London
N1 9JE
Director Name | Mr Stephen Christopher Monaghan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 June 2022(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Ms Amanda Kate Rowland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Solicitor |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Mr Matthew Jackson Stringer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(56 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Mr James Hugh Ferguson Spalding |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(57 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Mr Andrew Barry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(57 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Growth Officer |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Ms Clare Valerie Filby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(57 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Mrs Daphne Mavroudi-Chocholi |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 04 March 2024(57 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Director Name | Michael Thomas Lancaster |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 November 2004) |
Role | Director Of External Relations Rnib |
Correspondence Address | 15 Second Avenue Enfield Middlesex EN1 1BT |
Director Name | Mr Stephen Phillip King |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 July 2009) |
Role | Group Director, Aig, Rnib |
Country of Residence | England |
Correspondence Address | Friarton Chatter End, Farnham Bishops Stortford Hertfordshire CM23 1HL |
Director Name | Trevor Thomas Griffiths |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1993) |
Role | Head Of Fundraising Rnib |
Correspondence Address | 13 Limmers Mead Great Kingshill High Wycombe Buckinghamshire HP15 6LT |
Director Name | Barry Thomas Gifford |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2003) |
Role | Director Of Finance And Administration |
Correspondence Address | 20 Sylvan Close Selsdon South Croydon Surrey CR2 8DS |
Director Name | Jack Alfred Dunn |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 September 1998) |
Role | Retired Bank Official |
Correspondence Address | Bourne House Brook Lane Plaxtol Sevenoaks Kent TN15 0QU |
Director Name | Ian Waugh Bruce |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 October 2003) |
Role | Director General Rnib |
Correspondence Address | 54 Mall Road Hammersmith London W6 9DG |
Secretary Name | Mr Patrick Dermot MacDonald |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Secretary Name | Mr Patrick Dermot MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | The Lord Low Of Dalston Colin Mackenzie Low |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 July 2009) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | Graham Lodge 19 Graham Road London E8 1DA |
Director Name | Mr Patrick Dermot MacDonald |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 October 2013) |
Role | Head Of Cor Ser, Rnib |
Country of Residence | England |
Correspondence Address | 27 Sweetings Road Godmanchester Huntingdon Cambridgeshire PE29 2JS |
Director Name | Gwenn McCreath |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 5 Afton Terrace Edinburgh EH5 3NG Scotland |
Director Name | David Peter Gadbury |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(32 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 March 2004) |
Role | Retired Accountant |
Correspondence Address | Three Trees Worsted Lane East Grinstead West Sussex RH19 3UF |
Director Name | Theresa Anne Dauncey |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2001) |
Role | Head Of National Fund Raiser |
Correspondence Address | 86 Hermitage Road London N4 1NL |
Secretary Name | Timothy Winton Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(34 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 22 December 2006) |
Role | Charity Manager |
Correspondence Address | 25 Doddington Road Benwick March Cambridgeshire PE15 0UT |
Director Name | Mr Kevin Carey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 November 2017) |
Role | Self Employed/Consultant |
Country of Residence | England |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Director Name | Mr Kevin Leonard Geeson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(36 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2009) |
Role | Group Dir Resources Rnib |
Correspondence Address | 16 Merrywood Park Reigate Surrey RH2 9PA |
Director Name | Mrs Lesley-Anne Alexander |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(37 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 04 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Director Name | Mr Paul Amadi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | 78 Byni Road Sydenham London Se25 5j |
Director Name | Mr Derek Anthony Child |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(42 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2019) |
Role | Retired University Senior Manager |
Country of Residence | England |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Mrs Kathrin Louise John |
---|---|
Status | Resigned |
Appointed | 28 January 2014(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 December 2014) |
Role | Company Director |
Correspondence Address | Rnib 105 Judd Street London WC1H 9NE |
Secretary Name | Ms Simmi Khandpur |
---|---|
Status | Resigned |
Appointed | 12 February 2015(48 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 January 2017) |
Role | Company Director |
Correspondence Address | 105 Judd Street London WC1H 9NE |
Director Name | Ms Sally Anne Harvey |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(50 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 April 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Ms Amy Gelsthorpe-Hill |
---|---|
Status | Resigned |
Appointed | 11 April 2017(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Ms Jayne Frampton |
---|---|
Status | Resigned |
Appointed | 31 May 2018(51 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Ms Amelia Jane Heron Billington |
---|---|
Status | Resigned |
Appointed | 03 August 2018(51 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 29 November 2018) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Secretary Name | Mrs Sarah Mary Plant |
---|---|
Status | Resigned |
Appointed | 29 November 2018(52 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Director Name | Mr Martin Stuart Davidson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(54 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rnib 105-121 Judd Street London WC1H 9NE |
Director Name | Ms Janet Abena Baidoo |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2021(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 March 2024) |
Role | Head Of Strategic Finance And Planning |
Country of Residence | England |
Correspondence Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
Website | dyslexiaaction.org.uk |
---|---|
Telephone | 01784 222304 |
Telephone region | Staines |
Registered Address | Rnib, 154a Pentonville Road Pentonville Road London N1 9JE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Royal National Institute Of Blind People 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £538,183 |
Gross Profit | £480,378 |
Net Worth | £5,000 |
Cash | £888 |
Current Liabilities | £342,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
19 September 1996 | Delivered on: 26 September 1996 Persons entitled: Royal National Institute for the Blind Classification: Deed of variation Secured details: And for varying the terms of a debenture dated 6TH june 1990. Particulars: Fixed and floating charge over all the property undertaking and assets of the company. Outstanding |
---|---|
14 January 1991 | Delivered on: 14 January 1991 Persons entitled: Royal National Institute for the Blind Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 6TH june 1991. Particulars: (See form 395 and continuation sheets relevant to this charge).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
---|---|
14 December 2020 | Appointment of Mrs Jessica Holifield as a secretary on 4 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Eleanor May Southwood as a director on 4 December 2020 (1 page) |
14 December 2020 | Appointment of Ms Anna Margaret Tylor as a director on 4 December 2020 (2 pages) |
6 November 2020 | Termination of appointment of Stuart Alan Tinger as a director on 16 October 2020 (1 page) |
30 October 2020 | Appointment of Mr Martin Stuart Davidson as a director on 16 October 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
15 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Sarah Mary Plant as a secretary on 30 June 2019 (1 page) |
16 May 2019 | Appointment of Ms Eleanor May Southwood as a director on 2 May 2019 (2 pages) |
11 April 2019 | Termination of appointment of Derek Anthony Child as a director on 31 March 2019 (1 page) |
31 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
18 December 2018 | Termination of appointment of Amelia Jane Heron Billington as a secretary on 29 November 2018 (1 page) |
18 December 2018 | Appointment of Mrs Sarah Mary Plant as a secretary on 29 November 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
6 August 2018 | Appointment of Ms Amelia Jane Heron Billington as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jayne Frampton as a secretary on 2 August 2018 (1 page) |
31 May 2018 | Termination of appointment of Amy Gelsthorpe-Hill as a secretary on 31 May 2018 (1 page) |
31 May 2018 | Appointment of Ms Jayne Frampton as a secretary on 31 May 2018 (2 pages) |
12 April 2018 | Termination of appointment of Sally Anne Harvey as a director on 9 April 2018 (1 page) |
12 April 2018 | Withdrawal of a person with significant control statement on 12 April 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
17 November 2017 | Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Kevin Carey as a director on 9 November 2017 (1 page) |
11 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 September 2017 | Notification of Royal National Institute of Blind People as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages) |
13 June 2017 | Appointment of Ms Amy Gelsthorpe-Hill as a secretary on 11 April 2017 (2 pages) |
4 January 2017 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017 (1 page) |
2 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
2 December 2016 | Full accounts made up to 31 March 2016 (10 pages) |
4 October 2016 | Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016 (1 page) |
4 October 2016 | Appointment of Sally Ann Harvey as a director on 4 October 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
21 March 2016 | Registered office address changed from Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016 (1 page) |
15 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (10 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Register inspection address has been changed to 105 Judd Street Judd Street London WC1H 9NE (1 page) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Register inspection address has been changed to 105 Judd Street Judd Street London WC1H 9NE (1 page) |
12 February 2015 | Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015 (2 pages) |
19 December 2014 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page) |
19 December 2014 | Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014 (1 page) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Derek Anthony Child on 15 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
30 July 2014 | Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Terry Moody as a director on 8 July 2014 (1 page) |
28 January 2014 | Appointment of Mrs Kathrin Louise John as a secretary (2 pages) |
28 January 2014 | Appointment of Mrs Kathrin Louise John as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Patrick Macdonald as a secretary (1 page) |
21 November 2013 | Termination of appointment of Patrick Macdonald as a secretary (1 page) |
1 November 2013 | Termination of appointment of Patrick Macdonald as a director (1 page) |
1 November 2013 | Termination of appointment of Patrick Macdonald as a director (1 page) |
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
30 July 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
1 August 2012 | Full accounts made up to 31 March 2012 (10 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
14 September 2010 | Director's details changed for Mr Derek Anthony Child on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Mr Derek Anthony Child on 7 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Mr Derek Anthony Child on 7 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (9 pages) |
19 April 2010 | Termination of appointment of Paul Amadi as a director (1 page) |
19 April 2010 | Termination of appointment of Paul Amadi as a director (1 page) |
25 September 2009 | Director appointed mr derek child (2 pages) |
25 September 2009 | Director appointed mr derek child (2 pages) |
24 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
24 September 2009 | Return made up to 07/08/09; full list of members (5 pages) |
27 August 2009 | Appointment terminated director stephen king (1 page) |
27 August 2009 | Appointment terminated director colin low (1 page) |
27 August 2009 | Appointment terminated director stephen king (1 page) |
27 August 2009 | Appointment terminated director kevin geeson (1 page) |
27 August 2009 | Appointment terminated director colin low (1 page) |
27 August 2009 | Appointment terminated director kevin geeson (1 page) |
8 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
26 August 2008 | Return made up to 07/08/08; full list of members (6 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (8 pages) |
24 July 2008 | Auditor's resignation (1 page) |
24 July 2008 | Auditor's resignation (1 page) |
21 April 2008 | Director appointed mr paul amadi (1 page) |
21 April 2008 | Director appointed mr paul amadi (1 page) |
12 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (9 pages) |
31 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
28 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (4 pages) |
18 August 2005 | Return made up to 07/08/05; full list of members (4 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
16 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
5 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
5 January 2005 | Full accounts made up to 31 March 2004 (8 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (10 pages) |
24 August 2004 | Return made up to 07/08/04; full list of members (10 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
17 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
17 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
30 August 2003 | Return made up to 07/08/03; full list of members (11 pages) |
30 August 2003 | Return made up to 07/08/03; full list of members (11 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
13 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
13 November 2002 | Full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Return made up to 07/08/02; full list of members (11 pages) |
23 August 2002 | Return made up to 07/08/02; full list of members (11 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
2 November 2001 | Full accounts made up to 31 March 2001 (8 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
15 August 2001 | Return made up to 07/08/01; full list of members (9 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
24 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | Return made up to 07/08/00; full list of members
|
17 August 2000 | Return made up to 07/08/00; full list of members
|
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
3 November 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 August 1999 | Return made up to 07/08/99; no change of members (6 pages) |
20 August 1999 | Return made up to 07/08/99; no change of members (6 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
9 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
1 December 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
17 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
8 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 07/08/98; no change of members (6 pages) |
9 June 1998 | Secretary's particulars changed (1 page) |
9 June 1998 | Secretary's particulars changed (1 page) |
21 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
21 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
27 August 1997 | Return made up to 07/08/97; full list of members
|
27 August 1997 | Return made up to 07/08/97; full list of members
|
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
22 August 1996 | Return made up to 07/08/96; no change of members
|
22 August 1996 | Return made up to 07/08/96; no change of members
|
4 July 1996 | Registered office changed on 04/07/96 from: 224/6-8 gt.portland street london W1N 6AA (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 224/6-8 gt.portland street london W1N 6AA (1 page) |
27 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
31 July 1995 | Return made up to 07/08/95; no change of members (6 pages) |
31 July 1995 | Return made up to 07/08/95; no change of members (6 pages) |
12 June 1989 | Company name changed sunshine christmas cards LIMITED\certificate issued on 13/06/89 (2 pages) |
12 June 1989 | Company name changed sunshine christmas cards LIMITED\certificate issued on 13/06/89 (2 pages) |
22 May 1989 | Resolutions
|
22 May 1989 | Resolutions
|