London
N13 6JA
Director Name | Ms Samantha Marie Hyde |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 26 November 2013) |
Role | Director/Ceo |
Country of Residence | England |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mrs Sian Caroline Mathias |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 26 November 2013) |
Role | Local Authority Officer |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Kemi Spector |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 26 November 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mrs Jonathan Stevens |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 26 November 2013) |
Role | Retired Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mrs Elizabeth Williams |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(51 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 26 November 2013) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Joan Mary Sallis |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 July 2005) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lauderdale Drive Petersham Surrey TW10 7BS |
Director Name | Patricia Ann Petch |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(32 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1994) |
Role | Consumer Lawyer |
Correspondence Address | 3 Walpole Gardens Strawberry Hill Twickenham TW2 5SL |
Director Name | Mr Arnold Ivan Rabinowitz |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 February 1998) |
Role | Educational Psychologist |
Country of Residence | England |
Correspondence Address | 16 Deans Close Croydon Surrey CR0 5PU |
Director Name | Miss Nargis Rashid |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(32 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 26 September 2007) |
Role | Governor |
Country of Residence | United Kingdom |
Correspondence Address | 162 Dickens Heath Road Solihull West Midlands B90 1RL |
Director Name | James Nicholas Doyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(32 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1994) |
Role | Researcher |
Correspondence Address | 118a Lordship Road London N16 0QP |
Director Name | Barbara Beese |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(32 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 1997) |
Role | Education Officer |
Correspondence Address | Hammersmith & Fulham Education Offic Town Hall King Street Hammersmith London W6 9JU |
Director Name | John Friel |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1998) |
Role | Qc |
Correspondence Address | 2 Kings Bench Walk Temple London EC4Y 7DE |
Secretary Name | Elizabeth Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1994(33 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 46 Roderick Road London NW3 2NL |
Secretary Name | Elisabeth Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(34 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 18 October 2006) |
Role | Fund Raiser |
Correspondence Address | 39 Dartmouth Road Cricklewood London NW2 4ET |
Director Name | Victoria Lipscomb |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 July 2000) |
Role | Advocacy Worker Mhac Commissio |
Correspondence Address | 63 Winterbrook Road London SE24 9HZ |
Director Name | Deborah Hay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(34 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 26 June 2003) |
Role | Company Director |
Correspondence Address | 30 Spenser Road Herne Hill London SE24 0NR |
Director Name | Nicholas Mazur |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(35 years after company formation) |
Appointment Duration | 2 years (resigned 29 July 1997) |
Role | Director Of Communications |
Correspondence Address | 122 Brampton Road Cambridge Cambridgeshire CB1 3HL |
Director Name | Carolyn Henson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(36 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1999) |
Role | Vice Principal |
Correspondence Address | Glenthorne Brimscombe Hill Brimscombe Stroud Gloucestershire GL5 2QR Wales |
Director Name | Mr Peter James Downes |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 June 2002) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 42 Huntingdon Road Brampton Huntingdon PE28 4PA |
Director Name | Mr Geoffrey Ronald Berridge |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(38 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 24 November 2011) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 64 Hillfield Road London NW6 1QA |
Director Name | Maureen Anita Nichols |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 March 2004) |
Role | Community Education Officer |
Correspondence Address | 12a Saint Albans Road London NW5 1RD |
Director Name | Dr Kathleen Simmons |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(40 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 24 November 2011) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 6 Nashdom Nashdom Lane Burnham Berkshire SL1 8NJ |
Director Name | Alan Stephen Gottlieb |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 November 2011) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Whitmore Road Harrow Middlesex HA1 4AG |
Director Name | Ms Linda Redford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(41 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 September 2010) |
Role | Education Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 85 Rodenhurst Road London SW4 8AF |
Director Name | Barbara Fletcher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(42 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 June 2006) |
Role | Education Advisor |
Country of Residence | England |
Correspondence Address | 14 Summerhouse Road London N16 0NA |
Director Name | Suzanne Simone Fraser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2007) |
Role | Legal Caseworker |
Correspondence Address | 26 Colne Road Clapton London E5 0HR |
Director Name | Prof Ronald Glatter |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 75 Gravel Lane Hemel Hempstead Hertfordshire HP1 1SB |
Director Name | Ms Helen Clare Rimington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(45 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 October 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Shakespeare Tower Barbican London EC2Y 8DR |
Director Name | Gabriela Daniels |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(45 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2011) |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | 60 Spring Gardens London N5 2DT |
Director Name | Mr Robert Noel Travers Honeybourne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(46 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 December 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 58 Burlington Avenue Kew Gardens Richmond Surrey TW9 4DH |
Director Name | Ms Macrina Otieno |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(47 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 May 2010) |
Role | Equity Trader |
Country of Residence | United Kingdom |
Correspondence Address | 12 Regina Point Moodkee Street London SE16 7BB |
Director Name | Ms Megan Griffith-Gray |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(48 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 January 2012) |
Role | Foresight Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Exmouth Road London E17 7QG |
Director Name | Ms Jo Rideal |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2009(49 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2012) |
Role | Grants Manager |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Prof Jane Fortin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2012) |
Role | Professor Of Law |
Country of Residence | United Kingdom |
Correspondence Address | 1c Aberdeen Studios 22 Highbury Grove London N5 2DQ |
Registered Address | United House North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2013 | Application to strike the company off the register (4 pages) |
2 August 2013 | Application to strike the company off the register (4 pages) |
21 June 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
21 June 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
18 June 2013 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
7 June 2012 | Termination of appointment of Ron Glatter as a director (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
7 June 2012 | Termination of appointment of Ronald Glatter as a director on 14 March 2012 (1 page) |
6 June 2012 | Termination of appointment of Ron Glatter as a director (1 page) |
6 June 2012 | Termination of appointment of Ronald Glatter as a director on 14 March 2012 (1 page) |
20 March 2012 | Appointment of Ms Samantha Marie Hyde as a director (2 pages) |
20 March 2012 | Appointment of Ms Samantha Marie Hyde as a director on 24 November 2011 (2 pages) |
19 March 2012 | Termination of appointment of Megan Griffith-Gray as a director (1 page) |
19 March 2012 | Termination of appointment of Jo Rideal as a director (1 page) |
19 March 2012 | Termination of appointment of Megan Griffith-Gray as a director on 7 January 2012 (1 page) |
19 March 2012 | Registered office address changed from 1C Aberdeen Studios 22 Highbury Grove London N5 2DQ on 19 March 2012 (1 page) |
19 March 2012 | Termination of appointment of Geoffrey Berridge as a director (1 page) |
19 March 2012 | Appointment of Mrs Sian Caroline Mathias as a director on 24 November 2011 (2 pages) |
19 March 2012 | Appointment of Mrs Elizabeth Williams as a director on 24 November 2011 (2 pages) |
19 March 2012 | Termination of appointment of Geoffrey Ronald Berridge as a director on 24 November 2011 (1 page) |
19 March 2012 | Appointment of Kemi Spector as a director (2 pages) |
19 March 2012 | Termination of appointment of Jo Rideal as a director on 15 February 2012 (1 page) |
19 March 2012 | Appointment of Mrs Sian Caroline Mathias as a director (2 pages) |
19 March 2012 | Registered office address changed from 1C Aberdeen Studios 22 Highbury Grove London N5 2DQ on 19 March 2012 (1 page) |
19 March 2012 | Appointment of Kemi Spector as a director on 24 November 2011 (2 pages) |
19 March 2012 | Appointment of Mrs Elizabeth Williams as a director (2 pages) |
19 March 2012 | Appointment of Mrs Jonathan Stevens as a director (2 pages) |
19 March 2012 | Appointment of Mrs Jonathan Stevens as a director on 24 November 2011 (2 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
2 February 2012 | Full accounts made up to 31 March 2011 (23 pages) |
25 January 2012 | Termination of appointment of Alan Gottlieb as a director (1 page) |
25 January 2012 | Termination of appointment of Jane Fortin as a director (1 page) |
25 January 2012 | Termination of appointment of Jane Fortin as a director on 22 January 2012 (1 page) |
25 January 2012 | Termination of appointment of Alan Stephen Gottlieb as a director on 24 November 2011 (1 page) |
25 January 2012 | Termination of appointment of Robert Noel Travers Honeybourne as a director on 29 December 2011 (1 page) |
25 January 2012 | Termination of appointment of Kathleen Simmons as a director (1 page) |
25 January 2012 | Termination of appointment of Robert Honeybourne as a director (1 page) |
25 January 2012 | Termination of appointment of Kathleen Simmons as a director on 24 November 2011 (1 page) |
5 August 2011 | Annual return made up to 30 May 2011 no member list (9 pages) |
5 August 2011 | Annual return made up to 30 May 2011 no member list (9 pages) |
4 August 2011 | Appointment of Professor Jane Fortin as a director (2 pages) |
4 August 2011 | Appointment of Ms Jo Rideal as a director (2 pages) |
4 August 2011 | Appointment of Professor Jane Fortin as a director (2 pages) |
4 August 2011 | Appointment of Ms Jo Rideal as a director (2 pages) |
4 August 2011 | Termination of appointment of Linda Redford as a director (1 page) |
4 August 2011 | Termination of appointment of Gabriela Daniels as a director (1 page) |
4 August 2011 | Termination of appointment of Linda Redford as a director (1 page) |
4 August 2011 | Termination of appointment of Gabriela Daniels as a director (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
29 June 2010 | Annual return made up to 30 May 2010 no member list (6 pages) |
29 June 2010 | Termination of appointment of Helen Rimington as a director (1 page) |
29 June 2010 | Annual return made up to 30 May 2010 no member list (6 pages) |
29 June 2010 | Director's details changed for Alan Stephen Gottlieb on 29 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Gabriela Daniels on 29 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Macrina Otieno as a director (1 page) |
29 June 2010 | Director's details changed for Alan Stephen Gottlieb on 29 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Megan Griffith-Gray on 29 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Robert Noel Travers Honeybourne on 29 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Gabriela Daniels on 29 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Ms Linda Redford on 29 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Helen Rimington as a director (1 page) |
29 June 2010 | Director's details changed for Ms Megan Griffith-Gray on 29 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Robert Noel Travers Honeybourne on 29 May 2010 (2 pages) |
29 June 2010 | Termination of appointment of Macrina Otieno as a director (1 page) |
29 June 2010 | Director's details changed for Ms Linda Redford on 29 May 2010 (2 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
6 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
24 June 2009 | Director appointed ms megan griffith-gray (1 page) |
24 June 2009 | Director appointed ms megan griffith-gray (1 page) |
24 June 2009 | Annual return made up to 30/05/09 (5 pages) |
24 June 2009 | Annual return made up to 30/05/09 (5 pages) |
9 June 2009 | Appointment Terminated Director margaret tulloch (1 page) |
9 June 2009 | Appointment terminated director margaret tulloch (1 page) |
3 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (24 pages) |
28 August 2008 | Director appointed ms macrina otieno (1 page) |
28 August 2008 | Director appointed mr robert noel travers honeybourne (1 page) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
28 August 2008 | Director appointed mr robert noel travers honeybourne (1 page) |
28 August 2008 | Annual return made up to 30/05/08 (5 pages) |
28 August 2008 | Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page) |
28 August 2008 | Director appointed ms macrina otieno (1 page) |
28 August 2008 | Annual return made up to 30/05/08 (5 pages) |
1 April 2008 | Appointment Terminated Director nargis rashid (1 page) |
1 April 2008 | Appointment Terminated Director suzanne fraser (1 page) |
1 April 2008 | Appointment terminated director suzanne fraser (1 page) |
1 April 2008 | Appointment terminated director nargis rashid (1 page) |
21 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 July 2007 | Annual return made up to 30/05/07 (8 pages) |
3 July 2007 | Annual return made up to 30/05/07 (8 pages) |
10 January 2007 | New secretary appointed (1 page) |
10 January 2007 | New secretary appointed (1 page) |
9 January 2007 | Secretary resigned (1 page) |
9 January 2007 | Secretary resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
28 June 2006 | Annual return made up to 30/05/06
|
28 June 2006 | Annual return made up to 30/05/06 (8 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
23 June 2006 | Full accounts made up to 31 December 2005 (22 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
16 June 2005 | Annual return made up to 30/05/05 (8 pages) |
16 June 2005 | Annual return made up to 30/05/05 (8 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
24 June 2004 | Annual return made up to 30/05/04
|
24 June 2004 | Annual return made up to 30/05/04 (8 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
18 June 2003 | Annual return made up to 30/05/03 (8 pages) |
18 June 2003 | Annual return made up to 30/05/03 (8 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
9 June 2003 | Full accounts made up to 31 December 2002 (24 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
16 June 2002 | Annual return made up to 30/05/02 (8 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Annual return made up to 30/05/02
|
16 June 2002 | New director appointed (2 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 June 2001 | Annual return made up to 30/05/01 (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Annual return made up to 30/05/01
|
21 June 2001 | New director appointed (2 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
19 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
4 September 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
21 July 2000 | Annual return made up to 30/05/00 (5 pages) |
21 July 2000 | Annual return made up to 30/05/00
|
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: 1B aberdeen studios 22/24 highbury grove london N5 2DQ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: 1B aberdeen studios 22/24 highbury grove london N5 2DQ (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | Annual return made up to 30/05/99
|
9 July 1999 | Annual return made up to 30/05/99 (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 June 1998 | Annual return made up to 30/05/98 (8 pages) |
25 June 1998 | Annual return made up to 30/05/98
|
16 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | New director appointed (2 pages) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Annual return made up to 30/05/97
|
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Annual return made up to 30/05/97 (6 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | New director appointed (2 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Annual return made up to 30/05/96 (6 pages) |
4 July 1996 | Annual return made up to 30/05/96 (6 pages) |
4 July 1996 | New director appointed (2 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
4 March 1994 | Memorandum and Articles of Association (22 pages) |
4 March 1994 | Memorandum and Articles of Association (22 pages) |