Background WavePink WaveYellow Wave

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN (01945780)

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN (01945780) is an active UK company. incorporated on 10 September 1985. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN has been registered for 40 years. Current directors include BAYOUMI - STEFANOVIC, Nevin Ibrahim Khalil, FLITCROFT, Katie Mckenzie, HARDY, Joanna and 4 others.

Company Number
01945780
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 1985
Age
40 years
Address
21 Ely Place, London, EC1N 6TD
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BAYOUMI - STEFANOVIC, Nevin Ibrahim Khalil, FLITCROFT, Katie Mckenzie, HARDY, Joanna, MCCALLUM, Alistair Neil, PEDERSEN, Marguerite Ann Campbell, SADLER, Philip, TONNA, Pia Pompea
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN

THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN is an active company incorporated on 10 September 1985 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE GEMMOLOGICAL ASSOCIATION OF GREAT BRITAIN was registered 40 years ago.(SIC: 94120)

Status

active

Active since 40 years ago

Company No

01945780

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 10 September 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

THE GEMMOLOGICAL ASSOCIATION AND GEM TESTING LABORATORY OF GREAT BRITAIN
From: 17 October 1990To: 28 June 2007
GEM TESTING LABORATORY OF GREAT BRITAIN
From: 14 January 1986To: 17 October 1990
CASECLAIM LIMITED
From: 10 September 1985To: 14 January 1986
Contact
Address

21 Ely Place London, EC1N 6TD,

Previous Addresses

21 Ely Place Ely Place London EC1N 6TD England
From: 25 February 2025To: 25 February 2025
20 Ely Place London EC1N 6TD England
From: 11 February 2025To: 25 February 2025
16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 19 May 2022To: 11 February 2025
3rd Floor Palladium House 1/4 Argyll Street London W1F 7LD
From: 10 September 1985To: 19 May 2022
Timeline

73 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
May 11
Director Joined
May 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Joined
May 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
59
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HILL, Catherine Elizabeth

Active
21 Ely Place, LondonEC1N 6TD
Secretary
Appointed 03 Feb 2025

BAYOUMI - STEFANOVIC, Nevin Ibrahim Khalil

Active
Ely Place, LondonEC1N 6TD
Born August 1975
Director
Appointed 09 Jan 2019

FLITCROFT, Katie Mckenzie

Active
101, New Bond Street, LondonW1S 1SR
Born August 1982
Director
Appointed 26 Oct 2022

HARDY, Joanna

Active
Ely Place, LondonEC1N 6TD
Born November 1961
Director
Appointed 27 Jul 2017

MCCALLUM, Alistair Neil

Active
Camberwell Road, LondonSE5 0HB
Born May 1990
Director
Appointed 25 Nov 2024

PEDERSEN, Marguerite Ann Campbell

Active
2 Beaconsfield Road, LondonW5 5JE
Born December 1945
Director
Appointed 26 Oct 2022

SADLER, Philip

Active
17 St. Margarets Road, DoverCT15 6EQ
Born August 1953
Director
Appointed 27 Jul 2017

TONNA, Pia Pompea

Active
7400 Lancaster Store Road, North Carolina
Born March 1970
Director
Appointed 26 Oct 2022

HARDING, Roger, Dr

Resigned
Avebury Manor, AveburySN8 1RF
Secretary
Appointed 11 Jul 2001
Resigned 01 Apr 2005

HARDING, Roger, Dr

Resigned
Avebury Manor, AveburySN8 1RF
Secretary
Appointed 13 Jun 1994
Resigned 26 Apr 2001

HART, Alan David

Resigned
Great Queen Street, LondonWC2B 5AH
Secretary
Appointed 23 Jun 2017
Resigned 26 Jul 2024

KLEIN, Adrian Henry

Resigned
Minerva House, LondonEC1N 8RR
Secretary
Appointed N/A
Resigned 13 Jun 1994

NEALE, Paul Christopher

Resigned
Roseacres, SawbridgeworthCM21 0BU
Secretary
Appointed 27 May 2008
Resigned 26 Feb 2009

OGDEN, John Mullen, Dr

Resigned
Florin Court, LondonEC1M 6EU
Secretary
Appointed 26 Feb 2009
Resigned 17 Sept 2012

RILEY, James Henry

Resigned
3rd Floor, 1/4 Argyll StreetW1F 7LD
Secretary
Appointed 17 Sept 2012
Resigned 10 Aug 2015

VAN DOREN, Jean-Paul

Resigned
Seasprite, FelphamPO22 7AQ
Secretary
Appointed 20 Dec 2000
Resigned 11 Jul 2001

WELLS, Miranda Elizabeth Jane

Resigned
3rd Floor, 1/4 Argyll StreetW1F 7LD
Secretary
Appointed 10 Aug 2015
Resigned 26 Jul 2016

THROGMORTON SECRETARIES LLP

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 16 Jul 2007
Resigned 08 Apr 2008

THROGMORTON UK LIMITED

Resigned
42-44 Portman Road, ReadingRG30 1EA
Corporate secretary
Appointed 01 Apr 2005
Resigned 16 Jul 2007

BARTHAUD, Paul Alexander

Resigned
41 Upfield, CroydonCR0 5DR
Born March 1956
Director
Appointed 16 Nov 2005
Resigned 12 Apr 2006

BONANNO PATRIZZI, Kathryn Leigh

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1956
Director
Appointed 26 Aug 2015
Resigned 26 Oct 2022

BURGOYNE, Sheila

Resigned
Burwood 118 Totteridge Lane, LondonN20 8JH
Born July 1952
Director
Appointed 14 Sept 2004
Resigned 18 Jun 2007

BURLAND, Mary Ann

Resigned
3rd Floor, 1/4 Argyll StreetW1F 7LD
Born November 1945
Director
Appointed 11 Jul 2012
Resigned 09 Sept 2016

CADZOW, Jessica May

Resigned
3rd Floor, 1/4 Argyll StreetW1F 7LD
Born February 1969
Director
Appointed 03 Sept 2014
Resigned 26 Aug 2015

CALLAGHAN, David John

Resigned
2 St Leonards Avenue, HarrowHA3 8EN
Born August 1938
Director
Appointed N/A
Resigned 14 Jun 1993

CARMODY, Justine Lynda

Resigned
Great Queen Street, LondonWC2B 5AH
Born July 1966
Director
Appointed 26 Aug 2015
Resigned 13 Nov 2024

CAVEY, Christopher Ronald

Resigned
178 Hicks Avenue, GreenfordUB6 8HD
Born May 1954
Director
Appointed 20 Nov 1991
Resigned 26 Jan 1999

COLLINS, Alan Trevor, Professor

Resigned
70 Elm Grove, OrpingtonBR6 0AD
Born December 1941
Director
Appointed 14 Sept 2004
Resigned 07 Jul 2011

COLLINS, Steven

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born August 1963
Director
Appointed 22 Jun 2009
Resigned 11 Jun 2015

DAVIDSON, Terence Malcolm John

Resigned
7 Morrison Street, LondonSW11 5LR
Born August 1936
Director
Appointed N/A
Resigned 01 Jul 2008

DEEKS, Noel

Resigned
163 Tennyson Road, LutonLU1 3RP
Born December 1929
Director
Appointed N/A
Resigned 14 Jul 2001

DEEKS, Noel

Resigned
163 Tennyson Road, LutonLU1 3RP
Born December 1929
Director
Appointed N/A
Resigned 04 Nov 1991

DRUCKER, Richard Barry

Resigned
2640 Patriot Blvd, Suite 240, Glenview
Born November 1955
Director
Appointed 26 Oct 2022
Resigned 26 Oct 2022

EMMS, Eric Charles

Resigned
175 Wakehurst Road, LondonSW11 6BP
Born April 1956
Director
Appointed 08 Sept 1993
Resigned 24 May 1995

EVERITT, Sally Ann

Resigned
27 Greville Street, LondonEC1N 8TN
Born November 1956
Director
Appointed 14 Sept 2004
Resigned 17 Oct 2007

Persons with significant control

11

0 Active
11 Ceased

Miss Justine Lynda Carmody

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born July 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Kathryn Leigh Bonanno Patrizzi

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Christopher Patrick Smith

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Dr John Mullen Ogden

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Miss Kerry Honor Gregory

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mrs Mary Ann Burland

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born November 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

John Alan William Hodgkinson

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born March 1937

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Richard Mark Slater

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mrs Miranda Elizabeth Jane Wells

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born December 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Paul Frank Greer

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born May 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Nigel Brian Israel

Ceased
1/4 Argyll Street, LondonW1F 7LD
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Group
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 September 2013
AR01AR01
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
13 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
6 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
24 October 2012
AR01AR01
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Group
21 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 November 2009
AR01AR01
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288cChange of Particulars
Legacy
9 August 2007
288cChange of Particulars
Memorandum Articles
5 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
363aAnnual Return
Accounts With Accounts Type Group
19 June 2006
AAAnnual Accounts
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
23 December 2005
MEM/ARTSMEM/ARTS
Legacy
23 December 2005
225Change of Accounting Reference Date
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Memorandum Articles
3 May 2005
MEM/ARTSMEM/ARTS
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Resolution
11 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288aAppointment of Director or Secretary
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
9 October 1995
288288
Legacy
2 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
23 December 1993
288288
Legacy
23 December 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
288288
Legacy
4 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
6 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
17 September 1991
363b363b
Legacy
7 November 1990
363363
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
11 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
23 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1988
AAAnnual Accounts
Legacy
23 June 1988
288288
Legacy
12 April 1988
287Change of Registered Office
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
11 August 1987
288288
Legacy
30 June 1987
REREG(U)REREG(U)
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Legacy
29 November 1986
288288
Legacy
8 September 1986
225(1)225(1)
Legacy
4 June 1986
287Change of Registered Office
Certificate Change Of Name Company
14 January 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 September 1985
NEWINCIncorporation
Miscellaneous
10 September 1985
MISCMISC