London
W1W 6XH
Director Name | Ms Melinda Nicci |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dersingham Road London NW2 1SL |
Secretary Name | Mr John Wade |
---|---|
Status | Current |
Appointed | 12 March 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Gregory Nicholas Brian Bennett |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Michael Robert Oesterlin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 November 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Dominic Harold David McGonigal |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 12 January 2023(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mrs Juliet Marie Foster |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Martin Carr |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Jason Paul Cobbold |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Steven Michael Seligmann |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 October 2023(13 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Simon Jonathon Ferrington |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(13 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr David Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Konrad Bartelski |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Progamme Manager |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Simon Ashton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Robin Kellen |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Secretary Name | David Edwards |
---|---|
Status | Resigned |
Appointed | 28 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Stuart Craig Brass |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 17 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Edward Drake |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Colin James Holden |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Timothy Steven Fawke |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(2 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Station Road Bishops Cleeve Cheltenham Gloucestershire GL52 8HH Wales |
Director Name | Mr Mark Joseph Lund |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock Cottage Halliford Road Shepperton Middlesex TW17 8RU |
Director Name | Mr John Leslie Foster |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 May 2017) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grove Hill London E18 2JB |
Director Name | Mr George Gabriel |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2016) |
Role | Retired |
Country of Residence | Wales |
Correspondence Address | 57 Allt-Yr-Yn Avenue Newport Gwent NP20 5DB Wales |
Director Name | Prof John Brewer |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 September 2015) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 3a Manor Way Chesham Buckinghamshire HP5 3BG |
Director Name | Mr Andrew Paul Lockerbie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Secretary Name | Mr John Foster |
---|---|
Status | Resigned |
Appointed | 12 November 2014(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 May 2017) |
Role | Company Director |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Dan Hunt |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2020) |
Role | Performance Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Wayne Glasse Davies |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Ardshiel Main Street Gartmore Stirling FK8 3RJ Scotland |
Secretary Name | Mr David Edwards |
---|---|
Status | Resigned |
Appointed | 02 May 2017(7 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 April 2018) |
Role | Company Director |
Correspondence Address | 60 Charlotte Street London W1T 2NU |
Director Name | Mr Richard Alexander Leman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Harwoods Barn Harwoods Lane East Grinstead RH19 4NJ |
Director Name | Mrs Anna Elizabeth Clare Lees Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Secretary Name | Ms Victoria Gosling-Evans |
---|---|
Status | Resigned |
Appointed | 05 April 2018(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mrs Paula Cardwell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2019(9 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Springfield Avenue Horfield Bristol BS7 9QS |
Director Name | Dr Christian Ewald |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 2020(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Director Name | Mr Antony Robert Mackintosh Clyde |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2022(12 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street London W1W 6XH |
Website | teambss.org.uk |
---|---|
Telephone | 020 78425764 |
Telephone region | London |
Registered Address | 101 New Cavendish Street London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £293,579 |
Cash | £393,316 |
Current Liabilities | £165,532 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
25 October 2023 | Appointment of Mr Steven Michael Seligmann as a director on 25 October 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Nicolas Rory Tapner as a director on 3 October 2023 (1 page) |
4 October 2023 | Termination of appointment of Richard Alexander Leman as a director on 3 October 2023 (1 page) |
27 September 2023 | Accounts for a small company made up to 30 September 2022 (19 pages) |
1 September 2023 | Termination of appointment of Scott Simon as a director on 1 September 2023 (1 page) |
29 June 2023 | Appointment of Mr Jason Paul Cobbold as a director on 29 June 2023 (2 pages) |
27 June 2023 | Termination of appointment of Christian Ewald as a director on 27 June 2023 (1 page) |
1 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
18 March 2023 | Appointment of Mrs Juliet Marie Foster as a director on 17 March 2023 (2 pages) |
18 March 2023 | Appointment of Mr Martin Carr as a director on 17 March 2023 (2 pages) |
23 February 2023 | Termination of appointment of Paul Andrew Francis Trayner as a director on 23 February 2023 (1 page) |
13 January 2023 | Appointment of Mr Dominic Harold David Mcgonigal as a director on 12 January 2023 (2 pages) |
16 November 2022 | Termination of appointment of Lousie Wright as a director on 3 November 2022 (1 page) |
16 November 2022 | Appointment of Mr Michael Robert Oesterlin as a director on 16 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Antony Robert Mackintosh Clyde as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Mr Scott Simon as a director on 16 November 2022 (2 pages) |
1 November 2022 | Appointment of Mr Gregory Nicholas Brian Bennett as a director on 1 November 2022 (2 pages) |
27 September 2022 | Termination of appointment of Iain Mackay as a director on 26 September 2022 (1 page) |
29 August 2022 | Termination of appointment of Paula Cardwell as a director on 26 August 2022 (1 page) |
29 August 2022 | Director's details changed for Mrs Anna Elizabeth Clare Lees Jones on 12 August 2022 (2 pages) |
3 August 2022 | Accounts for a small company made up to 30 September 2021 (17 pages) |
25 May 2022 | Termination of appointment of Trafford Alexander Edward Wilson as a director on 20 May 2022 (1 page) |
25 May 2022 | Appointment of Mr Antony Robert Mackintosh Clyde as a director on 23 May 2022 (2 pages) |
1 May 2022 | Confirmation statement made on 28 April 2022 with no updates (3 pages) |
28 February 2022 | Director's details changed for Ms Victoria Patricia Gosling (Obe) on 17 February 2022 (2 pages) |
7 December 2021 | Director's details changed for Mrs Anna Elizabeth Clare Lees Jones on 7 December 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
12 March 2021 | Termination of appointment of Victoria Gosling-Evans as a secretary on 12 March 2021 (1 page) |
12 March 2021 | Appointment of Mr John Wade as a secretary on 12 March 2021 (2 pages) |
24 February 2021 | Accounts for a small company made up to 30 September 2020 (17 pages) |
30 November 2020 | Termination of appointment of Dan Hunt as a director on 30 November 2020 (1 page) |
20 November 2020 | Appointment of Miss Louise Wright as a director on 20 November 2020 (2 pages) |
17 November 2020 | Resolutions
|
23 October 2020 | Appointment of Dr Christian Ewald as a director on 22 October 2020 (2 pages) |
14 October 2020 | Memorandum and Articles of Association (28 pages) |
24 September 2020 | Termination of appointment of Colin James Holden as a director on 24 September 2020 (1 page) |
24 September 2020 | Termination of appointment of Timothy Steven Fawke as a director on 24 September 2020 (1 page) |
16 July 2020 | Current accounting period extended from 30 April 2020 to 30 September 2020 (1 page) |
16 June 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
27 January 2020 | Appointment of Ms Melinda Nicci as a director on 27 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Mark Joseph Lund as a director on 17 December 2019 (1 page) |
16 October 2019 | Resolutions
|
18 September 2019 | Termination of appointment of Wayne Glasse Davies as a director on 18 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Trafford Alexander Edward Wilson as a director on 18 September 2019 (2 pages) |
4 September 2019 | Accounts for a small company made up to 30 April 2019 (14 pages) |
15 August 2019 | Appointment of Miss Paula Cardwell as a director on 13 August 2019 (2 pages) |
11 June 2019 | Registered office address changed from 60 Charlotte Street London W1T 2NU to 101 New Cavendish Street London W1W 6XH on 11 June 2019 (1 page) |
24 May 2019 | Resolutions
|
15 May 2019 | Termination of appointment of Joanna Mary Poulton as a director on 22 March 2019 (1 page) |
15 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
10 May 2019 | Change of name notice (2 pages) |
18 September 2018 | Accounts for a small company made up to 30 April 2018 (14 pages) |
3 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Ms Victoria Gosling-Evans as a secretary on 5 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of David Edwards as a secretary on 5 April 2018 (1 page) |
13 April 2018 | Appointment of Ms Victoria Gosling-Evans as a director on 5 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of David Edwards as a director on 5 April 2018 (1 page) |
6 September 2017 | Full accounts made up to 30 April 2017 (13 pages) |
6 September 2017 | Full accounts made up to 30 April 2017 (13 pages) |
2 August 2017 | Director's details changed for Mrs Anna Elizabeth Clare Griffin on 1 August 2017 (2 pages) |
2 August 2017 | Director's details changed for Mrs Anna Elizabeth Clare Griffin on 1 August 2017 (2 pages) |
7 July 2017 | Appointment of Mr Richard Alexander Leman as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Joanna Mary Poulton as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Anna Elizabeth Clare Griffin as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Joanna Mary Poulton as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mr Richard Alexander Leman as a director on 30 June 2017 (2 pages) |
7 July 2017 | Appointment of Mrs Anna Elizabeth Clare Griffin as a director on 30 June 2017 (2 pages) |
5 May 2017 | Appointment of Mr David Edwards as a secretary on 2 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr David Edwards as a secretary on 2 May 2017 (2 pages) |
4 May 2017 | Termination of appointment of John Leslie Foster as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of John Leslie Foster as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of John Foster as a secretary on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of John Foster as a secretary on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Mr Dan Hunt as a director on 20 December 2016 (2 pages) |
3 May 2017 | Appointment of Mr Dan Hunt as a director on 20 December 2016 (2 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 28 April 2017 with updates (4 pages) |
5 January 2017 | Appointment of Mr Wayne Glasse Davies as a director on 20 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of George Gabriel as a director on 20 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Paul Trayner as a director on 20 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Paul Trayner as a director on 20 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Fiona Janice Young as a director on 20 December 2016 (1 page) |
5 January 2017 | Termination of appointment of George Gabriel as a director on 20 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Wayne Glasse Davies as a director on 20 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Fiona Janice Young as a director on 20 December 2016 (1 page) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
22 September 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
22 September 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 28 April 2016 no member list (10 pages) |
10 May 2016 | Annual return made up to 28 April 2016 no member list (10 pages) |
3 March 2016 | Termination of appointment of Tony Trayner as a director on 2 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Tony Trayner as a director on 2 March 2016 (1 page) |
8 December 2015 | Termination of appointment of Simon James Platt as a director on 12 November 2015 (1 page) |
8 December 2015 | Termination of appointment of Simon James Platt as a director on 12 November 2015 (1 page) |
7 October 2015 | Appointment of Mr Nicolas Rory Tapner as a director on 15 September 2015 (2 pages) |
7 October 2015 | Appointment of Mr Nicolas Rory Tapner as a director on 15 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of John Brewer as a director on 15 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Brewer as a director on 15 September 2015 (1 page) |
10 August 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
10 August 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
9 June 2015 | Annual return made up to 28 April 2015 no member list (12 pages) |
9 June 2015 | Annual return made up to 28 April 2015 no member list (12 pages) |
12 March 2015 | Appointment of Mr Tony Trayner as a director on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Tony Trayner as a director on 9 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Tony Trayner as a director on 9 March 2015 (2 pages) |
19 November 2014 | Appointment of Fiona Janice Young as a director on 12 November 2014 (2 pages) |
19 November 2014 | Appointment of Fiona Janice Young as a director on 12 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Fiona Janice Young on 12 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Fiona Janice Young on 12 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Foster as a secretary on 12 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr John Foster as a secretary on 12 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr Simon Platt as a director on 12 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of David Edwards as a secretary on 12 November 2014 (1 page) |
17 November 2014 | Termination of appointment of David Edwards as a secretary on 12 November 2014 (1 page) |
17 November 2014 | Appointment of Mr Simon Platt as a director on 12 November 2014 (2 pages) |
16 September 2014 | Termination of appointment of Konrad Bartelski as a director on 10 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Andrew Paul Lockerbie as a director on 10 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Konrad Bartelski as a director on 10 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Andrew Paul Lockerbie as a director on 10 September 2014 (1 page) |
15 September 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
15 September 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
24 June 2014 | Termination of appointment of Simon Ashton as a director (1 page) |
24 June 2014 | Appointment of Mr Iain Mackay as a director (2 pages) |
24 June 2014 | Termination of appointment of Simon Ashton as a director (1 page) |
24 June 2014 | Appointment of Mr Iain Mackay as a director (2 pages) |
9 May 2014 | Annual return made up to 28 April 2014 no member list (11 pages) |
9 May 2014 | Annual return made up to 28 April 2014 no member list (11 pages) |
21 November 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
21 November 2013 | Accounts for a small company made up to 30 April 2013 (5 pages) |
24 June 2013 | Termination of appointment of Robin Kellen as a director (1 page) |
24 June 2013 | Termination of appointment of Robin Kellen as a director (1 page) |
1 May 2013 | Annual return made up to 28 April 2013 no member list (13 pages) |
1 May 2013 | Annual return made up to 28 April 2013 no member list (13 pages) |
20 February 2013 | Appointment of Mr Andrew Paul Lockerbie as a director (2 pages) |
20 February 2013 | Appointment of Mr Andrew Paul Lockerbie as a director (2 pages) |
21 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
21 January 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
9 January 2013 | Appointment of Mr George Gabriel as a director (2 pages) |
9 January 2013 | Termination of appointment of Zoe Zillings as a director (1 page) |
9 January 2013 | Termination of appointment of Zoe Zillings as a director (1 page) |
9 January 2013 | Termination of appointment of Jennifer Shute as a director (1 page) |
9 January 2013 | Termination of appointment of Edward Drake as a director (1 page) |
9 January 2013 | Appointment of Mr Mark Joseph Lund as a director (2 pages) |
9 January 2013 | Appointment of Mr Mark Joseph Lund as a director (2 pages) |
9 January 2013 | Termination of appointment of Simon Platt as a director (1 page) |
9 January 2013 | Appointment of Mr George Gabriel as a director (2 pages) |
9 January 2013 | Appointment of Mr John Leslie Foster as a director (2 pages) |
9 January 2013 | Termination of appointment of Roy Young as a director (1 page) |
9 January 2013 | Appointment of Mr John Leslie Foster as a director (2 pages) |
9 January 2013 | Termination of appointment of Roy Young as a director (1 page) |
9 January 2013 | Termination of appointment of Jennifer Shute as a director (1 page) |
9 January 2013 | Appointment of Professor John Brewer as a director (2 pages) |
9 January 2013 | Termination of appointment of Edward Drake as a director (1 page) |
9 January 2013 | Appointment of Professor John Brewer as a director (2 pages) |
9 January 2013 | Termination of appointment of Simon Platt as a director (1 page) |
24 September 2012 | Appointment of Mr Colin James Holden as a director (2 pages) |
24 September 2012 | Appointment of Mr Colin James Holden as a director (2 pages) |
21 September 2012 | Appointment of Mr Timothy Steven Fawke as a director (2 pages) |
21 September 2012 | Termination of appointment of Lord Moynihan as a director (1 page) |
21 September 2012 | Termination of appointment of Lord Moynihan as a director (1 page) |
21 September 2012 | Appointment of Mr Timothy Steven Fawke as a director (2 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
28 August 2012 | Statement of company's objects (2 pages) |
28 August 2012 | Statement of company's objects (2 pages) |
30 April 2012 | Annual return made up to 28 April 2012 no member list (12 pages) |
30 April 2012 | Annual return made up to 28 April 2012 no member list (12 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Appointment of Edward Drake as a director (3 pages) |
20 June 2011 | Appointment of Edward Drake as a director (3 pages) |
20 June 2011 | Appointment of Roy Bickford Young as a director (3 pages) |
20 June 2011 | Appointment of Roy Bickford Young as a director (3 pages) |
20 May 2011 | Annual return made up to 28 April 2011 no member list (10 pages) |
20 May 2011 | Annual return made up to 28 April 2011 no member list (10 pages) |
13 January 2011 | Termination of appointment of Stuart Brass as a director (2 pages) |
13 January 2011 | Termination of appointment of Stuart Brass as a director (2 pages) |
30 July 2010 | Appointment of Stuart Craig Brass as a director (3 pages) |
30 July 2010 | Appointment of Stuart Craig Brass as a director (3 pages) |
28 April 2010 | Incorporation (39 pages) |
28 April 2010 | Incorporation (39 pages) |