Company NameMary Ward Settlement
Company StatusActive
Company Number00046188
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Beatriz Montoya Blanco
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed28 June 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleDigital Marketing Director
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMs Nadine Cartner
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(115 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMs Kim Dao Duong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMr Graham Keith Collins
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(116 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMs Sally Elizabeth Todd
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMiss Juliana Simone Selzer
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RolePublic Relations
Country of ResidenceEngland
Correspondence Address37 Albion Street
London
W2 2AU
Director NameMr James Claude Collins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector, Strategy & Planning
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMr Timothy Charles Peter Hucker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMiss Eva Henry
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RolePa To Director Of Services
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMiss Francesca Delguidice
Date of BirthApril 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2022(120 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Secretary NameMs Therese Reinheimer-Jones
StatusCurrent
Appointed18 April 2023(121 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NameMrs Frances Clare Bates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(122 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueensway House High Street
London
E15 2TF
Director NamePeter Ashby Byrne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 October 1992)
RoleLecturer
Correspondence Address13 Clinton Road
Leatherhead
Surrey
KT22 8NU
Director NameAlison Burns
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 1998)
RoleSolicitor
Correspondence Address26d Nassington Road
London
NW3 2UD
Director NameRuth Mary Ashworth
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address13 Clarendon House
London
N12 8BL
Director NameMr Paul Badger
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 1992)
RoleSculptor
Correspondence AddressHurlingham House
Garden Studios Maida Vale
London
W2
Director NameGrace Penelope Barrett
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address612 Endsleigh Court
London
WC1H 0HL
Secretary NamePatrick Henry Freestone
NationalityBritish
StatusResigned
Appointed31 March 1992(90 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address10 Ulundi Road
London
SE3 7UG
Director NameKathleen Adler
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed16 November 1992(90 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 July 1995)
RoleUniversity Lecturer
Correspondence Address30 Shaftesbury Road
London
N19 4QN
Director NameMadge Bridge
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(91 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1997)
RoleRetired University Adminstrato
Correspondence Address3 Courtmead Close
Burbage Road
London
SE24 9HW
Director NameAngela Campbell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2002)
RoleSolicitor
Correspondence Address56 Somerset Road
London
N18 1HG
Director NameDr Ahmed Joseph Belatreche
Date of BirthApril 1963 (Born 61 years ago)
NationalityAlgerian
StatusResigned
Appointed17 February 1999(97 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 2001)
RoleAssistant Pathologist
Correspondence Address38 Borwick Avenue
Walthamstow
London
E17 6RA
Director NameJudith Mary Barber
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(98 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 25 March 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50c Canning Road
Croydon
Surrey
CR0 6QF
Director NameMr Jack Cadogan
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(104 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address113 East Sheen Avenue
London
SW14 8AX
Director NameSusan Caffrey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(104 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2008)
RoleRetired Lecturer
Correspondence Address61 Ellington Street
London
N7 8PN
Secretary NameClive Hutton
NationalityBritish
StatusResigned
Appointed01 September 2006(104 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSouthview High Street
Chalford
Stroud
Gloucestershire
GL6 8DH
Wales
Director NameMrs Karen Veronica Blake
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(105 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 December 2012)
RoleDirector Consultant
Country of ResidenceUnited Kingdom
Correspondence Address164c Haverstock Hill
London
NW3 2AT
Director NameMs Andry Anastasiou
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(106 years after company formation)
Appointment Duration1 year, 6 months (resigned 25 June 2009)
RoleTutor
Correspondence AddressGarden Flat 59 Horsford Road
London
SW2 5BP
Director NameElvia Carvalho
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(107 years, 7 months after company formation)
Appointment Duration3 years (resigned 18 July 2012)
RoleDevelopment Officer
Country of ResidenceUnited Kingdom
Correspondence Address23 Fosbrooke House
Davidson Gardens
London
SW8 2XH
Secretary NameSuzanna Jackson
NationalityBritish
StatusResigned
Appointed20 December 2013(112 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 18 April 2023)
RoleCompany Director
Correspondence Address42 Queen Square
London
WC1N 3AQ
Director NameMrs Frances Clare Bates
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(113 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 June 2021)
RolePublishing Business Consultant
Country of ResidenceEngland
Correspondence Address42 Queen Square
London
WC1N 3AQ
Director NameMiss Maureen Eileen Brewster
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(113 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 October 2017)
RoleSenior Community Development Worker
Country of ResidenceEngland
Correspondence Address42 Queen Square
London
WC1N 3AQ
Director NameMr James Robert Bewsher
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(114 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 North View Road
London
N8 7LN
Director NameMr Stephen Gerald Carlill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(116 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Queen Square
London
WC1N 3AQ
Director NameMr Mark Edward Pollard Bassett
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(119 years after company formation)
Appointment Duration11 months (resigned 09 November 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Queen Square
London
WC1N 3AQ

Contact

Websitemarywardcentre.ac.uk
Telephone020 72696000
Telephone regionLondon

Location

Registered AddressQueensway House
High Street
London
E15 2TF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,630,000
Net Worth£4,381,000
Cash£1,085,000
Current Liabilities£649,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

15 March 2019Delivered on: 20 March 2019
Persons entitled: The London Pensions Fund Authority

Classification: A registered charge
Particulars: Fixed legal mortgage over freehold property known as 275-285 stratford high street, london, E15 2TF with title number EGL56950 and EGL60285.
Outstanding
15 March 2019Delivered on: 19 March 2019
Persons entitled: Social Investment Business Foundation

Classification: A registered charge
Particulars: All that freehold land and buildings known as queensway house stratford london E15 2 tf as registered at land registry under title numbers EGL56950 and EGL60285.
Outstanding
11 June 2018Delivered on: 12 June 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: None.
Outstanding
11 June 2018Delivered on: 12 June 2018
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that freehold land being 275 to 285, 289 and 291 high street, stratford, london as the same is registered at the land registry under title number EGL56950 with title absolute.. All that freehold land being 287 high street and land adjoining 275 high street, stratford as the same is registered at the land registry under title number EGL60285 with title absolute.. Title numbers: EGL56950 and EGL60285.
Outstanding
14 December 2017Delivered on: 21 December 2017
Persons entitled: Social Investment Business Foundation

Classification: A registered charge
Outstanding
14 December 2017Delivered on: 20 December 2017
Persons entitled: The London Pensions Fund Authority

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 30 July 2015
Persons entitled: The London Pensions Fund Authority

Classification: A registered charge
Particulars: Land being 10-11 great turnstile, london (WC1V 7JU) registered at the land registry with title number NGL912085.
Outstanding
24 February 2022Delivered on: 3 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
24 February 2022Delivered on: 3 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Outstanding
24 February 2022Delivered on: 3 March 2022
Persons entitled: The Charity Bank Limited

Classification: A registered charge
Particulars: Freehold property known as queensway house, 275-285 high street, stratford, london, E15 2TF registered at the land registry under title numbers EGL56950 and EGL60285.
Outstanding
3 December 2010Delivered on: 4 December 2010
Persons entitled: Futurebuilders England Limited

Classification: Charge over property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 10-11 great turnstile london t/no. NGL912085 together with all rights relating to the property and all benefits in respect of insurances and all claims and returns of premiums in respect thereof.
Outstanding
3 December 2010Delivered on: 10 December 2010
Satisfied on: 2 February 2016
Persons entitled: The Charity Bank Limited

Classification: Legal charge
Secured details: £750,000 due or to become due from the company to the chargee.
Particulars: F/H property k/a dolphin court 10-11 great turnstile street london t/no NGL912085.
Fully Satisfied

Filing History

7 August 2023Registered office address changed from 42 Queen Square London WC1N 3AQ to Queensway House High Street London E15 2TF on 7 August 2023 (1 page)
22 April 2023Group of companies' accounts made up to 31 July 2022 (68 pages)
18 April 2023Termination of appointment of Suzanna Jackson as a secretary on 18 April 2023 (1 page)
18 April 2023Appointment of Ms Therese Reinheimer-Jones as a secretary on 18 April 2023 (2 pages)
14 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
17 May 2022Appointment of Miss Eva Henry as a director on 10 May 2022 (2 pages)
16 May 2022Termination of appointment of Andrew Michael Peck as a director on 10 May 2022 (1 page)
16 May 2022Appointment of Miss Francesca Delguidice as a director on 10 May 2022 (2 pages)
16 May 2022Termination of appointment of Patricia Anne Mary Nicholson as a director on 10 May 2022 (1 page)
16 May 2022Termination of appointment of Gerard Darby as a director on 10 May 2022 (1 page)
16 May 2022Termination of appointment of Austin Hill as a director on 10 May 2022 (1 page)
16 May 2022Appointment of Mr Timothy Charles Peter Hucker as a director on 10 May 2022 (2 pages)
16 May 2022Group of companies' accounts made up to 31 July 2021 (66 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
3 March 2022Registration of charge 000461880012, created on 24 February 2022 (22 pages)
3 March 2022Registration of charge 000461880011, created on 24 February 2022 (16 pages)
3 March 2022Registration of charge 000461880010, created on 24 February 2022 (21 pages)
25 January 2022Termination of appointment of Paul William Nichols as a director on 6 January 2022 (1 page)
14 December 2021Satisfaction of charge 000461880006 in full (1 page)
14 December 2021Satisfaction of charge 000461880007 in full (1 page)
17 November 2021Satisfaction of charge 000461880004 in full (1 page)
17 November 2021Satisfaction of charge 000461880005 in full (1 page)
11 November 2021Termination of appointment of Mark Edward Pollard Bassett as a director on 9 November 2021 (1 page)
11 November 2021Termination of appointment of Emma Victoria Wyatt as a director on 9 November 2021 (1 page)
27 September 2021Termination of appointment of Penelope Helena Snow as a director on 10 September 2021 (1 page)
5 July 2021Termination of appointment of Frances Clare Bates as a director on 22 June 2021 (1 page)
12 May 2021Appointment of Mrs Christine Cryne as a director on 1 May 2021 (2 pages)
14 April 2021Group of companies' accounts made up to 31 July 2020 (66 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 December 2020Appointment of Mr Mark Edward Pollard Bassett as a director on 8 December 2020 (2 pages)
9 December 2020Termination of appointment of Margaret Eileen Joyce Wheeler as a director on 8 December 2020 (1 page)
30 September 2020Termination of appointment of Andrea Williams as a director on 17 September 2020 (1 page)
21 September 2020Appointment of Miss Juliana Simone Selzer as a director on 17 September 2020 (2 pages)
21 September 2020Appointment of Ms Sally Elizabeth Todd as a director on 17 September 2020 (2 pages)
21 September 2020Appointment of Mr James Claude Collins as a director on 17 September 2020 (2 pages)
30 April 2020Appointment of Mr Paul William Nichols as a director on 23 April 2020 (2 pages)
9 April 2020Termination of appointment of Kathryn Mary Watters as a director on 6 April 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Alexine Horsup as a director on 24 February 2020 (1 page)
30 December 2019Group of companies' accounts made up to 31 July 2019 (64 pages)
14 November 2019Termination of appointment of Brian Gerald Chandler as a director on 11 November 2019 (1 page)
9 October 2019Appointment of Ms Patricia Anne Mary Nicholson as a director on 1 October 2019 (2 pages)
5 August 2019Termination of appointment of Stephen Gerald Carlill as a director on 24 June 2019 (1 page)
26 June 2019Appointment of Ms Penelope Helena Snow as a director on 19 June 2019 (2 pages)
25 June 2019Director's details changed for Dr Kathryn Mary Watters on 19 June 2019 (2 pages)
12 April 2019Group of companies' accounts made up to 31 July 2018 (63 pages)
22 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
20 March 2019Registration of charge 000461880009, created on 15 March 2019 (33 pages)
19 March 2019Registration of charge 000461880008, created on 15 March 2019 (24 pages)
27 November 2018Secretary's details changed for Suzanna Jackson on 27 November 2018 (1 page)
27 November 2018Director's details changed for Dr Kathryn Mary Watters on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Mrs Frances Clare Bates on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Dr Austin Hill on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Andrea Williams on 27 November 2018 (2 pages)
27 November 2018Director's details changed for Miss Emma Victoria Wyatt on 27 November 2018 (2 pages)
24 August 2018Director's details changed for Ms Alexine Horsup on 23 August 2018 (2 pages)
23 July 2018Termination of appointment of Rachel Elizabeth Wright as a director on 29 June 2018 (1 page)
12 June 2018Registration of charge 000461880006, created on 11 June 2018 (28 pages)
12 June 2018Registration of charge 000461880007, created on 11 June 2018 (21 pages)
25 May 2018Satisfaction of charge 000461880003 in full (1 page)
25 May 2018Satisfaction of charge 1 in full (1 page)
21 May 2018All of the property or undertaking has been released and no longer forms part of charge 000461880003 (1 page)
21 May 2018All of the property or undertaking has been released and no longer forms part of charge 000461880003 (1 page)
14 May 2018Appointment of Baroness Wheeler of Blackfriars Margaret Eileen Joyce Wheeler as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Stephen Gerald Carlill as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Ms Kim Dao Duong as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Graham Keith Collins as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Gerard Darby as a director on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Raja Rajan Nada Rajan as a director on 1 May 2018 (1 page)
11 May 2018Appointment of Ms Rachel Elizabeth Wright as a director on 1 May 2018 (2 pages)
11 May 2018Appointment of Mr Brian Chandler as a director on 1 May 2018 (2 pages)
23 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Alison Jane Lowton as a director on 8 January 2018 (1 page)
28 December 2017Group of companies' accounts made up to 31 July 2017 (57 pages)
28 December 2017Group of companies' accounts made up to 31 July 2017 (57 pages)
21 December 2017Registration of charge 000461880005, created on 14 December 2017 (25 pages)
21 December 2017Registration of charge 000461880005, created on 14 December 2017 (25 pages)
20 December 2017Registration of charge 000461880004, created on 14 December 2017 (52 pages)
20 December 2017Registration of charge 000461880004, created on 14 December 2017 (52 pages)
3 November 2017Termination of appointment of Maureen Eileen Brewster as a director on 26 October 2017 (1 page)
3 November 2017Termination of appointment of Maureen Eileen Brewster as a director on 26 October 2017 (1 page)
8 September 2017Appointment of Ms Nadine Cartner as a director on 28 June 2017 (2 pages)
8 September 2017Appointment of Ms Nadine Cartner as a director on 28 June 2017 (2 pages)
1 September 2017Appointment of Ms Beatriz Montoya Blanco as a director on 28 June 2017 (2 pages)
1 September 2017Appointment of Ms Beatriz Montoya Blanco as a director on 28 June 2017 (2 pages)
23 August 2017Termination of appointment of James Robert Bewsher as a director on 28 June 2017 (1 page)
23 August 2017Termination of appointment of James Robert Bewsher as a director on 28 June 2017 (1 page)
21 August 2017Termination of appointment of Alan Stuart Humphreys as a director on 14 June 2017 (1 page)
21 August 2017Termination of appointment of Alan Stuart Humphreys as a director on 14 June 2017 (1 page)
23 March 2017Termination of appointment of Peter Robin Clyne as a director on 21 March 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
23 March 2017Termination of appointment of Nicole Louise Kar as a director on 21 March 2017 (1 page)
23 March 2017Termination of appointment of Peter Robin Clyne as a director on 21 March 2017 (1 page)
23 March 2017Termination of appointment of Nicole Louise Kar as a director on 21 March 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
12 January 2017Group of companies' accounts made up to 31 July 2016 (54 pages)
12 January 2017Group of companies' accounts made up to 31 July 2016 (54 pages)
22 November 2016Director's details changed for Mr James Robert Brewsher on 22 November 2016 (2 pages)
22 November 2016Appointment of Miss Emma Victoria Wyatt as a director on 25 October 2016 (2 pages)
22 November 2016Appointment of Miss Emma Victoria Wyatt as a director on 25 October 2016 (2 pages)
22 November 2016Director's details changed for Mr James Robert Brewsher on 22 November 2016 (2 pages)
17 November 2016Memorandum and Articles of Association (31 pages)
17 November 2016Memorandum and Articles of Association (31 pages)
19 April 2016Appointment of Mr James Robert Brewsher as a director on 22 March 2016 (2 pages)
19 April 2016Appointment of Mr James Robert Brewsher as a director on 22 March 2016 (2 pages)
12 April 2016Termination of appointment of Irene Ann Payne as a director on 22 March 2016 (1 page)
12 April 2016Termination of appointment of Irene Ann Payne as a director on 22 March 2016 (1 page)
12 April 2016Termination of appointment of Jake Leon Justin Lee as a director on 22 March 2016 (1 page)
12 April 2016Termination of appointment of Diana Frances Good as a director on 22 March 2016 (1 page)
12 April 2016Termination of appointment of Jake Leon Justin Lee as a director on 22 March 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 no member list (13 pages)
12 April 2016Annual return made up to 31 March 2016 no member list (13 pages)
12 April 2016Termination of appointment of Diana Frances Good as a director on 22 March 2016 (1 page)
2 February 2016Satisfaction of charge 2 in full (6 pages)
2 February 2016Satisfaction of charge 2 in full (6 pages)
20 January 2016Group of companies' accounts made up to 31 July 2015 (51 pages)
20 January 2016Group of companies' accounts made up to 31 July 2015 (51 pages)
8 December 2015Termination of appointment of Mehul Shah as a director on 20 October 2015 (1 page)
8 December 2015Appointment of Ms Alison Jane Lowton as a director on 20 October 2015 (2 pages)
8 December 2015Appointment of Mr Alan Stuart Humphreys as a director on 20 October 2015 (2 pages)
8 December 2015Termination of appointment of Mehul Shah as a director on 20 October 2015 (1 page)
8 December 2015Appointment of Mr Alan Stuart Humphreys as a director on 20 October 2015 (2 pages)
8 December 2015Appointment of Ms Alison Jane Lowton as a director on 20 October 2015 (2 pages)
30 July 2015Registration of charge 000461880003, created on 23 July 2015 (34 pages)
30 July 2015Registration of charge 000461880003, created on 23 July 2015 (34 pages)
4 June 2015Appointment of Miss Maureen Eileen Brewster as a director on 21 May 2015 (2 pages)
4 June 2015Appointment of Miss Maureen Eileen Brewster as a director on 21 May 2015 (2 pages)
6 May 2015Appointment of Mrs Frances Clare Bates as a director on 24 March 2015 (2 pages)
6 May 2015Appointment of Mrs Frances Clare Bates as a director on 24 March 2015 (2 pages)
1 May 2015Appointment of Mrs Nicole Louise Kar as a director on 24 March 2015 (2 pages)
1 May 2015Appointment of Mrs Nicole Louise Kar as a director on 24 March 2015 (2 pages)
29 April 2015Appointment of Dr Austin Hill as a director on 24 March 2015 (2 pages)
29 April 2015Appointment of Dr Austin Hill as a director on 24 March 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
27 April 2015Termination of appointment of Josephine Monk as a director on 24 March 2015 (1 page)
27 April 2015Termination of appointment of Jane Chamberlain as a director on 24 March 2015 (1 page)
27 April 2015Termination of appointment of Anna Haworth as a director on 24 March 2015 (1 page)
27 April 2015Director's details changed for Andrea Rabe on 1 April 2014 (2 pages)
27 April 2015Termination of appointment of Anna Haworth as a director on 24 March 2015 (1 page)
27 April 2015Termination of appointment of Susan Irene Dowd as a director on 24 March 2015 (1 page)
27 April 2015Appointment of Dr Kathryn Mary Watters as a director on 24 March 2015 (2 pages)
27 April 2015Termination of appointment of Susan Irene Dowd as a director on 24 March 2015 (1 page)
27 April 2015Appointment of Dr Kathryn Mary Watters as a director on 24 March 2015 (2 pages)
27 April 2015Director's details changed for Andrea Rabe on 1 April 2014 (2 pages)
27 April 2015Termination of appointment of Caroline Sarah Millington as a director on 24 March 2015 (1 page)
27 April 2015Director's details changed for Andrea Rabe on 1 April 2014 (2 pages)
27 April 2015Termination of appointment of Caroline Sarah Millington as a director on 24 March 2015 (1 page)
27 April 2015Termination of appointment of Jane Chamberlain as a director on 24 March 2015 (1 page)
27 April 2015Termination of appointment of Josephine Monk as a director on 24 March 2015 (1 page)
24 December 2014Group of companies' accounts made up to 31 July 2014 (47 pages)
24 December 2014Group of companies' accounts made up to 31 July 2014 (47 pages)
28 April 2014Appointment of Ms Alexine Horsup as a director (2 pages)
28 April 2014Appointment of Ms Alexine Horsup as a director (2 pages)
25 April 2014Appointment of Mr Andrew Michael Peck as a director (2 pages)
25 April 2014Appointment of Mr Andrew Michael Peck as a director (2 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (12 pages)
25 April 2014Annual return made up to 31 March 2014 no member list (12 pages)
24 April 2014Termination of appointment of Judith Barber as a director (1 page)
24 April 2014Termination of appointment of Judith Barber as a director (1 page)
6 January 2014Appointment of Suzanna Jackson as a secretary (3 pages)
6 January 2014Appointment of Suzanna Jackson as a secretary (3 pages)
31 December 2013Termination of appointment of Clive Hutton as a secretary (2 pages)
31 December 2013Termination of appointment of Clive Hutton as a secretary (2 pages)
20 December 2013Group of companies' accounts made up to 31 July 2013 (36 pages)
20 December 2013Group of companies' accounts made up to 31 July 2013 (36 pages)
18 December 2013Termination of appointment of Catherine Wilson as a director (1 page)
18 December 2013Termination of appointment of Pauline Dodgson Katiyo as a director (1 page)
18 December 2013Termination of appointment of Pauline Dodgson Katiyo as a director (1 page)
18 December 2013Termination of appointment of Catherine Wilson as a director (1 page)
23 July 2013Appointment of Raja Rajan Nada Rajan as a director (3 pages)
23 July 2013Appointment of Raja Rajan Nada Rajan as a director (3 pages)
25 April 2013Termination of appointment of Rosalind Mills as a director (1 page)
25 April 2013Appointment of Ms Irene Ann Payne as a director (2 pages)
25 April 2013Appointment of Ms Josephine Monk as a director (2 pages)
25 April 2013Appointment of Ms Irene Ann Payne as a director (2 pages)
25 April 2013Termination of appointment of Rosalind Mills as a director (1 page)
25 April 2013Appointment of Ms Josephine Monk as a director (2 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (15 pages)
25 April 2013Annual return made up to 31 March 2013 no member list (15 pages)
29 January 2013Group of companies' accounts made up to 31 July 2012 (35 pages)
29 January 2013Group of companies' accounts made up to 31 July 2012 (35 pages)
3 January 2013Termination of appointment of Karen Blake as a director (1 page)
3 January 2013Termination of appointment of Pamela Jencks as a director (1 page)
3 January 2013Termination of appointment of Peter Del Tufo as a director (1 page)
3 January 2013Termination of appointment of Karen Blake as a director (1 page)
3 January 2013Termination of appointment of Pamela Jencks as a director (1 page)
3 January 2013Appointment of Mr Jake Leon Justin Lee as a director (2 pages)
3 January 2013Appointment of Mr Jake Leon Justin Lee as a director (2 pages)
3 January 2013Termination of appointment of Peter Del Tufo as a director (1 page)
4 December 2012Termination of appointment of Elvia Carvalho as a director (1 page)
4 December 2012Termination of appointment of Elvia Carvalho as a director (1 page)
24 April 2012Appointment of Ms Susan Irene Dowd as a director (2 pages)
24 April 2012Annual return made up to 31 March 2012 no member list (17 pages)
24 April 2012Termination of appointment of Robert Mcintosh as a director (1 page)
24 April 2012Annual return made up to 31 March 2012 no member list (17 pages)
24 April 2012Appointment of Ms Jane Chamberlain as a director (2 pages)
24 April 2012Termination of appointment of Catherine Noble as a director (1 page)
24 April 2012Appointment of Ms Susan Irene Dowd as a director (2 pages)
24 April 2012Termination of appointment of Robert Mcintosh as a director (1 page)
24 April 2012Termination of appointment of Catherine Noble as a director (1 page)
24 April 2012Appointment of Ms Jane Chamberlain as a director (2 pages)
24 January 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
24 January 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
12 July 2011Appointment of Peter Robin Clyne as a director (3 pages)
12 July 2011Appointment of Peter Robin Clyne as a director (3 pages)
16 May 2011Appointment of Catherine Mary Wilson as a director (3 pages)
16 May 2011Appointment of Andrea Rabe as a director (3 pages)
16 May 2011Appointment of Anna Haworth as a director (3 pages)
16 May 2011Appointment of Andrea Rabe as a director (3 pages)
16 May 2011Appointment of Anna Haworth as a director (3 pages)
16 May 2011Appointment of Catherine Mary Wilson as a director (3 pages)
10 May 2011Termination of appointment of Christine Kings as a director (1 page)
10 May 2011Termination of appointment of Alison Frost as a director (1 page)
10 May 2011Annual return made up to 31 March 2011 no member list (14 pages)
10 May 2011Annual return made up to 31 March 2011 no member list (14 pages)
10 May 2011Termination of appointment of Michael Graubart as a director (1 page)
10 May 2011Termination of appointment of Christine Kings as a director (1 page)
10 May 2011Termination of appointment of Alison Frost as a director (1 page)
10 May 2011Termination of appointment of Michael Graubart as a director (1 page)
30 December 2010Group of companies' accounts made up to 31 July 2010 (29 pages)
30 December 2010Group of companies' accounts made up to 31 July 2010 (29 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2010Appointment of Dr Robert Mcintosh as a director (3 pages)
12 May 2010Appointment of Dr Robert Mcintosh as a director (3 pages)
22 April 2010Director's details changed for Pauline Dodgson Katiyo on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Elvia Carvalho on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (9 pages)
22 April 2010Director's details changed for Pauline Dodgson Katiyo on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Pamela Balding Jencks on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Judith Mary Barber on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mehul Shah on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Rosalind Elsie Mills on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Rosalind Elsie Mills on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Alison Frost on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Judith Mary Barber on 31 March 2010 (2 pages)
22 April 2010Termination of appointment of Catherine Wilson as a director (1 page)
22 April 2010Director's details changed for Catherine Julia Noble on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Rollo Del Tufo on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Caroline Sarah Millington on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Elvia Carvalho on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Peter Rollo Del Tufo on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Alison Frost on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Karen Veronica Blake on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Christine Kings on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Christine Kings on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Herbert Graubart on 31 March 2010 (2 pages)
22 April 2010Termination of appointment of Catherine Wilson as a director (1 page)
22 April 2010Director's details changed for Mehul Shah on 31 March 2010 (2 pages)
22 April 2010Annual return made up to 31 March 2010 no member list (9 pages)
22 April 2010Director's details changed for Pamela Balding Jencks on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Mrs Karen Veronica Blake on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Michael Herbert Graubart on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Catherine Julia Noble on 31 March 2010 (2 pages)
22 April 2010Director's details changed for Caroline Sarah Millington on 31 March 2010 (2 pages)
30 March 2010Appointment of Mehul Shah as a director (2 pages)
30 March 2010Appointment of Catherine Mary Wilson as a director (2 pages)
30 March 2010Appointment of Catherine Mary Wilson as a director (2 pages)
30 March 2010Appointment of Mehul Shah as a director (2 pages)
24 March 2010Termination of appointment of Jane Chamberlain as a director (1 page)
24 March 2010Termination of appointment of Jane Chamberlain as a director (1 page)
24 December 2009Group of companies' accounts made up to 31 July 2009 (28 pages)
24 December 2009Group of companies' accounts made up to 31 July 2009 (28 pages)
6 November 2009Appointment of Catherine Julia Noble as a director (1 page)
6 November 2009Appointment of Catherine Julia Noble as a director (1 page)
6 November 2009Appointment of Elvia Carvalho as a director (1 page)
6 November 2009Appointment of Elvia Carvalho as a director (1 page)
15 October 2009Termination of appointment of Sue Vincent as a director (1 page)
15 October 2009Termination of appointment of Caroline Platt as a director (1 page)
15 October 2009Termination of appointment of Andry Anastasiou as a director (1 page)
15 October 2009Termination of appointment of Barbara Lindner as a director (1 page)
15 October 2009Termination of appointment of Barbara Lindner as a director (1 page)
15 October 2009Termination of appointment of Colin Hopkins as a director (1 page)
15 October 2009Termination of appointment of John Rea as a director (1 page)
15 October 2009Termination of appointment of Gloria Sachs as a director (1 page)
15 October 2009Termination of appointment of Sue Vincent as a director (1 page)
15 October 2009Termination of appointment of Jonathan Kelly as a director (1 page)
15 October 2009Termination of appointment of Abdul Jemaldeen as a director (1 page)
15 October 2009Termination of appointment of Caroline Platt as a director (1 page)
15 October 2009Termination of appointment of Peter Vlachos as a director (1 page)
15 October 2009Termination of appointment of Anne Critchley as a director (1 page)
15 October 2009Termination of appointment of Andry Anastasiou as a director (1 page)
15 October 2009Termination of appointment of Abdul Jemaldeen as a director (1 page)
15 October 2009Termination of appointment of Jonathan Kelly as a director (1 page)
15 October 2009Termination of appointment of Peter Vlachos as a director (1 page)
15 October 2009Termination of appointment of Anne Critchley as a director (1 page)
15 October 2009Termination of appointment of Gloria Sachs as a director (1 page)
15 October 2009Termination of appointment of Irene Mcmillan as a director (1 page)
15 October 2009Termination of appointment of Irene Mcmillan as a director (1 page)
15 October 2009Termination of appointment of John Rea as a director (1 page)
15 October 2009Termination of appointment of Colin Hopkins as a director (1 page)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2009Memorandum and Articles of Association (32 pages)
27 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2009Memorandum and Articles of Association (32 pages)
29 April 2009Secretary's change of particulars / clive hutton / 28/04/2009 (1 page)
29 April 2009Secretary's change of particulars / clive hutton / 28/04/2009 (1 page)
28 April 2009Appointment terminated director jonathan smith (1 page)
28 April 2009Annual return made up to 31/03/09 (10 pages)
28 April 2009Annual return made up to 31/03/09 (10 pages)
28 April 2009Appointment terminated director jonathan smith (1 page)
17 February 2009Director appointed christine kings (2 pages)
17 February 2009Director appointed christine kings (2 pages)
20 January 2009Appointment terminated director susan caffrey (1 page)
20 January 2009Appointment terminated director madeline page (1 page)
20 January 2009Appointment terminated director robert smeath (1 page)
20 January 2009Appointment terminated director madeline page (1 page)
20 January 2009Appointment terminated director susan caffrey (1 page)
20 January 2009Appointment terminated director jack cadogan (1 page)
20 January 2009Appointment terminated director robert smeath (1 page)
20 January 2009Appointment terminated director jack cadogan (1 page)
19 January 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
19 January 2009Group of companies' accounts made up to 31 July 2008 (27 pages)
12 November 2008Director's change of particulars / colin hopkins / 15/11/2006 (1 page)
12 November 2008Director's change of particulars / colin hopkins / 15/11/2006 (1 page)
10 November 2008Appointment terminated director victor chibundu (1 page)
10 November 2008Appointment terminated director robert davies (1 page)
10 November 2008Appointment terminated director robert davies (1 page)
10 November 2008Appointment terminated director victor chibundu (1 page)
14 July 2008Director appointed gloria mary sachs (2 pages)
14 July 2008Director appointed gloria mary sachs (2 pages)
14 July 2008Director appointed anne caroline critchley (2 pages)
14 July 2008Director appointed anne caroline critchley (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 June 2008Memorandum and Articles of Association (29 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 June 2008Memorandum and Articles of Association (29 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
10 June 2008Director appointed diana frances good (2 pages)
10 June 2008Director appointed diana frances good (2 pages)
29 April 2008Director appointed ms andry anastasiou (1 page)
29 April 2008Director appointed abdul hadi jemaldeen (1 page)
29 April 2008Annual return made up to 31/03/08 (10 pages)
29 April 2008Director appointed ms andry anastasiou (1 page)
29 April 2008Annual return made up to 31/03/08 (10 pages)
29 April 2008Director appointed abdul hadi jemaldeen (1 page)
7 March 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
7 March 2008Group of companies' accounts made up to 31 July 2007 (27 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Annual return made up to 31/03/07 (4 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Annual return made up to 31/03/07 (4 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
2 March 2007Group of companies' accounts made up to 31 July 2006 (27 pages)
2 March 2007Group of companies' accounts made up to 31 July 2006 (27 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
20 September 2006New secretary appointed (1 page)
20 September 2006New secretary appointed (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
26 April 2006Annual return made up to 31/03/06 (5 pages)
26 April 2006Annual return made up to 31/03/06 (5 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (1 page)
17 January 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
17 January 2006Group of companies' accounts made up to 31 July 2005 (24 pages)
6 May 2005Director resigned (1 page)
6 May 2005Annual return made up to 31/03/05 (16 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Annual return made up to 31/03/05 (16 pages)
24 February 2005Group of companies' accounts made up to 31 July 2004 (24 pages)
24 February 2005Group of companies' accounts made up to 31 July 2004 (24 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
30 April 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
30 April 2004Group of companies' accounts made up to 31 July 2003 (24 pages)
27 June 2003Auditor's resignation (1 page)
27 June 2003Auditor's resignation (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
6 May 2003Director resigned (1 page)
6 May 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
6 May 2003Director resigned (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Auditor's resignation (1 page)
6 May 2003Director resigned (1 page)
18 April 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
18 April 2003Group of companies' accounts made up to 31 July 2002 (22 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
5 May 2002Director resigned (1 page)
5 May 2002Group of companies' accounts made up to 31 July 2001 (20 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(13 pages)
5 May 2002Annual return made up to 31/03/02
  • 363(288) ‐ Director resigned
(13 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
2 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(12 pages)
2 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(12 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Full group accounts made up to 31 July 2000 (19 pages)
23 January 2001Full group accounts made up to 31 July 2000 (19 pages)
23 January 2001New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
1 June 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
1 June 2000Annual return made up to 31/03/00
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
1 June 2000New director appointed (2 pages)
22 February 2000Full group accounts made up to 31 July 1999 (18 pages)
22 February 2000Full group accounts made up to 31 July 1999 (18 pages)
14 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
12 March 1999Full group accounts made up to 31 July 1998 (17 pages)
12 March 1999Full group accounts made up to 31 July 1998 (17 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
19 May 1998Director resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
9 December 1997Full group accounts made up to 31 July 1997 (17 pages)
9 December 1997Full group accounts made up to 31 July 1997 (17 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Full group accounts made up to 31 July 1996 (26 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Full group accounts made up to 31 July 1996 (26 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 06/05/97
(13 pages)
6 May 1997Director resigned (1 page)
6 May 1997Annual return made up to 31/03/97
  • 363(287) ‐ Registered office changed on 06/05/97
(13 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Full group accounts made up to 31 July 1995 (18 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996Full group accounts made up to 31 July 1995 (18 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (1 page)
6 June 1996Director resigned (1 page)
5 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
5 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
5 June 1996Director resigned (2 pages)
5 June 1996Director resigned (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Full group accounts made up to 31 July 1994 (18 pages)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(16 pages)
28 April 1995Full group accounts made up to 31 July 1994 (18 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(16 pages)
28 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (82 pages)
20 June 1977Articles of association (16 pages)
20 June 1977Articles of association (16 pages)
14 August 1953Memorandum of association (9 pages)
14 August 1953Memorandum of association (9 pages)
6 September 1920Company name changed\certificate issued on 06/09/20 (2 pages)
6 September 1920Company name changed\certificate issued on 06/09/20 (2 pages)
13 December 1901Incorporation (27 pages)
13 December 1901Incorporation (27 pages)