Company NameWAC Arts
Company StatusActive
Company Number01158819
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 1974(50 years, 3 months ago)
Previous NameInterchange Trust

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMiss Margaret Ann Gorman
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Martin Summersgill
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleDirector Of Land And Estates
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Dorota Dominiczak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Justina Cruickshank
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(46 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleDirector And Chief Curator
Country of ResidenceEngland
Correspondence AddressThe Old Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Swagata Ganguly
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(48 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMiss Aradhna Tayal
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Nicola Louise Clements
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(48 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleExecutive Director, Theatre
Country of ResidenceUnited Kingdom
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMs Lao Lee
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2023(49 years, 8 months after company formation)
Appointment Duration7 months, 1 week
RoleArts Administrator
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr John Baraldi
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 February 1995)
RoleManagement Consultant
Correspondence AddressArlands Inch
Thomas Town
County Kilkenny
Irish
Director NameMr Stuart Bennett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Horton Road
London
E8 1DP
Director NameMs Nathalia Pendo Berkowitz
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 1998)
RoleBarrister
Correspondence Address20b Sydenham Park
London
SE26 4EQ
Director NameCllr Terry Comerford
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 1996)
RoleRetired
Correspondence Address4 Rowan House
Maitland Park Road
London
NW3 2EY
Director NameMs Carole Charnow
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address68 Clarence Road
London
E17 6AQ
Secretary NameMr John Raymond Nohelty
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address177 Park Road
Hornsey
London
N8 8JJ
Director NamePaul Collard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(19 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 1995)
RoleArts Consultant
Correspondence Address10 Cambridge Road
London
E11 2PN
Director NamePatricia Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(21 years after company formation)
Appointment Duration9 years, 11 months (resigned 19 January 2005)
RoleChief Executive
Correspondence Address15 Nutcroft Road
London
SE15 1AG
Director NamePauline Barrie
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(21 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 October 2003)
RoleLecturer
Country of ResidenceEngland
Correspondence Address62 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Secretary NameWilfred Michael Netto
NationalityBritish
StatusResigned
Appointed28 September 1995(21 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 May 2001)
RoleAccountant
Correspondence Address10 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
Director NameRonald Peter Hardy Cohn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 December 1996)
RoleAccountant
Correspondence Address32 South Hill Park
Hampstead
London
NW3 2SJ
Director NameMartin Diamond
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(22 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 March 2001)
RoleRetired
Correspondence AddressFlat 9 2 Picton Place
London
W1M 5DD
Secretary NameAndrew Charles Seton Pringle
NationalityBritish
StatusResigned
Appointed17 May 2001(27 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 2005)
RoleCompany Director
Correspondence Address6 Delaford Street
London
SW6 7LT
Director NameThomas De
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(28 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2006)
RoleCorporate Finance
Correspondence Address4 Charter Way
Southgate
London
N14 4JT
Director NameMs Amanda Margaret Berry
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 2010)
RoleArts Director
Country of ResidenceEngland
Correspondence Address6 Lipton Road
London
E1 0LJ
Secretary NameKen John Shoults
NationalityBritish
StatusResigned
Appointed01 November 2005(31 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2016)
RoleAccountant
Correspondence Address10 Essex Road
Enfield
Middlesex
EN2 6TZ
Director NameMr Peter James Davey
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2010)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address17a Pond Street
London
NW3 2PN
Director NameMiss Winifred Adeyemi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 July 2009)
RoleEntepreneur
Correspondence Address8d Belmont Street
London
NW1 8HH
Director NameNatasha Bunbury
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(34 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2009)
RoleDance Teacher
Correspondence Address5 Wye Street
London
SW11 2SN
Director NameMs Charlotte Brown
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(34 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 March 2009)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address44 Pollard Road
London
N20 0UD
Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(34 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Falkland Road
London
NW5 2PT
Secretary NameElaine Evadine Grant
NationalityBritish
StatusResigned
Appointed21 April 2008(34 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2008)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence Address93b Longley Road
London
SW17 9LD
Director NameMs Elizabeth Rose Cleaver
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(38 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr Christopher Edward Bishop
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(39 years, 1 month after company formation)
Appointment Duration3 months (resigned 31 May 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address213 Haverstock Hill
London
NW3 4QP
Director NameMr Anthony John Cowell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(41 years, 9 months after company formation)
Appointment Duration1 month (resigned 24 November 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHampstead Town Hall Centre
213 Haverstock Hill
London
NW3 4QP
Director NameMr Jolyon Lawrence Brewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(42 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 July 2020)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP
Director NameMr David Edward Blake
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(45 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 April 2022)
RoleTechnology Professional
Country of ResidenceEngland
Correspondence AddressOld Town Hall 213 Haverstock Hill
London
NW3 4QP

Contact

Websitewww.WacArts.co.uk/
Email address[email protected]
Telephone01301 302222
Telephone regionArrochar

Location

Registered AddressOld Town Hall
213 Haverstock Hill
London
NW3 4QP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,756,466
Net Worth£7,398,944
Cash£363,507
Current Liabilities£522,407

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

10 February 2021Delivered on: 18 February 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Registered land:. The old town hall, haverstock hill, london, NW3 4QP - title number: NGL756108.
Outstanding
17 February 2020Delivered on: 17 February 2020
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Debenture.
Outstanding
25 October 2002Delivered on: 30 October 2002
Persons entitled: Triodos Bank Nv

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the hampstead town hall centre 213 haverstock hill london NW3 4QP t/no: NGL756108.
Outstanding
1 September 1980Delivered on: 5 September 1980
Satisfied on: 8 July 2013
Persons entitled: Coutts & Co.

Classification: Letter of set-off.
Secured details: All monies due or to become due from talacre centre limited to the charge on any account whatsoever.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account.
Fully Satisfied
11 December 1979Delivered on: 21 September 1979
Satisfied on: 8 July 2013
Persons entitled: Coutts & Co.

Classification: Letter of set off.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any monies from time to time standing to the credit of the company with the bank whether on current or deposit account.
Fully Satisfied

Filing History

18 February 2021Registration of charge 011588190005, created on 10 February 2021 (9 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 November 2020Termination of appointment of Lew Hodges as a director on 1 November 2020 (1 page)
13 October 2020Appointment of Ms Justina Cruickshank as a director on 5 October 2020 (2 pages)
12 October 2020Termination of appointment of Jolyon Lawrence Brewis as a director on 1 July 2020 (1 page)
12 October 2020Termination of appointment of Paul Anthony Mcmahon as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Elizabeth Rose Cleaver as a director on 30 September 2020 (1 page)
12 October 2020Termination of appointment of Rosemary Jane Hytner as a director on 30 September 2020 (1 page)
6 October 2020Group of companies' accounts made up to 30 September 2019 (29 pages)
14 August 2020Appointment of Ms Margaret Gorman as a director on 1 July 2020 (2 pages)
14 August 2020Appointment of Ms Dorota Dominiczak as a director on 1 July 2020 (2 pages)
21 July 2020Appointment of Mr Martin Summersgill as a director on 1 July 2020 (2 pages)
20 July 2020Termination of appointment of Julieanne Gilbert as a director on 1 July 2020 (1 page)
20 July 2020Termination of appointment of Mark Malcomson as a director on 1 July 2020 (1 page)
17 February 2020Registration of charge 011588190004, created on 17 February 2020 (30 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Termination of appointment of Andrew Boris Shaw as a director on 11 December 2019 (1 page)
20 November 2019Appointment of Ms Leah Anna Hurst as a director on 1 August 2019 (2 pages)
17 July 2019Group of companies' accounts made up to 30 September 2018 (30 pages)
29 March 2019Appointment of Mr David Edward Blake as a director on 20 March 2019 (2 pages)
22 March 2019Termination of appointment of Richard Barron Gold as a director on 20 March 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 May 2018Group of companies' accounts made up to 30 September 2017 (30 pages)
16 April 2018Appointment of Mr Paul Anthony Mcmahon as a director on 29 June 2017 (2 pages)
13 April 2018Appointment of Ms Christine Kinnear as a director on 29 June 2017 (2 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Termination of appointment of Ellen Margaret Schmidt as a director on 29 June 2016 (1 page)
10 January 2018Termination of appointment of Ellen Margaret Schmidt as a director on 29 June 2016 (1 page)
16 May 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
16 May 2017Group of companies' accounts made up to 30 September 2016 (27 pages)
23 March 2017Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP to Old Town Hall 213 Haverstock Hill London NW3 4QP on 23 March 2017 (1 page)
23 March 2017Termination of appointment of John William Shepperd as a director on 15 March 2017 (1 page)
23 March 2017Registered office address changed from Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP to Old Town Hall 213 Haverstock Hill London NW3 4QP on 23 March 2017 (1 page)
23 March 2017Termination of appointment of John William Shepperd as a director on 15 March 2017 (1 page)
13 January 2017Appointment of Mr Jolyon Lawrence Brewis as a director on 9 June 2016 (2 pages)
13 January 2017Termination of appointment of Patricia Ruth Orwell as a director on 10 March 2016 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
13 January 2017Appointment of Mr Jolyon Lawrence Brewis as a director on 9 June 2016 (2 pages)
13 January 2017Termination of appointment of Patricia Ruth Orwell as a director on 10 March 2016 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
31 August 2016Termination of appointment of Ken John Shoults as a secretary on 30 June 2016 (1 page)
31 August 2016Termination of appointment of Ken John Shoults as a secretary on 30 June 2016 (1 page)
20 May 2016Memorandum and Articles of Association (28 pages)
20 May 2016Memorandum and Articles of Association (28 pages)
7 April 2016Full accounts made up to 30 September 2015 (26 pages)
7 April 2016Full accounts made up to 30 September 2015 (26 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (10 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (10 pages)
26 November 2015Termination of appointment of Anthony John Cowell as a director on 24 November 2015 (1 page)
26 November 2015Termination of appointment of Anthony John Cowell as a director on 24 November 2015 (1 page)
23 October 2015Appointment of Ms Julieanne Gilbert as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr Anthony John Cowell as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Ms Julieanne Gilbert as a director on 23 October 2015 (2 pages)
23 October 2015Appointment of Mr Anthony John Cowell as a director on 23 October 2015 (2 pages)
8 July 2015Appointment of Mr Mark Malcolmson as a director on 4 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Malcolmson on 4 June 2015 (2 pages)
8 July 2015Appointment of Mr Mark Malcolmson as a director on 4 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Malcolmson on 4 June 2015 (2 pages)
8 July 2015Director's details changed for Mr Mark Malcolmson on 4 June 2015 (2 pages)
8 July 2015Appointment of Mr Mark Malcolmson as a director on 4 June 2015 (2 pages)
29 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
29 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
16 April 2015Appointment of Ms Rosie Hytner as a director on 18 March 2015 (2 pages)
16 April 2015Appointment of Ms Rosie Hytner as a director on 18 March 2015 (2 pages)
15 April 2015Termination of appointment of Brian Patrick George Fagan as a director on 18 March 2015 (1 page)
15 April 2015Termination of appointment of Brian Patrick George Fagan as a director on 18 March 2015 (1 page)
5 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (9 pages)
3 December 2014Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages)
3 December 2014Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages)
3 December 2014Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages)
9 April 2014Group of companies' accounts made up to 30 September 2013 (16 pages)
9 April 2014Group of companies' accounts made up to 30 September 2013 (16 pages)
12 February 2014Termination of appointment of Stephen Dias as a director (1 page)
12 February 2014Termination of appointment of Stephen Dias as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (9 pages)
10 December 2013Appointment of Mr Brian Patrick George Fagan as a director (2 pages)
10 December 2013Appointment of Mr Brian Patrick George Fagan as a director (2 pages)
8 July 2013Satisfaction of charge 1 in full (1 page)
8 July 2013Satisfaction of charge 2 in full (1 page)
8 July 2013Satisfaction of charge 1 in full (1 page)
8 July 2013Satisfaction of charge 2 in full (1 page)
3 June 2013Termination of appointment of Brian Fagan as a director (1 page)
3 June 2013Termination of appointment of Christopher Bishop as a director (1 page)
3 June 2013Termination of appointment of Christopher Bishop as a director (1 page)
3 June 2013Termination of appointment of Brian Fagan as a director (1 page)
26 March 2013Group of companies' accounts made up to 30 September 2012 (16 pages)
26 March 2013Group of companies' accounts made up to 30 September 2012 (16 pages)
14 March 2013Appointment of Mr Richard Barron Gold as a director (3 pages)
14 March 2013Appointment of Mr Richard Barron Gold as a director (3 pages)
14 March 2013Appointment of Chris Bishop as a director (3 pages)
14 March 2013Appointment of Chris Bishop as a director (3 pages)
1 March 2013Termination of appointment of Patricia Whitehouse as a director (1 page)
1 March 2013Termination of appointment of Kimberley Kadour as a director (1 page)
1 March 2013Termination of appointment of Kimberley Kadour as a director (1 page)
1 March 2013Termination of appointment of Patricia Whitehouse as a director (1 page)
15 January 2013Company name changed interchange trust\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-14
(2 pages)
15 January 2013Company name changed interchange trust\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2012-12-14
(2 pages)
15 January 2013NEO1 form filed (2 pages)
15 January 2013NEO1 form filed (2 pages)
8 January 2013Change of name notice (2 pages)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-14
(1 page)
8 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-14
(1 page)
8 January 2013Change of name notice (2 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
2 January 2013Termination of appointment of Claire Vivyan as a director (1 page)
2 January 2013Termination of appointment of Douglas Gilmore as a director (1 page)
2 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
2 January 2013Termination of appointment of Douglas Gilmore as a director (1 page)
2 January 2013Termination of appointment of Claire Vivyan as a director (1 page)
16 October 2012Termination of appointment of Irving Yass as a director (1 page)
16 October 2012Termination of appointment of Irving Yass as a director (1 page)
3 July 2012Appointment of Elizabeth Cleaver as a director (2 pages)
3 July 2012Appointment of Elizabeth Cleaver as a director (2 pages)
26 June 2012Appointment of Mr Irving Yass as a director (2 pages)
26 June 2012Appointment of Mr Irving Yass as a director (2 pages)
6 June 2012Appointment of Mr Andrew Boris Shaw as a director (2 pages)
6 June 2012Appointment of Mr Andrew Boris Shaw as a director (2 pages)
11 April 2012Termination of appointment of Ian Douglas as a director (1 page)
11 April 2012Termination of appointment of Ian Douglas as a director (1 page)
9 March 2012Group of companies' accounts made up to 30 September 2011 (17 pages)
9 March 2012Group of companies' accounts made up to 30 September 2011 (17 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
5 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
17 November 2011Appointment of Ms Claire Vivyan as a director (2 pages)
17 November 2011Appointment of Ms Claire Vivyan as a director (2 pages)
16 November 2011Termination of appointment of Malcolm Roberts as a director (1 page)
16 November 2011Termination of appointment of Malcolm Roberts as a director (1 page)
25 August 2011Appointment of Mr John William Shepperd as a director (2 pages)
25 August 2011Appointment of Mr John William Shepperd as a director (2 pages)
5 August 2011Termination of appointment of Francesca Taylor as a director (1 page)
5 August 2011Termination of appointment of Francesca Taylor as a director (1 page)
5 July 2011Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages)
5 July 2011Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages)
28 June 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
28 June 2011Group of companies' accounts made up to 30 September 2010 (17 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (10 pages)
11 January 2011Annual return made up to 31 December 2010 no member list (10 pages)
10 January 2011Termination of appointment of Josephine Burns as a director (1 page)
10 January 2011Termination of appointment of Elaine Grant as a director (1 page)
10 January 2011Termination of appointment of Elaine Grant as a director (1 page)
10 January 2011Appointment of Miss Francesca Taylor as a director (2 pages)
10 January 2011Termination of appointment of Josephine Burns as a director (1 page)
10 January 2011Appointment of Miss Francesca Taylor as a director (2 pages)
16 November 2010Appointment of Mrs Patricia Whitehouse as a director (2 pages)
16 November 2010Appointment of Mrs Patricia Whitehouse as a director (2 pages)
15 November 2010Appointment of Mr Douglas Patrick Gilmore as a director (2 pages)
15 November 2010Appointment of Mr Douglas Patrick Gilmore as a director (2 pages)
12 October 2010Appointment of Mrs Kimberley Kadour as a director (2 pages)
12 October 2010Appointment of Mrs Kimberley Kadour as a director (2 pages)
25 September 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(1 page)
25 September 2010Resolutions
  • RES13 ‐ Company business 10/05/2010
(1 page)
19 August 2010Statement of company's objects (2 pages)
19 August 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (19 pages)
24 May 2010Memorandum and Articles of Association (19 pages)
17 May 2010Termination of appointment of Peter Davey as a director (1 page)
17 May 2010Termination of appointment of Peter Davey as a director (1 page)
17 May 2010Termination of appointment of Amanda Berry as a director (1 page)
17 May 2010Termination of appointment of Amanda Berry as a director (1 page)
19 April 2010Full accounts made up to 30 September 2009 (18 pages)
19 April 2010Full accounts made up to 30 September 2009 (18 pages)
12 March 2010Termination of appointment of Julian Sefton-Green as a director (1 page)
12 March 2010Termination of appointment of Julian Sefton-Green as a director (1 page)
11 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
11 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Josephine Barbara Shiach Burns on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Patrick George Fagan on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Elaine Evadine Grant on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter James Davey on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Elaine Evadine Grant on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Dias on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Amanda Margaret Berry on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Patrick George Fagan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Douglas on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Amanda Margaret Berry on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Brian Patrick George Fagan on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter James Davey on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Josephine Barbara Shiach Burns on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Josephine Barbara Shiach Burns on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Douglas on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Peter James Davey on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Dias on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Patricia Ruth Orwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Patricia Ruth Orwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mrs Patricia Ruth Orwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Elaine Evadine Grant on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Dias on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Amanda Margaret Berry on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Ian Douglas on 8 January 2010 (2 pages)
24 November 2009Appointment of Dr Julian David Sefton-Green as a director (3 pages)
24 November 2009Appointment of Dr Julian David Sefton-Green as a director (3 pages)
13 August 2009Appointment terminated director alison vydulinska (1 page)
13 August 2009Appointment terminated director alison vydulinska (1 page)
21 July 2009Appointment terminated director winifred adeyemi (1 page)
21 July 2009Appointment terminated director winifred adeyemi (1 page)
16 July 2009Appointment terminated director peter kysel (1 page)
16 July 2009Appointment terminated director jonathan kropman (1 page)
16 July 2009Appointment terminated director peter kysel (1 page)
16 July 2009Appointment terminated director jonathan kropman (1 page)
17 June 2009Director appointed stephen dias (2 pages)
17 June 2009Director appointed stephen dias (2 pages)
14 May 2009Appointment terminated director natasha bunbury (1 page)
14 May 2009Appointment terminated director natasha bunbury (1 page)
14 May 2009Appointment terminated director susan timothy (1 page)
14 May 2009Appointment terminated director susan timothy (1 page)
6 April 2009Appointment terminated director charlotte brown (1 page)
6 April 2009Appointment terminated director charlotte brown (1 page)
12 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
12 March 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
6 March 2009Appointment terminated director duncan sones (1 page)
6 March 2009Appointment terminated director duncan sones (1 page)
2 February 2009Appointment terminated director esther rohan (1 page)
2 February 2009Appointment terminated director esther rohan (1 page)
7 January 2009Full accounts made up to 31 March 2008 (22 pages)
7 January 2009Full accounts made up to 31 March 2008 (22 pages)
6 January 2009Appointment terminated secretary elaine grant (1 page)
6 January 2009Annual return made up to 31/12/08 (7 pages)
6 January 2009Appointment terminated secretary elaine grant (1 page)
6 January 2009Annual return made up to 31/12/08 (7 pages)
16 December 2008Appointment terminated director sue wilby (1 page)
16 December 2008Appointment terminated director charles worth (1 page)
16 December 2008Appointment terminated director sue wilby (1 page)
16 December 2008Appointment terminated director charles worth (1 page)
23 May 2008Director and secretary appointed elaine evadnie grant (2 pages)
23 May 2008Director and secretary appointed elaine evadnie grant (2 pages)
14 May 2008Director appointed charlotte brown (2 pages)
14 May 2008Director appointed charlotte brown (2 pages)
13 May 2008Director appointed charles robert edmund worth (2 pages)
13 May 2008Director appointed charles robert edmund worth (2 pages)
9 May 2008Director appointed malcolm roberts (2 pages)
9 May 2008Director appointed ian douglas (2 pages)
9 May 2008Director appointed josephine barbara shiach burns (2 pages)
9 May 2008Director appointed malcolm roberts (2 pages)
9 May 2008Director appointed ian douglas (2 pages)
9 May 2008Director appointed natasha bunbury (2 pages)
9 May 2008Director appointed duncan paul sones (2 pages)
9 May 2008Director appointed alison vydulinska (2 pages)
9 May 2008Director appointed esther zinaida zina rohan (2 pages)
9 May 2008Director appointed esther zinaida zina rohan (2 pages)
9 May 2008Director appointed natasha bunbury (2 pages)
9 May 2008Director appointed josephine barbara shiach burns (2 pages)
9 May 2008Director appointed alison vydulinska (2 pages)
9 May 2008Director appointed duncan paul sones (2 pages)
11 April 2008Appointment terminated director janet wallace (1 page)
11 April 2008Appointment terminated director janet wallace (1 page)
2 April 2008Appointment terminated director russell gilderson (1 page)
2 April 2008Appointment terminated director russell gilderson (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
15 January 2008Annual return made up to 31/12/07 (3 pages)
15 January 2008Annual return made up to 31/12/07 (3 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
23 December 2007Full accounts made up to 31 March 2007 (20 pages)
23 December 2007Full accounts made up to 31 March 2007 (20 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
26 January 2007Full accounts made up to 31 March 2006 (22 pages)
26 January 2007Full accounts made up to 31 March 2006 (22 pages)
26 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 February 2006Annual return made up to 31/12/05 (7 pages)
7 February 2006Annual return made up to 31/12/05 (7 pages)
28 December 2005Full accounts made up to 31 March 2005 (17 pages)
28 December 2005Full accounts made up to 31 March 2005 (17 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005New secretary appointed (2 pages)
11 November 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2004Full accounts made up to 31 March 2004 (18 pages)
13 December 2004Full accounts made up to 31 March 2004 (18 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
28 February 2004New director appointed (2 pages)
29 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
28 January 2004Full accounts made up to 31 March 2003 (18 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
22 March 2003Director resigned (1 page)
30 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Full accounts made up to 31 March 2002 (15 pages)
30 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
2 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 January 2002Full accounts made up to 31 March 2001 (14 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
1 March 2001Annual return made up to 31/12/00 (7 pages)
1 March 2001Annual return made up to 31/12/00 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 March 2000 (14 pages)
18 July 2000Registered office changed on 18/07/00 from: dalby street london NW5 3NQ (1 page)
18 July 2000Registered office changed on 18/07/00 from: dalby street london NW5 3NQ (1 page)
21 January 2000Annual return made up to 31/12/99 (7 pages)
21 January 2000Annual return made up to 31/12/99 (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (15 pages)
18 January 2000Full accounts made up to 31 March 1999 (15 pages)
28 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
4 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
2 December 1998Full accounts made up to 31 March 1998 (15 pages)
2 December 1998Full accounts made up to 31 March 1998 (15 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
22 December 1997Annual return made up to 31/12/97 (8 pages)
22 December 1997Annual return made up to 31/12/97 (8 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
18 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
18 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1996Full accounts made up to 31 March 1996 (15 pages)
6 November 1996Full accounts made up to 31 March 1996 (15 pages)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
2 February 1996Full accounts made up to 31 March 1995 (15 pages)
10 October 1995New secretary appointed (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995Secretary resigned (2 pages)
10 October 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
27 July 1995Director resigned (2 pages)
27 July 1995Director resigned (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
12 May 1995Director resigned (2 pages)
12 May 1995Director resigned (2 pages)
31 January 1974Incorporation (20 pages)
31 January 1974Incorporation (20 pages)