Company NameGate Theatre Company Limited(The)
Company StatusActive
Company Number01495543
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 May 1980(44 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 90020Support activities to performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Rahul Prasad Narain Sinha
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-7 Buck Street
London
NW1 8NJ
Director NameMs Sharmishta Chakrabarti
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(42 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Buck Street
London
NW1 8NJ
Director NameMr Jonathan Charles Evans
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Buck Street
London
NW1 8NJ
Director NameJason Fernandez
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGate Theatre 26 Crowndale Road
London
NW1 1TT
Secretary NameNicola Louise Clements
StatusCurrent
Appointed23 November 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressGate Theatre 26 Crowndale Road
London
NW1 1TT
Director NameDavid Bryan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1994)
RoleMarketing Consultant
Correspondence Address7 Bensham Lane
Croydon
Surrey
CR0 2RU
Director NameGiles Croft
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 1996)
RoleLiterary Manager
Correspondence Address110b Sandmere Road
London
SW4 7QH
Director NameMr Kevin James Patrick Cahill
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years, 10 months after company formation)
Appointment Duration16 years, 2 months (resigned 16 June 2008)
RoleComic Relief Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHouse Boat Jenny Railshead Road
Isleworth
Middlesex
TW7 7BY
Director NameJoanne Henderson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Correspondence Address12 Roach Road
Sheffield
South Yorkshire
S11 8UA
Secretary NameCaroline Ann Maude
NationalityBritish
StatusResigned
Appointed28 March 1992(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address12 Pembridge Road
London
W11 3HL
Director NameMr James Mark Bayley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(12 years, 10 months after company formation)
Appointment Duration21 years (resigned 12 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Belmont Road
Clapham
London
SW4 0BY
Director NameRoderick Cameron McMicking Hall
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1994(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 1996)
RolePrivate Investor
Correspondence Address19 Kensington Gate
London
W8 5NA
Secretary NameSally Cowling
NationalityBritish
StatusResigned
Appointed29 July 1994(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 1995)
RoleCompany Director
Correspondence Address70 Southwell Road
London
SE5 9PG
Secretary NameMonique Maley
NationalityBritish
StatusResigned
Appointed05 June 1995(15 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 August 1995)
RoleCompany Director
Correspondence Address75 Warrington Crescent
London
W9 1EH
Secretary NameMr Jonathan Hull
NationalityBritish
StatusResigned
Appointed02 August 1995(15 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 05 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address26f Redan Place
London
W2 4SA
Director NameRupert Elliott Niels Christiansen
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(15 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 03 July 2013)
RoleAuthor Journalist
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 60 Chelsham Road
London
SW4 6NP
Director NamePim Pamela Jane Baxter
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(17 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 December 2013)
RoleCommunications Development Dir
Country of ResidenceUnited Kingdom
Correspondence AddressTong House
Eastling
Faversham
Kent
ME13 0BH
Director NameAnita Margaret Frew
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(19 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Elystan Place
Chelsea
London
SW3 3JY
Director NameDiane Borger Zampi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2000(19 years, 8 months after company formation)
Appointment Duration15 years (resigned 05 February 2015)
RoleTheatre Admin
Country of ResidenceUnited Kingdom
Correspondence Address42 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameNatasha Bucknor
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(28 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 August 2017)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Pembridge Road
Above Prince Albert Pub
London
W11 3HQ
Director NameMr David Farr
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(29 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 February 2015)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Church Street
Isleworth
Middlesex
TW7 6BG
Director NameMs Cornelia S Edelman Moss
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2010(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 October 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence Address87a Lansdowne Way
London
SW8 2PB
Director NameMrs Lauren Barnes Clancy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2014(33 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 October 2019)
RolePilates Teacher
Country of ResidenceEngland
Correspondence Address94 Elgin Crescent
London
W11 2JL
Director NameMrs Sarah Chappatte
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(33 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 November 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address11 Pembridge Road
Above Prince Albert Pub
London
W11 3HQ
Director NameMrs Sian Alexandra Alexander
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(34 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2023)
RoleTheatre Consultant
Country of ResidenceEngland
Correspondence Address26 Crowndale Road
London
NW1 1TT
Secretary NameMiss Clare Siobhan Slater
StatusResigned
Appointed23 July 2015(35 years, 2 months after company formation)
Appointment Duration12 months (resigned 21 July 2016)
RoleCompany Director
Correspondence Address11 Pembridge Road
Above Prince Albert Pub
London
W11 3HQ
Director NameMs Nicola Jane Cornwell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(35 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 August 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address11 Pembridge Road
Above Prince Albert Pub
London
W11 3HQ
Secretary NameMiss Joanne Royce
StatusResigned
Appointed21 July 2016(36 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 November 2018)
RoleCompany Director
Correspondence Address11 Pembridge Road
Above Prince Albert Pub
London
W11 3HQ
Director NameMiss Jan Baister
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(36 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2023)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Crowndale Road
London
NW1 1TT
Secretary NameMs Lise Elinor Bell
StatusResigned
Appointed08 November 2018(38 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2020)
RoleCompany Director
Correspondence Address11 Pembridge Road
Above Prince Albert Pub
London
W11 3HQ
Director NameMiss Nafeesah Butt
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 January 2021)
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressGate Theatre Offices 12 Pembridge Road
London
W11 3HQ
Director NameMr Peter John Brathwaite
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(39 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2022)
RoleOpera Singer
Country of ResidenceEngland
Correspondence AddressGate Theatre Offices 12 Pembridge Road
London
W11 3HQ
Director NameMs Sarah Elizabeth Jane Frankcom
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(39 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Crowndale Road
London
NW1 1TT
Secretary NameMr Mohammad Shawab Iqbal
StatusResigned
Appointed15 February 2021(40 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2022)
RoleCompany Director
Correspondence Address26 Crowndale Road
London
NW1 1TT
Secretary NameMs Lucy Jane Perman
StatusResigned
Appointed19 September 2022(42 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2022)
RoleCompany Director
Correspondence Address26 Crowndale Road
London
NW1 1TT

Contact

Websitewww.gatetheatre.co.uk/
Telephone020 72290706
Telephone regionLondon

Location

Registered Address5-7 Buck Street
London
NW1 8NJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£968,115
Net Worth£540,136
Cash£512,038
Current Liabilities£76,036

Accounts

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

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

25 May 2001Delivered on: 4 June 2001
Persons entitled: London Underground Limited

Classification: Deed between the company and chargee relating to the lease of arch 214 trussley road london W6
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the company's right title benefit and interest in and to the sum of £750 and all interest thereon and any other sum paid by the chargor to the chargee pursuant to the deed.
Outstanding
27 October 2000Delivered on: 14 November 2000
Persons entitled: London Underground Limited

Classification: Rent deposit agreement
Secured details: The sum of £750.00 and all interest thereon or other sums paid by the gate theatre company limited to london underground limited pursuant to the agreement.
Particulars: The sum of £750.00 and all interest thereon or other sums paid by the gate theatre company limited to london underground limited pursuant to the agreement.
Outstanding
17 February 1999Delivered on: 23 February 1999
Persons entitled: London Underground Limited

Classification: Security deed
Secured details: All obligations of the company to the chargee under the terms of a lease dated 17TH february 1999.
Particulars: £750 and all interest thereon and any other sum payable from time to time pursuant to the security deed.
Outstanding

Filing History

6 November 2023Total exemption full accounts made up to 31 March 2023 (28 pages)
8 June 2023Termination of appointment of Sian Alexandra Alexander as a director on 31 May 2023 (1 page)
4 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (29 pages)
22 December 2022Termination of appointment of Lucy Jane Perman as a secretary on 15 December 2022 (1 page)
29 November 2022Appointment of Jason Fernandez as a director on 23 November 2022 (2 pages)
29 November 2022Appointment of Nicola Louise Clements as a secretary on 23 November 2022 (2 pages)
14 November 2022Termination of appointment of Rita Kohli Laven as a director on 7 November 2022 (1 page)
19 October 2022Appointment of Mr Jonathan Charles Evans as a director on 11 October 2022 (2 pages)
30 September 2022Appointment of Ms Sharmishta Chakrabarti as a director on 19 September 2022 (2 pages)
29 September 2022Termination of appointment of Mohammad Shawab Iqbal as a secretary on 16 September 2022 (1 page)
29 September 2022Appointment of Ms Lucy Jane Perman as a secretary on 19 September 2022 (2 pages)
29 September 2022Registered office address changed from 11 Pembridge Road Above Prince Albert Pub London W11 3HQ to 26 Crowndale Road London NW1 1TT on 29 September 2022 (1 page)
9 August 2022Termination of appointment of Joseph Andrew Smith as a director on 2 August 2022 (1 page)
8 August 2022Termination of appointment of Charles Christopher Prideaux as a director on 2 August 2022 (1 page)
8 August 2022Termination of appointment of Peter John Brathwaite as a director on 2 August 2022 (1 page)
8 August 2022Termination of appointment of Diane Morgan as a director on 2 August 2022 (1 page)
8 August 2022Termination of appointment of Nicola Jane Cornwell as a director on 2 August 2022 (1 page)
8 August 2022Termination of appointment of Nicole Newman as a director on 2 August 2022 (1 page)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (39 pages)
24 March 2021Appointment of Mrs Rita Kohli Laven as a director on 24 February 2021 (2 pages)
15 February 2021Appointment of Mr Mohammad Shawab Iqbal as a secretary on 15 February 2021 (2 pages)
27 January 2021Termination of appointment of Lise Elinor Bell as a secretary on 20 September 2020 (1 page)
27 January 2021Termination of appointment of Nafeesah Butt as a director on 23 January 2021 (1 page)
9 December 2020Termination of appointment of Sarah Chappatte as a director on 4 November 2020 (1 page)
1 September 2020Appointment of Mr Rahul Prasad Narain Sinha as a director on 24 August 2020 (2 pages)
1 September 2020Appointment of Ms Diane Morgan as a director on 24 August 2020 (2 pages)
5 August 2020Appointment of Ms Sarah Elizabeth Jane Frankcom as a director on 5 February 2020 (2 pages)
15 April 2020Termination of appointment of Sarah Nicholson as a director on 14 April 2020 (1 page)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (40 pages)
15 October 2019Appointment of Miss Nafeesah Butt as a director on 2 October 2019 (2 pages)
15 October 2019Termination of appointment of Lauren Barnes Clancy as a director on 2 October 2019 (1 page)
15 October 2019Appointment of Mr Peter John Brathwaite as a director on 2 October 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 November 2018Appointment of Ms Lise Elinor Bell as a secretary on 8 November 2018 (2 pages)
12 November 2018Termination of appointment of Joanne Royce as a secretary on 8 November 2018 (1 page)
4 September 2018Full accounts made up to 31 March 2018 (38 pages)
30 August 2018Termination of appointment of Kobina Holdbrook-Smith as a director on 30 August 2018 (1 page)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mr Joseph Andrew Smith on 1 March 2018 (2 pages)
9 November 2017Full accounts made up to 31 March 2017 (38 pages)
9 November 2017Full accounts made up to 31 March 2017 (38 pages)
8 November 2017Termination of appointment of Mark Nicholas Robinson as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Mark Nicholas Robinson as a director on 8 November 2017 (1 page)
8 November 2017Appointment of Ms Sarah Nicholson as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Ms Sarah Nicholson as a director on 8 November 2017 (2 pages)
15 August 2017Termination of appointment of Natasha Bucknor as a director on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Natasha Bucknor as a director on 15 August 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
18 March 2017Appointment of Miss Jan Baister as a director on 13 March 2017 (2 pages)
18 March 2017Appointment of Miss Jan Baister as a director on 13 March 2017 (2 pages)
17 November 2016Full accounts made up to 31 March 2016 (33 pages)
17 November 2016Full accounts made up to 31 March 2016 (33 pages)
28 October 2016Appointment of Miss Joanne Royce as a secretary on 21 July 2016 (2 pages)
28 October 2016Termination of appointment of Clare Siobhan Slater as a secretary on 21 July 2016 (1 page)
28 October 2016Termination of appointment of Clare Siobhan Slater as a secretary on 21 July 2016 (1 page)
28 October 2016Appointment of Miss Joanne Royce as a secretary on 21 July 2016 (2 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (11 pages)
7 April 2016Annual return made up to 31 March 2016 no member list (11 pages)
30 March 2016Appointment of Ms Nicola Jane Cornwell as a director on 25 February 2016 (2 pages)
30 March 2016Termination of appointment of Colin Terence Maitland Simon as a director on 25 February 2016 (1 page)
30 March 2016Appointment of Ms Nicola Jane Cornwell as a director on 25 February 2016 (2 pages)
30 March 2016Termination of appointment of Colin Terence Maitland Simon as a director on 25 February 2016 (1 page)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 August 2015Full accounts made up to 31 March 2015 (33 pages)
13 August 2015Full accounts made up to 31 March 2015 (33 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 July 2015Appointment of Miss Clare Siobhan Slater as a secretary on 23 July 2015 (2 pages)
24 July 2015Appointment of Miss Clare Siobhan Slater as a secretary on 23 July 2015 (2 pages)
7 April 2015Appointment of Mr David Karim Lakhdhir as a director on 5 February 2015 (2 pages)
7 April 2015Appointment of Mr David Karim Lakhdhir as a director on 5 February 2015 (2 pages)
7 April 2015Appointment of Mr David Karim Lakhdhir as a director on 5 February 2015 (2 pages)
7 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
7 April 2015Annual return made up to 31 March 2015 no member list (11 pages)
2 April 2015Appointment of Mrs Sian Alexandra Alexander as a director on 5 February 2015 (2 pages)
2 April 2015Termination of appointment of Diane Borger Zampi as a director on 5 February 2015 (1 page)
2 April 2015Termination of appointment of David Farr as a director on 5 February 2015 (1 page)
2 April 2015Director's details changed for Ms Nicole Newman on 16 February 2015 (2 pages)
2 April 2015Director's details changed for Natasha Bucknor on 16 February 2015 (2 pages)
2 April 2015Termination of appointment of Jonathan Hull as a secretary on 5 February 2015 (1 page)
2 April 2015Director's details changed for Ms Nicole Newman on 16 February 2015 (2 pages)
2 April 2015Director's details changed for Mrs Lauren Barnes Clancy on 14 February 2015 (2 pages)
2 April 2015Termination of appointment of David Farr as a director on 5 February 2015 (1 page)
2 April 2015Termination of appointment of Jonathan Hull as a director on 5 February 2015 (1 page)
2 April 2015Termination of appointment of Diane Borger Zampi as a director on 5 February 2015 (1 page)
2 April 2015Termination of appointment of Diane Borger Zampi as a director on 5 February 2015 (1 page)
2 April 2015Director's details changed for Natasha Bucknor on 16 February 2015 (2 pages)
2 April 2015Termination of appointment of Jonathan Hull as a secretary on 5 February 2015 (1 page)
2 April 2015Director's details changed for Mrs Lauren Barnes Clancy on 14 February 2015 (2 pages)
2 April 2015Termination of appointment of Jonathan Hull as a director on 5 February 2015 (1 page)
2 April 2015Termination of appointment of Jonathan Hull as a secretary on 5 February 2015 (1 page)
2 April 2015Appointment of Mr Kobina Holdbrook-Smith as a director on 5 February 2015 (2 pages)
2 April 2015Termination of appointment of David Farr as a director on 5 February 2015 (1 page)
2 April 2015Appointment of Mrs Sian Alexandra Alexander as a director on 5 February 2015 (2 pages)
2 April 2015Appointment of Mrs Sian Alexandra Alexander as a director on 5 February 2015 (2 pages)
2 April 2015Appointment of Mr Kobina Holdbrook-Smith as a director on 5 February 2015 (2 pages)
2 April 2015Termination of appointment of Jonathan Hull as a director on 5 February 2015 (1 page)
2 April 2015Appointment of Mr Kobina Holdbrook-Smith as a director on 5 February 2015 (2 pages)
4 December 2014Full accounts made up to 31 March 2014 (33 pages)
4 December 2014Full accounts made up to 31 March 2014 (33 pages)
4 August 2014Termination of appointment of Rima Elizabeth Horton as a director on 24 June 2014 (1 page)
4 August 2014Termination of appointment of Rima Elizabeth Horton as a director on 24 June 2014 (1 page)
14 May 2014Appointment of Mr Charles Christopher Prideaux as a director on 1 May 2014 (2 pages)
14 May 2014Appointment of Mr Charles Christopher Prideaux as a director on 1 May 2014 (2 pages)
14 May 2014Appointment of Mr Charles Christopher Prideaux as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Ms Nicole Newman Turner as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Ms Nicole Newman Turner as a director on 1 May 2014 (2 pages)
7 May 2014Appointment of Ms Nicole Newman Turner as a director on 1 May 2014 (2 pages)
9 April 2014Annual return made up to 31 March 2014 no member list (11 pages)
9 April 2014Annual return made up to 31 March 2014 no member list (11 pages)
17 March 2014Appointment of Mrs Lauren Barnes Clancy as a director on 30 January 2014 (2 pages)
17 March 2014Appointment of Mrs Lauren Barnes Clancy as a director on 30 January 2014 (2 pages)
14 March 2014Appointment of Mrs Sarah Chappatte as a director on 30 January 2014 (2 pages)
14 March 2014Appointment of Mr Joseph Andrew Smith as a director on 30 January 2014 (2 pages)
14 March 2014Termination of appointment of James Mark Bayley as a director on 12 March 2014 (1 page)
14 March 2014Appointment of Mr Joseph Andrew Smith as a director on 30 January 2014 (2 pages)
14 March 2014Appointment of Mrs Sarah Chappatte as a director on 30 January 2014 (2 pages)
14 March 2014Termination of appointment of James Mark Bayley as a director on 12 March 2014 (1 page)
17 February 2014Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 30 January 2014 (1 page)
17 February 2014Termination of appointment of Susan Jennifer Magdalen Hitch as a director on 30 January 2014 (1 page)
17 February 2014Termination of appointment of Rupert Elliott Niels Christiansen as a director on 3 July 2013 (1 page)
17 February 2014Termination of appointment of Cornelia S Edelman Moss as a director on 17 October 2013 (1 page)
17 February 2014Termination of appointment of Rupert Elliott Niels Christiansen as a director on 3 July 2013 (1 page)
17 February 2014Termination of appointment of Cornelia S Edelman Moss as a director on 17 October 2013 (1 page)
17 February 2014Termination of appointment of Pim Pamela Jane Baxter as a director on 5 December 2013 (1 page)
17 February 2014Termination of appointment of Rupert Elliott Niels Christiansen as a director on 3 July 2013 (1 page)
17 February 2014Termination of appointment of Pim Pamela Jane Baxter as a director on 5 December 2013 (1 page)
17 February 2014Termination of appointment of Pim Pamela Jane Baxter as a director on 5 December 2013 (1 page)
23 December 2013Full accounts made up to 31 March 2013 (27 pages)
23 December 2013Full accounts made up to 31 March 2013 (27 pages)
10 May 2013Appointment of Mr Mark Nicholas Robinson as a director on 2 May 2013 (2 pages)
10 May 2013Appointment of Mr Mark Nicholas Robinson as a director on 2 May 2013 (2 pages)
10 May 2013Appointment of Mr Mark Nicholas Robinson as a director on 2 May 2013 (2 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Annual return made up to 31 March 2013 no member list (13 pages)
19 April 2013Annual return made up to 31 March 2013 no member list (13 pages)
18 April 2013Register inspection address has been changed (1 page)
18 April 2013Register inspection address has been changed (1 page)
12 March 2013Termination of appointment of Kingsley Saman Jayasekera as a director on 6 December 2012 (1 page)
12 March 2013Termination of appointment of Kingsley Saman Jayasekera as a director on 6 December 2012 (1 page)
12 March 2013Termination of appointment of Kingsley Saman Jayasekera as a director on 6 December 2012 (1 page)
5 January 2013Full accounts made up to 31 March 2012 (28 pages)
5 January 2013Full accounts made up to 31 March 2012 (28 pages)
3 May 2012Annual return made up to 28 March 2012 no member list (14 pages)
3 May 2012Annual return made up to 28 March 2012 no member list (14 pages)
8 January 2012Full accounts made up to 31 March 2011 (27 pages)
8 January 2012Full accounts made up to 31 March 2011 (27 pages)
10 May 2011Annual return made up to 28 March 2011 no member list (13 pages)
10 May 2011Director's details changed for Mr David Farr on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Mr David Farr on 10 May 2011 (2 pages)
10 May 2011Appointment of Ms Cornelia S Edelman Moss as a director (2 pages)
10 May 2011Appointment of Ms Cornelia S Edelman Moss as a director (2 pages)
10 May 2011Annual return made up to 28 March 2011 no member list (13 pages)
10 January 2011Full accounts made up to 31 March 2010 (25 pages)
10 January 2011Full accounts made up to 31 March 2010 (25 pages)
14 May 2010Annual return made up to 28 March 2010 no member list (8 pages)
14 May 2010Annual return made up to 28 March 2010 no member list (8 pages)
12 May 2010Director's details changed for Diane Borger Zampi on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Pim Pamela Jane Baxter on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Diane Borger Zampi on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Jonathan Hull on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Natasha Bucknor on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Diane Borger Zampi on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Ms Rima Elizabeth Horton on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Natasha Bucknor on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Ms Rima Elizabeth Horton on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Jonathan Hull on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Colin Terence Maitland Simon on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr David Farr on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Natasha Bucknor on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Colin Terence Maitland Simon on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Pim Pamela Jane Baxter on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr David Farr on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr Jonathan Hull on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Ms Rima Elizabeth Horton on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Colin Terence Maitland Simon on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Pim Pamela Jane Baxter on 2 October 2009 (2 pages)
12 May 2010Director's details changed for Mr David Farr on 2 October 2009 (2 pages)
21 April 2010Appointment of Kinglsey Jayasekera as a director (2 pages)
21 April 2010Appointment of Kinglsey Jayasekera as a director (2 pages)
1 February 2010Full accounts made up to 31 March 2009 (24 pages)
1 February 2010Full accounts made up to 31 March 2009 (24 pages)
11 September 2009Director appointed david farr (1 page)
11 September 2009Director appointed david farr (1 page)
12 May 2009Annual return made up to 28/03/09 (5 pages)
12 May 2009Annual return made up to 28/03/09 (5 pages)
25 February 2009Director appointed natasha bucknor (2 pages)
25 February 2009Appointment terminated director kevin cahill (1 page)
25 February 2009Director appointed natasha bucknor (2 pages)
25 February 2009Appointment terminated director kevin cahill (1 page)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
23 January 2009Full accounts made up to 31 March 2008 (21 pages)
23 April 2008Annual return made up to 28/03/08 (5 pages)
23 April 2008Annual return made up to 28/03/08 (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
31 January 2008Full accounts made up to 31 March 2007 (21 pages)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2007Annual return made up to 28/03/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
6 February 2007Full accounts made up to 31 March 2006 (20 pages)
2 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Annual return made up to 28/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
30 March 2005Annual return made up to 28/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2005Annual return made up to 28/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Full accounts made up to 31 March 2004 (17 pages)
19 January 2005Full accounts made up to 31 March 2004 (17 pages)
21 May 2004Annual return made up to 28/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2004Annual return made up to 28/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
21 November 2003Full accounts made up to 31 March 2003 (17 pages)
21 November 2003Full accounts made up to 31 March 2003 (17 pages)
19 August 2003New director appointed (2 pages)
19 August 2003New director appointed (2 pages)
6 June 2003Annual return made up to 28/03/03 (6 pages)
6 June 2003Annual return made up to 28/03/03 (6 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
7 June 2002Annual return made up to 28/03/02 (6 pages)
7 June 2002Annual return made up to 28/03/02 (6 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
31 January 2002Full accounts made up to 31 March 2001 (17 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
4 June 2001Particulars of mortgage/charge (3 pages)
3 May 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 May 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
31 January 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
28 April 2000New director appointed (2 pages)
28 April 2000Annual return made up to 28/03/00 (6 pages)
28 April 2000Annual return made up to 28/03/00 (6 pages)
28 April 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
15 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(7 pages)
15 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Director resigned
(7 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
15 March 1999Full accounts made up to 31 March 1998 (14 pages)
15 March 1999Full accounts made up to 31 March 1998 (14 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
8 October 1998Annual return made up to 28/03/96 (6 pages)
8 October 1998New secretary appointed;new director appointed (3 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Annual return made up to 28/03/97 (6 pages)
8 October 1998Annual return made up to 28/03/96 (6 pages)
8 October 1998New secretary appointed;new director appointed (3 pages)
8 October 1998Annual return made up to 28/03/97 (6 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Director resigned (1 page)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 June 1995Director resigned (2 pages)
13 June 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995New secretary appointed (2 pages)
13 June 1995Secretary resigned (2 pages)
13 June 1995Annual return made up to 28/03/95
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
7 May 1980Incorporation (28 pages)
7 May 1980Incorporation (28 pages)