London
NW3 3QX
Director Name | Mr Alan James Strong |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 24 Flanchford Road London W12 9ND |
Director Name | Mr Simon Adrian Brian London |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(33 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Ceo & Co-Founder Of Kid Rated |
Country of Residence | England |
Correspondence Address | 141 Buchanan Gardens London NW10 5AA |
Director Name | Ms Helen Miranda Shute |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Hannah Azleb Pool |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(34 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Martin Christopher James Harrison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(36 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Enni-Kukka Tuomala |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 27 November 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Empathy Designer And Artist |
Country of Residence | England |
Correspondence Address | Toynbee Studios Lift 28 Commercial Street London E1 6AB |
Director Name | Ms Rosemary Harriet Millard |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Secretary Name | Mrs Noa Bladon |
---|---|
Status | Current |
Appointed | 01 January 2022(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Robin Saphra |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(40 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Jessica Parker |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(40 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Georgina Louise Black |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian,German |
Status | Current |
Appointed | 28 June 2023(40 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Ms Geoliane Arab |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 28 June 2023(40 years, 8 months after company formation) |
Appointment Duration | 10 months |
Role | International Advisor |
Country of Residence | France |
Correspondence Address | 7 Savoy Court London WC2R 0EX |
Director Name | Mr Peter Adegboyega Badejo |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 July 1996) |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Radcliff House Bourne Estate Clerkenwell Road London EC1N 7TY |
Secretary Name | Ms Katherine Clare Tyndall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 41 Shelton Street London WC2H 3PU |
Director Name | Baroness Helena Ann Kennedy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 July 2002) |
Role | Queens Counsel |
Country of Residence | England |
Correspondence Address | 2 Eton Road London NW3 4SP |
Director Name | William Nicholas Hutton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(11 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 September 2004) |
Role | Economics Editor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Elms Avenue Muswell Hill London N10 2JP |
Secretary Name | Ms Angela McSherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 August 2005) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 35 Farleigh Road London N16 7TB |
Director Name | Ms Stella Mary Hall |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 December 2009) |
Role | Arts Centre Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Delaval Road Whitley Bay Tyne & Wear NE26 2NG |
Director Name | Ms Patricia Ann Brown |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 12 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Alma Grove Bermondsey London SE1 5PY |
Director Name | Dame Amelia Chilcott Fawcett |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 23 July 2002(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 June 2010) |
Role | Lawyer/Investment Banker |
Country of Residence | England |
Correspondence Address | 11 Thurloe Street London SW7 2SS |
Director Name | Biyi Bandele |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 11 December 2002(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 February 2005) |
Role | Writer |
Correspondence Address | 342 Westbourne Park Road London W11 1EQ |
Director Name | Mark Anthony Borkowski |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2007) |
Role | Agency Head |
Correspondence Address | Cyprus House High Street Chalford Stroud Gloucestershire GL6 8DR Wales |
Director Name | Clare Lavinia Ravenhall Cooper |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 2007) |
Role | Not For Profit Arts |
Country of Residence | United Kingdom |
Correspondence Address | 64 Ashmead Road London SE8 4DX |
Director Name | Ms Josephine Barbara Shiach Burns |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Falkland Road London NW5 2PT |
Secretary Name | Susanna De Martelly Eastburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2008) |
Role | Company Director |
Correspondence Address | 39 Tunstall Road London SW9 8BZ |
Director Name | Mr Bernard Michael Donoghue |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(23 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2021) |
Role | Political Adviser |
Country of Residence | England |
Correspondence Address | 60 Offley Road Oval London SW9 0LS |
Secretary Name | Mr Nigel Ralph Gore Hinds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2009) |
Role | Arts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 86 Yoakley Road London N16 0BB |
Director Name | Manisha Ferdinand |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2009(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 June 2013) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 17a Ardleigh Road London N1 4HS |
Secretary Name | Beki Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(27 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 March 2018) |
Role | Company Director |
Correspondence Address | Third Floor Institute Of Contemporary Arts 12 Carl London SW1Y 5AH |
Director Name | Mr Craig Steven Hassall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 January 2010(27 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 November 2022) |
Role | Chief Executive Royal Albert Hall |
Country of Residence | United Kingdom |
Correspondence Address | 4 Arundel Court 43-47 Arundel Gardens London W11 2LP |
Director Name | Mr Phillip Garnet Keir |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2011(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 November 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chalcot Crescent London NW1 8YE |
Director Name | Ms Patricia Sasha Tishia Carruozzo |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 November 2013(31 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 February 2014) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Stoke Lodge Hyde Park Gate London SW7 5DU |
Director Name | Ms Colleen Lorraine Harris |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(32 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 23 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 79 Taybridge Road London SE11 5PX |
Secretary Name | Mr David Lewis |
---|---|
Status | Resigned |
Appointed | 21 March 2018(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Lift Toynbee Studios 28 Commercial Street London E1 6AB |
Website | liftfest.org.uk |
---|---|
Telephone | 020 79686800 |
Telephone region | London |
Registered Address | 7 Savoy Court London WC2R 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,334,627 |
Net Worth | -£179,811 |
Cash | £1,089 |
Current Liabilities | £329,679 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
17 June 2015 | Delivered on: 18 June 2015 Persons entitled: Big Issue Invest LTD Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the lender as security for the payment and discharge of the secured obligations:. (A) by way of legal mortgage, all land in england and wales now vested in it and registered at the land registry or which will be subject to first registration at the land registry upon the execution and delivery of this debenture, in each case as described in schedule 1 (registered land to be mortgaged);. (B) by way of legal mortgage, all other land in england and wales now vested in it and not registered at the land registry;. (C) by way of fixed charge:. (I) all other land which is now, or in the future becomes, its property;. (Ii) all interests and rights in or relating to land or the proceeds of sale of land now or in the future belonging to it;. (Iii) all plant and machinery now or in the future attached to any land which, or an interest in which, is charged by it under the preceding provisions of this clause 3;. (iv) all rental and other income and all debts and claims now or in the future due or owing to it under or in connection with any lease, agreement or licence relating to land;. (V) all shares which are now its property listed in schedule 2 (shares), including all proceeds of sale derived from them;. (Vi) all shares in which it may in the future acquire any interest (legal or equitable), including all proceeds of sale derived from them;. (Vii) all share rights of a capital nature now or in the future accruing or offered in respect of any shares owned by the chargor;. (Viii) all share rights of an income nature now or in the future accruing or offered at any time in respect of any shares owned by the chargor;. (Ix) all insurance or assurance contracts or policies now or in the future held by or otherwise benefiting it apart from any claims which are otherwise subject to a fixed charge (at law or in equity) in this debenture;. (X) all its goodwill and uncalled capital for the time being;. (Xi) all intellectual property presently belonging to it, including any intellectual property to which it is not absolutely entitled or to which it is entitled together with others;. (Xii) all intellectual property that may be acquired by or belong to it in the future, including any such intellectual property to which it is not absolutely entitled or to which it is entitled together with others;. (Xiii) the benefit of all agreements and licences now or in the future entered into or enjoyed by it relating to the use or exploitation of any intellectual property in any part of the world;. (Xiv) all its rights now or in the future in relation to trade secrets, confidential information and knowhow in any part of the world;. (Xv) all its rights and causes of action in respect of infringement(s) (past, present or future) of the rights referred to in sub-paragraphs (c) (xi) to (xiv) inclusive of this clause;. (Xvi) the benefit of all instruments, guarantees, charges, pledges and other security and all other rights and remedies available to it;. (Xvii) all rights, money or property accruing or payable to it now or in the future under or by virtue of an asset except to the extent that such rights, money or property are for the time being effectively charged by fixed charge under the foregoing provisions of this debenture;. (Xviii) the benefit of all licences, consents and authorisations held in connection with its business or the use of any asset and the right to recover and receive all compensation which may be payable in respect of them. Outstanding |
---|---|
22 February 2011 | Delivered on: 24 February 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 April 1988 | Delivered on: 25 April 1988 Satisfied on: 8 January 2011 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
20 December 2023 | Termination of appointment of Charlotte Swain as a director on 20 December 2023 (1 page) |
---|---|
19 December 2023 | Accounts for a small company made up to 31 March 2023 (35 pages) |
29 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
6 September 2023 | Termination of appointment of Malakai Sargeant as a director on 6 September 2023 (1 page) |
5 July 2023 | Appointment of Ms Charlotte Swain as a director on 28 June 2023 (2 pages) |
4 July 2023 | Appointment of Ms Georgina Louise Black as a director on 28 June 2023 (2 pages) |
4 July 2023 | Appointment of Ms Geoliane Arab as a director on 28 June 2023 (2 pages) |
4 July 2023 | Appointment of Ms Jessica Parker as a director on 28 June 2023 (2 pages) |
4 July 2023 | Appointment of Mr Robin Saphra as a director on 28 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Dan Hoang Le Vo as a director on 24 April 2023 (1 page) |
26 January 2023 | Accounts for a small company made up to 31 March 2022 (34 pages) |
7 December 2022 | Termination of appointment of Craig Steven Hassall as a director on 30 November 2022 (1 page) |
29 November 2022 | Termination of appointment of Aileen Walker as a director on 29 November 2022 (1 page) |
29 November 2022 | Director's details changed for Criaig Steven Hassall on 29 November 2022 (2 pages) |
22 September 2022 | Termination of appointment of Elizabeth Anne Sanjay Kewalram Pritam as a director on 31 August 2022 (1 page) |
22 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
31 May 2022 | Termination of appointment of David Lewis as a secretary on 31 December 2021 (1 page) |
31 May 2022 | Termination of appointment of Bernard Michael Donoghue as a director on 30 November 2021 (1 page) |
31 May 2022 | Appointment of Mrs Noa Bladon as a secretary on 1 January 2022 (2 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (34 pages) |
4 November 2021 | Director's details changed for Ms Aileen Walker on 18 October 2021 (2 pages) |
3 November 2021 | Appointment of Ms Rosemary Harriet Millard as a director on 29 June 2021 (2 pages) |
19 October 2021 | Appointment of Mr Dan Hoang Le Vo as a director on 21 September 2021 (2 pages) |
12 October 2021 | Appointment of Mrs Elizabeth Anne Sanjay Kewalram Pritam as a director on 3 June 2020 (2 pages) |
22 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 March 2020 (36 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
16 September 2020 | Satisfaction of charge 016729910003 in full (1 page) |
27 November 2019 | Termination of appointment of David Royston Philip as a director on 26 November 2019 (1 page) |
12 October 2019 | Accounts for a small company made up to 31 March 2019 (37 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
28 July 2019 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 7 Savoy Court London WC2R 0EX on 28 July 2019 (1 page) |
27 February 2019 | Appointment of Ms Enni-Kukka Tuomala as a director on 27 November 2018 (2 pages) |
9 January 2019 | Termination of appointment of Mitra Memarzia as a director on 27 November 2018 (1 page) |
9 January 2019 | Termination of appointment of George Bernard Kessler as a director on 27 November 2018 (1 page) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (33 pages) |
14 November 2018 | Appointment of Mr Malakai Sargeant as a director on 1 November 2018 (2 pages) |
14 November 2018 | Appointment of Mr Martin Christopher James Harrison as a director on 1 November 2018 (2 pages) |
21 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
21 March 2018 | Appointment of Mr David Lewis as a secretary on 21 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Beki Bateson as a secretary on 21 March 2018 (1 page) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (40 pages) |
6 November 2017 | Accounts for a small company made up to 31 March 2017 (40 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
14 September 2017 | Director's details changed for Criaig Steven Hassall on 1 March 2017 (3 pages) |
14 September 2017 | Director's details changed for Criaig Steven Hassall on 1 March 2017 (3 pages) |
10 March 2017 | Appointment of Ms Hannah Azleb Pool as a director on 15 November 2016 (2 pages) |
10 March 2017 | Appointment of Ms Helen Miranda Shute as a director on 15 November 2016 (2 pages) |
10 March 2017 | Appointment of Ms Hannah Azleb Pool as a director on 15 November 2016 (2 pages) |
10 March 2017 | Appointment of Ms Helen Miranda Shute as a director on 15 November 2016 (2 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (36 pages) |
5 October 2016 | Appointment of Mr Simon Adrian Brian London as a director on 20 September 2016 (2 pages) |
5 October 2016 | Appointment of Mr Simon Adrian Brian London as a director on 20 September 2016 (2 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Rajiv Nathwani as a director on 18 April 2016 (1 page) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (4 pages) |
4 October 2016 | Termination of appointment of Rajiv Nathwani as a director on 18 April 2016 (1 page) |
23 August 2016 | Appointment of Mr Alan James Strong as a director on 17 November 2015 (2 pages) |
23 August 2016 | Termination of appointment of Colleen Lorraine Harris as a director on 23 February 2016 (1 page) |
23 August 2016 | Appointment of Mr Alan James Strong as a director on 17 November 2015 (2 pages) |
23 August 2016 | Termination of appointment of Colleen Lorraine Harris as a director on 23 February 2016 (1 page) |
8 January 2016 | Full accounts made up to 31 March 2015 (37 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (37 pages) |
16 October 2015 | Director's details changed for Mr Rajiv Nathwani on 1 July 2015 (2 pages) |
16 October 2015 | Director's details changed for Mr Rajiv Nathwani on 1 July 2015 (2 pages) |
16 October 2015 | Annual return made up to 21 September 2015 no member list (10 pages) |
16 October 2015 | Director's details changed for Mr Rajiv Nathwani on 1 July 2015 (2 pages) |
16 October 2015 | Annual return made up to 21 September 2015 no member list (10 pages) |
16 October 2015 | Director's details changed for Dr Mitra Memarzia on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Dr Mitra Memarzia on 1 October 2015 (2 pages) |
16 October 2015 | Director's details changed for Dr Mitra Memarzia on 1 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Phillip Garnet Keir as a director on 25 November 2014 (1 page) |
15 October 2015 | Appointment of Ms Colleen Lorraine Harris as a director on 22 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Karen Napier as a director on 17 February 2015 (1 page) |
15 October 2015 | Appointment of Ms Colleen Lorraine Harris as a director on 22 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Karen Napier as a director on 17 February 2015 (1 page) |
15 October 2015 | Termination of appointment of Phillip Garnet Keir as a director on 25 November 2014 (1 page) |
18 June 2015 | Registration of charge 016729910003, created on 17 June 2015 (25 pages) |
18 June 2015 | Registration of charge 016729910003, created on 17 June 2015 (25 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (35 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (35 pages) |
20 October 2014 | Annual return made up to 21 September 2014 no member list (12 pages) |
20 October 2014 | Annual return made up to 21 September 2014 no member list (12 pages) |
20 October 2014 | Appointment of Dr Mitra Memarzia as a director on 16 September 2014 (2 pages) |
20 October 2014 | Appointment of Dr Mitra Memarzia as a director on 16 September 2014 (2 pages) |
22 August 2014 | Appointment of Mr Rajiv Nathwani as a director on 6 February 2014 (2 pages) |
22 August 2014 | Appointment of Mr Rajiv Nathwani as a director on 6 February 2014 (2 pages) |
22 August 2014 | Appointment of Mr Rajiv Nathwani as a director on 6 February 2014 (2 pages) |
21 August 2014 | Termination of appointment of John Newton as a director on 12 November 2013 (1 page) |
21 August 2014 | Termination of appointment of John Newton as a director on 12 November 2013 (1 page) |
23 July 2014 | Termination of appointment of Patricia Sasha Tishia Carruozzo as a director on 6 February 2014 (1 page) |
23 July 2014 | Termination of appointment of Patricia Sasha Tishia Carruozzo as a director on 6 February 2014 (1 page) |
23 July 2014 | Termination of appointment of Patricia Sasha Tishia Carruozzo as a director on 6 February 2014 (1 page) |
3 January 2014 | Full accounts made up to 31 March 2013 (35 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (35 pages) |
12 December 2013 | Director's details changed for Criaig Steven Hassall on 31 July 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr David Royston Philip on 30 November 2012 (2 pages) |
12 December 2013 | Director's details changed for Criaig Steven Hassall on 31 July 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Karen Napier on 1 May 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Karen Napier on 1 May 2013 (2 pages) |
12 December 2013 | Director's details changed for Mrs Karen Napier on 1 May 2013 (2 pages) |
12 December 2013 | Director's details changed for Mr David Royston Philip on 30 November 2012 (2 pages) |
10 December 2013 | Termination of appointment of Manisha Ferdinand as a director (1 page) |
10 December 2013 | Appointment of Mrs Patricia Sasha Tishia Carruozzo as a director (2 pages) |
10 December 2013 | Termination of appointment of Patricia Brown as a director (1 page) |
10 December 2013 | Appointment of Ms Patricia Sasha Tishia Carruozzo as a director (2 pages) |
10 December 2013 | Appointment of Ms Patricia Sasha Tishia Carruozzo as a director (2 pages) |
10 December 2013 | Appointment of Mrs Patricia Sasha Tishia Carruozzo as a director (2 pages) |
10 December 2013 | Termination of appointment of Manisha Ferdinand as a director (1 page) |
10 December 2013 | Termination of appointment of Patricia Brown as a director (1 page) |
10 December 2013 | Annual return made up to 21 September 2013 no member list (12 pages) |
10 December 2013 | Annual return made up to 21 September 2013 no member list (12 pages) |
10 December 2013 | Termination of appointment of Patricia Brown as a director (1 page) |
10 December 2013 | Termination of appointment of Patricia Brown as a director (1 page) |
10 December 2013 | Termination of appointment of Manisha Ferdinand as a director (1 page) |
10 December 2013 | Termination of appointment of Manisha Ferdinand as a director (1 page) |
14 August 2013 | Appointment of Ms Aileen Walker as a director (2 pages) |
14 August 2013 | Appointment of Ms Aileen Walker as a director (2 pages) |
25 February 2013 | Director's details changed for Mr George Bernard Kessler on 25 February 2013 (2 pages) |
25 February 2013 | Appointment of Mr George Bernard Kessler as a director (2 pages) |
25 February 2013 | Appointment of Mr Richard Hethersett Huntington as a director (2 pages) |
25 February 2013 | Director's details changed for Mr George Bernard Kessler on 25 February 2013 (2 pages) |
25 February 2013 | Appointment of Mr Richard Hethersett Huntington as a director (2 pages) |
25 February 2013 | Appointment of Mr George Bernard Kessler as a director (2 pages) |
25 February 2013 | Termination of appointment of Josephine Burns as a director (1 page) |
25 February 2013 | Termination of appointment of Josephine Burns as a director (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (33 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (33 pages) |
1 October 2012 | Annual return made up to 21 September 2012 no member list (11 pages) |
1 October 2012 | Annual return made up to 21 September 2012 no member list (11 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (31 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (31 pages) |
21 November 2011 | Annual return made up to 21 September 2011 no member list (11 pages) |
21 November 2011 | Appointment of Mrs Karen Napier as a director (2 pages) |
21 November 2011 | Termination of appointment of Donna Thomson as a director (1 page) |
21 November 2011 | Appointment of Mr Philip Keir as a director (2 pages) |
21 November 2011 | Appointment of Mr Philip Keir as a director (2 pages) |
21 November 2011 | Appointment of Mrs Karen Napier as a director (2 pages) |
21 November 2011 | Annual return made up to 21 September 2011 no member list (11 pages) |
21 November 2011 | Termination of appointment of Donna Thomson as a director (1 page) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (28 pages) |
14 October 2010 | Director's details changed for Donna Thomson on 21 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 21 September 2010 no member list (10 pages) |
14 October 2010 | Director's details changed for Donna Thomson on 21 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Beki Bateson on 21 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Amelia Fawcett as a director (1 page) |
14 October 2010 | Secretary's details changed for Beki Bateson on 21 September 2010 (2 pages) |
14 October 2010 | Termination of appointment of Amelia Fawcett as a director (1 page) |
14 October 2010 | Director's details changed for Manisha Ferdinand on 21 September 2010 (2 pages) |
14 October 2010 | Director's details changed for Manisha Ferdinand on 21 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 21 September 2010 no member list (10 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (35 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (35 pages) |
29 January 2010 | Termination of appointment of Anne Torreggiani as a director (2 pages) |
29 January 2010 | Termination of appointment of Nigel Hinds as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Stella Hall as a director (2 pages) |
29 January 2010 | Appointment of Mr David Royston Philip as a director (3 pages) |
29 January 2010 | Appointment of Criaig Steven Hassall as a director (3 pages) |
29 January 2010 | Termination of appointment of Emma Peters as a director (2 pages) |
29 January 2010 | Termination of appointment of Anne Torreggiani as a director (2 pages) |
29 January 2010 | Termination of appointment of Nigel Hinds as a secretary (2 pages) |
29 January 2010 | Termination of appointment of Emma Peters as a director (2 pages) |
29 January 2010 | Termination of appointment of Stella Hall as a director (2 pages) |
29 January 2010 | Appointment of Mr David Royston Philip as a director (3 pages) |
29 January 2010 | Appointment of Criaig Steven Hassall as a director (3 pages) |
21 January 2010 | Appointment of Beki Bateson as a secretary (3 pages) |
21 January 2010 | Appointment of Beki Bateson as a secretary (3 pages) |
8 January 2010 | Annual return made up to 21 September 2009 no member list (5 pages) |
8 January 2010 | Annual return made up to 21 September 2009 no member list (5 pages) |
12 November 2009 | Appointment of Manisha Ferdinand as a director (2 pages) |
12 November 2009 | Appointment of Manisha Ferdinand as a director (2 pages) |
23 April 2009 | Appointment terminated director robert palmer (1 page) |
23 April 2009 | Appointment terminated director robert palmer (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (35 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (35 pages) |
9 January 2009 | Appointment terminated director fiona shaw (1 page) |
9 January 2009 | Director's change of particulars / stella hall / 21/09/2008 (1 page) |
9 January 2009 | Director's change of particulars / stella hall / 21/09/2008 (1 page) |
9 January 2009 | Director appointed john newton (3 pages) |
9 January 2009 | Director appointed donna thomson (2 pages) |
9 January 2009 | Annual return made up to 21/09/08 (8 pages) |
9 January 2009 | Director's change of particulars / patricia brown / 21/09/2008 (1 page) |
9 January 2009 | Director appointed donna thomson (2 pages) |
9 January 2009 | Appointment terminated director fiona shaw (1 page) |
9 January 2009 | Director's change of particulars / patricia brown / 21/09/2008 (1 page) |
9 January 2009 | Director appointed john newton (3 pages) |
9 January 2009 | Annual return made up to 21/09/08 (8 pages) |
27 May 2008 | Appointment terminated secretary susanna eastburn (1 page) |
27 May 2008 | Secretary appointed nigel ralph gore hinds (2 pages) |
27 May 2008 | Appointment terminated secretary susanna eastburn (1 page) |
27 May 2008 | Secretary appointed nigel ralph gore hinds (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
8 January 2008 | Full accounts made up to 31 March 2007 (34 pages) |
8 January 2008 | Full accounts made up to 31 March 2007 (34 pages) |
19 October 2007 | Annual return made up to 21/09/07 (9 pages) |
19 October 2007 | Annual return made up to 21/09/07 (9 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Annual return made up to 21/09/06 (9 pages) |
20 December 2006 | Annual return made up to 21/09/06 (9 pages) |
20 December 2006 | New director appointed (2 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (32 pages) |
7 December 2006 | Full accounts made up to 31 March 2006 (32 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
13 December 2005 | Annual return made up to 21/09/05 (8 pages) |
13 December 2005 | Annual return made up to 21/09/05 (8 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
17 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
11 January 2005 | Full accounts made up to 31 March 2004 (24 pages) |
4 October 2004 | Annual return made up to 21/09/04 (11 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Annual return made up to 21/09/04 (11 pages) |
4 October 2004 | Director resigned (2 pages) |
4 October 2004 | Director resigned (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
25 October 2003 | Annual return made up to 28/09/03 (10 pages) |
25 October 2003 | Annual return made up to 28/09/03 (10 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
16 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
28 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (23 pages) |
12 November 2002 | Annual return made up to 28/09/02 (9 pages) |
12 November 2002 | Annual return made up to 28/09/02 (9 pages) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | New director appointed (3 pages) |
26 October 2002 | Director resigned (1 page) |
26 October 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 December 2001 | Annual return made up to 28/09/01 (10 pages) |
10 December 2001 | Annual return made up to 28/09/01 (10 pages) |
16 November 2001 | New director appointed (4 pages) |
16 November 2001 | New director appointed (4 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: hanover house, 14 hanover square, london. W1R 0BE (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: hanover house, 14 hanover square, london. W1R 0BE (1 page) |
22 October 2001 | New director appointed (2 pages) |
22 October 2001 | New director appointed (2 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Annual return made up to 28/09/00 (9 pages) |
19 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Annual return made up to 28/09/00 (9 pages) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (1 page) |
12 January 2001 | Director's particulars changed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director's particulars changed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director's particulars changed (1 page) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 November 1999 | Annual return made up to 28/09/99 (10 pages) |
24 November 1999 | Annual return made up to 28/09/99 (10 pages) |
23 November 1998 | Annual return made up to 28/09/98 (9 pages) |
23 November 1998 | Secretary's particulars changed (1 page) |
23 November 1998 | Secretary's particulars changed (1 page) |
23 November 1998 | Annual return made up to 28/09/98 (9 pages) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
23 November 1998 | Director's particulars changed (1 page) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 October 1997 | Annual return made up to 28/09/97 (8 pages) |
29 October 1997 | Annual return made up to 28/09/97 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary's particulars changed (1 page) |
25 November 1996 | New director appointed (3 pages) |
25 November 1996 | Annual return made up to 28/09/96 (8 pages) |
25 November 1996 | Annual return made up to 28/09/96 (8 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Secretary's particulars changed (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | New director appointed (3 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
4 March 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 October 1995 | Annual return made up to 28/09/95 (16 pages) |
9 October 1995 | Annual return made up to 28/09/95 (16 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
27 September 1995 | New secretary appointed (2 pages) |
27 September 1995 | Secretary resigned (2 pages) |
21 May 1990 | Annual return made up to 28/09/89 (20 pages) |
21 May 1990 | Annual return made up to 28/09/89 (20 pages) |
20 October 1982 | Incorporation (31 pages) |
20 October 1982 | Incorporation (31 pages) |