London
WC2B 4AS
Director Name | Mrs Anna Catherine Southall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Nicola Jayne Cadbury |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(46 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Ms Tamsin Amalia Rupprechter |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 November 2007(55 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Head Of Finance |
Country of Residence | Austria |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Secretary Name | Mr Mark Charles O'Kelly |
---|---|
Status | Current |
Appointed | 10 September 2011(59 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | The Foundry 17 Oval Way London SE11 5RR |
Director Name | Mr Henry George Southall Serle |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(69 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Director Name | Ms Ruth Margaret Cadbury |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 11 July 2015) |
Role | Community Worker |
Country of Residence | England |
Correspondence Address | 21 Clifden Road Brentford Middlesex TW8 0PB |
Director Name | Charles Lloyd Cadbury |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 January 2000) |
Role | Retired |
Correspondence Address | 4 Pritchatts Road Edgbaston Birmingham B15 2QT |
Director Name | Edward Paul Cadbury |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 09 November 1996) |
Role | Retired |
Correspondence Address | 32 Hampton Road Oswestry Salop SY11 1SJ Wales |
Director Name | Geraldine Mary Cadbury |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 November 1994) |
Role | Retired |
Correspondence Address | 35 Maidenhead Road Stratford Upon Avon Warwickshire CV37 6XT |
Director Name | James Edward Cadbury |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2008) |
Role | Manager Of Day Care Centre |
Correspondence Address | 10 Beatrice Avenue Felixstowe Suffolk IP11 9HA |
Director Name | Rachel Eveline Cadbury |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 December 1993) |
Role | Retired |
Correspondence Address | 32 St Marys Road Harborne Birmingham West Midlands B17 0HA |
Director Name | Richard Geoffrey Cadbury |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 November 2003) |
Role | Chemical Engineer |
Correspondence Address | 98 Park Road Teddington Middlesex TW11 0AN |
Director Name | Philippa Helen Southall |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 1999) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Porking Barn Clifford Hereford Herefordshire HR3 5HE Wales |
Director Name | Catherine Rachel Hickinbotham |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 09 November 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Main Street Bushby Leicester Leicestershire LE7 9PL |
Director Name | Roger Paul Hickinbotham |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 November 2008) |
Role | Medical Photographer |
Correspondence Address | 9 Windmill Way Lyddington Oakham Rutland LE15 9LY |
Secretary Name | Patricia May Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1992(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 24 Swarthmore Road Birmingham West Midlands B29 4JS |
Director Name | Candia Helen Compton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1996(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Court Clifford Hereford Herefordshire HR3 5ER Wales |
Director Name | Ms Helen Rachel Cadbury |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2008) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 143 East Parade Helworth York YO31 7YD |
Director Name | Thomas Stephen Cadbury |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(46 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 November 2008) |
Role | Second Hand Book Dealer |
Correspondence Address | 74 Castle Grove Avenue Leeds LS6 4BS |
Secretary Name | Sukhvinder Kaur Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2002(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | 2 Birchmere Row London SE3 0SP |
Director Name | Mrs Anna Claire Steiger |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2002(50 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 July 2011) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 35 Main Road Stonely St. Neots Cambridgeshire PE19 5EH |
Director Name | Mr Timothy Basil Compton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2007(55 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 June 2012) |
Role | Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36 Orchard Avenue Lymm Cheshire WA13 0NX |
Secretary Name | Ms Susan Lynda Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(57 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 October 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Oxford Gardens London W10 6NE |
Secretary Name | Mr Peter John Tuck |
---|---|
Status | Resigned |
Appointed | 07 November 2009(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 03 July 2010) |
Role | Company Director |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Secretary Name | Ms Sara Llewellin |
---|---|
Status | Resigned |
Appointed | 03 July 2010(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2011) |
Role | Company Director |
Correspondence Address | Kean House 6 Kean Street London WC2B 4AS |
Telephone | 0121 4720417 |
---|---|
Telephone region | Birmingham |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £310,000 |
Net Worth | £10,690,000 |
Cash | £38,000 |
Current Liabilities | £203,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
19 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a small company made up to 31 March 2023 (16 pages) |
19 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
31 August 2022 | Accounts for a small company made up to 31 March 2022 (16 pages) |
22 August 2022 | Registered office address changed from Kean House 6 Kean Street London WC2B 4AS to The Foundry 17 Oval Way London SE11 5RR on 22 August 2022 (1 page) |
18 October 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
5 August 2021 | Accounts for a small company made up to 31 March 2021 (16 pages) |
19 March 2021 | Director's details changed for Mr Harry George Southall Serle on 16 March 2021 (2 pages) |
18 March 2021 | Appointment of Mr Harry George Southall Serle as a director on 16 March 2021 (2 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 March 2020 (15 pages) |
3 August 2020 | Resolutions
|
28 July 2020 | Memorandum and Articles of Association (16 pages) |
2 April 2020 | Director's details changed for Ms Erica Rachel Cadbury on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Ms Erica Rachel Cadbury on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Nicola Jayne Cadbury on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Ms Tamsin Amalia Rupprechter on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mrs Anna Catherine Southall on 2 April 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
30 July 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Ms Tamsin Amalia Rupprechter on 1 August 2018 (2 pages) |
17 July 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
3 August 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
5 July 2017 | Termination of appointment of Helen Rachel Cadbury as a director on 30 June 2017 (1 page) |
5 July 2017 | Termination of appointment of Helen Rachel Cadbury as a director on 30 June 2017 (1 page) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 18 October 2016 with updates (4 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
19 October 2015 | Annual return made up to 18 October 2015 no member list (6 pages) |
19 October 2015 | Annual return made up to 18 October 2015 no member list (6 pages) |
28 July 2015 | Termination of appointment of Ruth Margaret Cadbury as a director on 11 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Ruth Margaret Cadbury as a director on 11 July 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
21 July 2015 | Full accounts made up to 31 March 2015 (14 pages) |
20 October 2014 | Annual return made up to 18 October 2014 no member list (7 pages) |
20 October 2014 | Annual return made up to 18 October 2014 no member list (7 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
9 September 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2013 | Annual return made up to 18 October 2013 no member list (7 pages) |
22 October 2013 | Annual return made up to 18 October 2013 no member list (7 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (15 pages) |
22 October 2012 | Annual return made up to 18 October 2012 no member list (7 pages) |
22 October 2012 | Annual return made up to 18 October 2012 no member list (7 pages) |
13 July 2012 | Termination of appointment of Timothy Compton as a director (1 page) |
13 July 2012 | Termination of appointment of Timothy Compton as a director (1 page) |
17 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 October 2011 | Annual return made up to 18 October 2011 no member list (8 pages) |
19 October 2011 | Annual return made up to 18 October 2011 no member list (8 pages) |
19 October 2011 | Termination of appointment of Anna Steiger as a director (1 page) |
19 October 2011 | Termination of appointment of Anna Steiger as a director (1 page) |
20 September 2011 | Termination of appointment of Sara Llewellin as a secretary (1 page) |
20 September 2011 | Appointment of Mr Mark Charles O'kelly as a secretary (1 page) |
20 September 2011 | Termination of appointment of Sara Llewellin as a secretary (1 page) |
20 September 2011 | Appointment of Mr Mark Charles O'kelly as a secretary (1 page) |
8 June 2011 | Appointment of Ms Helen Rachel Cadbury as a director (2 pages) |
8 June 2011 | Appointment of Ms Helen Rachel Cadbury as a director (2 pages) |
15 December 2010 | Auditor's resignation (1 page) |
15 December 2010 | Auditor's resignation (1 page) |
7 December 2010 | Director's details changed for Mr Timothy Basil Compton on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Timothy Basil Compton on 6 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Timothy Basil Compton on 6 December 2010 (2 pages) |
29 November 2010 | Auditor's resignation (1 page) |
29 November 2010 | Auditor's resignation (1 page) |
29 October 2010 | Annual return made up to 18 October 2010 no member list (8 pages) |
29 October 2010 | Annual return made up to 18 October 2010 no member list (8 pages) |
28 October 2010 | Director's details changed for Miss Anna Claire Hickinbotham on 28 August 2010 (2 pages) |
28 October 2010 | Director's details changed for Miss Anna Claire Hickinbotham on 28 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicola Jayne Cadbury on 15 February 2010 (2 pages) |
12 August 2010 | Director's details changed for Nicola Jayne Cadbury on 15 February 2010 (2 pages) |
28 July 2010 | Appointment of Ms Sara Llewellin as a secretary (1 page) |
28 July 2010 | Termination of appointment of Peter Tuck as a secretary (1 page) |
28 July 2010 | Termination of appointment of Peter Tuck as a secretary (1 page) |
28 July 2010 | Appointment of Ms Sara Llewellin as a secretary (1 page) |
27 July 2010 | Appointment of Mr Peter John Tuck as a secretary (1 page) |
27 July 2010 | Appointment of Mr Peter John Tuck as a secretary (1 page) |
27 July 2010 | Termination of appointment of Susan Parsons as a secretary (1 page) |
27 July 2010 | Termination of appointment of Susan Parsons as a secretary (1 page) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (13 pages) |
12 November 2009 | Director's details changed for Anna Claire Hickinbotham on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Anna Claire Hickinbotham on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Timothy Basil Compton on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Councillor Ruth Margaret Cadbury on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Erica Rachel Cadbury on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Councillor Ruth Margaret Cadbury on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Nicola Jayne Cadbury on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Timothy Basil Compton on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Tamsin Amalia Rupprechter on 18 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 no member list (6 pages) |
12 November 2009 | Director's details changed for Nicola Jayne Cadbury on 18 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 18 October 2009 no member list (6 pages) |
12 November 2009 | Director's details changed for Ms Erica Rachel Cadbury on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Tamsin Amalia Rupprechter on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Anna Catherine Southall on 18 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ms Anna Catherine Southall on 18 October 2009 (2 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
25 March 2009 | Resolutions
|
25 March 2009 | Resolutions
|
20 March 2009 | Secretary appointed susan lynda parsons (2 pages) |
20 March 2009 | Secretary appointed susan lynda parsons (2 pages) |
19 March 2009 | Appointment terminated secretary sukhvinder kaur stubbs (1 page) |
19 March 2009 | Appointment terminated secretary sukhvinder kaur stubbs (1 page) |
9 March 2009 | Director's change of particulars / erica cadbury / 17/10/2008 (1 page) |
9 March 2009 | Annual return made up to 18/10/08 (13 pages) |
9 March 2009 | Annual return made up to 18/10/08 (13 pages) |
9 March 2009 | Director's change of particulars / erica cadbury / 17/10/2008 (1 page) |
26 January 2009 | Appointment terminated director helen cadbury (1 page) |
26 January 2009 | Appointment terminated director james cadbury (1 page) |
26 January 2009 | Appointment terminated director thomas cadbury (1 page) |
26 January 2009 | Appointment terminated director roger hickinbotham (1 page) |
26 January 2009 | Appointment terminated director james cadbury (1 page) |
26 January 2009 | Appointment terminated director candia compton (1 page) |
26 January 2009 | Appointment terminated director thomas cadbury (1 page) |
26 January 2009 | Appointment terminated director candia compton (1 page) |
26 January 2009 | Appointment terminated director roger hickinbotham (1 page) |
26 January 2009 | Appointment terminated director helen cadbury (1 page) |
17 December 2008 | Director appointed timothy basil compton (2 pages) |
17 December 2008 | Director appointed timothy basil compton (2 pages) |
17 December 2008 | Director appointed tamsin amalia rupprechter (2 pages) |
17 December 2008 | Director appointed tamsin amalia rupprechter (2 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
14 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
13 March 2008 | Annual return made up to 18/10/07
|
13 March 2008 | Annual return made up to 18/10/07
|
26 February 2008 | Registered office changed on 26/02/2008 from 25-31 tavistock place london WC1H 9SF (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from 25-31 tavistock place london WC1H 9SF (1 page) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
3 June 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
23 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
23 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
8 February 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
8 February 2007 | Accounting reference date extended from 31/03/06 to 31/07/06 (1 page) |
21 December 2006 | Annual return made up to 18/10/06 (8 pages) |
21 December 2006 | Annual return made up to 18/10/06 (8 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
7 November 2005 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
7 November 2005 | Annual return made up to 18/10/05
|
7 November 2005 | Accounting reference date shortened from 05/04/06 to 31/03/06 (1 page) |
7 November 2005 | Annual return made up to 18/10/05
|
18 October 2005 | Full accounts made up to 5 April 2005 (13 pages) |
18 October 2005 | Full accounts made up to 5 April 2005 (13 pages) |
18 October 2005 | Full accounts made up to 5 April 2005 (13 pages) |
11 February 2005 | Section 394 (1 page) |
11 February 2005 | Section 394 (1 page) |
12 January 2005 | Auditor's resignation (2 pages) |
12 January 2005 | Auditor's resignation (2 pages) |
19 November 2004 | Annual return made up to 18/10/04
|
19 November 2004 | Annual return made up to 18/10/04
|
27 October 2004 | Full accounts made up to 5 April 2004 (14 pages) |
27 October 2004 | Full accounts made up to 5 April 2004 (14 pages) |
27 October 2004 | Full accounts made up to 5 April 2004 (14 pages) |
7 November 2003 | Annual return made up to 18/10/03
|
7 November 2003 | Annual return made up to 18/10/03
|
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 2 college walk selly oak birmingham west midlands B29 6LQ (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 2 college walk selly oak birmingham west midlands B29 6LQ (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Full accounts made up to 5 April 2003 (13 pages) |
15 September 2003 | Full accounts made up to 5 April 2003 (13 pages) |
15 September 2003 | Full accounts made up to 5 April 2003 (13 pages) |
29 October 2002 | Annual return made up to 18/10/02
|
29 October 2002 | Annual return made up to 18/10/02
|
13 September 2002 | Full accounts made up to 5 April 2002 (13 pages) |
13 September 2002 | Full accounts made up to 5 April 2002 (13 pages) |
13 September 2002 | Full accounts made up to 5 April 2002 (13 pages) |
6 August 2002 | New secretary appointed (2 pages) |
6 August 2002 | New secretary appointed (2 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | Secretary resigned (1 page) |
4 November 2001 | Annual return made up to 18/10/01
|
4 November 2001 | Annual return made up to 18/10/01
|
18 July 2001 | Full accounts made up to 5 April 2001 (13 pages) |
18 July 2001 | Full accounts made up to 5 April 2001 (13 pages) |
18 July 2001 | Full accounts made up to 5 April 2001 (13 pages) |
6 November 2000 | Annual return made up to 18/10/00
|
6 November 2000 | Annual return made up to 18/10/00
|
25 July 2000 | Full accounts made up to 5 April 2000 (14 pages) |
25 July 2000 | Full accounts made up to 5 April 2000 (14 pages) |
25 July 2000 | Full accounts made up to 5 April 2000 (14 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
15 November 1999 | Annual return made up to 18/10/99
|
15 November 1999 | Annual return made up to 18/10/99
|
3 August 1999 | Full accounts made up to 5 April 1999 (15 pages) |
3 August 1999 | Full accounts made up to 5 April 1999 (15 pages) |
3 August 1999 | Full accounts made up to 5 April 1999 (15 pages) |
12 November 1998 | Annual return made up to 18/10/98
|
12 November 1998 | Annual return made up to 18/10/98
|
28 July 1998 | Full accounts made up to 5 April 1998 (13 pages) |
28 July 1998 | Full accounts made up to 5 April 1998 (13 pages) |
28 July 1998 | Full accounts made up to 5 April 1998 (13 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
14 November 1997 | Annual return made up to 18/10/97
|
14 November 1997 | Annual return made up to 18/10/97
|
26 August 1997 | Full accounts made up to 5 April 1997 (14 pages) |
26 August 1997 | Full accounts made up to 5 April 1997 (14 pages) |
26 August 1997 | Full accounts made up to 5 April 1997 (14 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | Director resigned (1 page) |
14 November 1996 | Annual return made up to 18/10/96
|
14 November 1996 | Annual return made up to 18/10/96
|
8 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
8 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
8 October 1996 | Full accounts made up to 5 April 1996 (14 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
15 November 1995 | Annual return made up to 18/10/95
|
15 November 1995 | Annual return made up to 18/10/95
|
5 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
5 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
5 September 1995 | Full accounts made up to 5 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
5 January 1952 | Incorporation (21 pages) |
5 January 1952 | Incorporation (21 pages) |