Company NameThe Royal Association For Disability Rights
Company StatusDissolved
Company Number01295856
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1977(47 years, 3 months ago)
Dissolution Date17 April 2018 (6 years ago)
Previous NamesBritish Association For Disability And Rehabilitation (The) and Royal Association For Disability And Rehabilitation(The)

Business Activity

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

Directors

Director NameDr Philip Albert Friend
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2004(27 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 17 April 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Chapel Lane
Letty Green
Hertford
Hertfordshire
SG14 2PA
Director NameMrs Carolyn Margaret McLaughlin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(29 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 17 April 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Alderhithe Grove
Sutton Coldfield
West Midlands
B74 3BN
Director NameProf Michael Bromwich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(35 years, 2 months after company formation)
Appointment Duration6 years (closed 17 April 2018)
RoleProfessor Of Accounting
Country of ResidenceEngland
Correspondence Address14 Thornhill Road
London
N1 1HW
Secretary NameMs Sue Bott
StatusClosed
Appointed31 January 2014(37 years after company formation)
Appointment Duration4 years, 2 months (closed 17 April 2018)
RoleCompany Director
Correspondence Address1 Burrow Road
London
SE22 8DU
Director NameLady Winifred Mary Hamilton
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address21 Madingley Road
Cambridge
Cambridgeshire
CB3 0EG
Director NameMr Edwin Seymour Bontoft
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 9 months after company formation)
Appointment Duration11 months (resigned 29 September 1993)
RoleRetired County Treasurer
Correspondence Address18 Arbor Court
Haywards Heath
West Sussex
RH16 3BQ
Director NameSir Peter Robert Baldwin
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 1997)
RoleCompany Director
Correspondence AddressFlat 3
123 Alderney Street
London
SW1V 4HE
Director NameLeon Robert Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1992(15 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address5 Tenby Mansions
Nottingham Street
London
W1U 5ER
Director NameKathleen Archer
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 October 1998)
RoleRetired
Correspondence Address9 Lansdowne Drive
West Bridgford
Nottingham
Nottinghamshire
NG2 7FJ
Secretary NameBert Massie
NationalityBritish
StatusResigned
Appointed01 November 1992(15 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address4 Moira Close
London
N17 6HZ
Director NameDavid John Cale
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(17 years, 8 months after company formation)
Appointment Duration3 years (resigned 02 October 1997)
RoleDisability Advisor
Correspondence AddressSuckley Station House
Knightwick
Worcester
Worcestershire
WR6 5QQ
Director NamePeter Howard Field
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(18 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address9 Underhill Close
Maidenhead
Berkshire
SL6 4DS
Director NameMichael John Burton
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(20 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2005)
RoleCompany Director Chartered Eng
Correspondence Address4a Langton Way
London
SE3 7TL
Director NameIan Robert Eiloart
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 September 1999)
RoleChartered Accountant
Correspondence AddressStable Cottage Beacon Mews
High St Dormansland
Lingfield
Surrey
RH7 6NN
Director NameMr Frederick Douglas Alker
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1997(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 July 2000)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPlaying Field Cottage
Blacksnape Road
Darwen
Lancashire
BB3 3PN
Director NameSir Graham Hart
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 2002)
RoleRetired
Correspondence AddressNew Belmont
1 Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameMarion Elizabeth Gammon
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address7 Crosspark Avenue
Shiphay
Torquay
Devon
TQ2 7HE
Director NameMr David Ian Rehbinder Bruce
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bolingbroke Grove
London
SW11 6ES
Secretary NameMr Peter Mansell
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address89 The Drive
Beckenham
Kent
BR3 1EF
Director NameJosephine Clairmont
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(23 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 22 September 2006)
RoleTrainer
Correspondence Address15 Spridlington Road
Faldingworth
Market Rasen
Lincolnshire
LN8 3SQ
Secretary NameGail Veronica Pussard
NationalityBritish
StatusResigned
Appointed14 March 2001(24 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2003)
RoleAccountant
Correspondence Address1 Firwood Close
Chandlers Ford
Eastleigh
Hampshire
SO53 1HN
Director NameProf Peter Barker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(24 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 October 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address1a Ferndale
Tunbridge Wells
Kent
TN2 3RL
Director NameMr Jeremy James Balfe Bennett
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(24 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2004)
RoleRetired
Correspondence AddressGlebe Farm
Stowell
Sherborne
Dorset
DT9 4PD
Director NamePeter Leslie Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(24 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2003)
RoleRetired
Correspondence Address17 Lanhydrock View
Bodmin
Cornwall
PL31 1BG
Director NameMr Nicholas Michael Goss
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2012)
RoleDiversity Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadwater
Berkhamsted
Hertfordshire
HP4 2AH
Director NameMr Varinder Paul Singh Ghuman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(26 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 July 2004)
RoleAccountant
Correspondence Address8 Sutlej Road
Charlton
London
SE7 7DB
Secretary NameMr Richard Ashdown
NationalityBritish
StatusResigned
Appointed29 November 2003(26 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Swordfish Drive
Christchurch
Dorset
BH23 4TP
Director NameMrs Linda Susan Curran
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 June 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Wellington Place
Richmond
North Yorkshire
DL10 4AP
Director NameMichael Ellingham
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(28 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 13 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Beech Walk
Ewell
Epsom
Surrey
KT17 1PU
Director NameMr Ronald Alan Alexander
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(28 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2012)
RoleDisability Advice Manager
Country of ResidenceEngland
Correspondence Address39 Martock Avenue
Westcliff On Sea
Essex
SS0 0HH
Secretary NameDerek Taylor
NationalityBritish
StatusResigned
Appointed01 April 2006(29 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 October 2006)
RoleCharity Executive
Correspondence Address28 Allen House Park
Woking
Surrey
GU22 0DB
Secretary NameKathryn Margaret Hindley
NationalityBritish
StatusResigned
Appointed26 October 2006(29 years, 9 months after company formation)
Appointment Duration5 months (resigned 30 March 2007)
RoleConsultant
Correspondence Address1 Rye Lane
Otford
Sevenoaks
Kent
TN14 5JE
Secretary NameDavid Robert Ross Fletcher
NationalityBritish
StatusResigned
Appointed30 March 2007(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 2012)
RoleAccountant
Correspondence Address15 Stephens Court
Station Road
Harpenden
Hertfordshire
AL5 4FE
Director NameMrs Agnes Mary Fletcher
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2009(32 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4 Cudsdens Court
Great Missenden
Buckinghamshire
HP16 0QX
Secretary NameLesley Carol Baliga
StatusResigned
Appointed15 February 2012(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address12 City Forum
250 City Road
London
EC1V 8AF

Location

Registered Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved following liquidation (1 page)
17 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
17 January 2018Return of final meeting in a creditors' voluntary winding up (18 pages)
9 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (14 pages)
9 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (14 pages)
19 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (14 pages)
19 April 2016Liquidators' statement of receipts and payments to 5 February 2016 (14 pages)
19 April 2016Liquidators statement of receipts and payments to 5 February 2016 (14 pages)
24 February 2015Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH to 32 Stamford Street Altrincham Cheshire WA14 1EY on 24 February 2015 (2 pages)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-06
(1 page)
23 February 2015Appointment of a voluntary liquidator (1 page)
23 February 2015Statement of affairs with form 4.19 (5 pages)
23 February 2015Statement of affairs with form 4.19 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
15 December 2014Annual return made up to 1 November 2014 no member list (5 pages)
15 December 2014Annual return made up to 1 November 2014 no member list (5 pages)
15 December 2014Annual return made up to 1 November 2014 no member list (5 pages)
30 June 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 12 City Forum 250 City Road London EC1V 8AF on 30 June 2014 (1 page)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
3 April 2014Appointment of Ms Sue Bott as a secretary (2 pages)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
1 April 2014Termination of appointment of Lesley Baliga as a secretary (1 page)
16 December 2013Annual return made up to 1 November 2013 no member list (4 pages)
16 December 2013Annual return made up to 1 November 2013 no member list (4 pages)
16 December 2013Annual return made up to 1 November 2013 no member list (4 pages)
14 October 2013Full accounts made up to 31 March 2013 (19 pages)
14 October 2013Full accounts made up to 31 March 2013 (19 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
2 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
20 December 2012Appointment of Professor Michael Bromwich as a director (2 pages)
20 December 2012Annual return made up to 1 November 2012 no member list (3 pages)
20 December 2012Appointment of Professor Michael Bromwich as a director (2 pages)
20 December 2012Annual return made up to 1 November 2012 no member list (3 pages)
20 December 2012Annual return made up to 1 November 2012 no member list (3 pages)
19 December 2012Termination of appointment of Stephen Springer as a director (1 page)
19 December 2012Termination of appointment of Nicholas Russell as a director (1 page)
19 December 2012Termination of appointment of Agnes Fletcher as a director (1 page)
19 December 2012Termination of appointment of Agnes Fletcher as a director (1 page)
19 December 2012Termination of appointment of Eve Rank as a director (1 page)
19 December 2012Termination of appointment of Ronald Alexander as a director (1 page)
19 December 2012Termination of appointment of Nicholas Goss as a director (1 page)
19 December 2012Termination of appointment of Nicholas Goss as a director (1 page)
19 December 2012Termination of appointment of Stephen Springer as a director (1 page)
19 December 2012Termination of appointment of Nicholas Russell as a director (1 page)
19 December 2012Termination of appointment of Ronald Alexander as a director (1 page)
19 December 2012Termination of appointment of Eve Rank as a director (1 page)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
28 March 2012Statement of company's objects (2 pages)
28 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
15 February 2012Termination of appointment of David Fletcher as a secretary (1 page)
15 February 2012Appointment of Lesley Carol Baliga as a secretary (1 page)
15 February 2012Termination of appointment of David Fletcher as a secretary (1 page)
15 February 2012Appointment of Lesley Carol Baliga as a secretary (1 page)
3 February 2012Section 519 (1 page)
3 February 2012Section 519 (1 page)
19 January 2012Termination of appointment of Asif Iqbal as a director (1 page)
19 January 2012Termination of appointment of Asif Iqbal as a director (1 page)
10 January 2012Annual return made up to 1 November 2011 no member list (11 pages)
10 January 2012Annual return made up to 1 November 2011 no member list (11 pages)
10 January 2012Annual return made up to 1 November 2011 no member list (11 pages)
9 January 2012Termination of appointment of Michael Ellingham as a director (1 page)
9 January 2012Termination of appointment of Michael Ellingham as a director (1 page)
9 January 2012Termination of appointment of Vidar Hjardeng as a director (1 page)
9 January 2012Termination of appointment of Vidar Hjardeng as a director (1 page)
9 December 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
9 December 2011Group of companies' accounts made up to 31 March 2011 (39 pages)
7 January 2011Annual return made up to 1 November 2010 no member list (13 pages)
7 January 2011Annual return made up to 1 November 2010 no member list (13 pages)
7 January 2011Annual return made up to 1 November 2010 no member list (13 pages)
6 January 2011Secretary's details changed for David Robert Ross Fletcher on 1 January 2010 (2 pages)
6 January 2011Termination of appointment of Jean Irvine as a director (1 page)
6 January 2011Secretary's details changed for David Robert Ross Fletcher on 1 January 2010 (2 pages)
6 January 2011Termination of appointment of Jean Irvine as a director (1 page)
6 January 2011Termination of appointment of Adrian Whyatt as a director (1 page)
6 January 2011Termination of appointment of Adrian Whyatt as a director (1 page)
6 January 2011Secretary's details changed for David Robert Ross Fletcher on 1 January 2010 (2 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (35 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
11 January 2010Annual return made up to 1 November 2009 no member list (9 pages)
11 January 2010Annual return made up to 1 November 2009 no member list (9 pages)
11 January 2010Annual return made up to 1 November 2009 no member list (9 pages)
9 January 2010Appointment of Eve Rank as a director (2 pages)
9 January 2010Appointment of Eve Rank as a director (2 pages)
8 January 2010Termination of appointment of David Mills as a director (1 page)
8 January 2010Director's details changed for Adrian Dean Whyatt on 1 October 2009 (2 pages)
8 January 2010Appointment of Agnes Fletcher as a director (2 pages)
8 January 2010Appointment of Asif Iqbal as a director (2 pages)
8 January 2010Appointment of Agnes Fletcher as a director (2 pages)
8 January 2010Director's details changed for Nicholas Michael Goss on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Adrian Dean Whyatt on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Ellingham on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Mrs Jean Irvine on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Springer on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ronald Alan Alexander on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Carolyn Margaret Mclaughlin on 1 October 2009 (2 pages)
8 January 2010Appointment of Mr Vidar Paul Hjardeng as a director (2 pages)
8 January 2010Termination of appointment of David Mills as a director (1 page)
8 January 2010Appointment of Mr Vidar Paul Hjardeng as a director (2 pages)
8 January 2010Director's details changed for Mrs Jean Irvine on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Springer on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas Michael Goss on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Ellingham on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Carolyn Margaret Mclaughlin on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Nicholas Michael Goss on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Stephen Springer on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Adrian Dean Whyatt on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Michael Ellingham on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ronald Alan Alexander on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ronald Alan Alexander on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Carolyn Margaret Mclaughlin on 1 October 2009 (2 pages)
8 January 2010Appointment of Asif Iqbal as a director (2 pages)
8 January 2010Director's details changed for Mrs Jean Irvine on 1 October 2009 (2 pages)
28 August 2009Memorandum and Articles of Association (29 pages)
28 August 2009Memorandum and Articles of Association (29 pages)
15 August 2009Company name changed royal association for disability and rehabilitation(the)\certificate issued on 24/08/09 (2 pages)
15 August 2009Company name changed royal association for disability and rehabilitation(the)\certificate issued on 24/08/09 (2 pages)
1 April 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
1 April 2009Group of companies' accounts made up to 31 March 2008 (35 pages)
22 December 2008Appointment terminated director eleanor williams (1 page)
22 December 2008Annual return made up to 01/11/08 (5 pages)
22 December 2008Annual return made up to 01/11/08 (5 pages)
22 December 2008Appointment terminated director eleanor williams (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 01/11/07 (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Annual return made up to 01/11/07 (3 pages)
17 January 2008Director resigned (1 page)
14 January 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
14 January 2008Group of companies' accounts made up to 31 March 2007 (34 pages)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
21 December 2006Annual return made up to 01/11/06 (3 pages)
21 December 2006Annual return made up to 01/11/06 (3 pages)
26 October 2006New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New director appointed (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
12 July 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
12 July 2006Group of companies' accounts made up to 31 March 2006 (36 pages)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
2 June 2006New director appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
15 November 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
15 November 2005Group of companies' accounts made up to 31 March 2005 (32 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Location of debenture register (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Annual return made up to 01/11/05 (3 pages)
2 November 2005Location of debenture register (1 page)
2 November 2005Registered office changed on 02/11/05 from: 12 city forum city road london EC1 (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Annual return made up to 01/11/05 (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Location of register of members (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 12 city forum city road london EC1 (1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
11 December 2004New director appointed (2 pages)
11 December 2004Annual return made up to 01/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 December 2004Annual return made up to 01/11/04
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 December 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
12 November 2004Group of companies' accounts made up to 31 March 2004 (31 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
9 December 2003Secretary resigned (1 page)
7 December 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
7 December 2003Group of companies' accounts made up to 31 March 2003 (31 pages)
12 November 2003Annual return made up to 01/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 November 2003Annual return made up to 01/11/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
22 January 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
27 November 2002Annual return made up to 01/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
27 November 2002Annual return made up to 01/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 November 2001Director resigned (1 page)
14 November 2001Annual return made up to 01/11/01 (7 pages)
14 November 2001Annual return made up to 01/11/01 (7 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
14 November 2001Group of companies' accounts made up to 31 March 2001 (25 pages)
14 November 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Full group accounts made up to 31 March 2000 (25 pages)
10 December 2000Director resigned (1 page)
10 December 2000Full group accounts made up to 31 March 2000 (25 pages)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000Annual return made up to 01/11/00
  • 363(288) ‐ Director resigned
(7 pages)
10 December 2000Annual return made up to 01/11/00
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
25 November 1999Full group accounts made up to 31 March 1999 (22 pages)
25 November 1999Full group accounts made up to 31 March 1999 (22 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999Annual return made up to 01/11/99 (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Annual return made up to 01/11/99 (7 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
3 November 1998Annual return made up to 01/11/98
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1998Annual return made up to 01/11/98
  • 363(288) ‐ Director resigned
(8 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
23 September 1998Full group accounts made up to 31 March 1998 (22 pages)
23 September 1998Full group accounts made up to 31 March 1998 (22 pages)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 November 1997Director resigned (1 page)
19 November 1997Annual return made up to 01/11/97 (8 pages)
19 November 1997Annual return made up to 01/11/97 (8 pages)
19 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Full group accounts made up to 31 March 1997 (20 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Full group accounts made up to 31 March 1997 (20 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Annual return made up to 01/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1996Annual return made up to 01/11/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 1996Full group accounts made up to 31 March 1996 (18 pages)
3 September 1996Full group accounts made up to 31 March 1996 (18 pages)
27 November 1995Full accounts made up to 31 March 1995 (44 pages)
27 November 1995Full accounts made up to 31 March 1995 (44 pages)
16 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
16 November 1995Annual return made up to 01/11/95
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (121 pages)
7 December 1994Memorandum and Articles of Association (23 pages)
7 December 1994Memorandum and Articles of Association (23 pages)
27 January 1977Incorporation (35 pages)
27 January 1977Incorporation (35 pages)