Company NameToynbee Hall
Company StatusActive
Company Number00020080
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Tahera Rouf
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMs Husna Begum Mortuza
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(117 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleHead Of Policy
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMr Ali Mohamed Hussein
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(118 years, 5 months after company formation)
Appointment Duration4 years
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMr Samuel Joseph Thomas
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(118 years, 5 months after company formation)
Appointment Duration4 years
RoleSocial Researcher
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMiss Laura Ellen Ratling
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2020(118 years, 5 months after company formation)
Appointment Duration4 years
RoleProject Manager/Events And Engagement Officer
Country of ResidenceEngland
Correspondence Address23 Hatcham Park Road
London
SE14 5QE
Director NameMiss Muna Mohamed Rashid Yassin
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMr Stephen Eric Burns
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMs Yu-Shan Chiu
Date of BirthApril 1996 (Born 28 years ago)
NationalityTaiwanese
StatusCurrent
Appointed13 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMiss Alice Caroline Gac
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMr Thomas Peter Nowacki
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(122 years after company formation)
Appointment Duration4 months, 2 weeks
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMr Victor Joseph Gersten
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Tudor Road
London
SE19 2UH
Director NamePaul Beasley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 1995)
RoleRetired
Correspondence AddressFlat 6 Ivory House
London
E1 9AT
Director NameRt Hon Lord  Bottomley Of Middleborough
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 January 1993)
RoleRetired
Correspondence Address19 Litchfield Road
Woodford Green
London
E8
Director NameMr Ian Alexander Campbell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 May 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Reynolds Road
Beaconsfield
Buckinghamshire
HP9 2NJ
Director NameProf William Jack Fishman
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 November 2002)
RoleUniversity Tutor & Author
Correspondence Address42 Willowcourt Avenue
Kenton
Harrow
Middlesex
HA3 8ES
Secretary NameMr Victor Joseph Gersten
NationalityBritish
StatusResigned
Appointed18 October 1992(90 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tudor Road
London
SE19 2UH
Director NameMr William Harry Dove
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(90 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 December 1996)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Evershed House
Old Castle Street
London
E1 7NU
Director NameChristopher Brian Coombe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(92 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 15 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Secretary NameChristopher Brian Coombe
NationalityBritish
StatusResigned
Appointed01 October 1995(93 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 June 2002)
RoleCompany Director
Correspondence Address124 Home Park Road
London
SW19 7HU
Director NameMrs Eleanor Jane De Swiet
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(99 years, 9 months after company formation)
Appointment Duration7 years (resigned 16 September 2008)
RoleRetired Headteacher
Country of ResidenceUnited Kingdom
Correspondence Address60 Hornsey Lane
London
N6 5LU
Secretary NameViscount Henry Lyttelton Alexander Hood
NationalityBritish
StatusResigned
Appointed14 June 2002(100 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Lansdowne Road
London
W11 2LQ
Director NameClare Rosalind Gardiner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(101 years after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2005)
RoleProject Manager
Correspondence Address94 Leslie Road
London
N2 8BJ
Director NameProf John Geoffrey Gabriel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(101 years after company formation)
Appointment Duration8 years, 12 months (resigned 15 November 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameScott Cormack
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(101 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 September 2006)
RoleChartered Accountant
Correspondence Address32 Barnes Street
London
E14 7NP
Director NameJohn Craig
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(101 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2005)
RoleResearcher
Correspondence AddressThe Gatehouse
Toynbee Hall
28 Commercial Street
London
E1 6LS
Director NameGeorgina Mary Brewis
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(102 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2007)
RoleSocial Researcher
Correspondence Address378 Bancroft Road
London
E1 4BU
Director NameHeather Jayne Alcock
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(105 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 September 2008)
RoleVolunteer And Programme Advise
Correspondence Address15 Ridgmount Gardens
London
WC1E 7AR
Director NameMr Richard Bellerby Allan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(107 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Northampton Park
London
N1 2PJ
Director NameMs Mary Ellen Canavan
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(107 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 September 2015)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address28 Furham Feild
Pinner
Middlesex
HA5 4DZ
Director NameMrs Emma-Jane Davies
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(108 years, 12 months after company formation)
Appointment Duration9 years (resigned 04 December 2019)
RoleDiplomat
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMrs Ayesha Hakim Rahman
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(109 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2014)
RoleCommunity Partnerships Manager
Country of ResidenceUnited Kingdom
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMr Julian Corner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(113 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 2022)
RoleVoluntary Sector Chief Executive
Country of ResidenceEngland
Correspondence Address24 Flamborough Street
London
E14 7LS
Director NameMs Clare Katharine Corbett
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(116 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2019)
RoleHead Of External Affairs Royal Institutes Of Archi
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS
Director NameMs Halima Begum
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2020(118 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 March 2022)
RoleGlobal Development/Education Expert
Country of ResidenceEngland
Correspondence AddressToynbee Hall
28 Commercial Street
London
E1 6LS

Contact

Websitetoynbeehall.org.uk
Email address[email protected]
Telephone020 72476943
Telephone regionLondon

Location

Registered AddressToynbee Hall
28 Commercial Street
London
E1 6LS
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£6,770,000
Net Worth£5,647,000
Cash£1,407,000
Current Liabilities£626,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

22 August 2017Delivered on: 29 August 2017
Persons entitled: Caf Bank Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Profumo house 29 commercial street t/no.EGL461557.
Outstanding
22 August 2017Delivered on: 25 August 2017
Persons entitled: Caf Bank Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: Profumo house 29 commercial street t/no.EGL461557.
Outstanding
3 November 2016Delivered on: 14 November 2016
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: F/H property k/a profumo house 28 commercial street london being part t/no. EGL461557.
Outstanding
2 February 2015Delivered on: 5 February 2015
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: A registered charge
Particulars: F/H toynbee hall 28 commercial street london t/no EGL461557.
Outstanding
17 November 2006Delivered on: 5 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as attlee house 28 commercial street london t/n 448678 (part) EGL461557 and LN45472,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 December 1994Delivered on: 19 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings onthe northeast side of gunthorpe s reet stepney l/b of tower hamlets t/no EGL160251 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 January 1997Delivered on: 31 January 1997
Satisfied on: 7 November 2003
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £225,000 and all other sums of money due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/H land and building k/a 26 commercial street stepney london t/no 302263AND also the f/h land & building k/a gatehouse comprising land & buildings adjoining 26 commercial street stepney. See the mortgage charge document for full details.
Fully Satisfied
1 October 1992Delivered on: 5 October 1992
Satisfied on: 3 February 1997
Persons entitled: The Spitalfields Market Community Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H- gatehouse being part of the property k/a toynbee hall, 28 commercial street title no. 302263.
Fully Satisfied

Filing History

15 August 2023Termination of appointment of Gemma Louise Woznicki as a director on 21 June 2023 (1 page)
4 January 2023Termination of appointment of Sarah Janet Squires as a director on 14 December 2022 (1 page)
14 November 2022Termination of appointment of Kawsar Zaman as a director on 10 November 2022 (1 page)
28 October 2022Director's details changed for Mr Ali Mohammed Hussein on 28 October 2022 (2 pages)
28 October 2022Group of companies' accounts made up to 31 March 2022 (47 pages)
17 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
4 October 2022Director's details changed for Ms Gemma Louise Woznicki on 30 April 2020 (2 pages)
27 July 2022Appointment of Mr Stephen Eric Burns as a director on 23 March 2022 (2 pages)
1 June 2022Appointment of Miss Muna Mohamed Rashid Yassin as a director on 23 March 2022 (2 pages)
30 May 2022Termination of appointment of David Timothy Warner as a director on 23 March 2022 (1 page)
30 May 2022Termination of appointment of Halima Begum as a director on 23 March 2022 (1 page)
30 May 2022Termination of appointment of Julian Corner as a director on 23 March 2022 (1 page)
20 December 2021Group of companies' accounts made up to 31 March 2021 (52 pages)
29 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
22 April 2021Termination of appointment of Katherine Ruth Swade as a director on 17 February 2021 (1 page)
13 January 2021Group of companies' accounts made up to 31 March 2020 (43 pages)
10 November 2020Director's details changed for Mr Julian Corner on 16 October 2020 (2 pages)
20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
5 June 2020Director's details changed for Mr Ali Mohammed Hussain on 21 April 2020 (2 pages)
3 June 2020Appointment of Miss Laura Ellen Ratling as a director on 21 April 2020 (2 pages)
3 June 2020Appointment of Ms Halima Begum as a director on 21 April 2020 (2 pages)
2 June 2020Appointment of Mr Samuel Joseph Thomas as a director on 21 April 2020 (2 pages)
2 June 2020Appointment of Mr Ali Mohammed Hussain as a director on 21 April 2020 (2 pages)
2 June 2020Appointment of Ms Gemma Louise Woznicki as a director on 21 April 2020 (2 pages)
2 June 2020Appointment of Miss Deirdre Donovan O'connell as a director on 21 April 2020 (2 pages)
13 December 2019Termination of appointment of Annette Zera as a director on 4 December 2019 (1 page)
13 December 2019Termination of appointment of Emma-Jane Davies as a director on 4 December 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
14 October 2019Group of companies' accounts made up to 31 March 2019 (45 pages)
4 April 2019Termination of appointment of Richard Bellerby Allan as a director on 21 February 2019 (1 page)
4 April 2019Termination of appointment of Clare Katharine Corbett as a director on 21 February 2019 (1 page)
11 March 2019Appointment of Ms Tahera Rouf as a director on 21 February 2019 (2 pages)
5 March 2019Appointment of Ms Husna Begum Mortuza as a director on 21 February 2019 (2 pages)
4 March 2019Appointment of Mr Maysam Athar Rizvi as a director on 21 February 2019 (2 pages)
16 January 2019Director's details changed for Ms Katherine Ruth Swade on 3 November 2018 (2 pages)
11 January 2019Group of companies' accounts made up to 31 March 2018 (50 pages)
18 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
20 April 2018Appointment of Mr Richard Bellerby Allan as a director on 17 January 2018 (2 pages)
20 April 2018Termination of appointment of Richard Bellerby Allan as a director on 8 November 2017 (1 page)
20 April 2018Termination of appointment of Richard Bellerby Allan as a director on 8 November 2017 (1 page)
20 April 2018Appointment of Ms Clare Katharine Corbett as a director on 17 January 2018 (2 pages)
20 April 2018Termination of appointment of Hanif Mohammed Osmani as a director on 25 January 2018 (1 page)
20 April 2018Termination of appointment of Clare Katharine Corbett as a director on 8 November 2017 (1 page)
20 April 2018Termination of appointment of Clare Katharine Corbett as a director on 8 November 2017 (1 page)
25 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
4 January 2018Director's details changed for Mr Kawsar Zaman on 4 January 2018 (2 pages)
4 January 2018Director's details changed for Mr Kawsar Zaman on 4 January 2018 (2 pages)
24 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
24 October 2017Confirmation statement made on 17 October 2017 with updates (3 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
8 September 2017Director's details changed for Mr David Timothy Warner on 18 August 2017 (2 pages)
8 September 2017Director's details changed for Mr David Timothy Warner on 18 August 2017 (2 pages)
29 August 2017Registration of charge 000200800008, created on 22 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
29 August 2017Registration of charge 000200800008, created on 22 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
25 August 2017Registration of charge 000200800007, created on 22 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
25 August 2017Registration of charge 000200800007, created on 22 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
7 June 2017Director's details changed for Mr Hanif Mohammed Osmani on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Hanif Mohammed Osmani on 7 June 2017 (2 pages)
22 March 2017Director's details changed for Mr Kawsar Zaman on 21 March 2017 (2 pages)
22 March 2017Director's details changed for Mr Kawsar Zaman on 21 March 2017 (2 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
14 November 2016Registration of charge 000200800006, created on 3 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(49 pages)
14 November 2016Registration of charge 000200800006, created on 3 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(49 pages)
18 September 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
18 September 2016Group of companies' accounts made up to 31 March 2016 (46 pages)
22 June 2016Appointment of Mr Hanif Mohammed Osmani as a director on 10 March 2016 (2 pages)
22 June 2016Appointment of Mr Hanif Mohammed Osmani as a director on 10 March 2016 (2 pages)
20 June 2016Appointment of Mr David Timothy Warner as a director on 25 January 2016 (2 pages)
20 June 2016Appointment of Mr David Timothy Warner as a director on 25 January 2016 (2 pages)
20 June 2016Appointment of Mr Kawsar Zaman as a director on 10 March 2016 (2 pages)
20 June 2016Appointment of Mr Kawsar Zaman as a director on 10 March 2016 (2 pages)
13 June 2016Termination of appointment of Meredith Armstrong Niles as a director on 24 March 2016 (1 page)
13 June 2016Termination of appointment of Perdita Mary Hunt as a director on 24 March 2016 (1 page)
13 June 2016Termination of appointment of Meredith Armstrong Niles as a director on 24 March 2016 (1 page)
13 June 2016Termination of appointment of Perdita Mary Hunt as a director on 24 March 2016 (1 page)
11 May 2016Satisfaction of charge 4 in full (2 pages)
11 May 2016Satisfaction of charge 4 in full (2 pages)
4 February 2016Termination of appointment of Marie Kemplay as a director on 6 October 2015 (1 page)
4 February 2016Termination of appointment of Marie Kemplay as a director on 6 October 2015 (1 page)
13 January 2016Memorandum and Articles of Association (16 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2016Memorandum and Articles of Association (16 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
6 December 2015Group of companies' accounts made up to 31 March 2015 (40 pages)
5 November 2015Annual return made up to 17 October 2015 no member list (10 pages)
5 November 2015Termination of appointment of Mary Canavan as a director on 3 September 2015 (1 page)
5 November 2015Termination of appointment of Mary Canavan as a director on 3 September 2015 (1 page)
5 November 2015Annual return made up to 17 October 2015 no member list (10 pages)
5 November 2015Termination of appointment of Benjamin Russell Rowland as a director on 19 May 2015 (1 page)
5 November 2015Termination of appointment of Benjamin Russell Rowland as a director on 19 May 2015 (1 page)
3 June 2015Appointment of Mr Julian Corner as a director on 19 May 2015 (2 pages)
3 June 2015Appointment of Mr Julian Corner as a director on 19 May 2015 (2 pages)
8 April 2015Termination of appointment of Philip Max Weaver as a director on 21 January 2015 (1 page)
8 April 2015Termination of appointment of Philip Max Weaver as a director on 21 January 2015 (1 page)
5 February 2015Registration of charge 000200800005, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
5 February 2015Registration of charge 000200800005, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
5 February 2015Registration of charge 000200800005, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
27 October 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
27 October 2014Group of companies' accounts made up to 31 March 2014 (33 pages)
17 October 2014Termination of appointment of Henry Lyttelton Alexander Hood as a secretary on 25 October 2011 (1 page)
17 October 2014Director's details changed for Miss Katherine Ruth Swade on 26 March 2014 (2 pages)
17 October 2014Annual return made up to 17 October 2014 no member list (11 pages)
17 October 2014Annual return made up to 17 October 2014 no member list (11 pages)
17 October 2014Director's details changed for Ms Clare Katharine Corbett on 22 September 2011 (2 pages)
17 October 2014Director's details changed for Ms Clare Katharine Corbett on 22 September 2011 (2 pages)
17 October 2014Termination of appointment of Henry Lyttelton Alexander Hood as a secretary on 25 October 2011 (1 page)
17 October 2014Director's details changed for Miss Katherine Ruth Swade on 26 March 2014 (2 pages)
29 July 2014Termination of appointment of Ayesha Hakim Rahman as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Sophia Elizabeth Parker as a director on 28 July 2014 (1 page)
29 July 2014Termination of appointment of Ayesha Hakim Rahman as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Sophia Elizabeth Parker as a director on 28 July 2014 (1 page)
22 May 2014All of the property or undertaking has been released from charge 2 (2 pages)
22 May 2014All of the property or undertaking has been released from charge 2 (2 pages)
16 April 2014Termination of appointment of Andrew Ridley as a director (1 page)
16 April 2014Termination of appointment of Andrew Ridley as a director (1 page)
18 December 2013Termination of appointment of Zafar Khan as a director (1 page)
18 December 2013Termination of appointment of Zafar Khan as a director (1 page)
18 November 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
18 November 2013Group of companies' accounts made up to 31 March 2013 (39 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (13 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (13 pages)
22 October 2013Director's details changed for Mr Benjamin Russell Rowland on 20 August 2012 (2 pages)
22 October 2013Director's details changed for Mrs Meredith Armstrong Niles on 28 August 2013 (2 pages)
22 October 2013Director's details changed for Mr Benjamin Russell Rowland on 20 August 2012 (2 pages)
22 October 2013Director's details changed for Ms Sophia Elizabeth Parker on 18 December 2012 (2 pages)
22 October 2013Director's details changed for Mr Philip Max Weaver on 8 September 2012 (2 pages)
22 October 2013Director's details changed for Miss Katherine Ruth Swade on 20 November 2012 (2 pages)
22 October 2013Director's details changed for Mr Andrew Ridley on 3 September 2012 (2 pages)
22 October 2013Director's details changed for Mr Andrew Ridley on 3 September 2012 (2 pages)
22 October 2013Director's details changed for Mr Philip Max Weaver on 8 September 2012 (2 pages)
22 October 2013Director's details changed for Mrs Meredith Armstrong Niles on 28 August 2013 (2 pages)
22 October 2013Director's details changed for Miss Katherine Ruth Swade on 20 November 2012 (2 pages)
22 October 2013Director's details changed for Ms Sophia Elizabeth Parker on 18 December 2012 (2 pages)
22 October 2013Director's details changed for Mrs Ayesha Hakim Rahman on 21 November 2012 (2 pages)
22 October 2013Director's details changed for Mr Philip Max Weaver on 8 September 2012 (2 pages)
22 October 2013Director's details changed for Mrs Ayesha Hakim Rahman on 21 November 2012 (2 pages)
22 October 2013Director's details changed for Mr Andrew Ridley on 3 September 2012 (2 pages)
23 July 2013Appointment of Miss Marie Kemplay as a director (2 pages)
23 July 2013Appointment of Miss Marie Kemplay as a director (2 pages)
18 July 2013Appointment of Ms Sarah Janet Squires as a director (2 pages)
18 July 2013Appointment of Ms Sarah Janet Squires as a director (2 pages)
15 July 2013Appointment of Mrs Meredith Armstrong Niles as a director (2 pages)
15 July 2013Appointment of Ms Perdita Mary Hunt as a director (2 pages)
15 July 2013Appointment of Ms Perdita Mary Hunt as a director (2 pages)
15 July 2013Appointment of Mrs Meredith Armstrong Niles as a director (2 pages)
15 January 2013Annual return made up to 17 October 2012 no member list (10 pages)
15 January 2013Annual return made up to 17 October 2012 no member list (10 pages)
14 January 2013Director's details changed for Mrs Ayesha Hakim Rahman on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mrs Ayesha Hakim Rahman on 14 January 2013 (2 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
16 December 2011Director's details changed for Ms Mary Canavan on 12 December 2011 (2 pages)
16 December 2011Appointment of Mr Zafar Ghaffar Khan as a director (2 pages)
16 December 2011Appointment of Mrs Ayesha Hakim Rahman as a director (2 pages)
16 December 2011Annual return made up to 17 October 2011 no member list (14 pages)
16 December 2011Termination of appointment of Henry Hood as a director (1 page)
16 December 2011Termination of appointment of Christopher Coombe as a director (1 page)
16 December 2011Termination of appointment of Christopher Coombe as a director (1 page)
16 December 2011Annual return made up to 17 October 2011 no member list (14 pages)
16 December 2011Termination of appointment of Anis Rahman as a director (1 page)
16 December 2011Termination of appointment of John Gabriel as a director (1 page)
16 December 2011Director's details changed for Ms Mary Canavan on 12 December 2011 (2 pages)
16 December 2011Termination of appointment of John Gabriel as a director (1 page)
16 December 2011Termination of appointment of Cynthia White as a director (1 page)
16 December 2011Termination of appointment of Anis Rahman as a director (1 page)
16 December 2011Termination of appointment of Cynthia White as a director (1 page)
16 December 2011Appointment of Mr Zafar Ghaffar Khan as a director (2 pages)
16 December 2011Termination of appointment of Henry Hood as a director (1 page)
16 December 2011Appointment of Mrs Ayesha Hakim Rahman as a director (2 pages)
21 November 2011Appointment of Mr Andrew Ridley as a director (2 pages)
21 November 2011Appointment of Mrs Emma-Jane Davies as a director (2 pages)
21 November 2011Appointment of Ms Annette Zera as a director (2 pages)
21 November 2011Appointment of Mrs Emma-Jane Davies as a director (2 pages)
21 November 2011Appointment of Mr Andrew Ridley as a director (2 pages)
21 November 2011Appointment of Ms Annette Zera as a director (2 pages)
17 November 2011Full accounts made up to 31 March 2011 (37 pages)
17 November 2011Full accounts made up to 31 March 2011 (37 pages)
16 November 2011Termination of appointment of Elen O'leary as a director (1 page)
16 November 2011Termination of appointment of John Gabriel as a director (1 page)
16 November 2011Termination of appointment of John Gabriel as a director (1 page)
16 November 2011Termination of appointment of John Gabriel as a director (1 page)
16 November 2011Termination of appointment of Cynthia White as a director (1 page)
16 November 2011Termination of appointment of John Gabriel as a director (1 page)
16 November 2011Appointment of Ms Sophia Elizabeth Parker as a director (2 pages)
16 November 2011Termination of appointment of Anis Rahman as a director (1 page)
16 November 2011Termination of appointment of Anis Rahman as a director (1 page)
16 November 2011Termination of appointment of Christopher Coombe as a director (1 page)
16 November 2011Termination of appointment of Henry Hood as a director (1 page)
16 November 2011Termination of appointment of Catherine Wright as a director (1 page)
16 November 2011Termination of appointment of Christopher Coombe as a director (1 page)
16 November 2011Appointment of Ms Sophia Elizabeth Parker as a director (2 pages)
16 November 2011Termination of appointment of Henry Hood as a director (1 page)
16 November 2011Termination of appointment of Catherine Wright as a director (1 page)
16 November 2011Appointment of Miss Katherine Ruth Swade as a director (2 pages)
16 November 2011Director's details changed for Ms Clare Katharine Corbett on 16 November 2011 (2 pages)
16 November 2011Appointment of Miss Katherine Ruth Swade as a director (2 pages)
16 November 2011Termination of appointment of Elen O'leary as a director (1 page)
16 November 2011Director's details changed for Ms Clare Katharine Corbett on 16 November 2011 (2 pages)
16 November 2011Termination of appointment of Cynthia White as a director (1 page)
10 November 2010Appointment of Ms Mary Canavan as a director (1 page)
10 November 2010Director's details changed for Ms Clare Katharine Corbett on 10 November 2010 (2 pages)
10 November 2010Appointment of Ms Mary Canavan as a director (1 page)
10 November 2010Annual return made up to 17 October 2010 no member list (9 pages)
10 November 2010Director's details changed for Ms Clare Katharine Corbett on 10 November 2010 (2 pages)
10 November 2010Annual return made up to 17 October 2010 no member list (9 pages)
10 November 2010Termination of appointment of Max Weaver as a director (1 page)
10 November 2010Termination of appointment of Max Weaver as a director (1 page)
8 November 2010Full accounts made up to 31 March 2010 (33 pages)
8 November 2010Full accounts made up to 31 March 2010 (33 pages)
17 November 2009Annual return made up to 17 October 2009 no member list (6 pages)
17 November 2009Annual return made up to 17 October 2009 no member list (6 pages)
10 November 2009Director's details changed for Ms Elen Margaret O'leary on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rt Hon Viscount Henry Lyttelton Alexander Hood on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Brian Coombe on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Brian Coombe on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rt Hon Viscount Henry Lyttelton Alexander Hood on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Christopher Brian Coombe on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Rt Hon Viscount Henry Lyttelton Alexander Hood on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Elen Margaret O'leary on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Ms Elen Margaret O'leary on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Professor John Geoffrey Gabriel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Doctor Cynthia Leslie White on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Max Weaver on 9 November 2009 (2 pages)
9 November 2009Appointment of Ms Clare Katharine Corbett as a director (1 page)
9 November 2009Appointment of Mr Richard Bellerby Allan as a director (1 page)
9 November 2009Director's details changed for Mr Ben Rowland on 9 November 2009 (2 pages)
9 November 2009Appointment of Ms Clare Katharine Corbett as a director (1 page)
9 November 2009Director's details changed for Philip Max Weaver on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Elen Margaret O'leary on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Catherine Elise Wright on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ben Rowland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Doctor Cynthia Leslie White on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Elen Margaret O'leary on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Ben Rowland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Max Weaver on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Catherine Elise Wright on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Catherine Elise Wright on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Anis Rahman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Professor John Geoffrey Gabriel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ben Rowland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Philip Max Weaver on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Ben Rowland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Max Weaver on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Anis Rahman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Ben Rowland on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Doctor Cynthia Leslie White on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Anis Rahman on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Elen Margaret O'leary on 9 November 2009 (2 pages)
9 November 2009Appointment of Mr Richard Bellerby Allan as a director (1 page)
9 November 2009Director's details changed for Professor John Geoffrey Gabriel on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Max Weaver on 9 November 2009 (2 pages)
29 September 2009Full accounts made up to 31 March 2009 (28 pages)
29 September 2009Full accounts made up to 31 March 2009 (28 pages)
17 October 2008Annual return made up to 17/10/08 (5 pages)
17 October 2008Annual return made up to 17/10/08 (5 pages)
16 October 2008Full accounts made up to 31 March 2008 (27 pages)
16 October 2008Full accounts made up to 31 March 2008 (27 pages)
9 October 2008Appointment terminated director heather alcock (1 page)
9 October 2008Appointment terminated director eleanor de swiet (1 page)
9 October 2008Appointment terminated director heather alcock (1 page)
9 October 2008Appointment terminated director eleanor de swiet (1 page)
25 February 2008Appointment terminate, director and secretary desmond roger wingate harrison logged form (1 page)
25 February 2008Appointment terminated director nicola marshall (1 page)
25 February 2008Appointment terminated director nicola marshall (1 page)
25 February 2008Appointment terminate, director and secretary desmond roger wingate harrison logged form (1 page)
18 January 2008Annual return made up to 18/10/07 (11 pages)
18 January 2008New director appointed (2 pages)
18 January 2008Annual return made up to 18/10/07 (11 pages)
18 January 2008New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
4 November 2007Full accounts made up to 31 March 2007 (27 pages)
4 November 2007Full accounts made up to 31 March 2007 (27 pages)
22 September 2007Director resigned (1 page)
22 September 2007Director resigned (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
31 October 2006Full accounts made up to 31 March 2006 (22 pages)
31 October 2006Annual return made up to 18/10/06
  • 363(288) ‐ Director resigned
(8 pages)
31 October 2006Full accounts made up to 31 March 2006 (22 pages)
31 October 2006Annual return made up to 18/10/06
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
28 October 2005Annual return made up to 18/10/05 (9 pages)
28 October 2005Annual return made up to 18/10/05 (9 pages)
28 October 2005Full accounts made up to 31 March 2005 (23 pages)
28 October 2005Full accounts made up to 31 March 2005 (23 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Memorandum and Articles of Association (12 pages)
27 October 2004Memorandum and Articles of Association (12 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 October 2004Annual return made up to 18/10/04 (10 pages)
26 October 2004Annual return made up to 18/10/04 (10 pages)
7 September 2004Full accounts made up to 31 March 2004 (20 pages)
7 September 2004Full accounts made up to 31 March 2004 (20 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
19 November 2003Annual return made up to 18/10/03 (11 pages)
19 November 2003Annual return made up to 18/10/03 (11 pages)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2003Declaration of satisfaction of mortgage/charge (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
27 September 2003Full accounts made up to 31 March 2003 (20 pages)
27 September 2003Full accounts made up to 31 March 2003 (20 pages)
8 April 2003Director's particulars changed (1 page)
8 April 2003Director's particulars changed (1 page)
1 April 2003Annual return made up to 18/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 April 2003Annual return made up to 18/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
5 March 2003Director's particulars changed (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
14 November 2002Full accounts made up to 31 March 2002 (21 pages)
14 November 2002Full accounts made up to 31 March 2002 (21 pages)
15 August 2002Secretary's particulars changed;director's particulars changed (2 pages)
15 August 2002Secretary's particulars changed;director's particulars changed (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
14 November 2001Annual return made up to 18/10/01 (10 pages)
14 November 2001Annual return made up to 18/10/01 (10 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director's particulars changed (1 page)
14 September 2001New director appointed (3 pages)
14 September 2001Full accounts made up to 31 March 2001 (19 pages)
14 September 2001New director appointed (3 pages)
14 September 2001Full accounts made up to 31 March 2001 (19 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
13 February 2001Director resigned (2 pages)
13 February 2001Director resigned (2 pages)
1 February 2001Director resigned (2 pages)
1 February 2001Director resigned (2 pages)
28 January 2001Director resigned (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (2 pages)
28 January 2001Director resigned (2 pages)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2000Annual return made up to 18/10/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 November 2000New director appointed (2 pages)
13 October 2000Director resigned (2 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director resigned (2 pages)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
13 October 2000Director's particulars changed (1 page)
21 September 2000Full accounts made up to 31 March 2000 (20 pages)
21 September 2000Full accounts made up to 31 March 2000 (20 pages)
31 January 2000Full accounts made up to 31 March 1999 (19 pages)
31 January 2000Full accounts made up to 31 March 1999 (19 pages)
9 December 1999Company name changed universities settlement in east london\certificate issued on 10/12/99 (2 pages)
9 December 1999Company name changed universities settlement in east london\certificate issued on 10/12/99 (2 pages)
20 October 1999Annual return made up to 18/10/99 (20 pages)
20 October 1999Annual return made up to 18/10/99 (20 pages)
20 October 1999Director's particulars changed (1 page)
20 October 1999Director's particulars changed (1 page)
9 July 1999Director resigned (2 pages)
9 July 1999Director resigned (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
18 November 1998Annual return made up to 18/10/98 (19 pages)
18 November 1998Annual return made up to 18/10/98 (19 pages)
23 September 1998Full accounts made up to 31 March 1998 (19 pages)
23 September 1998Full accounts made up to 31 March 1998 (19 pages)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
27 November 1997Full accounts made up to 31 March 1997 (16 pages)
27 November 1997Full accounts made up to 31 March 1997 (16 pages)
12 November 1997Annual return made up to 18/10/97 (15 pages)
12 November 1997Annual return made up to 18/10/97 (15 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
2 April 1997Auditor's resignation (2 pages)
2 April 1997Auditor's resignation (2 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
3 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 February 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
31 January 1997Particulars of mortgage/charge (3 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
26 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
10 January 1997Director's particulars changed (1 page)
10 January 1997Director's particulars changed (1 page)
21 December 1996Annual return made up to 18/10/96 (12 pages)
21 December 1996Full accounts made up to 31 March 1996 (20 pages)
21 December 1996Annual return made up to 18/10/96 (12 pages)
21 December 1996Full accounts made up to 31 March 1996 (20 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
25 May 1996New director appointed (2 pages)
25 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
1 February 1996Full accounts made up to 31 March 1995 (18 pages)
1 February 1996Full accounts made up to 31 March 1995 (18 pages)
6 December 1995Annual return made up to 18/10/95
  • 363(287) ‐ Registered office changed on 06/12/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
6 December 1995Annual return made up to 18/10/95
  • 363(287) ‐ Registered office changed on 06/12/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(12 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
19 December 1994Particulars of mortgage/charge (6 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)