London
NW3 4QP
Director Name | Mr Martin Summersgill |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director Of Land And Estates |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Dorota Dominiczak |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Justina Cruickshank |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(46 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Director And Chief Curator |
Country of Residence | England |
Correspondence Address | The Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Swagata Ganguly |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Miss Aradhna Tayal |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Nicola Louise Clements |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Executive Director, Theatre |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Ms Lao Lee |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(49 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Arts Administrator |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Mr John Baraldi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 1995) |
Role | Management Consultant |
Correspondence Address | Arlands Inch Thomas Town County Kilkenny Irish |
Director Name | Mr Stuart Bennett |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Horton Road London E8 1DP |
Director Name | Ms Nathalia Pendo Berkowitz |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 1998) |
Role | Barrister |
Correspondence Address | 20b Sydenham Park London SE26 4EQ |
Director Name | Cllr Terry Comerford |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 August 1996) |
Role | Retired |
Correspondence Address | 4 Rowan House Maitland Park Road London NW3 2EY |
Director Name | Ms Carole Charnow |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 March 1993) |
Role | Company Director |
Correspondence Address | 68 Clarence Road London E17 6AQ |
Secretary Name | Mr John Raymond Nohelty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | 177 Park Road Hornsey London N8 8JJ |
Director Name | Paul Collard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(19 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 1995) |
Role | Arts Consultant |
Correspondence Address | 10 Cambridge Road London E11 2PN |
Director Name | Patricia Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(21 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 January 2005) |
Role | Chief Executive |
Correspondence Address | 15 Nutcroft Road London SE15 1AG |
Director Name | Pauline Barrie |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 October 2003) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 62 Wyndham Road Kingston Upon Thames Surrey KT2 5JS |
Secretary Name | Wilfred Michael Netto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 16 May 2001) |
Role | Accountant |
Correspondence Address | 10 Chartley Avenue Stanmore Middlesex HA7 3QZ |
Director Name | Ronald Peter Hardy Cohn |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(22 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 December 1996) |
Role | Accountant |
Correspondence Address | 32 South Hill Park Hampstead London NW3 2SJ |
Director Name | Martin Diamond |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 March 2001) |
Role | Retired |
Correspondence Address | Flat 9 2 Picton Place London W1M 5DD |
Secretary Name | Andrew Charles Seton Pringle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(27 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 2005) |
Role | Company Director |
Correspondence Address | 6 Delaford Street London SW6 7LT |
Director Name | Thomas De |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 2006) |
Role | Corporate Finance |
Correspondence Address | 4 Charter Way Southgate London N14 4JT |
Director Name | Ms Amanda Margaret Berry |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(30 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 May 2010) |
Role | Arts Director |
Country of Residence | England |
Correspondence Address | 6 Lipton Road London E1 0LJ |
Secretary Name | Ken John Shoults |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(31 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 June 2016) |
Role | Accountant |
Correspondence Address | 10 Essex Road Enfield Middlesex EN2 6TZ |
Director Name | Mr Peter James Davey |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2010) |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 17a Pond Street London NW3 2PN |
Director Name | Miss Winifred Adeyemi |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2009) |
Role | Entepreneur |
Correspondence Address | 8d Belmont Street London NW1 8HH |
Director Name | Natasha Bunbury |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 April 2009) |
Role | Dance Teacher |
Correspondence Address | 5 Wye Street London SW11 2SN |
Director Name | Ms Charlotte Brown |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(34 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2009) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Pollard Road London N20 0UD |
Director Name | Ms Josephine Barbara Shiach Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Falkland Road London NW5 2PT |
Secretary Name | Elaine Evadine Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(34 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2008) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93b Longley Road London SW17 9LD |
Director Name | Ms Elizabeth Rose Cleaver |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(38 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Christopher Edward Bishop |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(39 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 31 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Anthony John Cowell |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(41 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 24 November 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Hampstead Town Hall Centre 213 Haverstock Hill London NW3 4QP |
Director Name | Mr Jolyon Lawrence Brewis |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(42 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Director Name | Mr David Edward Blake |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(45 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 April 2022) |
Role | Technology Professional |
Country of Residence | England |
Correspondence Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
Website | www.WacArts.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01301 302222 |
Telephone region | Arrochar |
Registered Address | Old Town Hall 213 Haverstock Hill London NW3 4QP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,756,466 |
Net Worth | £7,398,944 |
Cash | £363,507 |
Current Liabilities | £522,407 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
10 February 2021 | Delivered 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 2020 | Delivered on: 17 February 2020 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
25 October 2002 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 |
18 February 2021 | Registration of charge 011588190005, created on 10 February 2021 (9 pages) |
---|---|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 November 2020 | Termination of appointment of Lew Hodges as a director on 1 November 2020 (1 page) |
13 October 2020 | Appointment of Ms Justina Cruickshank as a director on 5 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Jolyon Lawrence Brewis as a director on 1 July 2020 (1 page) |
12 October 2020 | Termination of appointment of Paul Anthony Mcmahon as a director on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Elizabeth Rose Cleaver as a director on 30 September 2020 (1 page) |
12 October 2020 | Termination of appointment of Rosemary Jane Hytner as a director on 30 September 2020 (1 page) |
6 October 2020 | Group of companies' accounts made up to 30 September 2019 (29 pages) |
14 August 2020 | Appointment of Ms Margaret Gorman as a director on 1 July 2020 (2 pages) |
14 August 2020 | Appointment of Ms Dorota Dominiczak as a director on 1 July 2020 (2 pages) |
21 July 2020 | Appointment of Mr Martin Summersgill as a director on 1 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Julieanne Gilbert as a director on 1 July 2020 (1 page) |
20 July 2020 | Termination of appointment of Mark Malcomson as a director on 1 July 2020 (1 page) |
17 February 2020 | Registration of charge 011588190004, created on 17 February 2020 (30 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Andrew Boris Shaw as a director on 11 December 2019 (1 page) |
20 November 2019 | Appointment of Ms Leah Anna Hurst as a director on 1 August 2019 (2 pages) |
17 July 2019 | Group of companies' accounts made up to 30 September 2018 (30 pages) |
29 March 2019 | Appointment of Mr David Edward Blake as a director on 20 March 2019 (2 pages) |
22 March 2019 | Termination of appointment of Richard Barron Gold as a director on 20 March 2019 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 May 2018 | Group of companies' accounts made up to 30 September 2017 (30 pages) |
16 April 2018 | Appointment of Mr Paul Anthony Mcmahon as a director on 29 June 2017 (2 pages) |
13 April 2018 | Appointment of Ms Christine Kinnear as a director on 29 June 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Ellen Margaret Schmidt as a director on 29 June 2016 (1 page) |
10 January 2018 | Termination of appointment of Ellen Margaret Schmidt as a director on 29 June 2016 (1 page) |
16 May 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
16 May 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
23 March 2017 | Registered 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 2017 | Termination of appointment of John William Shepperd as a director on 15 March 2017 (1 page) |
23 March 2017 | Registered 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 2017 | Termination of appointment of John William Shepperd as a director on 15 March 2017 (1 page) |
13 January 2017 | Appointment of Mr Jolyon Lawrence Brewis as a director on 9 June 2016 (2 pages) |
13 January 2017 | Termination of appointment of Patricia Ruth Orwell as a director on 10 March 2016 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
13 January 2017 | Appointment of Mr Jolyon Lawrence Brewis as a director on 9 June 2016 (2 pages) |
13 January 2017 | Termination of appointment of Patricia Ruth Orwell as a director on 10 March 2016 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 August 2016 | Termination of appointment of Ken John Shoults as a secretary on 30 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Ken John Shoults as a secretary on 30 June 2016 (1 page) |
20 May 2016 | Memorandum and Articles of Association (28 pages) |
20 May 2016 | Memorandum and Articles of Association (28 pages) |
7 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
7 April 2016 | Full accounts made up to 30 September 2015 (26 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 no member list (10 pages) |
26 November 2015 | Termination of appointment of Anthony John Cowell as a director on 24 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Anthony John Cowell as a director on 24 November 2015 (1 page) |
23 October 2015 | Appointment of Ms Julieanne Gilbert as a director on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Anthony John Cowell as a director on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Ms Julieanne Gilbert as a director on 23 October 2015 (2 pages) |
23 October 2015 | Appointment of Mr Anthony John Cowell as a director on 23 October 2015 (2 pages) |
8 July 2015 | Appointment of Mr Mark Malcolmson as a director on 4 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Mark Malcolmson on 4 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Mark Malcolmson as a director on 4 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Mark Malcolmson on 4 June 2015 (2 pages) |
8 July 2015 | Director's details changed for Mr Mark Malcolmson on 4 June 2015 (2 pages) |
8 July 2015 | Appointment of Mr Mark Malcolmson as a director on 4 June 2015 (2 pages) |
29 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
29 April 2015 | Group of companies' accounts made up to 30 September 2014 (25 pages) |
16 April 2015 | Appointment of Ms Rosie Hytner as a director on 18 March 2015 (2 pages) |
16 April 2015 | Appointment of Ms Rosie Hytner as a director on 18 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Brian Patrick George Fagan as a director on 18 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Brian Patrick George Fagan as a director on 18 March 2015 (1 page) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
5 January 2015 | Annual return made up to 31 December 2014 no member list (9 pages) |
3 December 2014 | Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages) |
3 December 2014 | Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages) |
3 December 2014 | Appointment of Mr Lew Hodges as a director on 4 June 2014 (2 pages) |
9 April 2014 | Group of companies' accounts made up to 30 September 2013 (16 pages) |
9 April 2014 | Group of companies' accounts made up to 30 September 2013 (16 pages) |
12 February 2014 | Termination of appointment of Stephen Dias as a director (1 page) |
12 February 2014 | Termination of appointment of Stephen Dias as a director (1 page) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (9 pages) |
10 December 2013 | Appointment of Mr Brian Patrick George Fagan as a director (2 pages) |
10 December 2013 | Appointment of Mr Brian Patrick George Fagan as a director (2 pages) |
8 July 2013 | Satisfaction of charge 1 in full (1 page) |
8 July 2013 | Satisfaction of charge 2 in full (1 page) |
8 July 2013 | Satisfaction of charge 1 in full (1 page) |
8 July 2013 | Satisfaction of charge 2 in full (1 page) |
3 June 2013 | Termination of appointment of Brian Fagan as a director (1 page) |
3 June 2013 | Termination of appointment of Christopher Bishop as a director (1 page) |
3 June 2013 | Termination of appointment of Christopher Bishop as a director (1 page) |
3 June 2013 | Termination of appointment of Brian Fagan as a director (1 page) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (16 pages) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (16 pages) |
14 March 2013 | Appointment of Mr Richard Barron Gold as a director (3 pages) |
14 March 2013 | Appointment of Mr Richard Barron Gold as a director (3 pages) |
14 March 2013 | Appointment of Chris Bishop as a director (3 pages) |
14 March 2013 | Appointment of Chris Bishop as a director (3 pages) |
1 March 2013 | Termination of appointment of Patricia Whitehouse as a director (1 page) |
1 March 2013 | Termination of appointment of Kimberley Kadour as a director (1 page) |
1 March 2013 | Termination of appointment of Kimberley Kadour as a director (1 page) |
1 March 2013 | Termination of appointment of Patricia Whitehouse as a director (1 page) |
15 January 2013 | Company name changed interchange trust\certificate issued on 15/01/13
|
15 January 2013 | Company name changed interchange trust\certificate issued on 15/01/13
|
15 January 2013 | NEO1 form filed (2 pages) |
15 January 2013 | NEO1 form filed (2 pages) |
8 January 2013 | Change of name notice (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
8 January 2013 | Change of name notice (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
2 January 2013 | Termination of appointment of Claire Vivyan as a director (1 page) |
2 January 2013 | Termination of appointment of Douglas Gilmore as a director (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
2 January 2013 | Termination of appointment of Douglas Gilmore as a director (1 page) |
2 January 2013 | Termination of appointment of Claire Vivyan as a director (1 page) |
16 October 2012 | Termination of appointment of Irving Yass as a director (1 page) |
16 October 2012 | Termination of appointment of Irving Yass as a director (1 page) |
3 July 2012 | Appointment of Elizabeth Cleaver as a director (2 pages) |
3 July 2012 | Appointment of Elizabeth Cleaver as a director (2 pages) |
26 June 2012 | Appointment of Mr Irving Yass as a director (2 pages) |
26 June 2012 | Appointment of Mr Irving Yass as a director (2 pages) |
6 June 2012 | Appointment of Mr Andrew Boris Shaw as a director (2 pages) |
6 June 2012 | Appointment of Mr Andrew Boris Shaw as a director (2 pages) |
11 April 2012 | Termination of appointment of Ian Douglas as a director (1 page) |
11 April 2012 | Termination of appointment of Ian Douglas as a director (1 page) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (17 pages) |
9 March 2012 | Group of companies' accounts made up to 30 September 2011 (17 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
5 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
17 November 2011 | Appointment of Ms Claire Vivyan as a director (2 pages) |
17 November 2011 | Appointment of Ms Claire Vivyan as a director (2 pages) |
16 November 2011 | Termination of appointment of Malcolm Roberts as a director (1 page) |
16 November 2011 | Termination of appointment of Malcolm Roberts as a director (1 page) |
25 August 2011 | Appointment of Mr John William Shepperd as a director (2 pages) |
25 August 2011 | Appointment of Mr John William Shepperd as a director (2 pages) |
5 August 2011 | Termination of appointment of Francesca Taylor as a director (1 page) |
5 August 2011 | Termination of appointment of Francesca Taylor as a director (1 page) |
5 July 2011 | Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages) |
5 July 2011 | Appointment of Mrs Ellen Margaret Schmidt as a director (2 pages) |
28 June 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
28 June 2011 | Group of companies' accounts made up to 30 September 2010 (17 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (10 pages) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (10 pages) |
10 January 2011 | Termination of appointment of Josephine Burns as a director (1 page) |
10 January 2011 | Termination of appointment of Elaine Grant as a director (1 page) |
10 January 2011 | Termination of appointment of Elaine Grant as a director (1 page) |
10 January 2011 | Appointment of Miss Francesca Taylor as a director (2 pages) |
10 January 2011 | Termination of appointment of Josephine Burns as a director (1 page) |
10 January 2011 | Appointment of Miss Francesca Taylor as a director (2 pages) |
16 November 2010 | Appointment of Mrs Patricia Whitehouse as a director (2 pages) |
16 November 2010 | Appointment of Mrs Patricia Whitehouse as a director (2 pages) |
15 November 2010 | Appointment of Mr Douglas Patrick Gilmore as a director (2 pages) |
15 November 2010 | Appointment of Mr Douglas Patrick Gilmore as a director (2 pages) |
12 October 2010 | Appointment of Mrs Kimberley Kadour as a director (2 pages) |
12 October 2010 | Appointment of Mrs Kimberley Kadour as a director (2 pages) |
25 September 2010 | Resolutions
|
25 September 2010 | Resolutions
|
19 August 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (19 pages) |
24 May 2010 | Memorandum and Articles of Association (19 pages) |
17 May 2010 | Termination of appointment of Peter Davey as a director (1 page) |
17 May 2010 | Termination of appointment of Peter Davey as a director (1 page) |
17 May 2010 | Termination of appointment of Amanda Berry as a director (1 page) |
17 May 2010 | Termination of appointment of Amanda Berry as a director (1 page) |
19 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
19 April 2010 | Full accounts made up to 30 September 2009 (18 pages) |
12 March 2010 | Termination of appointment of Julian Sefton-Green as a director (1 page) |
12 March 2010 | Termination of appointment of Julian Sefton-Green as a director (1 page) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
11 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Josephine Barbara Shiach Burns on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Patrick George Fagan on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Elaine Evadine Grant on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter James Davey on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Elaine Evadine Grant on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen Dias on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Amanda Margaret Berry on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Patrick George Fagan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ian Douglas on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Amanda Margaret Berry on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Brian Patrick George Fagan on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter James Davey on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Josephine Barbara Shiach Burns on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Josephine Barbara Shiach Burns on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ian Douglas on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Peter James Davey on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen Dias on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Patricia Ruth Orwell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Patricia Ruth Orwell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mrs Patricia Ruth Orwell on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Elaine Evadine Grant on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Stephen Dias on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Amanda Margaret Berry on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Ian Douglas on 8 January 2010 (2 pages) |
24 November 2009 | Appointment of Dr Julian David Sefton-Green as a director (3 pages) |
24 November 2009 | Appointment of Dr Julian David Sefton-Green as a director (3 pages) |
13 August 2009 | Appointment terminated director alison vydulinska (1 page) |
13 August 2009 | Appointment terminated director alison vydulinska (1 page) |
21 July 2009 | Appointment terminated director winifred adeyemi (1 page) |
21 July 2009 | Appointment terminated director winifred adeyemi (1 page) |
16 July 2009 | Appointment terminated director peter kysel (1 page) |
16 July 2009 | Appointment terminated director jonathan kropman (1 page) |
16 July 2009 | Appointment terminated director peter kysel (1 page) |
16 July 2009 | Appointment terminated director jonathan kropman (1 page) |
17 June 2009 | Director appointed stephen dias (2 pages) |
17 June 2009 | Director appointed stephen dias (2 pages) |
14 May 2009 | Appointment terminated director natasha bunbury (1 page) |
14 May 2009 | Appointment terminated director natasha bunbury (1 page) |
14 May 2009 | Appointment terminated director susan timothy (1 page) |
14 May 2009 | Appointment terminated director susan timothy (1 page) |
6 April 2009 | Appointment terminated director charlotte brown (1 page) |
6 April 2009 | Appointment terminated director charlotte brown (1 page) |
12 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
12 March 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
6 March 2009 | Appointment terminated director duncan sones (1 page) |
6 March 2009 | Appointment terminated director duncan sones (1 page) |
2 February 2009 | Appointment terminated director esther rohan (1 page) |
2 February 2009 | Appointment terminated director esther rohan (1 page) |
7 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (22 pages) |
6 January 2009 | Appointment terminated secretary elaine grant (1 page) |
6 January 2009 | Annual return made up to 31/12/08 (7 pages) |
6 January 2009 | Appointment terminated secretary elaine grant (1 page) |
6 January 2009 | Annual return made up to 31/12/08 (7 pages) |
16 December 2008 | Appointment terminated director sue wilby (1 page) |
16 December 2008 | Appointment terminated director charles worth (1 page) |
16 December 2008 | Appointment terminated director sue wilby (1 page) |
16 December 2008 | Appointment terminated director charles worth (1 page) |
23 May 2008 | Director and secretary appointed elaine evadnie grant (2 pages) |
23 May 2008 | Director and secretary appointed elaine evadnie grant (2 pages) |
14 May 2008 | Director appointed charlotte brown (2 pages) |
14 May 2008 | Director appointed charlotte brown (2 pages) |
13 May 2008 | Director appointed charles robert edmund worth (2 pages) |
13 May 2008 | Director appointed charles robert edmund worth (2 pages) |
9 May 2008 | Director appointed malcolm roberts (2 pages) |
9 May 2008 | Director appointed ian douglas (2 pages) |
9 May 2008 | Director appointed josephine barbara shiach burns (2 pages) |
9 May 2008 | Director appointed malcolm roberts (2 pages) |
9 May 2008 | Director appointed ian douglas (2 pages) |
9 May 2008 | Director appointed natasha bunbury (2 pages) |
9 May 2008 | Director appointed duncan paul sones (2 pages) |
9 May 2008 | Director appointed alison vydulinska (2 pages) |
9 May 2008 | Director appointed esther zinaida zina rohan (2 pages) |
9 May 2008 | Director appointed esther zinaida zina rohan (2 pages) |
9 May 2008 | Director appointed natasha bunbury (2 pages) |
9 May 2008 | Director appointed josephine barbara shiach burns (2 pages) |
9 May 2008 | Director appointed alison vydulinska (2 pages) |
9 May 2008 | Director appointed duncan paul sones (2 pages) |
11 April 2008 | Appointment terminated director janet wallace (1 page) |
11 April 2008 | Appointment terminated director janet wallace (1 page) |
2 April 2008 | Appointment terminated director russell gilderson (1 page) |
2 April 2008 | Appointment terminated director russell gilderson (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
15 January 2008 | Annual return made up to 31/12/07 (3 pages) |
15 January 2008 | Annual return made up to 31/12/07 (3 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
23 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
26 January 2007 | Full accounts made up to 31 March 2006 (22 pages) |
26 January 2007 | Annual return made up to 31/12/06
|
26 January 2007 | Annual return made up to 31/12/06
|
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
7 February 2006 | Annual return made up to 31/12/05 (7 pages) |
7 February 2006 | Annual return made up to 31/12/05 (7 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
11 January 2005 | Annual return made up to 31/12/04
|
11 January 2005 | Annual return made up to 31/12/04
|
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
29 January 2004 | Annual return made up to 31/12/03
|
29 January 2004 | Annual return made up to 31/12/03
|
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
17 November 2003 | Director resigned (1 page) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
22 March 2003 | Director resigned (1 page) |
30 January 2003 | Annual return made up to 31/12/02
|
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 January 2003 | Annual return made up to 31/12/02
|
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
2 February 2002 | Annual return made up to 31/12/01
|
2 February 2002 | Annual return made up to 31/12/01
|
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
1 March 2001 | Annual return made up to 31/12/00 (7 pages) |
1 March 2001 | Annual return made up to 31/12/00 (7 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: dalby street london NW5 3NQ (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: dalby street london NW5 3NQ (1 page) |
21 January 2000 | Annual return made up to 31/12/99 (7 pages) |
21 January 2000 | Annual return made up to 31/12/99 (7 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
28 May 1999 | Resolutions
|
28 May 1999 | Resolutions
|
4 February 1999 | Annual return made up to 31/12/98
|
4 February 1999 | Annual return made up to 31/12/98
|
2 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
2 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 December 1997 | Annual return made up to 31/12/97 (8 pages) |
22 December 1997 | Annual return made up to 31/12/97 (8 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
18 February 1997 | Annual return made up to 31/12/96
|
18 February 1997 | Annual return made up to 31/12/96
|
6 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
6 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
10 October 1995 | New secretary appointed (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | Secretary resigned (2 pages) |
10 October 1995 | New secretary appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
29 August 1995 | New director appointed (2 pages) |
27 July 1995 | Director resigned (2 pages) |
27 July 1995 | Director resigned (2 pages) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | New director appointed (2 pages) |
12 May 1995 | Director resigned (2 pages) |
12 May 1995 | Director resigned (2 pages) |
31 January 1974 | Incorporation (20 pages) |
31 January 1974 | Incorporation (20 pages) |