London
WC1N 3AQ
Director Name | Ms Nadine Cartner |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Ms Beatriz Montoya Blanco |
---|---|
Date of Birth | December 1973 (Born 49 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 June 2017(115 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Digital Marketing Director |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mr Graham Keith Collins |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mrs Kim Dao Duong |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mr James Claude Collins |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director, Strategy & Planning |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Miss Juliana Simone Selzer |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Public Relations |
Country of Residence | England |
Correspondence Address | 37 Albion Street London W2 2AU |
Director Name | Ms Sally Elizabeth Todd |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mrs Christine Cryne |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mr Timothy Charles Peter Hucker |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Miss Eva Henry |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Pa To Director Of Services |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Miss Francesca Delguidice |
---|---|
Date of Birth | April 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 May 2022(120 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Ruth Mary Ashworth |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 13 Clarendon House London N12 8BL |
Director Name | Mr Paul Badger |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 1992) |
Role | Sculptor |
Correspondence Address | Hurlingham House Garden Studios Maida Vale London W2 |
Director Name | Grace Penelope Barrett |
---|---|
Date of Birth | September 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 612 Endsleigh Court London WC1H 0HL |
Director Name | Alison Burns |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 1998) |
Role | Solicitor |
Correspondence Address | 26d Nassington Road London NW3 2UD |
Director Name | Peter Ashby Byrne |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 1992) |
Role | Lecturer |
Correspondence Address | 13 Clinton Road Leatherhead Surrey KT22 8NU |
Secretary Name | Patrick Henry Freestone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 10 Ulundi Road London SE3 7UG |
Director Name | Kathleen Adler |
---|---|
Date of Birth | October 1944 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 1992(90 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 July 1995) |
Role | University Lecturer |
Correspondence Address | 30 Shaftesbury Road London N19 4QN |
Director Name | Madge Bridge |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(91 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 February 1997) |
Role | Retired University Adminstrato |
Correspondence Address | 3 Courtmead Close Burbage Road London SE24 9HW |
Director Name | Angela Campbell |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 December 2002) |
Role | Solicitor |
Correspondence Address | 56 Somerset Road London N18 1HG |
Director Name | Dr Ahmed Joseph Belatreche |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | Algerian |
Status | Resigned |
Appointed | 17 February 1999(97 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 2001) |
Role | Assistant Pathologist |
Correspondence Address | 38 Borwick Avenue Walthamstow London E17 6RA |
Director Name | Judith Mary Barber |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(98 years, 4 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 25 March 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50c Canning Road Croydon Surrey CR0 6QF |
Director Name | Mr Jack Cadogan |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 113 East Sheen Avenue London SW14 8AX |
Director Name | Susan Caffrey |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2008) |
Role | Retired Lecturer |
Correspondence Address | 61 Ellington Street London N7 8PN |
Secretary Name | Clive Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 December 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Southview High Street Chalford Stroud Gloucestershire GL6 8DH Wales |
Director Name | Mrs Karen Veronica Blake |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 December 2012) |
Role | Director Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 164c Haverstock Hill London NW3 2AT |
Director Name | Ms Jane Chamberlain |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(105 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Stevenson House Kings Avenue London SW4 8AY |
Director Name | Ms Andry Anastasiou |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(106 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2009) |
Role | Tutor |
Correspondence Address | Garden Flat 59 Horsford Road London SW2 5BP |
Director Name | Elvia Carvalho |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(107 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2012) |
Role | Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Fosbrooke House Davidson Gardens London SW8 2XH |
Director Name | Mrs Frances Clare Bates |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 June 2021) |
Role | Publishing Business Consultant |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Miss Maureen Eileen Brewster |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(113 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 October 2017) |
Role | Senior Community Development Worker |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mr James Robert Bewsher |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(114 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 59 North View Road London N8 7LN |
Director Name | Mr Stephen Gerald Carlill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(116 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Director Name | Mr Mark Edward Pollard Bassett |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2020(119 years after company formation) |
Appointment Duration | 11 months (resigned 09 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 42 Queen Square London WC1N 3AQ |
Website | marywardcentre.ac.uk |
---|---|
Telephone | 020 72696000 |
Telephone region | London |
Registered Address | 42 Queen Square London WC1N 3AQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,630,000 |
Net Worth | £4,381,000 |
Cash | £1,085,000 |
Current Liabilities | £649,000 |
Latest Accounts | 31 July 2022 (10 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 12 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2024 (9 months, 3 weeks from now) |
15 March 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered on: 12 June 2018 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: None. Outstanding |
11 June 2018 | Delivered 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 2017 | Delivered on: 21 December 2017 Persons entitled: Social Investment Business Foundation Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 20 December 2017 Persons entitled: The London Pensions Fund Authority Classification: A registered charge Outstanding |
23 July 2015 | Delivered 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 2022 | Delivered on: 3 March 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
24 February 2022 | Delivered on: 3 March 2022 Persons entitled: The Charity Bank Limited Classification: A registered charge Outstanding |
24 February 2022 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
25 January 2022 | Termination of appointment of Paul William Nichols as a director on 6 January 2022 (1 page) |
---|---|
14 December 2021 | Satisfaction of charge 000461880006 in full (1 page) |
14 December 2021 | Satisfaction of charge 000461880007 in full (1 page) |
17 November 2021 | Satisfaction of charge 000461880004 in full (1 page) |
17 November 2021 | Satisfaction of charge 000461880005 in full (1 page) |
11 November 2021 | Termination of appointment of Emma Victoria Wyatt as a director on 9 November 2021 (1 page) |
11 November 2021 | Termination of appointment of Mark Edward Pollard Bassett as a director on 9 November 2021 (1 page) |
27 September 2021 | Termination of appointment of Penelope Helena Snow as a director on 10 September 2021 (1 page) |
5 July 2021 | Termination of appointment of Frances Clare Bates as a director on 22 June 2021 (1 page) |
12 May 2021 | Appointment of Mrs Christine Cryne as a director on 1 May 2021 (2 pages) |
14 April 2021 | Group of companies' accounts made up to 31 July 2020 (66 pages) |
15 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
9 December 2020 | Appointment of Mr Mark Edward Pollard Bassett as a director on 8 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Margaret Eileen Joyce Wheeler as a director on 8 December 2020 (1 page) |
30 September 2020 | Termination of appointment of Andrea Williams as a director on 17 September 2020 (1 page) |
21 September 2020 | Appointment of Mr James Claude Collins as a director on 17 September 2020 (2 pages) |
21 September 2020 | Appointment of Ms Sally Elizabeth Todd as a director on 17 September 2020 (2 pages) |
21 September 2020 | Appointment of Miss Juliana Simone Selzer as a director on 17 September 2020 (2 pages) |
30 April 2020 | Appointment of Mr Paul William Nichols as a director on 23 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Kathryn Mary Watters as a director on 6 April 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 March 2020 | Termination of appointment of Alexine Horsup as a director on 24 February 2020 (1 page) |
30 December 2019 | Group of companies' accounts made up to 31 July 2019 (64 pages) |
14 November 2019 | Termination of appointment of Brian Gerald Chandler as a director on 11 November 2019 (1 page) |
9 October 2019 | Appointment of Ms Patricia Anne Mary Nicholson as a director on 1 October 2019 (2 pages) |
5 August 2019 | Termination of appointment of Stephen Gerald Carlill as a director on 24 June 2019 (1 page) |
26 June 2019 | Appointment of Ms Penelope Helena Snow as a director on 19 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Dr Kathryn Mary Watters on 19 June 2019 (2 pages) |
12 April 2019 | Group of companies' accounts made up to 31 July 2018 (63 pages) |
22 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
20 March 2019 | Registration of charge 000461880009, created on 15 March 2019 (33 pages) |
19 March 2019 | Registration of charge 000461880008, created on 15 March 2019 (24 pages) |
27 November 2018 | Director's details changed for Miss Emma Victoria Wyatt on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Andrea Williams on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Dr Kathryn Mary Watters on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Dr Austin Hill on 27 November 2018 (2 pages) |
27 November 2018 | Director's details changed for Mrs Frances Clare Bates on 27 November 2018 (2 pages) |
27 November 2018 | Secretary's details changed for Suzanna Jackson on 27 November 2018 (1 page) |
24 August 2018 | Director's details changed for Ms Alexine Horsup on 23 August 2018 (2 pages) |
23 July 2018 | Termination of appointment of Rachel Elizabeth Wright as a director on 29 June 2018 (1 page) |
12 June 2018 | Registration of charge 000461880006, created on 11 June 2018 (28 pages) |
12 June 2018 | Registration of charge 000461880007, created on 11 June 2018 (21 pages) |
25 May 2018 | Satisfaction of charge 1 in full (1 page) |
25 May 2018 | Satisfaction of charge 000461880003 in full (1 page) |
21 May 2018 | All of the property or undertaking has been released and no longer forms part of charge 000461880003 (1 page) |
21 May 2018 | All of the property or undertaking has been released and no longer forms part of charge 000461880003 (1 page) |
14 May 2018 | Appointment of Baroness Wheeler of Blackfriars Margaret Eileen Joyce Wheeler as a director on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Raja Rajan Nada Rajan as a director on 1 May 2018 (1 page) |
11 May 2018 | Appointment of Mr Stephen Gerald Carlill as a director on 1 May 2018 (2 pages) |
11 May 2018 | Appointment of Ms Rachel Elizabeth Wright as a director on 1 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Gerard Darby as a director on 1 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Graham Keith Collins as a director on 1 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Brian Chandler as a director on 1 May 2018 (2 pages) |
11 May 2018 | Appointment of Ms Kim Dao Duong as a director on 1 May 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Alison Jane Lowton as a director on 8 January 2018 (1 page) |
28 December 2017 | Group of companies' accounts made up to 31 July 2017 (57 pages) |
28 December 2017 | Group of companies' accounts made up to 31 July 2017 (57 pages) |
21 December 2017 | Registration of charge 000461880005, created on 14 December 2017 (25 pages) |
21 December 2017 | Registration of charge 000461880005, created on 14 December 2017 (25 pages) |
20 December 2017 | Registration of charge 000461880004, created on 14 December 2017 (52 pages) |
20 December 2017 | Registration of charge 000461880004, created on 14 December 2017 (52 pages) |
3 November 2017 | Termination of appointment of Maureen Eileen Brewster as a director on 26 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Maureen Eileen Brewster as a director on 26 October 2017 (1 page) |
8 September 2017 | Appointment of Ms Nadine Cartner as a director on 28 June 2017 (2 pages) |
8 September 2017 | Appointment of Ms Nadine Cartner as a director on 28 June 2017 (2 pages) |
1 September 2017 | Appointment of Ms Beatriz Montoya Blanco as a director on 28 June 2017 (2 pages) |
1 September 2017 | Appointment of Ms Beatriz Montoya Blanco as a director on 28 June 2017 (2 pages) |
23 August 2017 | Termination of appointment of James Robert Bewsher as a director on 28 June 2017 (1 page) |
23 August 2017 | Termination of appointment of James Robert Bewsher as a director on 28 June 2017 (1 page) |
21 August 2017 | Termination of appointment of Alan Stuart Humphreys as a director on 14 June 2017 (1 page) |
21 August 2017 | Termination of appointment of Alan Stuart Humphreys as a director on 14 June 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Termination of appointment of Nicole Louise Kar as a director on 21 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Peter Robin Clyne as a director on 21 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
23 March 2017 | Termination of appointment of Nicole Louise Kar as a director on 21 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Peter Robin Clyne as a director on 21 March 2017 (1 page) |
12 January 2017 | Group of companies' accounts made up to 31 July 2016 (54 pages) |
12 January 2017 | Group of companies' accounts made up to 31 July 2016 (54 pages) |
22 November 2016 | Director's details changed for Mr James Robert Brewsher on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Miss Emma Victoria Wyatt as a director on 25 October 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr James Robert Brewsher on 22 November 2016 (2 pages) |
22 November 2016 | Appointment of Miss Emma Victoria Wyatt as a director on 25 October 2016 (2 pages) |
17 November 2016 | Memorandum and Articles of Association (31 pages) |
17 November 2016 | Memorandum and Articles of Association (31 pages) |
19 April 2016 | Appointment of Mr James Robert Brewsher as a director on 22 March 2016 (2 pages) |
19 April 2016 | Appointment of Mr James Robert Brewsher as a director on 22 March 2016 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 no member list (13 pages) |
12 April 2016 | Termination of appointment of Diana Frances Good as a director on 22 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Irene Ann Payne as a director on 22 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Jake Leon Justin Lee as a director on 22 March 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 no member list (13 pages) |
12 April 2016 | Termination of appointment of Diana Frances Good as a director on 22 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Irene Ann Payne as a director on 22 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Jake Leon Justin Lee as a director on 22 March 2016 (1 page) |
2 February 2016 | Satisfaction of charge 2 in full (6 pages) |
2 February 2016 | Satisfaction of charge 2 in full (6 pages) |
20 January 2016 | Group of companies' accounts made up to 31 July 2015 (51 pages) |
20 January 2016 | Group of companies' accounts made up to 31 July 2015 (51 pages) |
8 December 2015 | Appointment of Mr Alan Stuart Humphreys as a director on 20 October 2015 (2 pages) |
8 December 2015 | Appointment of Ms Alison Jane Lowton as a director on 20 October 2015 (2 pages) |
8 December 2015 | Termination of appointment of Mehul Shah as a director on 20 October 2015 (1 page) |
8 December 2015 | Appointment of Mr Alan Stuart Humphreys as a director on 20 October 2015 (2 pages) |
8 December 2015 | Appointment of Ms Alison Jane Lowton as a director on 20 October 2015 (2 pages) |
8 December 2015 | Termination of appointment of Mehul Shah as a director on 20 October 2015 (1 page) |
30 July 2015 | Registration of charge 000461880003, created on 23 July 2015 (34 pages) |
30 July 2015 | Registration of charge 000461880003, created on 23 July 2015 (34 pages) |
4 June 2015 | Appointment of Miss Maureen Eileen Brewster as a director on 21 May 2015 (2 pages) |
4 June 2015 | Appointment of Miss Maureen Eileen Brewster as a director on 21 May 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Frances Clare Bates as a director on 24 March 2015 (2 pages) |
6 May 2015 | Appointment of Mrs Frances Clare Bates as a director on 24 March 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Nicole Louise Kar as a director on 24 March 2015 (2 pages) |
1 May 2015 | Appointment of Mrs Nicole Louise Kar as a director on 24 March 2015 (2 pages) |
29 April 2015 | Appointment of Dr Austin Hill as a director on 24 March 2015 (2 pages) |
29 April 2015 | Appointment of Dr Austin Hill as a director on 24 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
28 April 2015 | Annual return made up to 31 March 2015 no member list (11 pages) |
27 April 2015 | Appointment of Dr Kathryn Mary Watters as a director on 24 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Caroline Sarah Millington as a director on 24 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Anna Haworth as a director on 24 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Josephine Monk as a director on 24 March 2015 (1 page) |
27 April 2015 | Director's details changed for Andrea Rabe on 1 April 2014 (2 pages) |
27 April 2015 | Termination of appointment of Susan Irene Dowd as a director on 24 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Jane Chamberlain as a director on 24 March 2015 (1 page) |
27 April 2015 | Director's details changed for Andrea Rabe on 1 April 2014 (2 pages) |
27 April 2015 | Appointment of Dr Kathryn Mary Watters as a director on 24 March 2015 (2 pages) |
27 April 2015 | Termination of appointment of Caroline Sarah Millington as a director on 24 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Anna Haworth as a director on 24 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Josephine Monk as a director on 24 March 2015 (1 page) |
27 April 2015 | Director's details changed for Andrea Rabe on 1 April 2014 (2 pages) |
27 April 2015 | Termination of appointment of Susan Irene Dowd as a director on 24 March 2015 (1 page) |
27 April 2015 | Termination of appointment of Jane Chamberlain as a director on 24 March 2015 (1 page) |
24 December 2014 | Group of companies' accounts made up to 31 July 2014 (47 pages) |
24 December 2014 | Group of companies' accounts made up to 31 July 2014 (47 pages) |
28 April 2014 | Appointment of Ms Alexine Horsup as a director (2 pages) |
28 April 2014 | Appointment of Ms Alexine Horsup as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (12 pages) |
25 April 2014 | Appointment of Mr Andrew Michael Peck as a director (2 pages) |
25 April 2014 | Appointment of Mr Andrew Michael Peck as a director (2 pages) |
25 April 2014 | Annual return made up to 31 March 2014 no member list (12 pages) |
24 April 2014 | Termination of appointment of Judith Barber as a director (1 page) |
24 April 2014 | Termination of appointment of Judith Barber as a director (1 page) |
6 January 2014 | Appointment of Suzanna Jackson as a secretary (3 pages) |
6 January 2014 | Appointment of Suzanna Jackson as a secretary (3 pages) |
31 December 2013 | Termination of appointment of Clive Hutton as a secretary (2 pages) |
31 December 2013 | Termination of appointment of Clive Hutton as a secretary (2 pages) |
20 December 2013 | Group of companies' accounts made up to 31 July 2013 (36 pages) |
20 December 2013 | Group of companies' accounts made up to 31 July 2013 (36 pages) |
18 December 2013 | Termination of appointment of Pauline Dodgson Katiyo as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Wilson as a director (1 page) |
18 December 2013 | Termination of appointment of Pauline Dodgson Katiyo as a director (1 page) |
18 December 2013 | Termination of appointment of Catherine Wilson as a director (1 page) |
23 July 2013 | Appointment of Raja Rajan Nada Rajan as a director (3 pages) |
23 July 2013 | Appointment of Raja Rajan Nada Rajan as a director (3 pages) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (15 pages) |
25 April 2013 | Appointment of Ms Josephine Monk as a director (2 pages) |
25 April 2013 | Appointment of Ms Irene Ann Payne as a director (2 pages) |
25 April 2013 | Termination of appointment of Rosalind Mills as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 no member list (15 pages) |
25 April 2013 | Appointment of Ms Josephine Monk as a director (2 pages) |
25 April 2013 | Appointment of Ms Irene Ann Payne as a director (2 pages) |
25 April 2013 | Termination of appointment of Rosalind Mills as a director (1 page) |
29 January 2013 | Group of companies' accounts made up to 31 July 2012 (35 pages) |
29 January 2013 | Group of companies' accounts made up to 31 July 2012 (35 pages) |
3 January 2013 | Appointment of Mr Jake Leon Justin Lee as a director (2 pages) |
3 January 2013 | Termination of appointment of Pamela Jencks as a director (1 page) |
3 January 2013 | Termination of appointment of Peter Del Tufo as a director (1 page) |
3 January 2013 | Termination of appointment of Karen Blake as a director (1 page) |
3 January 2013 | Appointment of Mr Jake Leon Justin Lee as a director (2 pages) |
3 January 2013 | Termination of appointment of Pamela Jencks as a director (1 page) |
3 January 2013 | Termination of appointment of Peter Del Tufo as a director (1 page) |
3 January 2013 | Termination of appointment of Karen Blake as a director (1 page) |
4 December 2012 | Termination of appointment of Elvia Carvalho as a director (1 page) |
4 December 2012 | Termination of appointment of Elvia Carvalho as a director (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 no member list (17 pages) |
24 April 2012 | Appointment of Ms Jane Chamberlain as a director (2 pages) |
24 April 2012 | Termination of appointment of Catherine Noble as a director (1 page) |
24 April 2012 | Appointment of Ms Susan Irene Dowd as a director (2 pages) |
24 April 2012 | Termination of appointment of Robert Mcintosh as a director (1 page) |
24 April 2012 | Annual return made up to 31 March 2012 no member list (17 pages) |
24 April 2012 | Appointment of Ms Jane Chamberlain as a director (2 pages) |
24 April 2012 | Appointment of Ms Susan Irene Dowd as a director (2 pages) |
24 April 2012 | Termination of appointment of Catherine Noble as a director (1 page) |
24 April 2012 | Termination of appointment of Robert Mcintosh as a director (1 page) |
24 January 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
24 January 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
12 July 2011 | Appointment of Peter Robin Clyne as a director (3 pages) |
12 July 2011 | Appointment of Peter Robin Clyne as a director (3 pages) |
16 May 2011 | Appointment of Andrea Rabe as a director (3 pages) |
16 May 2011 | Appointment of Catherine Mary Wilson as a director (3 pages) |
16 May 2011 | Appointment of Anna Haworth as a director (3 pages) |
16 May 2011 | Appointment of Andrea Rabe as a director (3 pages) |
16 May 2011 | Appointment of Catherine Mary Wilson as a director (3 pages) |
16 May 2011 | Appointment of Anna Haworth as a director (3 pages) |
10 May 2011 | Annual return made up to 31 March 2011 no member list (14 pages) |
10 May 2011 | Termination of appointment of Christine Kings as a director (1 page) |
10 May 2011 | Termination of appointment of Michael Graubart as a director (1 page) |
10 May 2011 | Termination of appointment of Alison Frost as a director (1 page) |
10 May 2011 | Annual return made up to 31 March 2011 no member list (14 pages) |
10 May 2011 | Termination of appointment of Christine Kings as a director (1 page) |
10 May 2011 | Termination of appointment of Michael Graubart as a director (1 page) |
10 May 2011 | Termination of appointment of Alison Frost as a director (1 page) |
30 December 2010 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
30 December 2010 | Group of companies' accounts made up to 31 July 2010 (29 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 May 2010 | Appointment of Dr Robert Mcintosh as a director (3 pages) |
12 May 2010 | Appointment of Dr Robert Mcintosh as a director (3 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Mehul Shah on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Rosalind Elsie Mills on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Julia Noble on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Judith Mary Barber on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Caroline Sarah Millington on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Pamela Balding Jencks on 31 March 2010 (2 pages) |
22 April 2010 | Termination of appointment of Catherine Wilson as a director (1 page) |
22 April 2010 | Director's details changed for Pauline Dodgson Katiyo on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Peter Rollo Del Tufo on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Karen Veronica Blake on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Christine Kings on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Elvia Carvalho on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alison Frost on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Herbert Graubart on 31 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Mehul Shah on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Rosalind Elsie Mills on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Judith Mary Barber on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Catherine Julia Noble on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Herbert Graubart on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Pamela Balding Jencks on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Caroline Sarah Millington on 31 March 2010 (2 pages) |
22 April 2010 | Termination of appointment of Catherine Wilson as a director (1 page) |
22 April 2010 | Director's details changed for Peter Rollo Del Tufo on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Pauline Dodgson Katiyo on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Karen Veronica Blake on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Christine Kings on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Elvia Carvalho on 31 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Alison Frost on 31 March 2010 (2 pages) |
30 March 2010 | Appointment of Catherine Mary Wilson as a director (2 pages) |
30 March 2010 | Appointment of Mehul Shah as a director (2 pages) |
30 March 2010 | Appointment of Catherine Mary Wilson as a director (2 pages) |
30 March 2010 | Appointment of Mehul Shah as a director (2 pages) |
24 March 2010 | Termination of appointment of Jane Chamberlain as a director (1 page) |
24 March 2010 | Termination of appointment of Jane Chamberlain as a director (1 page) |
24 December 2009 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
24 December 2009 | Group of companies' accounts made up to 31 July 2009 (28 pages) |
6 November 2009 | Appointment of Catherine Julia Noble as a director (1 page) |
6 November 2009 | Appointment of Elvia Carvalho as a director (1 page) |
6 November 2009 | Appointment of Catherine Julia Noble as a director (1 page) |
6 November 2009 | Appointment of Elvia Carvalho as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Vlachos as a director (1 page) |
15 October 2009 | Termination of appointment of Gloria Sachs as a director (1 page) |
15 October 2009 | Termination of appointment of Anne Critchley as a director (1 page) |
15 October 2009 | Termination of appointment of John Rea as a director (1 page) |
15 October 2009 | Termination of appointment of Sue Vincent as a director (1 page) |
15 October 2009 | Termination of appointment of Irene Mcmillan as a director (1 page) |
15 October 2009 | Termination of appointment of Caroline Platt as a director (1 page) |
15 October 2009 | Termination of appointment of Barbara Lindner as a director (1 page) |
15 October 2009 | Termination of appointment of Jonathan Kelly as a director (1 page) |
15 October 2009 | Termination of appointment of Andry Anastasiou as a director (1 page) |
15 October 2009 | Termination of appointment of Abdul Jemaldeen as a director (1 page) |
15 October 2009 | Termination of appointment of Colin Hopkins as a director (1 page) |
15 October 2009 | Termination of appointment of Peter Vlachos as a director (1 page) |
15 October 2009 | Termination of appointment of Gloria Sachs as a director (1 page) |
15 October 2009 | Termination of appointment of Anne Critchley as a director (1 page) |
15 October 2009 | Termination of appointment of John Rea as a director (1 page) |
15 October 2009 | Termination of appointment of Sue Vincent as a director (1 page) |
15 October 2009 | Termination of appointment of Irene Mcmillan as a director (1 page) |
15 October 2009 | Termination of appointment of Caroline Platt as a director (1 page) |
15 October 2009 | Termination of appointment of Barbara Lindner as a director (1 page) |
15 October 2009 | Termination of appointment of Jonathan Kelly as a director (1 page) |
15 October 2009 | Termination of appointment of Andry Anastasiou as a director (1 page) |
15 October 2009 | Termination of appointment of Abdul Jemaldeen as a director (1 page) |
15 October 2009 | Termination of appointment of Colin Hopkins as a director (1 page) |
27 July 2009 | Memorandum and Articles of Association (32 pages) |
27 July 2009 | Resolutions
|
27 July 2009 | Memorandum and Articles of Association (32 pages) |
27 July 2009 | Resolutions
|
29 April 2009 | Secretary's change of particulars / clive hutton / 28/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / clive hutton / 28/04/2009 (1 page) |
28 April 2009 | Annual return made up to 31/03/09 (10 pages) |
28 April 2009 | Appointment terminated director jonathan smith (1 page) |
28 April 2009 | Annual return made up to 31/03/09 (10 pages) |
28 April 2009 | Appointment terminated director jonathan smith (1 page) |
17 February 2009 | Director appointed christine kings (2 pages) |
17 February 2009 | Director appointed christine kings (2 pages) |
20 January 2009 | Appointment terminated director robert smeath (1 page) |
20 January 2009 | Appointment terminated director madeline page (1 page) |
20 January 2009 | Appointment terminated director susan caffrey (1 page) |
20 January 2009 | Appointment terminated director jack cadogan (1 page) |
20 January 2009 | Appointment terminated director robert smeath (1 page) |
20 January 2009 | Appointment terminated director madeline page (1 page) |
20 January 2009 | Appointment terminated director susan caffrey (1 page) |
20 January 2009 | Appointment terminated director jack cadogan (1 page) |
19 January 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
19 January 2009 | Group of companies' accounts made up to 31 July 2008 (27 pages) |
12 November 2008 | Director's change of particulars / colin hopkins / 15/11/2006 (1 page) |
12 November 2008 | Director's change of particulars / colin hopkins / 15/11/2006 (1 page) |
10 November 2008 | Appointment terminated director robert davies (1 page) |
10 November 2008 | Appointment terminated director victor chibundu (1 page) |
10 November 2008 | Appointment terminated director robert davies (1 page) |
10 November 2008 | Appointment terminated director victor chibundu (1 page) |
14 July 2008 | Director appointed gloria mary sachs (2 pages) |
14 July 2008 | Director appointed anne caroline critchley (2 pages) |
14 July 2008 | Director appointed gloria mary sachs (2 pages) |
14 July 2008 | Director appointed anne caroline critchley (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Memorandum and Articles of Association (29 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
24 June 2008 | Memorandum and Articles of Association (29 pages) |
24 June 2008 | Resolutions
|
10 June 2008 | Director appointed diana frances good (2 pages) |
10 June 2008 | Director appointed diana frances good (2 pages) |
29 April 2008 | Annual return made up to 31/03/08 (10 pages) |
29 April 2008 | Director appointed ms andry anastasiou (1 page) |
29 April 2008 | Director appointed abdul hadi jemaldeen (1 page) |
29 April 2008 | Annual return made up to 31/03/08 (10 pages) |
29 April 2008 | Director appointed ms andry anastasiou (1 page) |
29 April 2008 | Director appointed abdul hadi jemaldeen (1 page) |
7 March 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
7 March 2008 | Group of companies' accounts made up to 31 July 2007 (27 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
18 October 2007 | New director appointed (2 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
19 April 2007 | Annual return made up to 31/03/07 (4 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Annual return made up to 31/03/07 (4 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Group of companies' accounts made up to 31 July 2006 (27 pages) |
2 March 2007 | Group of companies' accounts made up to 31 July 2006 (27 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
20 September 2006 | New secretary appointed (1 page) |
20 September 2006 | New secretary appointed (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
26 April 2006 | Annual return made up to 31/03/06 (5 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Annual return made up to 31/03/06 (5 pages) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
26 April 2006 | Director resigned (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
17 January 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
17 January 2006 | Group of companies' accounts made up to 31 July 2005 (24 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Annual return made up to 31/03/05 (16 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Annual return made up to 31/03/05 (16 pages) |
24 February 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
24 February 2005 | Group of companies' accounts made up to 31 July 2004 (24 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
18 October 2004 | New director appointed (2 pages) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
30 April 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Annual return made up to 31/03/04
|
30 April 2004 | Group of companies' accounts made up to 31 July 2003 (24 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | Annual return made up to 31/03/04
|
27 June 2003 | Auditor's resignation (1 page) |
27 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Annual return made up to 31/03/03
|
6 May 2003 | Auditor's resignation (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Annual return made up to 31/03/03
|
18 April 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
18 April 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
5 May 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Annual return made up to 31/03/02
|
5 May 2002 | Group of companies' accounts made up to 31 July 2001 (20 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | New director appointed (2 pages) |
5 May 2002 | Annual return made up to 31/03/02
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
2 May 2001 | Annual return made up to 31/03/01
|
2 May 2001 | Annual return made up to 31/03/01
|
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Full group accounts made up to 31 July 2000 (19 pages) |
23 January 2001 | New director appointed (2 pages) |
23 January 2001 | Full group accounts made up to 31 July 2000 (19 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
1 June 2000 | Annual return made up to 31/03/00
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Annual return made up to 31/03/00
|
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
22 February 2000 | Full group accounts made up to 31 July 1999 (18 pages) |
22 February 2000 | Full group accounts made up to 31 July 1999 (18 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Annual return made up to 31/03/99
|
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (1 page) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | Annual return made up to 31/03/99
|
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
12 March 1999 | Full group accounts made up to 31 July 1998 (17 pages) |
12 March 1999 | Full group accounts made up to 31 July 1998 (17 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 31/03/98
|
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 31/03/98
|
9 December 1997 | Full group accounts made up to 31 July 1997 (17 pages) |
9 December 1997 | Full group accounts made up to 31 July 1997 (17 pages) |
6 May 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Annual return made up to 31/03/97
|
6 May 1997 | Full group accounts made up to 31 July 1996 (26 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Annual return made up to 31/03/97
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
6 June 1996 | Full group accounts made up to 31 July 1995 (18 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Director resigned (2 pages) |
6 June 1996 | Full group accounts made up to 31 July 1995 (18 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (2 pages) |
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Annual return made up to 31/03/96
|
5 June 1996 | Director resigned (2 pages) |
5 June 1996 | Annual return made up to 31/03/96
|
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Annual return made up to 31/03/95
|
28 April 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Director resigned (2 pages) |
28 April 1995 | Annual return made up to 31/03/95
|
28 April 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
20 June 1977 | Articles of association (16 pages) |
20 June 1977 | Articles of association (16 pages) |
14 August 1953 | Memorandum of association (9 pages) |
14 August 1953 | Memorandum of association (9 pages) |
6 September 1920 | Company name changed\certificate issued on 06/09/20 (2 pages) |
6 September 1920 | Company name changed\certificate issued on 06/09/20 (2 pages) |
13 December 1901 | Incorporation (27 pages) |
13 December 1901 | Incorporation (27 pages) |