Company NameThe World Federation Of Rose Societies
Company StatusActive
Company Number03382562
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date6 June 1997(26 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameAhmed Alam Khan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIndian
StatusCurrent
Appointed12 October 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleIndustrialisy=T
Country of ResidenceIndia Hyderabad
Correspondence Address1-7-140 Mushirabad
Hyderabad A.P. India
Hyderabad 50048
India
Director NameDiane Gaye Vom Berg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed17 October 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleAdministrative Assistant
Country of ResidenceAustralia
Correspondence Address124
Avenue Rd
Clarence Gardens
South Australia 5039
Australia
Director NameOle Briey Henrianne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed17 October 2012(15 years, 4 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address181
Avenue Du Prince Heritier
Woluwe Saint Lanbert
Brussels 1200
Belgium
Director NameInger Schierning
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceDenmark
Correspondence Address114
Vejdammen 114
Holte
Dk 2840
Denmark
Director NameShiwei Zhao
Date of BirthApril 1967 (Born 57 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleHorticulturist
Country of ResidenceChina
Correspondence AddressBeijing Butanical Garden
Wofosi Road
Xiangshan Haidan District
Beijing 100093
China
Director NamePaul Antony Harold Hains
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleTraining Manager
Country of ResidenceAustralia/ Queensland
Correspondence AddressPO Box 4355
Gumdale
Queensland 4154
Australia
Director NameMr Douglas Grant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 June 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleScientist
Country of ResidenceNew Zealand
Correspondence Address326c Patumahoe Road
Rd3
Pukekohe
Auckland
New Zealand
Secretary NameMr Derek Barry Lawrence
StatusCurrent
Appointed01 June 2015(17 years, 12 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address76 Bennetts Court
Yate
Bristol
BS37 4XH
Director NameMr Kelvin Geoffrey Trimper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed02 July 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleManager
Country of ResidenceAustralian
Correspondence Address15 Oradala Court
Salisbury Heights
5109 South Australia
Australia
Director NameMrs Mireille Steil
Date of BirthNovember 1963 (Born 60 years ago)
NationalityLuxembourger
StatusCurrent
Appointed03 July 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address113 Rue Principale
Schuttrange
L-5367
Luxembourg
Director NameMrs Vivienne Black
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed03 July 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCEO
Country of ResidenceSouth Africa
Correspondence AddressThe Rose House 510 Krause Street
Beaulieu Midrand
1684
South Africa
Director NameMrs Diana Dora Antonition
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressPO Box Hm 2721 PO Box Hm 2721
Hamilton
Hm Lx
Bermuda
Director NameMr Sushil Prakash
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed03 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameMr Gavin Woods
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed03 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleRegistered Nurse/Administrator
Country of ResidenceAustralia
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameMr Vijay Kant Pillay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed03 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameMrs Ines Diaz De Licandro
Date of BirthOctober 1958 (Born 65 years ago)
NationalityUruguayan
StatusCurrent
Appointed03 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUruguay
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameMrs Angela Bokor
Date of BirthOctober 1961 (Born 62 years ago)
NationalityHungarian
StatusCurrent
Appointed03 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceRomania
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameMr Robert Ardini
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed03 November 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
Director NameEthel Freeman
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address15 Chiltern Hill Road
Toronto
Ontario
M6c 3b4
Director NameEsther Jacoba Geldenhuys
Date of BirthFebruary 1924 (Born 100 years ago)
NationalitySouth African
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 655
Kroonstad
Freestate
9500
Director NameFrank August Benardella
Date of BirthJuly 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleRetired
Correspondence Address20 Stillhouse Road
Englishtown
New Jersey
Monmouth
07726
Director NameHelga Leonie Brichet
Date of BirthApril 1942 (Born 82 years ago)
NationalityBelgian / South Afri
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSanta Maria
06058 San Terenziano
Perugia
Italy
Secretary NameMrs Jill Louise Bennell
NationalityBritish
StatusResigned
Appointed06 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
St Albans
Hertfordshire
AL1 3AZ
Director NameLt Col Kenneth John Grapes
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2000(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 May 2006)
RoleRetired
Correspondence AddressThe Limes
Norwich Road, Ludham
Ludham
Norfolk
NR29 5QA
Director NameDamianos Constantinou
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCypriot
StatusResigned
Appointed23 April 2000(2 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 May 2006)
RoleChartered Accountant
Correspondence Address93 Akti Miaouli
Piraeus
185 35
Greece
Director NameDr Thomas Cairns
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2000(2 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 June 2009)
RoleScientist
Correspondence Address3053 Laurel Canyon Blvd
Studio City
California 91604-4214
Director NameSuperintendent Lars Ake Gustavsson
Date of BirthMarch 1946 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed24 July 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 23 June 2009)
RoleRosarium Curator
Correspondence AddressMaster Jakobs Gata 5b
3tr
Helsingborg
Se 25436
Sweden
Director NameMr Peter Gordon Elliott
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityN Z
StatusResigned
Appointed16 May 2006(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 June 2015)
RoleRadiographer
Country of ResidenceNew Zealand
Correspondence Address14 Hillcrest Road
Rd10
Palmerston North
Manawatu 4470
New Zealand
Director NameIsa Maria Bozzolo Colombo
Date of BirthDecember 1940 (Born 83 years ago)
NationalityChilean
StatusResigned
Appointed16 May 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2009)
RoleCompany Director
Correspondence AddressLas Hualtatas 5335
Dep.601 (Vitacura)
Santiago
763-0587
Chile
Director NameMrs Jill Louise Bennell
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(8 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Alexandra Road
St Albans
Hertfordshire
AL1 3AZ
Director NameRachel Margaret Flood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityCanadian
StatusResigned
Appointed16 May 2006(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2009)
RoleAdministrator
Correspondence Address155 Edge Hill Drive
Kitchener
Ontario N2p 2c6
Canada
Secretary NameMalcolm John Watson
NationalityAustralian
StatusResigned
Appointed16 May 2006(8 years, 11 months after company formation)
Appointment Duration9 years (resigned 01 June 2015)
RoleManager
Correspondence Address29 Columbia Crescent
Modbury North
South Australia 5092
Australia
Director NameMrs Ann Christine Bird
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(12 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWisteria Cottage 4 Isabel Lane
Kibworth
Leicester
Leicestershire
LE8 0QQ
Director NameNilda Crivelli
Date of BirthMarch 1939 (Born 85 years ago)
NationalityArgentinian
StatusResigned
Appointed23 June 2009(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2012)
RoleRetired
Country of ResidenceArgentina
Correspondence AddressRio Colorado 1653 1
Hurlingham
Buenos Aires
Director NameJolene Kathryn Adams
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2012(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceUsa California
Correspondence Address776
Pinedale Court
Hayward
California 94544-1025
United States
Director NameDavid John Elliott
Date of BirthJuly 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2012(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3125
Qu'Appele Street
Victoria
Bc V9a 1v5
Canada
Director NameRosario Algorta
Date of BirthApril 1949 (Born 75 years ago)
NationalityUruguayan
StatusResigned
Appointed17 October 2012(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 03 November 2022)
RoleCompany Director
Country of ResidenceUruguay
Correspondence Address1930
General French
Montevideo
11500
Uruguay
Director NameBreda Copi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalitySlovenian
StatusResigned
Appointed17 October 2012(15 years, 4 months after company formation)
Appointment Duration10 years (resigned 03 November 2022)
RoleDipl Ing Agz
Country of ResidenceSlovenija
Correspondence Address36
Kovajeva Uligo
6000 Koper
Slovenija 6000
Slovenija
Director NameRae Gilbert
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed01 June 2015(17 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2018)
RoleManager
Country of ResidenceSouth Africa
Correspondence AddressBosky Dell Farm 34 Holt Hill
Plettenberg Bay
Western Cape 6600
South Africa
Director NameMs Lois Bailey Fowkes
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2018(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2022)
RoleDental Hygienist
Country of ResidenceUnited States
Correspondence Address6 Maywood Road
New Rochelle
Westchester 10804
United States
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.worldrose.org
Email address[email protected]

Location

Registered Address25 Park Street
Macclesfield
Cheshire
SK11 6SS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£30,066
Cash£30,294
Current Liabilities£1,780

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
18 April 2023Memorandum and Articles of Association (7 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 March 2023Director's details changed for Mrs Ines Diaz De Montevideo on 3 November 2022 (2 pages)
24 November 2022Termination of appointment of Paul Antony Harold Hains as a director on 3 November 2022 (1 page)
24 November 2022Termination of appointment of Ahmed Alam Khan as a director on 3 November 2022 (1 page)
24 November 2022Termination of appointment of Lois Bailey Fowkes as a director on 3 November 2022 (1 page)
24 November 2022Termination of appointment of Breda Copi as a director on 3 November 2022 (1 page)
24 November 2022Appointment of Mrs Angela Bokor as a director on 3 November 2022 (2 pages)
24 November 2022Termination of appointment of Rosario Algorta as a director on 3 November 2022 (1 page)
24 November 2022Appointment of Mr Vijay Kant Pillay as a director on 3 November 2022 (2 pages)
24 November 2022Termination of appointment of Kelvin Geoffrey Trimper as a director on 3 November 2022 (1 page)
23 November 2022Appointment of Mr Gavin Woods as a director on 3 November 2022 (2 pages)
23 November 2022Appointment of Mrs Ines Diaz De Montevideo as a director on 3 November 2022 (2 pages)
23 November 2022Appointment of Mr Robert Ardini as a director on 3 November 2022 (2 pages)
23 November 2022Appointment of Mr Sushil Prakash as a director on 3 November 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 April 2021Termination of appointment of Steven Joseph Jones as a director on 2 July 2018 (1 page)
1 April 2021Appointment of Mr Kelvin Geoffrey Trimper as a director on 2 July 2018 (2 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
24 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2020Memorandum and Articles of Association (6 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
16 July 2018Termination of appointment of Rae Gilbert as a director on 3 July 2018 (1 page)
16 July 2018Appointment of Mrs Mireille Steil as a director on 3 July 2018 (2 pages)
16 July 2018Appointment of Mrs Vivienne Black as a director on 3 July 2018 (2 pages)
16 July 2018Termination of appointment of Kelvin Geoffrey Trimper as a director on 3 July 2018 (1 page)
16 July 2018Appointment of Ms Lois Bailey Fowkes as a director on 3 July 2018 (2 pages)
16 July 2018Appointment of Mrs Diana Dora Antonition as a director on 3 July 2018 (2 pages)
16 July 2018Termination of appointment of Jolene Kathryn Adams as a director on 3 July 2018 (1 page)
16 July 2018Termination of appointment of David John Elliott as a director on 3 July 2018 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (17 pages)
4 April 2016Annual return made up to 31 March 2016 no member list (17 pages)
4 April 2016Appointment of Mr Douglas Grant as a director on 1 June 2015 (2 pages)
4 April 2016Appointment of Mr Douglas Grant as a director on 1 June 2015 (2 pages)
15 October 2015Memorandum and Articles of Association (5 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 October 2015Memorandum and Articles of Association (5 pages)
13 August 2015Appointment of Inger Schierning as a director on 1 June 2015 (3 pages)
13 August 2015Appointment of Inger Schierning as a director on 1 June 2015 (3 pages)
13 August 2015Appointment of Inger Schierning as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Shiwei Zhao as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Paul Antony Harold Hains as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Shiwei Zhao as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Rae Gilbert as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Rae Gilbert as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Rae Gilbert as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Shiwei Zhao as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Paul Antony Harold Hains as a director on 1 June 2015 (3 pages)
28 July 2015Appointment of Paul Antony Harold Hains as a director on 1 June 2015 (3 pages)
23 July 2015Appointment of Mr Derek Barry Lawrence as a secretary on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Derek Barry Lawrence as a secretary on 1 June 2015 (2 pages)
23 July 2015Appointment of Mr Derek Barry Lawrence as a secretary on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Peter Gordon Elliott as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Malcolm John Watson as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Takamasa Tsuge as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Takamasa Tsuge as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Sheenagh Mary Harris as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Ann Christine Bird as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Peter Gordon Elliott as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Sheenagh Mary Harris as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Peter Gordon Elliott as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Takamasa Tsuge as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Jacqueline Audrey Kalley as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Malcolm John Watson as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Malcolm John Watson as a secretary on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Jacqueline Audrey Kalley as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Ann Christine Bird as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Jacqueline Audrey Kalley as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Sheenagh Mary Harris as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Ann Christine Bird as a director on 1 June 2015 (1 page)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (17 pages)
2 April 2015Annual return made up to 31 March 2015 no member list (17 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (17 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (17 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (17 pages)
3 April 2013Annual return made up to 31 March 2013 no member list (17 pages)
2 April 2013Register inspection address has been changed from 46 Alexandra Road St Albans Hertfordshire AL1 3AZ England (1 page)
2 April 2013Register inspection address has been changed from 46 Alexandra Road St Albans Hertfordshire AL1 3AZ England (1 page)
16 January 2013Appointment of Ole Briey Henrianne as a director (3 pages)
16 January 2013Termination of appointment of Maurice Jay as a director (2 pages)
16 January 2013Termination of appointment of Jill Bennell as a director (2 pages)
16 January 2013Appointment of Ahmed Alam Khan as a director (3 pages)
16 January 2013Termination of appointment of Nilda Crivelli as a director (2 pages)
16 January 2013Appointment of Diane Gaye Vom Berg as a director (3 pages)
16 January 2013Termination of appointment of Nilda Crivelli as a director (2 pages)
16 January 2013Termination of appointment of Gerald Meylan as a director (2 pages)
16 January 2013Termination of appointment of Mian Iqbal as a director (2 pages)
16 January 2013Termination of appointment of Stefan Wagner as a director (2 pages)
16 January 2013Appointment of Jolene Kathryn Adams as a director (3 pages)
16 January 2013Termination of appointment of Gerald Meylan as a director (2 pages)
16 January 2013Appointment of Rosario Algorta as a director (3 pages)
16 January 2013Termination of appointment of Jill Bennell as a director (2 pages)
16 January 2013Appointment of Diane Gaye Vom Berg as a director (3 pages)
16 January 2013Appointment of Jolene Kathryn Adams as a director (3 pages)
16 January 2013Appointment of Breda Copi as a director (3 pages)
16 January 2013Appointment of Breda Copi as a director (3 pages)
16 January 2013Appointment of Rosario Algorta as a director (3 pages)
16 January 2013Appointment of Ahmed Alam Khan as a director (3 pages)
16 January 2013Appointment of David John Elliott as a director (3 pages)
16 January 2013Appointment of Ole Briey Henrianne as a director (3 pages)
16 January 2013Appointment of David John Elliott as a director (3 pages)
16 January 2013Termination of appointment of Maurice Jay as a director (2 pages)
16 January 2013Termination of appointment of Stefan Wagner as a director (2 pages)
16 January 2013Termination of appointment of Mian Iqbal as a director (2 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (16 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (16 pages)
8 January 2012Appointment of Dr Jacqueline Audrey Kalley as a director (3 pages)
8 January 2012Appointment of Dr Jacqueline Audrey Kalley as a director (3 pages)
8 December 2011Termination of appointment of James White as a director (2 pages)
8 December 2011Termination of appointment of Alan Tew as a director (2 pages)
8 December 2011Termination of appointment of James White as a director (2 pages)
8 December 2011Termination of appointment of Alan Tew as a director (2 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (17 pages)
6 April 2011Annual return made up to 31 March 2011 no member list (17 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (10 pages)
12 April 2010Annual return made up to 31 March 2010 no member list (10 pages)
8 April 2010Director's details changed for Dr Gerald Meylan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Peter Gordon Elliott on 31 March 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Sheenagh Mary Harris on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jill Louise Bennell on 31 March 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Dr Gerald Meylan on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Steven Joseph Jones on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mian Zafar Iqbal on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Takamasa Tsuge on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Prof Doct Maurice Jay on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mian Zafar Iqbal on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Sheenagh Mary Harris on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Takamasa Tsuge on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Peter Gordon Elliott on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Dr Eng Stefan Wagner on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Dr Eng Stefan Wagner on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Prof Doct Maurice Jay on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Jill Louise Bennell on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Steven Joseph Jones on 31 March 2010 (2 pages)
8 April 2010Register(s) moved to registered inspection location (1 page)
8 April 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Accounts for a small company made up to 31 December 2009 (3 pages)
24 March 2010Accounts for a small company made up to 31 December 2009 (3 pages)
28 November 2009Memorandum and Articles of Association (6 pages)
28 November 2009Memorandum and Articles of Association (6 pages)
9 October 2009Appointment of Mrs Ann Christine Bird as a director (1 page)
9 October 2009Appointment of Mrs Ann Christine Bird as a director (1 page)
9 October 2009Termination of appointment of Isa Bozzolo Colombo as a director (1 page)
9 October 2009Termination of appointment of Thomas Cairns as a director (1 page)
9 October 2009Termination of appointment of Lars Gustavsson as a director (1 page)
9 October 2009Termination of appointment of Margaret Macgregor as a director (1 page)
9 October 2009Appointment of Nilda Crivelli as a director (1 page)
9 October 2009Termination of appointment of Thomas Cairns as a director (1 page)
9 October 2009Director's details changed for Prof Doct Maurice Jay on 23 June 2009 (1 page)
9 October 2009Termination of appointment of Margaret Macgregor as a director (1 page)
9 October 2009Director's details changed for Prof Doct Maurice Jay on 23 June 2009 (1 page)
9 October 2009Termination of appointment of Maria Peterich as a director (1 page)
9 October 2009Appointment of Nilda Crivelli as a director (1 page)
9 October 2009Termination of appointment of Rachel Flood as a director (1 page)
9 October 2009Termination of appointment of Isa Bozzolo Colombo as a director (1 page)
9 October 2009Appointment of Alan Denis Tew as a director (1 page)
9 October 2009Appointment of Dr James Patrick White as a director (2 pages)
9 October 2009Appointment of Dr James Patrick White as a director (2 pages)
9 October 2009Appointment of Steven Joseph Jones as a director (1 page)
9 October 2009Termination of appointment of Maria Peterich as a director (1 page)
9 October 2009Appointment of Alan Denis Tew as a director (1 page)
9 October 2009Appointment of Steven Joseph Jones as a director (1 page)
9 October 2009Termination of appointment of Rachel Flood as a director (1 page)
9 October 2009Appointment of Kelvin Geoffrey Trimper as a director (1 page)
9 October 2009Termination of appointment of Lars Gustavsson as a director (1 page)
9 October 2009Appointment of Kelvin Geoffrey Trimper as a director (1 page)
5 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (4 pages)
2 April 2009Annual return made up to 31/03/09 (6 pages)
2 April 2009Annual return made up to 31/03/09 (6 pages)
28 May 2008Annual return made up to 31/03/08 (11 pages)
28 May 2008Annual return made up to 31/03/08 (11 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
8 May 2008Accounts for a small company made up to 31 December 2007 (4 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 October 2007Memorandum and Articles of Association (5 pages)
29 October 2007Memorandum and Articles of Association (5 pages)
17 April 2007Annual return made up to 31/03/07 (10 pages)
17 April 2007Annual return made up to 31/03/07 (10 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (4 pages)
11 April 2007Accounts for a small company made up to 31 December 2006 (4 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Director's particulars changed (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New secretary appointed (1 page)
20 July 2006New secretary appointed (1 page)
20 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
10 July 2006New director appointed (2 pages)
10 July 2006Director resigned (1 page)
26 April 2006Accounts for a small company made up to 31 December 2005 (4 pages)
26 April 2006Accounts for a small company made up to 31 December 2005 (4 pages)
13 April 2006Annual return made up to 31/03/06 (9 pages)
13 April 2006Annual return made up to 31/03/06 (9 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
31 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
4 May 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
7 July 2004Accounts for a small company made up to 31 December 2003 (4 pages)
7 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
7 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (3 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
21 June 2003Accounts for a small company made up to 31 December 2002 (4 pages)
9 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Annual return made up to 31/03/02
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (4 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(8 pages)
22 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(8 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
7 April 2000Annual return made up to 31/03/00 (6 pages)
7 April 2000Annual return made up to 31/03/00 (6 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
23 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
15 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
20 August 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 August 1998Annual return made up to 06/06/98
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
9 March 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
13 January 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
20 June 1997Secretary resigned (1 page)
20 June 1997Secretary resigned (1 page)
6 June 1997Incorporation (52 pages)
6 June 1997Incorporation (52 pages)