London
EC2A 3NH
Director Name | Ms Elisa Maria Rita Menardo |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 July 2016(41 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Secretary Name | Mr Bruce Thompson |
---|---|
Status | Current |
Appointed | 04 October 2018(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Helen Roberts |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Dr Stephen John Ladyman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Olga Frances Clayton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr George Henry Davidson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Sheila Margaret Anne Norris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2021(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Hooman Eskisi Wordsworth |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr John Hilton Roscoe |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Zahaan Bharmal |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Pamela Marie Marsden |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2023(48 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired Director Of Social Services |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Julian Granville Scholefield |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(48 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Mr Alastair Mark Damon Gilmartin-Smith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(48 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Ms Rachel Bowden |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(48 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Internal Auditor |
Country of Residence | England |
Correspondence Address | Weston House 42 Curtain Road London EC2A 3NH |
Director Name | Dr George Keith Benson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1993) |
Role | Retired |
Correspondence Address | 72 Manor Drive Wirral Merseyside CH49 6LQ Wales |
Director Name | John Seymour Bishop |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1993) |
Role | Local Government Officer |
Correspondence Address | 5 Everlasting Lane St Albans Hertfordshire AL3 5RY |
Director Name | Mrityunjoy Banerjea |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1993) |
Role | Chartered Engineer & Planner |
Correspondence Address | Wildacre 22 The Ridgeway Fetcham Leatherhead Surrey KT22 9AZ |
Director Name | Gillian Baird |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1993) |
Role | Doctor |
Correspondence Address | 9 Lymwood Avenue Epsom Surrey KT17 4LQ |
Director Name | Helen Green Allison |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 1993) |
Role | Retired |
Correspondence Address | 10 Bittacy Park Avenue London NW7 2HA |
Secretary Name | Tony Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(17 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | 58 Cleveland Road London W13 8AJ |
Secretary Name | Mr Norman Leslie Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1993(18 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 09 October 2014) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mr Peter James Borg-Neal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1996(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 February 2012) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mrs Elizabeth M Aiken |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1997(22 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 May 1998) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lord Wardens Avenue Bangor Northrn Ireland BT19 1YE Northern Ireland |
Director Name | Michael James Barley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2001(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Saint Matthews Avenue Surbiton Surrey KT6 6JJ |
Director Name | Dr Laurence Benjamin Arnold |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2003(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 October 2009) |
Role | Student |
Country of Residence | England |
Correspondence Address | 101 Broad Park Road Coventry West Midlands CV2 1DB |
Director Name | Colin Barrow |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2004(28 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Virginia Bovell |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2006(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2009) |
Role | Charity Director Voluntary |
Correspondence Address | 27 Chatterton Road London N4 2EA |
Director Name | Dr Sophie Elissa Castell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2010(35 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 14 October 2022) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mr Paul Francis Battiste |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 December 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Ms Clare Margaret Beswick |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 November 2017) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Ms Judy Berkowicz |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(39 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 October 2022) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Secretary Name | Mr Paul Harper |
---|---|
Status | Resigned |
Appointed | 27 March 2015(40 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 October 2018) |
Role | Company Director |
Correspondence Address | 393 City Road London EC1V 1NG |
Director Name | Mr Edward Joseph Caddle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2020(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 March 2024) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 393 City Road London EC1V 1NG |
Website | autism.org.uk |
---|---|
Telephone | 020 78332299 |
Telephone region | London |
Registered Address | Weston House 42 Curtain Road London EC2A 3NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £95,755,000 |
Net Worth | £3,075,000 |
Cash | £13,637,000 |
Current Liabilities | £7,592,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
25 October 1994 | Delivered on: 28 October 1994 Satisfied on: 15 September 2010 Persons entitled: Christopher Sporborg, Christopher Haan, Robert Ogden as Trustees of the Development Trust(For the Mentally Handicapped) Classification: First charge Secured details: £150,000 and all other monies due or to become due from the company to the chargees. Particulars: Hayes farm rookery lane pilning t/no AV224587. Fully Satisfied |
---|---|
6 January 1994 | Delivered on: 8 January 1994 Satisfied on: 15 September 2010 Persons entitled: Adrian Warwick Mackay Miller Herbert Michael John Glover Florence Brenda Penelope Buckingham Classification: Legal charge Secured details: £85,000 and all other monies due from the company to the chargee. Particulars: Broomhayes school kingsley house alverdiscott road bideford devon t/n dn 311217. Fully Satisfied |
20 September 1993 | Delivered on: 21 September 1993 Satisfied on: 25 February 2000 Persons entitled: The Northern Devon Healthcare National Health Service Trust Classification: Legal charge Secured details: £245000 due from the company to the chargee. Particulars: Kingsley mental health unit alverdiscott road bideford. Fully Satisfied |
28 February 1990 | Delivered on: 1 March 1990 Satisfied on: 25 February 2000 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a barton hall, barton mills bury st. Edmonds suffolk. Fully Satisfied |
10 July 1984 | Delivered on: 11 July 1984 Satisfied on: 20 January 1994 Persons entitled: Adrian Warwick Mackay Miller Herbert Michael John Glover Florence Brenda Penelope Buckingham H.M.J. Glover A.W.M. Miller F.B.P. Buckingham Classification: Legal charge Secured details: £90,000 and all other moneys due or to become due from the company to the chargees. Particulars: Broomhayes atlantic way westward ho northam. Fully Satisfied |
23 June 1982 | Delivered on: 26 June 1982 Satisfied on: 6 August 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 276 willesden lane brent title no mx 380145. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1976 | Delivered on: 1 November 1976 Satisfied on: 18 August 1993 Persons entitled: North Kent Building Society Classification: Mortgage Secured details: £10,000. Particulars: No. 30 overcliffe, gravesend, kent. Fully Satisfied |
20 August 1976 | Delivered on: 6 September 1976 Satisfied on: 18 August 1993 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold land north westerly side of chambers road southport seftow, mereyside approx 1378 sq yds together with dwellinghouse thereon called 29 chambers road. And all fixed and moveable plant machinery fixtures, implements and utensils present and future (see doc M7). Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
3 August 1999 | Delivered on: 5 August 1999 Satisfied on: 28 October 2005 Persons entitled: The Development Trust Classification: Legal charge Secured details: £336,433 and all other monies due or to become due from the company to the chargee. Particulars: F/H hoylands house noblethorpe lane silkstone t/n SYK397741. Fully Satisfied |
5 October 1995 | Delivered on: 18 October 1995 Satisfied on: 1 September 2010 Persons entitled: The Trustees of the Development Trust (For the Mentally Handicapped) Classification: Second charge of whole Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Property k/a hayes farm, rookery lane, pilning, avon t/no. AV224587. Fully Satisfied |
10 July 1976 | Delivered on: 27 July 1976 Satisfied on: 18 August 1993 Persons entitled: Williams & Glyns Bank. Classification: Legal charge Secured details: All monies due or to become due from the society to the chargee on any account whatsoever. Particulars: Freehold piece on land situate on south easterly side of chambers road southport merseyside containing 1090 square yards or thereabouts together with dwellinghouse thereon known as 32 chambers road together with all fixed and moveable plant machinery and fixtures implements and utensils present and future. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
30 June 2022 | Delivered on: 12 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 September 2017 | Delivered on: 26 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Amongst others, the property known as or being the. Freehold property known as 391 city road, london,. EC1V 1NG as registered at the land registry under title number 461794. please refer to the charge instrument for further information. Outstanding |
7 July 2017 | Delivered on: 13 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Amongst others, the property known as or being. Freehold property known as 391 city road, london. EC1V 1NG as the same is registered at the land. Registry under title no: 461794. please refer to. The charge instrument for further details. Outstanding |
7 July 2017 | Delivered on: 12 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
2 October 2012 | Delivered on: 5 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee acting as agent for national westminster bank PLC on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 391 city road, london t/no 461794;. 393 and 393A city road, london t/no LN234125;. 395 city road, london t/no LN28628;. And a revisionary lease in relation to 393/395 city road, london t/no NGL801248;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
30 November 2006 | Delivered on: 13 December 2006 Persons entitled: Owen Robert Spencer-Thomas Alasdair Duncan Macgillivray Derek William Cupit and Reverend Doctorandrew Alexander Macintosh as Trustees of the East Anglian Autistic Support Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property at 1 carpenters close manea march cambridgeshire t/n CB265883. Outstanding |
11 December 2020 | Appointment of Ms Helen Claire Howard as a director on 10 December 2020 (2 pages) |
---|---|
11 December 2020 | Termination of appointment of Pamela Anne Reitemeier as a director on 10 December 2020 (1 page) |
11 December 2020 | Termination of appointment of David Peter Harbott as a director on 10 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Edward Joseph Caddle as a director on 10 December 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
9 December 2019 | Group of companies' accounts made up to 31 March 2019 (63 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
8 October 2019 | Appointment of Ms Helen Roberts as a director on 3 October 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
20 November 2018 | Group of companies' accounts made up to 31 March 2018 (63 pages) |
31 October 2018 | Termination of appointment of Anne Kathryn Duffy as a director on 31 October 2018 (1 page) |
8 October 2018 | Appointment of Mrs Anne Kathryn Duffy as a director on 4 October 2018 (2 pages) |
8 October 2018 | Appointment of Mr Bruce Thompson as a secretary on 4 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Paul Harper as a secretary on 4 October 2018 (1 page) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (51 pages) |
13 December 2017 | Group of companies' accounts made up to 31 March 2017 (51 pages) |
28 November 2017 | Termination of appointment of Clare Margaret Beswick as a director on 20 November 2017 (1 page) |
28 November 2017 | Termination of appointment of Clare Margaret Beswick as a director on 20 November 2017 (1 page) |
28 September 2017 | Satisfaction of charge 012052980015 in full (1 page) |
28 September 2017 | Satisfaction of charge 012052980015 in full (1 page) |
26 September 2017 | Registration of charge 012052980016, created on 20 September 2017 (8 pages) |
26 September 2017 | Registration of charge 012052980016, created on 20 September 2017 (8 pages) |
27 July 2017 | Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Roberta Doyle as a director on 20 July 2017 (2 pages) |
13 July 2017 | Registration of charge 012052980015, created on 7 July 2017 (8 pages) |
13 July 2017 | Registration of charge 012052980015, created on 7 July 2017 (8 pages) |
12 July 2017 | Registration of charge 012052980014, created on 7 July 2017 (4 pages) |
12 July 2017 | Registration of charge 012052980014, created on 7 July 2017 (4 pages) |
21 March 2017 | Appointment of Ms Amanda Forshaw as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Ms Amanda Forshaw as a director on 17 March 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (65 pages) |
13 December 2016 | Group of companies' accounts made up to 31 March 2016 (65 pages) |
3 November 2016 | Termination of appointment of Peter Francis Davis as a director on 2 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Peter Francis Davis as a director on 2 November 2016 (1 page) |
17 August 2016 | Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages) |
17 August 2016 | Appointment of Dr David Alan Reeves as a director on 28 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr Stewart Rapley as a director (2 pages) |
15 August 2016 | Appointment of Mr Stewart Rapley as a director (2 pages) |
12 August 2016 | Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages) |
12 August 2016 | Appointment of Ms Elisa Maria Rita Menardo as a director on 28 July 2016 (2 pages) |
9 August 2016 | Termination of appointment of Kevin Healey as a director on 9 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Kevin Healey as a director on 9 August 2016 (1 page) |
21 March 2016 | Termination of appointment of Ashraf Merchant as a director on 19 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Ashraf Merchant as a director on 19 March 2016 (1 page) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
1 February 2016 | Annual return made up to 31 January 2016 no member list (11 pages) |
1 February 2016 | Annual return made up to 31 January 2016 no member list (11 pages) |
14 December 2015 | Appointment of Mr Michael Stanton as a director on 3 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Michael Stanton as a director on 3 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr Michael Stanton as a director on 3 December 2015 (2 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (66 pages) |
23 October 2015 | Group of companies' accounts made up to 31 March 2015 (66 pages) |
14 October 2015 | Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Janet Mary Corcoran as a director on 8 October 2015 (1 page) |
14 October 2015 | Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages) |
14 October 2015 | Appointment of Mr Stewart Rapley as a director on 8 October 2015 (2 pages) |
26 June 2015 | Appointment of Mr Paul Harper as a secretary on 27 March 2015 (2 pages) |
26 June 2015 | Appointment of Mr Paul Harper as a secretary on 27 March 2015 (2 pages) |
2 February 2015 | Termination of appointment of Peter James Hughes as a director on 22 November 2014 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
2 February 2015 | Termination of appointment of Peter James Hughes as a director on 22 November 2014 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 no member list (10 pages) |
5 December 2014 | Termination of appointment of Paul Battiste as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Paul Battiste as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Paul Battiste as a director on 4 December 2014 (1 page) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (57 pages) |
4 December 2014 | Group of companies' accounts made up to 31 March 2014 (57 pages) |
5 November 2014 | Appointment of Ms Felicity Anne Chadwick-Histed as a director on 9 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Felicity Anne Chadwick-Histed as a director on 9 October 2014 (2 pages) |
5 November 2014 | Appointment of Ms Felicity Anne Chadwick-Histed as a director on 9 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Clare Margaret Beswick as a director on 9 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Clare Margaret Beswick as a director on 9 October 2014 (2 pages) |
4 November 2014 | Appointment of Ms Clare Margaret Beswick as a director on 9 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Judy Berkowicz as a director on 9 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Judy Berkowicz as a director on 9 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Judy Berkowicz as a director on 9 October 2014 (2 pages) |
23 October 2014 | Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Norman Leslie Green as a secretary on 9 October 2014 (1 page) |
23 October 2014 | Termination of appointment of Andrew Roblett as a director on 9 October 2014 (1 page) |
6 May 2014 | Termination of appointment of John Doran as a director (1 page) |
6 May 2014 | Termination of appointment of John Doran as a director (1 page) |
7 April 2014 | Termination of appointment of John Kedar as a director (1 page) |
7 April 2014 | Termination of appointment of John Kedar as a director (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (12 pages) |
31 January 2014 | Annual return made up to 31 January 2014 no member list (12 pages) |
14 October 2013 | Appointment of Mr Kevin Healey as a director (2 pages) |
14 October 2013 | Appointment of Mr Kevin Healey as a director (2 pages) |
14 October 2013 | Appointment of Mr Paul Battiste as a director (2 pages) |
14 October 2013 | Appointment of Mr Paul Battiste as a director (2 pages) |
12 October 2013 | Termination of appointment of Laurence Arnold as a director (1 page) |
12 October 2013 | Termination of appointment of Ian Fairweather as a director (1 page) |
12 October 2013 | Termination of appointment of Ian Fairweather as a director (1 page) |
12 October 2013 | Termination of appointment of Laurence Arnold as a director (1 page) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (61 pages) |
29 July 2013 | Appointment of Professor Sylvia May Johnson as a director (3 pages) |
29 July 2013 | Appointment of Peter Francis Davis as a director (3 pages) |
29 July 2013 | Appointment of Stephen Thomas Davies as a director (3 pages) |
29 July 2013 | Appointment of Peter Francis Davis as a director (3 pages) |
29 July 2013 | Appointment of David Peter Harbott as a director (3 pages) |
29 July 2013 | Appointment of Mr Ashraf Merchant as a director (3 pages) |
29 July 2013 | Appointment of Mr Ashraf Merchant as a director (3 pages) |
29 July 2013 | Appointment of David Peter Harbott as a director (3 pages) |
29 July 2013 | Appointment of Stephen Thomas Davies as a director (3 pages) |
29 July 2013 | Appointment of Professor Sylvia May Johnson as a director (3 pages) |
15 March 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
15 March 2013 | Annual return made up to 31 January 2013 no member list (9 pages) |
25 January 2013 | Termination of appointment of Steven Mcguinness as a director (1 page) |
25 January 2013 | Termination of appointment of Steven Mcguinness as a director (1 page) |
29 November 2012 | Resolutions
|
29 November 2012 | Resolutions
|
25 October 2012 | Appointment of Pamela Anne Reitemeier as a director (4 pages) |
25 October 2012 | Appointment of Pamela Anne Reitemeier as a director (4 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 August 2012 | Group of companies' accounts made up to 31 March 2012 (56 pages) |
15 August 2012 | Group of companies' accounts made up to 31 March 2012 (56 pages) |
13 February 2012 | Termination of appointment of Peter Borg-Neal as a director (1 page) |
13 February 2012 | Termination of appointment of Peter Borg-Neal as a director (1 page) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (11 pages) |
31 January 2012 | Annual return made up to 31 January 2012 no member list (11 pages) |
11 November 2011 | Appointment of Peter James Hughes as a director (3 pages) |
11 November 2011 | Appointment of Peter James Hughes as a director (3 pages) |
21 October 2011 | Appointment of Andrew Roblett as a director (3 pages) |
21 October 2011 | Appointment of Andrew Roblett as a director (3 pages) |
17 October 2011 | Termination of appointment of John Dickinson as a director (1 page) |
17 October 2011 | Termination of appointment of John Dickinson as a director (1 page) |
1 September 2011 | Termination of appointment of Colin Barrow as a director (1 page) |
1 September 2011 | Termination of appointment of Colin Barrow as a director (1 page) |
24 August 2011 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
24 August 2011 | Group of companies' accounts made up to 31 March 2011 (47 pages) |
2 August 2011 | Appointment of Dr Carol Ann Homden as a director (2 pages) |
2 August 2011 | Appointment of Dr Carol Ann Homden as a director (2 pages) |
17 July 2011 | Termination of appointment of Gordon Maxwell as a director (1 page) |
17 July 2011 | Termination of appointment of Gordon Maxwell as a director (1 page) |
18 March 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
18 March 2011 | Annual return made up to 31 January 2011 no member list (9 pages) |
3 November 2010 | Appointment of Dr Sophie Elissa Castell as a director (3 pages) |
3 November 2010 | Appointment of Dr Sophie Elissa Castell as a director (3 pages) |
26 October 2010 | Appointment of Mr Laurence Benjamin Arnold as a director (3 pages) |
26 October 2010 | Appointment of Mr Laurence Benjamin Arnold as a director (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages) |
7 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 August 2010 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
18 August 2010 | Group of companies' accounts made up to 31 March 2010 (45 pages) |
19 July 2010 | Termination of appointment of Alison Halsey as a director (1 page) |
19 July 2010 | Termination of appointment of Alison Halsey as a director (1 page) |
22 June 2010 | Termination of appointment of Karen Wooddissee as a director (1 page) |
22 June 2010 | Termination of appointment of Karen Wooddissee as a director (1 page) |
21 June 2010 | Appointment of Mr Krishnaswamy Murali as a director (3 pages) |
21 June 2010 | Appointment of Mr Krishnaswamy Murali as a director (3 pages) |
17 June 2010 | Appointment of Mr John Mark Doran as a director (3 pages) |
17 June 2010 | Appointment of Mr John Mark Doran as a director (3 pages) |
2 February 2010 | Secretary's details changed for Mr Norman Leslie Green on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Colin Barrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John David Kedar on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Karen Wooddissee on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Peter James Borg-Neal on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Philip Dickinson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Colin Barrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gordon Walker Maxwell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John David Kedar on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
2 February 2010 | Director's details changed for Janet Mary Corcoran on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Cameron Fairweather on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Peter James Borg-Neal on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Norman Leslie Green on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Steven Mcguinness on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 no member list (6 pages) |
2 February 2010 | Director's details changed for Steven Mcguinness on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Karen Wooddissee on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Janet Mary Corcoran on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Peter James Borg-Neal on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Karen Wooddissee on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Philip Dickinson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gordon Walker Maxwell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Steven Mcguinness on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Gordon Walker Maxwell on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John David Kedar on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Cameron Fairweather on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Philip Dickinson on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Janet Mary Corcoran on 2 February 2010 (2 pages) |
2 February 2010 | Secretary's details changed for Mr Norman Leslie Green on 2 February 2010 (1 page) |
2 February 2010 | Director's details changed for Colin Barrow on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ian Cameron Fairweather on 2 February 2010 (2 pages) |
15 October 2009 | Termination of appointment of Laurence Arnold as a director (1 page) |
15 October 2009 | Termination of appointment of Virginia Bovell as a director (1 page) |
15 October 2009 | Appointment of Steven Mcguinness as a director (3 pages) |
15 October 2009 | Termination of appointment of Joanna Truman as a director (1 page) |
15 October 2009 | Appointment of Steven Mcguinness as a director (3 pages) |
15 October 2009 | Termination of appointment of Virginia Bovell as a director (1 page) |
15 October 2009 | Termination of appointment of Laurence Arnold as a director (1 page) |
15 October 2009 | Termination of appointment of Joanna Truman as a director (1 page) |
14 September 2009 | Group of companies' accounts made up to 31 March 2009 (46 pages) |
14 September 2009 | Group of companies' accounts made up to 31 March 2009 (46 pages) |
2 February 2009 | Director's change of particulars / john kedar / 01/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / colin barrow / 06/01/2009 (1 page) |
2 February 2009 | Annual return made up to 31/01/09 (6 pages) |
2 February 2009 | Annual return made up to 31/01/09 (6 pages) |
2 February 2009 | Director's change of particulars / john kedar / 01/01/2009 (1 page) |
2 February 2009 | Director's change of particulars / colin barrow / 06/01/2009 (1 page) |
16 October 2008 | Director appointed karen wooddissee (2 pages) |
16 October 2008 | Director appointed karen wooddissee (2 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
13 August 2008 | Group of companies' accounts made up to 31 March 2008 (44 pages) |
14 April 2008 | Appointment terminated director russell stronach (1 page) |
14 April 2008 | Appointment terminated director russell stronach (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Annual return made up to 31/01/08 (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Annual return made up to 31/01/08 (3 pages) |
11 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Memorandum and Articles of Association (34 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | Resolutions
|
23 January 2008 | Memorandum and Articles of Association (34 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
13 August 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
13 August 2007 | Group of companies' accounts made up to 31 March 2007 (48 pages) |
1 February 2007 | Annual return made up to 31/01/07 (3 pages) |
1 February 2007 | Annual return made up to 31/01/07 (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
22 August 2006 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
1 February 2006 | Annual return made up to 31/01/06 (3 pages) |
1 February 2006 | Annual return made up to 31/01/06 (3 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
1 September 2005 | Group of companies' accounts made up to 31 March 2005 (50 pages) |
1 September 2005 | Group of companies' accounts made up to 31 March 2005 (50 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
23 February 2005 | Annual return made up to 31/01/05 (9 pages) |
23 February 2005 | Annual return made up to 31/01/05 (9 pages) |
8 December 2004 | Group of companies' accounts made up to 31 March 2004 (48 pages) |
8 December 2004 | Group of companies' accounts made up to 31 March 2004 (48 pages) |
24 February 2004 | Annual return made up to 31/01/04 (8 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Annual return made up to 31/01/04 (8 pages) |
24 February 2004 | New director appointed (2 pages) |
4 February 2004 | New director appointed (3 pages) |
4 February 2004 | New director appointed (3 pages) |
14 December 2003 | Resolutions
|
14 December 2003 | Resolutions
|
14 December 2003 | Memorandum and Articles of Association (36 pages) |
14 December 2003 | Memorandum and Articles of Association (36 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 March 2003 (38 pages) |
3 December 2003 | Full accounts made up to 31 March 2003 (38 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
1 March 2003 | Annual return made up to 31/01/03 (8 pages) |
1 March 2003 | Annual return made up to 31/01/03 (8 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
21 August 2002 | Group of companies' accounts made up to 31 March 2002 (44 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
27 February 2002 | Annual return made up to 31/01/02 (6 pages) |
27 February 2002 | Annual return made up to 31/01/02 (6 pages) |
30 November 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
30 November 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
8 February 2001 | Annual return made up to 31/01/01 (6 pages) |
8 February 2001 | Annual return made up to 31/01/01 (6 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
21 November 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
21 November 2000 | Full group accounts made up to 31 March 2000 (37 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 February 2000 | Annual return made up to 31/01/00 (6 pages) |
11 February 2000 | Annual return made up to 31/01/00 (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 November 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
11 November 1999 | Full group accounts made up to 31 March 1999 (36 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | Director resigned (1 page) |
10 February 1999 | Annual return made up to 31/01/99
|
10 February 1999 | Annual return made up to 31/01/99
|
12 November 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
12 November 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page) |
4 September 1998 | Registered office changed on 04/09/98 from: 393 city road london EC1V 1NE (1 page) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
6 February 1998 | Annual return made up to 31/01/98 (6 pages) |
6 February 1998 | Annual return made up to 31/01/98 (6 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Memorandum and Articles of Association (39 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Memorandum and Articles of Association (39 pages) |
12 November 1997 | Full group accounts made up to 31 March 1997 (38 pages) |
12 November 1997 | Full group accounts made up to 31 March 1997 (38 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page) |
5 June 1997 | Registered office changed on 05/06/97 from: 276 willesden lane london NW2 5RB (1 page) |
12 February 1997 | Annual return made up to 31/01/97 (6 pages) |
12 February 1997 | Annual return made up to 31/01/97 (6 pages) |
10 January 1997 | New director appointed (2 pages) |
10 January 1997 | New director appointed (2 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (19 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | New director appointed (1 page) |
26 June 1996 | Director resigned (2 pages) |
26 June 1996 | Director resigned (1 page) |
9 February 1996 | Annual return made up to 31/01/96
|
9 February 1996 | Annual return made up to 31/01/96
|
13 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (17 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (40 pages) |
25 October 1995 | Resolutions
|
25 October 1995 | Memorandum and Articles of Association (40 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
8 January 1994 | Particulars of mortgage/charge (4 pages) |
8 January 1994 | Particulars of mortgage/charge (4 pages) |
27 March 1975 | Certificate of incorporation (1 page) |
27 March 1975 | Certificate of incorporation (1 page) |