Company NameHoxton Trust(The)
Company StatusActive
Company Number01659324
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 August 1982(41 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
SIC 85600Educational support services

Directors

Director NameMrs Maria Way
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleMusic & Arts Development Manager
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Secretary NameMr Paul Fleming
StatusCurrent
Appointed13 August 2018(36 years after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMr Warren Drew
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(36 years, 9 months after company formation)
Appointment Duration4 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameBrogan Kathrine McPherson
Date of BirthJuly 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed14 June 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMs Brogan Katherine McPherson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityCanadian
StatusCurrent
Appointed14 June 2019(36 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development And Events Manager
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMs Ruth Lomax
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(37 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameCllr Kam Adams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(39 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCouncillor
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameJames Gregory Ives
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1982(3 days after company formation)
Appointment Duration20 years, 3 months (resigned 24 November 2002)
RoleCommunity Worker
Correspondence Address41 Wellington Row
Bethnal Green
London
E2 7BB
Director NameMrs Jaqueline Ann Goldby
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1990(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 September 1993)
RoleHousewife
Correspondence Address4 Girling House
Colville Estate Hyde Road
London
N1 5NN
Director NameMr Mark Brooks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 November 2000)
RoleFlorist
Correspondence Address196 Hoxton Street
London
N1 5LH
Director NameMr Paul Gray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleLecturer
Correspondence Address31 Godwin Court
London
NW1 1NN
Director NameMr John Hopwood
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1993)
RoleStorage Manager
Correspondence Address48 Temple Avenue
Whetstone
London
N20 9EH
Secretary NameMrs Serena Moore
NationalityBritish
StatusResigned
Appointed29 April 1991(8 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 October 1991)
RoleWriter
Correspondence Address69 Buttesland Street
London
N1 6BY
Secretary NameGregory Iain Khalid McNeill
NationalityBritish
StatusResigned
Appointed31 March 1993(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1994)
RoleCommunity Worker
Correspondence Address109 Winston Road
Stoke Newington
London
N16 9LN
Secretary NameKarina Yvette Van Der Merwe
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 July 1996)
RoleProject Co Ordinator
Correspondence Address50 Rowley Gardens
London
N4 1HJ
Director NameRev George Raymond Bush
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(12 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2002)
RoleClerk In Holy Orders
Correspondence AddressSt Anne's Vicarage
37 Hemsworth Street
London
N1 5LD
Director NameAnthony Goodchild
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(12 years, 6 months after company formation)
Appointment Duration2 months (resigned 12 May 1995)
RoleCompany Director
Correspondence Address42 Royal Oak Court
Pitfield Street
London
N1 6EN
Director NameJohn Nicholas Jeffrey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 1999)
RoleFinancial Controller
Correspondence Address11 Woodland Way
Petts Wood
Kent
BR5 1NB
Secretary NameAndrea Lesley Rawlings
NationalityBritish
StatusResigned
Appointed26 July 1996(13 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Daniell House
Cranston Estate Mintern Street
London
N1 5EH
Director NameSusan Day
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 13 December 2004)
RoleCashier
Correspondence Address24 Hemsworth Court
Hemsworth Streette
London
N1 5LA
Director NameMalcolm Eric Grant
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(18 years, 3 months after company formation)
Appointment Duration16 years (resigned 15 December 2016)
RoleTenants Community Worker
Country of ResidenceUnited Kingdom
Correspondence Address16 Malcolm House
Hackney
London
N1 6PN
Director NameMr Isaac Babatunde Akande
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(18 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 28 November 2017)
RoleLawyer
Country of ResidenceEngland
Correspondence Address42 Lockwell Road
Dagenham
RM10 7RE
Director NameMr Andrew Sydney Large
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(20 years after company formation)
Appointment Duration11 years, 1 month (resigned 19 September 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address168 Crondall Court
Crondall Street
London
N1 6JN
Director NameRichard Hering
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2005)
RoleRetired
Correspondence Address120 Willifield Way
London
NW11 6YG
Director NameRev Irena Christine Czernaiwska Edgcumbe
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(22 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 18 November 2013)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anne's Vicarage
37 Hemsworth Street
London
N1 5LF
Director NameAhmet Arikan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(23 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2008)
RoleStudent
Correspondence Address19 Linale House
Murray Grove
London
N1 7QH
Director NameMs Carolyn Housman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2013(30 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPO Box 270
Guildhall .
London
EC2P 2EJ
Secretary NameMr Adrian Eaves
StatusResigned
Appointed19 September 2013(31 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2016)
RoleCompany Director
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMrs Eva Holthausen
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityHungarian
StatusResigned
Appointed02 April 2014(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMs Karen Lesley Corley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 2016)
RoleStrategy And Performance Manager
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMr Richard Manuel Christopher Bartram
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2014(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 08 June 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address156 Hoxton Street Hoxton Street
London
N1 6SH
Secretary NameMs Candida Helen Mary Horsbrugh
StatusResigned
Appointed01 April 2016(33 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameMr Jason Fachler
Date of BirthNovember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2017(34 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 August 2018)
RoleVice President Regulatory Capital Policy Jp Morgan
Country of ResidenceUnited Kingdom
Correspondence Address156 Hoxton Street
London
N1 6SH
Director NameMr Paul John Fleming
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(35 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 June 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address16 Royal Oak Court Pitfield Street
London
N1 6EL
Director NameMs Victoria Actua
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(36 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2023)
RoleOwned Media Manager
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH
Director NameRev Ben Lawrence Bell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2023)
RoleReverend
Country of ResidenceEngland
Correspondence Address156 Hoxton St
London
N1 6SH

Contact

Websitehoxtontrust.org
Telephone020 77291480
Telephone regionLondon

Location

Registered Address156 Hoxton St
London
N1 6SH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Net Worth£125,647
Cash£116,721
Current Liabilities£3,717

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

27 March 1986Delivered on: 4 April 1986
Satisfied on: 27 August 1988
Persons entitled: The Greater London Council.

Classification: Deed incorporating debenture
Secured details: £37,400 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Its undertaking and all its property present and future including its uncalled and/or guaranteed capital for the time being.
Fully Satisfied

Filing History

9 January 2024Total exemption full accounts made up to 31 March 2023 (28 pages)
20 December 2023Second filing for the appointment of Ms Brogan Kathrine Mcpherson as a director (3 pages)
14 December 2023Termination of appointment of Lelah Palmer as a director on 12 March 2023 (1 page)
8 June 2023Termination of appointment of Richard Bartram as a director on 8 June 2023 (1 page)
8 June 2023Termination of appointment of Victoria Actua as a director on 1 June 2023 (1 page)
8 June 2023Termination of appointment of Ben Lawrence Bell as a director on 8 June 2023 (1 page)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 31 March 2022 (25 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 January 2022Appointment of Cllr Kam Adams as a director on 12 January 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (22 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
15 December 2020Termination of appointment of Mrithula Shanker as a director on 14 December 2020 (1 page)
30 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 January 2020Appointment of Rev Ben Bell as a director on 27 January 2020 (2 pages)
30 January 2020Appointment of Ms Ruth Lomax as a director on 27 January 2020 (2 pages)
30 January 2020Termination of appointment of Carolyn Housman as a director on 27 January 2020 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
28 June 2019Appointment of Ms Victoria Actua as a director on 20 June 2019 (2 pages)
24 June 2019Appointment of Ms Brogan Katherine Mcpherson as a director on 14 June 2019 (2 pages)
24 June 2019Appointment of Ms Brogan Katherine Mcpherson as a director on 14 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/2023.
(3 pages)
21 June 2019Appointment of Ms Mrithula Shanker as a director on 14 June 2019 (2 pages)
21 June 2019Appointment of Ms Lelah Palmer as a director on 14 June 2019 (2 pages)
21 June 2019Termination of appointment of Paul John Fleming as a director on 21 June 2019 (1 page)
17 May 2019Appointment of Mr Warren Drew as a director on 16 May 2019 (2 pages)
16 May 2019Termination of appointment of Christopher Morrison Woods as a director on 6 April 2019 (1 page)
16 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (21 pages)
13 August 2018Termination of appointment of Candida Helen Mary Horsbrugh as a secretary on 31 July 2018 (1 page)
13 August 2018Termination of appointment of Jason Fachler as a director on 7 August 2018 (1 page)
13 August 2018Director's details changed for Mr Paul Flem on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Paul Fleming as a secretary on 13 August 2018 (2 pages)
13 August 2018Appointment of Mr Paul Flem as a director on 6 August 2018 (2 pages)
11 April 2018Termination of appointment of Eva Holthausen as a director on 23 December 2017 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
28 November 2017Director's details changed for Mr Richard Barbram on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Isaac Babatunde Akande as a director on 28 November 2017 (1 page)
28 November 2017Director's details changed for Mr Richard Barbram on 28 November 2017 (2 pages)
28 November 2017Termination of appointment of Isaac Babatunde Akande as a director on 28 November 2017 (1 page)
27 November 2017Termination of appointment of Malcolm Eric Grant as a director on 15 December 2016 (1 page)
27 November 2017Termination of appointment of Malcolm Eric Grant as a director on 15 December 2016 (1 page)
8 November 2017Appointment of Mr Richard Barbram as a director on 21 August 2014 (2 pages)
8 November 2017Appointment of Mr Richard Barbram as a director on 21 August 2014 (2 pages)
4 October 2017Appointment of Mr Jason Fachler as a director on 12 July 2017 (2 pages)
4 October 2017Appointment of Mr Jason Fachler as a director on 12 July 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (29 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (29 pages)
15 December 2016Termination of appointment of Karen Lesley Corley as a director on 9 November 2016 (1 page)
15 December 2016Termination of appointment of Karen Lesley Corley as a director on 9 November 2016 (1 page)
15 December 2016Termination of appointment of Adrian Eaves as a secretary on 1 April 2016 (1 page)
15 December 2016Termination of appointment of Adrian Eaves as a secretary on 1 April 2016 (1 page)
19 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
19 April 2016Annual return made up to 31 March 2016 no member list (7 pages)
6 April 2016Appointment of Ms Candida Helen Mary Horsbrugh as a secretary on 1 April 2016 (2 pages)
6 April 2016Appointment of Ms Candida Helen Mary Horsbrugh as a secretary on 1 April 2016 (2 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
21 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
21 April 2015Termination of appointment of Maria Diomira Way as a director on 18 September 2013 (1 page)
21 April 2015Termination of appointment of Maria Diomira Way as a director on 18 September 2013 (1 page)
24 December 2014Full accounts made up to 31 March 2014 (22 pages)
24 December 2014Full accounts made up to 31 March 2014 (22 pages)
10 October 2014Appointment of Mrs Maria Way as a director on 18 September 2013 (2 pages)
10 October 2014Appointment of Mrs Karen Lesley Corley as a director on 2 April 2014 (2 pages)
10 October 2014Appointment of Mrs Karen Lesley Corley as a director on 2 April 2014 (2 pages)
10 October 2014Appointment of Mrs Karen Lesley Corley as a director on 2 April 2014 (2 pages)
10 October 2014Appointment of Mrs Maria Way as a director on 18 September 2013 (2 pages)
9 October 2014Appointment of Mrs Eva Holthausen as a director (2 pages)
9 October 2014Appointment of Mrs Eva Holthausen as a director (2 pages)
30 April 2014Appointment of Mrs Eva Holthausen as a director (2 pages)
30 April 2014Appointment of Mrs Eva Holthausen as a director (2 pages)
30 April 2014Appointment of Mr Christopher Woods as a director (2 pages)
30 April 2014Appointment of Mr Christopher Woods as a director (2 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
12 December 2013Termination of appointment of Irena Czernaiwska Edgcumbe as a director (1 page)
12 December 2013Termination of appointment of Irena Czernaiwska Edgcumbe as a director (1 page)
15 November 2013Appointment of Ms Carolyn Housman as a director (2 pages)
15 November 2013Appointment of Ms Carolyn Housman as a director (2 pages)
10 October 2013Appointment of Mr Adrian Eaves as a secretary (1 page)
10 October 2013Appointment of Mr Adrian Eaves as a secretary (1 page)
10 October 2013Termination of appointment of Andrew Large as a director (1 page)
10 October 2013Termination of appointment of Andrew Large as a director (1 page)
12 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
12 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
4 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
3 April 2012Termination of appointment of Andrea Rawlings as a director (1 page)
3 April 2012Termination of appointment of Andrea Rawlings as a director (1 page)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
29 December 2011Full accounts made up to 31 March 2011 (18 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (7 pages)
31 March 2011Appointment of Mrs Maria Diomira Way as a director (2 pages)
31 March 2011Appointment of Mrs Maria Diomira Way as a director (2 pages)
31 March 2011Annual return made up to 31 March 2011 no member list (7 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
15 April 2010Director's details changed for Andrea Lesley Rawlings on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Nicky Robert Moule on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Nicky Robert Moule on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Malcolm Eric Grant on 2 October 2009 (2 pages)
15 April 2010Director's details changed for The Revd Irena Christine Czernaiwska Edgcumbe on 2 October 2009 (2 pages)
15 April 2010Termination of appointment of Nicky Moule as a director (1 page)
15 April 2010Termination of appointment of Nicky Moule as a director (1 page)
15 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
15 April 2010Annual return made up to 31 March 2010 no member list (5 pages)
15 April 2010Director's details changed for Andrew Sydney Large on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Andrea Lesley Rawlings on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Andrew Sydney Large on 2 October 2009 (2 pages)
15 April 2010Director's details changed for The Revd Irena Christine Czernaiwska Edgcumbe on 2 October 2009 (2 pages)
15 April 2010Termination of appointment of Andrea Rawlings as a secretary (1 page)
15 April 2010Director's details changed for Andrea Lesley Rawlings on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Malcolm Eric Grant on 2 October 2009 (2 pages)
15 April 2010Termination of appointment of Andrea Rawlings as a secretary (1 page)
15 April 2010Director's details changed for Nicky Robert Moule on 2 October 2009 (2 pages)
15 April 2010Director's details changed for The Revd Irena Christine Czernaiwska Edgcumbe on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Andrew Sydney Large on 2 October 2009 (2 pages)
15 April 2010Director's details changed for Malcolm Eric Grant on 2 October 2009 (2 pages)
26 January 2010Full accounts made up to 31 March 2009 (17 pages)
26 January 2010Full accounts made up to 31 March 2009 (17 pages)
12 June 2009Annual return made up to 31/03/09 (4 pages)
12 June 2009Annual return made up to 31/03/09 (4 pages)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
21 January 2009Full accounts made up to 31 March 2008 (17 pages)
10 April 2008Appointment terminated director ahmet arikan (1 page)
10 April 2008Annual return made up to 31/03/08 (4 pages)
10 April 2008Appointment terminated director ahmet arikan (1 page)
10 April 2008Annual return made up to 31/03/08 (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
30 January 2008Full accounts made up to 31 March 2007 (16 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2007New director appointed (2 pages)
20 August 2007Annual return made up to 31/03/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
8 February 2007Full accounts made up to 31 March 2006 (17 pages)
22 May 2006Annual return made up to 31/03/06 (2 pages)
22 May 2006Annual return made up to 31/03/06 (2 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
17 January 2006Full accounts made up to 31 March 2005 (18 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 May 2005Annual return made up to 31/03/05 (2 pages)
19 May 2005Annual return made up to 31/03/05 (2 pages)
18 May 2005New director appointed (1 page)
18 May 2005New director appointed (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
4 February 2005Full accounts made up to 31 March 2004 (14 pages)
17 November 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(6 pages)
17 November 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(6 pages)
20 April 2004Full accounts made up to 31 March 2003 (13 pages)
20 April 2004Full accounts made up to 31 March 2003 (13 pages)
18 November 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(7 pages)
18 November 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
25 February 2003Full accounts made up to 31 March 2002 (14 pages)
25 February 2003Full accounts made up to 31 March 2002 (14 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
1 July 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 July 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
31 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
17 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
2 February 2001Full accounts made up to 31 March 2000 (13 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
25 May 2000Annual return made up to 31/03/00 (5 pages)
25 May 2000Annual return made up to 31/03/00 (5 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
2 December 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
19 April 1999Annual return made up to 31/03/99 (6 pages)
19 April 1999Annual return made up to 31/03/99 (6 pages)
16 March 1999Full accounts made up to 31 March 1998 (12 pages)
16 March 1999Full accounts made up to 31 March 1998 (12 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
26 September 1997Full accounts made up to 31 March 1997 (15 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1997New director appointed (2 pages)
21 November 1996Amended full accounts made up to 31 March 1996 (12 pages)
21 November 1996Amended full accounts made up to 31 March 1996 (12 pages)
30 October 1996Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Full accounts made up to 31 March 1996 (12 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1996New director appointed (2 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
21 December 1995Full accounts made up to 31 March 1995 (11 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Annual return made up to 31/03/95 (4 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
29 March 1995Annual return made up to 31/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
19 August 1982Incorporation (40 pages)
19 August 1982Incorporation (40 pages)