Company NameStrategic Planning Society(The)
Company StatusDissolved
Company Number00895924
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 1967(57 years, 4 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous NamesSociety For Long Range Planning and Society For Strategic And Long Range Planning

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael John Abrey-Bugg
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2013(46 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 05 November 2019)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameMr Ashok Hegde
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 1993)
RoleBusiness Executive (Vp Business Development)
Correspondence Address38 Lambolle Road
Hampstead
London
NW3 4HR
Director NameMr James Francis Ebdon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1994)
RoleBank Official
Correspondence Address6 Clevedon Road
Kingston Upon Thames
Surrey
KT1 3AD
Director NameMr Paul Martin Hills
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleManagement Consultant
Correspondence Address36 Farmers Way
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YX
Director NameDr Charles John Constable
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 September 1992)
RoleManagement Educator & Consultant
Correspondence Address20 Kimbolton Road
Bedford
MK40 2NR
Director NameSara Elizabeth Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 1994)
RoleSecretary
Correspondence Address57 Vega Crescent
Northwood
Middlesex
HA6 3JE
Director NameChristopher John Clarke
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 May 1997)
RoleManagement Consultant
Correspondence Address75 Leith Mansions
Grantully Road
London
W9 1LJ
Director NameMr Donald Arthur Alexander
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 September 1996)
RoleManagement Consultant
Correspondence Address1 Games Road
Barnet
Hertfordshire
EN4 9HN
Director NameAlan Reginald Bland
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration12 months (resigned 24 September 1992)
RoleConsultant
Correspondence Address317 Fir Tree Road
Epsom Downs
Surrey
KT17 3LG
Secretary NamePeter George Foster
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 1997)
RoleCompany Director
Correspondence Address19 Alwyne Villas Canonbury
London
N1 2HG
Director NameMr Philip Martin Brown
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(25 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 November 1998)
RoleBanker
Correspondence Address77 The Drive
Rickmansworth
Hertfordshire
WD3 4DY
Director NameGraham Hutton
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(27 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 November 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address22 St Philips Avenue
Worcester Park
Surrey
KT4 8JT
Director NameDavid Blix Andren
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(28 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 November 1998)
RoleCivil Servant
Correspondence Address7 Kensington Court Place
London
W8 5BJ
Director NameJohn Michael Browne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(28 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Ringley Park Avenue
Reigate
Surrey
RH2 7ET
Director NameMr Anthony Winston Burton
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(29 years, 8 months after company formation)
Appointment Duration15 years (resigned 28 September 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address9 Marchmont Terrace
Glasgow
G12 9LS
Scotland
Director NameRobert Malcolm Atkins
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1996(29 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 June 1997)
RoleDirector Of Housing And Commun
Correspondence AddressGardeners Cottage
Smeetham Hall Lane, Bulmer
Sudbury
Suffolk
CO10 7EU
Secretary NameMr Robert John Bush
NationalityBritish
StatusResigned
Appointed09 April 1997(30 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandown House
Sandown Park
Tunbridge Wells
Kent
TN2 4RJ
Director NameSophie Castell
NationalityBritish
StatusResigned
Appointed17 September 1997(30 years, 8 months after company formation)
Appointment Duration8 months (resigned 20 May 1998)
RoleBrand Manager
Correspondence Address2 Frome Road
London
N22 6BP
Director NameDr Henk Johan Alkema
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityDutch
StatusResigned
Appointed18 November 1997(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 November 2003)
RoleStrategy Consultant
Correspondence AddressMeadowlake 7 Sandown Avenue
Esher
Surrey
KT10 9NT
Director NameMr Peregrine Aldred
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(30 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 December 2000)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Hollywood Way
Woodford Green
Essex
IG8 9LG
Director NameMr Kenneth John Davey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(30 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 October 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Eaglestone Close
Borough Green
Sevenoaks
Kent
TN15 8EL
Secretary NamePaul Lipert Spector
NationalityBritish
StatusResigned
Appointed22 October 1998(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Pont Street
London
SW1X 0BX
Director NamePaul Hopkin
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(31 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 March 1999)
RoleManager
Correspondence Address81 Bunbury Road
Northfield
Birmingham
B31 2ET
Director NameMr Anthony Hayward
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(31 years, 10 months after company formation)
Appointment Duration5 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressStudio 2
66 Fitzjohns Avenue
London
NW3 5LT
Director NameProf Stephen Drew
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2002)
RoleProfessor
Correspondence Address18 Aspen Way
Cringleford
Norwich
Norfolk
NR4 6UA
Director NameMr Joseph Alfred Divanna
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2002(35 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grantchester Road
Cambridge
Cambridgeshire
CB3 9ED
Secretary NameStephen Martin Towells
NationalityBritish
StatusResigned
Appointed08 July 2003(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address1 Atkins Cottage
Nairdwood Lane
Prestwood
Buckinghamshire
HP16 0QH
Director NameMr Andrew John Cawdell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elland Road
London
SE15 3AD
Director NameMr Richard Thomas Cullen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(37 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address15 Barnes Way
Iver
Buckinghamshire
SL0 9LZ
Secretary NameMr Gary Alan Barham
NationalityBritish
StatusResigned
Appointed28 December 2005(38 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuxton House
First Floor Flat, 7 Highbury Hill
London
N5 1SU
Director NameMr Timothy Christopher Hoad
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(39 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Wolsey Road
East Molesey
Surrey
KT8 9EW
Director NamePaulo Vincente Dos Santos Alves
Date of BirthMay 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed04 June 2013(46 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 June 2015)
RoleProfessor
Country of ResidenceBrazil
Correspondence AddressBlackburn House 32 Crouch Street
Colchester
CO3 3HH
Director NameDirector Of European Operations Christopher John Hafner
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(46 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Director NameAnca Delia Babor
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(50 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Headgate
Colchester
CO3 3BT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2002(35 years, 5 months after company formation)
Appointment Duration12 months (resigned 19 June 2003)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressThe Coach House
Headgate
Colchester
CO3 3BT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,797
Cash£19,558
Current Liabilities£38,424

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2019Voluntary strike-off action has been suspended (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
12 August 2019Application to strike the company off the register (3 pages)
9 July 2019Termination of appointment of Daniel John Spacie as a director on 30 June 2019 (1 page)
9 July 2019Termination of appointment of Anca Delia Babor as a director on 30 June 2019 (1 page)
9 July 2019Termination of appointment of Christopher John Hafner as a director on 30 June 2019 (1 page)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
4 January 2019Confirmation statement made on 28 September 2018 with no updates (3 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
15 November 2018Termination of appointment of William Michael Patterson as a director on 30 October 2018 (1 page)
31 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 October 2017Appointment of Anca Delia Babor as a director on 30 September 2017 (2 pages)
19 October 2017Appointment of Anca Delia Babor as a director on 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 October 2017Appointment of Mr Daniel John Spacie as a director on 30 September 2017 (2 pages)
19 October 2017Appointment of Mr Daniel John Spacie as a director on 30 September 2017 (2 pages)
19 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 July 2017Registered office address changed from Blackburn House 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Blackburn House 32 Crouch Street Colchester CO3 3HH to The Coach House Headgate Colchester CO3 3BT on 24 July 2017 (1 page)
24 February 2017Termination of appointment of Gordon Mitcheson-Smith as a director on 10 February 2017 (1 page)
24 February 2017Termination of appointment of Gordon Mitcheson-Smith as a director on 10 February 2017 (1 page)
5 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
5 October 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Termination of appointment of Paulo Vincente Dos Santos Alves as a director on 24 June 2015 (1 page)
24 December 2015Termination of appointment of Paulo Vincente Dos Santos Alves as a director on 24 June 2015 (1 page)
24 December 2015Annual return made up to 28 September 2015 no member list (3 pages)
24 December 2015Annual return made up to 28 September 2015 no member list (3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 December 2014Annual return made up to 28 September 2014 no member list (4 pages)
30 December 2014Annual return made up to 28 September 2014 no member list (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
28 October 2013Appointment of Director of European Operations Christopher John Hafner as a director (2 pages)
28 October 2013Appointment of Director of European Operations Christopher John Hafner as a director (2 pages)
28 October 2013Annual return made up to 28 September 2013 no member list (4 pages)
26 October 2013Termination of appointment of Steve Middleton as a director (1 page)
26 October 2013Termination of appointment of Steve Middleton as a director (1 page)
26 October 2013Appointment of Paulo Vincente Dos Santos Alves as a director (2 pages)
26 October 2013Appointment of William Michael Patterson as a director (2 pages)
26 October 2013Appointment of Michael John Abrey-Bugg as a director (2 pages)
26 October 2013Termination of appointment of Colin Tuckwell as a director (1 page)
26 October 2013Appointment of Mr Gordon Mitcheson-Smith as a director (2 pages)
26 October 2013Termination of appointment of Nicholas Johnston as a director (1 page)
26 October 2013Termination of appointment of Colin Tuckwell as a director (1 page)
26 October 2013Termination of appointment of Christopher Nutt as a director (1 page)
26 October 2013Termination of appointment of Llyr Jones as a director (1 page)
26 October 2013Termination of appointment of Laurence Young as a director (1 page)
26 October 2013Termination of appointment of Ian Mcdonald Wood as a director (1 page)
26 October 2013Termination of appointment of Ian Mcdonald Wood as a director (1 page)
26 October 2013Appointment of William Michael Patterson as a director (2 pages)
26 October 2013Appointment of Paulo Vincente Dos Santos Alves as a director (2 pages)
26 October 2013Appointment of Michael John Abrey-Bugg as a director (2 pages)
26 October 2013Termination of appointment of Llyr Jones as a director (1 page)
26 October 2013Appointment of Mr Gordon Mitcheson-Smith as a director (2 pages)
26 October 2013Termination of appointment of Laurence Young as a director (1 page)
26 October 2013Termination of appointment of Nicholas Johnston as a director (1 page)
26 October 2013Termination of appointment of Christopher Nutt as a director (1 page)
25 September 2013Registered office address changed from Buxton House 7 Highbury Hill London N5 1SU on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Buxton House 7 Highbury Hill London N5 1SU on 25 September 2013 (1 page)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (32 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (32 pages)
9 October 2012Annual return made up to 28 September 2012 no member list (5 pages)
9 October 2012Annual return made up to 28 September 2012 no member list (5 pages)
8 October 2012Termination of appointment of Ann Maguire as a director (1 page)
8 October 2012Termination of appointment of Ann Maguire as a director (1 page)
12 September 2012Termination of appointment of Timothy Hoad as a director (1 page)
12 September 2012Appointment of Laurence David Young as a director (2 pages)
12 September 2012Appointment of Laurence David Young as a director (2 pages)
12 September 2012Termination of appointment of Timothy Hoad as a director (1 page)
16 May 2012Appointment of Dr Llyr Campbell Jones as a director (2 pages)
16 May 2012Appointment of Dr Llyr Campbell Jones as a director (2 pages)
10 November 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
10 November 2011Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
28 October 2011Appointment of Mr Colin Richard Tuckwell as a director (2 pages)
28 October 2011Annual return made up to 28 September 2011 no member list (5 pages)
28 October 2011Termination of appointment of Syed Zaman as a director (1 page)
28 October 2011Annual return made up to 28 September 2011 no member list (5 pages)
28 October 2011Termination of appointment of Syed Zaman as a director (1 page)
28 October 2011Termination of appointment of Anthony Burton as a director (1 page)
28 October 2011Appointment of Mr Colin Richard Tuckwell as a director (2 pages)
28 October 2011Termination of appointment of Anthony Burton as a director (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
14 April 2011Termination of appointment of James Leaton Gray as a director (1 page)
14 April 2011Appointment of Ms Ann Maguire as a director (2 pages)
14 April 2011Appointment of Ms Ann Maguire as a director (2 pages)
14 April 2011Termination of appointment of James Leaton Gray as a director (1 page)
1 March 2011Termination of appointment of Tim Mcintyre-Bhatty as a director (1 page)
1 March 2011Appointment of Mr Steve Middleton as a director (2 pages)
1 March 2011Appointment of Mr Nicholas Johnston as a director (2 pages)
1 March 2011Appointment of Mr Nicholas Johnston as a director (2 pages)
1 March 2011Appointment of Mr Steve Middleton as a director (2 pages)
1 March 2011Termination of appointment of Tim Mcintyre-Bhatty as a director (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
19 October 2010Director's details changed for James Leaton Gray on 1 September 2010 (2 pages)
19 October 2010Director's details changed for James Leaton Gray on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Ian Leslie Mcdonald Wood on 1 September 2010 (2 pages)
19 October 2010Director's details changed for James Leaton Gray on 1 September 2010 (2 pages)
19 October 2010Director's details changed for Ian Leslie Mcdonald Wood on 1 September 2010 (2 pages)
19 October 2010Annual return made up to 28 September 2010 no member list (6 pages)
19 October 2010Annual return made up to 28 September 2010 no member list (6 pages)
19 October 2010Director's details changed for Ian Leslie Mcdonald Wood on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Tim Mcintyre-Bhatty on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Robert Nutt on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Robert Nutt on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Christopher Robert Nutt on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Mr Tim Mcintyre-Bhatty on 1 September 2010 (2 pages)
18 October 2010Termination of appointment of Gary Barham as a secretary (1 page)
18 October 2010Director's details changed for Mr Tim Mcintyre-Bhatty on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Syed Arif Zaman on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Syed Arif Zaman on 1 September 2010 (2 pages)
18 October 2010Termination of appointment of Gary Barham as a secretary (1 page)
18 October 2010Director's details changed for Syed Arif Zaman on 1 September 2010 (2 pages)
12 February 2010Amended accounts made up to 31 March 2009 (13 pages)
12 February 2010Amended accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
2 October 2009Annual return made up to 28/09/09 (4 pages)
2 October 2009Annual return made up to 28/09/09 (4 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
10 October 2008Director appointed mr tim mcintyre-bhatty (1 page)
10 October 2008Director appointed mr tim mcintyre-bhatty (1 page)
29 September 2008Annual return made up to 28/09/08 (4 pages)
29 September 2008Annual return made up to 28/09/08 (4 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
22 October 2007Annual return made up to 28/09/07 (2 pages)
22 October 2007Director resigned (1 page)
22 October 2007Annual return made up to 28/09/07 (2 pages)
14 February 2007Full accounts made up to 31 March 2006 (14 pages)
14 February 2007Full accounts made up to 31 March 2006 (14 pages)
19 October 2006Annual return made up to 28/09/06 (3 pages)
19 October 2006Director resigned (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Annual return made up to 28/09/06 (3 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
29 August 2006Director resigned (1 page)
20 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
8 December 2005Annual return made up to 28/09/05 (3 pages)
8 December 2005New director appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005Annual return made up to 28/09/05 (3 pages)
8 December 2005Secretary resigned (1 page)
5 October 2005Registered office changed on 05/10/05 from: lafone house the leather market weston street london SE1 3ER (1 page)
5 October 2005Registered office changed on 05/10/05 from: lafone house the leather market weston street london SE1 3ER (1 page)
11 August 2005Full accounts made up to 31 March 2004 (12 pages)
11 August 2005Full accounts made up to 31 March 2004 (12 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
29 March 2005Annual return made up to 28/09/04 (11 pages)
29 March 2005Annual return made up to 28/09/04 (11 pages)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Director's particulars changed (1 page)
22 February 2005Secretary's particulars changed (1 page)
22 February 2005Secretary's particulars changed (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
22 December 2003Full accounts made up to 31 March 2003 (15 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
2 December 2003Annual return made up to 28/09/03 (8 pages)
2 December 2003Annual return made up to 28/09/03 (8 pages)
18 October 2003New director appointed (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003New director appointed (1 page)
18 October 2003New secretary appointed (1 page)
18 October 2003Director resigned (1 page)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
8 October 2003Registered office changed on 08/10/03 from: lafone house the leather market weston street london SW9 9LJ (1 page)
8 October 2003Registered office changed on 08/10/03 from: lafone house the leather market weston street london SW9 9LJ (1 page)
12 September 2003Registered office changed on 12/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
12 September 2003Registered office changed on 12/09/03 from: 20-22 bedford row london WC1R 4JS (1 page)
4 July 2003Secretary resigned (1 page)
4 July 2003Secretary resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Full accounts made up to 31 March 2002 (17 pages)
10 February 2003Full accounts made up to 31 March 2002 (17 pages)
24 December 2002Registered office changed on 24/12/02 from: 17 portland place london W1B 1PU (1 page)
24 December 2002Registered office changed on 24/12/02 from: 17 portland place london W1B 1PU (1 page)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
18 October 2002Annual return made up to 28/09/02 (8 pages)
18 October 2002Annual return made up to 28/09/02 (8 pages)
16 October 2002Secretary resigned (1 page)
16 October 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (1 page)
8 March 2002New director appointed (1 page)
7 February 2002Full accounts made up to 31 March 2001 (14 pages)
7 February 2002Full accounts made up to 31 March 2001 (14 pages)
31 January 2002Annual return made up to 28/09/01 (8 pages)
31 January 2002Annual return made up to 28/09/01 (8 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (1 page)
22 March 2001New director appointed (3 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (1 page)
22 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (14 pages)
22 December 2000Full accounts made up to 31 March 2000 (14 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
6 November 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2000Annual return made up to 28/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
9 December 1999Full accounts made up to 31 March 1999 (14 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
14 October 1999Annual return made up to 28/09/99
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1999Annual return made up to 28/09/99
  • 363(288) ‐ Director resigned
(6 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
27 January 1999Full accounts made up to 31 March 1998 (14 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1998Memorandum and Articles of Association (12 pages)
30 November 1998Memorandum and Articles of Association (12 pages)
30 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
4 November 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1998Annual return made up to 28/09/98
  • 363(288) ‐ Director resigned
(8 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Secretary resigned (1 page)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Annual return made up to 28/09/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997Annual return made up to 28/09/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
12 June 1997Director resigned (2 pages)
12 June 1997Director resigned (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 17 queen square london WC1N 3RH (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 17 queen square london WC1N 3RH (1 page)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Annual return made up to 26/09/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Full accounts made up to 31 March 1996 (8 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Annual return made up to 26/09/96
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 December 1996New director appointed (2 pages)
16 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Full accounts made up to 31 March 1996 (8 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
13 December 1996New director appointed (3 pages)
13 December 1996New director appointed (3 pages)
25 February 1996Full accounts made up to 31 March 1995 (7 pages)
25 February 1996Full accounts made up to 31 March 1995 (7 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1988Memorandum and Articles of Association (14 pages)
18 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1988Memorandum and Articles of Association (14 pages)
13 January 1967Incorporation (23 pages)
13 January 1967Incorporation (23 pages)