Company NameThe Mayor Of London's Fund For Young Musicians
Company StatusActive
Company Number07530077
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 February 2011(13 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameBaroness Fleet Veronica Judith Colleton Wadley
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Richard Francis Maxwell Morris
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Oliver Miles Christian Duff
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(5 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hall The Queen's Walk
London
SE1 2AA
Director NameMs Emma Jane Mary Chamberlain
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Kevin Leslie Gardiner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(8 years after company formation)
Appointment Duration5 years, 2 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Katya Gorbatiouk
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican,Ukrainian
StatusCurrent
Appointed07 July 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Alexander James Kwame George
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Howard Mason
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(9 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Richard John Ewbank
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(9 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Alethea Chia Jung Siow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Ayanna Witter-Johnson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(11 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleMusician/Composer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr James Nicholas Marsh
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Mary Jane Mycroft
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Music Service
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Peter Michael Glaser
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Roxana-Viorica Mirica
Date of BirthOctober 1985 (Born 38 years ago)
NationalityRomanian
StatusCurrent
Appointed02 November 2023(12 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks
RolePartner, Private Equity
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr John Robert Sotheby Boas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Mansfield Street
London
W1G 9NR
Director NameLord Guy Vaughan Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 York Gate
Regent's Park
London
NW1 4QS
Director NameMr James Anthony Mark Joseph
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleArtist Manager
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameSir Michael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSeb 2 Cannon Street
London
EC4M 6XX
Director NameAnthony Michael Manton Elliott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Out Group Ltd 251 Tottenham Court Road
London
W1T 7AB
Director NameSir John William Baker
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroika House The Bothy
Pyrford
Surrey
GU22 8UD
Director NameRoger Paul Barrow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 21 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlick Rothenberg 12 York Gate
Regents Park
London
NW1 4QS
Director NameMr Michael Philip Berry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(1 year after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2022)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Andrew Heath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 17 June 2013)
RoleMusic Publisher
Country of ResidenceEngland
Correspondence AddressBeggars Music 17/19 Alma Road
London
SW18 1AA
Director NameMr Simon William Bragg
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMiss Oonagh Mary Barry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2015(4 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 05 July 2022)
RoleLocal Authority Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMr Peter Serge Manning
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Stockwell Park Road
London
SW9 0DA
Director NameMs Katharine Davidson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Macaulay Road
London
SW4 0QP
Director NameMr Timothy Russell Hailes
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(4 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 July 2016)
RoleJp
Country of ResidenceUnited Kingdom
Correspondence Address32 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr David Robert Kershaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish,New Zealande
StatusResigned
Appointed12 July 2016(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMs Joanna Shannon Dipple
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 May 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMr Mervyn Guy Fletcher
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2017(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 March 2018)
RoleSongwriter
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMs Sally Anne Greene
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 2022)
RoleTheatre Entrepreneur
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Patrick Gregory Birch Harrison Lvo
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 2021)
RolePublic Relations Director
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA
Director NameMs Yung Yung Lee
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(9 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCity Hall The Queens Walk
London
SE1 2AA

Location

Registered Address169 Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£555,396
Net Worth£49,086
Cash£467,582
Current Liabilities£300,052

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 July 2023 (31 pages)
27 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
7 November 2023Appointment of Ms Roxana-Viorica Mirica as a director on 2 November 2023 (2 pages)
5 September 2023Appointment of Mr Peter Michael Glaser as a director on 3 September 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (32 pages)
17 February 2023Termination of appointment of Mark Alexander George Wade as a director on 8 February 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 August 2022Memorandum and Articles of Association (27 pages)
1 August 2022Appointment of Ms Mary Jane Mycroft as a director on 28 July 2022 (2 pages)
22 July 2022Appointment of Mr James Nicholas Marsh as a director on 10 July 2022 (2 pages)
11 July 2022Memorandum and Articles of Association (29 pages)
6 July 2022Termination of appointment of Oonagh Mary Barry as a director on 5 July 2022 (1 page)
6 July 2022Termination of appointment of David Robert Kershaw as a director on 5 July 2022 (1 page)
1 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 June 2022Termination of appointment of Sally Anne Greene as a director on 20 June 2022 (1 page)
24 March 2022Appointment of Ms Ayanna Witter-Johnson as a director on 23 March 2022 (2 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
22 February 2022Full accounts made up to 31 July 2021 (32 pages)
3 February 2022Termination of appointment of Michael Philip Berry as a director on 2 February 2022 (1 page)
15 December 2021Appointment of Ms Alethia Chia Jung Siow as a director on 15 December 2021 (2 pages)
15 December 2021Director's details changed for Ms Alethia Chia Jung Siow on 15 December 2021 (2 pages)
26 October 2021Termination of appointment of Vince Coleridge Pope as a director on 14 October 2021 (1 page)
11 October 2021Registered office address changed from City Hall the Queens Walk London SE1 2AA England to 169 Union Street London SE1 0LL on 11 October 2021 (1 page)
5 October 2021Termination of appointment of Chinyere Adah Nwanoku Mbe as a director on 30 September 2021 (1 page)
1 September 2021Director's details changed for Miss Oonagh Mary Barry on 1 September 2021 (2 pages)
5 July 2021Termination of appointment of Patrick Gregory Birch Harrison Lvo as a director on 29 June 2021 (1 page)
21 April 2021Full accounts made up to 31 July 2020 (38 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
10 February 2021Appointment of Mr Howard Mason as a director on 9 February 2021 (2 pages)
10 February 2021Appointment of Mr Richard John Ewbank as a director on 9 February 2021 (2 pages)
8 January 2021Termination of appointment of Yung Yung Lee as a director on 1 January 2021 (1 page)
13 November 2020Appointment of Mr Vince Coleridge Pope as a director on 10 November 2020 (2 pages)
13 November 2020Appointment of Mr Alexander James Kwame George as a director on 10 November 2020 (2 pages)
13 November 2020Termination of appointment of Marianne Christiane Scordel as a director on 10 November 2020 (1 page)
28 October 2020Director's details changed for Ms Chi-Chi Nwanuko Mbe on 27 October 2020 (2 pages)
14 July 2020Appointment of Ms Katya Gorbatiouk as a director on 7 July 2020 (2 pages)
13 July 2020Appointment of Ms Yung Yung Lee as a director on 7 July 2020 (2 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
18 February 2020Appointment of Mr Patrick Gregory Birch Harrison Lvo as a director on 4 February 2020 (2 pages)
29 November 2019Full accounts made up to 31 July 2019 (40 pages)
4 June 2019Termination of appointment of Joanna Shannon Dipple as a director on 15 May 2019 (1 page)
14 March 2019Appointment of Mr Mark Alexander George Wade as a director on 27 February 2019 (2 pages)
13 March 2019Appointment of Mr Kevin Leslie Gardiner as a director on 27 February 2019 (2 pages)
22 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
9 December 2018Full accounts made up to 31 July 2018 (39 pages)
30 May 2018Appointment of Ms Emma Jane Mary Chamberlain as a director on 23 May 2018 (2 pages)
24 May 2018Termination of appointment of Jonathan Edward Thorne as a director on 15 May 2018 (1 page)
24 May 2018Termination of appointment of John Reid as a director on 15 May 2018 (1 page)
5 April 2018Director's details changed for Ms Marianne Christiane Scorel on 3 April 2018 (2 pages)
12 March 2018Appointment of Ms Marianne Christiane Scorel as a director on 6 March 2018 (2 pages)
12 March 2018Appointment of Ms Sally Anne Greene as a director on 6 March 2018 (2 pages)
9 March 2018Termination of appointment of Mervyn Guy Fletcher as a director on 9 March 2018 (1 page)
9 March 2018Appointment of Mr John Reid as a director on 6 March 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 December 2017Full accounts made up to 31 July 2017 (35 pages)
27 December 2017Full accounts made up to 31 July 2017 (35 pages)
3 December 2017Termination of appointment of Peter Manning as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of Simon William Bragg as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of Katharine Davidson as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of John David Reid as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of Peter Manning as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of Katharine Davidson as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of John David Reid as a director on 29 November 2017 (1 page)
3 December 2017Termination of appointment of Simon William Bragg as a director on 29 November 2017 (1 page)
24 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 15 February 2017 with updates (4 pages)
25 January 2017Appointment of Mr Jonathan Edward Thorne as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Jonathan Edward Thorne as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Mervyn Guy Fletcher as a director on 24 January 2017 (2 pages)
25 January 2017Appointment of Mr Mervyn Guy Fletcher as a director on 24 January 2017 (2 pages)
28 December 2016Full accounts made up to 31 July 2016 (33 pages)
28 December 2016Full accounts made up to 31 July 2016 (33 pages)
16 November 2016Appointment of Mr David Robert Kershaw as a director on 12 July 2016 (2 pages)
16 November 2016Appointment of Mr David Robert Kershaw as a director on 12 July 2016 (2 pages)
15 November 2016Appointment of Ms Joanna Shannon Dipple as a director on 12 July 2016 (2 pages)
15 November 2016Appointment of Ms Joanna Shannon Dipple as a director on 12 July 2016 (2 pages)
15 November 2016Appointment of Ms Chi-Chi Nwanuko Mbe as a director on 12 July 2016 (2 pages)
15 November 2016Appointment of Ms Chi-Chi Nwanuko Mbe as a director on 12 July 2016 (2 pages)
2 November 2016Termination of appointment of Henry John Wickham as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Robert Michael Rothenberg as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Robert Michael Rothenberg as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Timothy Russell Hailes as a director on 12 July 2016 (1 page)
2 November 2016Termination of appointment of Henry John Wickham as a director on 12 July 2016 (1 page)
2 November 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to City Hall the Queens Walk London SE1 2AA on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to City Hall the Queens Walk London SE1 2AA on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Timothy Russell Hailes as a director on 12 July 2016 (1 page)
20 May 2016Appointment of Oliver Miles Christian Duff as a director on 21 April 2016 (2 pages)
20 May 2016Appointment of Oliver Miles Christian Duff as a director on 21 April 2016 (2 pages)
20 May 2016Termination of appointment of James Anthony Mark Joseph as a director on 21 April 2016 (1 page)
20 May 2016Termination of appointment of James Anthony Mark Joseph as a director on 21 April 2016 (1 page)
25 February 2016Annual return made up to 15 February 2016 no member list (10 pages)
25 February 2016Annual return made up to 15 February 2016 no member list (10 pages)
1 February 2016Appointment of Alderman Timothy Russell Hailes as a director on 27 January 2016 (2 pages)
1 February 2016Appointment of Alderman Timothy Russell Hailes as a director on 27 January 2016 (2 pages)
29 January 2016Termination of appointment of Jonathan Moulds as a director on 27 January 2016 (1 page)
29 January 2016Termination of appointment of Jonathan Moulds as a director on 27 January 2016 (1 page)
14 January 2016Full accounts made up to 31 July 2015 (29 pages)
14 January 2016Full accounts made up to 31 July 2015 (29 pages)
24 September 2015Termination of appointment of Roger Paul Barrow as a director on 21 September 2015 (1 page)
24 September 2015Termination of appointment of Roger Paul Barrow as a director on 21 September 2015 (1 page)
23 September 2015Termination of appointment of Michael Roger Gifford as a director on 30 June 2015 (1 page)
23 September 2015Termination of appointment of Michael Roger Gifford as a director on 30 June 2015 (1 page)
23 September 2015Appointment of Katharine Davidson as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Katharine Davidson as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Mr Peter Manning as a director on 21 September 2015 (2 pages)
23 September 2015Appointment of Mr Peter Manning as a director on 21 September 2015 (2 pages)
15 May 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (3 pages)
15 May 2015Current accounting period extended from 30 June 2015 to 31 July 2015 (3 pages)
1 May 2015Appointment of Oonagh Mary Barry as a director on 25 March 2015 (2 pages)
1 May 2015Appointment of Oonagh Mary Barry as a director on 25 March 2015 (2 pages)
23 February 2015Annual return made up to 15 February 2015 no member list (8 pages)
23 February 2015Annual return made up to 15 February 2015 no member list (8 pages)
21 January 2015Appointment of Mr Simon William Bragg as a director on 10 December 2014 (2 pages)
21 January 2015Appointment of Mr John David Reid as a director on 10 December 2014 (2 pages)
21 January 2015Termination of appointment of Jeanie Cressida Rosefield as a director on 10 December 2014 (1 page)
21 January 2015Termination of appointment of Jeanie Cressida Rosefield as a director on 10 December 2014 (1 page)
21 January 2015Appointment of Mr Simon William Bragg as a director on 10 December 2014 (2 pages)
21 January 2015Appointment of Mr John David Reid as a director on 10 December 2014 (2 pages)
15 October 2014Full accounts made up to 30 June 2014 (27 pages)
15 October 2014Full accounts made up to 30 June 2014 (27 pages)
1 September 2014Termination of appointment of John Robert Sotheby Boas as a director on 23 June 2014 (1 page)
1 September 2014Termination of appointment of John Robert Sotheby Boas as a director on 23 June 2014 (1 page)
1 September 2014Appointment of Henry John Wickham as a director on 23 June 2014 (2 pages)
1 September 2014Appointment of Henry John Wickham as a director on 23 June 2014 (2 pages)
4 March 2014Director's details changed for Jeanie Cressida Rosefield on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Jeanie Cressida Rosefield on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Jeanie Cressida Rosefield on 1 January 2014 (2 pages)
4 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
4 March 2014Annual return made up to 15 February 2014 no member list (7 pages)
3 March 2014Termination of appointment of David Ross as a director (1 page)
3 March 2014Termination of appointment of David Ross as a director (1 page)
5 November 2013Termination of appointment of John Baker as a director (2 pages)
5 November 2013Termination of appointment of John Baker as a director (2 pages)
15 October 2013Full accounts made up to 30 June 2013 (22 pages)
15 October 2013Full accounts made up to 30 June 2013 (22 pages)
2 September 2013Termination of appointment of Andrew Heath as a director (2 pages)
2 September 2013Termination of appointment of Andrew Heath as a director (2 pages)
2 April 2013Annual return made up to 15 February 2013 no member list (11 pages)
2 April 2013Annual return made up to 15 February 2013 no member list (11 pages)
28 March 2013Director's details changed for Sir John William Baker on 1 February 2012 (2 pages)
28 March 2013Director's details changed for Sir John William Baker on 1 February 2012 (2 pages)
28 March 2013Director's details changed for Sir John William Baker on 1 February 2012 (2 pages)
27 March 2013Director's details changed for Sir John William Baker on 1 February 2012 (2 pages)
27 March 2013Director's details changed for Sir John William Baker on 1 February 2012 (2 pages)
27 March 2013Director's details changed for Sir John William Baker on 1 February 2012 (2 pages)
24 December 2012Full accounts made up to 30 June 2012 (21 pages)
24 December 2012Full accounts made up to 30 June 2012 (21 pages)
17 December 2012Registered office address changed from Blick Rothenberg 12 York Gate Regent's Park London NW1 4QS on 17 December 2012 (1 page)
17 December 2012Registered office address changed from Blick Rothenberg 12 York Gate Regent's Park London NW1 4QS on 17 December 2012 (1 page)
12 December 2012Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
12 December 2012Previous accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
29 October 2012Director's details changed for Mr James Anthony Mark Joseph on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mr James Anthony Mark Joseph on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Robert Michael Rothenberg on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Mr James Anthony Mark Joseph on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Sir John William Baker on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Sir John William Baker on 1 October 2012 (2 pages)
31 July 2012Appointment of Mr Andrew Heath as a director (2 pages)
31 July 2012Appointment of Mr Andrew Heath as a director (2 pages)
24 April 2012Annual return made up to 15 February 2012 no member list (12 pages)
24 April 2012Annual return made up to 15 February 2012 no member list (12 pages)
5 April 2012Termination of appointment of Peter Millican as a director (1 page)
5 April 2012Appointment of Jonathan Moulds as a director (2 pages)
5 April 2012Termination of appointment of Peter Millican as a director (1 page)
5 April 2012Appointment of Jonathan Moulds as a director (2 pages)
3 April 2012Appointment of Mr Michael Philip Berry as a director (3 pages)
3 April 2012Appointment of Mr Michael Philip Berry as a director (3 pages)
10 January 2012Appointment of Roger Paul Barrow as a director (3 pages)
10 January 2012Termination of appointment of Jonathan Marland of Odstock as a director (2 pages)
10 January 2012Appointment of Roger Paul Barrow as a director (3 pages)
10 January 2012Termination of appointment of Jonathan Marland of Odstock as a director (2 pages)
2 December 2011Termination of appointment of John Tusa as a director (2 pages)
2 December 2011Termination of appointment of John Tusa as a director (2 pages)
25 November 2011Termination of appointment of Victoria Sharp as a director (2 pages)
25 November 2011Termination of appointment of Victoria Sharp as a director (2 pages)
2 November 2011Termination of appointment of Guy Black as a director (2 pages)
2 November 2011Termination of appointment of Anthony Elliott as a director (2 pages)
2 November 2011Termination of appointment of Anthony Elliott as a director (2 pages)
2 November 2011Termination of appointment of Guy Black as a director (2 pages)
15 June 2011Appointment of Mr David Peter John Ross as a director (3 pages)
15 June 2011Appointment of Mr David Peter John Ross as a director (3 pages)
21 April 2011Appointment of Peter John Millican as a director (3 pages)
21 April 2011Appointment of Peter John Millican as a director (3 pages)
20 April 2011Appointment of Sir John William Baker as a director (3 pages)
20 April 2011Appointment of Sir John William Baker as a director (3 pages)
18 April 2011Appointment of Hon Victoria Susan Hull Sharp as a director (3 pages)
18 April 2011Appointment of Anthony Michael Manton Elliott as a director (3 pages)
18 April 2011Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages)
18 April 2011Appointment of Mr John Robert Sotheby Boas as a director (3 pages)
18 April 2011Appointment of Michael Roger Gifford as a director (3 pages)
18 April 2011Appointment of Anthony Michael Manton Elliott as a director (3 pages)
18 April 2011Appointment of Hon Victoria Susan Hull Sharp as a director (3 pages)
18 April 2011Appointment of Robert Michael Rothenberg as a director (3 pages)
18 April 2011Appointment of Lord Jonathan Peter Marland of Odstock as a director (3 pages)
18 April 2011Appointment of Jeanie Cressida Rosefield as a director (3 pages)
18 April 2011Appointment of Ms Veronica Judith Colleton Wadley as a director (3 pages)
18 April 2011Appointment of Lord Guy Black of Brentwood as a director (3 pages)
18 April 2011Appointment of Lord Guy Black of Brentwood as a director (3 pages)
18 April 2011Appointment of Mr James Anthony Mark Joseph as a director (3 pages)
18 April 2011Appointment of Mr James Anthony Mark Joseph as a director (3 pages)
18 April 2011Appointment of Ms Veronica Judith Colleton Wadley as a director (3 pages)
18 April 2011Appointment of Jeanie Cressida Rosefield as a director (3 pages)
18 April 2011Appointment of Mr John Robert Sotheby Boas as a director (3 pages)
18 April 2011Appointment of Robert Michael Rothenberg as a director (3 pages)
18 April 2011Appointment of Michael Roger Gifford as a director (3 pages)
15 February 2011Incorporation (44 pages)
15 February 2011Incorporation (44 pages)