Company NameYoung Music Makers London Limited
Company StatusActive
Company Number00899572
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 March 1967(57 years, 2 months ago)
Previous NameDiapason Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Severine Philardeau
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed13 May 2017(50 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleDirector Of E-Commerce At Time Out
Country of ResidenceEngland
Correspondence Address2 Lisburne Road
London
NW3 2NR
Director NameAnne Neil Greenwood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(54 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Cholmeley Park
London
N6 5EL
Director NameMrs Virginia Kerridge
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2021(54 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Laurier Road
London
NW5 1SG
Director NameMiss Afua Nkansah-Asamoah
Date of BirthNovember 1999 (Born 24 years ago)
NationalityGhanaian
StatusCurrent
Appointed28 September 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCultural Communications Consultant
Country of ResidenceEngland
Correspondence Address77 Badlis Road
London
E17 5LG
Director NameMr Julian Pierre Thompson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(55 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleSenior Principal
Country of ResidenceEngland
Correspondence Address35 Swains Lane
London
N6 6QL
Director NameMrs Michelle Afua Dove-Clark
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(55 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleTransformation And Change Leader
Country of ResidenceEngland
Correspondence Address34 Willoughby Road
London
NW3 1RU
Director NameMr Mark James McDonald
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(55 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Oundle Avenue
Bushey
WD23 4QG
Director NameMr Matthew Stephen O'Connor
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed27 November 2023(56 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Oundle Avenue
Bushey
WD23 4QG
Director NameDr Lorenzo Picinali
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed27 November 2023(56 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleUniversity Reader
Country of ResidenceEngland
Correspondence Address1c Oundle Avenue
Bushey
WD23 4QG
Director NameMr Daniel Robert Carrier
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(56 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleJournalist
Country of ResidenceEngland
Correspondence Address1c Oundle Avenue
Bushey
WD23 4QG
Director NameMs Susan Cullinan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(56 years, 11 months after company formation)
Appointment Duration3 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address1c Oundle Avenue
Bushey
WD23 4QG
Director NameMr Thomas Frederick Auber
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 1994)
RoleSolicitor
Correspondence Address40 Cholmeley Crescent
London
N6 5HA
Director NameElizabeth Anne Barter Burley
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(25 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 February 1999)
RoleConsulting Engineer
Correspondence Address13 Gloucester Crescent
London
NW1 7DS
Director NamePeter Murdoch Burridge
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 October 1995)
RoleSolicitor
Correspondence Address34 Mercers Road
London
N19 4PJ
Director NameAngela Margaret Chesser
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(25 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 October 1992)
RoleAdmin Assistant
Correspondence Address39 Pages Lane
London
N10 1PU
Secretary NameMr Thomas Frederick Auber
NationalityBritish
StatusResigned
Appointed13 May 1992(25 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 1994)
RoleCompany Director
Correspondence Address40 Cholmeley Crescent
London
N6 5HA
Director NameMrs Brigid Jane Billings
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1992(25 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 1998)
RoleAdministrator
Correspondence Address200 North Gower Street
London
NW1 2LY
Secretary NameProf Jan Maria Teodor Toporowski
NationalityBritish
StatusResigned
Appointed08 May 1994(27 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mall Studios
Tasker Road
London
NW3 2YS
Director NameAnthony Cleary
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1995(28 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2003)
RoleTeacher
Correspondence Address30 Orpington Road
Winchmore Hill
London
N21 3PG
Director NameDr Christopher Brian Barker
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2001)
RolePsychologist
Country of ResidenceEngland
Correspondence Address60 Dartmouth Park Road
London
NW5 1SN
Director NameJulia Ann Bard Rosenberg
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1997(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2001)
RoleJournalist
Correspondence Address35 Corinne Road
London
N19 5EZ
Secretary NameDr Christopher Brian Barker
NationalityBritish
StatusResigned
Appointed16 May 1998(31 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 May 2001)
RolePsychologist
Country of ResidenceEngland
Correspondence Address60 Dartmouth Park Road
London
NW5 1SN
Director NameGordon Michael Agada
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1998(31 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 January 2006)
RoleManager
Correspondence Address19 Priory Road
Hornsey
London
N8 8LH
Director NameAlix Margaret Coole
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2001(34 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 08 October 2011)
RoleJournalist
Country of ResidenceEngland
Correspondence Address1 Elmhurst Avenue
London
N2 0LT
Director NameMichael John Collier
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2006)
RoleFurniture Maker
Correspondence Address29 Gladys Road
West Hampstead
London
NW6 2PU
Director NameKerena Boulton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2001(34 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 2004)
RoleEditor
Correspondence Address1 Dunollie Road
London
NW5 2XN
Secretary NameMichael John Collier
NationalityBritish
StatusResigned
Appointed12 May 2001(34 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2006)
RoleFurniture Maker
Correspondence Address29 Gladys Road
West Hampstead
London
NW6 2PU
Secretary NameMr Martin David Stoll
NationalityBritish
StatusResigned
Appointed28 January 2006(38 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 January 2013)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address45 Canfield Gardens
London
NW6 3JL
Director NameMs Annie Black
Date of BirthMarch 1955 (Born 69 years ago)
StatusResigned
Appointed29 March 2008(41 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 09 July 2016)
RoleMidwife
Country of ResidenceEngland
Correspondence Address10 Ingestre Road
London
NW5 1UX
Director NameStephen Julian Baker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2008(41 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 January 2014)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence Address67 Bartholomew Road
Kentish Town
London
NW5 2AH
Secretary NameMs Deborah Ann Shewell
StatusResigned
Appointed19 January 2013(45 years, 11 months after company formation)
Appointment Duration12 months (resigned 18 January 2014)
RoleCompany Director
Correspondence Address22 Campdale Road
London
N7 0EB
Director NameMs Susanna Butterworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2014(46 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address21 College Lane
London
NW5 1BJ
Secretary NameMr Robert Westcott Sumerling
StatusResigned
Appointed18 January 2014(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 March 2015)
RoleCompany Director
Correspondence Address6 Laurier Road
London
NW5 1SG
Secretary NameMr Ben Geoghegan
StatusResigned
Appointed18 January 2015(47 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2017)
RoleCompany Director
Correspondence Address18 Sumatra Road
London
NW6 1PU
Director NameMs Alison Claire Chandler
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2018(51 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address86a Burghley Road
London
NW5 1UN
Director NameEdward John Bolton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2023)
RoleHead Of Creative
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Avenue
Harrogate
HG2 9BG

Location

Registered Address1c Oundle Avenue
Bushey
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£45,757
Cash£46,814
Current Liabilities£1,540

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 January 2024 (3 months, 2 weeks ago)
Next Return Due3 February 2025 (9 months from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
25 January 2021Termination of appointment of Martina Wicklein as a director on 23 January 2021 (1 page)
23 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
25 November 2020Termination of appointment of Victoria Louise Salter as a director on 3 October 2020 (1 page)
8 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
3 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
9 December 2019Appointment of Mrs Victoria Louise Salter as a director on 6 July 2019 (2 pages)
11 May 2019Termination of appointment of Deborah Ann Shewell as a director on 27 April 2019 (1 page)
8 March 2019Appointment of Mr Roger Charles Gordon as a director on 1 March 2019 (2 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
23 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
2 May 2018Appointment of Mrs Alison Chandler as a director on 28 April 2018 (2 pages)
2 May 2018Termination of appointment of Louise Williams as a director on 28 April 2018 (1 page)
2 May 2018Termination of appointment of Bill Dann as a director on 28 April 2018 (1 page)
8 February 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
1 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
18 December 2017Registered office address changed from C/O Ms R Mcchrystal Flat 6 David Court Waverley Road London N8 9QT England to 58 Herns Lane Welwyn Garden City AL7 2AH on 18 December 2017 (1 page)
11 August 2017Termination of appointment of Robert Westcott Sumerling as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Robert Westcott Sumerling as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Susanna Butterworth as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Mike Yule as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Ben Geoghegan as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Susanna Butterworth as a director on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Ben Geoghegan as a secretary on 31 July 2017 (1 page)
11 August 2017Termination of appointment of Mike Yule as a director on 31 July 2017 (1 page)
23 June 2017Termination of appointment of Ben Geoghegan as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Ben Geoghegan as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Michael Edward Yule as a director on 23 June 2017 (1 page)
23 June 2017Appointment of Mr Bill Dann as a director on 23 June 2017 (2 pages)
23 June 2017Appointment of Mr Bill Dann as a director on 23 June 2017 (2 pages)
23 June 2017Termination of appointment of Ben Geoghegan as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Michael Edward Yule as a director on 23 June 2017 (1 page)
23 June 2017Termination of appointment of Ben Geoghegan as a director on 23 June 2017 (1 page)
20 May 2017Appointment of Ms Severine Philardeau as a director on 13 May 2017 (2 pages)
20 May 2017Appointment of Mrs Deborah Ann Shewell as a director on 13 May 2017 (2 pages)
20 May 2017Appointment of Ms Severine Philardeau as a director on 13 May 2017 (2 pages)
20 May 2017Appointment of Mrs Deborah Ann Shewell as a director on 13 May 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 January 2017Appointment of Ms Louise Williams as a director on 14 January 2017 (2 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
30 January 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
30 January 2017Appointment of Ms Louise Williams as a director on 14 January 2017 (2 pages)
9 November 2016Registered office address changed from 74 Tytherton Road London 74 Tytherton Road London N19 4QA England to C/O Ms R Mcchrystal Flat 6 David Court Waverley Road London N8 9QT on 9 November 2016 (1 page)
9 November 2016Registered office address changed from 74 Tytherton Road London 74 Tytherton Road London N19 4QA England to C/O Ms R Mcchrystal Flat 6 David Court Waverley Road London N8 9QT on 9 November 2016 (1 page)
18 October 2016Appointment of Professor Cecile Laborde as a director on 14 October 2016 (2 pages)
18 October 2016Appointment of Professor Cecile Laborde as a director on 14 October 2016 (2 pages)
5 October 2016Termination of appointment of Judith Hilda Dimant as a director on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Judith Hilda Dimant as a director on 1 October 2016 (1 page)
31 August 2016Termination of appointment of Robert Westcott Sumerling as a secretary on 15 March 2015 (1 page)
31 August 2016Termination of appointment of Robert Westcott Sumerling as a secretary on 15 March 2015 (1 page)
31 August 2016Appointment of Mr Ben Geoghegan as a secretary on 18 January 2015 (2 pages)
31 August 2016Appointment of Mr Ben Geoghegan as a secretary on 18 January 2015 (2 pages)
23 August 2016Registered office address changed from 24 Chesham Road London SE20 7RH to 74 Tytherton Road London 74 Tytherton Road London N19 4QA on 23 August 2016 (1 page)
23 August 2016Appointment of Dr Martina Wicklein as a director (2 pages)
23 August 2016Termination of appointment of Annie Black as a director on 9 July 2016 (1 page)
23 August 2016Appointment of Mr Mike Yule as a director on 1 May 2015 (2 pages)
23 August 2016Termination of appointment of Annie Black as a director on 9 July 2016 (1 page)
23 August 2016Appointment of Dr Martina Wicklein as a director (2 pages)
23 August 2016Registered office address changed from 24 Chesham Road London SE20 7RH to 74 Tytherton Road London 74 Tytherton Road London N19 4QA on 23 August 2016 (1 page)
23 August 2016Appointment of Mr Mike Yule as a director on 1 May 2015 (2 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
20 February 2016Appointment of Martina Wicklein as a director on 6 February 2016 (2 pages)
20 February 2016Appointment of Martina Wicklein as a director on 6 February 2016 (2 pages)
10 February 2016Annual return made up to 20 January 2016 no member list (9 pages)
10 February 2016Annual return made up to 20 January 2016 no member list (9 pages)
5 February 2016Director's details changed for Mr Ben Geoghegan on 10 September 2015 (2 pages)
5 February 2016Director's details changed for Mr Ben Geoghegan on 10 September 2015 (2 pages)
17 May 2015Appointment of Mr Michael Edward Yule as a director on 21 March 2015 (2 pages)
17 May 2015Appointment of Mr Michael Edward Yule as a director on 21 March 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 January 2015Annual return made up to 20 January 2015 no member list (8 pages)
21 January 2015Annual return made up to 20 January 2015 no member list (8 pages)
29 November 2014Termination of appointment of Deborah Ann Shewell as a director on 18 January 2014 (1 page)
29 November 2014Termination of appointment of Deborah Ann Shewell as a director on 18 January 2014 (1 page)
24 November 2014Appointment of Ms Judith Hilda Dimant as a director on 4 October 2014 (2 pages)
24 November 2014Appointment of Ms Judith Hilda Dimant as a director on 4 October 2014 (2 pages)
24 November 2014Appointment of Ms Judith Hilda Dimant as a director on 4 October 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 April 2014Appointment of Mr Robert Westcott Sumerling as a secretary (2 pages)
4 April 2014Appointment of Mr Robert Westcott Sumerling as a secretary (2 pages)
4 April 2014Termination of appointment of Deborah Shewell as a secretary (1 page)
4 April 2014Termination of appointment of Deborah Shewell as a secretary (1 page)
4 April 2014Termination of appointment of Stephen Baker as a director (1 page)
4 April 2014Termination of appointment of Stephen Baker as a director (1 page)
15 March 2014Registered office address changed from 22 Campdale Road London N7 0EB on 15 March 2014 (1 page)
15 March 2014Registered office address changed from 22 Campdale Road London N7 0EB on 15 March 2014 (1 page)
15 March 2014Appointment of Ms Susanna Butterworth as a director (2 pages)
15 March 2014Appointment of Ms Susanna Butterworth as a director (2 pages)
20 January 2014Annual return made up to 19 January 2014 no member list (8 pages)
20 January 2014Annual return made up to 19 January 2014 no member list (8 pages)
19 January 2014Director's details changed for Deborah Ann Shewell on 19 January 2014 (2 pages)
19 January 2014Director's details changed for Deborah Ann Shewell on 19 January 2014 (2 pages)
27 November 2013Appointment of Mr Koullis Kyriacou as a director (2 pages)
27 November 2013Appointment of Mr Koullis Kyriacou as a director (2 pages)
17 May 2013Annual return made up to 8 May 2013 no member list (7 pages)
17 May 2013Annual return made up to 8 May 2013 no member list (7 pages)
17 May 2013Annual return made up to 8 May 2013 no member list (7 pages)
16 May 2013Termination of appointment of Martin Stoll as a director (1 page)
16 May 2013Termination of appointment of Martin Stoll as a secretary (1 page)
16 May 2013Termination of appointment of Martin Stoll as a director (1 page)
16 May 2013Termination of appointment of Martin Stoll as a secretary (1 page)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 January 2013Appointment of Ms Deborah Ann Shewell as a secretary (2 pages)
26 January 2013Termination of appointment of Barbara Spence as a director (1 page)
26 January 2013Registered office address changed from 45 Canfield Gardens London NW6 3JL on 26 January 2013 (1 page)
26 January 2013Appointment of Ms Deborah Ann Shewell as a secretary (2 pages)
26 January 2013Registered office address changed from 45 Canfield Gardens London NW6 3JL on 26 January 2013 (1 page)
26 January 2013Termination of appointment of Barbara Spence as a director (1 page)
21 January 2013Termination of appointment of Helen Limb as a director (1 page)
21 January 2013Termination of appointment of Helen Limb as a director (1 page)
2 November 2012Appointment of Mr Ben Geoghegan as a director (2 pages)
2 November 2012Appointment of Mr Ben Geoghegan as a director (2 pages)
24 May 2012Annual return made up to 8 May 2012 no member list (9 pages)
24 May 2012Annual return made up to 8 May 2012 no member list (9 pages)
24 May 2012Annual return made up to 8 May 2012 no member list (9 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 October 2011Termination of appointment of Alix Coole as a director (1 page)
23 October 2011Termination of appointment of Alix Coole as a director (1 page)
22 June 2011Annual return made up to 8 May 2011 no member list (10 pages)
22 June 2011Annual return made up to 8 May 2011 no member list (10 pages)
22 June 2011Annual return made up to 8 May 2011 no member list (10 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 October 2010Termination of appointment of Hanna Heffner Al-Janabi as a director (1 page)
9 October 2010Termination of appointment of Hanna Heffner Al-Janabi as a director (1 page)
10 May 2010Director's details changed for Barbara Elizabeth Spencer on 8 May 2010 (2 pages)
10 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
10 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
10 May 2010Annual return made up to 8 May 2010 no member list (7 pages)
10 May 2010Director's details changed for Barbara Elizabeth Spencer on 8 May 2010 (2 pages)
10 May 2010Director's details changed for Barbara Elizabeth Spencer on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Hanna Heffner Al-Jawabi on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Hanna Heffner Al-Jawabi on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Alix Margaret Coole on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Ms Annie Black on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Helen Limb on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Helen Limb on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Helen Limb on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Alix Margaret Coole on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Ms Annie Black on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Hanna Heffner Al-Jawabi on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Alix Margaret Coole on 8 May 2010 (2 pages)
8 May 2010Director's details changed for Ms Annie Black on 8 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 January 2010Appointment of Deborah Ann Shewell as a director (4 pages)
12 January 2010Appointment of Deborah Ann Shewell as a director (4 pages)
16 September 2009Director appointed hanna heffner al-jawabi logged form (1 page)
16 September 2009Director appointed hanna heffner al-jawabi logged form (1 page)
6 July 2009Annual return made up to 08/05/09 (4 pages)
6 July 2009Annual return made up to 08/05/09 (4 pages)
9 March 2009Appointment terminated director ronald sutton-jones (1 page)
9 March 2009Appointment terminated director ronald sutton-jones (1 page)
13 January 2009Partial exemption accounts made up to 31 July 2008 (5 pages)
13 January 2009Partial exemption accounts made up to 31 July 2008 (5 pages)
5 December 2008Director appointed barbara elizabeth spencer (3 pages)
5 December 2008Director appointed stephen julian baker (1 page)
5 December 2008Director appointed barbara elizabeth spencer (3 pages)
5 December 2008Director appointed stephen julian baker (1 page)
1 August 2008Appointment terminated director stephen evans (1 page)
1 August 2008Appointment terminated director stephen evans (1 page)
5 June 2008Annual return made up to 08/05/08 (4 pages)
5 June 2008Director appointed ms annie black (1 page)
5 June 2008Annual return made up to 08/05/08 (4 pages)
5 June 2008Director appointed ms annie black (1 page)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 March 2008Appointment terminated director jeremy green (1 page)
10 March 2008Appointment terminated director jeremy green (1 page)
2 July 2007Annual return made up to 08/05/07 (6 pages)
2 July 2007Annual return made up to 08/05/07 (6 pages)
30 March 2007Partial exemption accounts made up to 31 July 2006 (5 pages)
30 March 2007Partial exemption accounts made up to 31 July 2006 (5 pages)
2 November 2006Annual return made up to 08/05/06 (2 pages)
2 November 2006Annual return made up to 08/05/06 (2 pages)
24 August 2006New secretary appointed (1 page)
24 August 2006New secretary appointed (1 page)
17 August 2006Registered office changed on 17/08/06 from: 29 gladys road london NW6 2PU (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Location of register of members (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Registered office changed on 17/08/06 from: 29 gladys road london NW6 2PU (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Location of register of members (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Secretary resigned (1 page)
17 August 2006Location of debenture register (1 page)
17 August 2006Location of debenture register (1 page)
17 August 2006New director appointed (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (1 page)
17 August 2006Director resigned (1 page)
31 May 2006Partial exemption accounts made up to 31 July 2005 (11 pages)
31 May 2006Partial exemption accounts made up to 31 July 2005 (11 pages)
12 July 2005Partial exemption accounts made up to 31 July 2004 (12 pages)
12 July 2005Partial exemption accounts made up to 31 July 2004 (12 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
26 May 2005Annual return made up to 08/05/05 (7 pages)
26 May 2005Annual return made up to 08/05/05 (7 pages)
7 June 2004Annual return made up to 08/05/04 (8 pages)
7 June 2004Annual return made up to 08/05/04 (8 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
2 June 2004Full accounts made up to 31 July 2003 (11 pages)
2 June 2004Full accounts made up to 31 July 2003 (11 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
4 June 2003Full accounts made up to 31 July 2002 (12 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Annual return made up to 08/05/03 (9 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Annual return made up to 08/05/03 (9 pages)
23 May 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
1 June 2002Full accounts made up to 31 July 2001 (11 pages)
1 June 2002Full accounts made up to 31 July 2001 (11 pages)
31 May 2002Annual return made up to 08/05/02 (7 pages)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Annual return made up to 08/05/02 (7 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
13 June 2001Secretary resigned;director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 08/05/01
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 08/05/01
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 June 2001New secretary appointed;new director appointed (2 pages)
22 May 2001Full accounts made up to 31 July 2000 (12 pages)
22 May 2001Full accounts made up to 31 July 2000 (12 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
2 June 2000Full accounts made up to 31 July 1999 (11 pages)
1 June 2000Annual return made up to 08/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 June 2000Annual return made up to 08/05/00
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 February 2000Director's particulars changed (1 page)
8 February 2000Director's particulars changed (1 page)
23 May 1999Full accounts made up to 31 July 1998 (13 pages)
23 May 1999Full accounts made up to 31 July 1998 (13 pages)
21 May 1999Annual return made up to 08/05/99 (6 pages)
21 May 1999Annual return made up to 08/05/99 (6 pages)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
5 June 1998Annual return made up to 08/05/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Secretary resigned;director resigned (1 page)
5 June 1998Annual return made up to 08/05/98
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
1 June 1998Full accounts made up to 31 July 1997 (11 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
27 May 1997Annual return made up to 08/05/97 (6 pages)
27 May 1997Annual return made up to 08/05/97 (6 pages)
23 May 1997Full accounts made up to 31 July 1996 (7 pages)
23 May 1997Full accounts made up to 31 July 1996 (7 pages)
3 June 1996Annual return made up to 08/05/96 (6 pages)
3 June 1996Full accounts made up to 31 July 1995 (7 pages)
3 June 1996Full accounts made up to 31 July 1995 (7 pages)
3 June 1996Annual return made up to 08/05/96 (6 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995Director resigned (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
26 May 1995Full accounts made up to 31 July 1994 (6 pages)
26 May 1995Full accounts made up to 31 July 1994 (6 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Director resigned (2 pages)
26 May 1995Annual return made up to 08/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 May 1995Annual return made up to 08/05/95
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 March 1967Incorporation (21 pages)
2 March 1967Incorporation (21 pages)