Newcastle Upon Tyne
NE1 1RH
Director Name | Mr Martin Berglund |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 15 December 2023(53 years, 8 months after company formation) |
Appointment Duration | 4 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | James Bryant Ackland |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 July 1996) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 8 Cheyne Road Stoke Bishop Bristol Avon BS9 2DH |
Director Name | Mr Ronald Anthony Allott |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 February 1999) |
Role | Chartered Architect |
Correspondence Address | 41 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HT |
Director Name | Gerald Montague Beale |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Chartered Accountant |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Donald Brooks |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Deputy Secretary Riba |
Correspondence Address | 10 Lodge Gardens Alverstoke Gosport Hampshire PO12 3PY |
Director Name | Clive Emsley Bracewell Lascelles Carr |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 31 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Pelham Place London SW7 2NH |
Director Name | Gordon Graham |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 1992) |
Role | Chartered Architect |
Correspondence Address | The Reform Club 104 Pall Mall London Sw1 |
Secretary Name | Gerald Montague Beale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 27 Cheyne Court London SW3 5TR |
Director Name | Mr Peter Gary Jackson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(23 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Jasmine Bunce Common Road Leigh Reigate Surrey RH2 8NS |
Director Name | Christopher David Daltry |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(23 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2002) |
Role | Executive Director |
Correspondence Address | The Coach House Halliwell Dene Hexham Northumberland NE46 1HW |
Director Name | Mr Richard Whitcombe Flowitt |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(23 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 July 1998) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Little Fort New Way Godalming Surrey GU7 2JH |
Director Name | Mr Geoff Michael Denner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(24 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greeba 18 Pyle Hill Greenham Newbury Berkshire RG14 7JJ |
Director Name | Roderick Peter Hackney |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(25 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 July 2001) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | Shaw Bottom Farm Upper Hulme Leek Staffs ST13 8UQ |
Secretary Name | Mr Michael Frank Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(26 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Michael Frank Horner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 3 Bunyan Close Tring Hertfordshire HP23 5PS |
Director Name | Mr Andrew Charlesworth Clague |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(27 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 23 July 2003) |
Role | Chartered Architect |
Correspondence Address | The Old Rectory Cottage The Street Ickham Canterbury Kent CT3 1QN |
Director Name | Catherine Hennessy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 September 2004) |
Role | Chartered Architect |
Correspondence Address | 12 Palatine Road London N16 8SX |
Director Name | Mr Stuart Charles Crichton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 June 2002) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Road Richmond Surrey TW10 6JW |
Director Name | Mr Michael James Hickie |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 June 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Haven Underdown Kennford Exeter Devon EX6 7XZ |
Secretary Name | Mr Geoff Michael Denner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greeba 18 Pyle Hill Greenham Newbury Berkshire RG14 7JJ |
Director Name | Mr Graham John Francis |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 2009) |
Role | Architect |
Correspondence Address | 84 Muswell Hill Road London N10 3JR |
Director Name | Ms Dagmar Binsted |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2009(39 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 July 2015) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr Matthew Donald Brook |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2013) |
Role | Architect/Designer |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 15 Bonhill Street London EC2P 2EA |
Director Name | Mr Ben Beaumont |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2011(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 September 2015) |
Role | Barrister/Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr John Langton Crosby |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(41 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Turnpike Walk Sedgefield Stockton-On-Tees Cleveland TS21 3NP |
Secretary Name | Mr John Langton Crosby |
---|---|
Status | Resigned |
Appointed | 15 February 2012(41 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2012) |
Role | Company Director |
Correspondence Address | 4 Turnpike Walk Sedgefield Stockton-On-Tees Cleveland TS21 3NP |
Secretary Name | Miss Irena Dawn Peel |
---|---|
Status | Resigned |
Appointed | 25 April 2013(43 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2018) |
Role | Company Director |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr Paul Guy Foster |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2015(45 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr Timothy Guy Bailey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2016(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr Clement Irwin Brohier |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2018) |
Role | Executive Director Of Finance And Operations |
Country of Residence | England |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr Benjamin Charles Edward Derbyshire |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(46 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 June 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Mr Christopher Stanley Blaxall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Secretary Name | Mr Christopher Stanley Blaxall |
---|---|
Status | Resigned |
Appointed | 10 December 2018(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Director Name | Johnny Engman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 February 2021(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2023) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
Website | ribaenterprises.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2445557 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Old Post Office St. Nicholas Street Newcastle Upon Tyne NE1 1RH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
1.3m at £1 | Royal Institute Of British Architects 100.00% Ordinary |
---|---|
1 at £1 | Andrew Ian Munro 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,339,651 |
Gross Profit | £17,876,758 |
Net Worth | £819,920 |
Cash | £5,909,528 |
Current Liabilities | £10,559,251 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
7 May 2021 | Delivered on: 14 May 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Freehold property known as land and buildings lying on the west side of st nicholas street, newcastle upon tyne - title no.: TY297618;. Freehold property known as land and buildings lying to the west side of st nicholas street, newcastle upon tyne - title no.: TY359626;. For more details please refer to the charging instrument. Outstanding |
---|---|
8 June 2018 | Delivered on: 15 June 2018 Persons entitled: Ldc (Managers) Limited as Security Agent Classification: A registered charge Particulars: Not applicable. Outstanding |
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
26 September 2003 | Delivered on: 10 October 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £617,490 credited to account designation 09097066 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
30 March 1992 | Delivered on: 31 March 1992 Persons entitled: The Royal Institute of British Architects Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 December 2023 | Appointment of Mr Martin Berglund as a director on 15 December 2023 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Johnny Engman as a director on 15 December 2023 (1 page) |
11 October 2023 | Full accounts made up to 31 December 2022 (33 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
31 August 2022 | Termination of appointment of Colin Smith as a director on 31 August 2022 (1 page) |
17 May 2022 | Appointment of Mr Russell Adam Haworth as a director on 1 April 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 May 2022 | Termination of appointment of Stefan Lindqvist as a director on 31 March 2022 (1 page) |
22 October 2021 | Satisfaction of charge 009782710005 in full (1 page) |
16 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
27 May 2021 | Memorandum and Articles of Association (23 pages) |
27 May 2021 | Resolutions
|
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
14 May 2021 | Registration of charge 009782710005, created on 7 May 2021 (19 pages) |
27 April 2021 | Termination of appointment of Christopher Stanley Blaxall as a secretary on 31 March 2021 (1 page) |
27 April 2021 | Appointment of Mr Colin Smith as a director on 28 February 2021 (2 pages) |
27 April 2021 | Termination of appointment of Christopher Stanley Blaxall as a director on 31 March 2021 (1 page) |
27 April 2021 | Termination of appointment of Helen Lisa Whitfield as a director on 28 February 2021 (1 page) |
27 April 2021 | Appointment of Stefan Lindqvist as a director on 28 February 2021 (2 pages) |
27 April 2021 | Termination of appointment of Richard Paul Waterhouse as a director on 28 February 2021 (1 page) |
27 April 2021 | Appointment of Johnny Engman as a director on 28 February 2021 (2 pages) |
30 March 2021 | Satisfaction of charge 009782710003 in full (1 page) |
30 March 2021 | Satisfaction of charge 009782710004 in full (1 page) |
18 December 2020 | Full accounts made up to 31 December 2019 (33 pages) |
28 July 2020 | Director's details changed for Mr Christopher Stanley Blaxall on 12 May 2019 (2 pages) |
2 June 2020 | Company name changed riba enterprises LTD\certificate issued on 02/06/20
|
18 May 2020 | Confirmation statement made on 17 May 2020 with updates (5 pages) |
30 July 2019 | Full accounts made up to 31 December 2018 (32 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Christopher Stanley Blaxall as a director on 10 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Irena Dawn Peel as a secretary on 31 August 2018 (1 page) |
17 December 2018 | Appointment of Mr Christopher Stanley Blaxall as a secretary on 10 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Irena Dawn Peel as a director on 31 August 2018 (1 page) |
19 July 2018 | Termination of appointment of Peter Mill Oborn as a director on 31 May 2018 (1 page) |
19 July 2018 | Termination of appointment of Timothy Guy Bailey as a director on 31 May 2018 (1 page) |
19 July 2018 | Termination of appointment of George Mark Richardson as a director on 31 May 2018 (1 page) |
19 July 2018 | Termination of appointment of Mark Richard Kemp as a director on 31 May 2018 (1 page) |
9 July 2018 | Resolutions
|
2 July 2018 | Termination of appointment of Clement Irwin Brohier as a director on 8 June 2018 (1 page) |
2 July 2018 | Cessation of The Royal Institute of British Architects as a person with significant control on 6 April 2016 (1 page) |
2 July 2018 | Notification of Williams Topco Limited as a person with significant control on 8 June 2018 (2 pages) |
2 July 2018 | Termination of appointment of Paula Willmore as a director on 8 June 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (26 pages) |
15 June 2018 | Registration of charge 009782710004, created on 8 June 2018 (12 pages) |
12 June 2018 | Registration of charge 009782710003, created on 8 June 2018 (11 pages) |
26 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
4 May 2018 | Termination of appointment of Philip Anthony Youell as a director on 3 May 2018 (1 page) |
30 April 2018 | Termination of appointment of Paul Guy Foster as a director on 30 April 2018 (1 page) |
26 March 2018 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Satisfaction of charge 2 in full (1 page) |
13 July 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 5 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Benjamin Charles Edward Derbyshire as a director on 5 June 2017 (1 page) |
24 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 May 2017 | Director's details changed for Mr Richard Paul Waterhouse on 19 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
19 May 2017 | Director's details changed for Mr Richard Paul Waterhouse on 19 May 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Philip Anthony Youell as a director on 24 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Philip Anthony Youell as a director on 24 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Mill Oborn as a director on 24 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr George Mark Richardson as a director on 24 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr George Mark Richardson as a director on 24 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Peter Mill Oborn as a director on 24 March 2017 (2 pages) |
23 January 2017 | Termination of appointment of William Douglas Smedley as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of William Douglas Smedley as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Abi Anne Van Hoorebeek as a director on 23 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Abi Anne Van Hoorebeek as a director on 23 January 2017 (1 page) |
21 October 2016 | Appointment of Mr Benjamin Charles Edward Derbyshire as a director on 18 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Benjamin Charles Edward Derbyshire as a director on 18 October 2016 (2 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 July 2016 | Appointment of Mr Clement Irwin Brohier as a director on 29 June 2016 (2 pages) |
13 July 2016 | Appointment of Mr Clement Irwin Brohier as a director on 29 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
8 June 2016 | Termination of appointment of Peter Andrew Charles Udall as a director on 27 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Andrew Charles Udall as a director on 27 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Timothy Guy Bailey as a director on 11 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr Timothy Guy Bailey as a director on 11 March 2016 (2 pages) |
14 January 2016 | Termination of appointment of Clive Emsley Bracewell Lascelles Carr as a director on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Clive Emsley Bracewell Lascelles Carr as a director on 31 December 2015 (1 page) |
27 November 2015 | Appointment of Mr Paul Guy Foster as a director on 27 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Paul Guy Foster as a director on 27 November 2015 (2 pages) |
29 September 2015 | Termination of appointment of Andrew Ian Munro as a director on 14 August 2015 (1 page) |
29 September 2015 | Termination of appointment of Andrew Ian Munro as a director on 14 August 2015 (1 page) |
8 September 2015 | Termination of appointment of Ben Beaumont as a director on 6 September 2015 (1 page) |
8 September 2015 | Termination of appointment of Ben Beaumont as a director on 6 September 2015 (1 page) |
16 July 2015 | Appointment of Mr Mark Richard Kemp as a director on 16 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Dagmar Binsted as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Dagmar Binsted as a director on 16 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Mark Richard Kemp as a director on 16 July 2015 (2 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Termination of appointment of Richard John Watson as a director on 28 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Richard John Watson as a director on 28 April 2015 (1 page) |
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 April 2014 | Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Standard House 15 Bonhill Street London EC2P 2EA on 1 April 2014 (1 page) |
12 July 2013 | Director's details changed for Mr William Douglas Smedley on 5 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr William Douglas Smedley on 5 July 2013 (2 pages) |
12 July 2013 | Director's details changed for Mr William Douglas Smedley on 5 July 2013 (2 pages) |
26 June 2013 | Termination of appointment of Matthew Brook as a director (1 page) |
26 June 2013 | Termination of appointment of Matthew Brook as a director (1 page) |
11 June 2013 | Director's details changed for Ms Dagmar Binsted on 17 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Dagmar Binsted on 17 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Abi Anne Van Hoorebeek on 4 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Abi Anne Van Hoorebeek on 4 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Helen Lisa Whitfield on 3 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Helen Lisa Whitfield on 3 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr William Douglas Smedley on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mrs Helen Lisa Whitfield on 3 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Ms Abi Anne Van Hoorebeek on 4 April 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr William Douglas Smedley on 11 June 2013 (2 pages) |
6 June 2013 | Termination of appointment of Mark Richardson as a director (1 page) |
6 June 2013 | Termination of appointment of Mark Richardson as a director (1 page) |
6 June 2013 | Register inspection address has been changed (1 page) |
6 June 2013 | Register inspection address has been changed (1 page) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Register(s) moved to registered inspection location (1 page) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (14 pages) |
6 June 2013 | Register(s) moved to registered inspection location (1 page) |
15 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 May 2013 | Appointment of Miss Irena Dawn Peel as a director (2 pages) |
14 May 2013 | Appointment of Miss Irena Dawn Peel as a secretary (1 page) |
14 May 2013 | Appointment of Miss Irena Dawn Peel as a secretary (1 page) |
14 May 2013 | Appointment of Miss Irena Dawn Peel as a director (2 pages) |
7 February 2013 | Termination of appointment of John Crosby as a director (1 page) |
7 February 2013 | Termination of appointment of John Crosby as a director (1 page) |
5 November 2012 | Termination of appointment of John Crosby as a secretary (1 page) |
5 November 2012 | Termination of appointment of John Crosby as a secretary (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 May 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 February 2012 | Termination of appointment of Geoffrey Denner as a secretary (1 page) |
15 February 2012 | Termination of appointment of Geoffrey Denner as a director (1 page) |
15 February 2012 | Appointment of Mr John Langton Crosby as a director (2 pages) |
15 February 2012 | Termination of appointment of Geoffrey Denner as a secretary (1 page) |
15 February 2012 | Appointment of Mr John Langton Crosby as a director (2 pages) |
15 February 2012 | Termination of appointment of Geoffrey Denner as a director (1 page) |
15 February 2012 | Appointment of Mr John Langton Crosby as a secretary (2 pages) |
15 February 2012 | Appointment of Mr John Langton Crosby as a secretary (2 pages) |
27 September 2011 | Appointment of Mr Benjamin Beaumont as a director (2 pages) |
27 September 2011 | Termination of appointment of Michael Lawless as a director (1 page) |
27 September 2011 | Appointment of Mr Benjamin Beaumont as a director (2 pages) |
27 September 2011 | Termination of appointment of Michael Lawless as a director (1 page) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (16 pages) |
3 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (16 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 May 2011 | Appointment of Mr Richard John Watson as a director (2 pages) |
12 May 2011 | Appointment of Mr Richard John Watson as a director (2 pages) |
3 March 2011 | Director's details changed for Ms Paul Willmore on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Ms Paul Willmore on 3 March 2011 (2 pages) |
3 March 2011 | Director's details changed for Ms Paul Willmore on 3 March 2011 (2 pages) |
1 March 2011 | Appointment of Ms Paul Willmore as a director (2 pages) |
1 March 2011 | Appointment of Mr William Douglas Smedley as a director (2 pages) |
1 March 2011 | Appointment of Mr William Douglas Smedley as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew Ian Munro as a director (2 pages) |
1 March 2011 | Appointment of Ms Abi Anne Van Hoorebeek as a director (2 pages) |
1 March 2011 | Appointment of Mr Andrew Ian Munro as a director (2 pages) |
1 March 2011 | Appointment of Ms Abi Anne Van Hoorebeek as a director (2 pages) |
1 March 2011 | Appointment of Ms Paul Willmore as a director (2 pages) |
24 September 2010 | Termination of appointment of Warren Whyte as a director (1 page) |
24 September 2010 | Termination of appointment of Warren Whyte as a director (1 page) |
10 September 2010 | Termination of appointment of Claire James as a director (1 page) |
10 September 2010 | Termination of appointment of Claire James as a director (1 page) |
26 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
26 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
14 July 2010 | Termination of appointment of Patricia Malet Bates as a director (1 page) |
14 July 2010 | Termination of appointment of Patricia Malet Bates as a director (1 page) |
15 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (10 pages) |
15 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (10 pages) |
14 June 2010 | Director's details changed for Clive Emsley Bracewell Lascelles Carr on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Dagmar Binsted on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Ms Dagmar Binsted on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Geoffrey Michael Denner on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Patricia Ida Malet Bates on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael David Lawless on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Warren Michael Whyte on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Michael David Lawless on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Paul Waterhouse on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mark Richardson on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Lisa Whitfield on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mrs Patricia Ida Malet Bates on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Warren Michael Whyte on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Geoffrey Michael Denner on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Helen Lisa Whitfield on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Clive Emsley Bracewell Lascelles Carr on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Richard Paul Waterhouse on 17 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Mark Richardson on 17 May 2010 (2 pages) |
11 May 2010 | Appointment of Mr Peter Andrew Charles Udall as a director (2 pages) |
11 May 2010 | Appointment of Mr Peter Andrew Charles Udall as a director (2 pages) |
18 November 2009 | Director's details changed for Mr Matthew Donald Brook on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mr Matthew Donald Brook as a director (2 pages) |
18 November 2009 | Director's details changed for Mr Matthew Donald Brook on 18 November 2009 (2 pages) |
18 November 2009 | Appointment of Mr Matthew Donald Brook as a director (2 pages) |
16 October 2009 | Appointment of Ms Dagmar Binsted as a director (2 pages) |
16 October 2009 | Appointment of Ms Dagmar Binsted as a director (2 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
23 June 2009 | Appointment terminated director graham francis (1 page) |
23 June 2009 | Appointment terminated director graham francis (1 page) |
23 June 2009 | Appointment terminated director alistair sunderland (1 page) |
23 June 2009 | Appointment terminated director alistair sunderland (1 page) |
19 May 2009 | Return made up to 17/05/09; full list of members (7 pages) |
19 May 2009 | Director's change of particulars / mark richardson / 08/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / mark richardson / 08/05/2009 (1 page) |
19 May 2009 | Return made up to 17/05/09; full list of members (7 pages) |
6 March 2009 | Appointment terminated director jon sliney (1 page) |
6 March 2009 | Appointment terminated director jon sliney (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (7 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (7 pages) |
11 March 2008 | Director appointed helen lisa whitfield (2 pages) |
11 March 2008 | Director appointed helen lisa whitfield (2 pages) |
28 November 2007 | Auditor's resignation (1 page) |
28 November 2007 | Auditor's resignation (1 page) |
21 November 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 17/05/07; no change of members
|
12 June 2007 | Return made up to 17/05/07; no change of members
|
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
21 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members
|
2 June 2006 | Return made up to 17/05/06; full list of members
|
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
23 December 2005 | Director resigned (1 page) |
16 December 2005 | New director appointed (2 pages) |
16 December 2005 | New director appointed (2 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members
|
10 June 2005 | Return made up to 17/05/05; full list of members
|
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (18 pages) |
29 July 2004 | New director appointed (2 pages) |
26 July 2004 | Auditor's resignation (1 page) |
26 July 2004 | Auditor's resignation (1 page) |
7 June 2004 | Return made up to 17/05/04; full list of members (11 pages) |
7 June 2004 | Return made up to 17/05/04; full list of members (11 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
22 November 2003 | Director resigned (1 page) |
22 November 2003 | Director resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: 4TH floor 1-3 dufferin street london EC1Y 8NA (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 4TH floor 1-3 dufferin street london EC1Y 8NA (1 page) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | New director appointed (2 pages) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (24 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (24 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (11 pages) |
11 June 2003 | Return made up to 17/05/03; full list of members (11 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | New director appointed (2 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (18 pages) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | New director appointed (2 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
11 June 2002 | Return made up to 17/05/02; full list of members
|
11 June 2002 | Return made up to 17/05/02; full list of members
|
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
28 March 2002 | Company name changed riba companies LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed riba companies LIMITED\certificate issued on 28/03/02 (2 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (10 pages) |
14 June 2001 | Return made up to 17/05/01; full list of members (10 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | New director appointed (2 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
1 June 2000 | Return made up to 17/05/00; full list of members
|
1 June 2000 | Return made up to 17/05/00; full list of members
|
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 June 1999 | Return made up to 17/05/99; full list of members
|
10 June 1999 | Return made up to 17/05/99; full list of members
|
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
29 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 May 1998 | Return made up to 17/05/98; full list of members (16 pages) |
29 May 1998 | Return made up to 17/05/98; full list of members (16 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (18 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 66 portland place london W1N 4AD (1 page) |
19 June 1997 | Return made up to 17/05/97; no change of members
|
19 June 1997 | Return made up to 17/05/97; no change of members
|
8 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
15 December 1996 | New director appointed (3 pages) |
15 December 1996 | New director appointed (3 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned;director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | New secretary appointed (2 pages) |
12 August 1996 | Secretary resigned;director resigned (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | New secretary appointed (2 pages) |
8 June 1996 | Return made up to 17/05/96; no change of members
|
8 June 1996 | Return made up to 17/05/96; no change of members
|
23 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
23 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
6 October 1995 | Ad 30/09/95--------- £ si 83334@1=83334 £ ic 1234116/1317450 (2 pages) |
6 October 1995 | Ad 30/09/95--------- £ si 83334@1=83334 £ ic 1234116/1317450 (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
14 August 1995 | Director's particulars changed (2 pages) |
7 July 1995 | Ad 01/07/95--------- £ si 150000@1=150000 £ ic 1084116/1234116 (2 pages) |
7 July 1995 | Ad 01/07/95--------- £ si 150000@1=150000 £ ic 1084116/1234116 (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
4 July 1995 | Director's particulars changed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
12 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
2 June 1995 | Return made up to 17/05/95; full list of members (12 pages) |
2 June 1995 | Return made up to 17/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
13 March 1994 | Resolutions
|
13 March 1994 | Resolutions
|
3 December 1993 | Memorandum and Articles of Association (32 pages) |
3 December 1993 | Resolutions
|
3 December 1993 | Memorandum and Articles of Association (32 pages) |
3 December 1993 | Resolutions
|
11 November 1987 | Memorandum and Articles of Association (10 pages) |
11 November 1987 | Memorandum and Articles of Association (10 pages) |
30 May 1986 | Company name changed R.I.B.A. services LIMITED\certificate issued on 30/05/86 (13 pages) |
30 May 1986 | Company name changed R.I.B.A. services LIMITED\certificate issued on 30/05/86 (13 pages) |
28 April 1970 | Certificate of incorporation (1 page) |
28 April 1970 | Certificate of incorporation (1 page) |