Company NameRedbridge Theatre Company Limited
Company StatusDissolved
Company Number01064011
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 August 1972(51 years, 9 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Michael George James Brackley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration29 years, 10 months (closed 07 March 2023)
RoleCompany Director
Correspondence Address32b The Avenue
Wanstead
London
E11 2EF
Director NameMr Jeremy Andrew Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2008(35 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 07 March 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address272 Cranbrook Road
Ilford
Essex
IG1 4UR
Director NameMr Michael Wood
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2015(43 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 07 March 2023)
RoleFreelance Theatre Director
Country of ResidenceEngland
Correspondence Address38 Clavering Road
Wanstead
London
E12 5EX
Director NameCllr Suzanne Margaret Nolan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2023)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMs Jodie Gilliam
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCllr Robert Alexander Cole
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2018(46 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 07 March 2023)
RoleFacilities Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMr Graham Richard Bassett
NationalityBritish
StatusResigned
Appointed02 May 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 1997)
RoleCompany Director
Correspondence Address40 Park Crescent
Erith
Kent
DA8 3DE
Director NameMrs Vera Alma Cowan
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration8 years (resigned 29 May 2001)
RoleRetired
Correspondence Address16 Glen Crescent
Woodford Green
Essex
IG8 0AN
Director NameMiss Barbara Hills
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 04 July 2015)
RoleCompany Director
Correspondence AddressPeel House 8 Eastwood Road
Goodmayes
Ilford
Essex
IG3 8XB
Director NameDennis Edwin Alfred Harvey
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2001)
RoleChartered Engineer
Correspondence Address10 Marshbarns
Bishops Stortford
Hertfordshire
CM23 2QN
Director NameJohn William Fairley Churchill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 December 2001)
RoleData Processing Manager
Correspondence Address44 Green Lane
Ilford
Essex
IG1 1YL
Director NameMr Thomas Frank Cobb
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1995)
RoleRetired
Correspondence Address45 Ethelbert Gardens
Gants Hill
Ilford
Essex
IG2 6UN
Director NameMrs Grace Mary Chamberlin
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 1998)
RoleRetired
Correspondence AddressFlat 16 St Marys Lodge
St Marys Avenue Wanstead
London
E11 2NS
Director NameCllr David John Burbidge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 May 1994)
RoleSelf-Employed Consultant
Correspondence Address37 Fyfield Road
Woodford Green
Essex
IG8 7JU
Director NameCllr Christopher Frank Annal
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 1994)
RoleStockbroker
Correspondence Address6 Fernhall Drive
Ilford
Essex
IG4 5BN
Director NameMr Ronald Ian Barden
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration17 years (resigned 10 May 2010)
RoleFinancial Dir Retail Furniture
Country of ResidenceUnited Kingdom
Correspondence Address47 Raymond Avenue
South Woodford
London
E18 2HF
Director NameCllr Keith Ernest Axon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1993(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1995)
RoleChief Accountant
Correspondence AddressKerndorma
73 Yoxley Drive
Ilford
Essex
IG2 6PU
Director NameCllr Graham Frank Borrott
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1994(21 years, 6 months after company formation)
Appointment Duration3 months (resigned 05 May 1994)
RoleInternal Auditor
Correspondence Address963 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7SB
Director NameCllr Christina Mary Bradd
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 1998)
RoleCompany Director
Correspondence Address109 Onslow Gardens
South Woodford
London
E18 1NA
Director NameCllr Christopher Matthew Connelley
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 1998)
RoleStaff Development Adviser Univ
Correspondence Address31 Bradford Road
Seven Kings
Ilford
Essex
IG1 4AR
Secretary NameJohn Anthony Needham
NationalityBritish
StatusResigned
Appointed19 March 1997(24 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 December 1999)
RoleCompany Director
Correspondence Address8 Mereworth Drive
London
SE18 3EE
Director NameCllr Richard Hugh Hoskins
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(25 years, 11 months after company formation)
Appointment Duration16 years (resigned 24 July 2014)
RoleRetired
Correspondence Address41 Mornington Road
Woodford Green
Essex
IG8 0TN
Secretary NameDeborah Holmes
NationalityBritish
StatusResigned
Appointed09 December 1999(27 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 2000)
RoleChief Legal Officer
Correspondence Address11 Lavender Grove
London
E8 3LU
Secretary NameHeidemarie Chottin
NationalityGerman
StatusResigned
Appointed25 September 2000(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 June 2009)
RoleSolicitor
Correspondence Address33 St Johns Avenue
Brentwood
Essex
CM14 5DG
Director NameCllr Keith Ernest Axon
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(29 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 February 2003)
RoleRetired
Correspondence AddressKerndorma
73 Yoxley Drive
Ilford
Essex
IG2 6PU
Director NameJohn William Fairley Churchill
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(31 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2006)
RoleIT Consultant
Correspondence Address44 Green Lane
Ilford
Essex
IG1 1YL
Director NameMark Aaron
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 December 2007)
RolePromoter
Correspondence Address101 Grange Crescent
Chigwell
Essex
IG7 5JD
Secretary NameSimon Goodwin
NationalityBritish
StatusResigned
Appointed23 June 2009(36 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 July 2016)
RoleSolicitor
Correspondence Address1b Bowater Place
Blackheath
London
SE3 8ST
Director NameCllr Michelle Clare Dunn
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(40 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2014)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressTown Hall
High Road
Ilford
Essex
IG1 1DD
Director NameMrs Niala Butt
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(41 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 2019)
RoleClaims Operations Manager
Country of ResidenceEngland
Correspondence Address26 Lincoln Gardens
Ilford
Essex
IG1 3NF
Director NameMr Mohammad Ahmed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCllr Robert Alexander Cole
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(42 years after company formation)
Appointment Duration3 years, 11 months (resigned 27 June 2018)
RoleFacilities Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameCllr Kathleen Julia Flint
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Khayer Muhammed Rahman Chowdhury
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(43 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 27 May 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTown Hall 128-142 High Road
Ilford
Essex
IG1 1DD
Director NameCllr Lloyd Jacob Duddridge
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 June 2018)
RolePrivate Tutor
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR

Contact

Websitewww.kenneth-more-theatre.co.uk

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£539,080
Net Worth£195,410
Cash£341,993
Current Liabilities£213,013

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
20 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
1 August 2019Termination of appointment of Valerie Irene Mutch as a director on 13 June 2019 (1 page)
16 May 2019Termination of appointment of Niala Butt as a director on 3 March 2019 (1 page)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
23 October 2018Appointment of Councillor Suzanne Margaret Nolan as a director on 27 September 2018 (2 pages)
23 October 2018Appointment of Councillor Robert Alexander Cole as a director on 27 September 2018 (2 pages)
23 October 2018Appointment of Ms Jodie Gilliam as a director on 27 September 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
14 August 2018Termination of appointment of Robert Charles Littlewood as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Joyce Ellen Ryan as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Barbara White as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Lloyd Jacob Duddridge as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Mohammad Ahmed as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Robert Alexander Cole as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Suzanne Margaret Nolan as a director on 27 June 2018 (1 page)
14 August 2018Termination of appointment of Kathleen Julia Flint as a director on 27 June 2018 (1 page)
26 July 2018Previous accounting period shortened from 31 July 2018 to 31 December 2017 (1 page)
23 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
23 May 2018Termination of appointment of Kim Judge as a director on 20 September 2017 (1 page)
28 March 2018Full accounts made up to 31 July 2017 (19 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 November 2017Memorandum and Articles of Association (18 pages)
29 November 2017Memorandum and Articles of Association (18 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 September 2017Registered office address changed from Town Hall 128-142 High Road Ilford Essex IG1 1DD England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 September 2017 (1 page)
14 September 2017Registered office address changed from Town Hall 128-142 High Road Ilford Essex IG1 1DD England to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 14 September 2017 (1 page)
8 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
13 April 2017Director's details changed for Mr Michael Wood on 12 April 2017 (2 pages)
13 April 2017Director's details changed for Mr Michael Wood on 12 April 2017 (2 pages)
12 April 2017Termination of appointment of Hendrik Fedor Johannes Puschmann as a director on 16 November 2016 (1 page)
12 April 2017Appointment of Councillor Lloyd Jacob Duddridge as a director on 27 May 2016 (2 pages)
12 April 2017Appointment of Councillor Lloyd Jacob Duddridge as a director on 27 May 2016 (2 pages)
12 April 2017Termination of appointment of Hendrik Fedor Johannes Puschmann as a director on 16 November 2016 (1 page)
30 March 2017Full accounts made up to 31 July 2016 (19 pages)
30 March 2017Full accounts made up to 31 July 2016 (19 pages)
24 March 2017Termination of appointment of Simon Goodwin as a secretary on 31 July 2016 (1 page)
24 March 2017Termination of appointment of Simon Goodwin as a secretary on 31 July 2016 (1 page)
2 February 2017Termination of appointment of Khayer Muhammed Rahman Chowdhury as a director on 27 May 2016 (1 page)
2 February 2017Termination of appointment of Khayer Muhammed Rahman Chowdhury as a director on 27 May 2016 (1 page)
16 June 2016Registered office address changed from Town Hall High Road Ilford Essex IG1 1DD to Town Hall 128-142 High Road Ilford Essex IG1 1DD on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Town Hall High Road Ilford Essex IG1 1DD to Town Hall 128-142 High Road Ilford Essex IG1 1DD on 16 June 2016 (1 page)
9 June 2016Annual return made up to 2 May 2016 (29 pages)
9 June 2016Annual return made up to 2 May 2016 (29 pages)
29 April 2016Appointment of Councillor Khayer Muhammed Rahman Chowdhury as a director on 22 October 2015 (2 pages)
29 April 2016Appointment of Councillor Khayer Muhammed Rahman Chowdhury as a director on 22 October 2015 (2 pages)
14 April 2016Full accounts made up to 31 July 2015 (19 pages)
14 April 2016Full accounts made up to 31 July 2015 (19 pages)
5 February 2016Termination of appointment of Lee Anthony Thompson as a director on 16 June 2015 (1 page)
5 February 2016Appointment of Councillor Barbara White as a director on 6 May 2011 (2 pages)
5 February 2016Termination of appointment of Barbara Hills as a director on 4 July 2015 (1 page)
5 February 2016Termination of appointment of Lee Anthony Thompson as a director on 16 June 2015 (1 page)
5 February 2016Appointment of Councillor Barbara White as a director on 6 May 2011 (2 pages)
5 February 2016Termination of appointment of Barbara Hills as a director on 4 July 2015 (1 page)
16 November 2015Appointment of Miss Kim Judge as a director on 22 October 2015 (2 pages)
16 November 2015Appointment of Miss Kim Judge as a director on 22 October 2015 (2 pages)
16 November 2015Appointment of Mr Michael Wood as a director on 22 October 2015 (2 pages)
16 November 2015Appointment of Mr Michael Wood as a director on 22 October 2015 (2 pages)
5 August 2015Termination of appointment of Barbara White as a director on 4 July 2015 (1 page)
5 August 2015Termination of appointment of Barbara White as a director on 4 July 2015 (1 page)
5 August 2015Termination of appointment of Barbara White as a director on 4 July 2015 (1 page)
8 June 2015Termination of appointment of Baldesh Kaur Nijjar as a director on 29 May 2015 (1 page)
8 June 2015Appointment of Councillor Kathleen Julia Flint as a director on 29 May 2015 (2 pages)
8 June 2015Termination of appointment of Baldesh Kaur Nijjar as a director on 29 May 2015 (1 page)
8 June 2015Annual return made up to 2 May 2015 (27 pages)
8 June 2015Annual return made up to 2 May 2015 (27 pages)
8 June 2015Termination of appointment of Farah Khanum Hussain as a director on 29 May 2015 (1 page)
8 June 2015Annual return made up to 2 May 2015 (27 pages)
8 June 2015Termination of appointment of Farah Khanum Hussain as a director on 29 May 2015 (1 page)
8 June 2015Appointment of Councillor Kathleen Julia Flint as a director on 29 May 2015 (2 pages)
7 April 2015Full accounts made up to 31 July 2014 (19 pages)
7 April 2015Full accounts made up to 31 July 2014 (19 pages)
10 February 2015Appointment of Councillor Robert Alexander Cole as a director on 24 July 2014 (2 pages)
10 February 2015Appointment of Councillor Robert Alexander Cole as a director on 24 July 2014 (2 pages)
26 November 2014Termination of appointment of Richard Hugh Hoskins as a director on 24 July 2014 (1 page)
26 November 2014Termination of appointment of Michelle Clare Dunn as a director on 24 July 2014 (1 page)
26 November 2014Termination of appointment of Richard Hugh Hoskins as a director on 24 July 2014 (1 page)
26 November 2014Appointment of Councillor Mohammad Ahmed as a director on 24 July 2014 (2 pages)
26 November 2014Termination of appointment of Michelle Clare Dunn as a director on 24 July 2014 (1 page)
26 November 2014Appointment of Councillor Farah Khanum Hussain as a director on 24 July 2014 (2 pages)
26 November 2014Appointment of Councillor Farah Khanum Hussain as a director on 24 July 2014 (2 pages)
26 November 2014Appointment of Councillor Mohammad Ahmed as a director on 24 July 2014 (2 pages)
6 June 2014Termination of appointment of Keith Prince as a director (1 page)
6 June 2014Termination of appointment of Keith Prince as a director (1 page)
21 May 2014Annual return made up to 2 May 2014 (27 pages)
21 May 2014Annual return made up to 2 May 2014 (27 pages)
21 May 2014Annual return made up to 2 May 2014 (27 pages)
24 April 2014Full accounts made up to 31 July 2013 (19 pages)
24 April 2014Full accounts made up to 31 July 2013 (19 pages)
24 April 2014Appointment of Mrs Niala Butt as a director (2 pages)
24 April 2014Appointment of Mrs Niala Butt as a director (2 pages)
23 April 2014Appointment of Councillor Baldesh Kaur Nijjar as a director (2 pages)
23 April 2014Appointment of Councillor Baldesh Kaur Nijjar as a director (2 pages)
22 April 2014Appointment of Mr Hendrik Fedor Johannes Puschmann as a director (2 pages)
22 April 2014Termination of appointment of Jaiyesh Patel as a director (1 page)
22 April 2014Termination of appointment of Thomas Howl as a director (1 page)
22 April 2014Termination of appointment of Jaiyesh Patel as a director (1 page)
22 April 2014Termination of appointment of Thomas Howl as a director (1 page)
22 April 2014Termination of appointment of Balvinder Saund as a director (1 page)
22 April 2014Termination of appointment of Balvinder Saund as a director (1 page)
22 April 2014Appointment of Mr Hendrik Fedor Johannes Puschmann as a director (2 pages)
29 November 2013Appointment of Mr Lee Anthony Thompson as a director (2 pages)
29 November 2013Appointment of Mr Lee Anthony Thompson as a director (2 pages)
13 November 2013Appointment of Mrs Valerie Irene Mutch as a director (2 pages)
13 November 2013Appointment of Mrs Valerie Irene Mutch as a director (2 pages)
8 October 2013Termination of appointment of Terence Lovell as a director (1 page)
8 October 2013Termination of appointment of Terence Lovell as a director (1 page)
17 May 2013Annual return made up to 2 May 2013 (26 pages)
17 May 2013Annual return made up to 2 May 2013 (26 pages)
17 May 2013Annual return made up to 2 May 2013 (26 pages)
16 April 2013Appointment of Councillor Michelle Clare Dunn as a director (2 pages)
16 April 2013Appointment of Councillor Michelle Clare Dunn as a director (2 pages)
15 April 2013Termination of appointment of Michael Stark as a director (1 page)
15 April 2013Termination of appointment of Michael Stark as a director (1 page)
21 March 2013Full accounts made up to 31 July 2012 (23 pages)
21 March 2013Full accounts made up to 31 July 2012 (23 pages)
20 March 2013Termination of appointment of John Lovell as a director (1 page)
20 March 2013Termination of appointment of John Lovell as a director (1 page)
31 May 2012Annual return made up to 2 May 2012 (27 pages)
31 May 2012Annual return made up to 2 May 2012 (27 pages)
31 May 2012Annual return made up to 2 May 2012 (27 pages)
16 March 2012Full accounts made up to 31 July 2011 (22 pages)
16 March 2012Full accounts made up to 31 July 2011 (22 pages)
12 January 2012Termination of appointment of Linda Hugget as a director (1 page)
12 January 2012Termination of appointment of Linda Hugget as a director (1 page)
16 March 2011Full accounts made up to 31 July 2010 (19 pages)
16 March 2011Full accounts made up to 31 July 2010 (19 pages)
29 December 2010Appointment of Councillor Keith Prince as a director (2 pages)
29 December 2010Appointment of Councillor Keith Prince as a director (2 pages)
7 September 2010Annual return made up to 2 May 2010 (27 pages)
7 September 2010Annual return made up to 2 May 2010 (27 pages)
7 September 2010Appointment of Councillor Linda Hugget as a director (2 pages)
7 September 2010Annual return made up to 2 May 2010 (27 pages)
7 September 2010Appointment of Councillor Linda Hugget as a director (2 pages)
24 August 2010Appointment of Councillor Barbara White as a director (2 pages)
24 August 2010Appointment of Councillor Barbara White as a director (2 pages)
23 June 2010Appointment of Councillor Suzanne Nolan as a director (2 pages)
23 June 2010Appointment of Councillor Suzanne Nolan as a director (2 pages)
18 June 2010Appointment of Councillor Balvinder Kaur Saund as a director (2 pages)
18 June 2010Appointment of Councillor Balvinder Kaur Saund as a director (2 pages)
18 June 2010Termination of appointment of Raj Mahal as a director (1 page)
18 June 2010Termination of appointment of Alan Weinberg as a director (1 page)
18 June 2010Termination of appointment of Raj Mahal as a director (1 page)
18 June 2010Termination of appointment of Alan Weinberg as a director (1 page)
18 May 2010Termination of appointment of Ronald Barden as a director (1 page)
18 May 2010Termination of appointment of Ronald Barden as a director (1 page)
8 April 2010Full accounts made up to 31 July 2009 (17 pages)
8 April 2010Full accounts made up to 31 July 2009 (17 pages)
16 July 2009Secretary appointed simon goodwin (2 pages)
16 July 2009Appointment terminated secretary heidemarie chottin (1 page)
16 July 2009Appointment terminated secretary heidemarie chottin (1 page)
16 July 2009Secretary appointed simon goodwin (2 pages)
11 June 2009Annual return made up to 08/05/09 (19 pages)
11 June 2009Annual return made up to 08/05/09 (19 pages)
16 May 2009Director appointed jeremy smith (2 pages)
16 May 2009Director appointed jeremy smith (2 pages)
3 April 2009Full accounts made up to 31 July 2008 (17 pages)
3 April 2009Full accounts made up to 31 July 2008 (17 pages)
16 March 2009Appointment terminated director suzanne nolan (1 page)
16 March 2009Appointment terminated director suzanne nolan (1 page)
4 June 2008Annual return made up to 02/05/08
  • 363(287) ‐ Registered office changed on 04/06/08
(10 pages)
4 June 2008Annual return made up to 02/05/08
  • 363(287) ‐ Registered office changed on 04/06/08
(10 pages)
18 April 2008Appointment terminated director leonard smith (1 page)
18 April 2008Appointment terminated director leonard smith (1 page)
2 April 2008Full accounts made up to 31 July 2007 (17 pages)
2 April 2008Full accounts made up to 31 July 2007 (17 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (2 pages)
5 June 2007Annual return made up to 02/05/07 (10 pages)
5 June 2007Annual return made up to 02/05/07 (10 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
21 March 2007Full accounts made up to 31 July 2006 (19 pages)
21 March 2007Full accounts made up to 31 July 2006 (19 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 June 2006Annual return made up to 02/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2006Annual return made up to 02/05/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 April 2006Full accounts made up to 31 July 2005 (17 pages)
4 April 2006Full accounts made up to 31 July 2005 (17 pages)
12 May 2005Annual return made up to 02/05/05 (9 pages)
12 May 2005Annual return made up to 02/05/05 (9 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
17 March 2005Full accounts made up to 31 July 2004 (17 pages)
17 March 2005Full accounts made up to 31 July 2004 (17 pages)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
24 June 2004Director resigned (2 pages)
24 June 2004Director resigned (2 pages)
11 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director resigned
(10 pages)
11 May 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director resigned
(10 pages)
24 March 2004Full accounts made up to 31 July 2003 (17 pages)
24 March 2004Full accounts made up to 31 July 2003 (17 pages)
7 December 2003New director appointed (2 pages)
7 December 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
25 June 2003Full accounts made up to 31 July 2002 (18 pages)
25 June 2003Full accounts made up to 31 July 2002 (18 pages)
4 June 2003New director appointed (2 pages)
4 June 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 June 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
31 December 2002Director resigned (1 page)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
17 May 2002Full accounts made up to 31 July 2001 (18 pages)
17 May 2002Full accounts made up to 31 July 2001 (18 pages)
14 May 2002Annual return made up to 02/05/02 (10 pages)
14 May 2002Annual return made up to 02/05/02 (10 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2001Annual return made up to 02/05/01
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2001Full accounts made up to 31 July 2000 (18 pages)
1 June 2001Full accounts made up to 31 July 2000 (18 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
9 June 2000Annual return made up to 02/05/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
9 June 2000Annual return made up to 02/05/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
23 March 2000Full accounts made up to 31 July 1999 (18 pages)
23 March 2000Full accounts made up to 31 July 1999 (18 pages)
26 January 2000New secretary appointed (2 pages)
26 January 2000New secretary appointed (2 pages)
2 June 1999Annual return made up to 02/05/99 (8 pages)
2 June 1999Annual return made up to 02/05/99 (8 pages)
12 May 1999Full accounts made up to 31 July 1998 (18 pages)
12 May 1999Full accounts made up to 31 July 1998 (18 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
30 May 1998Annual return made up to 02/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 May 1998Annual return made up to 02/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 April 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
14 April 1998Full accounts made up to 31 July 1997 (18 pages)
14 April 1998Full accounts made up to 31 July 1997 (18 pages)
3 April 1998Memorandum and Articles of Association (14 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
3 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
3 April 1998Memorandum and Articles of Association (14 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997Annual return made up to 02/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1997New director appointed (2 pages)
2 June 1997Annual return made up to 02/05/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 1997Full accounts made up to 31 July 1996 (11 pages)
14 April 1997Full accounts made up to 31 July 1996 (11 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed (2 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997New secretary appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 02/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996Full accounts made up to 31 July 1995 (31 pages)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Annual return made up to 02/05/96
  • 363(288) ‐ Director resigned
(8 pages)
17 July 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 July 1995 (31 pages)
24 April 1995Full accounts made up to 31 July 1994 (10 pages)
24 April 1995Full accounts made up to 31 July 1994 (10 pages)