8 All Saints Street
London
N1 9RL
Director Name | Ms Elaheh Akbari |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 179 Royce Road Manchester M15 5TJ |
Director Name | Mrs Penny Lawrence |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Secretary Name | Mr Tim Naor Hilton |
---|---|
Status | Current |
Appointed | 22 March 2021(39 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mrs Catherine Lebadou |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 14 September 2021(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Ms Halyma Begum |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(41 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Senior Manager, Inclusion Advisory |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Miss Caroline Gormley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2023(41 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Fundraising Consultant |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mr Yagoub Matar |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Sudanese |
Status | Current |
Appointed | 21 November 2023(42 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Ms Sahar Khan |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 05 February 2024(42 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mr Mark Richard Nowottny |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(42 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mr Qays Sediqi |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 13 February 2024(42 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mrs Anum Ahmed |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 19 February 2024(42 years, 4 months after company formation) |
Appointment Duration | 2 months |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mrs Nhung Tuyet Bui |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2002) |
Role | Social Worker |
Correspondence Address | 6 Dewberry Gardens London E6 4UG |
Director Name | Mr Colin William John Hodgetts |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 16 July 2015) |
Role | Vicar |
Country of Residence | England |
Correspondence Address | Quincecote Cheristow Hartland Bideford Devon EX39 6DA |
Director Name | Alexander Edward Buchan |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 July 1993) |
Role | Refugee Counsellor |
Correspondence Address | Refugee Action The Offices The Cedars Oakwood Derby DE21 4FY |
Secretary Name | Sheila Margaret Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 1994) |
Role | Company Director |
Correspondence Address | 5 Old Chester Road Derby Derbyshire DE1 3SA |
Secretary Name | Alexander Edward Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1994(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1995) |
Role | Company Director |
Correspondence Address | Refugee Action The Offices The Cedars Oakwood Derby DE21 4FY |
Director Name | Jennifer Malcolm |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1996) |
Role | Partime PR Secretary Housewife |
Correspondence Address | 29 Tredegar Drive Oakwood Derby Derbyshire DE21 2RA |
Director Name | Minoo Jalali |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 26 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 08 December 2016) |
Role | Legal Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gower Road Sketty Swansea SA2 9BY Wales |
Secretary Name | Penelope Jane Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(14 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 22 November 1996) |
Role | Administrator |
Correspondence Address | 50 Gleadsmoss Lane Oakwood Derby DE21 2BP |
Secretary Name | Alexander Edward Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1996(15 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 February 2010) |
Role | Charity Director |
Correspondence Address | The Old Fire Station 3rd Floor, 150 Waterloo Road London SE1 8SB |
Director Name | Penelope Bridget Surrey Dane |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2000(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2006) |
Role | Local Government Officer |
Correspondence Address | West Staddon Farm Hartland Devon EX39 6EG |
Director Name | Helen Clare Marsden |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 December 2003) |
Role | Publisher |
Correspondence Address | 134 Hermitage Road London N4 1NL |
Director Name | Ms Susan Cueva |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(21 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 December 2014) |
Role | Dep Director |
Country of Residence | England |
Correspondence Address | 19 Essex Road London E10 6HP |
Director Name | Mr Andrew Chanter Gregg |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 20 October 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Sheila Margaret Fox |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(25 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 March 2013) |
Role | Self-Employed Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 113 Greenacres Kirby-In-Ashfield Nottinghamshire NG17 7GE |
Director Name | Jeremy Peter Lester |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(25 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 December 2017) |
Role | Retired European Civil Servant |
Country of Residence | Denmark |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Secretary Name | Ms Marilyn Louise Adams |
---|---|
Status | Resigned |
Appointed | 12 February 2010(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | The Old Fire Station 3rd Floor, 150 Waterloo Road London SE1 8SB |
Secretary Name | Mr David Michael Garratt |
---|---|
Status | Resigned |
Appointed | 03 March 2011(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Ms Frewyeni Kidane |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 July 2015(33 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 July 2017) |
Role | Senior Development Executive, University |
Country of Residence | England |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Director Name | Mr Joseph Jenkins |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2023) |
Role | Charity Director |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mrs Penny Lawrence |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2018) |
Role | Managerial |
Country of Residence | England |
Correspondence Address | Refugee Action, Victoria Charity Centre Belgrave R London SW1V 1RB |
Secretary Name | Mr Stephen Hale |
---|---|
Status | Resigned |
Appointed | 08 March 2017(35 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | 179 Royce Road Manchester M15 5TJ |
Director Name | Ms Rosalind Sandra Lucas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
Director Name | Mr Emmanuel Gimenez |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Venezuelan |
Status | Resigned |
Appointed | 25 July 2019(37 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 15 August 2019) |
Role | Volunteer |
Country of Residence | England |
Correspondence Address | Victoria Charity Centre 11 Belgrave Road London SW1V 1RB |
Website | www.refugee-action.org.uk/ |
---|---|
Telephone | 020 79521511 |
Telephone region | London |
Registered Address | Society Building Regents Wharf 8 All Saints Street London N1 9RL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £17,655,000 |
Net Worth | £5,250,000 |
Cash | £489,000 |
Current Liabilities | £1,827,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
19 July 2023 | Appointment of Miss Caroline Gormley as a director on 13 July 2023 (2 pages) |
---|---|
19 July 2023 | Appointment of Ms Halyma Begum as a director on 17 May 2023 (2 pages) |
19 July 2023 | Termination of appointment of Emmanuel Serrano as a director on 27 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Rosalind Sandra Lucas as a director on 27 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Mary Njoroge as a director on 27 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Joseph Jenkins as a director on 28 March 2023 (1 page) |
28 April 2023 | Registered office address changed from 179 Royce Road Manchester M15 5TJ England to Society Building Regents Wharf 8 All Saints Street London N1 9RL on 28 April 2023 (1 page) |
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 31 March 2022 (75 pages) |
14 April 2022 | Director's details changed for Mr Serge Eric Yamou on 14 April 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 31 March 2021 (70 pages) |
29 October 2021 | Director's details changed for Mrs Penny Lawrence on 29 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Irmani Smallwood as a director on 26 October 2021 (1 page) |
29 October 2021 | Termination of appointment of Christopher Walter Randall as a director on 26 October 2021 (1 page) |
29 October 2021 | Director's details changed for Mr Emmanuel Serrano on 29 October 2021 (2 pages) |
29 September 2021 | Appointment of Mrs Catherine Lebadou as a director on 14 September 2021 (2 pages) |
29 September 2021 | Appointment of Miss Mary Njoroge as a director on 14 September 2021 (2 pages) |
8 April 2021 | Appointment of Mr Tim Naor Hilton as a secretary on 22 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Stephen Hale as a secretary on 12 March 2021 (1 page) |
19 March 2021 | Director's details changed for Ms Zinat Mahsoori on 15 February 2021 (2 pages) |
1 March 2021 | Registered office address changed from Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 179 Royce Road Manchester M15 5TJ on 1 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Mrs Irmani Smallwood on 6 January 2021 (2 pages) |
26 November 2020 | Full accounts made up to 31 March 2020 (62 pages) |
28 October 2020 | Termination of appointment of Andrew Chanter Gregg as a director on 20 October 2020 (1 page) |
31 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mrs Penny Jane Lawrence on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Emmanuel Gimenez on 28 January 2020 (2 pages) |
28 January 2020 | Director's details changed for Mr Joseph Jenkins on 28 January 2020 (2 pages) |
28 January 2020 | Appointment of Mrs Penny Jane Lawrence as a director on 22 January 2020 (2 pages) |
30 October 2019 | Full accounts made up to 31 March 2019 (70 pages) |
15 August 2019 | Termination of appointment of Emmanuel Gimenez as a director on 15 August 2019 (1 page) |
15 August 2019 | Director's details changed for Mr Emmanuel Gimenez on 15 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Emmanuel Gimenez as a director on 25 July 2019 (2 pages) |
13 August 2019 | Appointment of Ms Zinat Mahsoori as a director on 25 July 2019 (2 pages) |
13 August 2019 | Appointment of Mr Emmanuel Gimenez as a director on 25 July 2019 (2 pages) |
17 May 2019 | Auditor's resignation (1 page) |
8 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 January 2019 | Appointment of Mr Serge Eric Yamou as a director on 11 January 2019 (2 pages) |
7 December 2018 | Termination of appointment of Stefanie Angela Pfeil as a director on 27 November 2018 (1 page) |
7 December 2018 | Director's details changed for Mr Amaf Yousef on 7 December 2018 (2 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (63 pages) |
25 July 2018 | Termination of appointment of Jonathan David Quinn as a director on 24 July 2018 (1 page) |
5 April 2018 | Termination of appointment of Penny Jane Lawrence as a director on 7 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Penny Jane Lawrence as a director on 7 March 2018 (1 page) |
30 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 January 2018 | Director's details changed for Mr Amaf Yousef on 7 December 2017 (2 pages) |
25 January 2018 | Appointment of Ms Rosalind Sandra Lucas as a director on 7 December 2017 (2 pages) |
25 January 2018 | Appointment of Mr Thomas Skrinar as a director on 7 December 2017 (2 pages) |
25 January 2018 | Termination of appointment of Jeremy Peter Lester as a director on 7 December 2017 (1 page) |
25 January 2018 | Director's details changed for Mr Jonathan David Quinn on 7 December 2017 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (56 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (56 pages) |
8 August 2017 | Director's details changed for Christopher Walter Randall on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Andrew Chanter Gregg on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Jeremy Peter Lester on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr Andrew Chanter Gregg on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Jeremy Peter Lester on 8 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Christopher Walter Randall on 8 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Frewyeni Kidane as a director on 20 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Frewyeni Kidane as a director on 20 July 2017 (1 page) |
9 March 2017 | Appointment of Mr Stephen Hale as a secretary on 8 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Stephen Hale as a secretary on 8 March 2017 (2 pages) |
3 February 2017 | Appointment of Mr Amaf Yousef as a director on 8 December 2016 (2 pages) |
3 February 2017 | Appointment of Mr Amaf Yousef as a director on 8 December 2016 (2 pages) |
2 February 2017 | Termination of appointment of Minoo Jalali as a director on 8 December 2016 (1 page) |
2 February 2017 | Termination of appointment of Minoo Jalali as a director on 8 December 2016 (1 page) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 22 January 2017 with updates (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (41 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (41 pages) |
15 September 2016 | Termination of appointment of Julia Jane Cusance Meiklejohn as a director on 14 July 2016 (1 page) |
15 September 2016 | Appointment of Ms Penny Lawrence as a director on 14 July 2016 (2 pages) |
15 September 2016 | Termination of appointment of Julia Jane Cusance Meiklejohn as a director on 14 July 2016 (1 page) |
15 September 2016 | Appointment of Ms Penny Lawrence as a director on 14 July 2016 (2 pages) |
9 March 2016 | Annual return made up to 22 January 2016 no member list (10 pages) |
9 March 2016 | Annual return made up to 22 January 2016 no member list (10 pages) |
5 February 2016 | Amended full accounts made up to 31 March 2015 (31 pages) |
5 February 2016 | Amended full accounts made up to 31 March 2015 (31 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (31 pages) |
3 September 2015 | Appointment of Mr Joseph Jenkins as a director on 16 July 2015 (2 pages) |
3 September 2015 | Appointment of Mr Joseph Jenkins as a director on 16 July 2015 (2 pages) |
27 August 2015 | Appointment of Ms Frewyeni Kidane as a director on 16 July 2015 (2 pages) |
27 August 2015 | Appointment of Ms Frewyeni Kidane as a director on 16 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mrs Irmani Smallwod on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Jonathan David Quinn as a director on 16 July 2015 (2 pages) |
20 August 2015 | Appointment of Mr Jonathan David Quinn as a director on 16 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Jeremy Peter Lester on 16 July 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Irmani Smallwod as a director on 16 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Jeremy Peter Lester on 16 July 2015 (2 pages) |
20 August 2015 | Director's details changed for Mrs Irmani Smallwod on 20 August 2015 (2 pages) |
20 August 2015 | Appointment of Mrs Irmani Smallwod as a director on 16 July 2015 (2 pages) |
17 August 2015 | Termination of appointment of Rachel Pendlebury as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Colin William John Hodgetts as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Colin William John Hodgetts as a director on 16 July 2015 (1 page) |
17 August 2015 | Termination of appointment of Rachel Pendlebury as a director on 16 July 2015 (1 page) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
26 March 2015 | Statement of company's objects (2 pages) |
26 March 2015 | Statement of company's objects (2 pages) |
13 March 2015 | Termination of appointment of David Michael Garratt as a secretary on 31 January 2015 (1 page) |
13 March 2015 | Director's details changed for Jeremy Peter Lester on 24 February 2015 (2 pages) |
13 March 2015 | Director's details changed for Jeremy Peter Lester on 24 February 2015 (2 pages) |
13 March 2015 | Termination of appointment of David Michael Garratt as a secretary on 31 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Susan Cueva as a director on 11 December 2014 (1 page) |
22 January 2015 | Annual return made up to 22 January 2015 no member list (9 pages) |
22 January 2015 | Director's details changed for Jeremy Peter Lester on 12 December 2014 (2 pages) |
22 January 2015 | Director's details changed for Rachel Pendlebury on 20 October 2014 (2 pages) |
22 January 2015 | Annual return made up to 22 January 2015 no member list (9 pages) |
22 January 2015 | Director's details changed for Rachel Pendlebury on 20 October 2014 (2 pages) |
22 January 2015 | Termination of appointment of Susan Cueva as a director on 11 December 2014 (1 page) |
22 January 2015 | Director's details changed for Jeremy Peter Lester on 12 December 2014 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
22 October 2014 | Statement of company's objects (2 pages) |
22 October 2014 | Statement of company's objects (2 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
23 January 2014 | Annual return made up to 22 January 2014 no member list (10 pages) |
23 January 2014 | Termination of appointment of Sheila Fox as a director (1 page) |
23 January 2014 | Termination of appointment of Sheila Fox as a director (1 page) |
23 January 2014 | Termination of appointment of Sheila Fox as a director (1 page) |
23 January 2014 | Annual return made up to 22 January 2014 no member list (10 pages) |
23 January 2014 | Termination of appointment of Sheila Fox as a director (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
23 January 2013 | Annual return made up to 22 January 2013 no member list (11 pages) |
23 January 2013 | Annual return made up to 22 January 2013 no member list (11 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (49 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (49 pages) |
2 February 2012 | Annual return made up to 22 January 2012 no member list (11 pages) |
2 February 2012 | Registered office address changed from the Old Fire Station 3Rd Floor, 150 Waterloo Road London SE1 8SB on 2 February 2012 (1 page) |
2 February 2012 | Registered office address changed from the Old Fire Station 3Rd Floor, 150 Waterloo Road London SE1 8SB on 2 February 2012 (1 page) |
2 February 2012 | Annual return made up to 22 January 2012 no member list (11 pages) |
2 February 2012 | Registered office address changed from the Old Fire Station 3Rd Floor, 150 Waterloo Road London SE1 8SB on 2 February 2012 (1 page) |
30 January 2012 | Regignation of gotham erskine as auditors (1 page) |
30 January 2012 | Regignation of gotham erskine as auditors (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (36 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (36 pages) |
24 March 2011 | Appointment of Mr David Michael Garratt as a secretary (1 page) |
24 March 2011 | Termination of appointment of Marilyn Adams as a secretary (1 page) |
24 March 2011 | Appointment of Mr David Michael Garratt as a secretary (1 page) |
24 March 2011 | Termination of appointment of Marilyn Adams as a secretary (1 page) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (11 pages) |
25 January 2011 | Annual return made up to 22 January 2011 no member list (11 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (40 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (40 pages) |
19 May 2010 | Appointment of Miss Stefanie Angela Pfeil as a director (2 pages) |
19 May 2010 | Appointment of Miss Stefanie Angela Pfeil as a director (2 pages) |
19 March 2010 | Appointment of Ms Marilyn Louise Adams as a secretary (1 page) |
19 March 2010 | Appointment of Ms Marilyn Louise Adams as a secretary (1 page) |
12 March 2010 | Termination of appointment of Alexander Buchan as a secretary (1 page) |
12 March 2010 | Termination of appointment of Alexander Buchan as a secretary (1 page) |
4 March 2010 | Secretary's details changed for Alexander Edward Buchan on 12 February 2010 (1 page) |
4 March 2010 | Secretary's details changed for Alexander Edward Buchan on 12 February 2010 (1 page) |
11 February 2010 | Director's details changed for Susan Cueva on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jeremy Peter Lester on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Susan Cueva on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Andrew Gregg on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Rachel Pendlebury on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Sheila Margaret Fox on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Rachel Pendlebury on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 no member list (7 pages) |
11 February 2010 | Director's details changed for Sheila Margaret Fox on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Julia Jane Cusance Meiklejohn on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Walter Randall on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Minoo Jalali on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Minoo Jalali on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Jeremy Peter Lester on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Andrew Gregg on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Walter Randall on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 22 January 2010 no member list (7 pages) |
11 February 2010 | Director's details changed for Mrs Julia Jane Cusance Meiklejohn on 11 February 2010 (2 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (44 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (44 pages) |
27 January 2009 | Annual return made up to 22/01/09 (5 pages) |
27 January 2009 | Annual return made up to 22/01/09 (5 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (46 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (46 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Annual return made up to 22/01/08 (3 pages) |
23 January 2008 | Annual return made up to 22/01/08 (3 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (48 pages) |
24 October 2007 | Full accounts made up to 31 March 2007 (48 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
30 January 2007 | Annual return made up to 22/01/07 (2 pages) |
30 January 2007 | Annual return made up to 22/01/07 (2 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (33 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (33 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
27 January 2006 | Annual return made up to 22/01/06
|
27 January 2006 | Annual return made up to 22/01/06
|
9 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
9 January 2006 | Full accounts made up to 31 March 2005 (22 pages) |
28 January 2005 | Annual return made up to 22/01/05
|
28 January 2005 | Annual return made up to 22/01/05
|
14 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
14 January 2005 | Full accounts made up to 31 March 2004 (22 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director's particulars changed (1 page) |
5 January 2005 | New director appointed (2 pages) |
2 June 2004 | Memorandum and Articles of Association (3 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Memorandum and Articles of Association (3 pages) |
2 June 2004 | Resolutions
|
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Annual return made up to 22/01/04
|
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (1 page) |
17 February 2004 | Annual return made up to 22/01/04
|
17 February 2004 | New director appointed (2 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
3 February 2003 | Annual return made up to 22/01/03
|
3 February 2003 | Annual return made up to 22/01/03
|
21 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (23 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
8 February 2002 | Annual return made up to 22/01/02
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Annual return made up to 22/01/02
|
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 February 2001 | Annual return made up to 22/01/01
|
13 February 2001 | Annual return made up to 22/01/01
|
2 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: the old fire station 150 waterloo road london SE1 8SB (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: the old fire station 150 waterloo road london SE1 8SB (1 page) |
1 February 2000 | Annual return made up to 22/01/00
|
1 February 2000 | Annual return made up to 22/01/00
|
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
22 February 1999 | Annual return made up to 22/01/99 (6 pages) |
22 February 1999 | Annual return made up to 22/01/99 (6 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
15 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
22 January 1998 | Annual return made up to 22/01/98
|
22 January 1998 | Annual return made up to 22/01/98
|
20 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
2 February 1997 | Annual return made up to 22/01/97 (6 pages) |
2 February 1997 | Annual return made up to 22/01/97 (6 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: the offices the cedars oakwood derby DE214FY (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: the offices the cedars oakwood derby DE214FY (1 page) |
15 January 1996 | Annual return made up to 22/01/96
|
15 January 1996 | Annual return made up to 22/01/96
|
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
14 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
20 July 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
4 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
25 January 1991 | Full accounts made up to 31 March 1990 (9 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (8 pages) |
30 January 1990 | Full accounts made up to 31 March 1989 (8 pages) |
1 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
1 November 1988 | Full accounts made up to 31 March 1988 (8 pages) |
4 January 1988 | Full accounts made up to 31 March 1987 (8 pages) |
4 January 1988 | Full accounts made up to 31 March 1987 (8 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (9 pages) |
8 February 1986 | Accounts made up to 31 March 1985 (8 pages) |
8 February 1986 | Accounts made up to 31 March 1985 (8 pages) |
9 September 1985 | Accounts made up to 31 March 1984 (8 pages) |
9 September 1985 | Accounts made up to 31 March 1984 (8 pages) |
14 June 1984 | Accounts made up to 31 March 1983 (6 pages) |
14 June 1984 | Accounts made up to 31 March 1983 (6 pages) |
25 May 1983 | Accounts made up to 31 March 1982 (5 pages) |
25 May 1983 | Accounts made up to 31 March 1982 (5 pages) |
26 October 1981 | Incorporation (23 pages) |
26 October 1981 | Incorporation (23 pages) |
26 October 1981 | Certificate of incorporation (1 page) |
26 October 1981 | Certificate of incorporation (1 page) |