Company NameField Lane Foundation(The)
Company StatusActive
Company Number00098226
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1908(115 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMs Alexandra Mary MacDonald
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2014(106 years after company formation)
Appointment Duration9 years, 11 months
RoleAssistant Chief Co-Ordinator
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Secretary NameMr Peter Charles Edward Calderbank
StatusCurrent
Appointed19 January 2015(106 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMs Alexandra Lopoukhine
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed17 July 2018(110 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMs Elizabeth Alexandra Harper
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(110 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Christopher Hugh Hamill
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(110 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMs Caroline Victoria Terry
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2019(110 years, 11 months after company formation)
Appointment Duration5 years
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Iain Mackinnon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(113 years, 10 months after company formation)
Appointment Duration2 years
RoleFinancial Services Professional
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMs Mary Ipadeola
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(113 years, 10 months after company formation)
Appointment Duration2 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Guy Matthew Stevenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(115 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Kevin Hall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(115 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMargaret Anne Bryant
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(83 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 April 2001)
RoleRetired
Correspondence Address19 Keston Road
London
N17 6PJ
Director NameOliver Gordon Fellows
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(83 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 1998)
RoleRetired
Correspondence Address58 Green Lane
Purley
Surrey
CR8 3PJ
Director NameClifford John Gooding
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(83 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 1995)
RoleRetired
Correspondence Address119 Grand Avenue
Hassocks
West Sussex
BN6 8DH
Director NamePatricia Gooding
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(83 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 1995)
RoleRetired
Correspondence Address119 Grand Avenue
Hassocks
West Sussex
BN6 8DH
Secretary NameIan David Harold Stocks
NationalityBritish
StatusResigned
Appointed30 September 1991(83 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 30 September 1991)
RoleCompany Director
Correspondence Address14 Mountsfield Court
London
SE13 6RR
Secretary NameMr Jeremy Tudor Lamb
NationalityBritish
StatusResigned
Appointed01 June 1992(84 years after company formation)
Appointment Duration22 years, 2 months (resigned 31 July 2014)
RoleDirector / Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Waterside
Upper Brents
Faversham
Kent
ME13 7AU
Director NameTimothy Andrew Charles Burns
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(84 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1995)
RoleMinister Of Religion
Correspondence Address1 Vernon Rise
London
WC1X 9EP
Director NamePeter Frederick Hawkins
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(86 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 November 2002)
RoleConsultant
Correspondence Address6 Bridge House
Bridge Road
Sutton
Surrey
SM2 6NE
Director NameDiana Margaret Bowes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1996(87 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressBrambletye
8 Mellow Close
Banstead
Surrey
SM7 3QR
Director NameRev Richard Crowson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(89 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2000)
RoleRetired
Correspondence Address11 Ellington Street
London
N7 8PP
Director NameLettyce Angela Heath
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(92 years after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2003)
RoleCivil Servant
Correspondence Address6 High View
Pinner
Middlesex
HA5 3PA
Director NameThe Revd Dr Martin Raymond Dudley
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(92 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2001)
RolePriest
Country of ResidenceEngland
Correspondence Address4 Wallside Barbican
London
EC2Y 8BH
Director NameJeremy Michael James Booker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(92 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 November 2001)
RoleSolicitor
Correspondence Address58 Morley Road
Twickenham
TW1 2HF
Director NameMr John Furber
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(94 years, 5 months after company formation)
Appointment Duration10 years (resigned 06 November 2012)
RoleBarrister Qc
Country of ResidenceEngland
Correspondence Address1 Hallgate
Blackheath Park Blackheath
London
SE3 9SG
Director NameGavin Cansfield
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(95 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 2007)
RoleChief Executive Housing Associ
Country of ResidenceUnited Kingdom
Correspondence Address3 Scholars Place
Ayrsome Road Stoke Newington
London
N16 0RF
Director NameMrs Linda Rosemary Clarke
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(97 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 February 2016)
RoleRetired Charity Ceo
Country of ResidenceEngland
Correspondence Address1 Ashwood Mews
Prospect Road
St Albans
AL1 2AY
Director NameMs Margaret Wendy Bishop
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2006(97 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dunckley Villa
Sandy Lane
Addington
Kent
ME19 5BX
Director NameMr John William George Bigby
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(102 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2015)
RoleHousing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34a Brightside
Billericay
Essex
CM12 0LJ
Director NameMr John Francis Green
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(102 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2013)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address171 Shakespeare Road
London
SE24 0PY
Director NameMs Katherine Margaret Jane Andrews
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2014(106 years after company formation)
Appointment Duration9 years, 9 months (resigned 19 February 2024)
RoleJudge
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Secretary NameMr David Reginald Hucker
StatusResigned
Appointed31 July 2014(106 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 January 2015)
RoleCompany Director
Correspondence Address12-13 Wimpstone
Stratford-Upon-Avon
Warwickshire
CV37 8NS
Director NameMs Vesselina Hinovska
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBulgarian-South Afri
StatusResigned
Appointed11 April 2016(107 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor Victoria Charity Centre 11 Belgrave R
London
SW1V 1RB
Director NameDr Sharleene Bibbings
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2016(107 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 February 2023)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed11 April 2016(107 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMs Fiona Crispin-Jennings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(108 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 February 2023)
RoleHousing Manager
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD
Director NameMr Jonathan Freeman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(110 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2021)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressGround Floor 85 Buckingham Gate
London
SW1E 6PD

Contact

Websitewww.fieldlane.org.uk
Email address[email protected]
Telephone01702 344615
Telephone regionSouthend-on-Sea

Location

Registered AddressGround Floor
85 Buckingham Gate
London
SW1E 6PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,864,097
Net Worth£2,693,105
Cash£136,948
Current Liabilities£449,124

Accounts

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

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

19 January 2005Delivered on: 22 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 88 boston avenue, southend-on-sea, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 August 1997Delivered on: 1 September 1997
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares bonds debentures or other securities including other securities deposited or transferred by the company to the bank any bonus stock or shares and all dividends and interest. See the mortgage charge document for full details.
Outstanding
17 January 1983Delivered on: 22 January 1983
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the property k/a "dovers" dovers green road reigate surrey as described in the agreement & legal charge together with the rights specified therein 12 bedsitters, seven one bedroom two person units, one warden's unit, one common room, one guestroom.
Outstanding
29 November 2019Delivered on: 2 December 2019
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: 39 rother crescent crawley RH11 8DQ registered at hm land registry under title number WSX198349 and. 89 worsley road frimley camberley GU16 9BQ registered at hm land registry under title number SY528889.
Outstanding
6 August 2018Delivered on: 8 August 2018
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: New house, firday's yard, shellwood road, betchworth registered at hm land registry under title number SY542617.. 10 alisa road, westcliff-on-sea registered at hm land registry under title number EX212937.
Outstanding
12 December 2017Delivered on: 14 December 2017
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: 31 wood street redhill surrey RH1 3PE registered at the land registry under title number SY493522.
Outstanding
21 July 2016Delivered on: 25 July 2016
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 34 westmead drive salfords redhill RH1 5DB as registered at the land registry with title number SY486654.
Outstanding
15 March 2016Delivered on: 21 March 2016
Persons entitled: Caf Bank Limited

Classification: A registered charge
Particulars: The freehold property known as 1 – 19 ashdown close, reigate RH2 7QS as registered at the land registry with title numbers SY766275 and SY765993 (the land in title number SY765993 being described as 9 dovers, dovers green road, reigate RH2 8BU) and the freehold property known as 5 sheridan rd, frimley, camberley, surrey GU16 7DU as registered at the land registry with title number SY341153.
Outstanding
12 June 2013Delivered on: 14 June 2013
Persons entitled: The Secretary of State for Health

Classification: A registered charge
Particulars: F/H property k/a 5 sheridan road frimley t/no SY341153. Notification of addition to or amendment of charge.
Outstanding
14 July 2011Delivered on: 20 July 2011
Persons entitled: The Secretary of State for Communities & Local Government

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the tenant's interest in the amount from time to time standing to the credit of the separate interst bearing deposit account see image for full details.
Outstanding
26 June 2009Delivered on: 30 June 2009
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 westmead drive redhill surrey t/n SY486654 see image for full details.
Outstanding
1 April 2009Delivered on: 3 April 2009
Persons entitled: Futurebuilders England Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings known as 10 ailsa road westcliff-on-sea t/n EX212937 see image for full details.
Outstanding
12 March 1974Delivered on: 19 March 1974
Satisfied on: 5 February 2016
Persons entitled: Temperance Permanent Building & Society

Classification: Further charge
Secured details: £10,000.
Particulars: "Dovers" dovers green road reigate surrey "singholm" 41 naze park road and 37 & 39 naze park road walton-on-the-naze essex.
Fully Satisfied
1 March 1967Delivered on: 8 March 1967
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £20000 and all other monies due etc not being a mortgage of other property.
Particulars: "Dovers", reigate, surrey, "singholm", 41 naze park road, walton on the naze, essex and 37 & 39 naze park road, walton on the naze, essex.
Fully Satisfied
17 January 1967Delivered on: 1 February 1967
Satisfied on: 5 February 2016
Persons entitled: Co-Operative Permanent Building Society

Classification: Further charge
Secured details: £20000 & all monies due etc.
Particulars: Holly hill house holly hill drive barnstead surrey.
Fully Satisfied
24 October 1966Delivered on: 2 November 1966
Satisfied on: 5 February 2016
Persons entitled: Co-Operative Permanent Building Society

Classification: Further charge
Secured details: £10,000.
Particulars: The priory south street, west tarring, worthing, sussex.
Fully Satisfied
16 April 1953Delivered on: 17 April 1953
Persons entitled: Co-Operative Permanent Building Society

Classification: Mortgage
Secured details: £6000 and all other moneys due etc not being money secured by a mortgage of other property.
Particulars: "Holly hill house," barnstead, surrey, and land being plots 86-91 (inc) on the holly hill estate, barnstead, surrey.
Fully Satisfied
15 May 1947Delivered on: 10 January 1951
Satisfied on: 5 February 2016
Persons entitled: Co-Operative Permanent Bldg. Socy.

Classification: Mortgage
Secured details: £3,552 17/4D (owing).
Particulars: "The priory," south street, west tarring, worthing, sussex.
Fully Satisfied

Filing History

21 February 2024Termination of appointment of Alexandra Mary Macdonald as a director on 19 February 2024 (1 page)
21 February 2024Termination of appointment of Katherine Margaret Jane Andrews as a director on 19 February 2024 (1 page)
7 December 2023Appointment of Mr Kevin Hall as a director on 5 December 2023 (2 pages)
7 December 2023Appointment of Mr Guy Matthew Stevenson as a director on 5 December 2023 (2 pages)
18 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
18 October 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
28 February 2023Termination of appointment of Keith William Grehan as a director on 20 February 2023 (1 page)
28 February 2023Termination of appointment of Sharleene May Bibbings as a director on 20 February 2023 (1 page)
28 February 2023Termination of appointment of Fiona Crispin-Jennings as a director on 20 February 2023 (1 page)
7 December 2022Group of companies' accounts made up to 31 March 2022 (37 pages)
19 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
3 October 2022Termination of appointment of Francis Otho Moore as a director on 26 September 2022 (1 page)
20 April 2022Appointment of Ms Mary Ipadeola as a director on 29 March 2022 (2 pages)
19 April 2022Appointment of Mr Iain Mackinnon as a director on 29 March 2022 (2 pages)
25 February 2022Termination of appointment of Timothy Richard Hornsby as a director on 23 February 2022 (1 page)
13 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
8 October 2021Group of companies' accounts made up to 31 March 2021 (37 pages)
5 July 2021Termination of appointment of Jonathan Freeman as a director on 30 June 2021 (1 page)
9 April 2021Registered office address changed from Second Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to Ground Floor 85 Buckingham Gate London SW1E 6PD on 9 April 2021 (1 page)
4 January 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
21 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
2 December 2019Registration of charge 000982260018, created on 29 November 2019 (27 pages)
18 October 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
16 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 April 2019Appointment of Ms Caroline Terry as a director on 8 April 2019 (2 pages)
3 December 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 August 2018Registration of charge 000982260017, created on 6 August 2018 (27 pages)
26 July 2018Appointment of Ms Alexandra Lopoukhine as a director on 17 July 2018 (2 pages)
26 July 2018Appointment of Mr Christopher Hugh Hamill as a director on 17 July 2018 (2 pages)
26 July 2018Appointment of Mr Jonathan Freeman as a director on 17 July 2018 (2 pages)
26 July 2018Appointment of Ms Elizabeth Alexandra Harper as a director on 17 July 2018 (2 pages)
19 December 2017Termination of appointment of Vesselina Hinovska as a director on 17 December 2017 (1 page)
14 December 2017Registration of charge 000982260016, created on 12 December 2017 (27 pages)
14 December 2017Registration of charge 000982260016, created on 12 December 2017 (27 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
11 October 2017Group of companies' accounts made up to 31 March 2017 (30 pages)
24 April 2017Termination of appointment of Suzan Yildiz as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Suzan Yildiz as a director on 24 April 2017 (1 page)
17 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
17 October 2016Confirmation statement made on 12 October 2016 with updates (4 pages)
13 October 2016Appointment of Ms Fiona Crispin-Jennings as a director on 27 September 2016 (2 pages)
13 October 2016Appointment of Ms Fiona Crispin-Jennings as a director on 27 September 2016 (2 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
12 October 2016Group of companies' accounts made up to 31 March 2016 (33 pages)
10 October 2016Termination of appointment of Bayo Igoh as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Bayo Igoh as a director on 27 September 2016 (1 page)
25 July 2016Registration of charge 000982260015, created on 21 July 2016 (23 pages)
25 July 2016Registration of charge 000982260015, created on 21 July 2016 (23 pages)
8 June 2016Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Andrew Tremlett as a director on 7 June 2016 (1 page)
8 June 2016Appointment of Dr Sharleene Bibbings as a director on 11 April 2016 (2 pages)
8 June 2016Appointment of Dr Sharleene Bibbings as a director on 11 April 2016 (2 pages)
2 June 2016Appointment of Ms Vesselina Hinovska as a director on 11 April 2016 (2 pages)
2 June 2016Appointment of Ms Vesselina Hinovska as a director on 11 April 2016 (2 pages)
10 May 2016Appointment of Mr Keith William Grehan as a director on 11 April 2016 (2 pages)
10 May 2016Appointment of Ms Suzan Yildiz as a director on 11 April 2016 (2 pages)
10 May 2016Appointment of Ms Suzan Yildiz as a director on 11 April 2016 (2 pages)
10 May 2016Appointment of Mr Keith William Grehan as a director on 11 April 2016 (2 pages)
21 March 2016Registration of charge 000982260014, created on 15 March 2016 (23 pages)
21 March 2016Registration of charge 000982260014, created on 15 March 2016 (23 pages)
16 March 2016Satisfaction of charge 000982260013 in full (1 page)
16 March 2016Satisfaction of charge 10 in full (1 page)
16 March 2016Satisfaction of charge 000982260013 in full (1 page)
16 March 2016Satisfaction of charge 11 in full (1 page)
16 March 2016Satisfaction of charge 11 in full (1 page)
16 March 2016Satisfaction of charge 10 in full (1 page)
7 March 2016Termination of appointment of Linda Rosemary Clarke as a director on 9 February 2016 (1 page)
7 March 2016Termination of appointment of Linda Rosemary Clarke as a director on 9 February 2016 (1 page)
3 March 2016Satisfaction of charge 7 in full (1 page)
3 March 2016Satisfaction of charge 8 in full (1 page)
3 March 2016Satisfaction of charge 7 in full (1 page)
3 March 2016Satisfaction of charge 8 in full (1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
5 February 2016Satisfaction of charge 4 in full (1 page)
5 February 2016Satisfaction of charge 4 in full (1 page)
5 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 6 in full (1 page)
5 February 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 6 in full (1 page)
6 January 2016Termination of appointment of Richard Irving Watson as a director on 7 December 2015 (1 page)
6 January 2016Termination of appointment of Richard Irving Watson as a director on 7 December 2015 (1 page)
15 October 2015Annual return made up to 12 October 2015 no member list (8 pages)
15 October 2015Annual return made up to 12 October 2015 no member list (8 pages)
30 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
30 September 2015Group of companies' accounts made up to 31 March 2015 (36 pages)
22 July 2015Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page)
22 July 2015Termination of appointment of John William George Bigby as a director on 20 July 2015 (1 page)
22 January 2015Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages)
22 January 2015Appointment of Mr Peter Charles Edward Calderbank as a secretary on 19 January 2015 (2 pages)
22 January 2015Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page)
22 January 2015Termination of appointment of David Reginald Hucker as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page)
19 January 2015Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page)
19 January 2015Termination of appointment of Marcia Ann Purnell as a director on 4 November 2014 (1 page)
27 November 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
27 November 2014Group of companies' accounts made up to 31 March 2014 (39 pages)
6 November 2014Annual return made up to 12 October 2014 no member list (10 pages)
6 November 2014Annual return made up to 12 October 2014 no member list (10 pages)
7 August 2014Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page)
7 August 2014Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Jeremy Tudor Lamb as a secretary on 31 July 2014 (1 page)
7 August 2014Director's details changed for Mr Francis Otho Moore on 11 December 2013 (2 pages)
7 August 2014Director's details changed for Mr Francis Otho Moore on 11 December 2013 (2 pages)
7 August 2014Appointment of Mr David Reginald Hucker as a secretary on 31 July 2014 (2 pages)
12 June 2014Appointment of Ms Katherine Margaret Jane Andrews as a director (2 pages)
12 June 2014Appointment of Mr Timothy Richard Hornsby as a director (2 pages)
12 June 2014Appointment of Ms Alexandra Mary Macdonald as a director (2 pages)
12 June 2014Appointment of Ms Katherine Margaret Jane Andrews as a director (2 pages)
12 June 2014Appointment of Mr Timothy Richard Hornsby as a director (2 pages)
12 June 2014Appointment of Ms Alexandra Mary Macdonald as a director (2 pages)
29 November 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
29 November 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
30 October 2013Director's details changed for Mrs Linda Rosemary Clarke on 14 September 2012 (2 pages)
30 October 2013Director's details changed for Mrs Linda Rosemary Clarke on 14 September 2012 (2 pages)
30 October 2013Annual return made up to 12 October 2013 no member list (9 pages)
30 October 2013Annual return made up to 12 October 2013 no member list (9 pages)
14 June 2013Registration of charge 000982260013 (23 pages)
14 June 2013Registration of charge 000982260013 (23 pages)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
13 May 2013Auditor's resignation (2 pages)
29 April 2013Termination of appointment of John Green as a director (1 page)
29 April 2013Termination of appointment of John Green as a director (1 page)
23 November 2012Director's details changed for Reverend Canon Andrew Tremlett on 22 November 2012 (2 pages)
23 November 2012Director's details changed for Reverend Canon Andrew Tremlett on 22 November 2012 (2 pages)
22 November 2012Termination of appointment of Kate Power as a director (1 page)
22 November 2012Termination of appointment of Margaret Bishop as a director (1 page)
22 November 2012Termination of appointment of Kate Power as a director (1 page)
22 November 2012Termination of appointment of Louis Lewis as a director (1 page)
22 November 2012Termination of appointment of John Furber as a director (1 page)
22 November 2012Termination of appointment of Louis Lewis as a director (1 page)
22 November 2012Termination of appointment of Margaret Bishop as a director (1 page)
22 November 2012Termination of appointment of John Furber as a director (1 page)
17 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
17 October 2012Group of companies' accounts made up to 31 March 2012 (36 pages)
12 October 2012Director's details changed for Mrs Linda Rosemary Clarke on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Louis Antill Lewis on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Mr Louis Antill Lewis on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 12 October 2012 no member list (14 pages)
12 October 2012Director's details changed for Mrs Linda Rosemary Clarke on 12 October 2012 (2 pages)
12 October 2012Appointment of Mr Richard Irving Watson as a director (2 pages)
12 October 2012Director's details changed for Mrs Linda Rosemary Clarke on 12 October 2012 (2 pages)
12 October 2012Appointment of Mr Francis Otho Moore as a director (2 pages)
12 October 2012Termination of appointment of Derek Nixon as a director (1 page)
12 October 2012Appointment of Mr Richard Irving Watson as a director (2 pages)
12 October 2012Appointment of Mr Francis Otho Moore as a director (2 pages)
12 October 2012Director's details changed for Mrs Linda Rosemary Clarke on 12 October 2012 (2 pages)
12 October 2012Annual return made up to 12 October 2012 no member list (14 pages)
12 October 2012Termination of appointment of Derek Nixon as a director (1 page)
17 October 2011Full accounts made up to 31 March 2011 (33 pages)
17 October 2011Full accounts made up to 31 March 2011 (33 pages)
12 October 2011Registered office address changed from Second Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB United Kingdom on 12 October 2011 (1 page)
12 October 2011Annual return made up to 12 October 2011 no member list (13 pages)
12 October 2011Registered office address changed from Second Floor Victoria Charity Centre 11 Belgrave Road London SW1V 1RB United Kingdom on 12 October 2011 (1 page)
12 October 2011Annual return made up to 12 October 2011 no member list (13 pages)
13 September 2011Registered office address changed from 16 Vine Hill Clerkenwell Road London EC1R 5EA on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 16 Vine Hill Clerkenwell Road London EC1R 5EA on 13 September 2011 (1 page)
20 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 May 2011Director's details changed for Mr Louis Antill Lewis on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Louis Antill Lewis on 26 May 2011 (2 pages)
26 May 2011Termination of appointment of Bayo Igoh as a director (1 page)
26 May 2011Appointment of Reverend Canon Andrew Tremlett as a director (2 pages)
26 May 2011Termination of appointment of Bayo Igoh as a director (1 page)
26 May 2011Appointment of Reverend Canon Andrew Tremlett as a director (2 pages)
26 May 2011Director's details changed for Mr Bayo Igoh on 26 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Bayo Igoh on 26 May 2011 (2 pages)
2 December 2010Appointment of Mr Derek Rodney Nixon as a director (1 page)
2 December 2010Appointment of Mr Derek Rodney Nixon as a director (1 page)
30 November 2010Full accounts made up to 31 March 2010 (31 pages)
30 November 2010Full accounts made up to 31 March 2010 (31 pages)
26 November 2010Appointment of Ms Kate Power as a director (2 pages)
26 November 2010Termination of appointment of Ralph Shaw as a director (1 page)
26 November 2010Director's details changed for Bayo Igdh on 26 November 2010 (2 pages)
26 November 2010Termination of appointment of Ralph Shaw as a director (1 page)
26 November 2010Termination of appointment of Derek Nixon as a director (1 page)
26 November 2010Appointment of Ms Kate Power as a director (2 pages)
26 November 2010Appointment of Mr John Francis Green as a director (2 pages)
26 November 2010Appointment of Mr John William George Bigby as a director (2 pages)
26 November 2010Annual return made up to 13 October 2010 no member list (14 pages)
26 November 2010Termination of appointment of Ralph Shaw as a director (1 page)
26 November 2010Termination of appointment of David Kay as a director (1 page)
26 November 2010Annual return made up to 13 October 2010 no member list (14 pages)
26 November 2010Appointment of Mr John Francis Green as a director (2 pages)
26 November 2010Termination of appointment of Derek Nixon as a director (1 page)
26 November 2010Termination of appointment of David Kay as a director (1 page)
26 November 2010Termination of appointment of Ralph Shaw as a director (1 page)
26 November 2010Director's details changed for Bayo Igdh on 26 November 2010 (2 pages)
26 November 2010Appointment of Mr John William George Bigby as a director (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
10 May 2010Statement of company's objects (2 pages)
10 May 2010Statement of company's objects (2 pages)
22 February 2010Change of constitution by order of court or other authority (4 pages)
22 February 2010Memorandum and Articles of Association (21 pages)
22 February 2010Change of constitution by order of court or other authority (4 pages)
22 February 2010Memorandum and Articles of Association (21 pages)
24 October 2009Full accounts made up to 31 March 2009 (30 pages)
24 October 2009Full accounts made up to 31 March 2009 (30 pages)
19 October 2009Director's details changed for Bayo Igoh on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Reverend Ralph Michael Shaw on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 no member list (7 pages)
19 October 2009Director's details changed for Bayo Igoh on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Reverend Ralph Michael Shaw on 12 October 2009 (2 pages)
19 October 2009Annual return made up to 13 October 2009 no member list (7 pages)
19 October 2009Director's details changed for Reverend Derek Rodney Nixon on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Marcia Purnell on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Louis Antill Lewis on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Rosemary Clarke on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Linda Rosemary Clarke on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Louis Antill Lewis on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Wendy Bishop on 12 October 2009 (2 pages)
19 October 2009Director's details changed for David Moburn Kay on 12 October 2009 (2 pages)
19 October 2009Director's details changed for David Moburn Kay on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Margaret Wendy Bishop on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Reverend Derek Rodney Nixon on 12 October 2009 (2 pages)
19 October 2009Director's details changed for John Furber on 12 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Marcia Purnell on 12 October 2009 (2 pages)
19 October 2009Director's details changed for John Furber on 12 October 2009 (2 pages)
1 July 2009Director appointed bayo igoh (2 pages)
1 July 2009Director appointed bayo igoh (2 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
27 December 2008Director appointed bayo igdh (2 pages)
27 December 2008Director appointed bayo igdh (2 pages)
3 December 2008Director's change of particulars / margaret bishop / 26/11/2007 (1 page)
3 December 2008Director's change of particulars / ralph shaw / 01/04/2008 (1 page)
3 December 2008Director's change of particulars / margaret bishop / 26/11/2007 (1 page)
3 December 2008Annual return made up to 13/10/08 (11 pages)
3 December 2008Director's change of particulars / ralph shaw / 01/04/2008 (1 page)
3 December 2008Annual return made up to 13/10/08 (11 pages)
5 November 2008Full accounts made up to 31 March 2008 (30 pages)
5 November 2008Full accounts made up to 31 March 2008 (30 pages)
4 November 2007Full accounts made up to 31 March 2007 (29 pages)
4 November 2007Annual return made up to 13/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 2007Annual return made up to 13/10/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 November 2007Full accounts made up to 31 March 2007 (29 pages)
11 January 2007Full accounts made up to 31 March 2006 (43 pages)
11 January 2007Full accounts made up to 31 March 2006 (43 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
7 December 2006Annual return made up to 13/10/06
  • 363(287) ‐ Registered office changed on 07/12/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 December 2006Annual return made up to 13/10/06
  • 363(287) ‐ Registered office changed on 07/12/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Annual return made up to 13/10/05 (4 pages)
18 November 2005Annual return made up to 13/10/05 (4 pages)
18 November 2005Full accounts made up to 31 March 2005 (25 pages)
18 November 2005Full accounts made up to 31 March 2005 (25 pages)
18 November 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
22 January 2005Particulars of mortgage/charge (3 pages)
10 December 2004Annual return made up to 13/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
10 December 2004Annual return made up to 13/10/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
10 December 2004Full accounts made up to 31 March 2004 (25 pages)
10 December 2004Full accounts made up to 31 March 2004 (25 pages)
13 November 2003Full accounts made up to 31 March 2003 (23 pages)
13 November 2003Annual return made up to 13/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 November 2003Annual return made up to 13/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 November 2003Full accounts made up to 31 March 2003 (23 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 April 2003Auditor's resignation (1 page)
7 April 2003Auditor's resignation (1 page)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2002Annual return made up to 13/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
13 November 2002Annual return made up to 13/10/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 October 2002Full accounts made up to 31 March 2002 (24 pages)
29 October 2002Full accounts made up to 31 March 2002 (24 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
14 July 2002New director appointed (2 pages)
29 March 2002Full accounts made up to 31 March 2001 (24 pages)
29 March 2002Full accounts made up to 31 March 2001 (24 pages)
30 November 2001Annual return made up to 13/10/01
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2001Annual return made up to 13/10/01
  • 363(288) ‐ Director resigned
(7 pages)
16 October 2000Annual return made up to 13/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 October 2000Annual return made up to 13/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
4 October 2000Full accounts made up to 31 March 2000 (22 pages)
4 October 2000Full accounts made up to 31 March 2000 (22 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
10 December 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1999Annual return made up to 13/10/99
  • 363(288) ‐ Director resigned
(6 pages)
16 August 1999Full accounts made up to 31 March 1999 (20 pages)
16 August 1999Full accounts made up to 31 March 1999 (20 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Annual return made up to 13/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 December 1998Annual return made up to 13/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (22 pages)
6 October 1998Full accounts made up to 31 March 1998 (22 pages)
21 October 1997Full accounts made up to 31 March 1997 (22 pages)
21 October 1997Annual return made up to 13/10/97
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1997Full accounts made up to 31 March 1997 (22 pages)
21 October 1997Annual return made up to 13/10/97
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
28 November 1996Annual return made up to 13/10/96
  • 363(288) ‐ Director resigned
(8 pages)
28 November 1996Annual return made up to 13/10/96
  • 363(288) ‐ Director resigned
(8 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
17 September 1996Full accounts made up to 31 March 1996 (20 pages)
17 September 1996Full accounts made up to 31 March 1996 (20 pages)
11 August 1995Full accounts made up to 31 March 1995 (18 pages)
11 August 1995Full accounts made up to 31 March 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
3 June 1908Incorporation (29 pages)
3 June 1908Incorporation (29 pages)