London
E5 0PD
Director Name | Miss Julie Kirkbride |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2016(37 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Communications Consultant |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mrs Sue Maskrey |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2019(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Levy Centre Lower Clapton Road London E5 0PD |
Director Name | Mrs Zara Todd |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | The Levy Centre Lower Clapton Road London E5 0PD |
Director Name | Ms Katrina Lambert |
---|---|
Date of Birth | November 2000 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Education |
Country of Residence | England |
Correspondence Address | The Levy Centre Lower Clapton Road London E5 0PD |
Director Name | Mr Simon Judge |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Levy Centre Lower Clapton Road London E5 0PD |
Director Name | Mrs Pru Whitwell |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2021(41 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Communications |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mrs Julie-Anne Jamieson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(41 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Craig Hamilton |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(41 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Ms Katie Farrington |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Miss Lanai Collis-Phillips |
---|---|
Date of Birth | April 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2023(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | University Student |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Sacha Tokhmeh Foroush Hamed |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Volunteering |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Moawia Bin-Sufyan |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(44 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Investment Director |
Country of Residence | Wales |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Secretary Name | Ms Amanda Naylor |
---|---|
Status | Current |
Appointed | 01 January 2024(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Lord Clive Brooke |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 November 1997) |
Role | General Secretary |
Country of Residence | England |
Correspondence Address | 37 Whistlers Avenue London SW11 3TS |
Director Name | Mr Alexander Duncan Gordon |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 09 November 2006) |
Role | Accountant |
Correspondence Address | 4a Devonshire Mews North London W1G 7BJ |
Director Name | Alasdair Henry Hutton |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 09 November 2010) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Rosebank Shedden Park Road Kelso Roxburghshire TD5 7PX Scotland |
Secretary Name | Dame Elisabeth Anne Marian Frost Hoodless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1991(12 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 11 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Eclipse Building 26 Laycock Street London N1 1AH |
Director Name | Mr David Gibbons |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Cottage North Street Theale Reading Berkshire RG7 5EX |
Director Name | Mr Douglas John Barrington Hill |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(18 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 20 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Woodstock Shootersway Lane Berkhamsted Hertfordshire HP4 3NW |
Director Name | Sarah Gordon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(27 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 October 2012) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 30 Henning Street London SW11 3DR |
Director Name | Michael John Law |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(29 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Dr Alison Janet Elliot |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 September 2016) |
Role | Convenor Of Scvo |
Country of Residence | United Kingdom |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Secretary Name | Ms Lucy Manuela De Groot |
---|---|
Status | Resigned |
Appointed | 14 February 2011(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 237 Pentonville Road London N1 9NJ |
Director Name | Mr William John Ashworth Bullough |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Ms Rolande Jane Anderson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 September 2016) |
Role | Non-Executive Director And Trustee |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Secretary Name | Ms Oonagh Melrose Aitken |
---|---|
Status | Resigned |
Appointed | 01 October 2014(35 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 September 2019) |
Role | Company Director |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Satyen Narendra Dhana |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Andrew Peter Hudson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(36 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 2023) |
Role | Non-Executive Director And Consultant |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Peter Bailey |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(37 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2021) |
Role | Retired Chief Executive |
Country of Residence | Scotland |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Secretary Name | Mr Paul Reddish |
---|---|
Status | Resigned |
Appointed | 01 September 2019(40 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Emmanuel Ayoola |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2022) |
Role | Education |
Country of Residence | England |
Correspondence Address | The Levy Centre Lower Clapton Road London E5 0PD |
Director Name | Mr Martin Fleming |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 October 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Secretary Name | Mrs Pru Whitwell |
---|---|
Status | Resigned |
Appointed | 01 April 2021(41 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 April 2021) |
Role | Company Director |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Director Name | Mr Michael Abrahams |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 2024) |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
Website | csv.com |
---|
Registered Address | The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Homerton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,100,000 |
Net Worth | -£5,819,000 |
Cash | £2,569,000 |
Current Liabilities | £1,696,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
26 October 2018 | Delivered on: 9 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being the 18-24 (even) levy centre, lower. Clapton road, london comprised in title number EGL347410. Outstanding |
---|---|
18 September 2006 | Delivered on: 20 September 2006 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £1,600,000 credited to account designation number 39250741 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
15 May 2001 | Delivered on: 4 June 2001 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: F/H property k/a csv house williams way curran embankment cardiff t/no: WA840322. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
12 October 1990 | Delivered on: 25 October 1990 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: The rear portion of the premises k/a 242 clyde street, glasgow backing on to fox street, glasgow & more commonly k/a 55 fox street, comprising basement ground & first floors. Outstanding |
6 February 1986 | Delivered on: 14 February 1986 Persons entitled: National Westminster Bank PLC Classification: Standard security presented for registration in scotland on 6/2/86 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 391 sq. Yds. 1 ft. Of ground lying within the burgh of glasgon & county of lanark k/a 240 clyde st, glasgow, also 242 clyde street, except rear portion looking on to fox st: together with fixtures & fittings (see rider to doc M15). Outstanding |
29 March 1985 | Delivered on: 4 April 1985 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: F/H property k/a 172-176 kings cross road, london WC1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 June 1982 | Delivered on: 12 June 1982 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: Legal mortgage over the property at 233/239 pentonville road, islington london N1 title no. Ngl 171720. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 October 2018 | Delivered on: 26 October 2018 Satisfied on: 13 November 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being the levy centre 18-24 lower clapton road london comprised in title number EGL347410. Fully Satisfied |
13 December 2000 | Delivered on: 20 December 2000 Satisfied on: 23 December 2006 Persons entitled: Lombard North Central PLC Classification: Legal mortgage 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 172,174 & 176 kings cross road clerkenwell london and 233 to 239 (odd numbers) pentonville road london (known as 237 pentonville road london) t/no 22357 ngl 171720. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 February 2021 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
16 December 2020 | Appointment of Mr Paul Reddish as a secretary on 1 September 2019 (2 pages) |
29 October 2020 | Cessation of Brian Andrew Smouha as a person with significant control on 30 July 2019 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
8 September 2020 | Appointment of Mr Emmanuel Ayoola as a director on 16 March 2020 (2 pages) |
8 September 2020 | Appointment of Mrs Zara Todd as a director on 17 March 2020 (2 pages) |
8 September 2020 | Cessation of Satyen Narendra Dhana as a person with significant control on 31 July 2019 (1 page) |
8 September 2020 | Appointment of Mr Simon Judge as a director on 17 March 2020 (2 pages) |
8 September 2020 | Appointment of Mrs Sue Maskrey as a director on 17 March 2019 (2 pages) |
8 September 2020 | Termination of appointment of Satyen Narendra Dhana as a director on 31 January 2020 (1 page) |
8 September 2020 | Cessation of Oonagh Aitken as a person with significant control on 31 August 2019 (1 page) |
8 September 2020 | Appointment of Ms Katrina Lambert as a director on 17 March 2020 (2 pages) |
31 January 2020 | Full accounts made up to 31 March 2019 (34 pages) |
19 December 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Oonagh Melrose Aitken as a secretary on 1 September 2019 (1 page) |
5 December 2019 | Termination of appointment of Brian Andrew Smouha as a director on 1 June 2019 (1 page) |
13 December 2018 | Full accounts made up to 31 March 2018 (38 pages) |
19 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
19 November 2018 | Cessation of Mitan Shailesh Kumar Patel as a person with significant control on 22 October 2018 (1 page) |
13 November 2018 | Satisfaction of charge 014358770008 in full (1 page) |
9 November 2018 | Registration of charge 014358770009, created on 26 October 2018 (35 pages) |
6 November 2018 | Termination of appointment of Mitan Shailesh Kumar Patel as a director on 22 October 2018 (1 page) |
26 October 2018 | Registration of charge 014358770008, created on 26 October 2018 (34 pages) |
13 July 2018 | Cessation of Is Szoneberg as a person with significant control on 30 April 2017 (1 page) |
11 July 2018 | Cessation of Kate Elizabeth Morris as a person with significant control on 29 June 2018 (1 page) |
11 July 2018 | Cessation of Joyce Ohaja as a person with significant control on 16 March 2017 (1 page) |
11 July 2018 | Cessation of Laura Doughty as a person with significant control on 4 July 2018 (1 page) |
20 December 2017 | Full accounts made up to 31 March 2017 (43 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
8 November 2017 | Appointment of Ms Iona Wyn as a director on 29 June 2017 (2 pages) |
8 November 2017 | Appointment of Ms Iona Wyn as a director on 29 June 2017 (2 pages) |
6 November 2017 | Termination of appointment of Joyce Ohaja as a director on 16 March 2017 (1 page) |
6 November 2017 | Appointment of Mr Peter Bailey as a director on 16 March 2017 (2 pages) |
6 November 2017 | Termination of appointment of Joyce Ohaja as a director on 16 March 2017 (1 page) |
6 November 2017 | Appointment of Mr Peter Bailey as a director on 16 March 2017 (2 pages) |
21 February 2017 | Appointment of Ms Katerina Rudiger as a director on 13 December 2016 (2 pages) |
21 February 2017 | Appointment of Ms Katerina Rudiger as a director on 13 December 2016 (2 pages) |
20 February 2017 | Appointment of Ms Julie Kirkbride as a director on 13 December 2016 (2 pages) |
20 February 2017 | Appointment of Ms Julie Kirkbride as a director on 13 December 2016 (2 pages) |
20 February 2017 | Appointment of Mr Patrick Luong as a director on 13 December 2016 (2 pages) |
20 February 2017 | Appointment of Mr Patrick Luong as a director on 13 December 2016 (2 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (44 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (44 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (14 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (14 pages) |
7 October 2016 | Termination of appointment of Alison Janet Elliot as a director on 20 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Douglas Hill as a director on 20 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alison Janet Elliot as a director on 20 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Douglas Hill as a director on 20 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Rolande Jane Anderson as a director on 20 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Rolande Jane Anderson as a director on 20 September 2016 (1 page) |
26 July 2016 | Satisfaction of charge 6 in full (2 pages) |
26 July 2016 | Satisfaction of charge 6 in full (2 pages) |
25 July 2016 | Termination of appointment of Matthew James Nicholas as a director on 10 June 2016 (1 page) |
25 July 2016 | Termination of appointment of Matthew James Nicholas as a director on 10 June 2016 (1 page) |
4 February 2016 | Appointment of Ms Anne Heal as a director on 16 December 2015 (2 pages) |
4 February 2016 | Appointment of Ms Anne Heal as a director on 16 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Brian Smouha as a director on 16 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Brian Smouha as a director on 16 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Andrew Peter Hudson as a director on 16 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page) |
26 January 2016 | Appointment of Mr Andrew Peter Hudson as a director on 16 December 2015 (2 pages) |
26 January 2016 | Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page) |
26 January 2016 | Termination of appointment of Jon Deacon Shortridge as a director on 16 December 2015 (1 page) |
18 November 2015 | Annual return made up to 6 November 2015 no member list (8 pages) |
18 November 2015 | Annual return made up to 6 November 2015 no member list (8 pages) |
18 November 2015 | Annual return made up to 6 November 2015 no member list (8 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (32 pages) |
13 August 2015 | Full accounts made up to 31 March 2015 (32 pages) |
6 July 2015 | Appointment of Ms Joyce Ohaja as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Joyce Ohaja as a director on 1 July 2015 (2 pages) |
6 July 2015 | Appointment of Ms Joyce Ohaja as a director on 1 July 2015 (2 pages) |
24 April 2015 | Company name changed csv\certificate issued on 24/04/15
|
24 April 2015 | NE01 (2 pages) |
24 April 2015 | Company name changed csv\certificate issued on 24/04/15
|
24 April 2015 | NE01 (2 pages) |
24 April 2015 | Change of name notice (2 pages) |
24 April 2015 | Change of name notice (2 pages) |
1 April 2015 | Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page) |
1 April 2015 | Termination of appointment of William John Ashworth Bullough as a director on 25 March 2015 (1 page) |
11 December 2014 | Group of companies' accounts made up to 31 July 2014 (44 pages) |
11 December 2014 | Group of companies' accounts made up to 31 July 2014 (44 pages) |
2 December 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
2 December 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
2 December 2014 | Appointment of Mr Mitan Shailesh Kumar Patel as a director on 17 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Mitan Shailesh Kumar Patel as a director on 17 November 2014 (2 pages) |
2 December 2014 | Annual return made up to 6 November 2014 no member list (7 pages) |
1 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 December 2014 | Termination of appointment of Jamie Joseph Morgan as a director on 17 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Satyen Narendra Dhana as a director on 17 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Satyen Narendra Dhana as a director on 17 November 2014 (2 pages) |
1 December 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 December 2014 | Termination of appointment of Jamie Joseph Morgan as a director on 17 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 237 Pentonville Road London N1 9NJ to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 237 Pentonville Road London N1 9NJ to The Levy Centre 18 - 24 Lower Clapton Road London E5 0PD on 24 November 2014 (1 page) |
17 October 2014 | Termination of appointment of Lucy Manuela De Groot as a secretary on 30 September 2014 (1 page) |
17 October 2014 | Appointment of Ms Oonagh Melrose Aitken as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Ms Oonagh Melrose Aitken as a secretary on 1 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Lucy Manuela De Groot as a secretary on 30 September 2014 (1 page) |
17 October 2014 | Appointment of Ms Oonagh Melrose Aitken as a secretary on 1 October 2014 (2 pages) |
11 April 2014 | Group of companies' accounts made up to 31 July 2013 (51 pages) |
11 April 2014 | Group of companies' accounts made up to 31 July 2013 (51 pages) |
17 December 2013 | Annual return made up to 6 November 2013 no member list (8 pages) |
17 December 2013 | Annual return made up to 6 November 2013 no member list (8 pages) |
17 December 2013 | Annual return made up to 6 November 2013 no member list (8 pages) |
10 December 2013 | Termination of appointment of Bruce Moore as a director (1 page) |
10 December 2013 | Termination of appointment of Bruce Moore as a director (1 page) |
27 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
27 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
3 December 2012 | Annual return made up to 6 November 2012 no member list (8 pages) |
3 December 2012 | Annual return made up to 6 November 2012 no member list (8 pages) |
3 December 2012 | Annual return made up to 6 November 2012 no member list (8 pages) |
19 November 2012 | Termination of appointment of Kate Mabey as a director (1 page) |
19 November 2012 | Termination of appointment of Kate Mabey as a director (1 page) |
19 November 2012 | Termination of appointment of John Pulford as a director (1 page) |
19 November 2012 | Termination of appointment of Sarah Gordon as a director (1 page) |
19 November 2012 | Termination of appointment of John Pulford as a director (1 page) |
19 November 2012 | Termination of appointment of Sarah Gordon as a director (1 page) |
3 October 2012 | Appointment of Ms Rolande Jane Anderson as a director (2 pages) |
3 October 2012 | Appointment of Ms Rolande Jane Anderson as a director (2 pages) |
17 September 2012 | Group of companies' accounts made up to 31 March 2012 (41 pages) |
17 September 2012 | Group of companies' accounts made up to 31 March 2012 (41 pages) |
25 July 2012 | Appointment of Mr Matthew James Nicholas as a director (2 pages) |
25 July 2012 | Appointment of Mr Matthew James Nicholas as a director (2 pages) |
19 June 2012 | Appointment of Mr Bruce John Moore as a director (2 pages) |
19 June 2012 | Appointment of Mr Bruce John Moore as a director (2 pages) |
13 June 2012 | Appointment of Mr William John Ashworth Bullough as a director (2 pages) |
13 June 2012 | Appointment of Mr William John Ashworth Bullough as a director (2 pages) |
9 November 2011 | Appointment of Dr Alison Janet Elliot as a director (2 pages) |
9 November 2011 | Appointment of Mr David Wilkinson as a director (2 pages) |
9 November 2011 | Annual return made up to 6 November 2011 no member list (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 no member list (8 pages) |
9 November 2011 | Appointment of Mr David Wilkinson as a director (2 pages) |
9 November 2011 | Annual return made up to 6 November 2011 no member list (8 pages) |
9 November 2011 | Appointment of Dr Alison Janet Elliot as a director (2 pages) |
8 November 2011 | Termination of appointment of Harriet Neuberger as a director (1 page) |
8 November 2011 | Termination of appointment of Michael Law as a director (1 page) |
8 November 2011 | Termination of appointment of Alasdair Hutton as a director (1 page) |
8 November 2011 | Termination of appointment of Alasdair Hutton as a director (1 page) |
8 November 2011 | Termination of appointment of Harriet Neuberger as a director (1 page) |
8 November 2011 | Termination of appointment of Scott Malkin as a director (1 page) |
8 November 2011 | Termination of appointment of Michael Law as a director (1 page) |
8 November 2011 | Termination of appointment of Scott Malkin as a director (1 page) |
12 October 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
12 October 2011 | Group of companies' accounts made up to 31 March 2011 (38 pages) |
11 March 2011 | Termination of appointment of Elisabeth Hoodless as a secretary (1 page) |
11 March 2011 | Termination of appointment of Elisabeth Hoodless as a secretary (1 page) |
17 February 2011 | Appointment of Ms Lucy Manuela De Groot as a secretary (1 page) |
17 February 2011 | Appointment of Ms Lucy Manuela De Groot as a secretary (1 page) |
9 December 2010 | Annual return made up to 6 November 2010 no member list (12 pages) |
9 December 2010 | Annual return made up to 6 November 2010 no member list
|
9 December 2010 | Annual return made up to 6 November 2010 no member list (12 pages) |
26 November 2010 | Resolutions
|
26 November 2010 | Resolutions
|
8 November 2010 | Group of companies' accounts made up to 31 March 2010 (52 pages) |
8 November 2010 | Group of companies' accounts made up to 31 March 2010 (52 pages) |
23 July 2010 | Appointment of Sir Jon Deacon Shortridge as a director (2 pages) |
23 July 2010 | Appointment of Sir Jon Deacon Shortridge as a director (2 pages) |
22 December 2009 | Director's details changed for Scott David Malkin on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Scott David Malkin on 21 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 6 November 2009 no member list
|
22 December 2009 | Annual return made up to 6 November 2009 no member list (7 pages) |
22 December 2009 | Annual return made up to 6 November 2009 no member list (7 pages) |
21 December 2009 | Director's details changed for Harriet Neuberger on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Law on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Harriet Neuberger on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sarah Gordon on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Douglas Hill on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Kate Mary Mabey on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jamie Joseph Morgan on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael John Law on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jamie Joseph Morgan on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Kate Mary Mabey on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Douglas Hill on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Sarah Gordon on 21 December 2009 (2 pages) |
29 October 2009 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
29 October 2009 | Group of companies' accounts made up to 31 March 2009 (44 pages) |
2 July 2009 | Director appointed michael john law (2 pages) |
2 July 2009 | Director appointed michael john law (2 pages) |
7 November 2008 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
7 November 2008 | Group of companies' accounts made up to 31 March 2008 (42 pages) |
6 November 2008 | Annual return made up to 06/11/08 (4 pages) |
6 November 2008 | Annual return made up to 06/11/08
|
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
14 December 2007 | Group of companies' accounts made up to 31 March 2007 (47 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | Group of companies' accounts made up to 31 March 2007 (47 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | New director appointed (2 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 237 pentonville road london N1 9NG (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Annual return made up to 08/11/07
|
11 December 2007 | Registered office changed on 11/12/07 from: 237 pentonville road london N1 9NG (1 page) |
11 December 2007 | Annual return made up to 08/11/07 (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Annual return made up to 08/11/06
|
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Group of companies' accounts made up to 31 March 2006 (49 pages) |
15 December 2006 | Group of companies' accounts made up to 31 March 2006 (49 pages) |
15 December 2006 | New director appointed (2 pages) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Annual return made up to 08/11/06
|
15 December 2006 | New director appointed (2 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Annual return made up to 08/11/05
|
6 February 2006 | Annual return made up to 08/11/05 (6 pages) |
26 January 2006 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
26 January 2006 | Group of companies' accounts made up to 31 March 2005 (38 pages) |
8 February 2005 | Annual return made up to 08/11/04
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Annual return made up to 08/11/04 (7 pages) |
8 February 2005 | Director resigned (1 page) |
14 December 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
14 December 2004 | Group of companies' accounts made up to 31 March 2004 (37 pages) |
18 October 2004 | Memorandum and Articles of Association (18 pages) |
18 October 2004 | Memorandum and Articles of Association (18 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Annual return made up to 08/11/03 (8 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Annual return made up to 08/11/03
|
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (33 pages) |
27 September 2003 | New director appointed (2 pages) |
27 September 2003 | New director appointed (2 pages) |
6 January 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
6 January 2003 | Group of companies' accounts made up to 31 March 2002 (31 pages) |
6 November 2002 | Annual return made up to 08/11/02 (7 pages) |
6 November 2002 | Annual return made up to 08/11/02
|
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
8 January 2002 | Annual return made up to 08/11/01
|
8 January 2002 | Annual return made up to 08/11/01
|
27 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
27 December 2001 | New director appointed (2 pages) |
12 December 2001 | Director resigned (1 page) |
12 December 2001 | Director resigned (1 page) |
3 November 2001 | Resolutions
|
3 November 2001 | Resolutions
|
4 June 2001 | Particulars of mortgage/charge (3 pages) |
4 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
20 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Annual return made up to 08/11/00
|
29 November 2000 | Annual return made up to 08/11/00 (5 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (28 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Annual return made up to 08/11/99 (5 pages) |
15 December 1999 | Annual return made up to 08/11/99 (5 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
4 October 1999 | Full group accounts made up to 31 March 1999 (26 pages) |
1 February 1999 | Annual return made up to 08/11/98
|
1 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
1 February 1999 | Full group accounts made up to 31 March 1998 (24 pages) |
1 February 1999 | Annual return made up to 08/11/98
|
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Annual return made up to 08/11/97
|
10 December 1997 | New director appointed (2 pages) |
10 December 1997 | Annual return made up to 08/11/97
|
8 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
8 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
12 February 1997 | Annual return made up to 08/11/96
|
12 February 1997 | Annual return made up to 08/11/96
|
21 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (22 pages) |
21 December 1995 | Company name changed community service trust\certificate issued on 22/12/95 (4 pages) |
21 December 1995 | Company name changed community service trust\certificate issued on 22/12/95 (4 pages) |
13 December 1995 | Annual return made up to 08/11/95 (6 pages) |
13 December 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
13 December 1995 | Annual return made up to 08/11/95 (6 pages) |
13 December 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
27 November 1992 | Memorandum and Articles of Association (14 pages) |
27 November 1992 | Memorandum and Articles of Association (14 pages) |
10 July 1979 | Certificate of incorporation (1 page) |
10 July 1979 | Certificate of incorporation (1 page) |