London
EC2Y 9AL
Director Name | Mr Paul Amadi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(50 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Supporter Officer |
Country of Residence | England |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Secretary Name | Ms Mary Mawhinney |
---|---|
Status | Current |
Appointed | 06 September 2019(51 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Miss Annelise Catherine Collis |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Volunteer Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Ms Kirsty Jane Robeson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(52 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Mr Michael Richard Whitlam |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 January 1999) |
Role | Director General - British Red Cross Society |
Country of Residence | United Kingdom |
Correspondence Address | 40 Pepys Close Ickenham Middlesex UB10 8NY |
Director Name | Mr John Frederick Gray |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2008) |
Role | Director Of Charity |
Correspondence Address | 47 Downside Close Old Town Eastbourne East Sussex BN20 8EL |
Director Name | Mr Alexander Duncan Gordon |
---|---|
Date of Birth | May 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 11 May 2005) |
Role | Retired Chartered Accountant |
Correspondence Address | 4a Devonshire Mews North London W1G 7BJ |
Director Name | Ms Donna Marie Foxwell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American + British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2000) |
Role | Certified Public Accountant |
Correspondence Address | 16 Chesterfield Drive Hinchley Wood Esher Surrey KT10 0AH |
Secretary Name | Miss Maralin Giovanna Italia Damaris Belchere |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1996) |
Role | Company Director |
Correspondence Address | 170a Balham High Road London SW12 9BW |
Director Name | John Hooper |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 04 April 2000) |
Role | Director General Of Trade Asso |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 7 Hethersett Close Reigate Surrey RH2 0HQ |
Secretary Name | Michael Paterson Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 September 2007) |
Role | Administrator |
Correspondence Address | 49 Mill Hill Road Acton London W3 8JE |
Director Name | Mrs Margaret Eleanor Bennett |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(29 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 1998) |
Role | Director Of Income Generation |
Country of Residence | England |
Correspondence Address | 14 Larchmoor Park Gerrards Cross Road Stokes Poges Buckinghamshire SL2 4EY |
Director Name | Jeremy Michael Hughes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2002) |
Role | Charity Director |
Correspondence Address | Brownshall Farm Stourton Caundle Sturminster Newton Dorset DT10 2JN |
Director Name | Mrs Judith Mary Rich |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(31 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Constables Gate Winchester Hampshire SO23 8GE |
Director Name | Mr Jonathan David Clague |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 March 2008) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | Port-E-Chee Farmhouse Tromode Road Douglas Isle Of Man IM2 5PD |
Director Name | Christopher John Buckland |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(33 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2007) |
Role | Public Servant |
Correspondence Address | 44 Clarehill Road Moira Craigavon County Armagh BT67 0PD Northern Ireland |
Director Name | Mr David John Causer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hampton Lodge 15 North Road Highgate London N6 4BD |
Director Name | Mr Mark Edward Astarita |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(35 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 November 2017) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Woodlands House Longwood Harlow Essex CM18 7JD |
Director Name | Mrs Susan Penlope Brown |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 May 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Peasgood Cottage 12 Newton Milborne Port Dorset DT9 5BH |
Secretary Name | Julian Paul Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 217 Bakers Field Crayford Road London N7 0LY |
Director Name | Mr Rohan Nayanaka Hewavisenti |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(39 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Sutton Road Sutton Road London N10 1HE |
Director Name | Mrs Debra Jane Stones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2008(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gladsmuir Road London N19 3JY |
Director Name | Mr Anthony Bernard Joseph Potts |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(42 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 January 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1c Oaklea Oaklea Welwyn Hertfordshire AL6 0PT |
Secretary Name | Ms Caroline Ann Leighton |
---|---|
Status | Resigned |
Appointed | 01 November 2011(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Mr Paul Taylor |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2013) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Mr Keith Richard Shipman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(45 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Machrie Drive Machrie Drive Helensburgh Dunbartonshire G84 9EJ Scotland |
Secretary Name | Mrs Frances Louise Brown |
---|---|
Status | Resigned |
Appointed | 04 June 2013(45 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 September 2019) |
Role | Company Director |
Correspondence Address | 33 Marriott Road Marriott Road London E15 4QF |
Director Name | Mrs Sara Louise Dickinson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(47 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 January 2016) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 159 Dynevor Road Stoke Newington London N16 0DA |
Director Name | Mr Philip John Hughes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(47 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 2016) |
Role | Interim Executive Director, Finance Planning And R |
Country of Residence | England |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Ms Rebecca Louise Mauger |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(49 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 July 2018) |
Role | Executive Director Fundraising |
Country of Residence | England |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | Mrs Gill Moffat |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(50 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | 44 Moorfields London EC2Y 9AL |
Director Name | The British Red Cross Society (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1992(24 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 09 October 2000) |
Correspondence Address | 9 Grosvenor Crescent London SW17 7EJ |
Website | redcross.org.uk |
---|---|
Telephone | 01340 759481 |
Telephone region | Craigellachie |
Registered Address | 44 Moorfields London EC2Y 9AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | British Red Cross Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,615,386 |
Gross Profit | £1,172,554 |
Net Worth | £100 |
Cash | £797,323 |
Current Liabilities | £1,006,802 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 September 2024 (5 months from now) |
5 January 2021 | Appointment of Ms Kirsty Robeson as a director on 1 January 2021 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Gill Moffat as a director on 31 December 2020 (1 page) |
13 November 2020 | Appointment of Miss Annelise Catherine Collis as a director on 10 November 2020 (2 pages) |
28 September 2020 | Amended accounts for a small company made up to 31 December 2019 (15 pages) |
28 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
27 July 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
6 September 2019 | Termination of appointment of Frances Louise Brown as a secretary on 6 September 2019 (1 page) |
6 September 2019 | Appointment of Ms Mary Mawhinney as a secretary on 6 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
16 April 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
22 February 2019 | Cessation of Anthony Bernard Joseph Potts as a person with significant control on 24 January 2019 (1 page) |
22 February 2019 | Cessation of Keith Richard Shipman as a person with significant control on 1 January 2019 (1 page) |
24 January 2019 | Termination of appointment of Anthony Bernard Joseph Potts as a director on 24 January 2019 (1 page) |
23 January 2019 | Appointment of Mrs Gill Moffat as a director on 23 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Keith Richard Shipman as a director on 31 December 2018 (1 page) |
28 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 July 2018 | Appointment of Mr Paul Amadi as a director on 24 July 2018 (2 pages) |
25 July 2018 | Notification of Paul Amadi as a person with significant control on 24 July 2018 (2 pages) |
25 July 2018 | Cessation of Rebecca Louise Mauger as a person with significant control on 24 July 2018 (1 page) |
24 July 2018 | Termination of appointment of Rebecca Louise Mauger as a director on 24 July 2018 (1 page) |
15 January 2018 | Notification of Rebecca Mauger as a person with significant control on 1 November 2017 (2 pages) |
15 January 2018 | Appointment of Ms Rebecca Louise Mauger as a director on 1 November 2017 (2 pages) |
10 January 2018 | Cessation of Mark Edward Astarita as a person with significant control on 1 November 2017 (1 page) |
10 January 2018 | Termination of appointment of Mark Edward Astarita as a director on 1 November 2017 (1 page) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
21 August 2017 | Notification of Martin Paul Halliwell as a person with significant control on 1 February 2017 (2 pages) |
21 August 2017 | Cessation of Phil John Hughe as a person with significant control on 21 August 2017 (1 page) |
21 August 2017 | Notification of Martin Paul Halliwell as a person with significant control on 1 February 2017 (2 pages) |
21 August 2017 | Cessation of Phil John Hughes as a person with significant control on 3 November 2016 (1 page) |
21 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
8 February 2017 | Appointment of Mr Martin Paul Halliwell as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Martin Paul Halliwell as a director on 1 February 2017 (2 pages) |
7 December 2016 | Termination of appointment of Philip John Hughes as a director on 2 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Philip John Hughes as a director on 2 November 2016 (1 page) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
19 August 2016 | Confirmation statement made on 19 August 2016 with updates (9 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 March 2016 | Appointment of Mr. Philip John Hughes as a director on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr. Philip John Hughes as a director on 9 March 2016 (2 pages) |
22 January 2016 | Termination of appointment of Sara Louise Dickinson as a director on 8 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Sara Louise Dickinson as a director on 8 January 2016 (1 page) |
15 September 2015 | Director's details changed for Mr Mark Edward Astarita on 20 October 2014 (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Mr Mark Edward Astarita on 20 October 2014 (2 pages) |
28 July 2015 | Appointment of Ms Sara Louise Dickinson as a director on 20 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Rohan Hewavisenti as a director on 10 April 2015 (1 page) |
28 July 2015 | Termination of appointment of Rohan Hewavisenti as a director on 10 April 2015 (1 page) |
28 July 2015 | Appointment of Ms Sara Louise Dickinson as a director on 20 July 2015 (2 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (11 pages) |
27 March 2015 | Termination of appointment of Debra Jane Stones as a director on 31 December 2014 (1 page) |
27 March 2015 | Termination of appointment of Debra Jane Stones as a director on 31 December 2014 (1 page) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
8 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 November 2013 | Section 519 (1 page) |
11 November 2013 | Section 519 (1 page) |
10 October 2013 | Director's details changed for Mr Keith Richard Shipman on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Rohan Hewavisenti on 11 September 2011 (2 pages) |
10 October 2013 | Secretary's details changed for Mrs Frances Louise Brown on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr Anthony Bernard Joseph Potts on 10 October 2013 (2 pages) |
10 October 2013 | Secretary's details changed for Mrs Frances Louise Brown on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Rohan Hewavisenti on 11 September 2011 (2 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Anthony Bernard Joseph Potts on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Mr Keith Richard Shipman on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
14 June 2013 | Full accounts made up to 31 December 2012 (6 pages) |
14 June 2013 | Full accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
4 June 2013 | Termination of appointment of Susan Brown as a director (1 page) |
4 June 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
4 June 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
4 June 2013 | Termination of appointment of Caroline Leighton as a secretary (1 page) |
4 June 2013 | Appointment of Mrs Frances Louise Brown as a secretary (1 page) |
4 June 2013 | Appointment of Mr Keith Richard Shipman as a director (2 pages) |
4 June 2013 | Termination of appointment of Susan Brown as a director (1 page) |
4 June 2013 | Termination of appointment of Caroline Leighton as a secretary (1 page) |
4 June 2013 | Termination of appointment of Paul Taylor as a director (1 page) |
4 June 2013 | Appointment of Mrs Frances Louise Brown as a secretary (1 page) |
4 June 2013 | Appointment of Mr Keith Richard Shipman as a director (2 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Appointment of Mr Paul Taylor as a director (2 pages) |
11 July 2012 | Appointment of Mr Paul Taylor as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 November 2011 | Appointment of Ms Caroline Ann Leighton as a secretary (1 page) |
8 November 2011 | Appointment of Ms Caroline Ann Leighton as a secretary (1 page) |
7 November 2011 | Termination of appointment of Julian Mason as a secretary (1 page) |
7 November 2011 | Termination of appointment of Julian Mason as a secretary (1 page) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Appointment of Mr Anthony Bernard Joseph Potts as a director (2 pages) |
18 January 2011 | Appointment of Mr Anthony Bernard Joseph Potts as a director (2 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Debra Jane Stones on 14 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Susan Penlope Brown on 14 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Director's details changed for Susan Penlope Brown on 14 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Debra Jane Stones on 14 September 2010 (2 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
8 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
3 April 2009 | Return made up to 12/10/08; no change of members (10 pages) |
3 April 2009 | Return made up to 12/10/08; no change of members (10 pages) |
25 March 2009 | Appointment terminated director judith rich (1 page) |
25 March 2009 | Appointment terminated director judith rich (1 page) |
27 October 2008 | Director appointed debra jane stones (2 pages) |
27 October 2008 | Director appointed debra jane stones (2 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 June 2008 | Appointment terminated director john gray (1 page) |
10 June 2008 | Appointment terminated director john gray (1 page) |
30 May 2008 | Return made up to 14/09/07; no change of members (10 pages) |
30 May 2008 | Return made up to 14/09/07; no change of members (10 pages) |
21 May 2008 | Director's change of particulars / john gray / 15/05/2008 (1 page) |
21 May 2008 | Director's change of particulars / john gray / 15/05/2008 (1 page) |
28 March 2008 | Appointment terminated director jonathan clague (1 page) |
28 March 2008 | Director appointed rohan hewavisenti (2 pages) |
28 March 2008 | Appointment terminated director jonathan clague (1 page) |
28 March 2008 | Director appointed rohan hewavisenti (2 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
17 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 May 2007 | Full accounts made up to 31 December 2006 (11 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (9 pages) |
12 October 2006 | Return made up to 14/09/06; full list of members (9 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
12 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 December 2005 | Return made up to 14/09/05; full list of members (9 pages) |
13 December 2005 | Return made up to 14/09/05; full list of members (9 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
15 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 9 grosvenor crescent london SW1X 7EJ (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 9 grosvenor crescent london SW1X 7EJ (1 page) |
7 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
7 October 2004 | Return made up to 14/09/04; full list of members (9 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
10 November 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
18 September 2003 | Return made up to 14/09/03; full list of members (9 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
31 December 2002 | Director resigned (1 page) |
31 December 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members (9 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members
|
8 October 2001 | Return made up to 14/09/01; full list of members
|
2 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
25 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
26 June 2000 | Resolutions
|
26 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
21 June 2000 | Resolutions
|
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 October 1999 | Return made up to 14/09/99; full list of members
|
13 October 1999 | Return made up to 14/09/99; full list of members
|
26 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
13 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
13 October 1998 | Return made up to 14/09/98; no change of members (6 pages) |
28 September 1998 | Director resigned (1 page) |
28 September 1998 | Director resigned (1 page) |
16 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
16 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
28 October 1997 | Return made up to 14/09/97; full list of members
|
28 October 1997 | Return made up to 14/09/97; full list of members
|
12 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
15 October 1996 | Return made up to 14/09/96; no change of members
|
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | New secretary appointed (2 pages) |
15 October 1996 | Return made up to 14/09/96; no change of members
|
25 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
25 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
17 October 1995 | Return made up to 14/09/95; no change of members (8 pages) |
17 October 1995 | Return made up to 14/09/95; no change of members (8 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |