London
SW1H 0BB
Director Name | Mr Stephen Francis Carter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2012(68 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Policy Analyst |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Secretary Name | Mr Simon Thomas Howard |
---|---|
Status | Current |
Appointed | 14 February 2013(69 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Daniel William Sutton |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 01 October 2014(71 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Andrew Stephen Manning |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2016(72 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Royal Mail Employee |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Stephen Gosling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2nd Floor, 33 Corsham Street London N1 6DR |
Director Name | Mr Stephen Gosling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Mr Stuart Clark Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(77 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
Director Name | Ms Margaret Woodis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 1994) |
Role | Business Manager |
Correspondence Address | 85 Stewart Road Leyton London E15 2BA |
Director Name | Ms Elspeth Flora Munro |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Accountant |
Correspondence Address | Flat 2 6 Frognal London NW3 6AJ |
Director Name | Mr John Nimmo McKay |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 June 1994) |
Role | Organiser |
Correspondence Address | Ground Floor 156 Fernhead Road London W9 3EL |
Secretary Name | Ms Elspeth Flora Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | Flat 2 6 Frognal London NW3 6AJ |
Director Name | Mrs Avis Linda Greenaway |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(49 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Treasurer |
Correspondence Address | 50 Cartwright Road Dagenham Essex RM9 6JL |
Secretary Name | Mrs Avis Linda Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(49 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 30 September 1993) |
Role | Treasurer |
Correspondence Address | 50 Cartwright Road Dagenham Essex RM9 6JL |
Director Name | Bernard Knight |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 March 2001) |
Role | Administrator |
Correspondence Address | 93 Chestnut Avenue London E7 0JF |
Director Name | Mr John Ferguson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 April 1996) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 43 Gladstone Street Swinton Manchester Lancashire M27 4DQ |
Secretary Name | Bernard Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1994(50 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 September 2001) |
Role | Administrator |
Correspondence Address | 93 Chestnut Avenue London E7 0JF |
Director Name | Mrs Katherine Patricia Ball |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(52 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 1997) |
Role | Retired |
Correspondence Address | 9 Broadlands Close London N6 4AF |
Director Name | Helen Maria Taylor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(54 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 March 2001) |
Role | Journalist |
Correspondence Address | 14 Brading Road London SW2 2AN |
Director Name | Mr Stuart Clark Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(57 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 29 June 2013) |
Role | Campaign Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Gray's Inn Road London WC1X 8PQ |
Director Name | Nina Claire Temple |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(57 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 May 2004) |
Role | Campaign Director |
Correspondence Address | 35 Hilldrop Crescent London Greater London N7 0HZ |
Director Name | Dr Rosemary Bechler |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2001(57 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 05 April 2017) |
Role | Freelance Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 62 Priory Gardens London N6 5QS |
Secretary Name | Mr Peter John Facey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(57 years, 12 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 14 February 2013) |
Role | Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Champions Close Fowlmere Royston Hertfordshire SG8 7TR |
Director Name | Paul Robert Norman Simpson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(60 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2006) |
Role | Constituency Assistant |
Correspondence Address | 46 Wilmer Way London N14 7HX |
Director Name | Mr Philip Steven Starr |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(66 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Orchards Tatworth Street Tatworth Chard Somerset TA20 2SG |
Director Name | Mr Mark Jonathan Valladares |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2012) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Belmont Cottage The Lane Creeting St. Peter Ipswich Suffolk IP6 8QR |
Director Name | Ms Finola Kelly |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 December 2010(67 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 July 2012) |
Role | Public Servant |
Country of Residence | England |
Correspondence Address | 37 Gray's Inn Road London WC1X 8PQ |
Director Name | Mr Christopher Carrigan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 June 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr Alan William Debenham |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 January 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr Ian Driver |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2017(73 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 2022) |
Role | Carer |
Country of Residence | England |
Correspondence Address | 2nd Floor, 33 Corsham Street London N1 6DR |
Director Name | Ms Deborah Anne Chay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2017(73 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 July 2020) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 2nd Floor, 33 Corsham Street London N1 6DR |
Registered Address | 55 Broadway 2nd Floor, North Wing London SW1H 0BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Unlock Democracy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,283,220 |
Cash | £94,115 |
Current Liabilities | £72,543 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
20 December 2022 | Delivered on: 5 January 2023 Persons entitled: Capitalrise Finance Limited Classification: A registered charge Particulars: The freehold property known as 37 grays inn road, london, WC1X 8PQ registered at the land registry with title absolute under title number 255838 (37 grays inn).. The freehold property known as 6-9 cynthia street, london, N1 9JF registered at the land registry with title absolute under title number NGL497668 (6-9 cynthia street). Outstanding |
---|---|
15 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of a debenture, all interests in heritable, freehold or leasehold land vested in or charged to the owner now or in the future. Refer to instrument for more details. Outstanding |
15 November 2016 | Delivered on: 17 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: By way of legal mortgage, the freehold property known as 6-9 cynthia street, london, N1 9JF and registered at the land registry under title number NGL497668. Refer to instrument for more details. Outstanding |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 6-9 cynthia street, pentonville, N1 9JF (title number: NGL497668) (1ST charge). For more details please refer to the instrument. Outstanding |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 6-9 cynthia street, pentonville, N1 9JF (title number: NGL497668) (1ST charge). For more details please refer to the instrument. Outstanding |
15 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Satisfaction of charge 003833260004 in full (1 page) |
4 April 2023 | Satisfaction of charge 003833260003 in full (1 page) |
23 January 2023 | Appointment of Ms Jane Graham Reed as a director on 10 August 2022 (2 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 January 2023 | Registration of charge 003833260005, created on 20 December 2022 (30 pages) |
17 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
9 August 2022 | Registered office address changed from 2nd Floor, 33 Corsham Street London N1 6DR England to 55 Broadway 2nd Floor, North Wing London SW1H 0BB on 9 August 2022 (1 page) |
4 July 2022 | Termination of appointment of Ian Driver as a director on 16 May 2022 (1 page) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
2 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 February 2021 | Appointment of Mr Stuart Clark Hill as a director on 1 November 2020 (2 pages) |
11 February 2021 | Termination of appointment of Philip Steven Starr as a director on 26 September 2020 (1 page) |
1 September 2020 | Appointment of Mr Stephen Gosling as a director on 30 July 2020 (2 pages) |
1 September 2020 | Termination of appointment of Deborah Anne Chay as a director on 30 July 2020 (1 page) |
1 September 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 August 2019 | Registered office address changed from 9 King Street London EC2V 8EA to 2nd Floor, 33 Corsham Street London N1 6DR on 19 August 2019 (1 page) |
19 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
19 August 2019 | Appointment of Ms Deborah Anne Chay as a director on 4 July 2017 (2 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 September 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 April 2017 | Appointment of Mr Andrew Stephen Manning as a director on 5 September 2016 (2 pages) |
6 April 2017 | Termination of appointment of Rosemary Bechler as a director on 5 April 2017 (1 page) |
6 April 2017 | Termination of appointment of Rosemary Bechler as a director on 5 April 2017 (1 page) |
6 April 2017 | Appointment of Mr Andrew Stephen Manning as a director on 5 September 2016 (2 pages) |
6 April 2017 | Appointment of Mr Ian Driver as a director on 11 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Ian Driver as a director on 11 March 2017 (2 pages) |
15 February 2017 | Satisfaction of charge 003833260002 in full (4 pages) |
15 February 2017 | Satisfaction of charge 003833260001 in full (4 pages) |
15 February 2017 | Satisfaction of charge 003833260001 in full (4 pages) |
15 February 2017 | Satisfaction of charge 003833260002 in full (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Registration of charge 003833260004, created on 15 November 2016 (5 pages) |
17 November 2016 | Registration of charge 003833260004, created on 15 November 2016 (5 pages) |
17 November 2016 | Registration of charge 003833260003, created on 15 November 2016 (8 pages) |
17 November 2016 | Registration of charge 003833260003, created on 15 November 2016 (8 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
5 September 2016 | Termination of appointment of Christopher Carrigan as a director on 24 June 2016 (1 page) |
5 September 2016 | Termination of appointment of Christopher Carrigan as a director on 24 June 2016 (1 page) |
9 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2016 | Termination of appointment of Alan William Debenham as a director on 16 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Alan William Debenham as a director on 16 January 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 October 2015 | Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 9 King Street London EC2V 8EA on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 37 Gray's Inn Road London WC1X 8PQ to 9 King Street London EC2V 8EA on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
16 July 2015 | Registration of charge 003833260001, created on 15 July 2015 (33 pages) |
16 July 2015 | Registration of charge 003833260002, created on 15 July 2015 (32 pages) |
16 July 2015 | Registration of charge 003833260001, created on 15 July 2015 (33 pages) |
16 July 2015 | Registration of charge 003833260002, created on 15 July 2015 (32 pages) |
14 January 2015 | Appointment of Mr Daniel William Sutton as a director on 1 October 2014 (2 pages) |
14 January 2015 | Appointment of Mr Daniel William Sutton as a director on 1 October 2014 (2 pages) |
14 January 2015 | Appointment of Mr Daniel William Sutton as a director on 1 October 2014 (2 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
1 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
7 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Termination of appointment of Stuart Hill as a director (1 page) |
7 October 2013 | Termination of appointment of Stuart Hill as a director (1 page) |
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
14 February 2013 | Termination of appointment of Peter Facey as a secretary (1 page) |
14 February 2013 | Appointment of Mr Simon Thomas Howard as a secretary (1 page) |
14 February 2013 | Appointment of Mr Simon Thomas Howard as a secretary (1 page) |
14 February 2013 | Termination of appointment of Peter Facey as a secretary (1 page) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 September 2012 | Appointment of Mr Christopher Carrigan as a director (2 pages) |
14 September 2012 | Termination of appointment of Mark Valladares as a director (1 page) |
14 September 2012 | Appointment of Mr Stephen Francis Carter as a director (2 pages) |
14 September 2012 | Termination of appointment of Finola Kelly as a director (1 page) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Termination of appointment of Mark Valladares as a director (1 page) |
14 September 2012 | Termination of appointment of Finola Kelly as a director (1 page) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (9 pages) |
14 September 2012 | Appointment of Mr Alan William Debenham as a director (2 pages) |
14 September 2012 | Appointment of Mr Stephen Francis Carter as a director (2 pages) |
14 September 2012 | Appointment of Mr Christopher Carrigan as a director (2 pages) |
14 September 2012 | Appointment of Mr Alan William Debenham as a director (2 pages) |
8 May 2012 | Registered office address changed from 6 Cynthia Street, London. N1 9JF. on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 6 Cynthia Street, London. N1 9JF. on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 6 Cynthia Street, London. N1 9JF. on 8 May 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Director's details changed for Stuart Clark Hill on 1 September 2010 (2 pages) |
9 September 2011 | Director's details changed for Stuart Clark Hill on 1 September 2010 (2 pages) |
9 September 2011 | Director's details changed for Stuart Clark Hill on 1 September 2010 (2 pages) |
17 February 2011 | Appointment of Ms Finola Kelly as a director (2 pages) |
17 February 2011 | Appointment of Ms Vicky Seddon as a director (2 pages) |
17 February 2011 | Appointment of Ms Finola Kelly as a director (2 pages) |
17 February 2011 | Appointment of Ms Vicky Seddon as a director (2 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 November 2010 | Appointment of Mr Mark Jonathan Jonathan Valladares as a director (2 pages) |
16 November 2010 | Appointment of Mr Mark Jonathan Jonathan Valladares as a director (2 pages) |
1 September 2010 | Appointment of Mr Philip Steven Starr as a director (2 pages) |
1 September 2010 | Director's details changed for Stuart Clark Hill on 31 March 2010 (2 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Appointment of Mr Philip Steven Starr as a director (2 pages) |
1 September 2010 | Director's details changed for Stuart Clark Hill on 31 March 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 October 2009 | Return made up to 14/08/09; full list of members (6 pages) |
2 October 2009 | Return made up to 14/08/09; full list of members (6 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 October 2008 | Return made up to 14/08/08; full list of members (6 pages) |
9 October 2008 | Return made up to 14/08/08; full list of members (6 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | Return made up to 14/08/07; full list of members (4 pages) |
19 September 2007 | Return made up to 14/08/07; full list of members (4 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
31 August 2006 | Return made up to 14/08/06; full list of members (4 pages) |
31 August 2006 | Director resigned (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 14/08/05; full list of members (3 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
7 October 2004 | Return made up to 14/08/04; full list of members (8 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
4 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
11 September 2002 | Return made up to 14/08/02; full list of members
|
11 September 2002 | Return made up to 14/08/02; full list of members
|
19 October 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Partial exemption accounts made up to 31 March 2001 (10 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
20 August 2001 | Return made up to 14/08/01; full list of members (8 pages) |
4 July 2001 | Partial exemption accounts made up to 31 March 2000 (11 pages) |
4 July 2001 | Partial exemption accounts made up to 31 March 2000 (11 pages) |
27 April 2001 | New director appointed (2 pages) |
27 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
5 September 2000 | Return made up to 14/08/00; full list of members
|
5 September 2000 | Return made up to 14/08/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
31 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
8 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 March 1998 | Full accounts made up to 31 December 1997 (10 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 1997 | Return made up to 14/08/97; no change of members
|
16 October 1997 | Return made up to 14/08/97; no change of members
|
16 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members
|
20 August 1996 | Return made up to 14/08/96; no change of members
|
23 May 1996 | New director appointed (2 pages) |
23 May 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
17 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
17 October 1995 | Return made up to 14/08/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
4 February 1992 | Full accounts made up to 31 December 1990 (14 pages) |
4 February 1992 | Full accounts made up to 31 December 1990 (14 pages) |
27 November 1982 | Accounts made up to 30 September 1981 (8 pages) |
27 November 1982 | Accounts made up to 30 September 1981 (8 pages) |