London
WC1A 2LP
Director Name | Mr James Anthony O'Donnell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Mark Anthony Scott |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Secretary Name | Ms Catherine Dixon |
---|---|
Status | Current |
Appointed | 03 December 2021(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Robert James Hillhouse |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Director Name | Mr Michael Forbes Smith |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Ms Clare Joanna Frances Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Director Of Administration And Finance |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Secretary Name | Sandra Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Sidney Anthony George Abrahams |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Secretary Name | Clare Joanna Frances Hughes |
---|---|
Status | Resigned |
Appointed | 26 October 2012(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 September 2015) |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Secretary Name | Mr Graham George Clive McDonald |
---|---|
Status | Resigned |
Appointed | 24 September 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Graham George Clive McDonald |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Thomas Harland Cadman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2021) |
Role | Director Of Governance And Legal Services |
Country of Residence | England |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Secretary Name | Mr Thomas Harland Cadman |
---|---|
Status | Resigned |
Appointed | 14 March 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Director Name | Mr Simon Jones |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2020(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 March 2021) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | 12 Bloomsbury Square London WC1A 2LP |
Registered Address | 12 Bloomsbury Square London WC1A 2LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | The Chartered Institute Of Arbitrators 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £564,099 |
Gross Profit | £513,099 |
Net Worth | -£11,306 |
Cash | £13,028 |
Current Liabilities | £136,097 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
28 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Accounts for a small company made up to 31 December 2022 (15 pages) |
26 September 2023 | Director's details changed for Ms Catherine Helen Dixon on 14 September 2023 (2 pages) |
10 August 2023 | Appointment of Ms Nina Fletcher as a director on 9 August 2023 (2 pages) |
8 August 2023 | Termination of appointment of Mark Anthony Scott as a director on 7 August 2023 (1 page) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
15 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
20 January 2022 | Appointment of Ms Catherine Dixon as a secretary on 3 December 2021 (2 pages) |
19 January 2022 | Appointment of Mr James O’Donnell as a director on 3 December 2021 (2 pages) |
19 January 2022 | Appointment of Mr Mark Anthony Scott as a director on 3 December 2021 (2 pages) |
17 January 2022 | Termination of appointment of Thomas Harland Cadman as a secretary on 2 December 2021 (1 page) |
17 January 2022 | Termination of appointment of Thomas Harland Cadman as a director on 2 December 2021 (1 page) |
15 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
26 August 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
8 March 2021 | Appointment of Ms Catherine Helen Dixon as a director on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Simon Jones as a director on 8 March 2021 (1 page) |
2 December 2020 | Notification of a person with significant control statement (2 pages) |
24 November 2020 | Cessation of Chartered Institute of Arbitrators as a person with significant control on 24 November 2020 (1 page) |
6 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
24 April 2020 | Cessation of Sidney Anthony George Abrahams as a person with significant control on 13 March 2020 (1 page) |
24 April 2020 | Appointment of Mr Simon Jones as a director on 24 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Sidney Anthony George Abrahams as a director on 13 March 2020 (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (13 pages) |
17 March 2017 | Appointment of Mr Thomas Harland Cadman as a director on 14 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Thomas Harland Cadman as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Thomas Harland Cadman as a secretary on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Thomas Harland Cadman as a secretary on 14 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Graham George Clive Mcdonald as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Graham George Clive Mcdonald as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Graham George Clive Mcdonald as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Graham George Clive Mcdonald as a director on 8 March 2017 (1 page) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
29 September 2016 | Appointment of Mr Graham George Clive Mcdonald as a director on 23 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Graham George Clive Mcdonald as a director on 23 September 2016 (2 pages) |
4 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
30 September 2015 | Termination of appointment of Clare Joanna Frances Hughes as a secretary on 24 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Graham George Clive Mcdonald as a secretary on 24 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Clare Joanna Frances Hughes as a director on 24 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Clare Joanna Frances Hughes as a director on 24 September 2015 (1 page) |
30 September 2015 | Appointment of Mr Graham George Clive Mcdonald as a secretary on 24 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of Clare Joanna Frances Hughes as a secretary on 24 September 2015 (1 page) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 October 2012 | Termination of appointment of Sandra Greenaway as a secretary (1 page) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Clare Joanna Frances Hughes as a secretary (1 page) |
29 October 2012 | Termination of appointment of Sandra Greenaway as a secretary (1 page) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Appointment of Clare Joanna Frances Hughes as a secretary (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
10 April 2012 | Appointment of Mr Sidney Anthony George Abrahams as a director (2 pages) |
10 April 2012 | Termination of appointment of Michael Smith as a director (1 page) |
10 April 2012 | Termination of appointment of Michael Smith as a director (1 page) |
10 April 2012 | Appointment of Mr Sidney Anthony George Abrahams as a director (2 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 October 2010 | Director's details changed for Clare Joanna Frances Hughes on 1 February 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Clare Joanna Frances Hughes on 1 February 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Clare Joanna Frances Hughes on 1 February 2010 (2 pages) |
8 December 2009 | Appointment of Sandra Greenaway as a secretary (3 pages) |
8 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
8 December 2009 | Appointment of Michael Forbes Smith as a director (3 pages) |
8 December 2009 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
8 December 2009 | Appointment of Michael Forbes Smith as a director (3 pages) |
8 December 2009 | Appointment of Sandra Greenaway as a secretary (3 pages) |
8 December 2009 | Termination of appointment of Robert Hillhouse as a director (2 pages) |
8 December 2009 | Termination of appointment of Robert Hillhouse as a director (2 pages) |
8 December 2009 | Appointment of Clare Joanna Frances Hughes as a director (3 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
8 December 2009 | Appointment of Clare Joanna Frances Hughes as a director (3 pages) |
8 December 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
26 October 2009 | Incorporation (48 pages) |
26 October 2009 | Incorporation (48 pages) |