Company NameCicely Northcote Trust (The)
Company StatusActive
Company Number00640196
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1959(64 years, 6 months ago)

Business Activity

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

Directors

Director NameJanet Rosemary Wells
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1995(35 years, 6 months after company formation)
Appointment Duration29 years
RoleFreelance Author & Consultant
Country of ResidenceUnited Kingdom
Correspondence Address18 Kenneth Court
173 Kennington Road
London
SE11 6SS
Director NameTesfai Berhane
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Knights Hill
London
Se27
Director NameValerie Elizabeth Johnson Bell
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(46 years, 9 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Lillieshall Road
London
SW4 0LN
Director NameMr Malcolm Thomas Downes
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(52 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleVoluntary Sector Consultant
Country of ResidenceEngland
Correspondence AddressCamelford House 87-89 Albert Embankment
London
SE1 7TP
Director NameMr Peter Jonathan Truesdale
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(57 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameMr Liam Anthony Daley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(59 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Secretary NameMrs Valerie Elizabeth Johnson-Bell
StatusCurrent
Appointed14 October 2019(60 years after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameMs Angela Katherine Dawe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleIndependent Healthcare Consultant
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameMr Patrick Anthony Davis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(62 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleYouth Worker
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameMrs Benedicta Ebun Oladimeji
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(62 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleNursing
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameMr Calvin Balder Banes Jackson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameMr Joseph Albert Dugdale
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(62 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
Director NameJohn William Anderson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration1 year (resigned 29 April 1992)
RoleSenior Bank Manager
Correspondence Address93 Hartland Way
Croydon
CR0 8RJ
Director NameMiss Mary Hall Magowan
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration16 years (resigned 16 May 2007)
RoleSenior Nurse
Correspondence Address1 The Hermitage
Westwood Park
London
SE23 3QD
Director NameMr John Affleck
Date of BirthJune 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 1994)
RoleRetired
Correspondence AddressManaton 5 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameJulian Nicholas Goldsmid
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 March 2006)
RoleStockbroker
Correspondence Address5 Sutherland House
34-35 Bolton Gardens
London
SW5 0AQ
Director NameDr Eva Ann Frommer
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 1995)
RoleRetired
Correspondence Address26 Freshfield Bank
Forest Row
East Sussex
RH18 5HG
Director NameMiss Maura Elwes Mary Benham
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration5 years (resigned 24 April 1996)
RoleRetired
Correspondence AddressTayspills 6 Church Street
Goldhanger
Malden
Essex
CM9 6AR
Secretary NameMrs Pauline Mary Robertson
NationalityBritish
StatusResigned
Appointed24 April 1991(31 years, 6 months after company formation)
Appointment Duration28 years, 1 month (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Dalkeith Road
London
SE21 8LS
Director NameMr Andrew Fitzgerald Haynes
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(32 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 May 1995)
RoleHospital Social Services Manager
Correspondence Address96 Ellison Road
London
SW16 5DD
Director NameMiss Geraldine Laura Finney
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 1994)
RoleNeighbourhood Manager
Correspondence Address47 Holmdene Avenue
London
SE24 9LB
Director NameDr Nigel Turner Bateman
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(32 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 July 2007)
RolePhysician
Correspondence Address50 Alleyn Road
London
SE21 8AL
Director NameAsif Anwar Ahmad
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1996)
RoleBank Manager
Correspondence Address66 Burns Avenue
Southall
Middlesex
UB1 2LS
Director NameMs Jane Margaret Gelder
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(35 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 1999)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address8 Oakey Lane
London
SE1 7HL
Director NameMr David Anthony Keable-Elliot
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 1998)
RoleGeneral Practitioner
Correspondence AddressFlat G1 Lloyds Wharf
2 Mill Street
London
SE1 2BD
Director NameSusan Mary Joyce
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(42 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 March 2009)
RoleSocial Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameMiss Blanche Abisodun Cassell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(47 years after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Seymour Road
Mitcham
Surrey
CR4 4JX
Director NameAlan Geoffrey Hancock
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(47 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cardigan Street
Kennington
London
SE11 5PE
Director NameNaomi Mackenzie-Davies
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2009)
RolePsychologist
Correspondence Address231 Mayall Road
London
SE24 0PQ
Director NameAdrian Hopper
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(48 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 September 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address39 Huddleston Road
London
N7 0AD
Director NameGary Yu Chong Loke
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed15 April 2008(48 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 December 2016)
RolePolicy And Public Affairs Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sulina Road
London
SW2 4EJ
Director NameFrederic Adams-Montantin
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish-French
StatusResigned
Appointed15 June 2011(51 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 June 2013)
RoleFundraising Manager
Country of ResidenceEngland
Correspondence Address162 Victorian Road
London
N16 8HL
Director NameYinglen Butt
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(53 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 2016)
RoleDeputy Chief Nurse - Community
Country of ResidenceUnited Kingdom
Correspondence Address87-89 Camelford House Albert Embankment
London
SE1 7TP
Director NameRev Mia Alison Kyte Hilborn
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(56 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 July 2017)
RoleChaplain
Country of ResidenceEngland
Correspondence AddressThe Chaplaincy, St Thomas' Hospital Westminster Br
London
SE1 7EH
Director NameMiss Debra Gordon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2019(59 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2020)
RoleRegistry Operational Manager
Country of ResidenceEngland
Correspondence AddressCamelford House
87-89 Albert Embankment London
SE1 7TP

Contact

Websitecicelynorthcotetrust.org.uk
Telephone020 75829996
Telephone regionLondon

Location

Registered AddressCamelford House
87-89 Albert Embankment London
SE1 7TP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Financials

Year2014
Turnover£38,113
Net Worth£1,191,936
Cash£32,730
Current Liabilities£1,134

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

3 September 2020Termination of appointment of Debra Gordon as a director on 1 September 2020 (1 page)
5 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
24 October 2019Appointment of Mrs Valerie Elizabeth Johnson-Bell as a secretary on 14 October 2019 (2 pages)
22 August 2019Termination of appointment of Pauline Mary Robertson as a director on 13 June 2019 (1 page)
2 August 2019Appointment of Miss Debra Gordon as a director on 13 June 2019 (2 pages)
1 August 2019Appointment of Mr Liam Anthony Daley as a director on 13 June 2019 (2 pages)
1 August 2019Termination of appointment of Pauline Mary Robertson as a secretary on 13 June 2019 (1 page)
30 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
31 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
27 July 2017Termination of appointment of Mia Alison Kyte Hilborn as a director on 20 July 2017 (1 page)
27 July 2017Termination of appointment of Mia Alison Kyte Hilborn as a director on 20 July 2017 (1 page)
27 July 2017Appointment of Mr Peter Jonathan Truesdale as a director on 29 June 2017 (2 pages)
27 July 2017Appointment of Mr Peter Jonathan Truesdale as a director on 29 June 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
23 February 2017Termination of appointment of Yinglen Butt as a director on 5 December 2016 (1 page)
23 February 2017Termination of appointment of Yinglen Butt as a director on 5 December 2016 (1 page)
23 February 2017Termination of appointment of Gary Yu Chong Loke as a director on 8 December 2016 (1 page)
23 February 2017Termination of appointment of Gary Yu Chong Loke as a director on 8 December 2016 (1 page)
13 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
16 June 2016Appointment of Revd Mia Alison Kyte Hilborn as a director on 19 April 2016 (2 pages)
16 June 2016Appointment of Revd Mia Alison Kyte Hilborn as a director on 19 April 2016 (2 pages)
28 April 2016Annual return made up to 23 April 2016 no member list (11 pages)
28 April 2016Annual return made up to 23 April 2016 no member list (11 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
30 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
30 April 2015Director's details changed for Victoria Richards on 15 June 2014 (2 pages)
30 April 2015Director's details changed for Victoria Richards on 15 June 2014 (2 pages)
30 April 2015Annual return made up to 23 April 2015 no member list (11 pages)
15 May 2014Annual return made up to 23 April 2014 no member list (11 pages)
15 May 2014Annual return made up to 23 April 2014 no member list (11 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
3 October 2013Appointment of Yinglen Butt as a director (2 pages)
3 October 2013Appointment of Yinglen Butt as a director (2 pages)
19 September 2013Appointment of Yinglen Butt as a director (2 pages)
19 September 2013Appointment of Yinglen Butt as a director (2 pages)
5 July 2013Annual return made up to 23 April 2013 no member list (11 pages)
5 July 2013Termination of appointment of Adrian Hopper as a director (1 page)
5 July 2013Termination of appointment of Frederic Adams-Montantin as a director (1 page)
5 July 2013Termination of appointment of Frederic Adams-Montantin as a director (1 page)
5 July 2013Annual return made up to 23 April 2013 no member list (11 pages)
5 July 2013Termination of appointment of Adrian Hopper as a director (1 page)
4 July 2013Termination of appointment of Frederic Adams-Montantin as a director (1 page)
4 July 2013Termination of appointment of Frederic Adams-Montantin as a director (1 page)
15 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
15 May 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
25 July 2012Appointment of Mr Malcolm Thomas Downes as a director (2 pages)
25 July 2012Appointment of Mr Malcolm Thomas Downes as a director (2 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
31 May 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
25 April 2012Director's details changed for Frederic Adams-Montantin on 25 April 2012 (2 pages)
25 April 2012Annual return made up to 23 April 2012 no member list (11 pages)
25 April 2012Director's details changed for Frederic Adams-Montantin on 25 April 2012 (2 pages)
25 April 2012Termination of appointment of Rebecca Magowan as a director (1 page)
25 April 2012Termination of appointment of Rebecca Magowan as a director (1 page)
25 April 2012Annual return made up to 23 April 2012 no member list (11 pages)
20 October 2011Termination of appointment of Virginia Tshibangu as a director (1 page)
20 October 2011Director's details changed for Tesfai Berhane on 20 June 2010 (2 pages)
20 October 2011Termination of appointment of Grahame Shaw as a director (1 page)
20 October 2011Director's details changed for Tesfai Berhane on 20 June 2010 (2 pages)
20 October 2011Director's details changed for Rebecca Magowan on 15 August 2011 (3 pages)
20 October 2011Termination of appointment of Virginia Tshibangu as a director (1 page)
20 October 2011Termination of appointment of Grahame Shaw as a director (1 page)
20 October 2011Director's details changed for Rebecca Magowan on 15 August 2011 (3 pages)
24 August 2011Appointment of Frederic Adams-Montantin as a director (2 pages)
24 August 2011Appointment of Victoria Richards as a director (2 pages)
24 August 2011Appointment of Frederic Adams-Montantin as a director (2 pages)
24 August 2011Appointment of Victoria Richards as a director (2 pages)
26 May 2011Annual return made up to 23 April 2011 no member list (12 pages)
26 May 2011Annual return made up to 23 April 2011 no member list (12 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 March 2011Termination of appointment of Blanche Cassell as a director (2 pages)
15 March 2011Termination of appointment of Blanche Cassell as a director (2 pages)
11 October 2010Appointment of Rebecca Magowan as a director (3 pages)
11 October 2010Appointment of Rebecca Magowan as a director (3 pages)
17 June 2010Director's details changed for Blanche Abisodun Cassell on 23 April 2010 (2 pages)
17 June 2010Annual return made up to 23 April 2010 no member list (7 pages)
17 June 2010Director's details changed for Adrian Hopper on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Alan Geoffrey Hancock on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Mrs Pauline Mary Robertson on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Adrian Hopper on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Virginia Tshibangu on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Gary Yu Chong Loke on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Gary Yu Chong Loke on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Valerie Elizabeth Johnson Bell on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Alan Geoffrey Hancock on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Tesfai Berhane on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Virginia Tshibangu on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Valerie Elizabeth Johnson Bell on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Blanche Abisodun Cassell on 23 April 2010 (2 pages)
17 June 2010Director's details changed for Tesfai Berhane on 23 April 2010 (2 pages)
17 June 2010Annual return made up to 23 April 2010 no member list (7 pages)
17 June 2010Director's details changed for Mrs Pauline Mary Robertson on 23 April 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
9 April 2010Termination of appointment of Naomi Mackenzie-Davies as a director (4 pages)
9 April 2010Termination of appointment of Naomi Mackenzie-Davies as a director (4 pages)
11 June 2009Director appointed adrian hopper (1 page)
11 June 2009Director appointed adrian hopper (1 page)
4 June 2009Director appointed gary yu chong loke (1 page)
4 June 2009Director appointed naomi mackenzie-davies (1 page)
4 June 2009Director appointed naomi mackenzie-davies (1 page)
4 June 2009Director appointed gary yu chong loke (1 page)
12 May 2009Annual return made up to 23/04/09 (4 pages)
12 May 2009Annual return made up to 23/04/09 (4 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
29 April 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
16 April 2009Appointment terminated director susan joyce (1 page)
16 April 2009Appointment terminated director susan joyce (1 page)
18 March 2009Appointment terminated director tara paterson (1 page)
18 March 2009Appointment terminated director tara paterson (1 page)
6 June 2008Appointment terminated director felicity murdo smith (1 page)
6 June 2008Appointment terminated director felicity murdo smith (1 page)
7 May 2008Appointment terminated director nigel bateman (1 page)
7 May 2008Appointment terminated director nigel bateman (1 page)
7 May 2008Annual return made up to 23/04/08 (5 pages)
7 May 2008Annual return made up to 23/04/08 (5 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
30 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
30 May 2007Annual return made up to 23/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2007Annual return made up to 23/04/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
20 June 2006Amended accounts made up to 31 December 2005 (13 pages)
20 June 2006Amended accounts made up to 31 December 2005 (13 pages)
17 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(9 pages)
17 May 2006Annual return made up to 23/04/06
  • 363(288) ‐ Director resigned
(9 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
10 May 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
1 June 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 June 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
8 June 2004New director appointed (2 pages)
8 June 2004Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 June 2004Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 June 2004New director appointed (2 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
4 May 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
16 June 2003Annual return made up to 23/04/03 (10 pages)
16 June 2003Annual return made up to 23/04/03 (10 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
29 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Annual return made up to 23/04/02 (9 pages)
28 May 2002Annual return made up to 23/04/02 (9 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
22 April 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
29 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Annual return made up to 23/04/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
11 April 2001Full accounts made up to 31 December 2000 (12 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Registered office changed on 13/01/00 from: 1 royal street london SE1 7LL (1 page)
13 January 2000Registered office changed on 13/01/00 from: 1 royal street london SE1 7LL (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
24 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director resigned
(8 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
20 April 1999Full accounts made up to 31 December 1998 (10 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 May 1998Annual return made up to 24/04/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
28 April 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
9 June 1997Full accounts made up to 31 December 1996 (10 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
21 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 May 1997Annual return made up to 24/04/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (11 pages)
21 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 April 1996Annual return made up to 24/04/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 April 1996Annual return made up to 24/04/95 (16 pages)
16 April 1996Annual return made up to 24/04/95 (16 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)
23 June 1995New director appointed (2 pages)