London
E14 9FJ
Director Name | Elizabeth Jean Wilson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2007(26 years, 11 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Jack Alexander Hinchliffe |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Rosalind Anne Dixon |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(40 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Educationalist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Michael Andrew Dwyer |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(42 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Christopher James Tingle |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(42 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Management Accountant (Acma) |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Stephan Johnson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(43 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Financial IT Management |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Secretary Name | PARC Properties Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2016(35 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Mr Robert Muir Brown |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 11 July 1996) |
Role | Telecommunications Engineer |
Correspondence Address | 43 Parkside London SE3 7QG |
Director Name | Dr Ian Yorke Ashwell |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 July 1995) |
Role | Retired |
Correspondence Address | 25 Parkside London SE3 7QG |
Secretary Name | Elizabeth Jean Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Vanbrugh Fields Blackheath London SE3 7QQ |
Director Name | Janet Mary Benford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1994(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 1995) |
Role | General Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parkside Vanbrugh Fields London SE3 7QQ |
Secretary Name | Lawrence George William Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 July 1999) |
Role | Retired |
Correspondence Address | 13 Parkside Vanbrugh Park London SE3 7QQ |
Director Name | Ryan Spencer Bull |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 1998) |
Role | Print Manager |
Correspondence Address | 25 Parkside Vanbrugh Fields London SE3 7QG |
Director Name | Thomas Beczkoi Biro |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 1997) |
Role | Manufacturers Agent |
Correspondence Address | 15 West Park London SE9 4RZ |
Director Name | Janet Mary Benford |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 September 2003) |
Role | Medical Practise Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parkside Vanbrugh Fields London SE3 7QQ |
Director Name | Raymond John Allwood |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1999) |
Role | Retired |
Correspondence Address | 45 Parkside Vanbrugh Fields London SE3 7QG |
Director Name | Mr Graham Bunting |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 July 2005) |
Role | Advertising |
Correspondence Address | 28 Parkside Blackheath London SE3 7QG |
Secretary Name | Mohammed Abdul Qavi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(18 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 40 Parkside Vanbrugh Fields Blackheath London SE3 7QG |
Director Name | Monica Elizabeth Clow |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2003) |
Role | Social Worker |
Correspondence Address | 42 Parkside Vanburgh Fields Blackheath London SE3 8QG |
Secretary Name | Jane Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(19 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 27 June 2000) |
Role | Civil Servant |
Correspondence Address | 34 Parkside Vanbrugh Fields London SE3 7QG |
Secretary Name | Monica Elizabeth Clow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | 42 Parkside Vanburgh Fields Blackheath London SE3 8QG |
Director Name | Andrew Paul Biro |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 05 February 2004) |
Role | Company Director |
Correspondence Address | 38 Parkside Vanbrugh Fields London SE3 7QG |
Director Name | Shirley Christian Allwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 June 2007) |
Role | Company Director |
Correspondence Address | 45 Parkside Vanbrugh Fields Blackheath London SE3 7QG |
Secretary Name | Mr Denys Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 October 2005) |
Role | Political Adviser |
Country of Residence | England |
Correspondence Address | 4 Parkside Vanbrugh Fields London SE3 7QQ |
Director Name | Dr Katherine Chan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2007) |
Role | General Practitioner |
Correspondence Address | Flat 63 Parkside Vanbrugh Fields London SE3 7QF |
Director Name | Jemma Elizabeth Tara Baker |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2008) |
Role | Tax Accountant |
Correspondence Address | 69 Parkside Vanbrugh Fields London SE3 7QF |
Secretary Name | Samantha Louise Leader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(25 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 April 2006) |
Role | Consultant |
Correspondence Address | Flat 4 19 Morden Road Blackheath London SE3 0AD |
Director Name | James Daniel Brookes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2009) |
Role | Head Of It |
Correspondence Address | 60 Parkside Vanbrugh Fields Blackheath London SE3 7QF |
Secretary Name | Jemma Elizabeth Tara Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2008) |
Role | Tax Accountant |
Correspondence Address | 69 Parkside Vanbrugh Fields London SE3 7QF |
Secretary Name | Lucy Victoria Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2010) |
Role | Business Psych |
Country of Residence | United Kingdom |
Correspondence Address | 2 Parkside Vanbrugh Fields Blackheath London SE3 7QQ |
Director Name | Mrs Mary Helen Elizabeth Brilliant |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2010(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Director Name | Jeremy Graham Bryceson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2021(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 May 2023) |
Role | Application Engineer |
Country of Residence | Australia |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Director Name | Grzegorz Michal Caban |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2022(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 February 2024) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2010(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2016) |
Correspondence Address | Kfh House 5 Compton Road London SW19 7QA |
Website | www.blackheathhighschool.gdst.net |
---|---|
Telephone | 07 766702080 |
Telephone region | Mobile |
Registered Address | 8 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,233 |
Net Worth | £23,896 |
Cash | £4,308 |
Current Liabilities | £573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
28 January 2021 | Termination of appointment of James Richard Hughes as a director on 9 December 2020 (1 page) |
---|---|
15 October 2020 | Memorandum and Articles of Association (10 pages) |
15 October 2020 | Resolutions
|
13 October 2020 | Appointment of David Paul Rothlisberger as a director on 28 September 2020 (2 pages) |
3 September 2020 | Appointment of Mr James Richard Hughes as a director on 25 August 2020 (2 pages) |
2 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 August 2020 | Appointment of Jack Alexander Hinchliffe as a director on 26 August 2020 (2 pages) |
18 August 2020 | Registered office address changed from C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ England to 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 August 2020 (1 page) |
11 August 2020 | Termination of appointment of Rosalind Anne Dixon as a director on 10 August 2020 (1 page) |
19 July 2020 | Confirmation statement made on 7 July 2020 with updates (9 pages) |
28 February 2020 | Termination of appointment of Denys Robinson as a director on 21 February 2020 (1 page) |
19 September 2019 | Appointment of Mr Adam James Hart as a director on 12 September 2019 (2 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with updates (9 pages) |
5 March 2019 | Appointment of Rosalind Anne Dixon as a director on 9 January 2019 (2 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with updates (8 pages) |
2 July 2018 | Termination of appointment of Francesca Sharp as a director on 28 June 2018 (1 page) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (9 pages) |
13 July 2017 | Confirmation statement made on 7 July 2017 with updates (9 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 November 2016 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to C/O Parc Properties Management Company Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 18 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Kinleigh Limited as a secretary on 30 September 2016 (1 page) |
7 November 2016 | Termination of appointment of Kinleigh Limited as a secretary on 30 September 2016 (1 page) |
7 November 2016 | Appointment of Parc Properties Management Ltd as a secretary on 30 September 2016 (2 pages) |
7 November 2016 | Appointment of Parc Properties Management Ltd as a secretary on 30 September 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (10 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (10 pages) |
19 April 2016 | Appointment of Mr Denys Robinson as a director on 14 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Roz Dixon as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Barbara Thorn as a director on 14 April 2016 (1 page) |
19 April 2016 | Appointment of Mrs Caroline Sparkes as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Denys Robinson as a director on 14 April 2016 (2 pages) |
19 April 2016 | Appointment of Mrs Caroline Sparkes as a director on 14 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Roz Dixon as a director on 14 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Barbara Thorn as a director on 14 April 2016 (1 page) |
1 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 May 2015 | Termination of appointment of Katherine Elizabeth Stevenson Warren as a director on 1 December 2014 (1 page) |
18 May 2015 | Termination of appointment of Katherine Elizabeth Stevenson Warren as a director on 1 December 2014 (1 page) |
18 May 2015 | Termination of appointment of Katherine Elizabeth Stevenson Warren as a director on 1 December 2014 (1 page) |
18 May 2015 | Termination of appointment of Stephan Johnson as a director on 17 November 2014 (1 page) |
18 May 2015 | Termination of appointment of Stephan Johnson as a director on 17 November 2014 (1 page) |
28 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 June 2014 | Termination of appointment of Mary Brilliant as a director (1 page) |
11 June 2014 | Termination of appointment of Mary Brilliant as a director (1 page) |
11 April 2014 | Appointment of Ms Francesca Sharp as a director (2 pages) |
11 April 2014 | Appointment of Ms Francesca Sharp as a director (2 pages) |
26 March 2014 | Termination of appointment of Ian Rogers as a director (1 page) |
26 March 2014 | Termination of appointment of Ian Rogers as a director (1 page) |
25 March 2014 | Appointment of Ms Roz Dixon as a director (2 pages) |
25 March 2014 | Appointment of Ms Roz Dixon as a director (2 pages) |
14 February 2014 | Appointment of Ms Barbara Thorn as a director (2 pages) |
14 February 2014 | Appointment of Ms Barbara Thorn as a director (2 pages) |
11 February 2014 | Termination of appointment of Janet Benford as a director (1 page) |
11 February 2014 | Termination of appointment of Camilla Cokell as a director (1 page) |
11 February 2014 | Appointment of Mr Stephan Johnson as a director (2 pages) |
11 February 2014 | Termination of appointment of Camilla Cokell as a director (1 page) |
11 February 2014 | Termination of appointment of Janet Benford as a director (1 page) |
11 February 2014 | Appointment of Mr Stephan Johnson as a director (2 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
10 October 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 August 2013 | Director's details changed for Elizabeth Jean Wilson on 28 August 2013 (2 pages) |
28 August 2013 | Director's details changed for Elizabeth Jean Wilson on 28 August 2013 (2 pages) |
28 August 2013 | Secretary's details changed for Kfh on 28 August 2013 (1 page) |
28 August 2013 | Secretary's details changed for Kfh on 28 August 2013 (1 page) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (12 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (12 pages) |
12 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (12 pages) |
22 November 2012 | Director's details changed for David Hamilton Phillips on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mrs Mary Helen Elizabeth Brilliant on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for David Hamilton Phillips on 22 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Mrs Mary Helen Elizabeth Brilliant on 22 November 2012 (2 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
23 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
1 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
1 October 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (14 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
17 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
12 July 2011 | Director's details changed for Elizabeth Jean Wilson on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for David Hamilton Phillips on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for David Hamilton Phillips on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Elizabeth Jean Wilson on 12 July 2011 (2 pages) |
20 January 2011 | Appointment of Kfh as a secretary (3 pages) |
20 January 2011 | Appointment of Kfh as a secretary (3 pages) |
12 January 2011 | Termination of appointment of Lucy Hall as a director (2 pages) |
12 January 2011 | Termination of appointment of Lucy Hall as a director (2 pages) |
21 December 2010 | Termination of appointment of Lucy Hall as a secretary (2 pages) |
21 December 2010 | Registered office address changed from 2 Vanbrugh Fields Blackheath London SE3 7QQ on 21 December 2010 (2 pages) |
21 December 2010 | Termination of appointment of Lucy Hall as a secretary (2 pages) |
21 December 2010 | Registered office address changed from 2 Vanbrugh Fields Blackheath London SE3 7QQ on 21 December 2010 (2 pages) |
25 November 2010 | Appointment of Camilla Rose Cokell as a director (3 pages) |
25 November 2010 | Appointment of Camilla Rose Cokell as a director (3 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 September 2010 | Appointment of Mr Ian David Rogers as a director (3 pages) |
29 September 2010 | Appointment of Mr Ian David Rogers as a director (3 pages) |
29 September 2010 | Appointment of Mrs Mary Helen Elizabeth Brilliant as a director (3 pages) |
29 September 2010 | Appointment of Mrs Mary Helen Elizabeth Brilliant as a director (3 pages) |
5 August 2010 | Annual return made up to 7 July 2010. List of shareholders has changed (17 pages) |
5 August 2010 | Annual return made up to 7 July 2010. List of shareholders has changed (17 pages) |
5 August 2010 | Annual return made up to 7 July 2010. List of shareholders has changed (17 pages) |
16 June 2010 | Appointment of Janet Mary Benford as a director (3 pages) |
16 June 2010 | Appointment of Dr Katherine Elizabeth Stevenson Warren as a director (3 pages) |
16 June 2010 | Appointment of Dr Katherine Elizabeth Stevenson Warren as a director (3 pages) |
16 June 2010 | Appointment of Janet Mary Benford as a director (3 pages) |
21 April 2010 | Termination of appointment of James Brookes as a director (2 pages) |
21 April 2010 | Termination of appointment of Leah Taylor as a director (2 pages) |
21 April 2010 | Termination of appointment of James Brookes as a director (2 pages) |
21 April 2010 | Termination of appointment of Leah Taylor as a director (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
25 September 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 September 2009 | Return made up to 07/07/09; full list of members (12 pages) |
20 September 2009 | Return made up to 07/07/09; full list of members (12 pages) |
9 May 2009 | Appointment terminated director pauline vaughan (1 page) |
9 May 2009 | Appointment terminated director pauline vaughan (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 August 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Return made up to 07/07/08; full list of members
|
30 July 2008 | Return made up to 07/07/08; full list of members
|
29 July 2008 | Director appointed david hamilton phillips (1 page) |
29 July 2008 | Director appointed david hamilton phillips (1 page) |
7 July 2008 | Director appointed leah daphne taylor (1 page) |
7 July 2008 | Director appointed leah daphne taylor (1 page) |
4 July 2008 | Secretary appointed lucy victoria hall (1 page) |
4 July 2008 | Secretary appointed lucy victoria hall (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 69 parkside vanbrugh park london SE3 7QF (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 69 parkside vanbrugh park london SE3 7QF (1 page) |
20 May 2008 | Appointment terminated director william mcdougall (1 page) |
20 May 2008 | Appointment terminated director jemma baker (1 page) |
20 May 2008 | Appointment terminated director jemma baker (1 page) |
20 May 2008 | Appointment terminated director william mcdougall (1 page) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | New director appointed (2 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
4 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 July 2007 | Return made up to 07/07/07; change of members (12 pages) |
22 July 2007 | Return made up to 07/07/07; change of members (12 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
11 September 2006 | Return made up to 07/07/06; change of members
|
11 September 2006 | Return made up to 07/07/06; change of members
|
31 May 2006 | Registered office changed on 31/05/06 from: 38 parkside vanbrugh fields london SE3 7QG (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 38 parkside vanbrugh fields london SE3 7QG (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director resigned (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 4 parkside vanbrugh fields london SE3 7QQ (1 page) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Secretary resigned;director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 4 parkside vanbrugh fields london SE3 7QQ (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
30 August 2005 | Return made up to 07/07/05; full list of members
|
30 August 2005 | Return made up to 07/07/05; full list of members
|
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (2 pages) |
8 August 2005 | Director resigned (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Return made up to 07/07/04; change of members
|
20 September 2004 | Return made up to 07/07/04; change of members
|
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
13 October 2003 | Return made up to 07/07/03; change of members
|
13 October 2003 | Return made up to 07/07/03; change of members
|
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Secretary resigned;director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
15 September 2003 | New director appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New secretary appointed;new director appointed (2 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 October 2002 | Return made up to 07/07/02; full list of members (13 pages) |
17 October 2002 | Return made up to 07/07/02; full list of members (13 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | New director appointed (2 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 07/07/01; change of members (11 pages) |
8 August 2001 | Return made up to 07/07/01; change of members (11 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
14 August 2000 | Return made up to 07/07/00; change of members
|
14 August 2000 | Return made up to 07/07/00; change of members
|
31 July 2000 | Secretary resigned (1 page) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | New secretary appointed (2 pages) |
31 July 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | Secretary resigned (1 page) |
9 June 2000 | New secretary appointed (2 pages) |
9 June 2000 | New secretary appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New director appointed (2 pages) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
22 September 1999 | Location of register of members (1 page) |
22 September 1999 | Location of register of members (1 page) |
29 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 07/07/99; full list of members (8 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Return made up to 07/07/98; full list of members
|
10 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
10 August 1998 | Return made up to 07/07/98; full list of members
|
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Return made up to 07/07/97; change of members
|
27 July 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 July 1997 | Return made up to 07/07/97; change of members
|
27 July 1997 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Return made up to 07/07/96; change of members
|
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 August 1996 | New director appointed (2 pages) |
4 August 1996 | Return made up to 07/07/96; change of members
|
4 August 1996 | New director appointed (2 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
20 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 July 1995 | New director appointed (2 pages) |
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | Return made up to 07/07/95; full list of members
|
12 July 1995 | Return made up to 07/07/95; full list of members
|
12 July 1995 | New secretary appointed (2 pages) |
12 July 1995 | New director appointed (2 pages) |
14 October 1980 | Incorporation (18 pages) |
14 October 1980 | Incorporation (18 pages) |