Company NameThe National Bed Federation Limited
Company StatusActive
Company Number00119486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 January 1912(112 years, 4 months ago)
Previous NameNational Bedding Federation Limited(The)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Tean Elizabeth Dallaway
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(97 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Simon Dennis Green
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(100 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr James Anthony Gerety
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2019(107 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMrs Tristine Hargreaves
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(111 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Secretary NameMrs Tristine Hargreaves
StatusCurrent
Appointed05 June 2023(111 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Robert Kenneth Mellers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(79 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 23 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryefield Gardens
Sheffield
S11 9UD
Director NameRichard James Smith
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(79 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 May 1992)
RoleCompany Director
Correspondence Address17 Spofforth Hill
Wetherby
West Yorkshire
LS22 6SF
Director NameCharles Raymond Cadman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 May 1994)
RoleCompany Director
Correspondence AddressThe Farthings Holy Cross Lane
Belbroughton
Stourbridge
West Midlands
DY9 9SH
Secretary NameMr Patrick Quigley
NationalityBritish
StatusResigned
Appointed17 May 1992(80 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence Address5 Butts Road
Ilminster
Somerset
TA19 0AX
Director NameWalter David Croll
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1994(82 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1996)
RoleCompany Director
Correspondence AddressDeerfold
Brook
Lyndhurst
Hampshire
SO4 7JB
Director NamePatrick John Michael Newstead
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(84 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 May 1998)
RoleManaging Director
Correspondence AddressNewlands 257 Huddersfield Road
Thongsbridge
Huddersfield
West Yorkshire
HD7 2TX
Director NameJohn Anthony Hancock
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1998(86 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPapcastle House
Papcastle
Cockermouth
Cumbria
CA13 0LB
Director NameMr Keith Howard Foulstone
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(88 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Malmains Way
Beckenham
Kent
BR3 2SA
Director NameTrevor Lay
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2002(90 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 April 2004)
RoleCompany Director
Correspondence AddressHarbour View
St. Anns Chapel
Gunnislake
Cornwall
PL18 9HR
Director NameMr Stephen Graham Warriner Yates
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(92 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterhead House
Brixham Road
Kingswear
Devon
TQ6 0BA
Director NameMr Paul David Rooney
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2004(92 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brookway
Grasscroft
Oldham
OL4 4EU
Director NameMr Nicholas Thomas Southwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(93 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tabley Gardens
Marple
Cheshire
SK6 7JY
Director NamePeter George Keen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(94 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpper North Dean Farm
North Dean
High Wycombe
Buckinghamshire
HP14 4NJ
Secretary NameJessica Louise Alexander
NationalityBritish
StatusResigned
Appointed01 July 2006(94 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameAnthony Michael Joyce
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(95 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton
Lincolnshire
NG34 0DZ
Director NameJessica Louise Alexander
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(95 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Ebrahim Mohamed Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2007(95 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbion House
6 Whitehall Road Evington
Leicester
LE5 6GH
Director NameMr Antonio Lisanti
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(96 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameJohn Mark Baron
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(97 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 July 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Simon Paul Spinks
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2009(97 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 July 2022)
RoleMd Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Stuart Hibbert
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(98 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 August 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill Chapel Hill
Skipton
North Yorkshire
BD23 1NE
Director NameMr Ebrahim Mohamed Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(100 years after company formation)
Appointment Duration10 years, 6 months (resigned 07 July 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Stephen David Freeman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(102 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameFarkhanda Hussain-Butt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(103 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 July 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr James Peter George Keen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2015(103 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr Paul Little
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2016(104 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 June 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRelyon Station Mills
Wellington
Somerset
TA21 8NN
Director NameDavid Moffitt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2018(106 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 July 2023)
RoleCEO
Country of ResidenceIreland
Correspondence AddressKayfoam Bluebell Industrial Estate
Naas Road
Dublin 12
Ireland
Director NameMr Gregory Winston
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(108 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
Director NameMr John Gregory Hilliard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(108 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL

Contact

Websitebedfed.org.uk
Telephone0845 0556406
Telephone regionUnknown

Location

Registered AddressHigh Corn Mill
Chapel Hill
Skipton
North Yorkshire
BD23 1NL
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£304,788
Cash£374,911
Current Liabilities£173,025

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

27 January 2021Termination of appointment of James Peter George Keen as a director on 1 July 2020 (1 page)
27 January 2021Appointment of Mr John Gregory Hilliard as a director on 1 July 2020 (2 pages)
27 January 2021Appointment of Mr Gregory Winston as a director on 1 July 2020 (2 pages)
27 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
25 June 2020Termination of appointment of Paul Little as a director on 4 June 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 May 2019Appointment of Mr James Gerety as a director on 19 May 2019 (2 pages)
21 May 2019Accounts for a small company made up to 31 December 2018 (6 pages)
12 June 2018Appointment of David Moffitt as a director on 3 May 2018 (2 pages)
4 June 2018Accounts for a small company made up to 31 December 2017 (6 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
1 December 2017Termination of appointment of Stephen David Freeman as a director on 9 November 2017 (2 pages)
1 December 2017Termination of appointment of Stephen David Freeman as a director on 9 November 2017 (2 pages)
9 November 2017Termination of appointment of Stuart Hibbert as a director on 21 August 2017 (2 pages)
9 November 2017Termination of appointment of Stuart Hibbert as a director on 21 August 2017 (2 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 July 2016Appointment of Paul Little as a director on 12 May 2016 (3 pages)
6 July 2016Appointment of Paul Little as a director on 12 May 2016 (3 pages)
26 May 2016Annual return made up to 25 May 2016 no member list (8 pages)
26 May 2016Director's details changed for Mr Antonio Lisanti on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Simon Paul Spinks on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Simon Dennis Green on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Antonio Lisanti on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Simon Paul Spinks on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Ebrahim Mohamed Patel on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 25 May 2016 no member list (8 pages)
26 May 2016Director's details changed for Mr Ebrahim Mohamed Patel on 1 January 2016 (2 pages)
26 May 2016Director's details changed for John Mark Baron on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr James Peter George Keen on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Farkhanda Hussain-Butt on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr James Peter George Keen on 1 January 2016 (2 pages)
26 May 2016Director's details changed for John Mark Baron on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Ms Tean Elizabeth Dallaway on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Simon Dennis Green on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Stephen David Freeman on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Ms Tean Elizabeth Dallaway on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Farkhanda Hussain-Butt on 1 January 2016 (2 pages)
26 May 2016Director's details changed for Mr Stephen David Freeman on 1 January 2016 (2 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Directors re-elected/president 14/05/2015
(1 page)
14 August 2015Memorandum and Articles of Association (24 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 August 2015Memorandum and Articles of Association (24 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 August 2015Resolutions
  • RES13 ‐ Directors re-elected/president 14/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2015Termination of appointment of Anthony Michael Joyce as a director on 13 July 2015 (3 pages)
27 July 2015Termination of appointment of Anthony Michael Joyce as a director on 13 July 2015 (3 pages)
10 June 2015Appointment of Farkhanda Hussain-Butt as a director on 14 May 2015 (3 pages)
10 June 2015Appointment of Farkhanda Hussain-Butt as a director on 14 May 2015 (3 pages)
8 June 2015Appointment of Mr James Peter George Keen as a director on 14 May 2015 (3 pages)
8 June 2015Appointment of Mr James Peter George Keen as a director on 14 May 2015 (3 pages)
29 May 2015Annual return made up to 25 May 2015 no member list (11 pages)
29 May 2015Annual return made up to 25 May 2015 no member list (11 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 March 2015Appointment of Stephen David Freeman as a director on 9 October 2014 (3 pages)
26 March 2015Appointment of Stephen David Freeman as a director on 9 October 2014 (3 pages)
26 March 2015Appointment of Stephen David Freeman as a director on 9 October 2014 (3 pages)
8 August 2014Termination of appointment of Peter George Keen as a director on 22 July 2014 (2 pages)
8 August 2014Termination of appointment of Peter George Keen as a director on 22 July 2014 (2 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2014Director's details changed for Stuart Hibbart on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 25 May 2014 no member list (11 pages)
6 June 2014Director's details changed for Mr Antonio Lisanti on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Antonio Lisanti on 6 June 2014 (2 pages)
6 June 2014Annual return made up to 25 May 2014 no member list (11 pages)
6 June 2014Director's details changed for Stuart Hibbart on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Stuart Hibbart on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Antonio Lisanti on 6 June 2014 (2 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 June 2013Annual return made up to 25 May 2013 no member list (11 pages)
5 June 2013Annual return made up to 25 May 2013 no member list (11 pages)
29 May 2013Director's details changed for Mr Simon Dennis Green on 29 May 2013 (2 pages)
29 May 2013Secretary's details changed for Jessica Louise Alexander on 29 May 2013 (1 page)
29 May 2013Director's details changed for Jessica Louise Alexander on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Simon Dennis Green on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Jessica Louise Alexander on 29 May 2013 (2 pages)
29 May 2013Secretary's details changed for Jessica Louise Alexander on 29 May 2013 (1 page)
4 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
31 May 2012Annual return made up to 25 May 2012 no member list (12 pages)
31 May 2012Annual return made up to 25 May 2012 no member list (12 pages)
29 May 2012Appointment of Simon Dennis Green as a director (3 pages)
29 May 2012Appointment of Simon Dennis Green as a director (3 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 March 2012Appointment of Mr Ebrahim Mohamed Patel as a director (3 pages)
6 March 2012Appointment of Mr Ebrahim Mohamed Patel as a director (3 pages)
1 June 2011Annual return made up to 25 May 2011 no member list (10 pages)
1 June 2011Annual return made up to 25 May 2011 no member list (10 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 May 2010Appointment of Stuart Hibbart as a director (3 pages)
28 May 2010Appointment of Stuart Hibbart as a director (3 pages)
25 May 2010Annual return made up to 25 May 2010 no member list (6 pages)
25 May 2010Annual return made up to 25 May 2010 no member list (6 pages)
25 May 2010Director's details changed for John Mark Baron on 25 May 2010 (2 pages)
25 May 2010Director's details changed for John Mark Baron on 25 May 2010 (2 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 August 2009Director appointed simon spinks (1 page)
3 August 2009Director appointed simon spinks (1 page)
17 July 2009Appointment terminated director ebrahim patel (2 pages)
17 July 2009Appointment terminated director ebrahim patel (2 pages)
29 May 2009Annual return made up to 25/05/09 (4 pages)
29 May 2009Annual return made up to 25/05/09 (4 pages)
28 May 2009Director appointed john mark baron (2 pages)
28 May 2009Director appointed tean elizabeth dallaway (3 pages)
28 May 2009Director appointed john mark baron (2 pages)
28 May 2009Appointment terminated director nicholas southwell (1 page)
28 May 2009Director appointed tean elizabeth dallaway (3 pages)
28 May 2009Appointment terminated director nicholas southwell (1 page)
21 March 2009Full accounts made up to 31 December 2008 (14 pages)
21 March 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2008Annual return made up to 25/05/08 (4 pages)
4 June 2008Annual return made up to 25/05/08 (4 pages)
9 April 2008Director appointed antonio lisanti (2 pages)
9 April 2008Full accounts made up to 31 December 2007 (15 pages)
9 April 2008Director appointed antonio lisanti (2 pages)
9 April 2008Full accounts made up to 31 December 2007 (15 pages)
3 March 2008Auditor's resignation (2 pages)
3 March 2008Auditor's resignation (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
30 May 2007Annual return made up to 25/05/07 (2 pages)
30 May 2007Annual return made up to 25/05/07 (2 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 March 2007Memorandum and Articles of Association (20 pages)
24 March 2007Memorandum and Articles of Association (20 pages)
24 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 June 2006Registered office changed on 30/06/06 from: victoria house victoria street taunton somerset TA1 3FA (1 page)
30 June 2006Registered office changed on 30/06/06 from: victoria house victoria street taunton somerset TA1 3FA (1 page)
29 June 2006New secretary appointed (1 page)
29 June 2006New secretary appointed (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
19 June 2006Annual return made up to 25/05/06 (4 pages)
19 June 2006Full accounts made up to 31 December 2005 (18 pages)
19 June 2006Annual return made up to 25/05/06 (4 pages)
19 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 July 2005Full accounts made up to 31 December 2004 (18 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 July 2005Full accounts made up to 31 December 2004 (18 pages)
2 June 2004Annual return made up to 25/05/04 (4 pages)
2 June 2004Annual return made up to 25/05/04 (4 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Full accounts made up to 31 December 2003 (14 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
7 July 2003Full accounts made up to 31 December 2002 (26 pages)
7 July 2003Full accounts made up to 31 December 2002 (26 pages)
2 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 June 2003Annual return made up to 25/05/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2002Full accounts made up to 31 December 2001 (14 pages)
11 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director resigned
(4 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Full accounts made up to 31 December 2001 (14 pages)
19 December 2001Registered office changed on 19/12/01 from: 251 brompton rd, london SW3 2EZ (1 page)
19 December 2001Registered office changed on 19/12/01 from: 251 brompton rd, london SW3 2EZ (1 page)
6 June 2001Annual return made up to 25/05/01 (3 pages)
6 June 2001Annual return made up to 25/05/01 (3 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
6 June 2001Full accounts made up to 31 December 2000 (13 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Annual return made up to 26/05/00
  • 363(288) ‐ Director resigned
(3 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
8 June 2000Annual return made up to 26/05/00
  • 363(288) ‐ Director resigned
(3 pages)
8 June 2000Full accounts made up to 31 December 1999 (14 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Annual return made up to 26/05/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1999Full accounts made up to 31 December 1998 (12 pages)
19 May 1999Annual return made up to 26/05/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998Full accounts made up to 31 December 1997 (10 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
26 August 1997Amended full accounts made up to 31 December 1996 (8 pages)
26 August 1997Amended full accounts made up to 31 December 1996 (8 pages)
29 May 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Annual return made up to 26/05/97 (4 pages)
29 May 1997Full accounts made up to 31 December 1996 (12 pages)
29 May 1997Annual return made up to 26/05/97 (4 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 June 1996Full accounts made up to 31 December 1995 (13 pages)
18 June 1996Annual return made up to 26/05/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
18 June 1996New director appointed (1 page)
18 June 1996Director resigned (2 pages)
18 June 1996New director appointed (1 page)
18 June 1996Annual return made up to 26/05/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
18 June 1996Director resigned (2 pages)
22 May 1995Full accounts made up to 31 December 1994 (13 pages)
22 May 1995Annual return made up to 26/05/95 (4 pages)
22 May 1995Annual return made up to 26/05/95 (4 pages)
22 May 1995Full accounts made up to 31 December 1994 (13 pages)
3 January 1912Incorporation (33 pages)
3 January 1912Incorporation (33 pages)