17 Crosswall
London
EC3N 2LB
Director Name | Ms Victoria Anne Thornton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
Director Name | Age UK (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2009(32 years, 9 months after company formation) |
Appointment Duration | 15 years |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Priscilla Campbell Allen |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 September 2003) |
Role | Financial Consultant (Retired) |
Correspondence Address | 90 Gloucester Mews West London W2 6DY |
Director Name | Dr William George Hastings |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 December 2000) |
Role | Chairman |
Correspondence Address | The Midland Hotel Whitla Street Belfast BT15 1NH Northern Ireland |
Director Name | Mr Philip John Christopher Ashfield |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 01 August 2002) |
Role | Stockbroker/Member Securities |
Country of Residence | United Kingdom |
Correspondence Address | South End House Ockham Woking Surrey GU23 6PF |
Director Name | Franklin Harold Baker |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 October 1993) |
Role | Retired |
Correspondence Address | 21 Derby Road Caversham Reading Berkshire RG4 0HE |
Director Name | Anne Macintosh Harris |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 September 2003) |
Role | Retired |
Correspondence Address | The Old Vicarage Brenchley Tonbridge Kent TN12 7NQ |
Director Name | Peter Bowring |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 December 2000) |
Role | Retired |
Correspondence Address | 79 New Concordia Wharf London SE1 2BA |
Director Name | Miss Vera Harley |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2001) |
Role | Retired |
Correspondence Address | 345 Crescent House Golden Lane London EC1Y 0SN |
Director Name | Dudley Henry Fisher |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 November 1997) |
Role | Retired |
Correspondence Address | Norwood Edge 8 Cyncoed Avenue Cardiff South Glamorgan CF2 6SU Wales |
Director Name | Anthony Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1994) |
Role | Retired |
Correspondence Address | 25 Copthall Avenue London EC2R 7DR |
Director Name | Josephine Lilian Connell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Pipers Hill Great Gaddesden Hertfordshire HP1 3BY |
Director Name | Mr Sydney George Hoult Davis |
---|---|
Date of Birth | July 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 November 1991) |
Role | Company Director |
Correspondence Address | 1 Old Posting House 62 Old Bath Road Speen Newbury Berkshire RG13 1QL |
Secretary Name | Mr John Ernest Morgan Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 4 Hall Place Gardens St Albans Hertfordshire AL1 3SP |
Secretary Name | Mr Stephen Denis Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 June 1999) |
Role | Financial Director, Co. Sec. |
Correspondence Address | 8 Spenser Close Royston Herts SG8 5TB |
Director Name | Henry John Bowrey |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(18 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 September 2004) |
Role | Retired Director |
Correspondence Address | 37 Bishops Road Tewin Wood Welwyn Hertfordshire AL6 0NP |
Director Name | Dr Beverly Ann Castleton |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(22 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2009) |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lyne Place Manor Bridge Lane Virginia Water Surrey GU25 4ED |
Director Name | Mr Brian Michael Fox |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(22 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 140 Osborne Road Hornchurch Essex RM11 1HG |
Secretary Name | Mr Keith Robin Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Sevenoaks Road Orpington Kent BR6 9JN |
Director Name | Anna Coote |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 8 La Gare 51 Surrey Row London SE1 0BZ |
Director Name | William Barry Keates |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2007) |
Role | Consultant |
Correspondence Address | 15 Bunkers Lane Hemel Hempstead Hertfordshire HP3 8AX |
Director Name | Prof Gary Robert Andrews |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 March 2001(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2004) |
Role | Professor Of Medicine |
Correspondence Address | 23 Caithness Avenue Beaumont South Australia 5066 |
Director Name | Mr Terence John Hitchcock |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Wood Heronway Brentwood Essex CM13 2LX |
Director Name | Prof Leslie Lars Iversen |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 January 2006) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Doctors House High Street Little Milton Oxford OX44 7PU |
Director Name | Prof Oliver Francis Wintour James |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 September 2006) |
Role | Prof Of Medicine |
Correspondence Address | Sleightholmedale Lodge Kirkby Moorside North Yorkshire YO6 6JG |
Director Name | Sir Roger Michael De Haan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2002) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Horton Park Farm Monks Horton Ashford Kent TN25 6DR |
Director Name | Dr June Madge Crown |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2009) |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 118 Whitfield Street London W1P 5RZ |
Director Name | Mr Henry Strachan Cathcart |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Aingarth Fort Road Kilcreggan G84 0LQ Scotland |
Director Name | David Glencross |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 February 2008) |
Role | Retired TV Executive |
Correspondence Address | 81 Old Park Ridings London N21 2ER |
Secretary Name | Mr Mark Ian Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Mr Mark Ian Harvey |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(32 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 June 2014) |
Role | Head Of Legal Services Solicitor |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Mrs Dianne Michelle Jeffrey |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(37 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Rajeev Arya |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Director Name | Ms Stephanie Jane Harland |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tavis House 1 - 6 Tavistock Square London WC1H 9NA |
Website | ageuk.org.uk |
---|---|
Telephone | 0800 1696565 |
Telephone region | Freephone |
Registered Address | 7th Floor, One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 79 pevensey road west hastings east sussex title no ht 1174. Fully Satisfied |
---|---|
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 156 ravensknowle road, dalton huddersfield west yorkshire title no yk 11535. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 copford place colchester essex title no ex 27505. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 March 2009 Persons entitled: Barclays 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: Copford place. London road. Colchester essex title no ex 136263. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 beacon height 4 church road haywards heath west sussex title no wsx 70078. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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: L/H 48 woodwille gardens london borough of ealing title no ngl 304330. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 1 blyth road london borough of bromley title no sgl 283010. Fully Satisfied |
4 January 1989 | Delivered on: 25 January 1989 Satisfied on: 24 April 1999 Persons entitled: Barclays 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: 1 to 7 sekforde street and 16 to 18 st. James walk, l/b of islington t/no: ngl 309383. Fully Satisfied |
11 June 1984 | Delivered on: 2 July 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 parcels of land in closure nos. 1442 and 1443 comprising 22.04 acres in the parish of larewery, cornwall as comprised in a deed of gift dated 14.7.82. Fully Satisfied |
11 June 1984 | Delivered on: 2 July 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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: East side of house lane, rustington, west sussex t/n wsx 49022. f/H. Fully Satisfied |
11 June 1984 | Delivered on: 2 July 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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: West preston manor, station road, rustington, west sussex title no. Wsx 47786. Fully Satisfied |
11 June 1984 | Delivered on: 2 July 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 little bramingham farm, luton, bedfordshire, as comprised in a deed of gift dated 11.5.78. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 227 to 245 & 255 to 269 (odd nos) archway road, 2-12 (even nos) highgate avenue, 10-34 (even nos) southwood avenue & land & buildings on the south side of jackson's lane london borough of haringey title no mx 214229. Fully Satisfied |
22 May 1984 | Delivered on: 6 June 1984 Satisfied on: 12 May 1999 Persons entitled: Barclays 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: Greysfield great barrow, cheshire. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 'woodcot' salcombe devon. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 cockey close or cokhay or meashams cocky & land at repton derbyshire. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 March 2009 Persons entitled: Barclays 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: L/H howden dene corbridge northumberland. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 winburne 122 north road hythe kent. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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: L/H 30 greenhead road huddersfield west yorkshire. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 31 March 1987 Persons entitled: Barclays 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 woodside holiday centre grosvenor road stegness lincolnshire. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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: L/H gun room cottage howden dene corbridge northumberland. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Persons entitled: Barclays 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 stokefield 98 graham road great malvern hereford & worcester. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 bramshaw west street reigate surrey title no sy 521127. Fully Satisfied |
11 May 1984 | Delivered on: 24 May 1984 Satisfied on: 24 April 1999 Persons entitled: Barclays 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 18 burnage lane burnage greater manchester title no la 39455. Fully Satisfied |
7 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2 February 2022 (1 page) |
30 January 2022 | Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 30 January 2022 (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 September 2021 | Appointment of Ms Victoria Anne Thornton as a director on 28 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of Stephanie Jane Harland as a director on 28 September 2021 (1 page) |
9 August 2021 | Cessation of Agnes Christina Lynch as a person with significant control on 30 September 2020 (1 page) |
9 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 October 2020 | Appointment of Mr Richard Jonathan Hawtin as a director on 30 September 2020 (2 pages) |
1 October 2020 | Termination of appointment of Agnes Christina Lynch as a director on 30 September 2020 (1 page) |
12 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
14 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 April 2019 | Termination of appointment of Rajeev Arya as a director on 29 March 2019 (1 page) |
26 March 2019 | Appointment of Ms Stephanie Jane Harland as a director on 26 March 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 August 2018 | Appointment of Mr Rajeev Arya as a director on 31 January 2018 (2 pages) |
15 August 2018 | Cessation of Dianne Michelle Jeffrey as a person with significant control on 31 January 2018 (1 page) |
15 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of Dianne Michelle Jeffrey as a director on 31 January 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
23 December 2015 | Appointment of Miss Agnes Christina Lynch as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Miss Agnes Christina Lynch as a director on 23 December 2015 (2 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (3 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
18 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
18 August 2014 | Annual return made up to 2 August 2014 no member list (3 pages) |
17 June 2014 | Appointment of Mrs Dianne Michelle Jeffrey as a director (2 pages) |
17 June 2014 | Termination of appointment of Mark Harvey as a director (1 page) |
17 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
17 June 2014 | Termination of appointment of Mark Harvey as a director (1 page) |
17 June 2014 | Termination of appointment of Mark Harvey as a secretary (1 page) |
17 June 2014 | Appointment of Mrs Dianne Michelle Jeffrey as a director (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
28 August 2013 | Annual return made up to 2 August 2013 no member list (3 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 August 2012 | Secretary's details changed for Mr Mark Ian Harvey on 2 August 2012 (1 page) |
14 August 2012 | Secretary's details changed for Mr Mark Ian Harvey on 2 August 2012 (1 page) |
14 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
14 August 2012 | Director's details changed for Mr Mark Ian Harvey on 2 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Mark Ian Harvey on 2 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Mark Ian Harvey on 2 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
14 August 2012 | Annual return made up to 2 August 2012 no member list (3 pages) |
14 August 2012 | Secretary's details changed for Mr Mark Ian Harvey on 2 August 2012 (1 page) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
7 September 2011 | Director's details changed for Age Uk on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
7 September 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
7 September 2011 | Annual return made up to 2 August 2011 no member list (4 pages) |
7 September 2011 | Director's details changed for Age Uk on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Age Uk on 1 August 2011 (2 pages) |
1 September 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 207-221 Pentonville Road London N1 9UZ on 1 September 2011 (1 page) |
24 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
24 January 2011 | Full accounts made up to 31 March 2010 (21 pages) |
6 September 2010 | Director's details changed for Mr Mark Ian Harvey on 2 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Mark Ian Harvey on 2 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
6 September 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Mr Mark Ian Harvey on 2 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Age Uk on 2 August 2010 (1 page) |
6 September 2010 | Annual return made up to 2 August 2010 no member list (4 pages) |
6 September 2010 | Director's details changed for Age Uk on 2 August 2010 (1 page) |
6 September 2010 | Director's details changed for Age Uk on 2 August 2010 (1 page) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (61 pages) |
4 January 2010 | Group of companies' accounts made up to 31 March 2009 (61 pages) |
30 September 2009 | Memorandum and Articles of Association (7 pages) |
30 September 2009 | Memorandum and Articles of Association (7 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
6 August 2009 | Annual return made up to 02/08/09 (2 pages) |
6 August 2009 | Annual return made up to 02/08/09 (2 pages) |
22 April 2009 | Appointment terminate, director john williams logged form (1 page) |
22 April 2009 | Appointment terminate, director john williams logged form (1 page) |
7 April 2009 | Appointment terminated director william rice (1 page) |
7 April 2009 | Appointment terminated director janet lord (1 page) |
7 April 2009 | Appointment terminated director leonard sanderson (1 page) |
7 April 2009 | Appointment terminated director john williams (1 page) |
7 April 2009 | Appointment terminated director simon waugh (1 page) |
7 April 2009 | Appointment terminated director simon waugh (1 page) |
7 April 2009 | Appointment terminated director john williams (1 page) |
7 April 2009 | Appointment terminated director christopher woodbridge (1 page) |
7 April 2009 | Appointment terminated director beverly castleton (1 page) |
7 April 2009 | Appointment terminated director william rice (1 page) |
7 April 2009 | Appointment terminated director michael roberts (1 page) |
7 April 2009 | Appointment terminated director rosemary kelly (1 page) |
7 April 2009 | Appointment terminated director brian fox (1 page) |
7 April 2009 | Appointment terminated director michael roberts (1 page) |
7 April 2009 | Appointment terminated director leonard sanderson (1 page) |
7 April 2009 | Appointment terminated director beverly castleton (1 page) |
7 April 2009 | Appointment terminated director angus young (1 page) |
7 April 2009 | Appointment terminated director angus young (1 page) |
7 April 2009 | Appointment terminated director june crown (1 page) |
7 April 2009 | Appointment terminated director josephine connell (1 page) |
7 April 2009 | Appointment terminated director janet lord (1 page) |
7 April 2009 | Appointment terminated director josephine connell (1 page) |
7 April 2009 | Appointment terminated director june crown (1 page) |
7 April 2009 | Appointment terminated director rosemary kelly (1 page) |
7 April 2009 | Appointment terminated director christopher woodbridge (1 page) |
7 April 2009 | Appointment terminated director brian fox (1 page) |
6 April 2009 | Director appointed age uk (1 page) |
6 April 2009 | Director appointed mr mark ian harvey (1 page) |
6 April 2009 | Director appointed mr mark ian harvey (1 page) |
6 April 2009 | Director appointed age uk (1 page) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 February 2009 | Appointment terminate, director john williams logged form (1 page) |
11 February 2009 | Appointment terminated director hilary wiseman (1 page) |
11 February 2009 | Appointment terminated director henry cathcart (1 page) |
11 February 2009 | Appointment terminate, director john williams logged form (1 page) |
11 February 2009 | Appointment terminated director henry cathcart (1 page) |
11 February 2009 | Appointment terminated director hilary wiseman (1 page) |
25 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
25 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
8 October 2008 | Group of companies' accounts made up to 30 April 2008 (77 pages) |
8 October 2008 | Group of companies' accounts made up to 30 April 2008 (77 pages) |
5 September 2008 | Annual return made up to 02/08/08 (7 pages) |
5 September 2008 | Annual return made up to 02/08/08 (7 pages) |
23 July 2008 | Appointment terminated director john mather (1 page) |
23 July 2008 | Appointment terminated director john mather (1 page) |
6 May 2008 | Director appointed hilary wiseman (3 pages) |
6 May 2008 | Director appointed simon waugh (4 pages) |
6 May 2008 | Director appointed hilary wiseman (3 pages) |
6 May 2008 | Director appointed simon waugh (4 pages) |
11 March 2008 | Appointment terminated director david glencross (1 page) |
11 March 2008 | Appointment terminated director david glencross (1 page) |
10 March 2008 | Appointment terminated director kevin williams (1 page) |
10 March 2008 | Appointment terminated director kevin williams (1 page) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
10 January 2008 | Group of companies' accounts made up to 30 April 2007 (50 pages) |
10 January 2008 | Group of companies' accounts made up to 30 April 2007 (50 pages) |
17 August 2007 | Annual return made up to 02/08/07 (4 pages) |
17 August 2007 | Annual return made up to 02/08/07 (4 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
29 September 2006 | Group of companies' accounts made up to 30 April 2006 (49 pages) |
29 September 2006 | Group of companies' accounts made up to 30 April 2006 (49 pages) |
29 August 2006 | Annual return made up to 02/08/06
|
29 August 2006 | Annual return made up to 02/08/06
|
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
31 October 2005 | Group of companies' accounts made up to 30 April 2005 (48 pages) |
31 October 2005 | Group of companies' accounts made up to 30 April 2005 (48 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
16 August 2005 | Annual return made up to 02/08/05
|
16 August 2005 | Annual return made up to 02/08/05
|
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (3 pages) |
4 November 2004 | Memorandum and Articles of Association (18 pages) |
4 November 2004 | Memorandum and Articles of Association (18 pages) |
2 November 2004 | Memorandum and Articles of Association (18 pages) |
2 November 2004 | Memorandum and Articles of Association (18 pages) |
25 October 2004 | Resolutions
|
25 October 2004 | Resolutions
|
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
16 September 2004 | Group of companies' accounts made up to 30 April 2004 (38 pages) |
16 September 2004 | Group of companies' accounts made up to 30 April 2004 (38 pages) |
3 September 2004 | Annual return made up to 02/08/04 (11 pages) |
3 September 2004 | Annual return made up to 02/08/04 (11 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
2 October 2003 | Group of companies' accounts made up to 30 April 2003 (39 pages) |
2 October 2003 | Resolutions
|
2 October 2003 | Group of companies' accounts made up to 30 April 2003 (39 pages) |
2 October 2003 | Resolutions
|
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
1 September 2003 | Annual return made up to 02/08/03 (12 pages) |
1 September 2003 | Annual return made up to 02/08/03 (12 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
16 December 2002 | Director resigned (1 page) |
27 October 2002 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
27 October 2002 | Group of companies' accounts made up to 30 April 2002 (35 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
6 September 2002 | Annual return made up to 02/08/02
|
6 September 2002 | Annual return made up to 02/08/02
|
17 August 2002 | Auditor's resignation (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
12 April 2002 | Resolutions
|
12 April 2002 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (25 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Memorandum and Articles of Association (25 pages) |
27 November 2001 | Resolutions
|
24 August 2001 | Annual return made up to 02/08/01
|
24 August 2001 | Annual return made up to 02/08/01
|
17 August 2001 | Group of companies' accounts made up to 30 April 2001 (32 pages) |
17 August 2001 | Group of companies' accounts made up to 30 April 2001 (32 pages) |
10 July 2001 | New director appointed (3 pages) |
10 July 2001 | New director appointed (3 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (3 pages) |
10 May 2001 | New director appointed (3 pages) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: st james walk london EC1R 0BE (1 page) |
9 January 2001 | Registered office changed on 09/01/01 from: st james walk london EC1R 0BE (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
12 October 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
12 October 2000 | Full group accounts made up to 30 April 2000 (26 pages) |
2 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Auditor's resignation (1 page) |
15 August 2000 | Annual return made up to 02/08/00
|
15 August 2000 | Annual return made up to 02/08/00
|
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
3 March 2000 | New director appointed (5 pages) |
3 March 2000 | New director appointed (5 pages) |
22 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
22 October 1999 | Full group accounts made up to 30 April 1999 (24 pages) |
24 August 1999 | Director resigned (1 page) |
24 August 1999 | Director resigned (1 page) |
17 August 1999 | Annual return made up to 02/08/99
|
17 August 1999 | Annual return made up to 02/08/99
|
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | New secretary appointed (3 pages) |
15 June 1999 | New secretary appointed (3 pages) |
15 June 1999 | Secretary resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
14 October 1998 | Director resigned (1 page) |
14 October 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
14 October 1998 | Full group accounts made up to 30 April 1998 (23 pages) |
14 October 1998 | Director resigned (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
17 August 1998 | Annual return made up to 02/08/98
|
17 August 1998 | Annual return made up to 02/08/98
|
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
15 December 1997 | New director appointed (2 pages) |
15 December 1997 | New director appointed (2 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
18 November 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
18 November 1997 | Full group accounts made up to 30 April 1997 (28 pages) |
1 September 1997 | Annual return made up to 02/08/97 (32 pages) |
1 September 1997 | Annual return made up to 02/08/97 (32 pages) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 November 1996 | Full accounts made up to 30 April 1996 (28 pages) |
12 November 1996 | Full accounts made up to 30 April 1996 (28 pages) |
28 October 1996 | Amending articles of association (25 pages) |
28 October 1996 | Amending articles of association (25 pages) |
13 August 1996 | Annual return made up to 02/08/96
|
13 August 1996 | Annual return made up to 02/08/96
|
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (4 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (4 pages) |
18 March 1996 | Director's particulars changed (1 page) |
18 March 1996 | Director's particulars changed (1 page) |
28 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
28 November 1995 | Full accounts made up to 30 April 1995 (16 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
13 October 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
16 November 1994 | Full accounts made up to 30 April 1994 (15 pages) |
16 November 1994 | Full accounts made up to 30 April 1994 (15 pages) |
8 January 1994 | Full accounts made up to 30 April 1993 (12 pages) |
8 January 1994 | Full accounts made up to 30 April 1993 (12 pages) |
8 October 1992 | Full accounts made up to 30 April 1992 (32 pages) |
8 October 1992 | Full accounts made up to 30 April 1992 (32 pages) |
11 October 1991 | Full accounts made up to 30 April 1991 (27 pages) |
11 October 1991 | Full accounts made up to 30 April 1991 (27 pages) |
17 September 1990 | Full accounts made up to 30 April 1990 (27 pages) |
17 September 1990 | Full accounts made up to 30 April 1990 (27 pages) |
16 January 1990 | Full accounts made up to 30 April 1989 (25 pages) |
16 January 1990 | Full accounts made up to 30 April 1989 (25 pages) |
7 March 1989 | Full accounts made up to 30 April 1988 (16 pages) |
7 March 1989 | Full accounts made up to 30 April 1988 (16 pages) |
10 November 1987 | Full accounts made up to 30 April 1987 (18 pages) |
10 November 1987 | Full accounts made up to 30 April 1987 (18 pages) |
7 January 1987 | Full accounts made up to 30 April 1986 (18 pages) |
7 January 1987 | Full accounts made up to 30 April 1986 (18 pages) |
7 February 1986 | Accounts made up to 30 April 1985 (16 pages) |
7 February 1986 | Accounts made up to 30 April 1985 (16 pages) |
25 March 1985 | Accounts made up to 30 April 1984 (16 pages) |
25 March 1985 | Accounts made up to 30 April 1984 (16 pages) |
13 August 1983 | Accounts made up to 31 December 1982 (9 pages) |
13 August 1983 | Accounts made up to 31 December 1982 (9 pages) |
3 September 1982 | Accounts made up to 31 December 1981 (7 pages) |
3 September 1982 | Accounts made up to 31 December 1981 (7 pages) |
4 July 1979 | Accounts made up to 31 December 1978 (7 pages) |
4 July 1979 | Accounts made up to 31 December 1978 (7 pages) |
16 June 1976 | Certificate of incorporation (1 page) |
16 June 1976 | Certificate of incorporation (1 page) |