28 Commercial Street
London
E1 6LS
Director Name | Ms Husna Begum Mortuza |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2019(117 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Policy |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Ali Mohamed Hussein |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Samuel Joseph Thomas |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Social Researcher |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Miss Laura Ellen Ratling |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Project Manager/Events And Engagement Officer |
Country of Residence | England |
Correspondence Address | 23 Hatcham Park Road London SE14 5QE |
Director Name | Miss Muna Mohamed Rashid Yassin |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Stephen Eric Burns |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Yu-Shan Chiu |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 13 December 2023(122 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Miss Alice Caroline Gac |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(122 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Thomas Peter Nowacki |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(122 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Risk Manager |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Victor Joseph Gersten |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tudor Road London SE19 2UH |
Director Name | Paul Beasley |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 1995) |
Role | Retired |
Correspondence Address | Flat 6 Ivory House London E1 9AT |
Director Name | Rt Hon Lord Bottomley Of Middleborough |
---|---|
Date of Birth | February 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 January 1993) |
Role | Retired |
Correspondence Address | 19 Litchfield Road Woodford Green London E8 |
Director Name | Mr Ian Alexander Campbell |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Reynolds Road Beaconsfield Buckinghamshire HP9 2NJ |
Director Name | Prof William Jack Fishman |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 November 2002) |
Role | University Tutor & Author |
Correspondence Address | 42 Willowcourt Avenue Kenton Harrow Middlesex HA3 8ES |
Secretary Name | Mr Victor Joseph Gersten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(90 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Tudor Road London SE19 2UH |
Director Name | Mr William Harry Dove |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 December 1996) |
Role | Charity Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2 Evershed House Old Castle Street London E1 7NU |
Director Name | Christopher Brian Coombe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(92 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Secretary Name | Christopher Brian Coombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(93 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | 124 Home Park Road London SW19 7HU |
Director Name | Mrs Eleanor Jane De Swiet |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 16 September 2008) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hornsey Lane London N6 5LU |
Secretary Name | Viscount Henry Lyttelton Alexander Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(100 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lansdowne Road London W11 2LQ |
Director Name | Clare Rosalind Gardiner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(101 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 January 2005) |
Role | Project Manager |
Correspondence Address | 94 Leslie Road London N2 8BJ |
Director Name | Prof John Geoffrey Gabriel |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(101 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 15 November 2011) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Scott Cormack |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 32 Barnes Street London E14 7NP |
Director Name | John Craig |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(101 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 2005) |
Role | Researcher |
Correspondence Address | The Gatehouse Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Georgina Mary Brewis |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(102 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2007) |
Role | Social Researcher |
Correspondence Address | 378 Bancroft Road London E1 4BU |
Director Name | Heather Jayne Alcock |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 September 2008) |
Role | Volunteer And Programme Advise |
Correspondence Address | 15 Ridgmount Gardens London WC1E 7AR |
Director Name | Mr Richard Bellerby Allan |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(107 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Northampton Park London N1 2PJ |
Director Name | Ms Mary Ellen Canavan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 September 2015) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 28 Furham Feild Pinner Middlesex HA5 4DZ |
Director Name | Mrs Emma-Jane Davies |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2010(108 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2019) |
Role | Diplomat |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mrs Ayesha Hakim Rahman |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(109 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2014) |
Role | Community Partnerships Manager |
Country of Residence | United Kingdom |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Mr Julian Corner |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 2022) |
Role | Voluntary Sector Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Flamborough Street London E14 7LS |
Director Name | Ms Clare Katharine Corbett |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 February 2019) |
Role | Head Of External Affairs Royal Institutes Of Archi |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Director Name | Ms Halima Begum |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2020(118 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 March 2022) |
Role | Global Development/Education Expert |
Country of Residence | England |
Correspondence Address | Toynbee Hall 28 Commercial Street London E1 6LS |
Website | toynbeehall.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72476943 |
Telephone region | London |
Registered Address | Toynbee Hall 28 Commercial Street London E1 6LS |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,770,000 |
Net Worth | £5,647,000 |
Cash | £1,407,000 |
Current Liabilities | £626,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
22 August 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 1997 | Delivered 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 1992 | Delivered 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 |
15 August 2023 | Termination of appointment of Gemma Louise Woznicki as a director on 21 June 2023 (1 page) |
---|---|
4 January 2023 | Termination of appointment of Sarah Janet Squires as a director on 14 December 2022 (1 page) |
14 November 2022 | Termination of appointment of Kawsar Zaman as a director on 10 November 2022 (1 page) |
28 October 2022 | Director's details changed for Mr Ali Mohammed Hussein on 28 October 2022 (2 pages) |
28 October 2022 | Group of companies' accounts made up to 31 March 2022 (47 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
4 October 2022 | Director's details changed for Ms Gemma Louise Woznicki on 30 April 2020 (2 pages) |
27 July 2022 | Appointment of Mr Stephen Eric Burns as a director on 23 March 2022 (2 pages) |
1 June 2022 | Appointment of Miss Muna Mohamed Rashid Yassin as a director on 23 March 2022 (2 pages) |
30 May 2022 | Termination of appointment of David Timothy Warner as a director on 23 March 2022 (1 page) |
30 May 2022 | Termination of appointment of Halima Begum as a director on 23 March 2022 (1 page) |
30 May 2022 | Termination of appointment of Julian Corner as a director on 23 March 2022 (1 page) |
20 December 2021 | Group of companies' accounts made up to 31 March 2021 (52 pages) |
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
22 April 2021 | Termination of appointment of Katherine Ruth Swade as a director on 17 February 2021 (1 page) |
13 January 2021 | Group of companies' accounts made up to 31 March 2020 (43 pages) |
10 November 2020 | Director's details changed for Mr Julian Corner on 16 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
5 June 2020 | Director's details changed for Mr Ali Mohammed Hussain on 21 April 2020 (2 pages) |
3 June 2020 | Appointment of Miss Laura Ellen Ratling as a director on 21 April 2020 (2 pages) |
3 June 2020 | Appointment of Ms Halima Begum as a director on 21 April 2020 (2 pages) |
2 June 2020 | Appointment of Mr Samuel Joseph Thomas as a director on 21 April 2020 (2 pages) |
2 June 2020 | Appointment of Mr Ali Mohammed Hussain as a director on 21 April 2020 (2 pages) |
2 June 2020 | Appointment of Ms Gemma Louise Woznicki as a director on 21 April 2020 (2 pages) |
2 June 2020 | Appointment of Miss Deirdre Donovan O'connell as a director on 21 April 2020 (2 pages) |
13 December 2019 | Termination of appointment of Annette Zera as a director on 4 December 2019 (1 page) |
13 December 2019 | Termination of appointment of Emma-Jane Davies as a director on 4 December 2019 (1 page) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 October 2019 | Group of companies' accounts made up to 31 March 2019 (45 pages) |
4 April 2019 | Termination of appointment of Richard Bellerby Allan as a director on 21 February 2019 (1 page) |
4 April 2019 | Termination of appointment of Clare Katharine Corbett as a director on 21 February 2019 (1 page) |
11 March 2019 | Appointment of Ms Tahera Rouf as a director on 21 February 2019 (2 pages) |
5 March 2019 | Appointment of Ms Husna Begum Mortuza as a director on 21 February 2019 (2 pages) |
4 March 2019 | Appointment of Mr Maysam Athar Rizvi as a director on 21 February 2019 (2 pages) |
16 January 2019 | Director's details changed for Ms Katherine Ruth Swade on 3 November 2018 (2 pages) |
11 January 2019 | Group of companies' accounts made up to 31 March 2018 (50 pages) |
18 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
20 April 2018 | Appointment of Mr Richard Bellerby Allan as a director on 17 January 2018 (2 pages) |
20 April 2018 | Termination of appointment of Richard Bellerby Allan as a director on 8 November 2017 (1 page) |
20 April 2018 | Termination of appointment of Richard Bellerby Allan as a director on 8 November 2017 (1 page) |
20 April 2018 | Appointment of Ms Clare Katharine Corbett as a director on 17 January 2018 (2 pages) |
20 April 2018 | Termination of appointment of Hanif Mohammed Osmani as a director on 25 January 2018 (1 page) |
20 April 2018 | Termination of appointment of Clare Katharine Corbett as a director on 8 November 2017 (1 page) |
20 April 2018 | Termination of appointment of Clare Katharine Corbett as a director on 8 November 2017 (1 page) |
25 January 2018 | Resolutions
|
4 January 2018 | Director's details changed for Mr Kawsar Zaman on 4 January 2018 (2 pages) |
4 January 2018 | Director's details changed for Mr Kawsar Zaman on 4 January 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
24 October 2017 | Confirmation statement made on 17 October 2017 with updates (3 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (53 pages) |
26 September 2017 | Group of companies' accounts made up to 31 March 2017 (53 pages) |
8 September 2017 | Director's details changed for Mr David Timothy Warner on 18 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr David Timothy Warner on 18 August 2017 (2 pages) |
29 August 2017 | Registration of charge 000200800008, created on 22 August 2017
|
29 August 2017 | Registration of charge 000200800008, created on 22 August 2017
|
25 August 2017 | Registration of charge 000200800007, created on 22 August 2017
|
25 August 2017 | Registration of charge 000200800007, created on 22 August 2017
|
7 June 2017 | Director's details changed for Mr Hanif Mohammed Osmani on 7 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Hanif Mohammed Osmani on 7 June 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Kawsar Zaman on 21 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Kawsar Zaman on 21 March 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
22 November 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
14 November 2016 | Registration of charge 000200800006, created on 3 November 2016
|
14 November 2016 | Registration of charge 000200800006, created on 3 November 2016
|
18 September 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
18 September 2016 | Group of companies' accounts made up to 31 March 2016 (46 pages) |
22 June 2016 | Appointment of Mr Hanif Mohammed Osmani as a director on 10 March 2016 (2 pages) |
22 June 2016 | Appointment of Mr Hanif Mohammed Osmani as a director on 10 March 2016 (2 pages) |
20 June 2016 | Appointment of Mr David Timothy Warner as a director on 25 January 2016 (2 pages) |
20 June 2016 | Appointment of Mr David Timothy Warner as a director on 25 January 2016 (2 pages) |
20 June 2016 | Appointment of Mr Kawsar Zaman as a director on 10 March 2016 (2 pages) |
20 June 2016 | Appointment of Mr Kawsar Zaman as a director on 10 March 2016 (2 pages) |
13 June 2016 | Termination of appointment of Meredith Armstrong Niles as a director on 24 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Perdita Mary Hunt as a director on 24 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Meredith Armstrong Niles as a director on 24 March 2016 (1 page) |
13 June 2016 | Termination of appointment of Perdita Mary Hunt as a director on 24 March 2016 (1 page) |
11 May 2016 | Satisfaction of charge 4 in full (2 pages) |
11 May 2016 | Satisfaction of charge 4 in full (2 pages) |
4 February 2016 | Termination of appointment of Marie Kemplay as a director on 6 October 2015 (1 page) |
4 February 2016 | Termination of appointment of Marie Kemplay as a director on 6 October 2015 (1 page) |
13 January 2016 | Memorandum and Articles of Association (16 pages) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
13 January 2016 | Memorandum and Articles of Association (16 pages) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
6 December 2015 | Group of companies' accounts made up to 31 March 2015 (40 pages) |
5 November 2015 | Annual return made up to 17 October 2015 no member list (10 pages) |
5 November 2015 | Termination of appointment of Mary Canavan as a director on 3 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Mary Canavan as a director on 3 September 2015 (1 page) |
5 November 2015 | Annual return made up to 17 October 2015 no member list (10 pages) |
5 November 2015 | Termination of appointment of Benjamin Russell Rowland as a director on 19 May 2015 (1 page) |
5 November 2015 | Termination of appointment of Benjamin Russell Rowland as a director on 19 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Julian Corner as a director on 19 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Julian Corner as a director on 19 May 2015 (2 pages) |
8 April 2015 | Termination of appointment of Philip Max Weaver as a director on 21 January 2015 (1 page) |
8 April 2015 | Termination of appointment of Philip Max Weaver as a director on 21 January 2015 (1 page) |
5 February 2015 | Registration of charge 000200800005, created on 2 February 2015
|
5 February 2015 | Registration of charge 000200800005, created on 2 February 2015
|
5 February 2015 | Registration of charge 000200800005, created on 2 February 2015
|
27 October 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
27 October 2014 | Group of companies' accounts made up to 31 March 2014 (33 pages) |
17 October 2014 | Termination of appointment of Henry Lyttelton Alexander Hood as a secretary on 25 October 2011 (1 page) |
17 October 2014 | Director's details changed for Miss Katherine Ruth Swade on 26 March 2014 (2 pages) |
17 October 2014 | Annual return made up to 17 October 2014 no member list (11 pages) |
17 October 2014 | Annual return made up to 17 October 2014 no member list (11 pages) |
17 October 2014 | Director's details changed for Ms Clare Katharine Corbett on 22 September 2011 (2 pages) |
17 October 2014 | Director's details changed for Ms Clare Katharine Corbett on 22 September 2011 (2 pages) |
17 October 2014 | Termination of appointment of Henry Lyttelton Alexander Hood as a secretary on 25 October 2011 (1 page) |
17 October 2014 | Director's details changed for Miss Katherine Ruth Swade on 26 March 2014 (2 pages) |
29 July 2014 | Termination of appointment of Ayesha Hakim Rahman as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sophia Elizabeth Parker as a director on 28 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Ayesha Hakim Rahman as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Sophia Elizabeth Parker as a director on 28 July 2014 (1 page) |
22 May 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
22 May 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
16 April 2014 | Termination of appointment of Andrew Ridley as a director (1 page) |
16 April 2014 | Termination of appointment of Andrew Ridley as a director (1 page) |
18 December 2013 | Termination of appointment of Zafar Khan as a director (1 page) |
18 December 2013 | Termination of appointment of Zafar Khan as a director (1 page) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
18 November 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (13 pages) |
23 October 2013 | Annual return made up to 17 October 2013 no member list (13 pages) |
22 October 2013 | Director's details changed for Mr Benjamin Russell Rowland on 20 August 2012 (2 pages) |
22 October 2013 | Director's details changed for Mrs Meredith Armstrong Niles on 28 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Benjamin Russell Rowland on 20 August 2012 (2 pages) |
22 October 2013 | Director's details changed for Ms Sophia Elizabeth Parker on 18 December 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Philip Max Weaver on 8 September 2012 (2 pages) |
22 October 2013 | Director's details changed for Miss Katherine Ruth Swade on 20 November 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Ridley on 3 September 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Ridley on 3 September 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Philip Max Weaver on 8 September 2012 (2 pages) |
22 October 2013 | Director's details changed for Mrs Meredith Armstrong Niles on 28 August 2013 (2 pages) |
22 October 2013 | Director's details changed for Miss Katherine Ruth Swade on 20 November 2012 (2 pages) |
22 October 2013 | Director's details changed for Ms Sophia Elizabeth Parker on 18 December 2012 (2 pages) |
22 October 2013 | Director's details changed for Mrs Ayesha Hakim Rahman on 21 November 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Philip Max Weaver on 8 September 2012 (2 pages) |
22 October 2013 | Director's details changed for Mrs Ayesha Hakim Rahman on 21 November 2012 (2 pages) |
22 October 2013 | Director's details changed for Mr Andrew Ridley on 3 September 2012 (2 pages) |
23 July 2013 | Appointment of Miss Marie Kemplay as a director (2 pages) |
23 July 2013 | Appointment of Miss Marie Kemplay as a director (2 pages) |
18 July 2013 | Appointment of Ms Sarah Janet Squires as a director (2 pages) |
18 July 2013 | Appointment of Ms Sarah Janet Squires as a director (2 pages) |
15 July 2013 | Appointment of Mrs Meredith Armstrong Niles as a director (2 pages) |
15 July 2013 | Appointment of Ms Perdita Mary Hunt as a director (2 pages) |
15 July 2013 | Appointment of Ms Perdita Mary Hunt as a director (2 pages) |
15 July 2013 | Appointment of Mrs Meredith Armstrong Niles as a director (2 pages) |
15 January 2013 | Annual return made up to 17 October 2012 no member list (10 pages) |
15 January 2013 | Annual return made up to 17 October 2012 no member list (10 pages) |
14 January 2013 | Director's details changed for Mrs Ayesha Hakim Rahman on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mrs Ayesha Hakim Rahman on 14 January 2013 (2 pages) |
13 November 2012 | Resolutions
|
13 November 2012 | Resolutions
|
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (36 pages) |
16 December 2011 | Director's details changed for Ms Mary Canavan on 12 December 2011 (2 pages) |
16 December 2011 | Appointment of Mr Zafar Ghaffar Khan as a director (2 pages) |
16 December 2011 | Appointment of Mrs Ayesha Hakim Rahman as a director (2 pages) |
16 December 2011 | Annual return made up to 17 October 2011 no member list (14 pages) |
16 December 2011 | Termination of appointment of Henry Hood as a director (1 page) |
16 December 2011 | Termination of appointment of Christopher Coombe as a director (1 page) |
16 December 2011 | Termination of appointment of Christopher Coombe as a director (1 page) |
16 December 2011 | Annual return made up to 17 October 2011 no member list (14 pages) |
16 December 2011 | Termination of appointment of Anis Rahman as a director (1 page) |
16 December 2011 | Termination of appointment of John Gabriel as a director (1 page) |
16 December 2011 | Director's details changed for Ms Mary Canavan on 12 December 2011 (2 pages) |
16 December 2011 | Termination of appointment of John Gabriel as a director (1 page) |
16 December 2011 | Termination of appointment of Cynthia White as a director (1 page) |
16 December 2011 | Termination of appointment of Anis Rahman as a director (1 page) |
16 December 2011 | Termination of appointment of Cynthia White as a director (1 page) |
16 December 2011 | Appointment of Mr Zafar Ghaffar Khan as a director (2 pages) |
16 December 2011 | Termination of appointment of Henry Hood as a director (1 page) |
16 December 2011 | Appointment of Mrs Ayesha Hakim Rahman as a director (2 pages) |
21 November 2011 | Appointment of Mr Andrew Ridley as a director (2 pages) |
21 November 2011 | Appointment of Mrs Emma-Jane Davies as a director (2 pages) |
21 November 2011 | Appointment of Ms Annette Zera as a director (2 pages) |
21 November 2011 | Appointment of Mrs Emma-Jane Davies as a director (2 pages) |
21 November 2011 | Appointment of Mr Andrew Ridley as a director (2 pages) |
21 November 2011 | Appointment of Ms Annette Zera as a director (2 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (37 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (37 pages) |
16 November 2011 | Termination of appointment of Elen O'leary as a director (1 page) |
16 November 2011 | Termination of appointment of John Gabriel as a director (1 page) |
16 November 2011 | Termination of appointment of John Gabriel as a director (1 page) |
16 November 2011 | Termination of appointment of John Gabriel as a director (1 page) |
16 November 2011 | Termination of appointment of Cynthia White as a director (1 page) |
16 November 2011 | Termination of appointment of John Gabriel as a director (1 page) |
16 November 2011 | Appointment of Ms Sophia Elizabeth Parker as a director (2 pages) |
16 November 2011 | Termination of appointment of Anis Rahman as a director (1 page) |
16 November 2011 | Termination of appointment of Anis Rahman as a director (1 page) |
16 November 2011 | Termination of appointment of Christopher Coombe as a director (1 page) |
16 November 2011 | Termination of appointment of Henry Hood as a director (1 page) |
16 November 2011 | Termination of appointment of Catherine Wright as a director (1 page) |
16 November 2011 | Termination of appointment of Christopher Coombe as a director (1 page) |
16 November 2011 | Appointment of Ms Sophia Elizabeth Parker as a director (2 pages) |
16 November 2011 | Termination of appointment of Henry Hood as a director (1 page) |
16 November 2011 | Termination of appointment of Catherine Wright as a director (1 page) |
16 November 2011 | Appointment of Miss Katherine Ruth Swade as a director (2 pages) |
16 November 2011 | Director's details changed for Ms Clare Katharine Corbett on 16 November 2011 (2 pages) |
16 November 2011 | Appointment of Miss Katherine Ruth Swade as a director (2 pages) |
16 November 2011 | Termination of appointment of Elen O'leary as a director (1 page) |
16 November 2011 | Director's details changed for Ms Clare Katharine Corbett on 16 November 2011 (2 pages) |
16 November 2011 | Termination of appointment of Cynthia White as a director (1 page) |
10 November 2010 | Appointment of Ms Mary Canavan as a director (1 page) |
10 November 2010 | Director's details changed for Ms Clare Katharine Corbett on 10 November 2010 (2 pages) |
10 November 2010 | Appointment of Ms Mary Canavan as a director (1 page) |
10 November 2010 | Annual return made up to 17 October 2010 no member list (9 pages) |
10 November 2010 | Director's details changed for Ms Clare Katharine Corbett on 10 November 2010 (2 pages) |
10 November 2010 | Annual return made up to 17 October 2010 no member list (9 pages) |
10 November 2010 | Termination of appointment of Max Weaver as a director (1 page) |
10 November 2010 | Termination of appointment of Max Weaver as a director (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (33 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (33 pages) |
17 November 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
17 November 2009 | Annual return made up to 17 October 2009 no member list (6 pages) |
10 November 2009 | Director's details changed for Ms Elen Margaret O'leary on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rt Hon Viscount Henry Lyttelton Alexander Hood on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Brian Coombe on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Brian Coombe on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rt Hon Viscount Henry Lyttelton Alexander Hood on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Brian Coombe on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Rt Hon Viscount Henry Lyttelton Alexander Hood on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Elen Margaret O'leary on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ms Elen Margaret O'leary on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Professor John Geoffrey Gabriel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Doctor Cynthia Leslie White on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Max Weaver on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Ms Clare Katharine Corbett as a director (1 page) |
9 November 2009 | Appointment of Mr Richard Bellerby Allan as a director (1 page) |
9 November 2009 | Director's details changed for Mr Ben Rowland on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Ms Clare Katharine Corbett as a director (1 page) |
9 November 2009 | Director's details changed for Philip Max Weaver on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Elen Margaret O'leary on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Catherine Elise Wright on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ben Rowland on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Doctor Cynthia Leslie White on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Elen Margaret O'leary on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Ben Rowland on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Max Weaver on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Catherine Elise Wright on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Catherine Elise Wright on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anis Rahman on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Professor John Geoffrey Gabriel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ben Rowland on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philip Max Weaver on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Ben Rowland on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Max Weaver on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anis Rahman on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ben Rowland on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Doctor Cynthia Leslie White on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Anis Rahman on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Elen Margaret O'leary on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Mr Richard Bellerby Allan as a director (1 page) |
9 November 2009 | Director's details changed for Professor John Geoffrey Gabriel on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Max Weaver on 9 November 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (28 pages) |
29 September 2009 | Full accounts made up to 31 March 2009 (28 pages) |
17 October 2008 | Annual return made up to 17/10/08 (5 pages) |
17 October 2008 | Annual return made up to 17/10/08 (5 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (27 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (27 pages) |
9 October 2008 | Appointment terminated director heather alcock (1 page) |
9 October 2008 | Appointment terminated director eleanor de swiet (1 page) |
9 October 2008 | Appointment terminated director heather alcock (1 page) |
9 October 2008 | Appointment terminated director eleanor de swiet (1 page) |
25 February 2008 | Appointment terminate, director and secretary desmond roger wingate harrison logged form (1 page) |
25 February 2008 | Appointment terminated director nicola marshall (1 page) |
25 February 2008 | Appointment terminated director nicola marshall (1 page) |
25 February 2008 | Appointment terminate, director and secretary desmond roger wingate harrison logged form (1 page) |
18 January 2008 | Annual return made up to 18/10/07 (11 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Annual return made up to 18/10/07 (11 pages) |
18 January 2008 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
4 November 2007 | Full accounts made up to 31 March 2007 (27 pages) |
4 November 2007 | Full accounts made up to 31 March 2007 (27 pages) |
22 September 2007 | Director resigned (1 page) |
22 September 2007 | Director resigned (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Director's particulars changed (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
31 October 2006 | Annual return made up to 18/10/06
|
31 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
31 October 2006 | Annual return made up to 18/10/06
|
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
28 October 2005 | Annual return made up to 18/10/05 (9 pages) |
28 October 2005 | Annual return made up to 18/10/05 (9 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
28 October 2005 | Full accounts made up to 31 March 2005 (23 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Memorandum and Articles of Association (12 pages) |
27 October 2004 | Memorandum and Articles of Association (12 pages) |
27 October 2004 | Resolutions
|
26 October 2004 | Annual return made up to 18/10/04 (10 pages) |
26 October 2004 | Annual return made up to 18/10/04 (10 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
7 September 2004 | Full accounts made up to 31 March 2004 (20 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
19 November 2003 | Annual return made up to 18/10/03 (11 pages) |
19 November 2003 | Annual return made up to 18/10/03 (11 pages) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
27 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
27 September 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 April 2003 | Director's particulars changed (1 page) |
8 April 2003 | Director's particulars changed (1 page) |
1 April 2003 | Annual return made up to 18/10/02
|
1 April 2003 | Annual return made up to 18/10/02
|
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (2 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 August 2002 | Secretary's particulars changed;director's particulars changed (2 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (2 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
14 November 2001 | Annual return made up to 18/10/01 (10 pages) |
14 November 2001 | Annual return made up to 18/10/01 (10 pages) |
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (2 pages) |
13 February 2001 | Director resigned (2 pages) |
1 February 2001 | Director resigned (2 pages) |
1 February 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (2 pages) |
28 January 2001 | Director resigned (1 page) |
28 January 2001 | Director resigned (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | Annual return made up to 18/10/00
|
17 November 2000 | Annual return made up to 18/10/00
|
17 November 2000 | New director appointed (2 pages) |
13 October 2000 | Director resigned (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director resigned (2 pages) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
13 October 2000 | Director's particulars changed (1 page) |
21 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
21 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
9 December 1999 | Company name changed universities settlement in east london\certificate issued on 10/12/99 (2 pages) |
9 December 1999 | Company name changed universities settlement in east london\certificate issued on 10/12/99 (2 pages) |
20 October 1999 | Annual return made up to 18/10/99 (20 pages) |
20 October 1999 | Annual return made up to 18/10/99 (20 pages) |
20 October 1999 | Director's particulars changed (1 page) |
20 October 1999 | Director's particulars changed (1 page) |
9 July 1999 | Director resigned (2 pages) |
9 July 1999 | Director resigned (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
12 March 1999 | Director's particulars changed (1 page) |
18 November 1998 | Annual return made up to 18/10/98 (19 pages) |
18 November 1998 | Annual return made up to 18/10/98 (19 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
18 February 1998 | New director appointed (2 pages) |
18 February 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
27 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
12 November 1997 | Annual return made up to 18/10/97 (15 pages) |
12 November 1997 | Annual return made up to 18/10/97 (15 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
2 April 1997 | Auditor's resignation (2 pages) |
2 April 1997 | Auditor's resignation (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
3 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Resolutions
|
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
21 December 1996 | Annual return made up to 18/10/96 (12 pages) |
21 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
21 December 1996 | Annual return made up to 18/10/96 (12 pages) |
21 December 1996 | Full accounts made up to 31 March 1996 (20 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |
6 December 1995 | Annual return made up to 18/10/95
|
6 December 1995 | Annual return made up to 18/10/95
|
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
19 December 1994 | Particulars of mortgage/charge (6 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |