London
SE11 5HY
Director Name | Mr Stuart Craig |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2015(49 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Office 8 334 Kennington Lane London SE11 5HY |
Director Name | Mr Keith Christian Holdt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | South African |
Status | Current |
Appointed | 22 September 2021(55 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Office 8 334 Kennington Lane London SE11 5HY |
Director Name | Jennifer Susan Pickering Maimane |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2003) |
Role | Secretary |
Correspondence Address | 13 Avignon De Province 42 Fricker Road Illovo South Africa |
Director Name | Lord Anthony Maurice Gifford |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 12 April 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 27c Saint Stephens Terrace London SW8 1DL |
Director Name | Jeremy Bernard Corbyn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 12 April 2016) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 69 Mercers Road London N19 4PS |
Director Name | The Rt Hon Lord Of Finsbury Pc Smith |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 July 1992) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 72 Gifford Street London N1 0DF |
Director Name | Terence William Shott |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2002) |
Role | Computer Consultant |
Correspondence Address | 10 Royal Gate Apartments London E9 7TT |
Director Name | Mr John Henry Prevett |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 January 2010) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Leewood 62 Gatton Road Reigate Surrey RH2 0HL |
Director Name | Paul Yaw Boateng |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 October 2009) |
Role | British High Commissioner In S |
Country of Residence | England |
Correspondence Address | Flame Trees Oakington Avenue Wembley Middlesex HA9 8HY |
Director Name | Paul Nevarash Joseph |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 September 1993) |
Role | Administrator |
Correspondence Address | 30 Vineyard Avenue London NW7 1HR |
Director Name | Diana Clavering Collins |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 May 2004) |
Role | Retired |
Correspondence Address | Mill House Chappel Road Mount Bures Suffolk CO8 5AX |
Director Name | Terence Albert Bell |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 16 September 1992) |
Role | Freelance Editor/Writer |
Correspondence Address | 153 Shooters Hill London SE18 3HP |
Director Name | Alison Joy Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 12 April 2016) |
Role | Trust Secretary |
Country of Residence | England |
Correspondence Address | 19 Denbigh Road Ealing London W13 8QA |
Secretary Name | Mrs Maud Keziah Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | 43 Clifton Road Finchley London N3 2AS |
Director Name | Mr David Bowen Kenvyn |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(26 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 April 2016) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | 41 Lansdowne Cresent Kevin Bridge Glasgow G20 6NH Scotland |
Director Name | Mr Andile Maseko |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 16 September 1992(26 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 April 2016) |
Role | Teacher |
Country of Residence | South Africa |
Correspondence Address | 14 Keiskamma Avenue Vaal Park 1947 South Africa |
Director Name | Mr Mark Jonathan Guthrie |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(26 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 12 April 2016) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7b Kingdon Road London NW6 1PJ |
Director Name | Roger Diski |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(27 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 23 February 2011) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 58 Huddleston Road London N7 0AG |
Director Name | Kate Mary Legum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(27 years, 3 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 12 April 2016) |
Role | Financial Consultant |
Country of Residence | South Africa |
Correspondence Address | 10 Ysestein Street Glencairn Heights Simons Town 7975 Foreign South Africa |
Secretary Name | Ms Patricia Marinette Liliane Choiral |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 25 March 1996(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 September 2007) |
Role | Finance Officer |
Country of Residence | England |
Correspondence Address | 5 The Grove Golders Green London NW11 9SJ |
Secretary Name | Helen Jane Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2002) |
Role | Company Director |
Correspondence Address | 23 Priestley House Wilkin Street London NW5 4LP |
Secretary Name | Damodar Acharya |
---|---|
Nationality | Nepali |
Status | Resigned |
Appointed | 01 October 2002(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2005) |
Role | Finance Officer |
Correspondence Address | 20 Bedford Close Muswell Hill London N10 1BB |
Director Name | Mr Benedict Michael Birnberg |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 April 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 4 Eliot Place London SE3 0QL |
Director Name | Alan Wactaw Padmint Ross |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2009) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Flat 1 Moray House 4 Morden Road London SE3 0AA |
Director Name | Ms Sarah Catherine Nancollas |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 July 2012) |
Role | Charity Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 The Ivories 6-8 Northampton Street London N1 2HY |
Director Name | Prof David Simon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | German,South African |
Status | Resigned |
Appointed | 08 August 2005(39 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 September 2021) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 48 Northcroft Road Englefield Green Surrey TW20 0EA |
Secretary Name | Mr Diarmaid Proinsias O'Caoindealbhain |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 2007(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 March 2012) |
Role | Finance Manager |
Correspondence Address | Flat 5 29 Horton Road London E8 1DP |
Director Name | Mr Alexander Hugh Balfour |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(45 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 September 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 22 The Ivories 6-8 Northampton Street London N1 2HY |
Director Name | Ms Esther Marianne Grieder |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(45 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 July 2012) |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Unit 22 The Ivories 6-8 Northampton Street London N1 2HY |
Director Name | Mr Beacon Mbiba |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 27 February 2016(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2018) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Foundry Oval Way London SE11 5RR |
Director Name | Dr Mpalive Hangson Msiska |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Malawian |
Status | Resigned |
Appointed | 12 April 2016(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR |
Director Name | Mr John Daniel Battersby |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 8 334 Kennington Lane London SE11 5HY |
Director Name | Mr Lawson Naidoo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2016(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 September 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Office 8 334 Kennington Lane London SE11 5HY |
Director Name | Mr Maano Freddy Ramutsindela |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 April 2016(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2021) |
Role | Professor |
Country of Residence | South Africa |
Correspondence Address | The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR |
Registered Address | Office 8 334 Kennington Lane London SE11 5HY |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125 |
Cash | £3,025 |
Current Liabilities | £2,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
14 September 2023 | Director's details changed for Mr Keith Christian Holdt on 1 September 2023 (2 pages) |
---|---|
14 September 2023 | Termination of appointment of Stuart Craig as a director on 13 September 2023 (1 page) |
14 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
14 September 2023 | Appointment of Mr Ivor Baatjes as a director on 13 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 9 June 2023 with no updates (3 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 September 2021 | Confirmation statement made on 20 September 2021 with no updates (3 pages) |
27 September 2021 | Appointment of Mr Keith Holdt as a director on 22 September 2021 (2 pages) |
27 September 2021 | Termination of appointment of John Daniel Battersby as a director on 27 September 2021 (1 page) |
27 September 2021 | Termination of appointment of David Simon as a director on 27 September 2021 (1 page) |
27 September 2021 | Termination of appointment of Lawson Naidoo as a director on 27 September 2021 (1 page) |
13 September 2021 | Registered office address changed from The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR England to Office 8 334 Kennington Lane London SE11 5HY on 13 September 2021 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
26 August 2021 | Termination of appointment of Maano Freddy Ramutsindela as a director on 1 January 2021 (1 page) |
28 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
7 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 October 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
4 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 February 2019 | Termination of appointment of Mpalive Hangson Msiska as a director on 3 October 2018 (1 page) |
12 February 2019 | Termination of appointment of Beacon Mbiba as a director on 3 October 2018 (1 page) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
16 November 2016 | Confirmation statement made on 1 October 2016 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR on 7 September 2016 (1 page) |
7 September 2016 | Appointment of Mr Beacon Mbiba as a director on 27 February 2016 (2 pages) |
7 September 2016 | Appointment of Mr Beacon Mbiba as a director on 27 February 2016 (2 pages) |
7 September 2016 | Registered office address changed from The Foundry Oval Way London SE11 5RR England to The Foundry - C/O Canon Collins Trust Oval Way London SE11 5RR on 7 September 2016 (1 page) |
8 July 2016 | Appointment of Mr Maano Ramutsindela as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Mpalive Hangson Msiska as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Mpalive Hangson Msiska as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Lawson Naidoo as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr John Daniel Battersby as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Maano Ramutsindela as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr Lawson Naidoo as a director on 12 April 2016 (2 pages) |
8 July 2016 | Appointment of Mr John Daniel Battersby as a director on 12 April 2016 (2 pages) |
19 May 2016 | Termination of appointment of Anthony Maurice Gifford as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Andile Maseko as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Sarah Elizabeth Stewart as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Anthony Maurice Gifford as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Mark Jonathan Guthrie as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Kate Mary Legum as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Alison Joy Harvey as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Jeremy Bernard Corbyn as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of David Bowen Kenvyn as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of David Bowen Kenvyn as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Mark Jonathan Guthrie as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Andile Maseko as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Jeremy Bernard Corbyn as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Kate Mary Legum as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Benedict Michael Birnberg as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Alison Joy Harvey as a director on 12 April 2016 (1 page) |
19 May 2016 | Termination of appointment of Sarah Elizabeth Stewart as a director on 12 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Unit 22 the Ivories 6-8 Northampton Street London , N1 2HY to The Foundry Oval Way London SE11 5RR on 13 April 2016 (1 page) |
13 April 2016 | Registered office address changed from Unit 22 the Ivories 6-8 Northampton Street London , N1 2HY to The Foundry Oval Way London SE11 5RR on 13 April 2016 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 no member list (12 pages) |
5 October 2015 | Annual return made up to 1 October 2015 no member list (12 pages) |
5 October 2015 | Annual return made up to 1 October 2015 no member list (12 pages) |
10 September 2015 | Appointment of Mr Stuart Craig as a director on 10 September 2015 (2 pages) |
10 September 2015 | Termination of appointment of Alexander Hugh Balfour as a director on 10 September 2015 (1 page) |
10 September 2015 | Termination of appointment of Alexander Hugh Balfour as a director on 10 September 2015 (1 page) |
10 September 2015 | Appointment of Mr Stuart Craig as a director on 10 September 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2014 | Annual return made up to 1 October 2014 no member list (12 pages) |
3 October 2014 | Annual return made up to 1 October 2014 no member list (12 pages) |
3 October 2014 | Annual return made up to 1 October 2014 no member list (12 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
1 October 2013 | Annual return made up to 1 October 2013 no member list (12 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 April 2013 | Termination of appointment of Sarah Nancollas as a director (1 page) |
12 April 2013 | Termination of appointment of Esther Grieder as a director (1 page) |
12 April 2013 | Termination of appointment of Sarah Nancollas as a director (1 page) |
12 April 2013 | Termination of appointment of Esther Grieder as a director (1 page) |
8 October 2012 | Annual return made up to 1 October 2012 no member list (14 pages) |
8 October 2012 | Annual return made up to 1 October 2012 no member list (14 pages) |
8 October 2012 | Annual return made up to 1 October 2012 no member list (14 pages) |
5 October 2012 | Termination of appointment of Diarmaid O'caoindealbhain as a secretary (1 page) |
5 October 2012 | Termination of appointment of Diarmaid O'caoindealbhain as a secretary (1 page) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 May 2012 | Appointment of Mr Roger Richards as a secretary (1 page) |
30 May 2012 | Appointment of Mr Roger Richards as a secretary (1 page) |
25 January 2012 | Section 519 (1 page) |
25 January 2012 | Section 519 (1 page) |
5 October 2011 | Annual return made up to 1 October 2011 no member list (14 pages) |
5 October 2011 | Annual return made up to 1 October 2011 no member list (14 pages) |
5 October 2011 | Annual return made up to 1 October 2011 no member list (14 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 August 2011 | Director's details changed for Sarah Catherine Nancollas on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Sarah Catherine Nancollas on 8 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Sarah Catherine Nancollas on 8 August 2011 (2 pages) |
14 July 2011 | Appointment of Ms Esther Marianne Grieder as a director (2 pages) |
14 July 2011 | Appointment of Mr Alexander Hugh Balfour as a director (2 pages) |
14 July 2011 | Appointment of Ms Esther Marianne Grieder as a director (2 pages) |
14 July 2011 | Appointment of Mr Alexander Hugh Balfour as a director (2 pages) |
28 March 2011 | Termination of appointment of Roger Diski as a director (1 page) |
28 March 2011 | Termination of appointment of Roger Diski as a director (1 page) |
26 October 2010 | Annual return made up to 1 October 2010 no member list (14 pages) |
26 October 2010 | Annual return made up to 1 October 2010 no member list (14 pages) |
26 October 2010 | Annual return made up to 1 October 2010 no member list (14 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
2 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 April 2010 | Termination of appointment of John Prevett as a director (1 page) |
30 April 2010 | Termination of appointment of John Prevett as a director (1 page) |
30 April 2010 | Termination of appointment of Paul Boateng as a director (1 page) |
30 April 2010 | Termination of appointment of Alan Ross as a director (1 page) |
30 April 2010 | Termination of appointment of Paul Boateng as a director (1 page) |
30 April 2010 | Termination of appointment of Alan Ross as a director (1 page) |
26 November 2009 | Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 1 October 2009 (1 page) |
26 November 2009 | Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 1 October 2009 (1 page) |
26 November 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
26 November 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
26 November 2009 | Annual return made up to 1 October 2009 no member list (9 pages) |
26 November 2009 | Secretary's details changed for Diarmaid Proinsias O'caoindealbhain on 1 October 2009 (1 page) |
14 October 2009 | Resolutions
|
14 October 2009 | Resolutions
|
8 October 2009 | Director's details changed for Professor David Simon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andile Maseko on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kate Mary Legum on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Bowen Kenvyn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Benedict Michael Birnberg on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Professor David Simon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr John Henry Prevett on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Joy Harvey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andile Maseko on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Benedict Michael Birnberg on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Elizabeth Stewart on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roger Diski on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Elizabeth Stewart on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Benedict Michael Birnberg on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kate Mary Legum on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeremy Bernard Corbyn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roger Diski on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Joy Harvey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Catherine Nancollas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alison Joy Harvey on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Mark Jonathan Guthrie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Bowen Kenvyn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lord Anthony Maurice Gifford on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Mark Jonathan Guthrie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeremy Bernard Corbyn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lord Anthony Maurice Gifford on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan Wactaw Padmint Ross on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Kate Mary Legum on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Lord Anthony Maurice Gifford on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Professor David Simon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Elizabeth Stewart on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Andile Maseko on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Mark Jonathan Guthrie on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan Wactaw Padmint Ross on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Roger Diski on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Catherine Nancollas on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr John Henry Prevett on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Jeremy Bernard Corbyn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan Wactaw Padmint Ross on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr John Henry Prevett on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Bowen Kenvyn on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Sarah Catherine Nancollas on 1 October 2009 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
16 January 2009 | Annual return made up to 01/10/08 (7 pages) |
16 January 2009 | Annual return made up to 01/10/08 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
27 October 2007 | New secretary appointed (2 pages) |
27 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Annual return made up to 01/10/07
|
19 October 2007 | Annual return made up to 01/10/07
|
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 October 2006 | Annual return made up to 01/10/06
|
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
13 October 2006 | Annual return made up to 01/10/06
|
13 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
17 January 2006 | Annual return made up to 01/10/05
|
17 January 2006 | Annual return made up to 01/10/05
|
17 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
17 September 2004 | Annual return made up to 01/10/04
|
17 September 2004 | Annual return made up to 01/10/04
|
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
14 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
5 November 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
10 October 2003 | Annual return made up to 01/10/03
|
10 October 2003 | Annual return made up to 01/10/03
|
6 January 2003 | Annual return made up to 01/10/02 (11 pages) |
6 January 2003 | New secretary appointed (1 page) |
6 January 2003 | New secretary appointed (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Annual return made up to 01/10/02 (11 pages) |
6 January 2003 | Director resigned (1 page) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
11 October 2001 | Annual return made up to 01/10/01
|
11 October 2001 | Annual return made up to 01/10/01
|
9 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
9 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
28 November 2000 | Annual return made up to 13/10/00
|
28 November 2000 | Annual return made up to 13/10/00
|
21 August 2000 | New secretary appointed (2 pages) |
21 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 November 1999 | Annual return made up to 13/10/99
|
9 November 1999 | Annual return made up to 13/10/99
|
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 November 1998 | Annual return made up to 20/10/98
|
4 November 1998 | Annual return made up to 20/10/98
|
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 November 1997 | Annual return made up to 20/10/97 (8 pages) |
14 November 1997 | Annual return made up to 20/10/97 (8 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 November 1996 | Annual return made up to 20/10/96
|
5 November 1996 | Annual return made up to 20/10/96
|
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 October 1996 | New secretary appointed (2 pages) |
27 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 November 1995 | Annual return made up to 20/10/95 (8 pages) |
3 November 1995 | Annual return made up to 20/10/95 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |