Company NameAnglo-Austrian Society(The)
Company StatusConverted / Closed
Company Number00601704
CategoryConverted / Closed
Incorporation Date31 March 1958(66 years, 1 month ago)
Dissolution Date11 May 2022 (1 year, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameRobert James O'Neill
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1996(38 years, 7 months after company formation)
Appointment Duration25 years, 6 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Castle Street
Saffron Walden
Essex
CB10 1BP
Director NameMrs Brigitte Kreuger
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustrian
StatusClosed
Appointed02 June 2009(51 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 11 May 2022)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Orchard End
Hazlemere
High Wycombe
Buckinghamshire
HP15 7DF
Director NameMr Headley Thomas Beeson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2009(51 years, 2 months after company formation)
Appointment Duration12 years, 11 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ridings
Cobham
Surrey
KT11 2PU
Director NameDr Felicitas Marie Anne Juliane Starr-Egger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed15 December 2014(56 years, 9 months after company formation)
Appointment Duration7 years, 4 months (closed 11 May 2022)
RoleDirector Of Languages/German Co-Ordinator
Country of ResidenceEngland
Correspondence Address7 Park Street
Hatfield
Hertfordshire
AL9 5AT
Director NameDame Janet Elizabeth Ritterman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAustralian,British
StatusClosed
Appointed14 December 2017(59 years, 9 months after company formation)
Appointment Duration4 years, 4 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeedham Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
Director NameMrs Patricia Virginia Langley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2020(61 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeedham Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
Director NameMiss Helen Elizabeth Ramsden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2021(63 years, 1 month after company formation)
Appointment Duration1 year (closed 11 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressNeedham Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
Director NameDonald Anderson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration10 years, 2 months (resigned 11 July 2001)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address88 Ladbroke Road
Holland Park
London
W11 3NU
Director NameThomas Edward Graham
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2005)
RolePeer Of The Realm
Correspondence Address2 Clerks Piece
Loughton
Essex
IG10 1NR
Director NameMolly Denise Gordon
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration9 years, 2 months (resigned 11 July 2000)
RoleCompany Director
Correspondence Address23 Kew Green
Kew
Richmond
Surrey
TW9 3AA
Director NameRobert Gold
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address2 Andrewes House
London
EC2Y 8AX
Director NameEric Michael Garston
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration9 years (resigned 19 April 2000)
RoleSolicitor
Correspondence Address61 Brook Street
London
W1K 4BL
Director NameWerner Fritz
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1995)
RoleDir Of The Austrian National Tourist Office
Correspondence Address12a Parkland Gardens
London
SW19 6DT
Director NameLord Geoffrey Finsberg
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration5 years, 5 months (resigned 08 October 1996)
RoleConsultant
Correspondence Address18 Fairfax Road
London
NW6 4HA
Director NameThomas Michael Cox
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration14 years, 2 months (resigned 06 July 2005)
RoleMember Of Parliament
Correspondence Address171 Tranmere Road
London
SW18 3QX
Director NameThe Right Hon Lord  Clark Of Kempston Pc
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 1998)
RoleCompany Director
Correspondence Address3 Barton Street
London
SW1P 3NG
Director NameRt Hon Lord  Bottomley Of Middleborough
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 November 1995)
RolePeer Of The Realm
Correspondence Address19 Litchfield Road
Woodford Green
London
E8
Director NameSir John Charles Burgh
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 April 2000)
RoleRetired
Correspondence AddressTrinity College
Oxford
OX1 3BH
Secretary NameAnthony Leonard Fessler
NationalityBritish
StatusResigned
Appointed18 April 1991(33 years after company formation)
Appointment Duration8 years, 5 months (resigned 14 September 1999)
RoleCompany Director
Correspondence Address2 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameSir Michael O"Donel Bjarne Alexander
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(34 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 June 2002)
RoleSenior Adviser
Correspondence Address36 Millfield Lane
Highgate
London
N6 6JB
Director NameMiss Anne Marguerite Ellis
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 11 July 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Lodge
Furnace Lane Hook Green
Lamberhurst
Kent
TN3 8LL
Director NameWalter Jonathan Foster
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish/Austrian
StatusResigned
Appointed23 March 1994(36 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address44b Whistlers Avenue
London
SW11 3TS
Director NameViscount Janric Fraser Craigavon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1994(36 years, 2 months after company formation)
Appointment Duration19 years, 11 months (resigned 13 May 2014)
RolePolitican
Country of ResidenceUnited Kingdom
Correspondence Address54 Westminster Mansions
Little Smith Street
London
SW1P 3DQ
Director NameMag Dr Emil Brix
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed11 December 1995(37 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 October 1999)
RoleDirector Austrian Institute
Correspondence Address22 Cheyne Walk
London
SW3 5RA
Director NameDr Rudolf James Engel
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAustrian
StatusResigned
Appointed11 December 1995(37 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 July 2000)
RoleAustrian Trade Commissioner
Correspondence Address5 Eldon Road
London
W8 5PV
Director NameBruce Thomas George
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(39 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2000)
RoleMember Of Parliament
Correspondence Address42 Wood End Road
Walsall
West Midlands
WS5 3BG
Director NameFrederick Humphrey Brittain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(40 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 December 1999)
RolePensioner
Correspondence AddressWhite Acre Highgate Road
Forest Row
East Sussex
RH18 5AZ
Secretary NameCaroline Swan
NationalityBritish
StatusResigned
Appointed14 September 1999(41 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressEsdoornlaan 51
1521 Ec Wormerveer
Netherlands
Foreign
Secretary NameMr Oliver John Plummer
NationalityBritish
StatusResigned
Appointed12 July 2000(42 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Ridgway Place
London
SW19 4EP
Secretary NamePeter Michael Gieler
NationalityBritish
StatusResigned
Appointed01 January 2004(45 years, 9 months after company formation)
Appointment Duration9 years (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressSylvaner
Cryers Hill Road
High Wycombe
Buckinghamshire
HP15 6JS
Director NameTrevor George Gilman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(47 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 August 2012)
RoleDesigner Engineer
Country of ResidenceUnited Kingdom
Correspondence Address73 Windsor Road
Buxton
Derbyshire
SK17 7NR
Director NameSir Anthony St John Howard Figgis
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(47 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 2008)
RoleRoyal Official
Correspondence AddressClock Tower House
London
SW1A 1BN
Director NameMrs Winifred Pauline Crump
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(56 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address491 Dorchester Road
Weymouth
Dorset
DT3 5BP
Director NameMr Gerald Sinclair Davidson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 September 2019(61 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Brimmers Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NP
Director NameMrs Marianne Heidi Ewart Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2019(61 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 20 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Brimmers Hill
Widmer End
High Wycombe
Buckinghamshire
HP15 6NP

Contact

Websiteangloaustrian.org.uk
Telephone01494 711116
Telephone regionHigh Wycombe

Location

Registered AddressNeedham Cottage Needham Green
Hatfield Broad Oak
Bishop's Stortford
CM22 7JT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath

Financials

Year2014
Turnover£76,796
Net Worth£600,222
Cash£71,914
Current Liabilities£6,771

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

23 June 1998Delivered on: 8 July 1998
Persons entitled: Bank Austria Aktiengesellschaft

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 27TH may 1998 as from time to time amended, novated, supplemented or replaced.
Particulars: F/H property k/a 46 queen anne's gate london SW1 t/no.LN67760 and all money payable to the company under any insurance in respect of the property and assigns any rental income. See the mortgage charge document for full details.
Outstanding

Filing History

11 May 2022Resolutions
  • RES13 ‐ CIC has converted to a cio 11/04/2022
(2 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
28 January 2022Registered office address changed from 60 Brimmers Hill Widmer End High Wycombe Buckinghamshire HP15 6NP to Needham Cottage Needham Green Hatfield Broad Oak Bishop's Stortford CM22 7JT on 28 January 2022 (1 page)
4 January 2022Termination of appointment of Hans Martin Woerndl as a director on 31 December 2021 (1 page)
21 June 2021Satisfaction of charge 1 in full (1 page)
15 June 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
19 May 2021Memorandum and Articles of Association (12 pages)
12 May 2021Appointment of Miss Helen Elizabeth Ramsden as a director on 11 May 2021 (2 pages)
27 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
1 April 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 November 2020Termination of appointment of Florian Tomaschitz as a director on 25 November 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
28 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 February 2020Appointment of Mrs Patricia Virginia Langley as a director on 11 February 2020 (2 pages)
20 September 2019Appointment of Mrs Marianne Heidi Ewart Smith as a director on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of Marianne Heidi Ewart Smith as a director on 20 September 2019 (1 page)
20 September 2019Appointment of Mr Gerald Sinclair Davidson as a director on 20 September 2019 (2 pages)
20 September 2019Termination of appointment of Gerald Sinclair Davidson as a director on 20 September 2019 (1 page)
30 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
24 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
5 December 2018Termination of appointment of Winifred Pauline Crump as a director on 4 December 2018 (1 page)
1 June 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
22 December 2017Appointment of Dame Janet Elizabeth Ritterman as a director on 14 December 2017 (2 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 May 2017Appointment of Mr Florian Tomaschitz as a director on 2 May 2017 (2 pages)
5 May 2017Appointment of Mr Florian Tomaschitz as a director on 2 May 2017 (2 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
16 August 2016Termination of appointment of Timothy John Pashley as a director on 5 August 2016 (1 page)
16 August 2016Termination of appointment of Timothy John Pashley as a director on 5 August 2016 (1 page)
22 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
5 May 2016Annual return made up to 18 April 2016 no member list (8 pages)
5 May 2016Termination of appointment of Bernard Francis Keeffe as a director on 20 August 2015 (1 page)
5 May 2016Termination of appointment of Bernard Francis Keeffe as a director on 20 August 2015 (1 page)
5 May 2016Termination of appointment of Bernard Francis Keeffe as a director on 20 August 2015 (1 page)
5 May 2016Annual return made up to 18 April 2016 no member list (8 pages)
5 May 2016Termination of appointment of Bernard Francis Keeffe as a director on 20 August 2015 (1 page)
9 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
6 May 2015Director's details changed for Mr Headley Thomas Beeson on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Headley Thomas Beeson on 6 May 2015 (2 pages)
1 May 2015Annual return made up to 18 April 2015 no member list (9 pages)
1 May 2015Annual return made up to 18 April 2015 no member list (9 pages)
29 January 2015Appointment of Dr Felicitas Marie Anne Juliane Starr-Egger as a director on 15 December 2014 (2 pages)
29 January 2015Appointment of Dr Felicitas Marie Anne Juliane Starr-Egger as a director on 15 December 2014 (2 pages)
30 October 2014Appointment of Mr Timothy John Pashley as a director on 9 September 2014 (2 pages)
30 October 2014Appointment of Mrs Winifred Pauline Crump as a director on 9 September 2014 (2 pages)
30 October 2014Appointment of Mrs Winifred Pauline Crump as a director on 9 September 2014 (2 pages)
30 October 2014Appointment of Mr Timothy John Pashley as a director on 9 September 2014 (2 pages)
30 October 2014Appointment of Mr Timothy John Pashley as a director on 9 September 2014 (2 pages)
30 October 2014Appointment of Mrs Winifred Pauline Crump as a director on 9 September 2014 (2 pages)
22 September 2014Termination of appointment of Janric Fraser Craigavon as a director on 13 May 2014 (1 page)
22 September 2014Termination of appointment of Janric Fraser Craigavon as a director on 13 May 2014 (1 page)
12 August 2014Memorandum and Articles of Association (12 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 August 2014Memorandum and Articles of Association (12 pages)
12 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 May 2014Annual return made up to 18 April 2014 no member list (7 pages)
1 May 2014Annual return made up to 18 April 2014 no member list (7 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
13 May 2013Termination of appointment of Peter Michael Gieler as a secretary on 31 December 2012 (1 page)
13 May 2013Annual return made up to 18 April 2013 no member list (7 pages)
13 May 2013Termination of appointment of Trevor George Gilman as a director on 30 August 2012 (1 page)
13 May 2013Annual return made up to 18 April 2013 no member list (7 pages)
13 May 2013Director's details changed for Mrs Brigitte Simpson on 13 May 2013 (2 pages)
13 May 2013Termination of appointment of Peter Michael Gieler as a secretary on 31 December 2012 (1 page)
13 May 2013Termination of appointment of Trevor George Gilman as a director on 30 August 2012 (1 page)
13 May 2013Director's details changed for Mrs Brigitte Simpson on 13 May 2013 (2 pages)
19 June 2012Termination of appointment of Veronica Kothbauer as a director on 30 May 2012 (1 page)
19 June 2012Annual return made up to 18 April 2012 no member list (10 pages)
19 June 2012Termination of appointment of Janet Elizabeth Ritterman as a director on 31 December 2011 (1 page)
19 June 2012Termination of appointment of Janet Elizabeth Ritterman as a director on 31 December 2011 (1 page)
19 June 2012Termination of appointment of Veronica Kothbauer as a director on 30 May 2012 (1 page)
19 June 2012Annual return made up to 18 April 2012 no member list (10 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
18 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
31 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 April 2011Annual return made up to 18 April 2011 no member list (11 pages)
26 April 2011Annual return made up to 18 April 2011 no member list (11 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
19 April 2010Director's details changed for Robert James O'neill on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Dame Janet Ritterman on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Veronica Kothbauer on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Brigitte Simpson on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 no member list (7 pages)
19 April 2010Director's details changed for Viscount Janric Fraser Craigavon on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Trevor George Gilman on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Trevor George Gilman on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Headley Thomas Beeson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Hans Martin Woerndl on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Robert James O'neill on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Hans Martin Woerndl on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 no member list (7 pages)
19 April 2010Director's details changed for Mrs Brigitte Simpson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Bernard Francis Keeffe on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Viscount Janric Fraser Craigavon on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Headley Thomas Beeson on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Bernard Francis Keeffe on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Mrs Veronica Kothbauer on 18 April 2010 (2 pages)
19 April 2010Director's details changed for Dame Janet Ritterman on 18 April 2010 (2 pages)
16 March 2010Appointment of Mrs Veronica Kothbauer as a director (1 page)
16 March 2010Appointment of Mr Headley Thomas Beeson as a director (1 page)
16 March 2010Appointment of Mr Headley Thomas Beeson as a director (1 page)
16 March 2010Appointment of Mrs Brigitte Simpson as a director (1 page)
16 March 2010Appointment of Mrs Veronica Kothbauer as a director (1 page)
16 March 2010Appointment of Mrs Brigitte Simpson as a director (1 page)
9 June 2009Appointment terminated director charlotte kasner (1 page)
9 June 2009Appointment terminated director stephen patriarca (1 page)
9 June 2009Appointment terminated director charlotte kasner (1 page)
9 June 2009Appointment terminated director oskar hinteregger (1 page)
9 June 2009Director's change of particulars / janric craigavon / 02/06/2009 (1 page)
9 June 2009Director's change of particulars / janric craigavon / 02/06/2009 (1 page)
9 June 2009Appointment terminated director stephen patriarca (1 page)
9 June 2009Appointment terminated director oskar hinteregger (1 page)
27 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
27 May 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
30 April 2009Appointment terminated director anthony figgis (1 page)
30 April 2009Annual return made up to 18/04/09 (5 pages)
30 April 2009Annual return made up to 18/04/09 (5 pages)
30 April 2009Appointment terminated director anthony figgis (1 page)
14 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
14 May 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
28 April 2008Annual return made up to 18/04/08 (5 pages)
28 April 2008Annual return made up to 18/04/08 (5 pages)
3 June 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
3 June 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
30 May 2007Annual return made up to 18/04/07 (3 pages)
30 May 2007Annual return made up to 18/04/07 (3 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
13 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Annual return made up to 18/04/06 (6 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Annual return made up to 18/04/06 (6 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 July 2005Annual return made up to 18/04/05 (6 pages)
8 July 2005Annual return made up to 18/04/05 (6 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
9 July 2004Full accounts made up to 31 December 2003 (16 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Annual return made up to 18/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: office 2A 140 grays inn road london WC1X 8AZ (1 page)
7 May 2004Annual return made up to 18/04/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2004Secretary resigned (1 page)
7 May 2004Registered office changed on 07/05/04 from: office 2A 140 grays inn road london WC1X 8AZ (1 page)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
27 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2003Annual return made up to 18/04/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2003Registered office changed on 07/03/03 from: 46 queen annes gate london SW1H 9AU (1 page)
7 March 2003Registered office changed on 07/03/03 from: 46 queen annes gate london SW1H 9AU (1 page)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
23 October 2002Full accounts made up to 31 December 2001 (18 pages)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 June 2002Annual return made up to 18/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 June 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
24 July 2001Full accounts made up to 31 December 2000 (18 pages)
24 July 2001Full accounts made up to 31 December 2000 (18 pages)
7 June 2001Annual return made up to 18/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2001Annual return made up to 18/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 January 2001Full accounts made up to 31 December 1999 (18 pages)
24 January 2001Full accounts made up to 31 December 1999 (18 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
6 June 2000Annual return made up to 18/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
6 June 2000Annual return made up to 18/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
16 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
16 September 1999New secretary appointed (2 pages)
16 September 1999Secretary resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (19 pages)
28 July 1999Full accounts made up to 31 December 1998 (19 pages)
18 May 1999Annual return made up to 18/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
18 May 1999Annual return made up to 18/04/99
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
8 July 1998Particulars of mortgage/charge (5 pages)
8 July 1998Particulars of mortgage/charge (5 pages)
16 June 1998Full accounts made up to 31 December 1997 (19 pages)
16 June 1998Full accounts made up to 31 December 1997 (19 pages)
22 May 1998Annual return made up to 18/04/98
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 May 1998Annual return made up to 18/04/98
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
1 August 1997Director resigned (1 page)
1 August 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (19 pages)
20 June 1997Full accounts made up to 31 December 1996 (19 pages)
24 April 1997Annual return made up to 18/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
24 April 1997Annual return made up to 18/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
9 May 1996Full accounts made up to 31 December 1995 (13 pages)
9 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 April 1996Annual return made up to 18/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
21 April 1996Annual return made up to 18/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
12 January 1996Director resigned (2 pages)
12 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996Director resigned (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 January 1996New director appointed (2 pages)
2 May 1995Annual return made up to 18/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995New director appointed (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Annual return made up to 18/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
30 March 1995Full accounts made up to 31 December 1994 (12 pages)
30 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)