Company NameBritish Essential Oil Association Limited(The)
Company StatusActive
Company Number01357536
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 1978(46 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen James Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2001(23 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameKenneth Goodger
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2005(27 years, 2 months after company formation)
Appointment Duration18 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Philippe Denis Caumont
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed24 June 2007(29 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Mark Jonathan Stanbridge
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2008(30 years, 2 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Vincent John Scully
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(34 years, 2 months after company formation)
Appointment Duration11 years, 11 months
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Nicholas David William Evans
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(36 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleDirector Of Sales & Purchasing
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Philip David Sherris
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(40 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMrs Julie Richards
StatusCurrent
Appointed01 September 2018(40 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameAlexandra Elizabeth Crook
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(44 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameJulie Anne Tampsett
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(44 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMiss Diane Denise Carter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(45 years, 3 months after company formation)
Appointment Duration10 months
RoleManaging & Financial Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMs Emma Louise Osborne
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(45 years, 3 months after company formation)
Appointment Duration10 months
RoleQuality Control Manager
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameJohn David Austin
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(13 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 June 2000)
RoleCommodity Dealer
Correspondence Address27 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NamePeter Bellingham
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence AddressWainstones Watling Street
Little Brickhill
Milton Keynes
Buckinghamshire
MK17 9PB
Director NameHugo William Bovill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Cottage Church Lane
Depden
Bury St Edmunds
Suffolk
IP29 4BU
Director NameMr John Charles Buck
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 June 1996)
RoleManaging Director
Correspondence Address28 Woodside Road
Woodford Green
Essex
IG8 0TR
Director NameMr David Moyler
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration29 years, 7 months (resigned 31 January 2021)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr George Brian North Cooper
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 28 May 1991)
RoleChief Buyer
Correspondence AddressRudumere Cottage
Stalies Field
Faverouam
Kent
ME13 0JJ
Director NameDennis Frank Cox
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressWoodlands 55 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameMr Ronald Victor Neal
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 May 1992)
RoleCompany Director
Correspondence AddressRailings Ballards Lane
Limpsfield
Oxted
Surrey
RH8 0SN
Secretary NameWalter Johann Anzer
NationalityBritish
StatusResigned
Appointed06 July 1991(13 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address15 Primrose Court
49-50 Prince Albert Road
London
NW8 7LD
Director NameTerence Allin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(14 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 24 May 2007)
RoleMaterials Manager
Correspondence AddressStonebridge Paddocks
Hundon Road Kedington
Haverhill
Suffolk
CB9 7QT
Director NameMr Maurice Day Lawson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Holland Park Avenue
London
W11 3QY
Director NameMichael John Stephen Clark
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(15 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 June 2002)
RoleEssential Oils Buyer
Correspondence Address20 Lampton Close
Wool
Wareham
Dorset
BH20 6EW
Director NameRoger Paul Dyer
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(16 years, 2 months after company formation)
Appointment Duration9 years (resigned 05 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilltop Tucky Grove
Sendmarsh Ripley
Woking
Surrey
GU23 6JG
Secretary NameMalcolm Irvine
NationalityBritish
StatusResigned
Appointed01 January 1995(16 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 27 May 2010)
RoleSecretary
Correspondence Address15 Exeter Mansions
Exeter Road
London
NW2 3UG
Director NameMr Terence John Lineham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(18 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address78 Broad Oaks
Wickford
Essex
SS12 9BQ
Director NameMr Peter Thomas Hitchen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed08 June 2000(22 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLaburnum Cottage,Main Road
Littleton
Winchester
Hampshire
SO22 6PR
Director NameMr Philippe Denis Caumont
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2000(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 2004)
RoleDirector John Kellys (London)
Country of ResidenceEngland
Correspondence Address81 Military Road
Colchester
Essex
CO1 2AP
Director NameMr Martin Richard Gill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(23 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGull Cottage
50 Twemlow Avenue Lower Parkstone
Poole
Dorset
BH14 8AN
Director NameIan Donald Allwork
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2004)
RolePurchasing Manager
Correspondence Address3 Applebarn Close
Collingtree
Northampton
Northamptonshire
NN4 0PF
Director NameProf Raymond John Marriott
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(25 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 May 2005)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Hollies 69 Gipsy Lane
Kettering
Northamptonshire
NN16 8TZ
Director NameMr Graham William Page
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(27 years, 2 months after company formation)
Appointment Duration10 years (resigned 08 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Baldwins Hill
Loughton
Essex
IG10 1SF
Secretary NameMrs Pamela Mary Freeman
StatusResigned
Appointed27 May 2010(32 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH
Director NameMr Andrew Evan Campbell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(35 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 June 2014)
RoleSenior Business Manager
Country of ResidenceEngland
Correspondence AddressMustard Pot Hall Brome Avenue
Eye
Suffolk
IP23 7HW
Secretary NameMrs Josephine Sheffield
StatusResigned
Appointed01 January 2014(35 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2018)
RoleCompany Director
Correspondence Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH
Director NameMr Giles Rupert Bovill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(39 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
Yorkshire
S10 2NH

Contact

Websitebeoa.co.uk
Telephone01371 870705
Telephone regionGreat Dunmow

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£31,542
Cash£40,248
Current Liabilities£10,532

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
14 July 2023Director's details changed for Mr Philip David Sherris on 14 July 2021 (2 pages)
12 July 2023Appointment of Mrs Emma Louise Osborne as a director on 27 June 2023 (2 pages)
12 July 2023Termination of appointment of Mark Jonathan Stanbridge as a director on 25 October 2022 (1 page)
12 July 2023Appointment of Miss Diane Denise Carter as a director on 27 June 2023 (2 pages)
10 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
23 September 2022Termination of appointment of Deborah Joan Whitnell as a director on 3 October 2021 (1 page)
23 September 2022Director's details changed for Mr Philippe Denis Caumont on 19 April 2022 (2 pages)
23 September 2022Appointment of Alexandra Elizabeth Crook as a director on 21 April 2022 (2 pages)
23 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
23 September 2022Appointment of Julie Anne Tampsett as a director on 21 April 2022 (2 pages)
23 September 2022Termination of appointment of Arthur Hugh Godfrey Phillips as a director on 15 February 2022 (1 page)
7 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Paulina Maria Plowman as a director on 13 March 2021 (1 page)
9 July 2021Termination of appointment of David Moyler as a director on 31 January 2021 (1 page)
28 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
10 July 2020Director's details changed for Mr Stephen James Smith on 4 March 2020 (2 pages)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 July 2020Director's details changed for Kenneth Goodger on 4 March 2020 (2 pages)
10 July 2020Director's details changed for Mr David Moyler on 4 March 2020 (2 pages)
10 July 2020Director's details changed for Mrs Deborah Joan Whitnell on 4 March 2020 (2 pages)
10 July 2020Director's details changed for Mr Mark Jonathan Stanbridge on 4 March 2020 (2 pages)
4 March 2020Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 4 March 2020 (2 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Giles Rupert Bovill as a director on 31 July 2018 (1 page)
21 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 October 2018Termination of appointment of Josephine Sheffield as a secretary on 30 August 2018 (1 page)
9 October 2018Appointment of Mrs Julie Richards as a secretary on 1 September 2018 (2 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
19 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 July 2018Appointment of Mr Philip David Sherris as a director on 1 June 2018 (2 pages)
19 July 2018Termination of appointment of Jason Feron Wilson as a director on 7 July 2017 (1 page)
19 July 2018Appointment of Mr Giles Rupert Bovill as a director on 1 September 2017 (2 pages)
19 July 2018Termination of appointment of Julie Elaine Richards as a director on 7 February 2018 (1 page)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
3 August 2016Director's details changed for Mr Philippe Denis Caumont on 20 May 2016 (2 pages)
3 August 2016Director's details changed for Mr Philippe Denis Caumont on 20 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Philippe Denis Caumont on 19 May 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Director's details changed for Mr Philippe Denis Caumont on 19 May 2016 (2 pages)
11 September 2015Appointment of Mrs Paulina Maria Plowman as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Mrs Paulina Maria Plowman as a director on 7 September 2015 (2 pages)
11 September 2015Appointment of Mrs Paulina Maria Plowman as a director on 7 September 2015 (2 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (12 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (12 pages)
22 July 2015Annual return made up to 6 July 2015 no member list (12 pages)
10 June 2015Termination of appointment of Graham William Page as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Graham William Page as a director on 8 June 2015 (1 page)
10 June 2015Termination of appointment of Graham William Page as a director on 8 June 2015 (1 page)
9 June 2015Appointment of Mr Nicholas David William Evans as a director on 5 August 2014 (2 pages)
9 June 2015Appointment of Mr Nicholas David William Evans as a director on 5 August 2014 (2 pages)
9 June 2015Appointment of Mr Nicholas David William Evans as a director on 5 August 2014 (2 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2014Termination of appointment of Andrew Evan Campbell as a director on 19 June 2014 (1 page)
30 July 2014Annual return made up to 6 July 2014 no member list (12 pages)
30 July 2014Termination of appointment of Andrew Evan Campbell as a director on 19 June 2014 (1 page)
30 July 2014Annual return made up to 6 July 2014 no member list (12 pages)
30 July 2014Annual return made up to 6 July 2014 no member list (12 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Appointment of Mr Arthur Hugh Godfrey Phillips as a director (2 pages)
5 March 2014Appointment of Mr Arthur Hugh Godfrey Phillips as a director (2 pages)
4 March 2014Termination of appointment of Pamela Freeman as a secretary (1 page)
4 March 2014Appointment of Mrs Josephine Sheffield as a secretary (2 pages)
4 March 2014Appointment of Mrs Josephine Sheffield as a secretary (2 pages)
4 March 2014Termination of appointment of Pamela Freeman as a secretary (1 page)
6 September 2013Appointment of Mr Andrew Evan Campbell as a director (2 pages)
6 September 2013Appointment of Mr Andrew Evan Campbell as a director (2 pages)
2 September 2013Termination of appointment of Hugo Bovill as a director (1 page)
2 September 2013Annual return made up to 6 July 2013 no member list (11 pages)
2 September 2013Annual return made up to 6 July 2013 no member list (11 pages)
2 September 2013Termination of appointment of Hugo Bovill as a director (1 page)
2 September 2013Annual return made up to 6 July 2013 no member list (11 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 August 2012Annual return made up to 6 July 2012 no member list (12 pages)
16 August 2012Annual return made up to 6 July 2012 no member list (12 pages)
16 August 2012Annual return made up to 6 July 2012 no member list (12 pages)
25 June 2012Appointment of Mr Vincent John Scully as a director (2 pages)
25 June 2012Termination of appointment of Peter Hitchen as a director (1 page)
25 June 2012Termination of appointment of Peter Hitchen as a director (1 page)
25 June 2012Appointment of Mr Vincent John Scully as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2011Director's details changed for Deborah Joan Mockford on 31 December 2010 (3 pages)
22 September 2011Director's details changed for Hugo William Bovill on 20 September 2011 (2 pages)
22 September 2011Director's details changed for Hugo William Bovill on 20 September 2011 (2 pages)
22 September 2011Director's details changed for Deborah Joan Mockford on 31 December 2010 (3 pages)
19 September 2011Termination of appointment of Martin Gill as a director (1 page)
19 September 2011Termination of appointment of Martin Gill as a director (1 page)
19 September 2011Annual return made up to 6 July 2011 no member list (12 pages)
19 September 2011Annual return made up to 6 July 2011 no member list (12 pages)
19 September 2011Annual return made up to 6 July 2011 no member list (12 pages)
21 September 2010Director's details changed for Deborah Joan Mockford on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 6 July 2010 no member list (13 pages)
21 September 2010Director's details changed for Hugo William Bovill on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Kenneth Goodger on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Julie Elaine Richards on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Hugo William Bovill on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Kenneth Goodger on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Philippe Denis Caumont on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Deborah Joan Mockford on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr David Moyler on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 6 July 2010 no member list (13 pages)
21 September 2010Director's details changed for Julie Elaine Richards on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr David Moyler on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Hugo William Bovill on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Philippe Denis Caumont on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 6 July 2010 no member list (13 pages)
21 September 2010Director's details changed for Kenneth Goodger on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Philippe Denis Caumont on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Julie Elaine Richards on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Deborah Joan Mockford on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr David Moyler on 1 October 2009 (2 pages)
20 September 2010Termination of appointment of Malcolm Irvine as a secretary (1 page)
20 September 2010Termination of appointment of Malcolm Irvine as a secretary (1 page)
20 September 2010Appointment of Mrs Pamela Mary Freeman as a secretary (1 page)
20 September 2010Appointment of Mrs Pamela Mary Freeman as a secretary (1 page)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 August 2009Annual return made up to 06/07/09 (6 pages)
10 August 2009Annual return made up to 06/07/09 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 August 2008Annual return made up to 06/07/08 (6 pages)
22 August 2008Appointment terminated director david weston (1 page)
22 August 2008Annual return made up to 06/07/08 (6 pages)
22 August 2008Appointment terminated director david weston (1 page)
28 July 2008Director appointed mark jonathan stanbridge (1 page)
28 July 2008Director appointed mark jonathan stanbridge (1 page)
29 March 2008Registered office changed on 29/03/2008 from 15 exeter mansions exeter road london NW2 3UG (1 page)
29 March 2008Registered office changed on 29/03/2008 from 15 exeter mansions exeter road london NW2 3UG (1 page)
24 July 2007Annual return made up to 06/07/07
  • 363(288) ‐ Director resigned
(9 pages)
24 July 2007Annual return made up to 06/07/07
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
2 January 2007Auditor's resignation (1 page)
2 January 2007Auditor's resignation (1 page)
3 August 2006Annual return made up to 06/07/06 (9 pages)
3 August 2006Annual return made up to 06/07/06 (9 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
6 July 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
5 July 2005New director appointed (4 pages)
5 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2005Annual return made up to 06/07/05
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2005New director appointed (4 pages)
2 July 2005Full accounts made up to 31 December 2004 (12 pages)
2 July 2005Full accounts made up to 31 December 2004 (12 pages)
15 November 2004Full accounts made up to 31 December 2003 (11 pages)
15 November 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
20 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(9 pages)
20 July 2004New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
13 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(9 pages)
13 July 2003New director appointed (2 pages)
13 July 2003New director appointed (2 pages)
18 June 2003Full accounts made up to 31 December 2002 (10 pages)
18 June 2003Full accounts made up to 31 December 2002 (10 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director resigned
(8 pages)
22 July 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director resigned
(8 pages)
28 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 June 2002Full accounts made up to 31 December 2001 (10 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2001Annual return made up to 06/07/01
  • 363(288) ‐ Director resigned
(7 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
26 June 2001Full accounts made up to 31 December 2000 (10 pages)
7 August 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
16 June 2000Full accounts made up to 31 December 1999 (10 pages)
28 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
29 June 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1998Annual return made up to 06/07/98 (6 pages)
14 July 1998Annual return made up to 06/07/98 (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
25 June 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
30 September 1997Full accounts made up to 31 December 1996 (10 pages)
16 July 1997Annual return made up to 06/07/97 (6 pages)
16 July 1997Annual return made up to 06/07/97 (6 pages)
12 August 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996Annual return made up to 06/07/96
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
4 July 1996Full accounts made up to 31 December 1995 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
2 October 1987Annual return made up to 14/07/87 (3 pages)
2 October 1987Annual return made up to 14/07/87 (3 pages)
14 March 1978Certificate of incorporation (1 page)
14 March 1978Incorporation (49 pages)
14 March 1978Incorporation (49 pages)
14 March 1978Certificate of incorporation (1 page)