London
N7 8DB
Director Name | Prof Lynn Dobbs |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | London Met, 166 - 220 Holloway Road, London Hollow London N7 8DP |
Director Name | Mr Baron Ataba Nyoki Anyangwe |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(50 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mrs Nicola Marie Le Faou |
---|---|
Status | Current |
Appointed | 21 January 2021(50 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Miss Urmi Dutta-Roy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2021(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Tijs Broeke |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Government Affairs |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Dr Linda Joyce Patterson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired Medical Practitioner |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Ms Valerie Leipheimer |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Dr Usman Awais Khan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Ms Muniya Barua |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Ms Tammika Michelle Chambers |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2023(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Ms Andrea Goddard Stark |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(53 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Prof Petra Wend |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German,British |
Status | Current |
Appointed | 19 April 2023(53 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Damilola Taiwo Olasope |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 26 June 2023(53 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr Munesh Ram Mahtani |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(53 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Prof Isaac Olubunmi Sorinola |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(53 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Director Name | Mr David Philip Mark John Morrall |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(53 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Hilary Anne Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton House Holland Park Avenue London W11 3RL |
Secretary Name | Roger Sidney Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 December 1995) |
Role | Company Director |
Correspondence Address | 7 Tidys Lane Epping Essex CM16 6SP |
Director Name | Daniel Philippe Affat |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 1996) |
Role | President Students Union |
Correspondence Address | 16 Hawke House Ernest Street London E1 4RF |
Secretary Name | Mr Philip Max Weaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Linden Crescent Woodford Green Essex IG8 0DG |
Secretary Name | Jonathan Branwell Hancock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 1999) |
Role | Company Director |
Correspondence Address | 100 Broadmead Road Woodford Green Essex IG8 7EH |
Secretary Name | Miss Jill Grinstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 9 Highgate High Street London N6 5JR |
Secretary Name | Peter Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 October 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Hillworth Court Downs Road Beckenham Kent BR3 6TS |
Secretary Name | Ruth Baber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 95 Queens Road London SW19 8NR |
Secretary Name | John Patrick McParland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(32 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Jewry Street London EC3N 2EY |
Director Name | Mr Yeashir Ahmed |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 02 September 2009(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2011) |
Role | Student Union President |
Country of Residence | United Kingdom |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Jonathan Richard Woodhead |
---|---|
Status | Resigned |
Appointed | 01 February 2011(40 years, 11 months after company formation) |
Appointment Duration | 4 weeks (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sally Christine Neocosmos |
---|---|
Status | Resigned |
Appointed | 01 March 2011(41 years after company formation) |
Appointment Duration | 4 months (resigned 01 July 2011) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Alison Claire Wells |
---|---|
Status | Resigned |
Appointed | 01 July 2011(41 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Elizabeth Page |
---|---|
Status | Resigned |
Appointed | 08 July 2014(44 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 2014) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Peter Douglas Garrod |
---|---|
Status | Resigned |
Appointed | 15 August 2014(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Ms Sharon Page |
---|---|
Status | Resigned |
Appointed | 26 February 2018(47 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2018) |
Role | Company Director |
Correspondence Address | London Metropolitan University 166-220 Holloway Ro London N7 8DB |
Secretary Name | Mr Christopher Ince |
---|---|
Status | Resigned |
Appointed | 30 July 2018(48 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 January 2021) |
Role | Company Director |
Correspondence Address | 119 Herne Hill Road London SE24 0AD |
Director Name | Mr Rohin Aggarwal |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Fairview Avenue Gillingham ME8 0QJ |
Website | londonmet.ac.uk |
---|---|
Telephone | 08435079771 |
Telephone region | Unknown |
Registered Address | London Metropolitan University 166-220 Holloway Road London N7 8DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £111,379,000 |
Net Worth | £79,903,000 |
Cash | £11,790,000 |
Current Liabilities | £20,987,000 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 37 benwell road,islington; t/no 349076. Fully Satisfied |
---|---|
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 33 benwell road,islington; t/no 349074. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 35 benwell rd,islington; t/no 349075. Fully Satisfied |
25 October 1995 | Delivered on: 1 November 1995 Satisfied on: 28 November 1997 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Legal charge Secured details: The total of the sums of £812,423,£95,141,£172,830,£244,606 and any further advances and other sums of money due from the company to the chargee pursuant to the covenant contained in clause 10 of the charge. Particulars: Land and buildings at farrance street,piggott street and pelling street london E14 part t/n 129483 and land and building k/a walburgh house adjoining bigland street in the london borough of tower hamlets and computer equipment from time to time owned by the university. Fully Satisfied |
25 October 1994 | Delivered on: 27 October 1994 Satisfied on: 1 November 1995 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Legal charge Secured details: All present and future indebtedness of the company to the chargee on any account whatsoever including without limitation the sum of £812,423 together with all costs charges and expenses. Particulars: Land & buildings at farrance street pigott street and pelling street london t/no 129483 land & buildings k/a walburgh house adjoining bigland street l/b of tower hamlets. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 43 benwell road london t/no 62060. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 51 benwell road london t/no 446981. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45 benwell road london t/no 375304. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 53-65 benwell road london t/no LN9280. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 benwell road london t/no LN6360. Fully Satisfied |
24 August 2005 | Delivered on: 31 August 2005 Satisfied on: 18 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 49 benwell road london t/no 300241. Fully Satisfied |
22 February 1994 | Delivered on: 1 March 1994 Satisfied on: 27 January 2014 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: £225,000 as referred to in a loan agreement of evendate and all monies due or to become due to the chargee on any account whatsoever. Particulars: Roperty k/a goulston street baths,goulston street london E1. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 1-27 (odd nos) benwell road,islington; t/no ngl 492557. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 47 benwell road,islington; t/no 6360. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 53-65 (odd nos) benwell road,islington; t/no 9280. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 28 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 49 benwell road,islington; t/no 300241. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 45 benwell road,islington; t/no 375304. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 51 benwell road,islington; t/no 446981. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 43 benwell road,islington; t/no 62060. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 41 benwell road,islington; t/no 376757. Fully Satisfied |
13 January 1994 | Delivered on: 9 August 2002 Satisfied on: 27 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 39 benwell road,islington; t/no 66469. Fully Satisfied |
29 September 1993 | Delivered on: 7 October 1993 Satisfied on: 16 August 2011 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement for a loan facility in the maximum principal amount of £6,732,000 together with all interest & costs incurred in connection therewith. Particulars: F/H property k/a 41/71 commercial road, london t/no. EGL248588 and f/h property k/a 100 minories (formerly k/a the school of navigation), london t/no. NGL702224. Fully Satisfied |
1 August 2002 | Delivered on: 1 August 2002 Persons entitled: Tower Hill Property Investments (7) Limited Classification: Deed of novation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 263-275 holloway road and 2-16 eden grove london N7 t/no LN16152. Outstanding |
29 September 1995 | Delivered on: 1 August 2002 Persons entitled: Tower Hill Investments (7) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 263-275 holloway road and 2-16 eden grove london N7 t/no LN16152. Outstanding |
13 August 2015 | Delivered on: 17 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 January 1994 | Delivered on: 17 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property k/a or being 279-289 (odd numbers) holloway road t/no LN144235. Outstanding |
1 August 2002 | Delivered on: 9 August 2002 Persons entitled: Barclays Bank PLC Classification: Novation of facility letters and security Secured details: All monies due or to become due from the original borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 37, 35 and 33 benwell road l/b of islington t/nos: 349076 349075 349074. see the mortgage charge document for full details. Outstanding |
13 January 1994 | Delivered on: 9 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at site of the polytechnic of north london holloway road; t/no 694622. Outstanding |
13 January 1994 | Delivered on: 9 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land at site of the polytechnic of north london holloway road; t/no 694172. Outstanding |
13 January 1994 | Delivered on: 9 August 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as land and buildings on the north east side of rollit street,islington; t/no 44516. Outstanding |
3 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 December 2023 | Full accounts made up to 31 July 2023 (43 pages) |
23 November 2023 | Appointment of Mr David Philip Mark John Morrall as a director on 23 November 2023 (2 pages) |
6 October 2023 | Appointment of Professor Isaac Olubunmi Sorinola as a director on 5 October 2023 (2 pages) |
1 September 2023 | Termination of appointment of Rishi Trikha as a director on 31 August 2023 (1 page) |
1 August 2023 | Termination of appointment of Shefaly Maya Yogendra as a director on 31 July 2023 (1 page) |
1 August 2023 | Termination of appointment of Margaret Ann Farragher as a director on 31 July 2023 (1 page) |
1 August 2023 | Termination of appointment of Rohin Aggarwal as a director on 31 July 2023 (1 page) |
1 August 2023 | Termination of appointment of Renarta Kelly Guy as a director on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Mr Munesh Ram Mahtani as a director on 1 August 2023 (2 pages) |
29 June 2023 | Appointment of Mr Damilola Taiwo Olasope as a director on 26 June 2023 (2 pages) |
7 June 2023 | Termination of appointment of Denise Ruth Morrison as a director on 25 May 2023 (1 page) |
20 April 2023 | Appointment of Ms Andrea Goddard Stark as a director on 19 April 2023 (2 pages) |
20 April 2023 | Appointment of Professor Petra Wend as a director on 19 April 2023 (2 pages) |
6 April 2023 | Memorandum and Articles of Association (17 pages) |
6 April 2023 | Resolutions
|
27 March 2023 | Termination of appointment of Patricia Anne Trow Croasdell as a director on 23 March 2023 (1 page) |
13 February 2023 | Resolutions
|
13 February 2023 | Memorandum and Articles of Association (17 pages) |
16 January 2023 | Appointment of Ms Tammika Michelle Chambers as a director on 16 January 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 July 2022 (86 pages) |
25 November 2022 | Termination of appointment of Anders Krohn as a director on 25 November 2022 (1 page) |
19 August 2022 | Satisfaction of charge 009744380030 in full (1 page) |
19 August 2022 | Satisfaction of charge 19 in full (1 page) |
19 August 2022 | Satisfaction of charge 21 in full (1 page) |
19 August 2022 | Satisfaction of charge 20 in full (1 page) |
19 August 2022 | Satisfaction of charge 23 in full (1 page) |
19 August 2022 | Satisfaction of charge 22 in full (1 page) |
5 August 2022 | Director's details changed for Ms Muniya Baura on 1 August 2022 (2 pages) |
1 August 2022 | Appointment of Dr Usman Awais Khan as a director on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Harini Iyengar as a director on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Ms Muniya Baura as a director on 1 August 2022 (2 pages) |
1 August 2022 | Appointment of Dr Linda Joyce Patterson as a director on 1 August 2022 (2 pages) |
1 August 2022 | Termination of appointment of Rolande Jane Anderson as a director on 31 July 2022 (1 page) |
1 August 2022 | Termination of appointment of Timothy James Cochrane as a director on 31 July 2022 (1 page) |
1 August 2022 | Appointment of Ms Valerie Leipheimer as a director on 1 August 2022 (2 pages) |
8 July 2022 | Appointment of Mrs Denise Ruth Morrison as a director on 8 July 2022 (2 pages) |
1 July 2022 | Termination of appointment of Yasmeen Anais Bashir as a director on 30 June 2022 (1 page) |
1 July 2022 | Appointment of Mr Tijs Broeke as a director on 1 July 2022 (2 pages) |
22 June 2022 | Termination of appointment of Frances Angela Trought as a director on 21 June 2022 (1 page) |
22 June 2022 | Director's details changed for Ms Margaret Ann Farragher on 22 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Baron Ataba Nyoki Anyangwe on 6 June 2022 (2 pages) |
1 June 2022 | Termination of appointment of Mark Russell Anderson as a director on 27 May 2022 (1 page) |
31 May 2022 | Director's details changed for Ms Rolande Jane Anderson on 23 March 2015 (2 pages) |
31 May 2022 | Director's details changed for Ms Patricia Anne Trow Croasdell on 31 May 2022 (2 pages) |
30 May 2022 | Director's details changed for Mr Anders Krohn on 30 May 2022 (2 pages) |
26 April 2022 | Termination of appointment of Lena Samuels as a director on 13 April 2022 (1 page) |
19 April 2022 | Director's details changed for Ms Frances Angela Trought on 15 April 2022 (2 pages) |
28 March 2022 | Resolutions
|
28 March 2022 | Memorandum and Articles of Association (22 pages) |
27 January 2022 | Full accounts made up to 31 July 2021 (82 pages) |
24 January 2022 | Appointment of Ms Lena Samuels as a director on 20 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 August 2021 | Termination of appointment of Catherine Emily Mccabe as a director on 31 July 2021 (1 page) |
12 July 2021 | Appointment of Miss Yasmeen Anais Bashir as a director on 5 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Chrystalle Anne Margallo as a director on 2 July 2021 (1 page) |
30 June 2021 | Appointment of Mr Rishi Trikha as a director on 24 June 2021 (2 pages) |
7 May 2021 | Appointment of Ms Urmi Dutta-Roy as a director on 6 May 2021 (2 pages) |
4 May 2021 | Termination of appointment of Cecile Monique Tschirhart as a director on 30 April 2021 (1 page) |
14 April 2021 | Full accounts made up to 31 July 2020 (44 pages) |
22 January 2021 | Appointment of Mrs Nicola Marie Le Faou as a secretary on 21 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Christopher Ince as a secretary on 21 January 2021 (1 page) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 January 2021 | Termination of appointment of Michael Murphy as a director on 31 December 2020 (1 page) |
3 August 2020 | Appointment of Miss Chrystalle Anne Margallo as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mrs Frances Angela Trought as a director on 1 August 2020 (2 pages) |
3 August 2020 | Appointment of Mr Rohin Aggarwal as a director on 1 August 2020 (2 pages) |
3 August 2020 | Termination of appointment of Mohamediini Muse as a director on 31 July 2020 (1 page) |
17 April 2020 | Resolutions
|
31 March 2020 | Appointment of Mr Baron Ataba Nyoki Anyangwe as a director on 19 March 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 July 2019 (67 pages) |
30 January 2019 | Appointment of Mr Anders Krohn as a director on 24 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 July 2018 (58 pages) |
30 November 2018 | Appointment of Mr Mohamediini Muse as a director on 29 November 2018 (2 pages) |
10 October 2018 | Termination of appointment of John James Raftery as a director on 5 October 2018 (1 page) |
10 October 2018 | Appointment of Professor Lynn Dobbs as a director on 8 October 2018 (2 pages) |
10 October 2018 | Appointment of Ms Rosemary Ann Benson as a director on 4 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Mark Boansi as a director on 3 October 2018 (1 page) |
17 August 2018 | Appointment of Ms Patricia Anne Trow Croasdell as a director on 1 August 2018 (2 pages) |
7 August 2018 | Appointment of Mr Christopher Ince as a secretary on 30 July 2018 (2 pages) |
6 August 2018 | Appointment of Ms Catherine Emily Mccabe as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Ms Margaret Ann Farragher as a director on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Sharon Page as a secretary on 30 July 2018 (1 page) |
1 August 2018 | Appointment of Mr Mark Boansi as a director on 1 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Anthony Charles Millns as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Dianne Marie Willcocks as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Tunde Toki as a director on 1 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Elizabeth Ann Minogue as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Adrian Daryl Robert Kamellard as a director on 31 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Alexander George Harvey Tarry as a director on 5 July 2018 (1 page) |
23 March 2018 | Appointment of Mr Timothy James Cochrane as a director on 22 March 2018 (2 pages) |
23 March 2018 | Termination of appointment of Fionnuala Clare Duggan as a director on 22 March 2018 (1 page) |
27 February 2018 | Termination of appointment of Peter Douglas Garrod as a secretary on 23 February 2018 (1 page) |
27 February 2018 | Appointment of Ms Sharon Page as a secretary on 26 February 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Appointment of Dr Shefaly Maya Yogendra as a director on 1 August 2017 (2 pages) |
3 January 2018 | Director's details changed for Ms Rolande Jane Anderson on 3 January 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (64 pages) |
18 December 2017 | Full accounts made up to 31 July 2017 (64 pages) |
1 August 2017 | Termination of appointment of Robert David Hull as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Robert David Hull as a director on 31 July 2017 (1 page) |
3 July 2017 | Termination of appointment of Florence Udodirim Onwumere as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Tunde Toki as a director on 1 July 2017 (2 pages) |
3 July 2017 | Termination of appointment of Florence Udodirim Onwumere as a director on 1 July 2017 (1 page) |
3 July 2017 | Appointment of Mr Tunde Toki as a director on 1 July 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Renarta Kelly Guy as a director on 11 May 2017 (2 pages) |
19 June 2017 | Appointment of Mrs Renarta Kelly Guy as a director on 11 May 2017 (2 pages) |
2 March 2017 | Appointment of Ms Fionnuala Clare Duggan as a director on 26 January 2017 (2 pages) |
2 March 2017 | Appointment of Ms Fionnuala Clare Duggan as a director on 26 January 2017 (2 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
16 December 2016 | Group of companies' accounts made up to 31 July 2016 (59 pages) |
16 December 2016 | Group of companies' accounts made up to 31 July 2016 (59 pages) |
1 December 2016 | Appointment of Ms Cecile Monique Tschirhart as a director on 29 November 2016 (2 pages) |
1 December 2016 | Appointment of Ms Cecile Monique Tschirhart as a director on 29 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Shaun Peter Williams as a director on 6 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Shaun Peter Williams as a director on 6 November 2016 (1 page) |
18 October 2016 | Appointment of Ms Harini Iyengar as a director on 1 August 2016 (2 pages) |
18 October 2016 | Appointment of Ms Harini Iyengar as a director on 1 August 2016 (2 pages) |
17 October 2016 | Appointment of Mr Alexander George Harvey Tarry as a director on 6 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Alexander George Harvey Tarry as a director on 6 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Catherine Molly Sullivan as a director on 31 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Kathryn Ann Castle as a director on 31 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Kathryn Ann Castle as a director on 31 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Catherine Molly Sullivan as a director on 31 July 2016 (1 page) |
13 October 2016 | Termination of appointment of Pauline Curtis as a director on 12 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Pauline Curtis as a director on 12 October 2016 (1 page) |
10 October 2016 | Appointment of Mr Mark Russell Anderson as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Mark Russell Anderson as a director on 7 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Clive William Jones as a director on 7 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Clive William Jones as a director on 7 October 2016 (1 page) |
21 August 2016 | Appointment of Mr Shaun Peter Williams as a director on 1 August 2016 (2 pages) |
21 August 2016 | Appointment of Mr Shaun Peter Williams as a director on 1 August 2016 (2 pages) |
5 July 2016 | Appointment of Miss Florence Onwumere as a director on 1 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Obinna Opara as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Obinna Opara as a director on 30 June 2016 (1 page) |
5 July 2016 | Appointment of Miss Florence Onwumere as a director on 1 July 2016 (2 pages) |
25 February 2016 | Termination of appointment of Emir Khan Feisal as a director on 5 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Emir Khan Feisal as a director on 5 February 2016 (1 page) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (9 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (9 pages) |
12 December 2015 | Group of companies' accounts made up to 31 July 2015 (54 pages) |
12 December 2015 | Group of companies' accounts made up to 31 July 2015 (54 pages) |
17 August 2015 | Registration of charge 009744380030, created on 13 August 2015 (6 pages) |
17 August 2015 | Registration of charge 009744380030, created on 13 August 2015 (6 pages) |
4 August 2015 | Appointment of Mr Adrian Kamellard as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Ms Rolande Jane Anderson as a director on 23 March 2015 (2 pages) |
4 August 2015 | Appointment of Ms Rolande Jane Anderson as a director on 23 March 2015 (2 pages) |
4 August 2015 | Appointment of Mr Adrian Kamellard as a director on 1 August 2015 (2 pages) |
4 August 2015 | Appointment of Mr Adrian Kamellard as a director on 1 August 2015 (2 pages) |
3 August 2015 | Termination of appointment of Maureen Laurie as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Daleep Satyanand Mukarji as a director on 31 July 2015 (1 page) |
3 August 2015 | Appointment of Mrs Pauline Curtis as a director on 23 March 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Pauline Curtis as a director on 23 March 2015 (2 pages) |
3 August 2015 | Termination of appointment of Maureen Laurie as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Daleep Satyanand Mukarji as a director on 31 July 2015 (1 page) |
24 April 2015 | Group of companies' accounts made up to 31 July 2014 (55 pages) |
24 April 2015 | Group of companies' accounts made up to 31 July 2014 (55 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
8 January 2015 | Director's details changed for Dr Robert David Hull on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 31 December 2014 no member list (8 pages) |
8 January 2015 | Director's details changed for Dr Robert David Hull on 8 January 2015 (2 pages) |
8 January 2015 | Director's details changed for Dr Robert David Hull on 8 January 2015 (2 pages) |
19 December 2014 | Termination of appointment of Katherine Spencer Farr as a director on 3 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Katherine Spencer Farr as a director on 3 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Hunter Robson as a director on 30 September 2014 (1 page) |
19 December 2014 | Termination of appointment of Katherine Spencer Farr as a director on 3 November 2014 (1 page) |
19 December 2014 | Termination of appointment of Mark Hunter Robson as a director on 30 September 2014 (1 page) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Sharon Elizabeth Page as a secretary on 14 August 2014 (1 page) |
19 August 2014 | Appointment of Mr Peter Douglas Garrod as a secretary on 15 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Malcolm George William Gillies as a director on 31 July 2014 (1 page) |
15 August 2014 | Appointment of Professor John James Raftery as a director on 1 August 2014 (2 pages) |
24 July 2014 | Termination of appointment of Utitofon Jason Monday Jackson as a director on 30 June 2014 (1 page) |
24 July 2014 | Termination of appointment of Utitofon Jason Monday Jackson as a director on 30 June 2014 (1 page) |
24 July 2014 | Appointment of Mr Obinna Opara as a director on 21 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Obinna Opara as a director on 21 July 2014 (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
9 July 2014 | Appointment of Ms Sharon Elizabeth Page as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
8 July 2014 | Termination of appointment of Alison Wells as a secretary (1 page) |
21 March 2014 | Appointment of Mr Michael Murphy as a director (2 pages) |
21 March 2014 | Appointment of Mr Michael Murphy as a director (2 pages) |
13 February 2014 | Group of companies' accounts made up to 31 July 2013 (54 pages) |
13 February 2014 | Group of companies' accounts made up to 31 July 2013 (54 pages) |
28 January 2014 | Satisfaction of charge 8 in full (1 page) |
28 January 2014 | Satisfaction of charge 18 in full (1 page) |
28 January 2014 | Satisfaction of charge 8 in full (1 page) |
28 January 2014 | Satisfaction of charge 17 in full (1 page) |
28 January 2014 | Satisfaction of charge 15 in full (1 page) |
28 January 2014 | Satisfaction of charge 18 in full (1 page) |
28 January 2014 | Satisfaction of charge 15 in full (1 page) |
28 January 2014 | Satisfaction of charge 17 in full (1 page) |
28 January 2014 | Satisfaction of charge 16 in full (1 page) |
28 January 2014 | Satisfaction of charge 16 in full (1 page) |
27 January 2014 | Satisfaction of charge 7 in full (1 page) |
27 January 2014 | Satisfaction of charge 14 in full (1 page) |
27 January 2014 | Satisfaction of charge 7 in full (1 page) |
27 January 2014 | Satisfaction of charge 12 in full (1 page) |
27 January 2014 | Satisfaction of charge 11 in full (1 page) |
27 January 2014 | Satisfaction of charge 9 in full (1 page) |
27 January 2014 | Satisfaction of charge 9 in full (1 page) |
27 January 2014 | Satisfaction of charge 13 in full (1 page) |
27 January 2014 | Satisfaction of charge 2 in full (1 page) |
27 January 2014 | Satisfaction of charge 14 in full (1 page) |
27 January 2014 | Satisfaction of charge 10 in full (1 page) |
27 January 2014 | Satisfaction of charge 2 in full (1 page) |
27 January 2014 | Satisfaction of charge 11 in full (1 page) |
27 January 2014 | Satisfaction of charge 10 in full (1 page) |
27 January 2014 | Satisfaction of charge 13 in full (1 page) |
27 January 2014 | Satisfaction of charge 12 in full (1 page) |
18 January 2014 | Satisfaction of charge 28 in full (4 pages) |
18 January 2014 | Satisfaction of charge 24 in full (4 pages) |
18 January 2014 | Satisfaction of charge 28 in full (4 pages) |
18 January 2014 | Part of the property or undertaking has been released from charge 22 (6 pages) |
18 January 2014 | Satisfaction of charge 27 in full (4 pages) |
18 January 2014 | Satisfaction of charge 26 in full (4 pages) |
18 January 2014 | Satisfaction of charge 24 in full (4 pages) |
18 January 2014 | Part of the property or undertaking has been released from charge 22 (6 pages) |
18 January 2014 | Satisfaction of charge 25 in full (4 pages) |
18 January 2014 | Satisfaction of charge 29 in full (4 pages) |
18 January 2014 | Satisfaction of charge 29 in full (4 pages) |
18 January 2014 | Satisfaction of charge 26 in full (4 pages) |
18 January 2014 | Satisfaction of charge 25 in full (4 pages) |
18 January 2014 | Satisfaction of charge 27 in full (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (10 pages) |
6 January 2014 | Annual return made up to 31 December 2013 no member list (10 pages) |
25 November 2013 | Director's details changed for Mr Emir Khan Feisal on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Emir Khan Feisal on 25 November 2013 (2 pages) |
2 October 2013 | Appointment of Ms Catherine Molly Sullivan as a director (2 pages) |
2 October 2013 | Appointment of Ms Catherine Molly Sullivan as a director (2 pages) |
8 July 2013 | Termination of appointment of Adnan Pavel as a director (1 page) |
8 July 2013 | Appointment of Mr Utitofon Jason Monday Jackson as a director (2 pages) |
8 July 2013 | Appointment of Mr Utitofon Jason Monday Jackson as a director (2 pages) |
8 July 2013 | Termination of appointment of Adnan Pavel as a director (1 page) |
10 April 2013 | Group of companies' accounts made up to 31 July 2012 (54 pages) |
10 April 2013 | Group of companies' accounts made up to 31 July 2012 (54 pages) |
15 March 2013 | Termination of appointment of Jawad Botmeh as a director (1 page) |
15 March 2013 | Termination of appointment of Jawad Botmeh as a director (1 page) |
29 January 2013 | Appointment of Mr Jawad Mahmoud Ahmed Botmeh as a director (2 pages) |
29 January 2013 | Appointment of Mr Jawad Mahmoud Ahmed Botmeh as a director (2 pages) |
15 January 2013 | Termination of appointment of Ian Jennings as a director (1 page) |
15 January 2013 | Termination of appointment of Ian Jennings as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (10 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (10 pages) |
21 November 2012 | Termination of appointment of Syed Ali as a director (1 page) |
21 November 2012 | Termination of appointment of Syed Ali as a director (1 page) |
20 November 2012 | Appointment of Mr Adnan Pavel as a director (2 pages) |
20 November 2012 | Appointment of Mr Adnan Pavel as a director (2 pages) |
13 November 2012 | Appointment of Mr Syed Muhammad Ali as a director (2 pages) |
13 November 2012 | Termination of appointment of Ayoola Onifade as a director (1 page) |
13 November 2012 | Termination of appointment of Ayoola Onifade as a director (1 page) |
13 November 2012 | Appointment of Mr Syed Muhammad Ali as a director (2 pages) |
31 October 2012 | Appointment of Mr Ian Jennings as a director (2 pages) |
31 October 2012 | Appointment of Mr Ian Jennings as a director (2 pages) |
30 October 2012 | Termination of appointment of Syed Ali as a director (1 page) |
30 October 2012 | Appointment of Mr Ayoola Olanrewaju Onifade as a director (2 pages) |
30 October 2012 | Appointment of Mr Ayoola Olanrewaju Onifade as a director (2 pages) |
30 October 2012 | Termination of appointment of Syed Ali as a director (1 page) |
24 October 2012 | Termination of appointment of Kay Dudman as a director (1 page) |
24 October 2012 | Termination of appointment of Kay Dudman as a director (1 page) |
3 April 2012 | Group of companies' accounts made up to 31 July 2011 (53 pages) |
3 April 2012 | Group of companies' accounts made up to 31 July 2011 (53 pages) |
23 March 2012 | Termination of appointment of Laura Carstensen as a director (1 page) |
23 March 2012 | Termination of appointment of Laura Carstensen as a director (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
17 November 2011 | Appointment of Mr Syed Muhammad Ali as a director (2 pages) |
17 November 2011 | Appointment of Mr Syed Muhammad Ali as a director (2 pages) |
17 November 2011 | Termination of appointment of Claire Locke as a director (1 page) |
17 November 2011 | Termination of appointment of Claire Locke as a director (1 page) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 July 2011 | Termination of appointment of Yeashir Ahmed as a director (1 page) |
19 July 2011 | Termination of appointment of Yeashir Ahmed as a director (1 page) |
14 July 2011 | Appointment of Ms Claire Wendy Locke as a director (2 pages) |
14 July 2011 | Appointment of Ms Claire Wendy Locke as a director (2 pages) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
5 July 2011 | Termination of appointment of Sally Neocosmos as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
4 July 2011 | Appointment of Ms Alison Claire Wells as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Termination of appointment of Jonathan Woodhead as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
1 March 2011 | Appointment of Ms Sally Christine Neocosmos as a secretary (1 page) |
3 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
3 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
3 February 2011 | Termination of appointment of John Mcparland as a secretary (1 page) |
3 February 2011 | Appointment of Mr Jonathan Richard Woodhead as a secretary (1 page) |
31 January 2011 | Group of companies' accounts made up to 31 July 2010 (54 pages) |
31 January 2011 | Group of companies' accounts made up to 31 July 2010 (54 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (10 pages) |
1 December 2010 | Registered office address changed from 31 Jewry Street London EC3N 2EY on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from 31 Jewry Street London EC3N 2EY on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from , 31 Jewry Street, London, EC3N 2EY on 1 December 2010 (1 page) |
16 November 2010 | Appointment of Dr Kathryn Ann Castle as a director (2 pages) |
16 November 2010 | Appointment of Dr Kathryn Ann Castle as a director (2 pages) |
12 October 2010 | Termination of appointment of Robert Morgan as a director (1 page) |
12 October 2010 | Termination of appointment of Robert Morgan as a director (1 page) |
8 September 2010 | Appointment of Mrs Maureen Laurie as a director (2 pages) |
8 September 2010 | Appointment of Mrs Maureen Laurie as a director (2 pages) |
23 August 2010 | Appointment of Mrs Katherine Spencer Farr as a director (2 pages) |
23 August 2010 | Appointment of Mrs Katherine Spencer Farr as a director (2 pages) |
19 August 2010 | Appointment of Ms Elizabeth Ann Minogue as a director (2 pages) |
19 August 2010 | Appointment of Ms Elizabeth Ann Minogue as a director (2 pages) |
12 August 2010 | Termination of appointment of Rajesh Patel as a director (1 page) |
12 August 2010 | Termination of appointment of Philip Bignell as a director (1 page) |
12 August 2010 | Appointment of Ms Laura Martine Carstensen as a director (2 pages) |
12 August 2010 | Appointment of Professor Dianne Marie Willcocks as a director (2 pages) |
12 August 2010 | Termination of appointment of Zenobia Nadirshaw as a director (1 page) |
12 August 2010 | Appointment of Ms Laura Martine Carstensen as a director (2 pages) |
12 August 2010 | Termination of appointment of Jeremy Mayhew as a director (1 page) |
12 August 2010 | Termination of appointment of Philip Bignell as a director (1 page) |
12 August 2010 | Termination of appointment of Michael Snyder as a director (1 page) |
12 August 2010 | Termination of appointment of Rajesh Patel as a director (1 page) |
12 August 2010 | Termination of appointment of Zenobia Nadirshaw as a director (1 page) |
12 August 2010 | Termination of appointment of Michael Snyder as a director (1 page) |
12 August 2010 | Appointment of Professor Dianne Marie Willcocks as a director (2 pages) |
12 August 2010 | Termination of appointment of Jeremy Mayhew as a director (1 page) |
22 June 2010 | Resolutions
|
22 June 2010 | Resolutions
|
12 April 2010 | Termination of appointment of Daleep Mukarji as a director (1 page) |
12 April 2010 | Appointment of Mr Mark Hunter Robson as a director (2 pages) |
12 April 2010 | Appointment of Mr Mark Hunter Robson as a director (2 pages) |
12 April 2010 | Termination of appointment of Daleep Mukarji as a director (1 page) |
9 April 2010 | Appointment of Dr Daleep Satanand Mukarji as a director (2 pages) |
9 April 2010 | Appointment of Mr Emir Khan Feisal as a director (2 pages) |
9 April 2010 | Appointment of Dr Daleep Satanand Mukarji as a director (2 pages) |
9 April 2010 | Appointment of Dr Daleep Satanand Mukarji as a director (2 pages) |
9 April 2010 | Appointment of Mr Emir Khan Feisal as a director (2 pages) |
9 April 2010 | Appointment of Dr Daleep Satanand Mukarji as a director (2 pages) |
8 April 2010 | Termination of appointment of Sarah Tyacke as a director (1 page) |
8 April 2010 | Appointment of Professor Zenobia Nadirshaw as a director (2 pages) |
8 April 2010 | Appointment of Professor Zenobia Nadirshaw as a director (2 pages) |
8 April 2010 | Termination of appointment of Sarah Tyacke as a director (1 page) |
7 April 2010 | Termination of appointment of Peter Anwyl as a director (1 page) |
7 April 2010 | Appointment of Mr Clive William Jones as a director (2 pages) |
7 April 2010 | Termination of appointment of Stephan John as a director (1 page) |
7 April 2010 | Termination of appointment of Zenobia Nadirshaw as a director (1 page) |
7 April 2010 | Termination of appointment of Peter Anwyl as a director (1 page) |
7 April 2010 | Appointment of Mr Clive William Jones as a director (2 pages) |
7 April 2010 | Termination of appointment of Abdul Rahim as a director (1 page) |
7 April 2010 | Termination of appointment of Zenobia Nadirshaw as a director (1 page) |
7 April 2010 | Termination of appointment of Abdul Rahim as a director (1 page) |
7 April 2010 | Termination of appointment of Stephan John as a director (1 page) |
31 March 2010 | Group of companies' accounts made up to 31 July 2009 (53 pages) |
31 March 2010 | Group of companies' accounts made up to 31 July 2009 (53 pages) |
24 February 2010 | Appointment of Dr Robert David Hull as a director (2 pages) |
24 February 2010 | Appointment of Dr Robert David Hull as a director (2 pages) |
1 February 2010 | Termination of appointment of Graham Castle as a director (1 page) |
1 February 2010 | Termination of appointment of Graham Castle as a director (1 page) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
25 January 2010 | Appointment of Professor Malcolm George William Gillies as a director (2 pages) |
21 January 2010 | Termination of appointment of Alfred Morris as a director (1 page) |
21 January 2010 | Termination of appointment of Alfred Morris as a director (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (10 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (10 pages) |
2 December 2009 | Appointment of Mr Philip Alwyn Bignell as a director (2 pages) |
2 December 2009 | Appointment of Mr Philip Alwyn Bignell as a director (2 pages) |
7 November 2009 | Appointment of Dr Kay Elizabeth Dudman as a director (2 pages) |
7 November 2009 | Appointment of Dr Kay Elizabeth Dudman as a director (2 pages) |
23 October 2009 | Termination of appointment of Finlay Scott as a director (1 page) |
23 October 2009 | Termination of appointment of Finlay Scott as a director (1 page) |
14 October 2009 | Director's details changed for Mr Yeashir Ahmed on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Yeashir Ahmed on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Yeashir Ahmed on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Anthony Charles Millns on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Anthony Charles Millns on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Anthony Charles Millns on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Zenobia Nadirshaw on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeremy Paul Mayhew on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert John Morgan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Sarah Jacqueline Tyacke on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sir Michael John Snyder on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeremy Paul Mayhew on 1 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Katia Kramer as a director (1 page) |
7 October 2009 | Director's details changed for Mr Stephan John on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Jeremy Paul Mayhew on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephan John on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graham Christopher Castle on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alfred Cosier Morris on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephan John on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sir Michael John Snyder on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephan John on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Sarah Jacqueline Tyacke on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mrs Sarah Jacqueline Tyacke on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephan John on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graham Christopher Castle on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Zenobia Nadirshaw on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Stephan John on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Sir Michael John Snyder on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Zenobia Nadirshaw on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert John Morgan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Graham Christopher Castle on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alfred Cosier Morris on 1 October 2009 (2 pages) |
7 October 2009 | Termination of appointment of Katia Kramer as a director (1 page) |
7 October 2009 | Director's details changed for Mr Rajesh Patel on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert John Morgan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Alfred Cosier Morris on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
6 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Finlay Mcmillan Scott on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter Anwyl on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter Anwyl on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Peter Anwyl on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Abdul Rahim on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Abdul Rahim on 1 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for John Patrick Mcparland on 1 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr Abdul Rahim on 1 October 2009 (2 pages) |
5 October 2009 | Appointment of Mr Anthony Charles Millns as a director (2 pages) |
5 October 2009 | Appointment of Mr Anthony Charles Millns as a director (2 pages) |
28 September 2009 | Appointment terminated director robert aylett (1 page) |
28 September 2009 | Appointment terminated director robert aylett (1 page) |
17 September 2009 | Director appointed mr alfred morris (2 pages) |
17 September 2009 | Director appointed mr alfred morris (2 pages) |
2 September 2009 | Director appointed mr yeashir ahmed (1 page) |
2 September 2009 | Director appointed mr yeashir ahmed (1 page) |
25 June 2009 | Group of companies' accounts made up to 31 July 2008 (50 pages) |
25 June 2009 | Group of companies' accounts made up to 31 July 2008 (50 pages) |
25 March 2009 | Director appointed dr robert paul tyler aylett (1 page) |
25 March 2009 | Director appointed dr robert paul tyler aylett (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
17 March 2009 | Appointment terminated director brian roper (1 page) |
6 January 2009 | Director's change of particulars / stephan john / 06/01/2009 (2 pages) |
6 January 2009 | Annual return made up to 31/12/08 (6 pages) |
6 January 2009 | Annual return made up to 31/12/08 (6 pages) |
6 January 2009 | Director's change of particulars / stephan john / 06/01/2009 (2 pages) |
29 September 2008 | Appointment terminated director john haworth (1 page) |
29 September 2008 | Appointment terminated director john haworth (1 page) |
10 September 2008 | Director appointed katia kramer (2 pages) |
10 September 2008 | Director appointed katia kramer (2 pages) |
30 July 2008 | Appointment terminated director abu shohid (1 page) |
30 July 2008 | Appointment terminated director abu shohid (1 page) |
18 July 2008 | Group of companies' accounts made up to 31 July 2007 (49 pages) |
18 July 2008 | Group of companies' accounts made up to 31 July 2007 (49 pages) |
1 May 2008 | Appointment terminated director john gabriel (1 page) |
1 May 2008 | Appointment terminated director john gabriel (1 page) |
25 March 2008 | Appointment terminated director jonathan alsbury (1 page) |
25 March 2008 | Appointment terminated director jonathan alsbury (1 page) |
22 January 2008 | Annual return made up to 31/12/07 (4 pages) |
22 January 2008 | Annual return made up to 31/12/07 (4 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | New director appointed (2 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
23 January 2007 | Group of companies' accounts made up to 31 July 2006 (45 pages) |
23 January 2007 | Group of companies' accounts made up to 31 July 2006 (45 pages) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Annual return made up to 31/12/06 (5 pages) |
16 January 2007 | Annual return made up to 31/12/06 (5 pages) |
16 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
19 December 2006 | Memorandum and Articles of Association (9 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Memorandum and Articles of Association (9 pages) |
19 December 2006 | Resolutions
|
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
18 January 2006 | Group of companies' accounts made up to 31 July 2005 (44 pages) |
18 January 2006 | Group of companies' accounts made up to 31 July 2005 (44 pages) |
5 January 2006 | Annual return made up to 31/12/05 (6 pages) |
5 January 2006 | Annual return made up to 31/12/05 (6 pages) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (4 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (4 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
31 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
19 January 2005 | Group of companies' accounts made up to 31 July 2004 (42 pages) |
19 January 2005 | Group of companies' accounts made up to 31 July 2004 (42 pages) |
12 January 2005 | Annual return made up to 31/12/04 (5 pages) |
12 January 2005 | Annual return made up to 31/12/04 (5 pages) |
17 December 2004 | Director resigned (1 page) |
17 December 2004 | Director resigned (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
10 December 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
10 February 2004 | Annual return made up to 31/12/03
|
10 February 2004 | Annual return made up to 31/12/03
|
29 January 2004 | Accounts made up to 31 July 2003 (44 pages) |
29 January 2004 | Accounts made up to 31 July 2003 (44 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
13 May 2003 | Group of companies' accounts made up to 31 July 2002 (39 pages) |
13 May 2003 | Group of companies' accounts made up to 31 July 2002 (39 pages) |
7 May 2003 | New director appointed (2 pages) |
7 May 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Annual return made up to 31/12/02
|
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
22 January 2003 | Annual return made up to 31/12/02
|
22 January 2003 | New director appointed (1 page) |
22 January 2003 | New director appointed (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (3 pages) |
30 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed
|
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | New director appointed (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
17 August 2002 | Particulars of property mortgage/charge (3 pages) |
17 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
9 August 2002 | Particulars of property mortgage/charge (3 pages) |
5 August 2002 | Resolutions
|
5 August 2002 | Resolutions
|
1 August 2002 | Company name changed london guildhall university\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Particulars of property mortgage/charge (4 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Company name changed london guildhall university\certificate issued on 01/08/02 (2 pages) |
1 August 2002 | Particulars of property mortgage/charge (4 pages) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Group of companies' accounts made up to 31 July 2001 (37 pages) |
29 January 2002 | Annual return made up to 31/12/01 (11 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Group of companies' accounts made up to 31 July 2001 (37 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | Annual return made up to 31/12/01 (11 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
12 March 2001 | Amended full group accounts made up to 31 July 2000 (36 pages) |
12 March 2001 | Amended full group accounts made up to 31 July 2000 (36 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Annual return made up to 31/12/00 (11 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Annual return made up to 31/12/00 (11 pages) |
16 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Full group accounts made up to 31 July 2000 (36 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Full group accounts made up to 31 July 2000 (36 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (5 pages) |
6 June 2000 | New director appointed (5 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Full group accounts made up to 31 July 1999 (36 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Annual return made up to 31/12/99 (57 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Annual return made up to 31/12/99 (57 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Full group accounts made up to 31 July 1999 (36 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Annual return made up to 31/12/98 (16 pages) |
11 February 1999 | Annual return made up to 31/12/98 (16 pages) |
13 January 1999 | Full group accounts made up to 31 July 1998 (37 pages) |
13 January 1999 | Full group accounts made up to 31 July 1998 (37 pages) |
29 October 1998 | Auditor's resignation (1 page) |
29 October 1998 | Auditor's resignation (1 page) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (3 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New director appointed (2 pages) |
19 March 1998 | Director's particulars changed (1 page) |
19 March 1998 | Director's particulars changed (1 page) |
25 January 1998 | Annual return made up to 31/12/97
|
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Full group accounts made up to 31 July 1997 (35 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | New director appointed (2 pages) |
25 January 1998 | Annual return made up to 31/12/97
|
25 January 1998 | Full group accounts made up to 31 July 1997 (35 pages) |
25 January 1998 | Director resigned (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned (1 page) |
29 May 1997 | Full group accounts made up to 31 July 1996 (44 pages) |
29 May 1997 | Full group accounts made up to 31 July 1996 (44 pages) |
16 April 1997 | Annual return made up to 31/12/96
|
16 April 1997 | Annual return made up to 31/12/96
|
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
13 December 1996 | New director appointed (2 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 117-119 houndsditch, london, EC3A 7BU (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 117-119 houndsditch london EC3A 7BU (1 page) |
10 April 1996 | Full group accounts made up to 31 July 1995 (43 pages) |
10 April 1996 | Full group accounts made up to 31 July 1995 (43 pages) |
4 March 1996 | Annual return made up to 31/12/95 (20 pages) |
4 March 1996 | Annual return made up to 31/12/95 (20 pages) |
17 February 1996 | New secretary appointed (2 pages) |
17 February 1996 | New secretary appointed (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
28 December 1995 | Secretary resigned (2 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
10 August 1995 | Director resigned (2 pages) |
10 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (125 pages) |
11 March 1994 | Resolutions
|
11 March 1994 | Resolutions
|
1 March 1994 | Particulars of mortgage/charge (3 pages) |
1 March 1994 | Particulars of mortgage/charge (3 pages) |
14 February 1994 | Full group accounts made up to 31 July 1993 (39 pages) |
14 February 1994 | Full group accounts made up to 31 July 1993 (39 pages) |
7 October 1993 | Particulars of mortgage/charge (4 pages) |
7 October 1993 | Particulars of mortgage/charge (4 pages) |
21 January 1993 | Full group accounts made up to 31 July 1992 (36 pages) |
21 January 1993 | Full group accounts made up to 31 July 1992 (36 pages) |
13 January 1993 | Company name changed city of london polytechnic\certificate issued on 14/01/93 (2 pages) |
13 January 1993 | Company name changed city of london polytechnic\certificate issued on 14/01/93 (2 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | Resolutions
|
11 March 1970 | Certificate of incorporation (1 page) |
11 March 1970 | Certificate of incorporation (1 page) |
11 March 1970 | Incorporation (36 pages) |
11 March 1970 | Incorporation (36 pages) |