Hampstead
London
NW3 7SR
Director Name | Mrs Michelle Ann Wayne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2004(49 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Bi Lingual Sec Admin & Tennis |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Dr Adrian Nicholas Wayne |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(52 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Secretary Name | Samantha Beschizza |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2007(53 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Bursar |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mr Faarid Hashim Patel |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2008(54 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mrs Emily Brettle |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2013(59 years after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mr Dugald Macneill |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2014(60 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mr Michael Stewart Feldman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(63 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Miss Marie-Clare Mendham |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 May 2018(63 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mrs Tina Marton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Ms Dawn Pearl Atkinson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2021(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | NHS Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mrs Lydia Ellen McBride |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(67 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Director Personal Wealth Mgmt Co |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Rev Alistair Charles Tresidder |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Vicar |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mrs Yvonne Brain |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 November 1995) |
Role | Company Director |
Correspondence Address | 14 Ardwick Road London NW2 2BX |
Director Name | Gillian Clegg |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2002) |
Role | Remedial Teacher |
Correspondence Address | 19 Narcissus Road London NW6 1TJ |
Director Name | Hugh Charters Boyle |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 June 1992) |
Role | Company Director |
Correspondence Address | 19 Edgar Road Winchester Hampshire SO23 9TW |
Director Name | Mr Michael David Greisman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 19 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Drive London NW11 7SP |
Director Name | Mr Paul Robert Hartley |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blandford Close London N2 0DH |
Director Name | Mr Andrew David Kennedy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 November 1993) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Wool Road Wimbledon London SW20 0HN |
Secretary Name | Mr Alan Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 26 November 1991) |
Role | Company Director |
Correspondence Address | Brymore Group 8 Tavistock Court Tavistock Road Croydon CR9 2ED |
Secretary Name | Mr Paul Robert Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Blandford Close London N2 0DH |
Secretary Name | Mr Michael David Greisman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(39 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Park Drive London NW11 7SP |
Director Name | Arthur Graham Bird |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(40 years, 10 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 11 June 2003) |
Role | Local Govt Officer |
Correspondence Address | 12 Holmwood Gardens Finchley London N3 3NS |
Director Name | Dr Emilia Kinston |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 17 June 1998(43 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 June 2001) |
Role | Writer/Lecturer |
Correspondence Address | 2 Eldon Grove London NW3 5PS |
Secretary Name | Suzanne Meaden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 10 Peace Grove Oaklands Welwyn Hertfordshire AL6 0RS |
Secretary Name | Suzanne Meaden |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(44 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2004) |
Role | Company Director |
Correspondence Address | 10 Peace Grove Oaklands Welwyn Hertfordshire AL6 0RS |
Director Name | Karen Elizabeth Criss |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 May 2007) |
Role | Housewife |
Correspondence Address | 58 Fordington Road Highgate London N6 4TJ |
Director Name | Mrs Loraine Elizabeth Cavanagh |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2002(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 June 2006) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 26 West Drive Harrow Weald Middlesex HA3 6TS |
Director Name | Caroline Mary Bradford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(48 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 August 2014) |
Role | Practice Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47 Grand Avenue London N10 3BS |
Secretary Name | Ian James Callander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2006) |
Role | Bursar |
Correspondence Address | 1 Elton Avenue Barnet Hertfordshire EN5 2EB |
Director Name | Sally Bentley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(50 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 09 March 2009) |
Role | Learning & Dev Man Nhs |
Correspondence Address | 177 Melrose Avenue London NW2 4NA |
Director Name | Janice Diane Feldman |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(51 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 March 2009) |
Role | General Manager Club Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rowan Walk London Middlesex N2 0QJ |
Director Name | Mr Michael Stewart Feldman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(51 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2009) |
Role | Certified Accountants |
Country of Residence | England |
Correspondence Address | 10 Rowan Walk London N2 0QJ |
Director Name | Ms Carol Eileen Frances Gay |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(55 years after company formation) |
Appointment Duration | 11 years (resigned 23 September 2020) |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mrs Lisa Harriman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 September 2012(58 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2018) |
Role | Bookshop |
Country of Residence | United Kingdom |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Director Name | Mr Nicholas John Gifford |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(62 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 May 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
Website | st-margarets.co.uk |
---|---|
Telephone | 020 74352439 |
Telephone region | London |
Registered Address | 18 Kidderpore Gardens Hampstead London NW3 7SR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,946,455 |
Net Worth | £1,331,871 |
Cash | £325,168 |
Current Liabilities | £274,826 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: 18 kidderpore gardens NW3 7SR registered at hm land registry under title number 245077. Outstanding |
---|---|
12 July 2019 | Delivered on: 17 July 2019 Persons entitled: Caf Bank Limited Classification: A registered charge Particulars: 18 kidderpore gardens hampstead registered at hm land registry under title number 245077. Outstanding |
13 July 2015 | Delivered on: 1 August 2015 Persons entitled: Ubs Ag London Branch Classification: A registered charge Outstanding |
27 September 1993 | Delivered on: 6 October 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 September 1993 | Delivered on: 6 October 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 kidderpore gardens hampstead L.B. of camden. T/n-245077. Outstanding |
15 September 1954 | Delivered on: 28 September 1954 Satisfied on: 19 May 1992 Persons entitled: Westminster Bank LTD. Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 18, kidderspore gardens, N.W.3. title no. 245077. Fully Satisfied |
20 June 2023 | Appointment of Rev Alistair Charles Tresidder as a director on 14 March 2023 (2 pages) |
---|---|
12 May 2023 | Total exemption full accounts made up to 31 August 2022 (44 pages) |
3 January 2023 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
28 September 2022 | Satisfaction of charge 005371180005 in full (1 page) |
28 September 2022 | Satisfaction of charge 005371180006 in full (1 page) |
18 May 2022 | Total exemption full accounts made up to 31 August 2021 (49 pages) |
26 January 2022 | Appointment of Mrs Lydia Ellen Mcbride as a director on 25 January 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
8 November 2021 | Appointment of Mrs Dawn Pearl Atkinson as a director on 22 September 2021 (2 pages) |
8 November 2021 | Termination of appointment of Gabriel Leung as a director on 1 November 2021 (1 page) |
29 May 2021 | Total exemption full accounts made up to 31 August 2020 (49 pages) |
20 April 2021 | Director's details changed for Mr Michael Stewart Feldman on 19 April 2021 (2 pages) |
22 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
18 November 2020 | Director's details changed for Mr Michael Stewart Feldman on 18 November 2020 (2 pages) |
30 September 2020 | Appointment of Mrs Tina Marton as a director on 17 June 2020 (2 pages) |
30 September 2020 | Termination of appointment of Carol Eileen Frances Gay as a director on 23 September 2020 (1 page) |
20 March 2020 | Accounts for a small company made up to 31 August 2019 (46 pages) |
11 February 2020 | Termination of appointment of Tina Marton as a director on 29 January 2020 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge 005371180006, created on 12 July 2019 (26 pages) |
17 July 2019 | Registration of charge 005371180005, created on 12 July 2019 (58 pages) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (38 pages) |
9 May 2019 | Satisfaction of charge 005371180004 in full (1 page) |
9 May 2019 | Satisfaction of charge 2 in full (1 page) |
30 March 2019 | Satisfaction of charge 3 in full (4 pages) |
18 January 2019 | Director's details changed for Ms Carol Eileen Frances Gay on 18 January 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
18 January 2019 | Appointment of Mrs Tina Marton as a director on 28 November 2018 (2 pages) |
18 January 2019 | Director's details changed for Mr Faarid Hashim Patel on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Dr Adrian Nicholas Wayne on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mrs Emily Brettle on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mr Edmund Barry Grower on 18 January 2019 (2 pages) |
18 January 2019 | Director's details changed for Mrs Michelle Ann Wayne on 18 January 2019 (2 pages) |
17 December 2018 | Resolutions
|
10 October 2018 | Termination of appointment of Lisa Harriman as a director on 1 October 2018 (1 page) |
20 June 2018 | Termination of appointment of Nicholas John Gifford as a director on 23 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Michael Stewart Feldman as a director on 1 May 2018 (2 pages) |
8 May 2018 | Appointment of Miss Marie Clare Mendham as a director on 1 May 2018 (2 pages) |
9 March 2018 | Full accounts made up to 31 August 2017 (41 pages) |
5 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
27 November 2017 | Termination of appointment of Alistair Charles Tresidder as a director on 17 January 2017 (1 page) |
27 November 2017 | Termination of appointment of Alistair Charles Tresidder as a director on 17 January 2017 (1 page) |
17 March 2017 | Full accounts made up to 31 August 2016 (34 pages) |
17 March 2017 | Full accounts made up to 31 August 2016 (34 pages) |
13 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
13 January 2017 | Confirmation statement made on 29 November 2016 with updates (4 pages) |
19 December 2016 | Appointment of Mr Gabriel Leung as a director on 30 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page) |
19 December 2016 | Appointment of Mr Nicholas John Gifford as a director on 27 September 2016 (2 pages) |
19 December 2016 | Termination of appointment of Michael Fabian Swaden as a director on 19 June 2016 (1 page) |
19 December 2016 | Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page) |
19 December 2016 | Appointment of Mr Nicholas John Gifford as a director on 27 September 2016 (2 pages) |
19 December 2016 | Appointment of Mr Gabriel Leung as a director on 30 November 2016 (2 pages) |
19 December 2016 | Termination of appointment of Michael Fabian Swaden as a director on 19 June 2016 (1 page) |
19 December 2016 | Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page) |
19 December 2016 | Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page) |
8 April 2016 | Full accounts made up to 31 August 2015 (26 pages) |
8 April 2016 | Full accounts made up to 31 August 2015 (26 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (26 pages) |
9 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (26 pages) |
3 February 2016 | Annual return made up to 29 November 2015 no member list
|
3 February 2016 | Annual return made up to 29 November 2015 no member list
|
1 February 2016 | Appointment of Mr Peter Sharratt as a director on 1 September 2015 (2 pages) |
1 February 2016 | Appointment of Mr Peter Sharratt as a director on 1 September 2015 (2 pages) |
1 August 2015 | Registration of charge 005371180004, created on 13 July 2015 (21 pages) |
1 August 2015 | Registration of charge 005371180004, created on 13 July 2015 (21 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (25 pages) |
2 June 2015 | Full accounts made up to 31 August 2014 (25 pages) |
12 January 2015 | Annual return made up to 29 November 2014 no member list (11 pages) |
12 January 2015 | Appointment of Mr Dugald Macneill as a director on 19 November 2014 (2 pages) |
12 January 2015 | Appointment of Mr Dugald Macneill as a director on 19 November 2014 (2 pages) |
12 January 2015 | Termination of appointment of Karolyn Shindler as a director on 31 August 2014 (1 page) |
12 January 2015 | Annual return made up to 29 November 2014 no member list (11 pages) |
12 January 2015 | Termination of appointment of Karolyn Shindler as a director on 31 August 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Mary Bradford as a director on 31 August 2014 (1 page) |
8 October 2014 | Termination of appointment of Caroline Mary Bradford as a director on 31 August 2014 (1 page) |
25 March 2014 | Full accounts made up to 31 August 2013 (25 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (25 pages) |
13 December 2013 | Annual return made up to 29 November 2013 no member list (12 pages) |
13 December 2013 | Appointment of Mrs Emily Brettle as a director (2 pages) |
13 December 2013 | Appointment of Mrs Emily Brettle as a director (2 pages) |
13 December 2013 | Annual return made up to 29 November 2013 no member list (12 pages) |
29 October 2013 | Secretary's details changed for Samantha Beschizza on 1 January 2013 (1 page) |
29 October 2013 | Secretary's details changed for Samantha Beschizza on 1 January 2013 (1 page) |
29 October 2013 | Secretary's details changed for Samantha Beschizza on 1 January 2013 (1 page) |
12 March 2013 | Full accounts made up to 31 August 2012 (25 pages) |
12 March 2013 | Full accounts made up to 31 August 2012 (25 pages) |
11 December 2012 | Annual return made up to 29 November 2012 no member list (12 pages) |
11 December 2012 | Annual return made up to 29 November 2012 no member list (12 pages) |
1 October 2012 | Appointment of Mrs Lisa Harriman as a director (2 pages) |
1 October 2012 | Appointment of Mrs Lisa Harriman as a director (2 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (22 pages) |
13 February 2012 | Full accounts made up to 31 August 2011 (22 pages) |
29 November 2011 | Secretary's details changed for Samantha Beschizza on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 29 November 2011 no member list (11 pages) |
29 November 2011 | Secretary's details changed for Samantha Beschizza on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 29 November 2011 no member list (11 pages) |
22 March 2011 | Full accounts made up to 31 August 2010 (23 pages) |
22 March 2011 | Full accounts made up to 31 August 2010 (23 pages) |
7 January 2011 | Annual return made up to 19 November 2010 no member list (11 pages) |
7 January 2011 | Annual return made up to 19 November 2010 no member list (11 pages) |
22 March 2010 | Full accounts made up to 31 August 2009 (22 pages) |
22 March 2010 | Full accounts made up to 31 August 2009 (22 pages) |
26 January 2010 | Director's details changed for Adrian Nicholas Wayne on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Caroline Mary Bradford on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms Karolyn Shindler on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Adrian Nicholas Wayne on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Edmund Barry Grower on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Ms Karolyn Shindler on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Adrian Nicholas Wayne on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Edmund Barry Grower on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Caroline Mary Bradford on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 19 November 2009 no member list (7 pages) |
26 January 2010 | Director's details changed for Ms Karolyn Shindler on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Michelle Ann Wayne on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Michelle Ann Wayne on 1 November 2009 (2 pages) |
26 January 2010 | Annual return made up to 19 November 2009 no member list (7 pages) |
26 January 2010 | Director's details changed for Michelle Ann Wayne on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Caroline Mary Bradford on 1 November 2009 (2 pages) |
26 January 2010 | Director's details changed for Edmund Barry Grower on 1 November 2009 (2 pages) |
15 October 2009 | Appointment of Ms Carol Eileen Frances Gay as a director (2 pages) |
15 October 2009 | Appointment of Ms Carol Eileen Frances Gay as a director (2 pages) |
1 June 2009 | Director appointed ms karolyn shindler (1 page) |
1 June 2009 | Director appointed ms karolyn shindler (1 page) |
6 April 2009 | Appointment terminated director michael feldman (1 page) |
6 April 2009 | Appointment terminated director janice feldman (1 page) |
6 April 2009 | Appointment terminated director sally bentley (1 page) |
6 April 2009 | Appointment terminated director sally bentley (1 page) |
6 April 2009 | Appointment terminated director janice feldman (1 page) |
6 April 2009 | Appointment terminated director michael feldman (1 page) |
31 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
31 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
23 January 2009 | Annual return made up to 19/11/08 (5 pages) |
23 January 2009 | Director appointed mr faarid patel (2 pages) |
23 January 2009 | Director appointed mr faarid patel (2 pages) |
23 January 2009 | Appointment terminated director philip thompson (1 page) |
23 January 2009 | Annual return made up to 19/11/08 (5 pages) |
23 January 2009 | Appointment terminated director philip thompson (1 page) |
23 January 2009 | Appointment terminated director elizabeth radice (1 page) |
23 January 2009 | Appointment terminated director elizabeth radice (1 page) |
17 March 2008 | Full accounts made up to 31 August 2007 (21 pages) |
17 March 2008 | Full accounts made up to 31 August 2007 (21 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Annual return made up to 19/11/07 (3 pages) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Annual return made up to 19/11/07 (3 pages) |
2 December 2007 | New secretary appointed (1 page) |
2 December 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page) |
16 May 2007 | Full accounts made up to 31 August 2006 (16 pages) |
16 May 2007 | Full accounts made up to 31 August 2006 (16 pages) |
15 February 2007 | Annual return made up to 19/11/06 (8 pages) |
15 February 2007 | Annual return made up to 19/11/06 (8 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | New secretary appointed (1 page) |
12 September 2006 | Secretary resigned (1 page) |
22 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
22 May 2006 | New director appointed (1 page) |
22 May 2006 | New director appointed (1 page) |
6 December 2005 | Annual return made up to 19/11/05 (3 pages) |
6 December 2005 | Annual return made up to 19/11/05 (3 pages) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
21 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
21 June 2005 | Full accounts made up to 31 August 2004 (14 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
21 December 2004 | Annual return made up to 19/11/04 (2 pages) |
21 December 2004 | Annual return made up to 19/11/04 (2 pages) |
16 December 2004 | Location of register of members (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Location of register of members (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
7 December 2004 | New secretary appointed (1 page) |
7 December 2004 | New secretary appointed (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
24 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
24 March 2004 | Full accounts made up to 31 August 2003 (14 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | New director appointed (1 page) |
26 November 2003 | Annual return made up to 19/11/03 (7 pages) |
26 November 2003 | Annual return made up to 19/11/03 (7 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
24 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | New director appointed (1 page) |
7 December 2002 | Annual return made up to 19/11/02
|
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Annual return made up to 19/11/02
|
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
17 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
8 October 2002 | New director appointed (1 page) |
28 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
28 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
12 December 2001 | Annual return made up to 19/11/01 (6 pages) |
12 December 2001 | Annual return made up to 19/11/01 (6 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
10 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
10 April 2001 | Full accounts made up to 31 August 2000 (12 pages) |
16 January 2001 | Annual return made up to 19/11/00
|
16 January 2001 | Annual return made up to 19/11/00
|
23 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
23 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
1 February 2000 | Annual return made up to 19/11/99 (6 pages) |
1 February 2000 | Annual return made up to 19/11/99 (6 pages) |
10 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
10 December 1998 | Full accounts made up to 31 August 1998 (12 pages) |
10 December 1998 | Annual return made up to 19/11/98
|
10 December 1998 | Annual return made up to 19/11/98
|
16 October 1998 | New secretary appointed (2 pages) |
16 October 1998 | New secretary appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | Annual return made up to 19/11/97
|
25 November 1997 | Full accounts made up to 31 August 1997 (12 pages) |
25 November 1997 | Annual return made up to 19/11/97
|
25 November 1997 | Full accounts made up to 31 August 1997 (12 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | Secretary resigned;director resigned (1 page) |
25 November 1997 | New director appointed (2 pages) |
27 December 1996 | Annual return made up to 22/11/96 (7 pages) |
27 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
27 December 1996 | Full accounts made up to 31 August 1996 (16 pages) |
27 December 1996 | Annual return made up to 22/11/96 (7 pages) |
8 November 1996 | Registered office changed on 08/11/96 from: 4TH floor holborn hall 100 grays inn road london WC1X 8AY (1 page) |
8 November 1996 | Registered office changed on 08/11/96 FROM: 4TH floor, holborn hall, 100 grays inn road, london WC1X 8AY (1 page) |
19 December 1995 | Annual return made up to 22/11/95
|
19 December 1995 | Annual return made up to 22/11/95
|
19 December 1995 | Full accounts made up to 31 August 1995 (8 pages) |
19 December 1995 | Full accounts made up to 31 August 1995 (8 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
19 August 1954 | Certificate of incorporation (1 page) |
19 August 1954 | Incorporation (19 pages) |
19 August 1954 | Certificate of incorporation (1 page) |
19 August 1954 | Incorporation (19 pages) |