Company NameSt.Margarets School (Hampstead) Limited
Company StatusActive
Company Number00537118
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1954(69 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Edmund Barry Grower
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(47 years, 7 months after company formation)
Appointment Duration22 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMrs Michelle Ann Wayne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2004(49 years, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleBi Lingual Sec Admin & Tennis
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameDr Adrian Nicholas Wayne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(52 years, 10 months after company formation)
Appointment Duration16 years, 11 months
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Secretary NameSamantha Beschizza
NationalityBritish
StatusCurrent
Appointed01 December 2007(53 years, 3 months after company formation)
Appointment Duration16 years, 5 months
RoleBursar
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMr Faarid Hashim Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2008(54 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMrs Emily Brettle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(59 years after company formation)
Appointment Duration10 years, 8 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMr Dugald Macneill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2014(60 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMr Michael Stewart Feldman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(63 years, 9 months after company formation)
Appointment Duration6 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMiss Marie-Clare Mendham
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2018(63 years, 9 months after company formation)
Appointment Duration6 years
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMrs Tina Marton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(65 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMs Dawn Pearl Atkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(67 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleNHS Compliance Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMrs Lydia Ellen McBride
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(67 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleDirector Personal Wealth Mgmt Co
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameRev Alistair Charles Tresidder
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(68 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleVicar
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMrs Yvonne Brain
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 1995)
RoleCompany Director
Correspondence Address14 Ardwick Road
London
NW2 2BX
Director NameGillian Clegg
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2002)
RoleRemedial Teacher
Correspondence Address19 Narcissus Road
London
NW6 1TJ
Director NameHugh Charters Boyle
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 1992)
RoleCompany Director
Correspondence Address19 Edgar Road
Winchester
Hampshire
SO23 9TW
Director NameMr Michael David Greisman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Drive
London
NW11 7SP
Director NameMr Paul Robert Hartley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Blandford Close
London
N2 0DH
Director NameMr Andrew David Kennedy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 November 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Wool Road
Wimbledon
London
SW20 0HN
Secretary NameMr Alan Webber
NationalityBritish
StatusResigned
Appointed22 November 1991(37 years, 3 months after company formation)
Appointment Duration4 days (resigned 26 November 1991)
RoleCompany Director
Correspondence AddressBrymore Group 8 Tavistock Court
Tavistock Road
Croydon
CR9 2ED
Secretary NameMr Paul Robert Hartley
NationalityBritish
StatusResigned
Appointed26 November 1991(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Blandford Close
London
N2 0DH
Secretary NameMr Michael David Greisman
NationalityBritish
StatusResigned
Appointed22 September 1993(39 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 19 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Park Drive
London
NW11 7SP
Director NameArthur Graham Bird
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(40 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 June 2003)
RoleLocal Govt Officer
Correspondence Address12 Holmwood Gardens
Finchley
London
N3 3NS
Director NameDr Emilia Kinston
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBrazilian
StatusResigned
Appointed17 June 1998(43 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 June 2001)
RoleWriter/Lecturer
Correspondence Address2 Eldon Grove
London
NW3 5PS
Secretary NameSuzanne Meaden
NationalityBritish
StatusResigned
Appointed30 September 1998(44 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2004)
RoleCompany Director
Correspondence Address10 Peace Grove
Oaklands
Welwyn
Hertfordshire
AL6 0RS
Secretary NameSuzanne Meaden
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(44 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2004)
RoleCompany Director
Correspondence Address10 Peace Grove
Oaklands
Welwyn
Hertfordshire
AL6 0RS
Director NameKaren Elizabeth Criss
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(47 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2007)
RoleHousewife
Correspondence Address58 Fordington Road
Highgate
London
N6 4TJ
Director NameMrs Loraine Elizabeth Cavanagh
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(47 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2006)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address26 West Drive
Harrow Weald
Middlesex
HA3 6TS
Director NameCaroline Mary Bradford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(48 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 August 2014)
RolePractice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address47 Grand Avenue
London
N10 3BS
Secretary NameIan James Callander
NationalityBritish
StatusResigned
Appointed23 November 2004(50 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2006)
RoleBursar
Correspondence Address1 Elton Avenue
Barnet
Hertfordshire
EN5 2EB
Director NameSally Bentley
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(50 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 March 2009)
RoleLearning & Dev Man Nhs
Correspondence Address177 Melrose Avenue
London
NW2 4NA
Director NameJanice Diane Feldman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(51 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 March 2009)
RoleGeneral Manager Club Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Rowan Walk
London
Middlesex
N2 0QJ
Director NameMr Michael Stewart Feldman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(51 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2009)
RoleCertified Accountants
Country of ResidenceEngland
Correspondence Address10 Rowan Walk
London
N2 0QJ
Director NameMs Carol Eileen Frances Gay
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(55 years after company formation)
Appointment Duration11 years (resigned 23 September 2020)
RoleHeadmistress
Country of ResidenceUnited Kingdom
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMrs Lisa Harriman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 September 2012(58 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2018)
RoleBookshop
Country of ResidenceUnited Kingdom
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
Director NameMr Nicholas John Gifford
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(62 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR

Contact

Websitest-margarets.co.uk
Telephone020 74352439
Telephone regionLondon

Location

Registered Address18 Kidderpore Gardens
Hampstead
London
NW3 7SR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£1,946,455
Net Worth£1,331,871
Cash£325,168
Current Liabilities£274,826

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

12 July 2019Delivered 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 2019Delivered 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 2015Delivered on: 1 August 2015
Persons entitled: Ubs Ag London Branch

Classification: A registered charge
Outstanding
27 September 1993Delivered 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 1993Delivered 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 1954Delivered 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

Filing History

20 June 2023Appointment of Rev Alistair Charles Tresidder as a director on 14 March 2023 (2 pages)
12 May 2023Total exemption full accounts made up to 31 August 2022 (44 pages)
3 January 2023Confirmation statement made on 19 November 2022 with no updates (3 pages)
28 September 2022Satisfaction of charge 005371180005 in full (1 page)
28 September 2022Satisfaction of charge 005371180006 in full (1 page)
18 May 2022Total exemption full accounts made up to 31 August 2021 (49 pages)
26 January 2022Appointment of Mrs Lydia Ellen Mcbride as a director on 25 January 2022 (2 pages)
1 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
8 November 2021Appointment of Mrs Dawn Pearl Atkinson as a director on 22 September 2021 (2 pages)
8 November 2021Termination of appointment of Gabriel Leung as a director on 1 November 2021 (1 page)
29 May 2021Total exemption full accounts made up to 31 August 2020 (49 pages)
20 April 2021Director's details changed for Mr Michael Stewart Feldman on 19 April 2021 (2 pages)
22 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 November 2020Director's details changed for Mr Michael Stewart Feldman on 18 November 2020 (2 pages)
30 September 2020Appointment of Mrs Tina Marton as a director on 17 June 2020 (2 pages)
30 September 2020Termination of appointment of Carol Eileen Frances Gay as a director on 23 September 2020 (1 page)
20 March 2020Accounts for a small company made up to 31 August 2019 (46 pages)
11 February 2020Termination of appointment of Tina Marton as a director on 29 January 2020 (1 page)
19 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
17 July 2019Registration of charge 005371180006, created on 12 July 2019 (26 pages)
17 July 2019Registration of charge 005371180005, created on 12 July 2019 (58 pages)
30 May 2019Accounts for a small company made up to 31 August 2018 (38 pages)
9 May 2019Satisfaction of charge 005371180004 in full (1 page)
9 May 2019Satisfaction of charge 2 in full (1 page)
30 March 2019Satisfaction of charge 3 in full (4 pages)
18 January 2019Director's details changed for Ms Carol Eileen Frances Gay on 18 January 2019 (2 pages)
18 January 2019Confirmation statement made on 29 November 2018 with no updates (3 pages)
18 January 2019Appointment of Mrs Tina Marton as a director on 28 November 2018 (2 pages)
18 January 2019Director's details changed for Mr Faarid Hashim Patel on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Dr Adrian Nicholas Wayne on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mrs Emily Brettle on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mr Edmund Barry Grower on 18 January 2019 (2 pages)
18 January 2019Director's details changed for Mrs Michelle Ann Wayne on 18 January 2019 (2 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 October 2018Termination of appointment of Lisa Harriman as a director on 1 October 2018 (1 page)
20 June 2018Termination of appointment of Nicholas John Gifford as a director on 23 May 2018 (1 page)
8 May 2018Appointment of Mr Michael Stewart Feldman as a director on 1 May 2018 (2 pages)
8 May 2018Appointment of Miss Marie Clare Mendham as a director on 1 May 2018 (2 pages)
9 March 2018Full accounts made up to 31 August 2017 (41 pages)
5 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
27 November 2017Termination of appointment of Alistair Charles Tresidder as a director on 17 January 2017 (1 page)
27 November 2017Termination of appointment of Alistair Charles Tresidder as a director on 17 January 2017 (1 page)
17 March 2017Full accounts made up to 31 August 2016 (34 pages)
17 March 2017Full accounts made up to 31 August 2016 (34 pages)
13 January 2017Confirmation statement made on 29 November 2016 with updates (4 pages)
13 January 2017Confirmation statement made on 29 November 2016 with updates (4 pages)
19 December 2016Appointment of Mr Gabriel Leung as a director on 30 November 2016 (2 pages)
19 December 2016Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page)
19 December 2016Appointment of Mr Nicholas John Gifford as a director on 27 September 2016 (2 pages)
19 December 2016Termination of appointment of Michael Fabian Swaden as a director on 19 June 2016 (1 page)
19 December 2016Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page)
19 December 2016Appointment of Mr Nicholas John Gifford as a director on 27 September 2016 (2 pages)
19 December 2016Appointment of Mr Gabriel Leung as a director on 30 November 2016 (2 pages)
19 December 2016Termination of appointment of Michael Fabian Swaden as a director on 19 June 2016 (1 page)
19 December 2016Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page)
19 December 2016Termination of appointment of Peter Sharratt as a director on 30 November 2016 (1 page)
8 April 2016Full accounts made up to 31 August 2015 (26 pages)
8 April 2016Full accounts made up to 31 August 2015 (26 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (26 pages)
9 March 2016Second filing of AR01 previously delivered to Companies House made up to 29 November 2015 (26 pages)
3 February 2016Annual return made up to 29 November 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(12 pages)
3 February 2016Annual return made up to 29 November 2015 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 09/03/2016.
(12 pages)
1 February 2016Appointment of Mr Peter Sharratt as a director on 1 September 2015 (2 pages)
1 February 2016Appointment of Mr Peter Sharratt as a director on 1 September 2015 (2 pages)
1 August 2015Registration of charge 005371180004, created on 13 July 2015 (21 pages)
1 August 2015Registration of charge 005371180004, created on 13 July 2015 (21 pages)
2 June 2015Full accounts made up to 31 August 2014 (25 pages)
2 June 2015Full accounts made up to 31 August 2014 (25 pages)
12 January 2015Annual return made up to 29 November 2014 no member list (11 pages)
12 January 2015Appointment of Mr Dugald Macneill as a director on 19 November 2014 (2 pages)
12 January 2015Appointment of Mr Dugald Macneill as a director on 19 November 2014 (2 pages)
12 January 2015Termination of appointment of Karolyn Shindler as a director on 31 August 2014 (1 page)
12 January 2015Annual return made up to 29 November 2014 no member list (11 pages)
12 January 2015Termination of appointment of Karolyn Shindler as a director on 31 August 2014 (1 page)
8 October 2014Termination of appointment of Caroline Mary Bradford as a director on 31 August 2014 (1 page)
8 October 2014Termination of appointment of Caroline Mary Bradford as a director on 31 August 2014 (1 page)
25 March 2014Full accounts made up to 31 August 2013 (25 pages)
25 March 2014Full accounts made up to 31 August 2013 (25 pages)
13 December 2013Annual return made up to 29 November 2013 no member list (12 pages)
13 December 2013Appointment of Mrs Emily Brettle as a director (2 pages)
13 December 2013Appointment of Mrs Emily Brettle as a director (2 pages)
13 December 2013Annual return made up to 29 November 2013 no member list (12 pages)
29 October 2013Secretary's details changed for Samantha Beschizza on 1 January 2013 (1 page)
29 October 2013Secretary's details changed for Samantha Beschizza on 1 January 2013 (1 page)
29 October 2013Secretary's details changed for Samantha Beschizza on 1 January 2013 (1 page)
12 March 2013Full accounts made up to 31 August 2012 (25 pages)
12 March 2013Full accounts made up to 31 August 2012 (25 pages)
11 December 2012Annual return made up to 29 November 2012 no member list (12 pages)
11 December 2012Annual return made up to 29 November 2012 no member list (12 pages)
1 October 2012Appointment of Mrs Lisa Harriman as a director (2 pages)
1 October 2012Appointment of Mrs Lisa Harriman as a director (2 pages)
13 February 2012Full accounts made up to 31 August 2011 (22 pages)
13 February 2012Full accounts made up to 31 August 2011 (22 pages)
29 November 2011Secretary's details changed for Samantha Beschizza on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 29 November 2011 no member list (11 pages)
29 November 2011Secretary's details changed for Samantha Beschizza on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 29 November 2011 no member list (11 pages)
22 March 2011Full accounts made up to 31 August 2010 (23 pages)
22 March 2011Full accounts made up to 31 August 2010 (23 pages)
7 January 2011Annual return made up to 19 November 2010 no member list (11 pages)
7 January 2011Annual return made up to 19 November 2010 no member list (11 pages)
22 March 2010Full accounts made up to 31 August 2009 (22 pages)
22 March 2010Full accounts made up to 31 August 2009 (22 pages)
26 January 2010Director's details changed for Adrian Nicholas Wayne on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Caroline Mary Bradford on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Ms Karolyn Shindler on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Adrian Nicholas Wayne on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Edmund Barry Grower on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Ms Karolyn Shindler on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Adrian Nicholas Wayne on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Edmund Barry Grower on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Caroline Mary Bradford on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 19 November 2009 no member list (7 pages)
26 January 2010Director's details changed for Ms Karolyn Shindler on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Michelle Ann Wayne on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Michelle Ann Wayne on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 19 November 2009 no member list (7 pages)
26 January 2010Director's details changed for Michelle Ann Wayne on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Caroline Mary Bradford on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Edmund Barry Grower on 1 November 2009 (2 pages)
15 October 2009Appointment of Ms Carol Eileen Frances Gay as a director (2 pages)
15 October 2009Appointment of Ms Carol Eileen Frances Gay as a director (2 pages)
1 June 2009Director appointed ms karolyn shindler (1 page)
1 June 2009Director appointed ms karolyn shindler (1 page)
6 April 2009Appointment terminated director michael feldman (1 page)
6 April 2009Appointment terminated director janice feldman (1 page)
6 April 2009Appointment terminated director sally bentley (1 page)
6 April 2009Appointment terminated director sally bentley (1 page)
6 April 2009Appointment terminated director janice feldman (1 page)
6 April 2009Appointment terminated director michael feldman (1 page)
31 March 2009Full accounts made up to 31 August 2008 (20 pages)
31 March 2009Full accounts made up to 31 August 2008 (20 pages)
23 January 2009Annual return made up to 19/11/08 (5 pages)
23 January 2009Director appointed mr faarid patel (2 pages)
23 January 2009Director appointed mr faarid patel (2 pages)
23 January 2009Appointment terminated director philip thompson (1 page)
23 January 2009Annual return made up to 19/11/08 (5 pages)
23 January 2009Appointment terminated director philip thompson (1 page)
23 January 2009Appointment terminated director elizabeth radice (1 page)
23 January 2009Appointment terminated director elizabeth radice (1 page)
17 March 2008Full accounts made up to 31 August 2007 (21 pages)
17 March 2008Full accounts made up to 31 August 2007 (21 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Annual return made up to 19/11/07 (3 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Annual return made up to 19/11/07 (3 pages)
2 December 2007New secretary appointed (1 page)
2 December 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: devonshire house, 60 goswell road, london, EC1M 7AD (1 page)
5 June 2007Registered office changed on 05/06/07 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
16 May 2007Full accounts made up to 31 August 2006 (16 pages)
16 May 2007Full accounts made up to 31 August 2006 (16 pages)
15 February 2007Annual return made up to 19/11/06 (8 pages)
15 February 2007Annual return made up to 19/11/06 (8 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006New secretary appointed (1 page)
12 September 2006Secretary resigned (1 page)
22 June 2006Full accounts made up to 31 August 2005 (14 pages)
22 June 2006Full accounts made up to 31 August 2005 (14 pages)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
6 December 2005Annual return made up to 19/11/05 (3 pages)
6 December 2005Annual return made up to 19/11/05 (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
21 June 2005Full accounts made up to 31 August 2004 (14 pages)
21 June 2005Full accounts made up to 31 August 2004 (14 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
15 June 2005New director appointed (1 page)
15 June 2005New director appointed (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005New director appointed (2 pages)
21 December 2004Annual return made up to 19/11/04 (2 pages)
21 December 2004Annual return made up to 19/11/04 (2 pages)
16 December 2004Location of register of members (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Location of register of members (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
7 December 2004New secretary appointed (1 page)
7 December 2004New secretary appointed (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
24 March 2004Full accounts made up to 31 August 2003 (14 pages)
24 March 2004Full accounts made up to 31 August 2003 (14 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
26 November 2003Annual return made up to 19/11/03 (7 pages)
26 November 2003Annual return made up to 19/11/03 (7 pages)
24 June 2003Full accounts made up to 31 August 2002 (14 pages)
24 June 2003Full accounts made up to 31 August 2002 (14 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (1 page)
7 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
7 December 2002Director resigned (1 page)
7 December 2002Annual return made up to 19/11/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
17 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
8 October 2002New director appointed (1 page)
28 June 2002Full accounts made up to 31 August 2001 (12 pages)
28 June 2002Full accounts made up to 31 August 2001 (12 pages)
12 December 2001Annual return made up to 19/11/01 (6 pages)
12 December 2001Annual return made up to 19/11/01 (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
10 April 2001Full accounts made up to 31 August 2000 (12 pages)
10 April 2001Full accounts made up to 31 August 2000 (12 pages)
16 January 2001Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Annual return made up to 19/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2000Full accounts made up to 31 August 1999 (12 pages)
23 March 2000Full accounts made up to 31 August 1999 (12 pages)
1 February 2000Annual return made up to 19/11/99 (6 pages)
1 February 2000Annual return made up to 19/11/99 (6 pages)
10 December 1998Full accounts made up to 31 August 1998 (12 pages)
10 December 1998Full accounts made up to 31 August 1998 (12 pages)
10 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Annual return made up to 19/11/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997Annual return made up to 19/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
25 November 1997Full accounts made up to 31 August 1997 (12 pages)
25 November 1997Annual return made up to 19/11/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
25 November 1997Full accounts made up to 31 August 1997 (12 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997New director appointed (2 pages)
25 November 1997Secretary resigned;director resigned (1 page)
25 November 1997New director appointed (2 pages)
27 December 1996Annual return made up to 22/11/96 (7 pages)
27 December 1996Full accounts made up to 31 August 1996 (16 pages)
27 December 1996Full accounts made up to 31 August 1996 (16 pages)
27 December 1996Annual return made up to 22/11/96 (7 pages)
8 November 1996Registered office changed on 08/11/96 from: 4TH floor holborn hall 100 grays inn road london WC1X 8AY (1 page)
8 November 1996Registered office changed on 08/11/96 FROM: 4TH floor, holborn hall, 100 grays inn road, london WC1X 8AY (1 page)
19 December 1995Annual return made up to 22/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 December 1995Annual return made up to 22/11/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 December 1995Full accounts made up to 31 August 1995 (8 pages)
19 December 1995Full accounts made up to 31 August 1995 (8 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
19 August 1954Certificate of incorporation (1 page)
19 August 1954Incorporation (19 pages)
19 August 1954Certificate of incorporation (1 page)
19 August 1954Incorporation (19 pages)