Company NameThe Artists Rifles Association
Company StatusActive
Company Number00447923
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1948(76 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTracy Hawkins
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(57 years after company formation)
Appointment Duration19 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Director NameMr Simon Lloyd James
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2016(68 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Director NameMr Alexander John Finnen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(72 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Director NameMr Bruce Alexander Wyllie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(75 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Director NameMr Paul David Gunstone
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(75 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Director NameMr Maxwell Pearse Gandell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2023(75 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Secretary NameMr Paul David Gunstone
StatusCurrent
Appointed16 November 2023(75 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressOffice 209 Lakes Innovation Centre Lakes Road
Braintree
Essex
CM7 3AN
Director NameHonorary Treasurer Bruce Hobson
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 June 1993)
RoleRetired Company Secretary
Correspondence Address25 York Mansions
London
SW11 4DL
Director NameMr Henry John Stearn
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleRetired
Correspondence Address58 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameLieutenant Colonel Terence Patrick Hardy
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleRetired
Correspondence Address122 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QY
Secretary NameMr Henry John Stearn
NationalityBritish
StatusResigned
Appointed08 June 1991(43 years, 5 months after company formation)
Appointment Duration5 years (resigned 07 June 1996)
RoleCompany Director
Correspondence Address58 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameEdward John Ward
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(48 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 09 May 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Secretary NameEdward John Ward
NationalityBritish
StatusResigned
Appointed07 June 1996(48 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2000)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address60 Swan Lane
Whetstone
London
N20 0PL
Director NameRoy Fielder
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(49 years, 4 months after company formation)
Appointment Duration4 years (resigned 07 June 2001)
RoleManagement Consultant
Correspondence Address12 Jameson Road
Harpenden
Hertfordshire
AL5 4HQ
Director NameRoger Ian Grice
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(50 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2004)
RoleFacilities Manager
Correspondence Address26 Marriotts Close
Felmersham
Bedford
Bedfordshire
MK43 7HD
Director NameMr Ian Charles Irvine
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(50 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 26 September 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Director NameDr Iwan Richard Thomas
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(51 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2002)
RoleOcupational Physician
Correspondence Address11 Les Bois
High Road, Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameTerence Mahoney
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(51 years, 8 months after company formation)
Appointment Duration11 years (resigned 23 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Saint Matthews Drive
St. Leonards On Sea
East Sussex
TN38 0TR
Director NameMr Derek Hinds Newton
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(52 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 141 Old Woking Road
Woking
Surrey
GU22 8PD
Secretary NameMr Derek Hinds Newton
NationalityBritish
StatusResigned
Appointed01 October 2000(52 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2002)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 141 Old Woking Road
Woking
Surrey
GU22 8PD
Director NameEvan George Parsons
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(53 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 May 2015)
RoleRetired Airline Manager
Country of ResidenceEngland
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Director NameJohn Campbell Oliver Sims
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(54 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 May 2012)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Director NameWilliam Thomas Bramall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(54 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2003)
RoleH M Forces
Correspondence Address77 Chatford Drive
Meole Estate
Shrewsbury
SY3 9PH
Wales
Secretary NameJohn Campbell Oliver Sims
NationalityBritish
StatusResigned
Appointed27 June 2002(54 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 May 2012)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Director NameMr William Heath
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(55 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 July 2007)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address38 Oakhill Court
London
SW19 4NR
Director NameMr James Paul Mahoney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(62 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 2018)
RoleFire Brigade Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ashden Accountants 3 William House
Old St. Michaels Drive
Braintree
Essex
CM7 2AA
Director NameMr Mark Longley
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 2012(64 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Cheyne Walk
London
NW4 3QJ
Director NameMr Christopher Franklyn Cooper
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(64 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice B Business Centre West Avenue One
Letchworth
SG6 2HB
Secretary NameMr Christopher Franklyn Cooper
StatusResigned
Appointed09 May 2012(64 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 16 November 2023)
RoleCompany Director
Correspondence AddressOffice B Business Centre West Avenue One
Letchworth
SG6 2HB
Director NameMr Milan Torbica
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(67 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 February 2021)
RoleArmy Officer
Country of ResidenceEngland
Correspondence AddressOffice B Business Centre West Avenue One
Letchworth
SG6 2HB
Director NameMr John Harry Crosland
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(67 years, 4 months after company formation)
Appointment Duration8 years (resigned 24 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice B Business Centre West Avenue One
Letchworth
SG6 2HB
Director NameMr David Leslie Rudd
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(70 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2023)
RoleBuilding Refurbishments
Country of ResidenceEngland
Correspondence AddressOffice B Business Centre West Avenue One
Letchworth
SG6 2HB

Contact

Websiteartistsriflesassociation.org

Location

Registered AddressOffice 209 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£125,807
Cash£18,323

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 1 week from now)

Filing History

16 November 2023Termination of appointment of Christopher Franklyn Cooper as a secretary on 16 November 2023 (1 page)
16 November 2023Appointment of Mr Paul David Gunstone as a secretary on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Christopher Franklyn Cooper as a director on 16 November 2023 (1 page)
26 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
8 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
26 May 2023Termination of appointment of John Harry Crosland as a director on 24 May 2023 (1 page)
26 May 2023Appointment of Mr Maxwell Pearse Gandell as a director on 25 May 2023 (2 pages)
11 February 2023Appointment of Mr Paul David Gunstone as a director on 8 February 2023 (2 pages)
11 February 2023Appointment of Mr Bruce Alexander Wyllie as a director on 8 February 2023 (2 pages)
4 February 2023Termination of appointment of David Leslie Rudd as a director on 1 February 2023 (1 page)
9 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
5 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
5 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Milan Torbica as a director on 1 February 2021 (1 page)
22 December 2020Appointment of Dr Alexander John Finnen as a director on 22 December 2020 (2 pages)
22 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
5 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
10 February 2020Registered office address changed from C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA England to Office B Business Centre West Avenue One Letchworth England SG6 2HB on 10 February 2020 (1 page)
21 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
26 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
1 January 2019Appointment of Mr David Leslie Rudd as a director on 20 December 2018 (2 pages)
1 January 2019Termination of appointment of James Paul Mahoney as a director on 20 December 2018 (1 page)
26 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 May 2018Registered office address changed from 3 William House C/O Ashden Accountants 3 William House Braintree Essex CM7 2AA United Kingdom to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 25 May 2018 (1 page)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
4 May 2018Registered office address changed from 22 Cheyne Walk London NW4 3QJ to 3 William House C/O Ashden Accountants 3 William House Braintree Essex CM7 2AA on 4 May 2018 (1 page)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
3 June 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
5 February 2017Termination of appointment of Derek Hinds Newton as a director on 31 December 2016 (1 page)
5 February 2017Termination of appointment of Derek Hinds Newton as a director on 31 December 2016 (1 page)
8 September 2016Appointment of Mr Simon Lloyd James as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Simon Lloyd James as a director on 8 September 2016 (2 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2016Memorandum and Articles of Association (22 pages)
31 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2016Memorandum and Articles of Association (22 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
25 May 2016Annual return made up to 25 May 2016 no member list (5 pages)
28 September 2015Termination of appointment of Ian Charles Irvine as a director on 26 September 2015 (1 page)
28 September 2015Termination of appointment of Ian Charles Irvine as a director on 26 September 2015 (1 page)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Memorandum and Articles of Association (22 pages)
16 June 2015Memorandum and Articles of Association (22 pages)
4 June 2015Termination of appointment of Mark Longley as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Derek Hinds Newton as a director on 4 June 2015 (2 pages)
4 June 2015Appointment of Mr Derek Hinds Newton as a director on 4 June 2015 (2 pages)
4 June 2015Termination of appointment of Mark Longley as a director on 3 June 2015 (1 page)
4 June 2015Termination of appointment of Mark Longley as a director on 3 June 2015 (1 page)
4 June 2015Appointment of Mr Derek Hinds Newton as a director on 4 June 2015 (2 pages)
29 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2015Annual return made up to 25 May 2015 no member list (5 pages)
26 May 2015Annual return made up to 25 May 2015 no member list (5 pages)
18 May 2015Appointment of Mr Milan Torbica as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mr John Harry Crosland as a director on 13 May 2015 (2 pages)
18 May 2015Appointment of Mr Milan Torbica as a director on 13 May 2015 (2 pages)
18 May 2015Termination of appointment of Evan George Parsons as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Evan George Parsons as a director on 13 May 2015 (1 page)
18 May 2015Appointment of Mr John Harry Crosland as a director on 13 May 2015 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Memorandum and Articles of Association (21 pages)
10 June 2014Statement of company's objects (2 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2014Memorandum and Articles of Association (21 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2014Statement of company's objects (2 pages)
26 May 2014Annual return made up to 25 May 2014 no member list (5 pages)
26 May 2014Annual return made up to 25 May 2014 no member list (5 pages)
28 May 2013Annual return made up to 25 May 2013 no member list (5 pages)
28 May 2013Annual return made up to 25 May 2013 no member list (5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 May 2012Annual return made up to 25 May 2012 no member list (4 pages)
27 May 2012Annual return made up to 25 May 2012 no member list (4 pages)
14 May 2012Termination of appointment of John Sims as a secretary (1 page)
14 May 2012Secretary's details changed for Mr Christopher Franklyn Cooper on 14 May 2012 (1 page)
14 May 2012Termination of appointment of John Sims as a secretary (1 page)
14 May 2012Secretary's details changed for Mr Christopher Franklyn Cooper on 14 May 2012 (1 page)
14 May 2012Appointment of Mr Christopher Franklyn Cooper as a secretary (2 pages)
14 May 2012Appointment of Mr Christopher Franklyn Cooper as a secretary (2 pages)
11 May 2012Director's details changed for Evan George Parsons on 11 March 2012 (2 pages)
11 May 2012Termination of appointment of John Sims as a secretary (1 page)
11 May 2012Termination of appointment of Edward Ward as a director (1 page)
11 May 2012Termination of appointment of Edward Ward as a director (1 page)
11 May 2012Appointment of Mr Mark Longley as a director (2 pages)
11 May 2012Termination of appointment of John Sims as a director (1 page)
11 May 2012Termination of appointment of John Sims as a director (1 page)
11 May 2012Appointment of Mr Mark Longley as a director (2 pages)
11 May 2012Director's details changed for Evan George Parsons on 11 March 2012 (2 pages)
11 May 2012Appointment of Mr Christopher Franklyn Cooper as a director (2 pages)
11 May 2012Appointment of Mr Christopher Franklyn Cooper as a director (2 pages)
11 May 2012Termination of appointment of John Sims as a secretary (1 page)
6 December 2011Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP United Kingdom on 6 December 2011 (1 page)
4 October 2011Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 28 Wilton Road Bexhill-on-Sea East Sussex TN40 1EZ United Kingdom on 4 October 2011 (1 page)
13 June 2011Director's details changed for Mr James Paul Mahoney on 25 May 2011 (2 pages)
13 June 2011Director's details changed for Mr James Paul Mahoney on 25 May 2011 (2 pages)
9 June 2011Director's details changed for Edward John Ward on 25 May 2011 (2 pages)
9 June 2011Director's details changed for John Campbell Oliver Sims on 25 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Ian Charles Irvine on 25 May 2011 (2 pages)
9 June 2011Director's details changed for Edward John Ward on 25 May 2011 (2 pages)
9 June 2011Secretary's details changed for John Campbell Oliver Sims on 25 May 2011 (1 page)
9 June 2011Annual return made up to 25 May 2011 no member list (4 pages)
9 June 2011Director's details changed for Evan George Parsons on 25 May 2011 (2 pages)
9 June 2011Director's details changed for Evan George Parsons on 25 May 2011 (2 pages)
9 June 2011Director's details changed for Tracy Hawkins on 25 May 2011 (2 pages)
9 June 2011Secretary's details changed for John Campbell Oliver Sims on 25 May 2011 (1 page)
9 June 2011Annual return made up to 25 May 2011 no member list (4 pages)
9 June 2011Director's details changed for Tracy Hawkins on 25 May 2011 (2 pages)
9 June 2011Director's details changed for John Campbell Oliver Sims on 25 May 2011 (2 pages)
9 June 2011Director's details changed for Mr Ian Charles Irvine on 25 May 2011 (2 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2010Termination of appointment of Terence Mahoney as a director (1 page)
23 September 2010Termination of appointment of Terence Mahoney as a director (1 page)
23 September 2010Appointment of Mr James Paul Mahoney as a director (2 pages)
23 September 2010Appointment of Mr James Paul Mahoney as a director (2 pages)
22 June 2010Director's details changed for Edward John Ward on 25 May 2010 (2 pages)
22 June 2010Director's details changed for John Campbell Oliver Sims on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Edward John Ward on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Tracy Hawkins on 25 May 2010 (2 pages)
22 June 2010Director's details changed for John Campbell Oliver Sims on 25 May 2010 (2 pages)
22 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
22 June 2010Annual return made up to 25 May 2010 no member list (5 pages)
22 June 2010Director's details changed for Evan George Parsons on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Evan George Parsons on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Tracy Hawkins on 25 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Registered office address changed from Leighton House Regents Park Barracks, Albany Street London NW1 4AL on 17 February 2010 (1 page)
17 February 2010Registered office address changed from Leighton House Regents Park Barracks, Albany Street London NW1 4AL on 17 February 2010 (1 page)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Registered office changed on 12/06/2009 from leighton house regents park barracks, albany street, london NW1 4AL (1 page)
12 June 2009Annual return made up to 25/05/09 (4 pages)
12 June 2009Annual return made up to 25/05/09 (4 pages)
12 June 2009Registered office changed on 12/06/2009 from leighton house regents park barracks, albany street, london NW1 4AL (1 page)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 June 2008Annual return made up to 25/05/08 (4 pages)
6 June 2008Annual return made up to 25/05/08 (4 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
7 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 August 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Annual return made up to 25/05/07 (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Annual return made up to 25/05/07 (3 pages)
19 June 2006Annual return made up to 25/05/06 (3 pages)
19 June 2006Annual return made up to 25/05/06 (3 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 March 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 July 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 June 2005Annual return made up to 25/05/05 (3 pages)
10 June 2005Annual return made up to 25/05/05 (3 pages)
7 January 2005New director appointed (1 page)
7 January 2005New director appointed (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
31 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
29 June 2004Annual return made up to 25/05/04 (6 pages)
29 June 2004Annual return made up to 25/05/04 (6 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
2 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
2 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New director appointed (3 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (3 pages)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
13 June 2002Annual return made up to 25/05/02 (6 pages)
13 June 2002Annual return made up to 25/05/02 (6 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 June 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2001Annual return made up to 25/05/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
20 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned (1 page)
1 June 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 May 2000Registered office changed on 05/05/00 from: leighton house duke of yorks hq kings road london SW3 4SE (1 page)
5 May 2000Registered office changed on 05/05/00 from: leighton house duke of yorks hq kings road london SW3 4SE (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
7 June 1999Annual return made up to 25/05/99
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Annual return made up to 25/05/99
  • 363(288) ‐ Director resigned
(6 pages)
7 June 1999Director resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
24 February 1999Auditor's resignation (1 page)
24 February 1999Auditor's resignation (1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
24 September 1998Company name changed artists' rifles association limi ted(the)\certificate issued on 25/09/98 (3 pages)
24 September 1998Company name changed artists' rifles association limi ted(the)\certificate issued on 25/09/98 (3 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
18 June 1998Annual return made up to 30/05/98 (4 pages)
18 June 1998Annual return made up to 30/05/98 (4 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
31 May 1998Full accounts made up to 31 December 1997 (14 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
11 June 1997New director appointed (2 pages)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 April 1997Full accounts made up to 31 December 1996 (12 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
20 June 1996Annual return made up to 30/05/96
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
20 June 1996Full accounts made up to 31 December 1995 (12 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
8 June 1995Annual return made up to 30/05/95
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
8 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
8 June 1995Annual return made up to 30/05/95
  • 363(287) ‐ Registered office changed on 08/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)