London
N1 6SH
Secretary Name | Mr Paul Fleming |
---|---|
Status | Current |
Appointed | 13 August 2018(36 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Mr Warren Drew |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Brogan Kathrine McPherson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 June 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Ms Brogan Katherine McPherson |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 14 June 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development And Events Manager |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Ms Ruth Lomax |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Cllr Kam Adams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | James Gregory Ives |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1982(3 days after company formation) |
Appointment Duration | 20 years, 3 months (resigned 24 November 2002) |
Role | Community Worker |
Correspondence Address | 41 Wellington Row Bethnal Green London E2 7BB |
Director Name | Mrs Jaqueline Ann Goldby |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1990(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 1993) |
Role | Housewife |
Correspondence Address | 4 Girling House Colville Estate Hyde Road London N1 5NN |
Director Name | Mr Mark Brooks |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 November 2000) |
Role | Florist |
Correspondence Address | 196 Hoxton Street London N1 5LH |
Director Name | Mr Paul Gray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1993) |
Role | Lecturer |
Correspondence Address | 31 Godwin Court London NW1 1NN |
Director Name | Mr John Hopwood |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1993) |
Role | Storage Manager |
Correspondence Address | 48 Temple Avenue Whetstone London N20 9EH |
Secretary Name | Mrs Serena Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 October 1991) |
Role | Writer |
Correspondence Address | 69 Buttesland Street London N1 6BY |
Secretary Name | Gregory Iain Khalid McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1994) |
Role | Community Worker |
Correspondence Address | 109 Winston Road Stoke Newington London N16 9LN |
Secretary Name | Karina Yvette Van Der Merwe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 July 1996) |
Role | Project Co Ordinator |
Correspondence Address | 50 Rowley Gardens London N4 1HJ |
Director Name | Rev George Raymond Bush |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2002) |
Role | Clerk In Holy Orders |
Correspondence Address | St Anne's Vicarage 37 Hemsworth Street London N1 5LD |
Director Name | Anthony Goodchild |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1995(12 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 12 May 1995) |
Role | Company Director |
Correspondence Address | 42 Royal Oak Court Pitfield Street London N1 6EN |
Director Name | John Nicholas Jeffrey |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 May 1999) |
Role | Financial Controller |
Correspondence Address | 11 Woodland Way Petts Wood Kent BR5 1NB |
Secretary Name | Andrea Lesley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 24 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Daniell House Cranston Estate Mintern Street London N1 5EH |
Director Name | Susan Day |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(18 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 December 2004) |
Role | Cashier |
Correspondence Address | 24 Hemsworth Court Hemsworth Streette London N1 5LA |
Director Name | Malcolm Eric Grant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(18 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 15 December 2016) |
Role | Tenants Community Worker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Malcolm House Hackney London N1 6PN |
Director Name | Mr Isaac Babatunde Akande |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 28 November 2017) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 42 Lockwell Road Dagenham RM10 7RE |
Director Name | Mr Andrew Sydney Large |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(20 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 19 September 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 168 Crondall Court Crondall Street London N1 6JN |
Director Name | Richard Hering |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2005) |
Role | Retired |
Correspondence Address | 120 Willifield Way London NW11 6YG |
Director Name | Rev Irena Christine Czernaiwska Edgcumbe |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 November 2013) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | St Anne's Vicarage 37 Hemsworth Street London N1 5LF |
Director Name | Ahmet Arikan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(23 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2008) |
Role | Student |
Correspondence Address | 19 Linale House Murray Grove London N1 7QH |
Director Name | Ms Carolyn Housman |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2013(30 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | PO Box 270 Guildhall . London EC2P 2EJ |
Secretary Name | Mr Adrian Eaves |
---|---|
Status | Resigned |
Appointed | 19 September 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Mrs Eva Holthausen |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 02 April 2014(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Ms Karen Lesley Corley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2016) |
Role | Strategy And Performance Manager |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Mr Richard Manuel Christopher Bartram |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2014(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 156 Hoxton Street Hoxton Street London N1 6SH |
Secretary Name | Ms Candida Helen Mary Horsbrugh |
---|---|
Status | Resigned |
Appointed | 01 April 2016(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Mr Jason Fachler |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2017(34 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 August 2018) |
Role | Vice President Regulatory Capital Policy Jp Morgan |
Country of Residence | United Kingdom |
Correspondence Address | 156 Hoxton Street London N1 6SH |
Director Name | Mr Paul John Fleming |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(35 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 June 2019) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 16 Royal Oak Court Pitfield Street London N1 6EL |
Director Name | Ms Victoria Actua |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(36 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 June 2023) |
Role | Owned Media Manager |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Director Name | Rev Ben Lawrence Bell |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 June 2023) |
Role | Reverend |
Country of Residence | England |
Correspondence Address | 156 Hoxton St London N1 6SH |
Website | hoxtontrust.org |
---|---|
Telephone | 020 77291480 |
Telephone region | London |
Registered Address | 156 Hoxton St London N1 6SH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £125,647 |
Cash | £116,721 |
Current Liabilities | £3,717 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
27 March 1986 | Delivered 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 |
---|
9 January 2024 | Total exemption full accounts made up to 31 March 2023 (28 pages) |
---|---|
20 December 2023 | Second filing for the appointment of Ms Brogan Kathrine Mcpherson as a director (3 pages) |
14 December 2023 | Termination of appointment of Lelah Palmer as a director on 12 March 2023 (1 page) |
8 June 2023 | Termination of appointment of Richard Bartram as a director on 8 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Victoria Actua as a director on 1 June 2023 (1 page) |
8 June 2023 | Termination of appointment of Ben Lawrence Bell as a director on 8 June 2023 (1 page) |
6 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 January 2022 | Appointment of Cllr Kam Adams as a director on 12 January 2022 (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
1 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
15 December 2020 | Termination of appointment of Mrithula Shanker as a director on 14 December 2020 (1 page) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 January 2020 | Appointment of Rev Ben Bell as a director on 27 January 2020 (2 pages) |
30 January 2020 | Appointment of Ms Ruth Lomax as a director on 27 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Carolyn Housman as a director on 27 January 2020 (1 page) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
28 June 2019 | Appointment of Ms Victoria Actua as a director on 20 June 2019 (2 pages) |
24 June 2019 | Appointment of Ms Brogan Katherine Mcpherson as a director on 14 June 2019 (2 pages) |
24 June 2019 | Appointment of Ms Brogan Katherine Mcpherson as a director on 14 June 2019
|
21 June 2019 | Appointment of Ms Mrithula Shanker as a director on 14 June 2019 (2 pages) |
21 June 2019 | Appointment of Ms Lelah Palmer as a director on 14 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Paul John Fleming as a director on 21 June 2019 (1 page) |
17 May 2019 | Appointment of Mr Warren Drew as a director on 16 May 2019 (2 pages) |
16 May 2019 | Termination of appointment of Christopher Morrison Woods as a director on 6 April 2019 (1 page) |
16 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
13 August 2018 | Termination of appointment of Candida Helen Mary Horsbrugh as a secretary on 31 July 2018 (1 page) |
13 August 2018 | Termination of appointment of Jason Fachler as a director on 7 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Paul Flem on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Paul Fleming as a secretary on 13 August 2018 (2 pages) |
13 August 2018 | Appointment of Mr Paul Flem as a director on 6 August 2018 (2 pages) |
11 April 2018 | Termination of appointment of Eva Holthausen as a director on 23 December 2017 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
28 November 2017 | Director's details changed for Mr Richard Barbram on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Isaac Babatunde Akande as a director on 28 November 2017 (1 page) |
28 November 2017 | Director's details changed for Mr Richard Barbram on 28 November 2017 (2 pages) |
28 November 2017 | Termination of appointment of Isaac Babatunde Akande as a director on 28 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Malcolm Eric Grant as a director on 15 December 2016 (1 page) |
27 November 2017 | Termination of appointment of Malcolm Eric Grant as a director on 15 December 2016 (1 page) |
8 November 2017 | Appointment of Mr Richard Barbram as a director on 21 August 2014 (2 pages) |
8 November 2017 | Appointment of Mr Richard Barbram as a director on 21 August 2014 (2 pages) |
4 October 2017 | Appointment of Mr Jason Fachler as a director on 12 July 2017 (2 pages) |
4 October 2017 | Appointment of Mr Jason Fachler as a director on 12 July 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (29 pages) |
15 December 2016 | Termination of appointment of Karen Lesley Corley as a director on 9 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Karen Lesley Corley as a director on 9 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Adrian Eaves as a secretary on 1 April 2016 (1 page) |
15 December 2016 | Termination of appointment of Adrian Eaves as a secretary on 1 April 2016 (1 page) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
19 April 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
6 April 2016 | Appointment of Ms Candida Helen Mary Horsbrugh as a secretary on 1 April 2016 (2 pages) |
6 April 2016 | Appointment of Ms Candida Helen Mary Horsbrugh as a secretary on 1 April 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
21 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
21 April 2015 | Termination of appointment of Maria Diomira Way as a director on 18 September 2013 (1 page) |
21 April 2015 | Termination of appointment of Maria Diomira Way as a director on 18 September 2013 (1 page) |
24 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
24 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
10 October 2014 | Appointment of Mrs Maria Way as a director on 18 September 2013 (2 pages) |
10 October 2014 | Appointment of Mrs Karen Lesley Corley as a director on 2 April 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Karen Lesley Corley as a director on 2 April 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Karen Lesley Corley as a director on 2 April 2014 (2 pages) |
10 October 2014 | Appointment of Mrs Maria Way as a director on 18 September 2013 (2 pages) |
9 October 2014 | Appointment of Mrs Eva Holthausen as a director (2 pages) |
9 October 2014 | Appointment of Mrs Eva Holthausen as a director (2 pages) |
30 April 2014 | Appointment of Mrs Eva Holthausen as a director (2 pages) |
30 April 2014 | Appointment of Mrs Eva Holthausen as a director (2 pages) |
30 April 2014 | Appointment of Mr Christopher Woods as a director (2 pages) |
30 April 2014 | Appointment of Mr Christopher Woods as a director (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (5 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
17 December 2013 | Total exemption full accounts made up to 31 March 2013 (24 pages) |
12 December 2013 | Termination of appointment of Irena Czernaiwska Edgcumbe as a director (1 page) |
12 December 2013 | Termination of appointment of Irena Czernaiwska Edgcumbe as a director (1 page) |
15 November 2013 | Appointment of Ms Carolyn Housman as a director (2 pages) |
15 November 2013 | Appointment of Ms Carolyn Housman as a director (2 pages) |
10 October 2013 | Appointment of Mr Adrian Eaves as a secretary (1 page) |
10 October 2013 | Appointment of Mr Adrian Eaves as a secretary (1 page) |
10 October 2013 | Termination of appointment of Andrew Large as a director (1 page) |
10 October 2013 | Termination of appointment of Andrew Large as a director (1 page) |
12 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
12 April 2013 | Annual return made up to 31 March 2013 no member list (6 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (6 pages) |
3 April 2012 | Termination of appointment of Andrea Rawlings as a director (1 page) |
3 April 2012 | Termination of appointment of Andrea Rawlings as a director (1 page) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
31 March 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
31 March 2011 | Appointment of Mrs Maria Diomira Way as a director (2 pages) |
31 March 2011 | Appointment of Mrs Maria Diomira Way as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 no member list (7 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
15 April 2010 | Director's details changed for Andrea Lesley Rawlings on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Nicky Robert Moule on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Nicky Robert Moule on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Malcolm Eric Grant on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for The Revd Irena Christine Czernaiwska Edgcumbe on 2 October 2009 (2 pages) |
15 April 2010 | Termination of appointment of Nicky Moule as a director (1 page) |
15 April 2010 | Termination of appointment of Nicky Moule as a director (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
15 April 2010 | Annual return made up to 31 March 2010 no member list (5 pages) |
15 April 2010 | Director's details changed for Andrew Sydney Large on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Andrea Lesley Rawlings on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Andrew Sydney Large on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for The Revd Irena Christine Czernaiwska Edgcumbe on 2 October 2009 (2 pages) |
15 April 2010 | Termination of appointment of Andrea Rawlings as a secretary (1 page) |
15 April 2010 | Director's details changed for Andrea Lesley Rawlings on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Malcolm Eric Grant on 2 October 2009 (2 pages) |
15 April 2010 | Termination of appointment of Andrea Rawlings as a secretary (1 page) |
15 April 2010 | Director's details changed for Nicky Robert Moule on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for The Revd Irena Christine Czernaiwska Edgcumbe on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Andrew Sydney Large on 2 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Malcolm Eric Grant on 2 October 2009 (2 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
12 June 2009 | Annual return made up to 31/03/09 (4 pages) |
12 June 2009 | Annual return made up to 31/03/09 (4 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
21 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
10 April 2008 | Appointment terminated director ahmet arikan (1 page) |
10 April 2008 | Annual return made up to 31/03/08 (4 pages) |
10 April 2008 | Appointment terminated director ahmet arikan (1 page) |
10 April 2008 | Annual return made up to 31/03/08 (4 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Annual return made up to 31/03/07
|
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | Annual return made up to 31/03/07
|
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
22 May 2006 | Annual return made up to 31/03/06 (2 pages) |
22 May 2006 | Annual return made up to 31/03/06 (2 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
17 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 May 2005 | Annual return made up to 31/03/05 (2 pages) |
19 May 2005 | Annual return made up to 31/03/05 (2 pages) |
18 May 2005 | New director appointed (1 page) |
18 May 2005 | New director appointed (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
17 November 2004 | Annual return made up to 31/03/04
|
17 November 2004 | Annual return made up to 31/03/04
|
20 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
20 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
18 November 2003 | Annual return made up to 31/03/03
|
18 November 2003 | Annual return made up to 31/03/03
|
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
25 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
1 July 2002 | Annual return made up to 31/03/02
|
1 July 2002 | Annual return made up to 31/03/02
|
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 31/03/01
|
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Annual return made up to 31/03/01
|
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | New director appointed (2 pages) |
25 May 2000 | Annual return made up to 31/03/00 (5 pages) |
25 May 2000 | Annual return made up to 31/03/00 (5 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
19 April 1999 | Annual return made up to 31/03/99 (6 pages) |
19 April 1999 | Annual return made up to 31/03/99 (6 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
26 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 September 1997 | Full accounts made up to 31 March 1997 (15 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Annual return made up to 31/03/97
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Annual return made up to 31/03/97
|
5 June 1997 | New director appointed (2 pages) |
21 November 1996 | Amended full accounts made up to 31 March 1996 (12 pages) |
21 November 1996 | Amended full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Annual return made up to 31/03/96
|
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Annual return made up to 31/03/96
|
1 May 1996 | New director appointed (2 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Annual return made up to 31/03/95 (4 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | Annual return made up to 31/03/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (75 pages) |
19 August 1982 | Incorporation (40 pages) |
19 August 1982 | Incorporation (40 pages) |