Company NameNewham Community Renewal Programme Limited
Company StatusActive
Company Number01327924
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 1977(46 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameArnold Ridout
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(32 years, 2 months after company formation)
Appointment Duration14 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Forest Drive
London
E12 5DF
Director NameMr Peter Koczerzat
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2018(40 years, 6 months after company formation)
Appointment Duration6 years, 2 months
RoleInsurance Supervisor
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMiss Amma Frema Antwi-Yeboah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleHousing Practitioner
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMs Ifeoma Okafor
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2018(41 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMiss Lois Rachel Lindley
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(41 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Secretary NameMr Bernard Peter Laing
StatusCurrent
Appointed16 March 2020(42 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr Alex Skourtis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleBanking & Finance - Business Analyst
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMolly Patten
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2020(43 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleBanking & Finance
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr Ian Webster Edward Gibbs
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2022(45 years after company formation)
Appointment Duration1 year, 8 months
RoleData Compliance / Photography
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr Dave Anthony Eldridge
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr Sanjay Makwana
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(46 years, 2 months after company formation)
Appointment Duration6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr Sam Agyeman-Mensah
Date of BirthOctober 1946 (Born 77 years ago)
NationalityGhanaian
StatusResigned
Appointed25 January 1992(14 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 November 1992)
RoleJournalist
Correspondence Address3 Winter Avenue
London
E6 1NH
Director NameSr Mary Bozena
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 October 1994)
RoleReligious Sister
Correspondence Address52 London Road
Enfield
Middlesex
EN2 6EN
Secretary NameRev Paul Edward Regan
NationalityBritish
StatusResigned
Appointed25 January 1992(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address368 Central Park Road
London
E6 3AB
Director NameSr Joan Mary Faber
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(16 years, 2 months after company formation)
Appointment Duration7 years (resigned 11 December 2000)
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address159 Boleyn Road
Forest Gate
London
E7 9QH
Director NameMrs Vernessa Sylvanie Aliena Cummins
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(17 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 04 December 2006)
RoleNursing Sister
Country of ResidenceEngland
Correspondence Address85 Windsor Road
Forest Gate
London
E7 0QY
Secretary NameAnn Rosemarie Easter
NationalityBritish
StatusResigned
Appointed01 January 1995(17 years, 4 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2015)
RoleDir Of Voluntary Sector Org
Correspondence Address67 Disraeli Road
Forest Gate
London
E7 9JU
Director NameRev Andrew John Forrest
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(18 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 November 1998)
RoleMethodist Minister
Correspondence Address16 Clarence Road
London
E12 5BB
Director NameJames Olakanmi Alo
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNigerian
StatusResigned
Appointed14 November 1995(18 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2000)
RoleLecturer
Correspondence Address21 Gwendoline Avenue
Plaistow
London
E13 0RF
Director NameDerek Charles Barclay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(18 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 1999)
RoleLocal Government Officer
Correspondence Address2 Norfolk Road
East Hasm
London
E6 2NJ
Director NameGnanathasan Isaac Ebenezer
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1997(19 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1998)
RoleMinister Of Religion
Correspondence Address18 Berkeley Road
London
E12 6RW
Director NameMr Ciaran Clerkin
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1997(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2000)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address3 Gloucester Road
London
E11 2ED
Director NameBertie Lloyd Ferguson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(20 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 05 November 2007)
RoleSecretary/Purchasing
Correspondence Address140 Osborne Road
Forest Gate
London
E7 0PW
Director NameSusan Julia Black
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(22 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 June 2006)
RoleRetired
Correspondence Address74 Eustace Road
London
E6 3ND
Director NameFraser Lionel Ashman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 June 2006)
RolePartnership Secretary
Correspondence Address48 Cherry Lane
Lymm
Cheshire
WA13 0NN
Director NameTroy William Doyle
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed05 March 2004(26 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 September 2004)
RoleSolicitor
Correspondence Address63 Linden Gardens
London
W2 4HJ
Director NameFred Ashford Okai
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(27 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Darwell Close
East Ham
London
Director NameMr John Alexander Dodds
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(28 years, 9 months after company formation)
Appointment Duration9 months (resigned 05 March 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address343 St Davids Square
London
E14 3WG
Director NameCllr Bryan Arthur Collier
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(30 years after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address331 Newham Way
London
E16 4ED
Director NameDavid Anthony Bryant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(30 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 06 March 2017)
RoleFinancial Regulator
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr Babu Bhattacherjee
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(33 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2013)
RoleHousing Director
Country of ResidenceEngland
Correspondence Address12 Crosby Road
London
E7 9HU
Director NameMs Christine Helen Bowden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(34 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address395 High Street North, Manor Park, London 395 High
London
E12 6PG
Secretary NameMrs Ruth Alma Bravery
StatusResigned
Appointed02 February 2015(37 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2020)
RoleCompany Director
Correspondence Address395 High Street North
London
E12 6PG
Director NameDr Martha Foley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(39 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2018)
RoleMarketing
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameMr James Anthony Beckles
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(39 years, 6 months after company formation)
Appointment Duration1 month (resigned 10 April 2017)
RolePolicy Officer
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG
Director NameRev'D Timothy Charles Painter Dean
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address395 High Street North
London
E12 6PG

Contact

Websitewww.renewalprogramme.org.uk/

Location

Registered Address395 High Street North
London
E12 6PG
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Turnover£2,016,484
Net Worth£927,969
Cash£153,185
Current Liabilities£233,321

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

22 December 2006Delivered on: 23 December 2006
Satisfied on: 2 March 2010
Persons entitled: Trustees of the Institute of Our Lady of Mercy

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to.
Particulars: Choral hall barking road plaistow london t/no EGL409995.
Fully Satisfied

Filing History

25 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 December 2020Appointment of Mr Alex Skourtis as a director on 7 December 2020 (2 pages)
18 December 2020Termination of appointment of Christopher Ian Lindsey as a director on 7 December 2020 (1 page)
18 December 2020Appointment of Molly Patten as a director on 7 December 2020 (2 pages)
17 March 2020Appointment of Mr Bernard Peter Laing as a secretary on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Ruth Alma Bravery as a secretary on 13 March 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
13 November 2019Full accounts made up to 31 March 2019 (50 pages)
10 October 2019Director's details changed for Mr Peter Koczerzat on 7 October 2019 (2 pages)
2 August 2019Appointment of Rev'd Timothy Charles Painter Dean as a director on 22 July 2019 (2 pages)
4 April 2019Termination of appointment of Jonathan Charles Griffiths as a director on 1 April 2019 (1 page)
21 February 2019Appointment of Miss Lois Rachel Lindley as a director on 4 February 2019 (2 pages)
21 February 2019Appointment of Miss Edith Wangeshi Saituru as a director on 4 February 2019 (2 pages)
30 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
4 December 2018Appointment of Mrs Rajdeep Mann as a director on 3 December 2018 (2 pages)
4 December 2018Appointment of Miss Amma Frema Antwi-Yeboah as a director on 3 December 2018 (2 pages)
4 December 2018Appointment of Ms Ifeoma Okafor as a director on 3 December 2018 (2 pages)
9 November 2018Full accounts made up to 31 March 2018 (51 pages)
8 November 2018Appointment of Rev Dr Susan Joyce Lucas as a director on 5 November 2018 (2 pages)
5 October 2018Termination of appointment of Elis Matthews as a director on 1 October 2018 (1 page)
5 October 2018Termination of appointment of Agnieszka Schirm as a director on 3 September 2018 (1 page)
12 July 2018Termination of appointment of Martha Foley as a director on 2 July 2018 (1 page)
24 May 2018Termination of appointment of Jacqueline Carol Withnall as a director on 14 May 2018 (1 page)
13 March 2018Termination of appointment of Annette Pascall as a director on 5 March 2018 (1 page)
13 March 2018Appointment of Mr Peter Koczerzat as a director on 5 March 2018 (2 pages)
1 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 November 2017Full accounts made up to 31 March 2017 (47 pages)
14 November 2017Full accounts made up to 31 March 2017 (47 pages)
19 October 2017Appointment of Mrs Agnieszka Schirm as a director on 2 October 2017 (2 pages)
19 October 2017Appointment of Mrs Agnieszka Schirm as a director on 2 October 2017 (2 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 August 2017Statement of company's objects (2 pages)
21 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
21 August 2017Statement of company's objects (2 pages)
1 August 2017Statement of company's objects (2 pages)
1 August 2017Statement of company's objects (2 pages)
10 April 2017Termination of appointment of James Anthony Beckles as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Mark Christopher Vorley Spencer Ellis as a director on 3 April 2017 (1 page)
10 April 2017Termination of appointment of James Anthony Beckles as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Mark Christopher Vorley Spencer Ellis as a director on 3 April 2017 (1 page)
13 March 2017Appointment of Dr Martha Foley as a director on 6 March 2017 (2 pages)
13 March 2017Appointment of Mr James Anthony Beckles as a director on 6 March 2017 (2 pages)
13 March 2017Appointment of Dr Martha Foley as a director on 6 March 2017 (2 pages)
13 March 2017Termination of appointment of David Anthony Bryant as a director on 6 March 2017 (1 page)
13 March 2017Appointment of Mr James Anthony Beckles as a director on 6 March 2017 (2 pages)
13 March 2017Termination of appointment of David Anthony Bryant as a director on 6 March 2017 (1 page)
25 January 2017Appointment of Mr Christopher Ian Lindsey as a director on 1 February 2016 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Appointment of Mr Christopher Ian Lindsey as a director on 1 February 2016 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
25 January 2017Appointment of Mr Elis Matthews as a director on 1 February 2016 (2 pages)
25 January 2017Appointment of Mr Elis Matthews as a director on 1 February 2016 (2 pages)
16 December 2016Full accounts made up to 31 March 2016 (42 pages)
16 December 2016Full accounts made up to 31 March 2016 (42 pages)
29 January 2016Annual return made up to 25 January 2016 no member list (8 pages)
29 January 2016Registered office address changed from 395 High Street North, Manor Park, London 395 High Street North London E12 6PG to 395 High Street North London E12 6PG on 29 January 2016 (1 page)
29 January 2016Annual return made up to 25 January 2016 no member list (8 pages)
29 January 2016Termination of appointment of Bryan Arthur Collier as a director on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 395 High Street North, Manor Park, London 395 High Street North London E12 6PG to 395 High Street North London E12 6PG on 29 January 2016 (1 page)
29 January 2016Termination of appointment of Bryan Arthur Collier as a director on 29 January 2016 (1 page)
7 December 2015Termination of appointment of David Gooderham as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of David Gooderham as a director on 30 November 2015 (1 page)
1 December 2015Full accounts made up to 31 March 2015 (24 pages)
1 December 2015Full accounts made up to 31 March 2015 (24 pages)
4 October 2015Termination of appointment of Leah Meadows as a director on 20 August 2015 (1 page)
4 October 2015Termination of appointment of Leah Meadows as a director on 20 August 2015 (1 page)
23 July 2015Termination of appointment of Simon Peter Isaac as a director on 20 July 2015 (1 page)
23 July 2015Termination of appointment of Simon Peter Isaac as a director on 20 July 2015 (1 page)
20 March 2015Annual return made up to 25 January 2015 no member list (10 pages)
20 March 2015Appointment of Mrs Ruth Alma Bravery as a secretary on 2 February 2015 (2 pages)
20 March 2015Termination of appointment of Ann Rosemarie Easter as a secretary on 31 January 2015 (1 page)
20 March 2015Director's details changed for Arnold Ridout on 1 December 2014 (2 pages)
20 March 2015Appointment of Mrs Ruth Alma Bravery as a secretary on 2 February 2015 (2 pages)
20 March 2015Appointment of Mrs Ruth Alma Bravery as a secretary on 2 February 2015 (2 pages)
20 March 2015Director's details changed for Arnold Ridout on 1 December 2014 (2 pages)
20 March 2015Annual return made up to 25 January 2015 no member list (10 pages)
20 March 2015Director's details changed for Arnold Ridout on 1 December 2014 (2 pages)
20 March 2015Termination of appointment of Ann Rosemarie Easter as a secretary on 31 January 2015 (1 page)
19 February 2015Termination of appointment of Christine Helen Bowden as a director on 1 December 2014 (1 page)
19 February 2015Registered office address changed from Durning Hall Earlham Grove London E7 9AB England to 395 High Street North, Manor Park, London 395 High Street North London E12 6PG on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Ann Rosemarie Easter as a secretary on 31 January 2015 (1 page)
19 February 2015Termination of appointment of Ann Rosemarie Easter as a secretary on 31 January 2015 (1 page)
19 February 2015Registered office address changed from Durning Hall Earlham Grove London E7 9AB England to 395 High Street North, Manor Park, London 395 High Street North London E12 6PG on 19 February 2015 (1 page)
19 February 2015Termination of appointment of Christine Helen Bowden as a director on 1 December 2014 (1 page)
19 February 2015Termination of appointment of Christine Helen Bowden as a director on 1 December 2014 (1 page)
27 October 2014Full accounts made up to 31 March 2014 (24 pages)
27 October 2014Full accounts made up to 31 March 2014 (24 pages)
17 February 2014Annual return made up to 25 January 2014 no member list (11 pages)
17 February 2014Director's details changed for Arnold Ridout on 3 February 2014 (2 pages)
17 February 2014Director's details changed for David Anthony Bryant on 4 November 2013 (2 pages)
17 February 2014Director's details changed for David Anthony Bryant on 4 November 2013 (2 pages)
17 February 2014Director's details changed for Arnold Ridout on 3 February 2014 (2 pages)
17 February 2014Registered office address changed from Durning Hall Earlham Grove Forest Gate London E7 9AB on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 66B Sebert Road Forest Gate London E7 0NJ on 17 February 2014 (1 page)
17 February 2014Annual return made up to 25 January 2014 no member list (11 pages)
17 February 2014Director's details changed for Arnold Ridout on 3 February 2014 (2 pages)
17 February 2014Registered office address changed from 66B Sebert Road Forest Gate London E7 0NJ on 17 February 2014 (1 page)
17 February 2014Registered office address changed from Durning Hall Earlham Grove Forest Gate London E7 9AB on 17 February 2014 (1 page)
17 February 2014Director's details changed for David Anthony Bryant on 4 November 2013 (2 pages)
13 November 2013Full accounts made up to 31 March 2013 (26 pages)
13 November 2013Full accounts made up to 31 March 2013 (26 pages)
10 April 2013Appointment of Mrs Jacqueline Carol Withnall as a director (2 pages)
10 April 2013Appointment of Mrs Jacqueline Carol Withnall as a director (2 pages)
25 February 2013Appointment of Mr Simon Peter Isaac as a director (2 pages)
25 February 2013Termination of appointment of Jean Woolmer as a director (1 page)
25 February 2013Termination of appointment of Babu Bhattacherjee as a director (1 page)
25 February 2013Termination of appointment of Babu Bhattacherjee as a director (1 page)
25 February 2013Termination of appointment of Jean Woolmer as a director (1 page)
25 February 2013Appointment of Mr Simon Peter Isaac as a director (2 pages)
18 February 2013Termination of appointment of Mohit Venkataram as a director (1 page)
18 February 2013Appointment of Mr David Gooderham as a director (2 pages)
18 February 2013Annual return made up to 25 January 2013 no member list (12 pages)
18 February 2013Appointment of Ms Christine Helen Bowden as a director (2 pages)
18 February 2013Appointment of Miss Leah Meadows as a director (2 pages)
18 February 2013Termination of appointment of Mohit Venkataram as a director (1 page)
18 February 2013Appointment of Mr David Gooderham as a director (2 pages)
18 February 2013Appointment of Ms Christine Helen Bowden as a director (2 pages)
18 February 2013Annual return made up to 25 January 2013 no member list (12 pages)
18 February 2013Appointment of Miss Leah Meadows as a director (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (25 pages)
29 November 2012Full accounts made up to 31 March 2012 (25 pages)
27 March 2012Appointment of Mr Babu Bhattacherjee as a director (2 pages)
27 March 2012Appointment of Mr Babu Bhattacherjee as a director (2 pages)
27 March 2012Termination of appointment of Jane Freeman as a director (1 page)
27 March 2012Annual return made up to 25 January 2012 no member list (11 pages)
27 March 2012Annual return made up to 25 January 2012 no member list (11 pages)
27 March 2012Termination of appointment of Jane Freeman as a director (1 page)
20 September 2011Full accounts made up to 31 March 2011 (20 pages)
20 September 2011Full accounts made up to 31 March 2011 (20 pages)
28 March 2011Termination of appointment of Fred Ashford Okai as a director (1 page)
28 March 2011Termination of appointment of Fred Ashford Okai as a director (1 page)
26 January 2011Annual return made up to 25 January 2011 no member list (12 pages)
26 January 2011Annual return made up to 25 January 2011 no member list (12 pages)
11 November 2010Director's details changed for Dr Mohit Venkataram on 1 October 2010 (3 pages)
11 November 2010Director's details changed for Dr Mohit Venkataram on 1 October 2010 (3 pages)
11 November 2010Director's details changed for Dr Mohit Venkataram on 1 October 2010 (3 pages)
19 July 2010Full accounts made up to 31 March 2010 (20 pages)
19 July 2010Full accounts made up to 31 March 2010 (20 pages)
8 April 2010Termination of appointment of Pamela Lau-Brown as a director (1 page)
8 April 2010Termination of appointment of Pamela Lau-Brown as a director (1 page)
4 March 2010Appointment of Arnold Ridout as a director (3 pages)
4 March 2010Appointment of Arnold Ridout as a director (3 pages)
3 March 2010Termination of appointment of Ian Mcdowell as a director (1 page)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 March 2010Termination of appointment of Ian Mcdowell as a director (1 page)
19 February 2010Appointment of Dr Mohit Venkataram as a director (3 pages)
19 February 2010Appointment of Dr Mohit Venkataram as a director (3 pages)
26 January 2010Director's details changed for Revd Dr Jane Freeman on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (7 pages)
26 January 2010Director's details changed for Revd Dr Jane Freeman on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 25 January 2010 no member list (7 pages)
25 January 2010Director's details changed for Jean Woolmer on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Anthony Bryant on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathan Charles Griffiths on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jean Woolmer on 25 January 2010 (2 pages)
25 January 2010Director's details changed for David Anthony Bryant on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathan Charles Griffiths on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Annette Pascall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Mcdowell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Christopher Vorley Spencer Ellis on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Ian Mcdowell on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Annette Pascall on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mark Christopher Vorley Spencer Ellis on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Fred Ashford Okai on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Fred Ashford Okai on 25 January 2010 (2 pages)
18 December 2009Full accounts made up to 31 March 2009 (19 pages)
18 December 2009Full accounts made up to 31 March 2009 (19 pages)
27 October 2009Appointment of Pamela Lau-Brown as a director (2 pages)
27 October 2009Director's details changed for Fred Ashford Okai on 1 September 2009 (1 page)
27 October 2009Appointment of Pamela Lau-Brown as a director (2 pages)
27 October 2009Director's details changed for Fred Ashford Okai on 1 September 2009 (1 page)
27 October 2009Director's details changed for Fred Ashford Okai on 1 September 2009 (1 page)
7 October 2009Termination of appointment of Taskin Saleem as a director (1 page)
7 October 2009Termination of appointment of Taskin Saleem as a director (1 page)
8 July 2009Director appointed jonathan charles griffiths (2 pages)
8 July 2009Director appointed jonathan charles griffiths (2 pages)
18 June 2009Appointment terminated director william robinson (1 page)
18 June 2009Appointment terminated director william robinson (1 page)
10 March 2009Appointment terminated director marion long (1 page)
10 March 2009Appointment terminated director marion long (1 page)
31 January 2009Appointment terminate, director biman ghosh logged form (1 page)
31 January 2009Appointment terminate, director biman ghosh logged form (1 page)
30 January 2009Director's change of particulars / annette pascal / 25/01/2009 (1 page)
30 January 2009Director's change of particulars / jane freeman / 25/01/2009 (2 pages)
30 January 2009Annual return made up to 25/01/09 (5 pages)
30 January 2009Director's change of particulars / annette pascal / 25/01/2009 (1 page)
30 January 2009Director's change of particulars / bryan collier / 25/01/2009 (1 page)
30 January 2009Appointment terminated director biman ghosh (1 page)
30 January 2009Appointment terminated director biman ghosh (1 page)
30 January 2009Director's change of particulars / bryan collier / 25/01/2009 (1 page)
30 January 2009Director's change of particulars / jane freeman / 25/01/2009 (2 pages)
30 January 2009Annual return made up to 25/01/09 (5 pages)
25 September 2008Full accounts made up to 31 March 2008 (22 pages)
25 September 2008Full accounts made up to 31 March 2008 (22 pages)
22 April 2008Director appointed bryan arthur collier logged form (2 pages)
22 April 2008Director appointed bryan arthur collier logged form (2 pages)
10 April 2008Director appointed bryan arthur collier (2 pages)
10 April 2008Director appointed bryan arthur collier (2 pages)
18 March 2008Director appointed david anthony bryant (2 pages)
18 March 2008Director appointed david anthony bryant (2 pages)
18 March 2008Director appointed annette pascal (2 pages)
18 March 2008Director appointed jean woolmer (2 pages)
18 March 2008Director appointed annette pascal (2 pages)
18 March 2008Director appointed jean woolmer (2 pages)
11 February 2008Annual return made up to 25/01/08 (7 pages)
11 February 2008Annual return made up to 25/01/08 (7 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007New director appointed (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 31 March 2007 (22 pages)
17 October 2007Full accounts made up to 31 March 2007 (22 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director resigned
(9 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Annual return made up to 25/01/07
  • 363(288) ‐ Director resigned
(9 pages)
23 January 2007Annual return made up to 25/01/06 (16 pages)
23 January 2007Annual return made up to 25/01/06 (16 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
12 July 2006Full accounts made up to 31 March 2006 (23 pages)
12 July 2006Full accounts made up to 31 March 2006 (23 pages)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
14 March 2006Registered office changed on 14/03/06 from: 170 harold road harold road centre london E13 0SE (1 page)
14 March 2006Registered office changed on 14/03/06 from: 170 harold road harold road centre london E13 0SE (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
13 September 2005Full accounts made up to 31 March 2005 (22 pages)
13 September 2005Full accounts made up to 31 March 2005 (22 pages)
22 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director resigned
(9 pages)
22 February 2005Annual return made up to 25/01/05
  • 363(288) ‐ Director resigned
(9 pages)
17 November 2004Full accounts made up to 31 March 2004 (22 pages)
17 November 2004Full accounts made up to 31 March 2004 (22 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
5 August 2004Director's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
9 June 2004Annual return made up to 25/01/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2004Annual return made up to 25/01/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
22 November 2003Full accounts made up to 31 March 2003 (23 pages)
22 November 2003Full accounts made up to 31 March 2003 (23 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
8 February 2003Annual return made up to 25/01/03 (8 pages)
8 February 2003Annual return made up to 25/01/03 (8 pages)
31 December 2002Full accounts made up to 31 March 2002 (15 pages)
31 December 2002Full accounts made up to 31 March 2002 (15 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
30 January 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Annual return made up to 25/01/02
  • 363(288) ‐ Director resigned
(7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
19 September 2001Full accounts made up to 31 March 2001 (13 pages)
19 September 2001Full accounts made up to 31 March 2001 (13 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Annual return made up to 25/01/01
  • 363(288) ‐ Director resigned
(7 pages)
31 January 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
5 September 2000Full accounts made up to 31 March 2000 (12 pages)
5 September 2000Full accounts made up to 31 March 2000 (12 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
3 February 2000Annual return made up to 25/01/00 (7 pages)
3 February 2000Annual return made up to 25/01/00 (7 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
7 October 1999Full accounts made up to 31 March 1999 (12 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
10 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
18 February 1999Annual return made up to 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
18 February 1999Annual return made up to 25/01/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
29 October 1998Full accounts made up to 31 March 1998 (12 pages)
29 October 1998Full accounts made up to 31 March 1998 (12 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
26 January 1998Annual return made up to 25/01/98
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1998Annual return made up to 25/01/98
  • 363(288) ‐ Director resigned
(8 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
29 August 1997Full accounts made up to 31 March 1997 (11 pages)
29 August 1997Full accounts made up to 31 March 1997 (11 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
25 January 1997Annual return made up to 25/01/97 (8 pages)
25 January 1997Annual return made up to 25/01/97 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (55 pages)
10 December 1996Full accounts made up to 31 March 1996 (55 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
22 February 1996Full accounts made up to 31 March 1995 (54 pages)
22 February 1996Full accounts made up to 31 March 1995 (54 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1996New director appointed (2 pages)
21 February 1996Director resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (1 page)
21 February 1996Director resigned (1 page)
21 February 1996Annual return made up to 25/01/96
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1996New director appointed (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
31 August 1977Certificate of incorporation (1 page)
31 August 1977Certificate of incorporation (1 page)