Company NameThe Chartered Institute Of Trade Mark Attorneys Benevolent Fund
Company StatusActive
Company Number07435449
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 November 2010(13 years, 6 months ago)
Previous NameThe Institute Of Trade Mark Attorneys Benevolent Fund

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Christopher James McLeod
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence AddressHammonds Llp 7 Devonshire Square
London
EC2M 4YH
Secretary NameMichael Knight
StatusCurrent
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address5th Floor Outer Temple 222-225 Strand
London
WC2R 1BA
Director NameMr Keven Charles Bader
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(2 years, 5 months after company formation)
Appointment Duration11 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMr Keith Richard Havelock
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(2 years, 5 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMr Michael Knight
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(2 years, 5 months after company formation)
Appointment Duration11 years
RoleRetired
Country of ResidenceWales
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMs Barbara Nicolette Alvey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Thrimley Lane
Farnham
Bishops Stortford
Herts
CM23 1HX
Director NameMr Mark Roland Foreman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Trade Mark Attorney
Country of ResidenceEngland
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMichael Arthur Lynd
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleChartered Patent & Trade Mark
Country of ResidenceUnited Kingdom
Correspondence AddressA23a Herbal Hill Gardens 9 Herbal Hill
London
Greater London
EC1R 5XB
Director NameMr David Heathcote Tatham
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor Outer Temple 222-225 Strand
London
WC2R 1BA
Director NameMr John Alfred Caisley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Outer Temple 222-225 Strand
London
WC2R 1BA

Contact

Telephone020 71016090
Telephone regionLondon

Location

Registered AddressThanet House
231-232 Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£15,744
Net Worth£31,345
Cash£31,345

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 June 2022Appointment of Mr Mark Roland Foreman as a director on 21 March 2022 (2 pages)
9 June 2022Termination of appointment of Michael Arthur Lynd as a director on 20 April 2022 (1 page)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
7 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 July 2020Registered office address changed from 5th Floor Outer Temple 222-225 Strand London WC2R 1BA to Thanet House 231-232 Strand London WC2R 1DA on 30 July 2020 (1 page)
24 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
9 April 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2019Memorandum and Articles of Association (19 pages)
11 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
14 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 December 2017Termination of appointment of David Heathcote Tatham as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of John Alfred Caisley as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of David Heathcote Tatham as a director on 30 November 2017 (1 page)
15 December 2017Termination of appointment of John Alfred Caisley as a director on 30 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 May 2017Memorandum and Articles of Association (20 pages)
23 May 2017Memorandum and Articles of Association (20 pages)
9 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(2 pages)
9 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(2 pages)
9 May 2017NE01 (2 pages)
9 May 2017NE01 (2 pages)
13 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(1 page)
13 April 2017Change of name notice (2 pages)
13 April 2017Change of name notice (2 pages)
13 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-29
(1 page)
9 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
14 June 2016Appointment of Barbara Nicolette Alvey as a director on 1 June 2016 (3 pages)
14 June 2016Appointment of Barbara Nicolette Alvey as a director on 1 June 2016 (3 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
10 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
10 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
7 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
7 November 2014Annual return made up to 6 November 2014 no member list (7 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 November 2013Annual return made up to 6 November 2013 no member list (7 pages)
6 November 2013Annual return made up to 6 November 2013 no member list (7 pages)
6 November 2013Annual return made up to 6 November 2013 no member list (7 pages)
10 May 2013Memorandum and Articles of Association (19 pages)
10 May 2013Memorandum and Articles of Association (19 pages)
10 May 2013Statement of company's objects (2 pages)
10 May 2013Statement of company's objects (2 pages)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 May 2013Appointment of Mr David Heathcote Tatham as a director (2 pages)
2 May 2013Appointment of Mr John Alfred Caisley as a director (2 pages)
2 May 2013Appointment of Mr David Heathcote Tatham as a director (2 pages)
2 May 2013Appointment of Mr John Alfred Caisley as a director (2 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
29 April 2013Appointment of Mr Michael Knight as a director (2 pages)
29 April 2013Appointment of Mr Keven Charles Bader as a director (2 pages)
29 April 2013Appointment of Mr Keven Charles Bader as a director (2 pages)
29 April 2013Appointment of Mr Keith Richard Havelock as a director (2 pages)
29 April 2013Appointment of Mr Michael Knight as a director (2 pages)
29 April 2013Appointment of Mr Keith Richard Havelock as a director (2 pages)
4 December 2012Annual return made up to 10 November 2012 no member list (4 pages)
4 December 2012Annual return made up to 10 November 2012 no member list (4 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
17 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
6 March 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
18 November 2011Annual return made up to 10 November 2011 no member list (4 pages)
18 November 2011Annual return made up to 10 November 2011 no member list (4 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
10 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)