173 Kennington Road
London
SE11 6SS
Director Name | Tesfai Berhane |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2000(41 years, 1 month after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Knights Hill London Se27 |
Director Name | Valerie Elizabeth Johnson Bell |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2006(46 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Lillieshall Road London SW4 0LN |
Director Name | Mr Malcolm Thomas Downes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2012(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Voluntary Sector Consultant |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Peter Jonathan Truesdale |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2017(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Liam Anthony Daley |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(59 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Secretary Name | Mrs Valerie Elizabeth Johnson-Bell |
---|---|
Status | Current |
Appointed | 14 October 2019(60 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Ms Angela Katherine Dawe |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Independent Healthcare Consultant |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Patrick Anthony Davis |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mrs Benedicta Ebun Oladimeji |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(62 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Nursing |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Calvin Balder Banes Jackson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | Mr Joseph Albert Dugdale |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2022(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Director Name | John William Anderson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 29 April 1992) |
Role | Senior Bank Manager |
Correspondence Address | 93 Hartland Way Croydon CR0 8RJ |
Director Name | Miss Mary Hall Magowan |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 16 years (resigned 16 May 2007) |
Role | Senior Nurse |
Correspondence Address | 1 The Hermitage Westwood Park London SE23 3QD |
Director Name | Mr John Affleck |
---|---|
Date of Birth | June 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 April 1994) |
Role | Retired |
Correspondence Address | Manaton 5 Burntwood Road Sevenoaks Kent TN13 1PS |
Director Name | Julian Nicholas Goldsmid |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 March 2006) |
Role | Stockbroker |
Correspondence Address | 5 Sutherland House 34-35 Bolton Gardens London SW5 0AQ |
Director Name | Dr Eva Ann Frommer |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 02 May 1995) |
Role | Retired |
Correspondence Address | 26 Freshfield Bank Forest Row East Sussex RH18 5HG |
Director Name | Miss Maura Elwes Mary Benham |
---|---|
Date of Birth | September 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 April 1996) |
Role | Retired |
Correspondence Address | Tayspills 6 Church Street Goldhanger Malden Essex CM9 6AR |
Secretary Name | Mrs Pauline Mary Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1991(31 years, 6 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 13 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Dalkeith Road London SE21 8LS |
Director Name | Mr Andrew Fitzgerald Haynes |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 02 May 1995) |
Role | Hospital Social Services Manager |
Correspondence Address | 96 Ellison Road London SW16 5DD |
Director Name | Miss Geraldine Laura Finney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 1994) |
Role | Neighbourhood Manager |
Correspondence Address | 47 Holmdene Avenue London SE24 9LB |
Director Name | Dr Nigel Turner Bateman |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(32 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 19 July 2007) |
Role | Physician |
Correspondence Address | 50 Alleyn Road London SE21 8AL |
Director Name | Asif Anwar Ahmad |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 1996) |
Role | Bank Manager |
Correspondence Address | 66 Burns Avenue Southall Middlesex UB1 2LS |
Director Name | Ms Jane Margaret Gelder |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 8 Oakey Lane London SE1 7HL |
Director Name | Mr David Anthony Keable-Elliot |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 April 1998) |
Role | General Practitioner |
Correspondence Address | Flat G1 Lloyds Wharf 2 Mill Street London SE1 2BD |
Director Name | Susan Mary Joyce |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(42 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 11 March 2009) |
Role | Social Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beaumont Place Isleworth Middlesex TW7 7LB |
Director Name | Miss Blanche Abisodun Cassell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(47 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Seymour Road Mitcham Surrey CR4 4JX |
Director Name | Alan Geoffrey Hancock |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(47 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cardigan Street Kennington London SE11 5PE |
Director Name | Naomi Mackenzie-Davies |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 October 2009) |
Role | Psychologist |
Correspondence Address | 231 Mayall Road London SE24 0PQ |
Director Name | Adrian Hopper |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 September 2012) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Huddleston Road London N7 0AD |
Director Name | Gary Yu Chong Loke |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 April 2008(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 December 2016) |
Role | Policy And Public Affairs Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sulina Road London SW2 4EJ |
Director Name | Frederic Adams-Montantin |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British-French |
Status | Resigned |
Appointed | 15 June 2011(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 June 2013) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 162 Victorian Road London N16 8HL |
Director Name | Yinglen Butt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 2016) |
Role | Deputy Chief Nurse - Community |
Country of Residence | United Kingdom |
Correspondence Address | 87-89 Camelford House Albert Embankment London SE1 7TP |
Director Name | Rev Mia Alison Kyte Hilborn |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 July 2017) |
Role | Chaplain |
Country of Residence | England |
Correspondence Address | The Chaplaincy, St Thomas' Hospital Westminster Br London SE1 7EH |
Director Name | Miss Debra Gordon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2019(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2020) |
Role | Registry Operational Manager |
Country of Residence | England |
Correspondence Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
Website | cicelynorthcotetrust.org.uk |
---|---|
Telephone | 020 75829996 |
Telephone region | London |
Registered Address | Camelford House 87-89 Albert Embankment London SE1 7TP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,113 |
Net Worth | £1,191,936 |
Cash | £32,730 |
Current Liabilities | £1,134 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 2 days from now) |
3 September 2020 | Termination of appointment of Debra Gordon as a director on 1 September 2020 (1 page) |
---|---|
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mrs Valerie Elizabeth Johnson-Bell as a secretary on 14 October 2019 (2 pages) |
22 August 2019 | Termination of appointment of Pauline Mary Robertson as a director on 13 June 2019 (1 page) |
2 August 2019 | Appointment of Miss Debra Gordon as a director on 13 June 2019 (2 pages) |
1 August 2019 | Appointment of Mr Liam Anthony Daley as a director on 13 June 2019 (2 pages) |
1 August 2019 | Termination of appointment of Pauline Mary Robertson as a secretary on 13 June 2019 (1 page) |
30 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
31 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
27 July 2017 | Termination of appointment of Mia Alison Kyte Hilborn as a director on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Mia Alison Kyte Hilborn as a director on 20 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Peter Jonathan Truesdale as a director on 29 June 2017 (2 pages) |
27 July 2017 | Appointment of Mr Peter Jonathan Truesdale as a director on 29 June 2017 (2 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 23 April 2017 with updates (4 pages) |
23 February 2017 | Termination of appointment of Yinglen Butt as a director on 5 December 2016 (1 page) |
23 February 2017 | Termination of appointment of Yinglen Butt as a director on 5 December 2016 (1 page) |
23 February 2017 | Termination of appointment of Gary Yu Chong Loke as a director on 8 December 2016 (1 page) |
23 February 2017 | Termination of appointment of Gary Yu Chong Loke as a director on 8 December 2016 (1 page) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
16 June 2016 | Appointment of Revd Mia Alison Kyte Hilborn as a director on 19 April 2016 (2 pages) |
16 June 2016 | Appointment of Revd Mia Alison Kyte Hilborn as a director on 19 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 23 April 2016 no member list (11 pages) |
28 April 2016 | Annual return made up to 23 April 2016 no member list (11 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
15 May 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
30 April 2015 | Director's details changed for Victoria Richards on 15 June 2014 (2 pages) |
30 April 2015 | Director's details changed for Victoria Richards on 15 June 2014 (2 pages) |
30 April 2015 | Annual return made up to 23 April 2015 no member list (11 pages) |
15 May 2014 | Annual return made up to 23 April 2014 no member list (11 pages) |
15 May 2014 | Annual return made up to 23 April 2014 no member list (11 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
3 October 2013 | Appointment of Yinglen Butt as a director (2 pages) |
3 October 2013 | Appointment of Yinglen Butt as a director (2 pages) |
19 September 2013 | Appointment of Yinglen Butt as a director (2 pages) |
19 September 2013 | Appointment of Yinglen Butt as a director (2 pages) |
5 July 2013 | Annual return made up to 23 April 2013 no member list (11 pages) |
5 July 2013 | Termination of appointment of Adrian Hopper as a director (1 page) |
5 July 2013 | Termination of appointment of Frederic Adams-Montantin as a director (1 page) |
5 July 2013 | Termination of appointment of Frederic Adams-Montantin as a director (1 page) |
5 July 2013 | Annual return made up to 23 April 2013 no member list (11 pages) |
5 July 2013 | Termination of appointment of Adrian Hopper as a director (1 page) |
4 July 2013 | Termination of appointment of Frederic Adams-Montantin as a director (1 page) |
4 July 2013 | Termination of appointment of Frederic Adams-Montantin as a director (1 page) |
15 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
15 May 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
25 July 2012 | Appointment of Mr Malcolm Thomas Downes as a director (2 pages) |
25 July 2012 | Appointment of Mr Malcolm Thomas Downes as a director (2 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
25 April 2012 | Director's details changed for Frederic Adams-Montantin on 25 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 23 April 2012 no member list (11 pages) |
25 April 2012 | Director's details changed for Frederic Adams-Montantin on 25 April 2012 (2 pages) |
25 April 2012 | Termination of appointment of Rebecca Magowan as a director (1 page) |
25 April 2012 | Termination of appointment of Rebecca Magowan as a director (1 page) |
25 April 2012 | Annual return made up to 23 April 2012 no member list (11 pages) |
20 October 2011 | Termination of appointment of Virginia Tshibangu as a director (1 page) |
20 October 2011 | Director's details changed for Tesfai Berhane on 20 June 2010 (2 pages) |
20 October 2011 | Termination of appointment of Grahame Shaw as a director (1 page) |
20 October 2011 | Director's details changed for Tesfai Berhane on 20 June 2010 (2 pages) |
20 October 2011 | Director's details changed for Rebecca Magowan on 15 August 2011 (3 pages) |
20 October 2011 | Termination of appointment of Virginia Tshibangu as a director (1 page) |
20 October 2011 | Termination of appointment of Grahame Shaw as a director (1 page) |
20 October 2011 | Director's details changed for Rebecca Magowan on 15 August 2011 (3 pages) |
24 August 2011 | Appointment of Frederic Adams-Montantin as a director (2 pages) |
24 August 2011 | Appointment of Victoria Richards as a director (2 pages) |
24 August 2011 | Appointment of Frederic Adams-Montantin as a director (2 pages) |
24 August 2011 | Appointment of Victoria Richards as a director (2 pages) |
26 May 2011 | Annual return made up to 23 April 2011 no member list (12 pages) |
26 May 2011 | Annual return made up to 23 April 2011 no member list (12 pages) |
19 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
19 May 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
15 March 2011 | Termination of appointment of Blanche Cassell as a director (2 pages) |
15 March 2011 | Termination of appointment of Blanche Cassell as a director (2 pages) |
11 October 2010 | Appointment of Rebecca Magowan as a director (3 pages) |
11 October 2010 | Appointment of Rebecca Magowan as a director (3 pages) |
17 June 2010 | Director's details changed for Blanche Abisodun Cassell on 23 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 23 April 2010 no member list (7 pages) |
17 June 2010 | Director's details changed for Adrian Hopper on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Alan Geoffrey Hancock on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Mrs Pauline Mary Robertson on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Adrian Hopper on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Virginia Tshibangu on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Gary Yu Chong Loke on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Gary Yu Chong Loke on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Valerie Elizabeth Johnson Bell on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Alan Geoffrey Hancock on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Tesfai Berhane on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Virginia Tshibangu on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Valerie Elizabeth Johnson Bell on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Blanche Abisodun Cassell on 23 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Tesfai Berhane on 23 April 2010 (2 pages) |
17 June 2010 | Annual return made up to 23 April 2010 no member list (7 pages) |
17 June 2010 | Director's details changed for Mrs Pauline Mary Robertson on 23 April 2010 (2 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
27 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
9 April 2010 | Termination of appointment of Naomi Mackenzie-Davies as a director (4 pages) |
9 April 2010 | Termination of appointment of Naomi Mackenzie-Davies as a director (4 pages) |
11 June 2009 | Director appointed adrian hopper (1 page) |
11 June 2009 | Director appointed adrian hopper (1 page) |
4 June 2009 | Director appointed gary yu chong loke (1 page) |
4 June 2009 | Director appointed naomi mackenzie-davies (1 page) |
4 June 2009 | Director appointed naomi mackenzie-davies (1 page) |
4 June 2009 | Director appointed gary yu chong loke (1 page) |
12 May 2009 | Annual return made up to 23/04/09 (4 pages) |
12 May 2009 | Annual return made up to 23/04/09 (4 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
29 April 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
16 April 2009 | Appointment terminated director susan joyce (1 page) |
16 April 2009 | Appointment terminated director susan joyce (1 page) |
18 March 2009 | Appointment terminated director tara paterson (1 page) |
18 March 2009 | Appointment terminated director tara paterson (1 page) |
6 June 2008 | Appointment terminated director felicity murdo smith (1 page) |
6 June 2008 | Appointment terminated director felicity murdo smith (1 page) |
7 May 2008 | Appointment terminated director nigel bateman (1 page) |
7 May 2008 | Appointment terminated director nigel bateman (1 page) |
7 May 2008 | Annual return made up to 23/04/08 (5 pages) |
7 May 2008 | Annual return made up to 23/04/08 (5 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
30 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
6 July 2007 | New director appointed (2 pages) |
6 July 2007 | New director appointed (2 pages) |
22 June 2007 | Director resigned (1 page) |
22 June 2007 | Director resigned (1 page) |
30 May 2007 | Annual return made up to 23/04/07
|
30 May 2007 | Annual return made up to 23/04/07
|
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
20 June 2006 | Amended accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Amended accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Annual return made up to 23/04/06
|
17 May 2006 | Annual return made up to 23/04/06
|
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
10 May 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
1 June 2005 | Annual return made up to 23/04/05
|
1 June 2005 | Annual return made up to 23/04/05
|
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 May 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Annual return made up to 23/04/04
|
8 June 2004 | Annual return made up to 23/04/04
|
8 June 2004 | New director appointed (2 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
16 June 2003 | Annual return made up to 23/04/03 (10 pages) |
16 June 2003 | Annual return made up to 23/04/03 (10 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Annual return made up to 23/04/02 (9 pages) |
28 May 2002 | Annual return made up to 23/04/02 (9 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
22 April 2002 | Total exemption full accounts made up to 31 December 2001 (13 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
29 May 2001 | Annual return made up to 23/04/01
|
29 May 2001 | Annual return made up to 23/04/01
|
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 January 2001 | Resolutions
|
16 January 2001 | Resolutions
|
6 December 2000 | Director resigned (1 page) |
6 December 2000 | Director resigned (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 May 2000 | Annual return made up to 23/04/00
|
30 May 2000 | Annual return made up to 23/04/00
|
13 January 2000 | Registered office changed on 13/01/00 from: 1 royal street london SE1 7LL (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 1 royal street london SE1 7LL (1 page) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
24 May 1999 | Annual return made up to 23/04/99
|
24 May 1999 | Annual return made up to 23/04/99
|
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | Annual return made up to 24/04/98
|
22 May 1998 | Annual return made up to 24/04/98
|
28 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
21 May 1997 | Annual return made up to 24/04/97
|
21 May 1997 | Annual return made up to 24/04/97
|
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
21 April 1996 | Annual return made up to 24/04/96
|
21 April 1996 | Annual return made up to 24/04/96
|
16 April 1996 | Annual return made up to 24/04/95 (16 pages) |
16 April 1996 | Annual return made up to 24/04/95 (16 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |
23 June 1995 | New director appointed (2 pages) |