Registered office address changed from 25 Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 14 May 2021 (1 page)
27 January 2021Termination of appointment of David Robert Newman as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Mr Rajatsingh Lalit Mehta as a director on 1 October 2020 (2 pages)
9 December 2020Director's details changed for Mr Rodney Dickson Wallace on 9 December 2020 (2 pages)
9 December 2020Appointment of Mr Rodney Dickson Wallace as a director on 1 October 2020 (2 pages)
9 December 2020Appointment of Mr Thomas Frederick Minter as a director on 1 October 2020 (2 pages)
28 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
25 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
16 January 2020Registered office address changed from Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ England to 25 Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ on 16 January 2020 (1 page)
16 January 2020Registered office address changed from Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ England to Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ on 16 January 2020 (1 page)
14 January 2020Registered office address changed from 25 Sustainable Bankside 2 Lavington Street London SE1 0NZ England to Sustainable Bankside Ii 25 Lavington Street London SE1 0NZ on 14 January 2020 (1 page)
7 December 2019Termination of appointment of Grant William Sandiford Ashton as a director on 7 December 2019 (1 page)
19 September 2019Registered office address changed from Sustainable Bankside 105 Sumner Street London SE1 9HZ England to Sustainable Bankside 25 Lavington Street London SE1 0NZ on 19 September 2019 (1 page)
19 September 2019Director's details changed for Ms Charlotte Rebecca Morton on 9 September 2019 (2 pages)
19 September 2019Director's details changed for Mr David Robert Newman on 19 September 2019 (2 pages)
19 September 2019Registered office address changed from Sustainable Bankside 25 Lavington Street London SE1 0NZ England to 25 Sustainable Bankside 2 Lavington Street London SE1 0NZ on 19 September 2019 (1 page)
19 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 March 2018Director's details changed for Mr David Robert Newman on 1 December 2017 (2 pages)
19 March 2018Registered office address changed from , Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE to Sustainable Bankside 105 Sumner Street London SE1 9HZ on 19 March 2018 (1 page)
30 October 2017Appointment of Mr Grant William Sandiford Ashton as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr David Robert Newman as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr Grant William Sandiford Ashton as a director on 30 October 2017 (2 pages)
30 October 2017Appointment of Mr David Robert Newman as a director on 30 October 2017 (2 pages)
27 October 2017Termination of appointment of Michael Andrew Hanson as a director on 25 October 2017 (1 page)
27 October 2017Termination of appointment of David William James Greenfield as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of David William James Greenfield as a director on 27 October 2017 (1 page)
27 October 2017Appointment of Mr Richard Edward Shand as a director on 24 October 2017 (2 pages)
27 October 2017Termination of appointment of Michael Andrew Hanson as a director on 25 October 2017 (1 page)
27 October 2017Appointment of Mr Richard Edward Shand as a director on 24 October 2017 (2 pages)
26 October 2017Termination of appointment of Philipp Hagen Lukas as a director on 24 October 2017 (1 page)
26 October 2017Termination of appointment of George Frederick Gough Gittus as a director on 24 October 2017 (1 page)
26 October 2017Termination of appointment of Philipp Hagen Lukas as a director on 24 October 2017 (1 page)
26 October 2017Director's details changed for Mr Michael Andrew Hanson on 26 October 2017 (2 pages)
26 October 2017Termination of appointment of Maxine Eleanor Mayhew as a director on 30 September 2017 (1 page)
26 October 2017Termination of appointment of Maxine Eleanor Mayhew as a director on 30 September 2017 (1 page)
26 October 2017Termination of appointment of George Frederick Gough Gittus as a director on 24 October 2017 (1 page)
26 October 2017Director's details changed for Mr Michael Andrew Hanson on 26 October 2017 (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 October 2017Termination of appointment of Stuart Hayward-Higham as a director on 30 September 2017 (1 page)
3 October 2017Termination of appointment of Stuart Hayward-Higham as a director on 30 September 2017 (1 page)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Termination of appointment of William Jacob Heller as a director on 14 September 2017 (1 page)
21 September 2017Termination of appointment of William Jacob Heller as a director on 14 September 2017 (1 page)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (11 pages)
18 April 2017Termination of appointment of Julian Alexander O'neill as a director on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Julian Alexander O'neill as a director on 31 March 2017 (1 page)
23 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
19 September 2016Appointment of Mr George Frederick Gough Gittus as a director on 1 September 2016 (2 pages)
19 September 2016Appointment of Mr George Frederick Gough Gittus as a director on 1 September 2016 (2 pages)
26 July 2016Termination of appointment of Terence Ernest Brownhill as a director on 21 July 2016 (1 page)
26 July 2016Termination of appointment of Terence Ernest Brownhill as a director on 21 July 2016 (1 page)
18 July 2016Termination of appointment of Dorian Harrison as a director on 1 April 2016 (1 page)
18 July 2016Termination of appointment of Dorian Harrison as a director on 1 April 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 September 2015Annual return made up to 10 September 2015 no member list (11 pages)
10 September 2015Annual return made up to 10 September 2015 no member list (11 pages)
22 June 2015Appointment of Ms Maxine Eleanor Mayhew as a director on 4 June 2015 (2 pages)
22 June 2015Appointment of Ms Maxine Eleanor Mayhew as a director on 4 June 2015 (2 pages)
22 June 2015Appointment of Ms Maxine Eleanor Mayhew as a director on 4 June 2015 (2 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 April 2015Appointment of Mr Julian Alexander O'neill as a director on 11 March 2015 (2 pages)
9 April 2015Appointment of Dr David William James Greenfield as a director on 11 March 2015 (2 pages)
9 April 2015Appointment of Mr Julian Alexander O'neill as a director on 11 March 2015 (2 pages)
9 April 2015Appointment of Mr Willie Heller as a director on 11 March 2015 (2 pages)
9 April 2015Appointment of Mr Willie Heller as a director on 11 March 2015 (2 pages)
9 April 2015Appointment of Dr David William James Greenfield as a director on 11 March 2015 (2 pages)
1 April 2015Termination of appointment of Christopher Graham Matthews as a director on 11 March 2015 (1 page)
1 April 2015Termination of appointment of Christopher Graham Matthews as a director on 11 March 2015 (1 page)
12 February 2015Termination of appointment of Richard Charles Barker as a director on 4 February 2015 (1 page)
12 February 2015Termination of appointment of Richard Charles Barker as a director on 4 February 2015 (1 page)
12 February 2015Termination of appointment of Richard Charles Barker as a director on 4 February 2015 (1 page)
1 October 2014Change of name notice (2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Company name changed the anaerobic digestion and biogas association LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Company name changed the anaerobic digestion and biogas association LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-11
(2 pages)
17 September 2014Termination of appointment of John William Woodruff as a director on 27 March 2014 (1 page)
17 September 2014Termination of appointment of John William Woodruff as a director on 27 March 2014 (1 page)
17 September 2014Annual return made up to 10 September 2014 no member list (7 pages)
17 September 2014Annual return made up to 10 September 2014 no member list (7 pages)
17 September 2014Termination of appointment of Gwynfor Alun Jones as a director on 10 June 2014 (1 page)
17 September 2014Termination of appointment of Gwynfor Alun Jones as a director on 10 June 2014 (1 page)
26 March 2014Appointment of Mr Michael Andrew Hanson as a director (2 pages)
26 March 2014Appointment of Mr Michael Andrew Hanson as a director (2 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 September 2013Annual return made up to 10 September 2013 no member list (9 pages)
24 September 2013Annual return made up to 10 September 2013 no member list (9 pages)
12 September 2013Termination of appointment of Samantha Fuller as a director (1 page)
12 September 2013Termination of appointment of Samantha Fuller as a director (1 page)
4 September 2013Appointment of Mr Philipp Hagen Lukas as a director (2 pages)
4 September 2013Appointment of Mr Philipp Hagen Lukas as a director (2 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 December 2012Termination of appointment of Rupert Redesdale as a director (1 page)
6 December 2012Termination of appointment of Rupert Redesdale as a director (1 page)
6 December 2012Termination of appointment of Gary Little as a director (1 page)
6 December 2012Termination of appointment of Gary Little as a director (1 page)
16 October 2012Appointment of Mr John William Woodruff as a director (2 pages)
16 October 2012Appointment of Mr John William Woodruff as a director (2 pages)
16 October 2012Annual return made up to 10 September 2012 no member list (12 pages)
16 October 2012Annual return made up to 10 September 2012 no member list (12 pages)
9 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 10 September 2011 no member list (11 pages)
24 October 2011Annual return made up to 10 September 2011 no member list (11 pages)
18 October 2011Appointment of Mr Gwynfor Alun Jones as a director (2 pages)
18 October 2011Appointment of Mr Gwynfor Alun Jones as a director (2 pages)
28 June 2011Termination of appointment of George Vaughan as a director (1 page)
28 June 2011Termination of appointment of George Vaughan as a director (1 page)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 November 2010Appointment of Lord Rupert Bertram Redesdale as a director (2 pages)
18 November 2010Appointment of Mr Richard Charles Barker as a director (2 pages)
18 November 2010Appointment of Lord Rupert Bertram Redesdale as a director (2 pages)
18 November 2010Appointment of Mr Richard Charles Barker as a director (2 pages)
2 November 2010Annual return made up to 10 September 2010 no member list (7 pages)
2 November 2010Annual return made up to 10 September 2010 no member list (7 pages)
1 November 2010Director's details changed for George Hugh Vaughan on 10 September 2010 (2 pages)
1 November 2010Director's details changed for Dorian Harrison on 10 September 2010 (2 pages)
1 November 2010Director's details changed for George Hugh Vaughan on 10 September 2010 (2 pages)
1 November 2010Director's details changed for Dorian Harrison on 10 September 2010 (2 pages)
8 September 2010Appointment of Mr Stuart Hayward-Higham as a director (2 pages)
8 September 2010Appointment of Mr Stuart Hayward-Higham as a director (2 pages)
10 August 2010Appointment of Mr Terrance Ernest Brownhill as a director (2 pages)
10 August 2010Appointment of Miss Charlotte Rebecca Morton as a director (2 pages)
10 August 2010Appointment of Miss Charlotte Rebecca Morton as a director (2 pages)
10 August 2010Appointment of Mr Terrance Ernest Brownhill as a director (2 pages)
10 August 2010Appointment of Miss Samantha Ankara Fuller as a director (2 pages)
10 August 2010Appointment of Miss Samantha Ankara Fuller as a director (2 pages)
9 August 2010Appointment of Mr Christopher Graham Matthews as a director (2 pages)
9 August 2010Appointment of Mr Christopher Graham Matthews as a director (2 pages)
9 April 2010Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY United Kingdom on 9 April 2010 (1 page)
9 April 2010Registered office address changed from , the Quadrangle 2nd Floor, 180 Wardour Street, London, W1F 8FY, United Kingdom on 9 April 2010 (1 page)
10 September 2009Incorporation (14 pages)
10 September 2009Incorporation (14 pages)