Company NameSave The Children Fund
Company StatusActive
Company Number00178159
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 December 1921(102 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Anne Kathleen Fahy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed14 October 2016(94 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameArabella Elizabeth Duffield
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2017(95 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleDirector And Trustee
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMs Dianna Patricia Melrose
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(95 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired/Former British Diplomat
Country of ResidenceUnited Kingdom
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Babatunde Temitope Soyoye
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed20 March 2018(96 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address2nd Floor, 12 Charles Ii Street
London
SW1Y 4QU
Director NameMiss Kajal Odedra
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(97 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMs Razia Khan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBotswanan
StatusCurrent
Appointed16 July 2019(97 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Richard Thomas George Winter
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(98 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMs Jessica Catherine Gladstone
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(98 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameDr Tsitsi Dadirai Chawatama-Kwambana
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(99 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant Paediatrician
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMs Catherine Ann Doran
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(101 years after company formation)
Appointment Duration1 year, 4 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Timothy Fallowfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(101 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Secretary NameMrs Bonike Bracewell
StatusCurrent
Appointed27 March 2023(101 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Laura Catherine King
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(102 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Kirtbir Kaur Chahal
Date of BirthDecember 1991 (Born 32 years ago)
NationalityCanadian
StatusCurrent
Appointed31 January 2024(102 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Jane Caroline Long
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(102 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Jason Daniel Graeme Allen
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(102 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCharity Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Sally Jeniffer Holden Barker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(69 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 October 1996)
RoleOccupational Therapist
Correspondence AddressSand Aire
Crook
Kendal
Cumbria
LA8 9HR
Secretary NameMr Nicholas John Hinton
NationalityBritish
StatusResigned
Appointed21 September 1991(69 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address22 Westmoreland Place
London
SW1V 4AE
Director NameSir Ernest Donald Acheson
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(69 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 September 1993)
RoleConsultant In Publican International Healt
Correspondence AddressNorwood Southdown Road
Shawford
Winchester
Hampshire
SO21 2BX
Director NameSir Michael Bett
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(70 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 September 1998)
RoleDeputy Chairman
Correspondence AddressOffice Of The Civil Service
Commissioners Horse Guards Road
London
SW1P 3AL
Director NameMr John Bernard Barton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(70 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 September 1997)
RoleRetired
Correspondence AddressHaysden House
Lower Haysden
Tonbridge
Kent
TN11 9BE
Secretary NameMichael John Aaronson
NationalityBritish
StatusResigned
Appointed01 May 1995(73 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 July 2002)
RoleDirector General Voluntary Org
Country of ResidenceUnited Kingdom
Correspondence AddressDingley Dell Glaziers Lane
Normandy
Guildford
Surrey
GU3 2EB
Director NameTerence Donald Bamford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(73 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 July 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Inverness Terrace
London
W2 3JL
Director NameMark Alexander Wyndham Baker
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(76 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 July 2004)
RoleRetired
Correspondence AddressThe Old School
Fyfield
Abingdon
Oxfordshire
OX13 5LR
Secretary NamePeter Francis Travers Harlock
NationalityBritish
StatusResigned
Appointed25 July 2002(80 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 July 2006)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside
Wimbledon
London
SW19 7AR
Secretary NameMr Nicholas Kavanagh
NationalityBritish
StatusResigned
Appointed20 July 2006(84 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2007)
RoleDirector Of Global Finance
Country of ResidenceEngland
Correspondence Address66 Birchdene Drive
London
SE28 8RP
Secretary NameMrs Polly Salter
NationalityBritish
StatusResigned
Appointed24 May 2007(85 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 June 2008)
RoleLegal Counsel
Correspondence Address91 Lancaster Road
London
N4 4PL
Secretary NameMrs Polly Salter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(85 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 June 2008)
RoleLegal Counsel
Correspondence Address91 Lancaster Road
London
N4 4PL
Secretary NameMrs Gillian Susan Budd
StatusResigned
Appointed12 June 2008(86 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2009)
RoleSolicitor
Correspondence Address59 Lancaster Grove
London
NW3 4HD
Secretary NameMr Peter Hitchen Banks
StatusResigned
Appointed17 February 2012(90 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 June 2012)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Secretary NameMr Andrew Charles Willis
StatusResigned
Appointed26 June 2012(90 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 August 2019)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMrs Adele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(91 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 08 December 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Lambertus Johannes Hermanus Becht
Date of BirthJuly 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed16 September 2013(91 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 July 2014)
RoleChairman
Country of ResidenceEngland
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Director NameMr Peter Bennett-Jones
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(93 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 January 2019)
RoleTv/Film Producer Agent
Country of ResidenceEngland
Correspondence Address22 Rathbone Street
London
W1T 1LA
Secretary NameMs Abra Elizabeth Edwards
StatusResigned
Appointed30 July 2019(97 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2019)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Secretary NameMs Habibunnisha Patel
StatusResigned
Appointed08 October 2019(97 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2022)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR
Secretary NameMs Abra Elizabeth Edwards
StatusResigned
Appointed04 October 2022(100 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 March 2023)
RoleCompany Director
Correspondence Address1 St. John's Lane
London
EC1M 4AR

Contact

Websitesavethechildren.org.uk
Telephone0115 9810480
Telephone regionNottingham

Location

Registered Address1 St. John's Lane
London
EC1M 4AR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£370,290,000
Net Worth£108,094,000
Cash£80,603,000
Current Liabilities£20,889,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

8 February 2013Delivered on: 23 February 2013
Satisfied on: 28 January 2014
Persons entitled: Castlefund Limited

Classification: Rent deposit deed
Secured details: £7,000.00 due or to become due.
Particulars: All interest in the rent deposit and the account it is held.
Fully Satisfied
30 December 1994Delivered on: 10 January 1995
Satisfied on: 3 July 1997
Persons entitled: The Secretary of State for the Environment

Classification: Mortgage
Secured details: £56,877.27.
Particulars: All that piece or parcel of land situate on the south west side of glentilt street belfast containing 1 rood and 248 square yards. See the mortgage charge document for full details.
Fully Satisfied
26 September 1974Delivered on: 17 October 1974
Satisfied on: 11 April 2003
Persons entitled: Mrs Thelma Patricia Brown

Classification: Mortgage
Secured details: £30,000.
Particulars: Loan to south staffordshire district council for £30,000.
Fully Satisfied
10 August 1933Delivered on: 10 August 1933
Satisfied on: 11 April 2003
Persons entitled: Westminster Bank LTD.

Classification: A registered charge
Secured details: All moneys.
Particulars: F/H land and premises being fairfield house st peters broadstairs kent.
Fully Satisfied

Filing History

9 August 2023Secretary's details changed for Mrs Omobonike Omolabake Bracewell on 9 August 2023 (1 page)
9 August 2023Termination of appointment of David Clement Ripert as a director on 3 August 2023 (1 page)
3 July 2023Termination of appointment of Gordon Adrian Mcfarland as a director on 23 June 2023 (1 page)
21 June 2023Director's details changed for Mr Richard Thomas George Winter on 21 June 2023 (2 pages)
13 June 2023Termination of appointment of Mark Francis Swallow as a director on 31 May 2023 (1 page)
4 April 2023Termination of appointment of Abra Elizabeth Edwards as a secretary on 27 March 2023 (1 page)
4 April 2023Appointment of Mrs Omobonike Omolabake Bracewell as a secretary on 27 March 2023 (2 pages)
10 March 2023Appointment of Mr Timothy Fallowfield as a director on 23 February 2023 (2 pages)
12 December 2022Appointment of Ms Catherine Ann Doran as a director on 1 December 2022 (2 pages)
4 October 2022Appointment of Ms Abra Elizabeth Edwards as a secretary on 4 October 2022 (2 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
3 October 2022Group of companies' accounts made up to 31 December 2021 (104 pages)
26 September 2022Termination of appointment of Habibunnisha Patel as a secretary on 9 September 2022 (1 page)
5 August 2022Termination of appointment of Jahnine Makeda Davis as a director on 2 August 2022 (1 page)
1 February 2022Appointment of Mr Gordon Adrian Mcfarland as a director on 24 January 2022 (2 pages)
11 October 2021Termination of appointment of Tanuja Randery as a director on 30 September 2021 (1 page)
23 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
20 August 2021Director's details changed for Dr Tsitsi Dadirai Chawatama on 11 August 2021 (2 pages)
15 July 2021Group of companies' accounts made up to 31 December 2020 (109 pages)
26 January 2021Termination of appointment of Charles Richard Arklay Steel as a director on 25 January 2021 (1 page)
25 January 2021Appointment of Dr Tsitsi Dadirai Chawatama as a director on 25 January 2021 (2 pages)
8 November 2020Appointment of Miss Jahnine Makeda Davis as a director on 28 October 2020 (2 pages)
28 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
6 August 2020Group of companies' accounts made up to 31 December 2019 (100 pages)
25 June 2020Termination of appointment of Naomi Helen Eisenstadt as a director on 24 June 2020 (1 page)
18 May 2020Appointment of Ms Jessica Catherine Gladstone as a director on 11 May 2020 (2 pages)
9 April 2020Termination of appointment of Sophia Jane Aubrey Mccormick as a director on 26 March 2020 (1 page)
20 January 2020Appointment of Mr Richard Thomas George Winter as a director on 13 January 2020 (2 pages)
14 October 2019Appointment of Ms Habibunnisha Patel as a secretary on 8 October 2019 (2 pages)
14 October 2019Termination of appointment of Abra Elizabeth Edwards as a secretary on 8 October 2019 (1 page)
14 October 2019Termination of appointment of Lisa Rosen as a director on 8 October 2019 (1 page)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
16 August 2019Appointment of Miss Kajal Odedra as a director on 16 July 2019 (2 pages)
15 August 2019Appointment of Ms Razia Khan as a director on 16 July 2019 (2 pages)
15 August 2019Appointment of Ms Abra Elizabeth Edwards as a secretary on 30 July 2019 (2 pages)
15 August 2019Termination of appointment of Andrew Charles Willis as a secretary on 1 August 2019 (1 page)
19 July 2019Appointment of Ms Tanuja Randery as a director on 8 July 2019 (2 pages)
9 July 2019Termination of appointment of Sebastian Richard Edward Cuthbert James as a director on 9 July 2019 (1 page)
19 June 2019Group of companies' accounts made up to 31 December 2018 (99 pages)
4 June 2019Termination of appointment of Gareth Thomas Davies as a director on 31 May 2019 (1 page)
26 February 2019Termination of appointment of Jamie Anne Cooper Hohn as a director on 26 February 2019 (1 page)
11 January 2019Termination of appointment of Peter Bennett-Jones as a director on 7 January 2019 (1 page)
11 January 2019Termination of appointment of Fiona Catherine Mcbain as a director on 7 January 2019 (1 page)
2 January 2019Termination of appointment of Diana Lisa Carney as a director on 31 December 2018 (1 page)
5 December 2018Termination of appointment of Tamara Ingram as a director on 30 November 2018 (1 page)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
28 June 2018Group of companies' accounts made up to 31 December 2017 (99 pages)
29 March 2018Appointment of Mr Babatunde Temitope Soyoye as a director on 20 March 2018 (2 pages)
12 February 2018Appointment of Mr Charles Richard Arklay Steel as a director on 1 February 2018 (2 pages)
18 December 2017Termination of appointment of Adele Helen Anderson as a director on 8 December 2017 (1 page)
18 December 2017Termination of appointment of Adele Helen Anderson as a director on 8 December 2017 (1 page)
22 November 2017Termination of appointment of Alan Parker as a director on 15 November 2017 (1 page)
22 November 2017Termination of appointment of Alan Parker as a director on 15 November 2017 (1 page)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
9 August 2017Appointment of Mr David Ripert as a director on 4 August 2017 (2 pages)
9 August 2017Appointment of Mr David Ripert as a director on 4 August 2017 (2 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2017Memorandum and Articles of Association (19 pages)
21 July 2017Memorandum and Articles of Association (19 pages)
21 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 July 2017Memorandum and Articles of Association (20 pages)
21 July 2017Memorandum and Articles of Association (20 pages)
17 July 2017Termination of appointment of Mark Leslie Vivian Esiri as a director on 13 July 2017 (1 page)
17 July 2017Termination of appointment of Mark Leslie Vivian Esiri as a director on 13 July 2017 (1 page)
4 July 2017Second filing for the appointment of Fiona Catherine Mcbain as a director (6 pages)
4 July 2017Second filing for the appointment of Fiona Catherine Mcbain as a director (6 pages)
27 June 2017Appointment of Ms Dianna Patricia Melrose as a director on 23 June 2017 (2 pages)
27 June 2017Appointment of Ms Dianna Patricia Melrose as a director on 23 June 2017 (2 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (83 pages)
22 May 2017Group of companies' accounts made up to 31 December 2016 (83 pages)
25 April 2017Director's details changed for Sir Alan Parker on 25 April 2017 (2 pages)
25 April 2017Director's details changed for Sir Alan Parker on 25 April 2017 (2 pages)
1 March 2017Appointment of Arabella Elizabeth Duffield as a director on 17 February 2017 (2 pages)
1 March 2017Termination of appointment of Farah Ramzan Golant as a director on 25 February 2017 (1 page)
1 March 2017Appointment of Arabella Elizabeth Duffield as a director on 17 February 2017 (2 pages)
1 March 2017Termination of appointment of Farah Ramzan Golant as a director on 25 February 2017 (1 page)
16 December 2016Director's details changed for Mr Sebastian Richard Edward Cuthbert James on 3 December 2016 (2 pages)
16 December 2016Director's details changed for Mr Sebastian Richard Edward Cuthbert James on 3 December 2016 (2 pages)
28 October 2016Appointment of Ms Anne Kathleen Fahy as a director on 14 October 2016 (2 pages)
28 October 2016Appointment of Ms Anne Kathleen Fahy as a director on 14 October 2016 (2 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (100 pages)
7 September 2016Group of companies' accounts made up to 31 December 2015 (100 pages)
18 August 2016Second filing for the appointment of Lisa Rosen as a director (6 pages)
18 August 2016Second filing for the appointment of Lisa Rosen as a director (6 pages)
13 July 2016Appointment of Ms Lisa Rosen as a director on 27 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2016
(3 pages)
13 July 2016Appointment of Ms Lisa Rosen as a director on 27 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2016
(3 pages)
11 July 2016Director's details changed for Mr Mark Esiri on 28 June 2016 (2 pages)
11 July 2016Director's details changed for Mr Mark Esiri on 28 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Fiona Catherine Mcbain on 15 June 2016 (2 pages)
29 June 2016Director's details changed for Ms Fiona Catherine Mcbain on 15 June 2016 (2 pages)
10 June 2016Termination of appointment of Devi Sridhar as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Devi Sridhar as a director on 31 May 2016 (1 page)
25 May 2016Termination of appointment of Kevin Watkins as a director on 11 May 2016 (1 page)
25 May 2016Termination of appointment of Kevin Watkins as a director on 11 May 2016 (1 page)
1 March 2016Director's details changed for Ms Jamie Anne Cooper-Hohn on 12 February 2016 (2 pages)
1 March 2016Director's details changed for Ms Jamie Anne Cooper-Hohn on 12 February 2016 (2 pages)
17 December 2015Termination of appointment of Robert Charles Anthony Hingley as a director on 9 December 2015 (1 page)
17 December 2015Termination of appointment of Robert Charles Anthony Hingley as a director on 9 December 2015 (1 page)
29 September 2015Annual return made up to 21 September 2015 no member list (17 pages)
29 September 2015Annual return made up to 21 September 2015 no member list (17 pages)
20 July 2015Termination of appointment of Richard Thomas George Winter as a director on 15 July 2015 (1 page)
20 July 2015Termination of appointment of Richard Thomas George Winter as a director on 15 July 2015 (1 page)
15 July 2015Group of companies' accounts made up to 31 December 2014 (99 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (99 pages)
30 April 2015Memorandum and Articles of Association (19 pages)
30 April 2015Memorandum and Articles of Association (19 pages)
11 March 2015Appointment of Mr Mark Francis Swallow as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Mr Peter Bennett-Jones as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Mr Peter Bennett-Jones as a director on 25 February 2015 (2 pages)
11 March 2015Appointment of Mr Mark Francis Swallow as a director on 25 February 2015 (2 pages)
10 March 2015Appointment of Mrs Farah Ramzan Golant as a director on 25 February 2015 (2 pages)
10 March 2015Appointment of Mrs Farah Ramzan Golant as a director on 25 February 2015 (2 pages)
27 November 2014Appointment of Mr Gareth Thomas Davies as a director on 18 November 2014 (2 pages)
27 November 2014Appointment of Mr Gareth Thomas Davies as a director on 18 November 2014 (2 pages)
29 September 2014Annual return made up to 21 September 2014 no member list (15 pages)
29 September 2014Annual return made up to 21 September 2014 no member list (15 pages)
26 September 2014Appointment of Dr Devi Sridhar as a director on 18 September 2014 (2 pages)
26 September 2014Appointment of Dr Devi Sridhar as a director on 18 September 2014 (2 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (96 pages)
11 August 2014Group of companies' accounts made up to 31 December 2013 (96 pages)
12 July 2014Termination of appointment of Lambertus Becht as a director (1 page)
12 July 2014Appointment of Ms Diana Lisa Carney as a director (2 pages)
12 July 2014Termination of appointment of Gareth Thomas as a director (1 page)
12 July 2014Termination of appointment of Lambertus Becht as a director (1 page)
12 July 2014Appointment of Ms Diana Lisa Carney as a director (2 pages)
12 July 2014Termination of appointment of Gareth Thomas as a director (1 page)
3 July 2014Termination of appointment of Nyaradzayi Gumbonzvanda as a director (1 page)
3 July 2014Termination of appointment of Nyaradzayi Gumbonzvanda as a director (1 page)
18 March 2014Appointment of Ms Jamie Anne Cooper-Hohn as a director (2 pages)
18 March 2014Appointment of Ms Jamie Anne Cooper-Hohn as a director (2 pages)
17 March 2014Appointment of Honourable Sebastian Richard Edward Cuthbert James as a director (2 pages)
17 March 2014Appointment of Honourable Sebastian Richard Edward Cuthbert James as a director (2 pages)
28 January 2014Satisfaction of charge 4 in full (4 pages)
28 January 2014Satisfaction of charge 4 in full (4 pages)
24 September 2013Annual return made up to 21 September 2013 no member list (13 pages)
24 September 2013Annual return made up to 21 September 2013 no member list (13 pages)
23 September 2013Appointment of Mr Lambertus Johannes Hermanus Becht as a director (2 pages)
23 September 2013Appointment of Mr Lambertus Johannes Hermanus Becht as a director (2 pages)
17 July 2013Memorandum and Articles of Association (19 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 July 2013Memorandum and Articles of Association (19 pages)
17 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 July 2013Director's details changed for Mr Gareth Vaughan Thomas on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Gareth Vaughan Thomas on 1 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Gareth Vaughan Thomas on 1 July 2013 (2 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (78 pages)
13 May 2013Group of companies' accounts made up to 31 December 2012 (78 pages)
3 May 2013Termination of appointment of Alexander Duncan as a director (1 page)
3 May 2013Termination of appointment of Alexander Duncan as a director (1 page)
23 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2012Appointment of Mrs Adele Helen Anderson as a director (2 pages)
21 December 2012Appointment of Mrs Adele Helen Anderson as a director (2 pages)
17 December 2012Termination of appointment of Joanna Shields as a director (1 page)
17 December 2012Termination of appointment of Joanna Shields as a director (1 page)
27 September 2012Annual return made up to 21 September 2012 no member list (14 pages)
27 September 2012Appointment of Ms Fiona Catherine Mcbain as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2017.
(3 pages)
27 September 2012Appointment of Ms Fiona Catherine Mcbain as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 04/07/2017.
(3 pages)
27 September 2012Appointment of Ms Fiona Catherine Mcbain as a director (2 pages)
27 September 2012Annual return made up to 21 September 2012 no member list (14 pages)
9 July 2012Memorandum and Articles of Association (18 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 July 2012Memorandum and Articles of Association (18 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (77 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (77 pages)
5 July 2012Appointment of Mr Andrew Charles Willis as a secretary (1 page)
5 July 2012Appointment of Ms Naomi Helen Eisenstadt as a director (2 pages)
5 July 2012Termination of appointment of Peter Banks as a secretary (1 page)
5 July 2012Appointment of Mr Andrew Charles Willis as a secretary (1 page)
5 July 2012Termination of appointment of Peter Banks as a secretary (1 page)
5 July 2012Appointment of Ms Naomi Helen Eisenstadt as a director (2 pages)
2 April 2012Appointment of Dr Sophia Jane Aubrey Mccormick as a director (2 pages)
2 April 2012Director's details changed for Ms Joanna Shields on 27 March 2012 (2 pages)
2 April 2012Appointment of Dr Sophia Jane Aubrey Mccormick as a director (2 pages)
2 April 2012Director's details changed for Ms Joanna Shields on 27 March 2012 (2 pages)
17 February 2012Appointment of Mr Peter Hitchen Banks as a secretary (1 page)
17 February 2012Termination of appointment of Polly Salter as a secretary (1 page)
17 February 2012Appointment of Mr Peter Hitchen Banks as a secretary (1 page)
17 February 2012Termination of appointment of Polly Salter as a secretary (1 page)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2011Termination of appointment of Sally Kuenssberg as a director (1 page)
12 December 2011Termination of appointment of Sally Kuenssberg as a director (1 page)
3 November 2011Termination of appointment of Tsega Gebreyes as a director (1 page)
3 November 2011Termination of appointment of Tsega Gebreyes as a director (1 page)
26 September 2011Annual return made up to 21 September 2011 no member list (14 pages)
26 September 2011Annual return made up to 21 September 2011 no member list (14 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (64 pages)
28 June 2011Termination of appointment of Nigel Boardman as a director (1 page)
28 June 2011Termination of appointment of Nigel Boardman as a director (1 page)
25 May 2011Termination of appointment of Louise Terry as a director (1 page)
25 May 2011Termination of appointment of Louise Terry as a director (1 page)
11 November 2010Termination of appointment of Shaukat Moledina as a director (1 page)
11 November 2010Termination of appointment of Shaukat Moledina as a director (1 page)
9 November 2010Director's details changed for Ms Tamara Ingram on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Tamara Ingram on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Joanna Shields on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Tamara Ingram on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Nyaradzayi Gumbonzvanda on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Joanna Shields on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Joanna Shields on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Nyaradzayi Gumbonzvanda on 9 November 2010 (2 pages)
9 November 2010Director's details changed for Ms Nyaradzayi Gumbonzvanda on 9 November 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 no member list (17 pages)
22 September 2010Annual return made up to 21 September 2010 no member list (17 pages)
21 September 2010Director's details changed for Shaukat Moledina on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Richard Thomas George Winter on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Kevin Watkins on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Louise Catherine Terry on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Nyaradzayi Gumbonzvanda on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Gareth Vaughan Thomas on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Tsega Gebreyes on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Shaukat Moledina on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 1 St John's Lane London EC1M 4AR England on 21 September 2010 (1 page)
21 September 2010Director's details changed for Mr Gareth Vaughan Thomas on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Louise Catherine Terry on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Nigel Patrick Gray Boardman on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Kevin Watkins on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Mark Esiri on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 1 St John's Lane London EC1M 4AR England on 21 September 2010 (1 page)
21 September 2010Director's details changed for Richard Thomas George Winter on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Mark Esiri on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Tsega Gebreyes on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Nigel Patrick Gray Boardman on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Ms Nyaradzayi Gumbonzvanda on 21 September 2010 (2 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (106 pages)
9 September 2010Group of companies' accounts made up to 31 December 2009 (106 pages)
20 August 2010Appointment of Ms Nyaradzayi Gumbonzvanda as a director (2 pages)
20 August 2010Appointment of Ms Nyaradzayi Gumbonzvanda as a director (2 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
14 July 2010Director's details changed for Ms Joanna Shields on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Ms Joanna Shields on 14 July 2010 (2 pages)
1 July 2010Registered office address changed from 1 St John's Lane London EC1M 4BL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 St John's Lane London EC1M 4BL on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 1 St John's Lane London EC1M 4BL on 1 July 2010 (1 page)
26 April 2010Appointment of Ms Joanna Shields as a director (2 pages)
26 April 2010Appointment of Ms Joanna Shields as a director (2 pages)
21 April 2010Appointment of Ms Tamara Ingram as a director (2 pages)
21 April 2010Appointment of Ms Tamara Ingram as a director (2 pages)
12 March 2010Group of companies' accounts made up to 31 March 2009 (64 pages)
12 March 2010Group of companies' accounts made up to 31 March 2009 (64 pages)
5 March 2010Termination of appointment of Jemilah Mahmood as a director (1 page)
5 March 2010Termination of appointment of Jemilah Mahmood as a director (1 page)
5 March 2010Termination of appointment of David Bryer as a director (1 page)
5 March 2010Termination of appointment of David Bryer as a director (1 page)
19 October 2009Appointment of Mr Kevin Watkins as a director (2 pages)
19 October 2009Appointment of Mr Kevin Watkins as a director (2 pages)
19 October 2009Annual return made up to 21 September 2009 no member list (6 pages)
19 October 2009Annual return made up to 21 September 2009 no member list (6 pages)
9 October 2009Appointment of Mr Nigel Patrick Gray Boardman as a director (2 pages)
9 October 2009Appointment of Mr Mark Esiri as a director (2 pages)
9 October 2009Appointment of Mr Mark Esiri as a director (2 pages)
9 October 2009Appointment of Mr Nigel Patrick Gray Boardman as a director (2 pages)
23 September 2009Appointment terminated secretary gillian budd (1 page)
23 September 2009Secretary appointed mrs polly salter (1 page)
23 September 2009Appointment terminated secretary gillian budd (1 page)
23 September 2009Secretary appointed mrs polly salter (1 page)
6 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 April 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
23 March 2009Appointment terminated director geraldine van bueren (1 page)
23 March 2009Appointment terminated director geraldine van bueren (1 page)
17 October 2008Annual return made up to 21/09/08 (6 pages)
17 October 2008Annual return made up to 21/09/08 (6 pages)
9 October 2008Appointment terminated director jonathan turner (1 page)
9 October 2008Director appointed dr jemilah mahmood (1 page)
9 October 2008Appointment terminated director wyn mears (1 page)
9 October 2008Appointment terminated director wyn mears (1 page)
9 October 2008Director appointed ms tsega gebreyes (1 page)
9 October 2008Director appointed dr jemilah mahmood (1 page)
9 October 2008Appointment terminated director jonathan turner (1 page)
9 October 2008Director appointed ms tsega gebreyes (1 page)
24 September 2008Accounts for a small company made up to 31 March 2008 (64 pages)
24 September 2008Accounts for a small company made up to 31 March 2008 (64 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Memorandum and Articles of Association (13 pages)
15 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 July 2008Memorandum and Articles of Association (13 pages)
19 June 2008Secretary appointed ms gillian susan budd (1 page)
19 June 2008Appointment terminated secretary polly salter (1 page)
19 June 2008Secretary appointed ms gillian susan budd (1 page)
19 June 2008Appointment terminated secretary polly salter (1 page)
9 May 2008Memorandum and Articles of Association (18 pages)
9 May 2008Memorandum and Articles of Association (18 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 April 2008Appointment terminated director nicholas macandrew (1 page)
10 April 2008Appointment terminated director nicholas macandrew (1 page)
23 January 2008New director appointed (1 page)
23 January 2008New director appointed (1 page)
11 January 2008New director appointed (2 pages)
11 January 2008New director appointed (2 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Annual return made up to 21/09/07 (3 pages)
22 October 2007Annual return made up to 21/09/07 (3 pages)
22 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
28 September 2007Group of companies' accounts made up to 31 March 2007 (56 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (56 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
8 December 2006Memorandum and Articles of Association (19 pages)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 December 2006Memorandum and Articles of Association (19 pages)
27 November 2006Group of companies' accounts made up to 31 March 2006 (48 pages)
27 November 2006Group of companies' accounts made up to 31 March 2006 (48 pages)
10 November 2006Resolutions
  • RES13 ‐ Appoint secretary 20/07/06
(1 page)
10 November 2006Resolutions
  • RES13 ‐ Appoint secretary 20/07/06
(1 page)
10 November 2006Resolutions
  • RES13 ‐ Power of attorney 20/07/06
(1 page)
10 November 2006Resolutions
  • RES13 ‐ Power of attorney 20/07/06
(1 page)
20 October 2006Annual return made up to 21/09/06 (9 pages)
20 October 2006Annual return made up to 21/09/06 (9 pages)
17 August 2006New secretary appointed (1 page)
17 August 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 April 2006Memorandum and Articles of Association (6 pages)
25 April 2006Memorandum and Articles of Association (6 pages)
25 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 April 2006Group of companies' accounts made up to 31 March 2005 (46 pages)
20 April 2006Group of companies' accounts made up to 31 March 2005 (46 pages)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005Annual return made up to 21/09/05 (8 pages)
14 December 2005New director appointed (1 page)
14 December 2005Annual return made up to 21/09/05 (8 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
24 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
24 February 2005Group of companies' accounts made up to 31 March 2004 (31 pages)
2 November 2004New director appointed (1 page)
2 November 2004New director appointed (1 page)
26 October 2004Annual return made up to 21/09/04 (11 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Annual return made up to 21/09/04 (11 pages)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
26 October 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
29 March 2004Memorandum and Articles of Association (20 pages)
29 March 2004Memorandum and Articles of Association (20 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2004Registered office changed on 10/03/04 from: mary datchelor house 17 grove lane camberwell london SE5 8RD (1 page)
10 March 2004Registered office changed on 10/03/04 from: mary datchelor house 17 grove lane camberwell london SE5 8RD (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
14 November 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
14 November 2003Group of companies' accounts made up to 31 March 2003 (27 pages)
23 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2003Director resigned (1 page)
23 October 2003Annual return made up to 21/09/03
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 October 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
15 January 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
15 January 2003Group of companies' accounts made up to 31 March 2002 (33 pages)
1 November 2002Director's particulars changed (1 page)
1 November 2002Director's particulars changed (1 page)
17 October 2002Annual return made up to 21/09/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2002Annual return made up to 21/09/02
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
13 August 2002Auditor's resignation (2 pages)
13 August 2002Auditor's resignation (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Secretary resigned (2 pages)
5 August 2002Secretary resigned (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
26 November 2001Group of companies' accounts made up to 31 March 2001 (28 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
17 October 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001Annual return made up to 21/09/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
22 December 2000Full group accounts made up to 31 March 2000 (24 pages)
22 December 2000Full group accounts made up to 31 March 2000 (24 pages)
4 December 2000Full group accounts made up to 31 March 1999 (24 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Full group accounts made up to 31 March 1999 (24 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
4 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2000Annual return made up to 21/09/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
30 September 1999Annual return made up to 21/09/99 (10 pages)
30 September 1999Annual return made up to 21/09/99 (10 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
30 December 1998Full group accounts made up to 31 March 1998 (34 pages)
30 December 1998Full group accounts made up to 31 March 1998 (34 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
15 October 1998Annual return made up to 21/09/98
  • 363(288) ‐ Director resigned
(10 pages)
15 October 1998Annual return made up to 21/09/98
  • 363(288) ‐ Director resigned
(10 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1998Memorandum and Articles of Association (26 pages)
13 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 October 1998Memorandum and Articles of Association (26 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
30 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997New director appointed (2 pages)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1997Annual return made up to 21/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 October 1997Annual return made up to 21/09/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 October 1997Full group accounts made up to 31 March 1997 (26 pages)
22 October 1997Full group accounts made up to 31 March 1997 (26 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
3 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
21 May 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
11 December 1996Full group accounts made up to 31 March 1996 (46 pages)
11 December 1996Full group accounts made up to 31 March 1996 (46 pages)
29 October 1996Annual return made up to 21/09/96 (10 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Annual return made up to 21/09/96 (10 pages)
29 October 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
22 December 1995Full group accounts made up to 31 March 1995 (25 pages)
22 December 1995Full group accounts made up to 31 March 1995 (25 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995Director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Director resigned (2 pages)
13 November 1995Annual return made up to 21/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 November 1995Annual return made up to 21/09/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
4 July 1995Secretary resigned;new secretary appointed (2 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
8 December 1994Full group accounts made up to 31 March 1994 (19 pages)
8 December 1994Full group accounts made up to 31 March 1994 (19 pages)
31 December 1993Full group accounts made up to 31 March 1993 (25 pages)
31 December 1993Full group accounts made up to 31 March 1993 (25 pages)
18 November 1992Full group accounts made up to 31 March 1992 (15 pages)
18 November 1992Full group accounts made up to 31 March 1992 (15 pages)
31 July 1992Memorandum and Articles of Association (29 pages)
31 July 1992Memorandum and Articles of Association (29 pages)
27 November 1991Full accounts made up to 31 March 1991 (13 pages)
27 November 1991Full accounts made up to 31 March 1991 (13 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 November 1991Memorandum and Articles of Association (92 pages)
19 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 November 1991Memorandum and Articles of Association (92 pages)
10 December 1990Full accounts made up to 31 March 1990 (62 pages)
10 December 1990Full accounts made up to 31 March 1990 (62 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
8 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
3 November 1989Full accounts made up to 31 March 1989 (11 pages)
3 November 1989Full accounts made up to 31 March 1989 (11 pages)
7 December 1988Full accounts made up to 31 March 1988 (56 pages)
7 December 1988Full accounts made up to 31 March 1988 (56 pages)
21 January 1988Full accounts made up to 31 March 1987 (8 pages)
21 January 1988Full accounts made up to 31 March 1987 (8 pages)
11 December 1987Memorandum and Articles of Association (25 pages)
11 December 1987Memorandum and Articles of Association (25 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1986Full accounts made up to 31 March 1986 (8 pages)
29 December 1986Full accounts made up to 31 March 1986 (8 pages)
10 February 1986Accounts made up to 31 March 1985 (15 pages)
10 February 1986Accounts made up to 31 March 1985 (15 pages)
25 January 1985Accounts made up to 31 March 1984 (9 pages)
25 January 1985Accounts made up to 31 March 1984 (9 pages)
12 June 1984Accounts made up to 31 March 1983 (6 pages)
12 June 1984Accounts made up to 31 March 1983 (6 pages)
28 February 1983Accounts made up to 31 March 1982 (8 pages)
28 February 1983Accounts made up to 31 March 1982 (8 pages)
8 December 1981Accounts made up to 31 March 1981 (6 pages)
8 December 1981Accounts made up to 31 March 1981 (6 pages)
27 November 1980Accounts made up to 31 March 1980 (8 pages)
27 November 1980Accounts made up to 31 March 1980 (8 pages)
23 October 1979Accounts made up to 31 March 1979 (8 pages)
23 October 1979Accounts made up to 31 March 1979 (8 pages)
24 November 1978Accounts made up to 31 March 1978 (46 pages)
24 November 1978Accounts made up to 31 March 1978 (46 pages)
1 February 1978Accounts made up to 31 March 1977 (8 pages)
1 February 1978Accounts made up to 31 March 1977 (8 pages)
10 December 1976Accounts made up to 31 March 1976 (20 pages)
10 December 1976Accounts made up to 31 March 1976 (20 pages)
17 December 1975Accounts made up to 31 March 1975 (12 pages)
17 December 1975Accounts made up to 31 March 1975 (12 pages)
1 December 1921Incorporation (29 pages)
1 December 1921Certificate of incorporation (1 page)
1 December 1921Certificate of incorporation (1 page)
1 December 1921Incorporation (29 pages)