Company NameRefugee Action
Company StatusActive
Company Number01593454
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1981(42 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Thomas Skrinar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(36 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMs Elaheh Akbari
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(37 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address179 Royce Road
Manchester
M15 5TJ
Director NameMrs Penny Lawrence
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(38 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Secretary NameMr Tim Naor Hilton
StatusCurrent
Appointed22 March 2021(39 years, 5 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMrs Catherine Lebadou
Date of BirthOctober 1987 (Born 36 years ago)
NationalityZimbabwean
StatusCurrent
Appointed14 September 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMs Halyma Begum
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(41 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleSenior Manager, Inclusion Advisory
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMiss Caroline Gormley
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed13 July 2023(41 years, 8 months after company formation)
Appointment Duration9 months, 1 week
RoleFundraising Consultant
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMr Yagoub Matar
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySudanese
StatusCurrent
Appointed21 November 2023(42 years, 1 month after company formation)
Appointment Duration5 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMs Sahar Khan
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPakistani
StatusCurrent
Appointed05 February 2024(42 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleVolunteer
Country of ResidenceScotland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMr Mark Richard Nowottny
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2024(42 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMr Qays Sediqi
Date of BirthMarch 1993 (Born 31 years ago)
NationalityDutch
StatusCurrent
Appointed13 February 2024(42 years, 4 months after company formation)
Appointment Duration2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMrs Anum Ahmed
Date of BirthOctober 1989 (Born 34 years ago)
NationalityPakistani
StatusCurrent
Appointed19 February 2024(42 years, 4 months after company formation)
Appointment Duration2 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMrs Nhung Tuyet Bui
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(10 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2002)
RoleSocial Worker
Correspondence Address6 Dewberry Gardens
London
E6 4UG
Director NameMr Colin William John Hodgetts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(10 years, 3 months after company formation)
Appointment Duration23 years, 6 months (resigned 16 July 2015)
RoleVicar
Country of ResidenceEngland
Correspondence AddressQuincecote Cheristow
Hartland
Bideford
Devon
EX39 6DA
Director NameAlexander Edward Buchan
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 July 1993)
RoleRefugee Counsellor
Correspondence AddressRefugee Action
The Offices The Cedars Oakwood
Derby
DE21 4FY
Secretary NameSheila Margaret Fox
NationalityBritish
StatusResigned
Appointed22 January 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 1994)
RoleCompany Director
Correspondence Address5 Old Chester Road
Derby
Derbyshire
DE1 3SA
Secretary NameAlexander Edward Buchan
NationalityBritish
StatusResigned
Appointed07 April 1994(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence AddressRefugee Action
The Offices The Cedars Oakwood
Derby
DE21 4FY
Director NameJennifer Malcolm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1996)
RolePartime PR Secretary Housewife
Correspondence Address29 Tredegar Drive
Oakwood
Derby
Derbyshire
DE21 2RA
Director NameMinoo Jalali
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIranian
StatusResigned
Appointed26 May 1995(13 years, 7 months after company formation)
Appointment Duration21 years, 6 months (resigned 08 December 2016)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address34 Gower Road
Sketty
Swansea
SA2 9BY
Wales
Secretary NamePenelope Jane Allen
NationalityBritish
StatusResigned
Appointed24 November 1995(14 years, 1 month after company formation)
Appointment Duration12 months (resigned 22 November 1996)
RoleAdministrator
Correspondence Address50 Gleadsmoss Lane
Oakwood
Derby
DE21 2BP
Secretary NameAlexander Edward Buchan
NationalityBritish
StatusResigned
Appointed22 November 1996(15 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 12 February 2010)
RoleCharity Director
Correspondence AddressThe Old Fire Station
3rd Floor, 150 Waterloo Road
London
SE1 8SB
Director NamePenelope Bridget Surrey Dane
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed05 May 2000(18 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2006)
RoleLocal Government Officer
Correspondence AddressWest Staddon Farm
Hartland
Devon
EX39 6EG
Director NameHelen Clare Marsden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2003)
RolePublisher
Correspondence Address134 Hermitage Road
London
N4 1NL
Director NameMs Susan Cueva
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(21 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 December 2014)
RoleDep Director
Country of ResidenceEngland
Correspondence Address19 Essex Road
London
E10 6HP
Director NameMr Andrew Chanter Gregg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(25 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 October 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameSheila Margaret Fox
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(25 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2013)
RoleSelf-Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address113 Greenacres
Kirby-In-Ashfield
Nottinghamshire
NG17 7GE
Director NameJeremy Peter Lester
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(25 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 December 2017)
RoleRetired European Civil Servant
Country of ResidenceDenmark
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Secretary NameMs Marilyn Louise Adams
StatusResigned
Appointed12 February 2010(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 March 2011)
RoleCompany Director
Correspondence AddressThe Old Fire Station
3rd Floor, 150 Waterloo Road
London
SE1 8SB
Secretary NameMr David Michael Garratt
StatusResigned
Appointed03 March 2011(29 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 2015)
RoleCompany Director
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMs Frewyeni Kidane
Date of BirthMay 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed16 July 2015(33 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 July 2017)
RoleSenior Development Executive, University
Country of ResidenceEngland
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB
Director NameMr Joseph Jenkins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(33 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 March 2023)
RoleCharity Director
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMrs Penny Lawrence
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(34 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2018)
RoleManagerial
Country of ResidenceEngland
Correspondence AddressRefugee Action, Victoria Charity Centre Belgrave R
London
SW1V 1RB
Secretary NameMr Stephen Hale
StatusResigned
Appointed08 March 2017(35 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 March 2021)
RoleCompany Director
Correspondence Address179 Royce Road
Manchester
M15 5TJ
Director NameMs Rosalind Sandra Lucas
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(36 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
Director NameMr Emmanuel Gimenez
Date of BirthMay 1976 (Born 48 years ago)
NationalityVenezuelan
StatusResigned
Appointed25 July 2019(37 years, 9 months after company formation)
Appointment Duration3 weeks (resigned 15 August 2019)
RoleVolunteer
Country of ResidenceEngland
Correspondence AddressVictoria Charity Centre 11 Belgrave Road
London
SW1V 1RB

Contact

Websitewww.refugee-action.org.uk/
Telephone020 79521511
Telephone regionLondon

Location

Registered AddressSociety Building Regents Wharf
8 All Saints Street
London
N1 9RL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2013
Turnover£17,655,000
Net Worth£5,250,000
Cash£489,000
Current Liabilities£1,827,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

19 July 2023Appointment of Miss Caroline Gormley as a director on 13 July 2023 (2 pages)
19 July 2023Appointment of Ms Halyma Begum as a director on 17 May 2023 (2 pages)
19 July 2023Termination of appointment of Emmanuel Serrano as a director on 27 June 2023 (1 page)
3 July 2023Termination of appointment of Rosalind Sandra Lucas as a director on 27 June 2023 (1 page)
3 July 2023Termination of appointment of Mary Njoroge as a director on 27 June 2023 (1 page)
3 July 2023Termination of appointment of Joseph Jenkins as a director on 28 March 2023 (1 page)
28 April 2023Registered 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 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
19 December 2022Full accounts made up to 31 March 2022 (75 pages)
14 April 2022Director's details changed for Mr Serge Eric Yamou on 14 April 2022 (2 pages)
27 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 31 March 2021 (70 pages)
29 October 2021Director's details changed for Mrs Penny Lawrence on 29 October 2021 (2 pages)
29 October 2021Termination of appointment of Irmani Smallwood as a director on 26 October 2021 (1 page)
29 October 2021Termination of appointment of Christopher Walter Randall as a director on 26 October 2021 (1 page)
29 October 2021Director's details changed for Mr Emmanuel Serrano on 29 October 2021 (2 pages)
29 September 2021Appointment of Mrs Catherine Lebadou as a director on 14 September 2021 (2 pages)
29 September 2021Appointment of Miss Mary Njoroge as a director on 14 September 2021 (2 pages)
8 April 2021Appointment of Mr Tim Naor Hilton as a secretary on 22 March 2021 (2 pages)
8 April 2021Termination of appointment of Stephen Hale as a secretary on 12 March 2021 (1 page)
19 March 2021Director's details changed for Ms Zinat Mahsoori on 15 February 2021 (2 pages)
1 March 2021Registered 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 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mrs Irmani Smallwood on 6 January 2021 (2 pages)
26 November 2020Full accounts made up to 31 March 2020 (62 pages)
28 October 2020Termination of appointment of Andrew Chanter Gregg as a director on 20 October 2020 (1 page)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 January 2020Director's details changed for Mrs Penny Jane Lawrence on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Emmanuel Gimenez on 28 January 2020 (2 pages)
28 January 2020Director's details changed for Mr Joseph Jenkins on 28 January 2020 (2 pages)
28 January 2020Appointment of Mrs Penny Jane Lawrence as a director on 22 January 2020 (2 pages)
30 October 2019Full accounts made up to 31 March 2019 (70 pages)
15 August 2019Termination of appointment of Emmanuel Gimenez as a director on 15 August 2019 (1 page)
15 August 2019Director's details changed for Mr Emmanuel Gimenez on 15 August 2019 (2 pages)
15 August 2019Appointment of Mr Emmanuel Gimenez as a director on 25 July 2019 (2 pages)
13 August 2019Appointment of Ms Zinat Mahsoori as a director on 25 July 2019 (2 pages)
13 August 2019Appointment of Mr Emmanuel Gimenez as a director on 25 July 2019 (2 pages)
17 May 2019Auditor's resignation (1 page)
8 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
23 January 2019Appointment of Mr Serge Eric Yamou as a director on 11 January 2019 (2 pages)
7 December 2018Termination of appointment of Stefanie Angela Pfeil as a director on 27 November 2018 (1 page)
7 December 2018Director's details changed for Mr Amaf Yousef on 7 December 2018 (2 pages)
6 November 2018Full accounts made up to 31 March 2018 (63 pages)
25 July 2018Termination of appointment of Jonathan David Quinn as a director on 24 July 2018 (1 page)
5 April 2018Termination of appointment of Penny Jane Lawrence as a director on 7 March 2018 (1 page)
5 April 2018Termination of appointment of Penny Jane Lawrence as a director on 7 March 2018 (1 page)
30 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 January 2018Director's details changed for Mr Amaf Yousef on 7 December 2017 (2 pages)
25 January 2018Appointment of Ms Rosalind Sandra Lucas as a director on 7 December 2017 (2 pages)
25 January 2018Appointment of Mr Thomas Skrinar as a director on 7 December 2017 (2 pages)
25 January 2018Termination of appointment of Jeremy Peter Lester as a director on 7 December 2017 (1 page)
25 January 2018Director's details changed for Mr Jonathan David Quinn on 7 December 2017 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (56 pages)
2 January 2018Full accounts made up to 31 March 2017 (56 pages)
8 August 2017Director's details changed for Christopher Walter Randall on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Andrew Chanter Gregg on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Jeremy Peter Lester on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Andrew Chanter Gregg on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Jeremy Peter Lester on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Christopher Walter Randall on 8 August 2017 (2 pages)
2 August 2017Termination of appointment of Frewyeni Kidane as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Frewyeni Kidane as a director on 20 July 2017 (1 page)
9 March 2017Appointment of Mr Stephen Hale as a secretary on 8 March 2017 (2 pages)
9 March 2017Appointment of Mr Stephen Hale as a secretary on 8 March 2017 (2 pages)
3 February 2017Appointment of Mr Amaf Yousef as a director on 8 December 2016 (2 pages)
3 February 2017Appointment of Mr Amaf Yousef as a director on 8 December 2016 (2 pages)
2 February 2017Termination of appointment of Minoo Jalali as a director on 8 December 2016 (1 page)
2 February 2017Termination of appointment of Minoo Jalali as a director on 8 December 2016 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (41 pages)
5 January 2017Full accounts made up to 31 March 2016 (41 pages)
15 September 2016Termination of appointment of Julia Jane Cusance Meiklejohn as a director on 14 July 2016 (1 page)
15 September 2016Appointment of Ms Penny Lawrence as a director on 14 July 2016 (2 pages)
15 September 2016Termination of appointment of Julia Jane Cusance Meiklejohn as a director on 14 July 2016 (1 page)
15 September 2016Appointment of Ms Penny Lawrence as a director on 14 July 2016 (2 pages)
9 March 2016Annual return made up to 22 January 2016 no member list (10 pages)
9 March 2016Annual return made up to 22 January 2016 no member list (10 pages)
5 February 2016Amended full accounts made up to 31 March 2015 (31 pages)
5 February 2016Amended full accounts made up to 31 March 2015 (31 pages)
2 January 2016Full accounts made up to 31 March 2015 (31 pages)
2 January 2016Full accounts made up to 31 March 2015 (31 pages)
3 September 2015Appointment of Mr Joseph Jenkins as a director on 16 July 2015 (2 pages)
3 September 2015Appointment of Mr Joseph Jenkins as a director on 16 July 2015 (2 pages)
27 August 2015Appointment of Ms Frewyeni Kidane as a director on 16 July 2015 (2 pages)
27 August 2015Appointment of Ms Frewyeni Kidane as a director on 16 July 2015 (2 pages)
20 August 2015Director's details changed for Mrs Irmani Smallwod on 20 August 2015 (2 pages)
20 August 2015Appointment of Mr Jonathan David Quinn as a director on 16 July 2015 (2 pages)
20 August 2015Appointment of Mr Jonathan David Quinn as a director on 16 July 2015 (2 pages)
20 August 2015Director's details changed for Jeremy Peter Lester on 16 July 2015 (2 pages)
20 August 2015Appointment of Mrs Irmani Smallwod as a director on 16 July 2015 (2 pages)
20 August 2015Director's details changed for Jeremy Peter Lester on 16 July 2015 (2 pages)
20 August 2015Director's details changed for Mrs Irmani Smallwod on 20 August 2015 (2 pages)
20 August 2015Appointment of Mrs Irmani Smallwod as a director on 16 July 2015 (2 pages)
17 August 2015Termination of appointment of Rachel Pendlebury as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of Colin William John Hodgetts as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of Colin William John Hodgetts as a director on 16 July 2015 (1 page)
17 August 2015Termination of appointment of Rachel Pendlebury as a director on 16 July 2015 (1 page)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 March 2015Statement of company's objects (2 pages)
26 March 2015Statement of company's objects (2 pages)
13 March 2015Termination of appointment of David Michael Garratt as a secretary on 31 January 2015 (1 page)
13 March 2015Director's details changed for Jeremy Peter Lester on 24 February 2015 (2 pages)
13 March 2015Director's details changed for Jeremy Peter Lester on 24 February 2015 (2 pages)
13 March 2015Termination of appointment of David Michael Garratt as a secretary on 31 January 2015 (1 page)
22 January 2015Termination of appointment of Susan Cueva as a director on 11 December 2014 (1 page)
22 January 2015Annual return made up to 22 January 2015 no member list (9 pages)
22 January 2015Director's details changed for Jeremy Peter Lester on 12 December 2014 (2 pages)
22 January 2015Director's details changed for Rachel Pendlebury on 20 October 2014 (2 pages)
22 January 2015Annual return made up to 22 January 2015 no member list (9 pages)
22 January 2015Director's details changed for Rachel Pendlebury on 20 October 2014 (2 pages)
22 January 2015Termination of appointment of Susan Cueva as a director on 11 December 2014 (1 page)
22 January 2015Director's details changed for Jeremy Peter Lester on 12 December 2014 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (32 pages)
31 December 2014Full accounts made up to 31 March 2014 (32 pages)
22 October 2014Statement of company's objects (2 pages)
22 October 2014Statement of company's objects (2 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 January 2014Annual return made up to 22 January 2014 no member list (10 pages)
23 January 2014Termination of appointment of Sheila Fox as a director (1 page)
23 January 2014Termination of appointment of Sheila Fox as a director (1 page)
23 January 2014Termination of appointment of Sheila Fox as a director (1 page)
23 January 2014Annual return made up to 22 January 2014 no member list (10 pages)
23 January 2014Termination of appointment of Sheila Fox as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (31 pages)
23 December 2013Full accounts made up to 31 March 2013 (31 pages)
23 January 2013Annual return made up to 22 January 2013 no member list (11 pages)
23 January 2013Annual return made up to 22 January 2013 no member list (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (49 pages)
21 December 2012Full accounts made up to 31 March 2012 (49 pages)
2 February 2012Annual return made up to 22 January 2012 no member list (11 pages)
2 February 2012Registered office address changed from the Old Fire Station 3Rd Floor, 150 Waterloo Road London SE1 8SB on 2 February 2012 (1 page)
2 February 2012Registered office address changed from the Old Fire Station 3Rd Floor, 150 Waterloo Road London SE1 8SB on 2 February 2012 (1 page)
2 February 2012Annual return made up to 22 January 2012 no member list (11 pages)
2 February 2012Registered office address changed from the Old Fire Station 3Rd Floor, 150 Waterloo Road London SE1 8SB on 2 February 2012 (1 page)
30 January 2012Regignation of gotham erskine as auditors (1 page)
30 January 2012Regignation of gotham erskine as auditors (1 page)
29 December 2011Full accounts made up to 31 March 2011 (36 pages)
29 December 2011Full accounts made up to 31 March 2011 (36 pages)
24 March 2011Appointment of Mr David Michael Garratt as a secretary (1 page)
24 March 2011Termination of appointment of Marilyn Adams as a secretary (1 page)
24 March 2011Appointment of Mr David Michael Garratt as a secretary (1 page)
24 March 2011Termination of appointment of Marilyn Adams as a secretary (1 page)
25 January 2011Annual return made up to 22 January 2011 no member list (11 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (11 pages)
31 December 2010Full accounts made up to 31 March 2010 (40 pages)
31 December 2010Full accounts made up to 31 March 2010 (40 pages)
19 May 2010Appointment of Miss Stefanie Angela Pfeil as a director (2 pages)
19 May 2010Appointment of Miss Stefanie Angela Pfeil as a director (2 pages)
19 March 2010Appointment of Ms Marilyn Louise Adams as a secretary (1 page)
19 March 2010Appointment of Ms Marilyn Louise Adams as a secretary (1 page)
12 March 2010Termination of appointment of Alexander Buchan as a secretary (1 page)
12 March 2010Termination of appointment of Alexander Buchan as a secretary (1 page)
4 March 2010Secretary's details changed for Alexander Edward Buchan on 12 February 2010 (1 page)
4 March 2010Secretary's details changed for Alexander Edward Buchan on 12 February 2010 (1 page)
11 February 2010Director's details changed for Susan Cueva on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jeremy Peter Lester on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Susan Cueva on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Andrew Gregg on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Rachel Pendlebury on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Sheila Margaret Fox on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Rachel Pendlebury on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
11 February 2010Director's details changed for Sheila Margaret Fox on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Julia Jane Cusance Meiklejohn on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Walter Randall on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Minoo Jalali on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Minoo Jalali on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Jeremy Peter Lester on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Andrew Gregg on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Christopher Walter Randall on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 22 January 2010 no member list (7 pages)
11 February 2010Director's details changed for Mrs Julia Jane Cusance Meiklejohn on 11 February 2010 (2 pages)
13 January 2010Full accounts made up to 31 March 2009 (44 pages)
13 January 2010Full accounts made up to 31 March 2009 (44 pages)
27 January 2009Annual return made up to 22/01/09 (5 pages)
27 January 2009Annual return made up to 22/01/09 (5 pages)
16 December 2008Full accounts made up to 31 March 2008 (46 pages)
16 December 2008Full accounts made up to 31 March 2008 (46 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Director's particulars changed (1 page)
23 January 2008Annual return made up to 22/01/08 (3 pages)
23 January 2008Annual return made up to 22/01/08 (3 pages)
24 October 2007Full accounts made up to 31 March 2007 (48 pages)
24 October 2007Full accounts made up to 31 March 2007 (48 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
30 January 2007Annual return made up to 22/01/07 (2 pages)
30 January 2007Annual return made up to 22/01/07 (2 pages)
7 January 2007Full accounts made up to 31 March 2006 (33 pages)
7 January 2007Full accounts made up to 31 March 2006 (33 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
27 January 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(6 pages)
27 January 2006Annual return made up to 22/01/06
  • 363(288) ‐ Director resigned
(6 pages)
9 January 2006Full accounts made up to 31 March 2005 (22 pages)
9 January 2006Full accounts made up to 31 March 2005 (22 pages)
28 January 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Full accounts made up to 31 March 2004 (22 pages)
14 January 2005Full accounts made up to 31 March 2004 (22 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director's particulars changed (1 page)
5 January 2005New director appointed (2 pages)
2 June 2004Memorandum and Articles of Association (3 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Memorandum and Articles of Association (3 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 February 2004New director appointed (1 page)
17 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (1 page)
17 February 2004Annual return made up to 22/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
17 February 2004New director appointed (2 pages)
6 October 2003Full accounts made up to 31 March 2003 (23 pages)
6 October 2003Full accounts made up to 31 March 2003 (23 pages)
3 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(6 pages)
3 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(6 pages)
21 October 2002Full accounts made up to 31 March 2002 (23 pages)
21 October 2002Full accounts made up to 31 March 2002 (23 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
8 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director resigned
(4 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Director resigned
(4 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
25 October 2001Full accounts made up to 31 March 2001 (16 pages)
25 October 2001Full accounts made up to 31 March 2001 (16 pages)
13 February 2001Annual return made up to 22/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
13 February 2001Annual return made up to 22/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
2 January 2001Full accounts made up to 31 March 2000 (14 pages)
2 January 2001Full accounts made up to 31 March 2000 (14 pages)
7 February 2000Registered office changed on 07/02/00 from: the old fire station 150 waterloo road london SE1 8SB (1 page)
7 February 2000Registered office changed on 07/02/00 from: the old fire station 150 waterloo road london SE1 8SB (1 page)
1 February 2000Annual return made up to 22/01/00
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
1 February 2000Annual return made up to 22/01/00
  • 363(287) ‐ Registered office changed on 01/02/00
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
31 January 2000Full accounts made up to 31 March 1999 (15 pages)
22 February 1999Annual return made up to 22/01/99 (6 pages)
22 February 1999Annual return made up to 22/01/99 (6 pages)
15 October 1998Full accounts made up to 31 March 1998 (15 pages)
15 October 1998Full accounts made up to 31 March 1998 (15 pages)
22 January 1998Annual return made up to 22/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 1998Annual return made up to 22/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1997Full accounts made up to 31 March 1997 (14 pages)
20 August 1997Full accounts made up to 31 March 1997 (14 pages)
2 February 1997Annual return made up to 22/01/97 (6 pages)
2 February 1997Annual return made up to 22/01/97 (6 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997Director resigned (1 page)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
10 December 1996Registered office changed on 10/12/96 from: the offices the cedars oakwood derby DE214FY (1 page)
10 December 1996Registered office changed on 10/12/96 from: the offices the cedars oakwood derby DE214FY (1 page)
15 January 1996Annual return made up to 22/01/96
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
15 January 1996Annual return made up to 22/01/96
  • 363(287) ‐ Registered office changed on 15/01/96
(6 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
14 December 1995Full accounts made up to 31 March 1995 (9 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
7 December 1995Secretary resigned;new secretary appointed (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 January 1992Full accounts made up to 31 March 1991 (8 pages)
10 January 1992Full accounts made up to 31 March 1991 (8 pages)
25 January 1991Full accounts made up to 31 March 1990 (9 pages)
25 January 1991Full accounts made up to 31 March 1990 (9 pages)
30 January 1990Full accounts made up to 31 March 1989 (8 pages)
30 January 1990Full accounts made up to 31 March 1989 (8 pages)
1 November 1988Full accounts made up to 31 March 1988 (8 pages)
1 November 1988Full accounts made up to 31 March 1988 (8 pages)
4 January 1988Full accounts made up to 31 March 1987 (8 pages)
4 January 1988Full accounts made up to 31 March 1987 (8 pages)
29 January 1987Full accounts made up to 31 March 1986 (9 pages)
29 January 1987Full accounts made up to 31 March 1986 (9 pages)
8 February 1986Accounts made up to 31 March 1985 (8 pages)
8 February 1986Accounts made up to 31 March 1985 (8 pages)
9 September 1985Accounts made up to 31 March 1984 (8 pages)
9 September 1985Accounts made up to 31 March 1984 (8 pages)
14 June 1984Accounts made up to 31 March 1983 (6 pages)
14 June 1984Accounts made up to 31 March 1983 (6 pages)
25 May 1983Accounts made up to 31 March 1982 (5 pages)
25 May 1983Accounts made up to 31 March 1982 (5 pages)
26 October 1981Incorporation (23 pages)
26 October 1981Incorporation (23 pages)
26 October 1981Certificate of incorporation (1 page)
26 October 1981Certificate of incorporation (1 page)