London
W12 9PR
Director Name | Mr Richard Antony Partridge |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2005(43 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 63 Granville Park Lewisham London SE13 7DW |
Director Name | Ms Farran Scott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Barn Bightle Boot Street Great Bealings Woodbridge Suffolk IP13 6PQ |
Director Name | Linda Catherine Webster |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(46 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Spencer Walk London NW3 1QZ |
Director Name | Mrs Wendy Heather Innes |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(47 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Dekker Road Dulwich London SE21 7DJ |
Director Name | Mrs Amanda Buxton Lake |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2009(47 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Assessor |
Country of Residence | United Kingdom |
Correspondence Address | Vineyard Cottage Frankley Lane Bath BA1 6DP |
Director Name | David John Murphy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 06 March 2013(51 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Elers Road Ealing London W13 9QB |
Secretary Name | Mrs Linda Catherine Webster |
---|---|
Status | Current |
Appointed | 12 November 2014(53 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 25 Spencer Walk London NW3 1QZ |
Director Name | Mrs Nicola Ximena Forsyth |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2017(56 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fallow Fields Lyndhurst Road Burley Hampshire BH24 4HW |
Director Name | Catherine Elaine Middlemas |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(58 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Montessori Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Danhills Farm Harbolets Road West Chiltington West Sussex RH20 2LQ |
Director Name | Mrs Sara Yvonne Giwa-McNeil |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(58 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Montessori Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 17 Eversley Crescent Winchmore Hill London N21 1EL |
Director Name | Carrie Emma Weston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(60 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Higher Education - Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Henley Cottage Henley Street Luddesdown Kent DA13 0XB |
Director Name | Renilde Montesori |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | Koninginneweg 161 1075 Cn Amsterdam The Netherlands |
Director Name | Caroline Elizabeth Doggart |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 March 2012) |
Role | Economics Consultant |
Correspondence Address | 23 Ovington Gardens London SW3 1LE |
Director Name | Mrs Hilla Patell |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 27 years, 3 months (resigned 14 November 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Fairlawn Flats 2 First Turn Oxford Oxfordshire OX2 8AP |
Director Name | Muriel Irene Dwyer |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 March 2012) |
Role | Company Director/Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | St. Vincent's Wiltshire Lane Pinner Middlesex HA5 2NB |
Director Name | Majorie Fenner |
---|---|
Date of Birth | January 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2005) |
Role | Retired |
Correspondence Address | 25 St Peters Crescent Bexhill On Sea East Sussex TN40 2EJ |
Director Name | Dr Silvana Montanaro Quattrocci |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months (resigned 07 March 2012) |
Role | Doctor |
Country of Residence | Italy |
Correspondence Address | 38 Via S Sotero Roma 60165 Italy |
Director Name | Mr Clifford Wallington |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 04 October 2000) |
Role | Chartered Accountant |
Correspondence Address | 85 Maze Hill Greenwich London SE10 8XQ |
Director Name | Maria Francis Plummer |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 1998) |
Role | Bursar |
Correspondence Address | 3 Enerton Court North Church Berkhamsted Hertfordshire |
Director Name | Mr Theodore John Pageais |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 January 2005) |
Role | Marketing Executive |
Correspondence Address | Avenue De La Galaxie No 1 1410 Waterloo Belgium Foreign |
Director Name | Mrs Matina Pageais |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months (resigned 09 January 2012) |
Role | Lecturer |
Country of Residence | Belgium |
Correspondence Address | Avenue De La Galaxie No 1 1410 Waterloo Belgium Foreign |
Secretary Name | Muriel Irene Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1991(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 January 2000) |
Role | Company Director |
Correspondence Address | 5 Hale Grove Gardens Mill Hill London NW7 3LR |
Director Name | Mrs Isabel Ruth Raphael |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(30 years, 6 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 November 2016) |
Role | Head Mistress (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 16 Farnham House Harewood Avenue London NN1 6NT |
Director Name | Mr Leonard Eric Radley |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(31 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 21 January 2004) |
Role | Chartered Building Surveyor |
Correspondence Address | Cherry Down Longaford Way Hutton Mount Brentwood Essex CM15 2LT |
Director Name | Mr Nicholas Alastair McFee Douglas Service |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2006) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Urb Noria De La Paz 14 C/Felipe Alfaro 19 Pozuelo De Alarcon Madrid 28233 Foreign |
Secretary Name | Mrs Elizabeth Anne Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(38 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 06 March 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Park Mansions London SW11 4HG |
Director Name | Sadrudin Hassanali Jaffer |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Accountant |
Correspondence Address | 24 Mortimer Road Ealing London W13 8NG |
Director Name | Mr David John Causer |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2002(40 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 06 March 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hampton Lodge 15 North Road Highgate London N6 4BD |
Director Name | Jean Mary Nugent |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2002(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2007) |
Role | Teacher |
Correspondence Address | 77 Lower Paddock Road Oxley Watford Hertfordshire WD19 4GU |
Director Name | Asma Rawji |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(41 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 November 2014) |
Role | School Administrator |
Country of Residence | Belgium |
Correspondence Address | 12 Rue De Suisse Brussells 1060 |
Director Name | Mr Daleep Satyanand Mukarji |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(50 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Torrington Grove London N12 9NA |
Director Name | Mrs Elizabeth Anne Hood |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2013(51 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 November 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 7 Park Mansions Prince Of Wales Drive London SW11 4HG |
Secretary Name | Isabel Ruth Raphael |
---|---|
Status | Resigned |
Appointed | 06 March 2013(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2014) |
Role | Company Director |
Correspondence Address | 16 Farnham House Harewood Avenue London NW1 6NT |
Director Name | Christine Creighton Judith Laubin |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Road Hitchin Hertfordshire SG5 1XA |
Website | https://www.mariamontessori.org/ |
---|---|
Email address | [email protected] |
Telephone | 020 74353646 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,456,074 |
Net Worth | £1,011,732 |
Cash | £659,160 |
Current Liabilities | £499,665 |
Latest Accounts | 31 August 2023 (3 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 27 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (7 months, 1 week from now) |
13 October 1971 | Delivered on: 20 October 1967 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property - 26 lyndhurst gardens, hampstead, london NW3.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
13 November 2020 | Satisfaction of charge 1 in full (4 pages) |
---|---|
13 November 2020 | Termination of appointment of Christine Creighton Judith Laubin as a director on 11 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Daleep Satyanand Mukarji as a director on 11 March 2020 (1 page) |
6 January 2020 | Director's details changed for Mrs Wendy Heather Innes on 2 January 2020 (2 pages) |
6 January 2020 | Director's details changed for Christine Creighton Judith Laubin on 2 January 2020 (2 pages) |
4 December 2019 | Accounts for a small company made up to 31 August 2019 (33 pages) |
14 November 2019 | Appointment of Catherine Elaine Middlemas as a director on 13 November 2019 (2 pages) |
14 November 2019 | Appointment of Mrs Sara Yvonne Giwa-Mcneil as a director on 13 November 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
6 December 2018 | Accounts for a small company made up to 31 August 2018 (33 pages) |
15 November 2018 | Termination of appointment of Hilla Patell as a director on 14 November 2018 (1 page) |
5 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 August 2017 (33 pages) |
27 December 2017 | Accounts for a small company made up to 31 August 2017 (33 pages) |
13 November 2017 | Appointment of Nicola Ximena Forsyth as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Elizabeth Anne Hood as a director on 8 November 2017 (1 page) |
13 November 2017 | Appointment of Nicola Ximena Forsyth as a director on 8 November 2017 (2 pages) |
13 November 2017 | Termination of appointment of Elizabeth Anne Hood as a director on 8 November 2017 (1 page) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
21 August 2017 | Notification of a person with significant control statement (2 pages) |
28 December 2016 | Full accounts made up to 31 August 2016 (33 pages) |
28 December 2016 | Full accounts made up to 31 August 2016 (33 pages) |
23 November 2016 | Termination of appointment of Isabel Ruth Raphael as a director on 16 November 2016 (1 page) |
23 November 2016 | Appointment of Christine Creighton Judith Laubin as a director on 16 November 2016 (2 pages) |
23 November 2016 | Termination of appointment of Isabel Ruth Raphael as a director on 16 November 2016 (1 page) |
23 November 2016 | Appointment of Christine Creighton Judith Laubin as a director on 16 November 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 no member list (14 pages) |
27 June 2016 | Annual return made up to 27 June 2016 no member list (14 pages) |
27 June 2016 | Termination of appointment of Penelope Wild as a director on 12 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Penelope Wild as a director on 12 June 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 August 2015 (24 pages) |
7 December 2015 | Full accounts made up to 31 August 2015 (24 pages) |
17 August 2015 | Annual return made up to 6 August 2015 no member list (15 pages) |
17 August 2015 | Annual return made up to 6 August 2015 no member list (15 pages) |
17 August 2015 | Annual return made up to 6 August 2015 no member list (15 pages) |
1 December 2014 | Appointment of Mrs Linda Catherine Webster as a secretary on 12 November 2014 (2 pages) |
1 December 2014 | Appointment of Mrs Linda Catherine Webster as a secretary on 12 November 2014 (2 pages) |
25 November 2014 | Full accounts made up to 31 August 2014 (24 pages) |
25 November 2014 | Full accounts made up to 31 August 2014 (24 pages) |
18 November 2014 | Termination of appointment of Asma Rawji as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Isabel Ruth Raphael as a secretary on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Asma Rawji as a director on 12 November 2014 (1 page) |
18 November 2014 | Termination of appointment of Isabel Ruth Raphael as a secretary on 12 November 2014 (1 page) |
14 August 2014 | Annual return made up to 6 August 2014 no member list (16 pages) |
14 August 2014 | Annual return made up to 6 August 2014 no member list (16 pages) |
14 August 2014 | Annual return made up to 6 August 2014 no member list (16 pages) |
12 August 2014 | Director's details changed for Mrs Amanda Buxton Lake on 30 June 2013 (2 pages) |
12 August 2014 | Director's details changed for Mrs Amanda Buxton Lake on 30 June 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 August 2013 (23 pages) |
23 December 2013 | Full accounts made up to 31 August 2013 (23 pages) |
27 August 2013 | Annual return made up to 6 August 2013 no member list (16 pages) |
27 August 2013 | Annual return made up to 6 August 2013 no member list (16 pages) |
27 August 2013 | Annual return made up to 6 August 2013 no member list (16 pages) |
23 August 2013 | Appointment of Isabel Ruth Raphael as a secretary (2 pages) |
23 August 2013 | Termination of appointment of Elizabeth Hood as a secretary (1 page) |
23 August 2013 | Appointment of Isabel Ruth Raphael as a secretary (2 pages) |
23 August 2013 | Termination of appointment of Elizabeth Hood as a secretary (1 page) |
8 April 2013 | Full accounts made up to 31 August 2012 (23 pages) |
8 April 2013 | Full accounts made up to 31 August 2012 (23 pages) |
8 March 2013 | Termination of appointment of David Causer as a director (1 page) |
8 March 2013 | Termination of appointment of David Causer as a director (1 page) |
7 March 2013 | Appointment of David John Murphy as a director (2 pages) |
7 March 2013 | Appointment of Mrs Elizabeth Anne Hood as a director (2 pages) |
7 March 2013 | Appointment of David John Murphy as a director (2 pages) |
7 March 2013 | Appointment of Mrs Elizabeth Anne Hood as a director (2 pages) |
29 October 2012 | Annual return made up to 6 August 2012 no member list (15 pages) |
29 October 2012 | Annual return made up to 6 August 2012 no member list (15 pages) |
29 October 2012 | Annual return made up to 6 August 2012 no member list (15 pages) |
25 October 2012 | Director's details changed for Ms Penelope Wild on 1 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Richard Anthony Partridge on 1 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Richard Anthony Partridge on 1 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Ms Penelope Wild on 1 August 2012 (2 pages) |
24 October 2012 | Appointment of Dr. Daleep Satyanand Mukarji as a director (2 pages) |
24 October 2012 | Termination of appointment of Caroline Doggart as a director (1 page) |
24 October 2012 | Termination of appointment of Muriel Dwyer as a director (1 page) |
24 October 2012 | Termination of appointment of Silvana Montanaro Quattrocci as a director (1 page) |
24 October 2012 | Appointment of Dr. Daleep Satyanand Mukarji as a director (2 pages) |
24 October 2012 | Termination of appointment of Muriel Dwyer as a director (1 page) |
24 October 2012 | Termination of appointment of Caroline Doggart as a director (1 page) |
24 October 2012 | Termination of appointment of Silvana Montanaro Quattrocci as a director (1 page) |
5 April 2012 | Termination of appointment of Matina Pageais as a director (1 page) |
5 April 2012 | Termination of appointment of Matina Pageais as a director (1 page) |
3 April 2012 | Full accounts made up to 31 August 2011 (23 pages) |
3 April 2012 | Full accounts made up to 31 August 2011 (23 pages) |
10 August 2011 | Annual return made up to 6 August 2011 no member list (18 pages) |
10 August 2011 | Annual return made up to 6 August 2011 no member list (18 pages) |
10 August 2011 | Annual return made up to 6 August 2011 no member list (18 pages) |
8 August 2011 | Director's details changed for Ms Penelope Wild on 1 September 2010 (2 pages) |
8 August 2011 | Director's details changed for Ms Penelope Wild on 1 September 2010 (2 pages) |
8 August 2011 | Director's details changed for Ms Penelope Wild on 1 September 2010 (2 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (26 pages) |
5 April 2011 | Full accounts made up to 31 August 2010 (26 pages) |
11 October 2010 | Annual return made up to 6 August 2010 no member list (18 pages) |
11 October 2010 | Annual return made up to 6 August 2010 no member list (18 pages) |
11 October 2010 | Annual return made up to 6 August 2010 no member list (18 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Director's details changed for Farran Scott on 1 August 2010 (3 pages) |
8 October 2010 | Director's details changed for Mrs Matina Pageais on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Muriel Irene Dwyer on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Matina Pageais on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Muriel Irene Dwyer on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Dr Silvana Montanaro Quattrocci on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Matina Pageais on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Farran Scott on 1 August 2010 (3 pages) |
8 October 2010 | Director's details changed for Muriel Irene Dwyer on 1 August 2010 (2 pages) |
8 October 2010 | Appointment of Ms Penelope Wild as a director (1 page) |
8 October 2010 | Director's details changed for Dr Silvana Montanaro Quattrocci on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Mrs Isabel Ruth Raphael on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Amanda Buxton Lake on 1 August 2010 (3 pages) |
8 October 2010 | Director's details changed for Dr Silvana Montanaro Quattrocci on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Asma Rawji on 1 August 2010 (2 pages) |
8 October 2010 | Register inspection address has been changed (1 page) |
8 October 2010 | Director's details changed for Asma Rawji on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Asma Rawji on 1 August 2010 (2 pages) |
8 October 2010 | Appointment of Ms Penelope Wild as a director (1 page) |
8 October 2010 | Director's details changed for Mrs Isabel Ruth Raphael on 1 August 2010 (2 pages) |
8 October 2010 | Register(s) moved to registered inspection location (1 page) |
8 October 2010 | Director's details changed for Mrs Isabel Ruth Raphael on 1 August 2010 (2 pages) |
8 October 2010 | Director's details changed for Farran Scott on 1 August 2010 (3 pages) |
8 October 2010 | Director's details changed for Amanda Buxton Lake on 1 August 2010 (3 pages) |
8 October 2010 | Director's details changed for Amanda Buxton Lake on 1 August 2010 (3 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (22 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (22 pages) |
12 November 2009 | Appointment of Amanda Buxton Lake as a director (3 pages) |
12 November 2009 | Appointment of Wendy Heather Innes as a director (2 pages) |
12 November 2009 | Appointment of Amanda Buxton Lake as a director (3 pages) |
12 November 2009 | Appointment of Wendy Heather Innes as a director (2 pages) |
26 October 2009 | Annual return made up to 6 August 2009 no member list (6 pages) |
26 October 2009 | Appointment of Linda Catherine Webster as a director (2 pages) |
26 October 2009 | Annual return made up to 6 August 2009 no member list (6 pages) |
26 October 2009 | Appointment of Linda Catherine Webster as a director (2 pages) |
26 October 2009 | Annual return made up to 6 August 2009 no member list (6 pages) |
18 May 2009 | Full accounts made up to 31 August 2008 (22 pages) |
18 May 2009 | Full accounts made up to 31 August 2008 (22 pages) |
12 February 2009 | Annual return made up to 06/08/08 (8 pages) |
12 February 2009 | Annual return made up to 06/08/08 (8 pages) |
12 February 2009 | Director appointed farran scott (2 pages) |
12 February 2009 | Director appointed farran scott (2 pages) |
30 April 2008 | Full accounts made up to 31 August 2007 (21 pages) |
30 April 2008 | Full accounts made up to 31 August 2007 (21 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Annual return made up to 06/08/07 (3 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Annual return made up to 06/08/07 (3 pages) |
4 December 2007 | Director resigned (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
31 October 2007 | Memorandum and Articles of Association (6 pages) |
31 October 2007 | Resolutions
|
31 October 2007 | Memorandum and Articles of Association (6 pages) |
31 October 2007 | Resolutions
|
14 April 2007 | Full accounts made up to 31 August 2006 (19 pages) |
14 April 2007 | Full accounts made up to 31 August 2006 (19 pages) |
15 November 2006 | Annual return made up to 06/08/06 (3 pages) |
15 November 2006 | Annual return made up to 06/08/06 (3 pages) |
31 March 2006 | Full accounts made up to 31 August 2005 (20 pages) |
31 March 2006 | Full accounts made up to 31 August 2005 (20 pages) |
25 August 2005 | Annual return made up to 06/08/05 (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 06/08/05 (3 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
22 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
22 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
9 August 2004 | Annual return made up to 06/08/04
|
9 August 2004 | Annual return made up to 06/08/04
|
18 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
18 May 2004 | Full accounts made up to 31 August 2003 (15 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
29 October 2003 | New director appointed (1 page) |
29 October 2003 | Annual return made up to 06/08/03
|
29 October 2003 | Annual return made up to 06/08/03
|
29 October 2003 | New director appointed (1 page) |
7 February 2003 | Full accounts made up to 31 August 2002 (18 pages) |
7 February 2003 | Full accounts made up to 31 August 2002 (18 pages) |
18 August 2002 | Annual return made up to 06/08/02
|
18 August 2002 | Annual return made up to 06/08/02
|
24 June 2002 | Full accounts made up to 31 August 2001 (17 pages) |
24 June 2002 | Full accounts made up to 31 August 2001 (17 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (1 page) |
9 August 2001 | Annual return made up to 06/08/01 (7 pages) |
9 August 2001 | Annual return made up to 06/08/01 (7 pages) |
16 February 2001 | Resolutions
|
16 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 February 2001 | Resolutions
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director resigned (1 page) |
15 August 2000 | Annual return made up to 06/08/00 (7 pages) |
15 August 2000 | Annual return made up to 06/08/00 (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New secretary appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
4 October 1999 | Annual return made up to 06/08/99
|
4 October 1999 | Annual return made up to 06/08/99
|
31 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
18 August 1998 | Annual return made up to 06/08/98
|
18 August 1998 | Annual return made up to 06/08/98
|
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
23 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
26 August 1997 | Annual return made up to 06/08/97 (8 pages) |
26 August 1997 | Annual return made up to 06/08/97 (8 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
26 June 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: devonshire house, 146 bishopsgate, london, EC2M 4JX (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: devonshire house, 146 bishopsgate, london, EC2M 4JX (1 page) |
2 September 1996 | Annual return made up to 06/08/96
|
2 September 1996 | Annual return made up to 06/08/96
|
14 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (9 pages) |
5 October 1995 | Annual return made up to 06/08/95
|
5 October 1995 | Annual return made up to 06/08/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
27 February 1973 | Memorandum and Articles of Association (14 pages) |
27 February 1973 | Memorandum and Articles of Association (14 pages) |
5 July 1961 | Incorporation (26 pages) |
5 July 1961 | Incorporation (26 pages) |