London
E15 2GW
Secretary Name | Mrs Anna Elizabeth Burman |
---|---|
Status | Current |
Appointed | 20 December 2021(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Mark Alexander Talbot Johnstone |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Andrew Richard Berry |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 1998) |
Role | Computer Consultant |
Correspondence Address | 26 Perracombe Furzton Milton Keynes Buckinghamshire MK4 1EP |
Director Name | Mr Richard Philip Brewster |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Byre Cottage Blacksmiths Lane, Beckford Tewkesbury Gloucestershire GL20 7AH Wales |
Director Name | Mr Anthony Paul Maitland Hewson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Cottage The Street Walberton Arundel West Sussex BN18 0PH |
Secretary Name | Royston Cecil Limb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Canford Heights Western Road Poole Dorset BH13 7BE |
Director Name | Henry Jan Hamilton Crossley Hildreth |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ridgway Place Wimbledon London SW19 4SW |
Secretary Name | Christina Semple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Anglesea Road Wivenhoe Colchester Essex CO7 9JR |
Director Name | James Hoskisson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 November 2001) |
Role | Consultant |
Correspondence Address | Slieau-Ny-Creggin Cottage Higher Foxdale Isle Of Man |
Director Name | Leslie Ronald Unwin |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(27 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 September 2004) |
Role | Civil Servant |
Correspondence Address | 27 Edinburgh Road Wingerworth Chesterfield Derbyshire S42 6SG |
Secretary Name | Susan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | 187 Church Road Bexleyheath Kent DA7 4DT |
Director Name | Mr Antony Jan Manwaring |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 June 2006) |
Role | Chief Executive Office |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elliott Square London NW3 3SU |
Director Name | Caroline Gaye Salsbury |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2006) |
Role | Accountant |
Correspondence Address | 141 Warren Drive South Surbiton Surrey KT5 9QH |
Director Name | June Gladys Williamson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(32 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 December 2006) |
Role | Retired |
Correspondence Address | Moorview Fursdon Sparkwell Devon PL7 5DF |
Director Name | Jonathan Winston Sparkes |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 119 North Street Burwell Cambridge Cambridgeshire CB5 0BB |
Director Name | Mr John Philip Corneille |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Charles Brian Griffiths |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Road London N7 9PW |
Secretary Name | Victoria Joan Burnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr David Steven Prescott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 October 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr Richard Charles Hawkes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 May 2015) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr Peter Charles Crowne |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Jacqueline Penalver |
---|---|
Status | Resigned |
Appointed | 25 November 2011(38 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | 6 Market Road London N7 9PW |
Director Name | Mr Mark James Atkinson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2015(42 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 October 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Mr Steven Robert Maiden |
---|---|
Status | Resigned |
Appointed | 22 December 2015(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Director Name | Mr Andrew Maitland Hooke |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2016(43 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Mr Peter Charles Crowne |
---|---|
Status | Resigned |
Appointed | 25 January 2019(45 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Miss Joy Dorothy Walton |
---|---|
Status | Resigned |
Appointed | 26 July 2019(46 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor, Here East, Press Centre 14 East Bay Lan London E15 2GW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1997(23 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 07 July 1997) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | scope.org.uk |
---|---|
Telephone | 020 76197100 |
Telephone region | London |
Registered Address | 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Wick |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Scope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,514,645 |
Gross Profit | £644,370 |
Net Worth | £100 |
Cash | £395 |
Current Liabilities | £323,204 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Termination of appointment of Anna Elizabeth Burman as a secretary on 26 July 2023 (1 page) |
27 July 2023 | Appointment of Angela Marie Archbold as a secretary on 26 July 2023 (2 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (21 pages) |
8 November 2022 | Appointment of Mr Mark Alexander Talbot Johnstone as a director on 31 October 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
6 January 2022 | Full accounts made up to 31 March 2021 (21 pages) |
20 December 2021 | Appointment of Mrs Anna Elizabeth Burman as a secretary on 20 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Joy Dorothy Walton as a secretary on 17 December 2021 (1 page) |
15 November 2021 | Termination of appointment of Andrew Maitland Hooke as a director on 5 November 2021 (1 page) |
15 November 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 31 March 2020 (17 pages) |
20 November 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (15 pages) |
19 December 2019 | Termination of appointment of Peter Charles Crowne as a director on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Mark Philip Hodgkinson as a director on 19 December 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
15 October 2019 | Change of details for Scope as a person with significant control on 11 May 2018 (2 pages) |
11 October 2019 | Change of details for Scope as a person with significant control on 11 May 2019 (2 pages) |
30 August 2019 | Termination of appointment of Peter Charles Crowne as a secretary on 26 July 2019 (1 page) |
30 August 2019 | Appointment of Miss Joy Dorothy Walton as a secretary on 26 July 2019 (2 pages) |
28 January 2019 | Appointment of Mr Peter Charles Crowne as a secretary on 25 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Steven Robert Maiden as a secretary on 25 January 2019 (1 page) |
19 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
4 December 2018 | Termination of appointment of Mark James Atkinson as a director on 29 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
11 May 2018 | Registered office address changed from 6 Market Road London N7 9PW to 2nd Floor, Here East, Press Centre 14 East Bay Lane London E15 2GW on 11 May 2018 (1 page) |
11 October 2017 | Cessation of John Philip Corneille as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Cessation of Mark James Atkinson as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Cessation of John Philip Corneille as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Peter Charles Crowne as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Cessation of Mark James Atkinson as a person with significant control on 6 April 2016 (1 page) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Cessation of Peter Charles Crowne as a person with significant control on 6 April 2016 (1 page) |
10 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (16 pages) |
13 December 2016 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Andrew Maitland Hooke as a director on 26 November 2016 (2 pages) |
1 December 2016 | Termination of appointment of John Philip Corneille as a director on 25 November 2016 (1 page) |
1 December 2016 | Termination of appointment of John Philip Corneille as a director on 25 November 2016 (1 page) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
21 October 2016 | Confirmation statement made on 10 October 2016 with updates (8 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
25 January 2016 | Termination of appointment of Jacqueline Penalver as a secretary on 18 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Steven Robert Maiden as a secretary on 22 December 2015 (2 pages) |
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
22 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
28 July 2015 | Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 (1 page) |
28 July 2015 | Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 (1 page) |
28 July 2015 | Appointment of Mr Mark James Atkinson as a director on 24 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Mark James Atkinson as a director on 24 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Richard Charles Hawkes as a director on 8 May 2015 (1 page) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Termination of appointment of David Steven Prescott as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Peter Charles Crowne as a director on 10 October 2011 (2 pages) |
10 October 2014 | Termination of appointment of David Steven Prescott as a director on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Charles Brian Griffiths as a director on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Peter Charles Crowne as a director on 10 October 2011 (2 pages) |
10 October 2014 | Termination of appointment of Charles Brian Griffiths as a director on 10 October 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (14 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
23 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
23 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
24 January 2013 | Director's details changed for Charles Brian Griffiths on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Charles Brian Griffiths on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Charles Brian Griffiths on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr John Philip Corneille on 1 January 2013 (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Charles Brian Griffiths on 15 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr John Philip Corneille on 15 August 2012 (2 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Director's details changed for Charles Brian Griffiths on 15 August 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
17 February 2012 | Secretary's details changed for Jacqui Penalver on 25 November 2011 (1 page) |
29 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
29 November 2011 | Termination of appointment of Victoria Burnett as a secretary (1 page) |
29 November 2011 | Appointment of Jacqui Penalver as a secretary (1 page) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
27 September 2011 | Secretary's details changed for Victoria Joan Burnett on 1 August 2011 (1 page) |
15 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 August 2011 | Section 519 (2 pages) |
1 August 2011 | Section 519 (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
7 July 2011 | Auditor's resignation (2 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
26 November 2010 | Full accounts made up to 31 March 2010 (14 pages) |
8 November 2010 | Appointment of Mr Richard Charles Hawkes as a director (2 pages) |
8 November 2010 | Appointment of Mr Richard Charles Hawkes as a director (2 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for John Philip Corneille on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for John Philip Corneille on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for John Philip Corneille on 4 June 2010 (2 pages) |
17 March 2010 | Termination of appointment of Jonathan Sparkes as a director (1 page) |
17 March 2010 | Appointment of David Steven Prescott as a director (1 page) |
17 March 2010 | Appointment of David Steven Prescott as a director (1 page) |
17 March 2010 | Termination of appointment of Jonathan Sparkes as a director (1 page) |
10 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
10 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
11 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Charles Brian Griffiths on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Brian Griffiths on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Charles Brian Griffiths on 1 October 2009 (2 pages) |
22 December 2008 | Appointment terminated secretary susan bell (1 page) |
22 December 2008 | Appointment terminated secretary susan bell (1 page) |
12 December 2008 | Secretary appointed victoria joan burnett (1 page) |
12 December 2008 | Secretary appointed victoria joan burnett (1 page) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
2 September 2008 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
2 September 2008 | Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page) |
5 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
5 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
5 August 2008 | Full accounts made up to 5 April 2008 (14 pages) |
15 April 2008 | Director appointed charles brian griffiths (2 pages) |
15 April 2008 | Director appointed charles brian griffiths (2 pages) |
8 November 2007 | Full accounts made up to 5 April 2007 (15 pages) |
8 November 2007 | Full accounts made up to 5 April 2007 (15 pages) |
8 November 2007 | Full accounts made up to 5 April 2007 (15 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
9 November 2006 | Full accounts made up to 5 April 2006 (14 pages) |
9 November 2006 | Full accounts made up to 5 April 2006 (14 pages) |
9 November 2006 | Full accounts made up to 5 April 2006 (14 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (2 pages) |
22 May 2006 | Director's particulars changed (1 page) |
22 May 2006 | Director's particulars changed (1 page) |
13 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (3 pages) |
8 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
8 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
8 February 2006 | Full accounts made up to 5 April 2005 (11 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
15 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (12 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (12 pages) |
4 February 2005 | Full accounts made up to 5 April 2004 (12 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
19 January 2004 | Full accounts made up to 5 April 2003 (16 pages) |
19 January 2004 | Full accounts made up to 5 April 2003 (16 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
4 February 2003 | Full accounts made up to 5 April 2002 (10 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
2 February 2002 | Full accounts made up to 5 April 2001 (10 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
22 October 2001 | Return made up to 10/10/01; full list of members
|
22 October 2001 | Return made up to 10/10/01; full list of members
|
17 October 2001 | New secretary appointed (1 page) |
17 October 2001 | New secretary appointed (1 page) |
1 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
30 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
30 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
3 February 2000 | Full accounts made up to 5 April 1999 (9 pages) |
25 October 1999 | Return made up to 10/10/99; full list of members
|
25 October 1999 | Return made up to 10/10/99; full list of members
|
2 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
27 October 1998 | Full accounts made up to 5 April 1997 (8 pages) |
27 October 1998 | Full accounts made up to 5 April 1997 (8 pages) |
27 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
27 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
27 October 1998 | Full accounts made up to 5 April 1997 (8 pages) |
27 October 1998 | Full accounts made up to 5 April 1998 (8 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 12 park cres W1N 4EQ (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 12 park cres W1N 4EQ (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Director resigned (1 page) |
11 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
11 November 1997 | Return made up to 10/10/97; no change of members (5 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
3 February 1997 | Full accounts made up to 5 April 1996 (8 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Secretary resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
11 November 1996 | Return made up to 10/10/96; no change of members (5 pages) |
11 November 1996 | Return made up to 10/10/96; no change of members (5 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 10/10/95; full list of members (8 pages) |
9 June 1995 | Company name changed spastics shops LIMITED\certificate issued on 12/06/95 (3 pages) |
9 June 1995 | Company name changed spastics shops LIMITED\certificate issued on 12/06/95 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 April 1973 | Incorporation (16 pages) |