Company NameLondon International Festival Of Theatre Limited(The)
Company StatusActive
Company Number01672991
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 October 1982(41 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Richard Hethersett Huntington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2012(30 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressFirst Floor Flat 99 King Henrys Road
London
NW3 3QX
Director NameMr Alan James Strong
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address24 Flanchford Road
London
W12 9ND
Director NameMr Simon Adrian Brian London
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(33 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCeo & Co-Founder Of Kid Rated
Country of ResidenceEngland
Correspondence Address141 Buchanan Gardens
London
NW10 5AA
Director NameMs Helen Miranda Shute
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Hannah Azleb Pool
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Martin Christopher James Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(36 years after company formation)
Appointment Duration5 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Enni-Kukka Tuomala
Date of BirthNovember 1987 (Born 36 years ago)
NationalityFinnish
StatusCurrent
Appointed27 November 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleEmpathy Designer And Artist
Country of ResidenceEngland
Correspondence AddressToynbee Studios Lift
28 Commercial Street
London
E1 6AB
Director NameMs Rosemary Harriet Millard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Secretary NameMrs Noa Bladon
StatusCurrent
Appointed01 January 2022(39 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Robin Saphra
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(40 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Jessica Parker
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(40 years, 8 months after company formation)
Appointment Duration10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Georgina Louise Black
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian,German
StatusCurrent
Appointed28 June 2023(40 years, 8 months after company formation)
Appointment Duration10 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMs Geoliane Arab
Date of BirthApril 1986 (Born 38 years ago)
NationalityLebanese
StatusCurrent
Appointed28 June 2023(40 years, 8 months after company formation)
Appointment Duration10 months
RoleInternational Advisor
Country of ResidenceFrance
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Peter Adegboyega Badejo
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 1996)
RoleChoreographer
Country of ResidenceUnited Kingdom
Correspondence Address51 Radcliff House
Bourne Estate Clerkenwell Road
London
EC1N 7TY
Secretary NameMs Katherine Clare Tyndall
NationalityBritish
StatusResigned
Appointed28 September 1992(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 1995)
RoleCompany Director
Correspondence Address41 Shelton Street
London
WC2H 3PU
Director NameBaroness Helena Ann Kennedy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(10 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 July 2002)
RoleQueens Counsel
Country of ResidenceEngland
Correspondence Address2 Eton Road
London
NW3 4SP
Director NameWilliam Nicholas Hutton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(11 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 01 September 2004)
RoleEconomics Editor
Country of ResidenceUnited Kingdom
Correspondence Address34 Elms Avenue
Muswell Hill
London
N10 2JP
Secretary NameMs Angela McSherry
NationalityBritish
StatusResigned
Appointed14 September 1995(12 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 August 2005)
RoleArts Manager
Country of ResidenceEngland
Correspondence Address35 Farleigh Road
London
N16 7TB
Director NameMs Stella Mary Hall
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(15 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 08 December 2009)
RoleArts Centre Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Delaval Road
Whitley Bay
Tyne & Wear
NE26 2NG
Director NameMs Patricia Ann Brown
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(18 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Alma Grove
Bermondsey
London
SE1 5PY
Director NameDame Amelia Chilcott Fawcett
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish,American
StatusResigned
Appointed23 July 2002(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2010)
RoleLawyer/Investment Banker
Country of ResidenceEngland
Correspondence Address11 Thurloe Street
London
SW7 2SS
Director NameBiyi Bandele
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed11 December 2002(20 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2005)
RoleWriter
Correspondence Address342 Westbourne Park Road
London
W11 1EQ
Director NameMark Anthony Borkowski
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 July 2007)
RoleAgency Head
Correspondence AddressCyprus House High Street
Chalford
Stroud
Gloucestershire
GL6 8DR
Wales
Director NameClare Lavinia Ravenhall Cooper
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(21 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2007)
RoleNot For Profit Arts
Country of ResidenceUnited Kingdom
Correspondence Address64 Ashmead Road
London
SE8 4DX
Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2005(22 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Falkland Road
London
NW5 2PT
Secretary NameSusanna De Martelly Eastburn
NationalityBritish
StatusResigned
Appointed30 August 2005(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2008)
RoleCompany Director
Correspondence Address39 Tunstall Road
London
SW9 8BZ
Director NameMr Bernard Michael Donoghue
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(23 years after company formation)
Appointment Duration16 years, 1 month (resigned 30 November 2021)
RolePolitical Adviser
Country of ResidenceEngland
Correspondence Address60 Offley Road
Oval
London
SW9 0LS
Secretary NameMr Nigel Ralph Gore Hinds
NationalityBritish
StatusResigned
Appointed19 March 2008(25 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2009)
RoleArts Manager
Country of ResidenceUnited Kingdom
Correspondence Address86 Yoakley Road
London
N16 0BB
Director NameManisha Ferdinand
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(26 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 June 2013)
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address17a Ardleigh Road
London
N1 4HS
Secretary NameBeki Bateson
NationalityBritish
StatusResigned
Appointed08 December 2009(27 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 21 March 2018)
RoleCompany Director
Correspondence AddressThird Floor Institute Of Contemporary Arts 12 Carl
London
SW1Y 5AH
Director NameMr Craig Steven Hassall
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed26 January 2010(27 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 November 2022)
RoleChief Executive Royal Albert Hall
Country of ResidenceUnited Kingdom
Correspondence Address4 Arundel Court 43-47 Arundel Gardens
London
W11 2LP
Director NameMr Phillip Garnet Keir
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2011(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address19 Chalcot Crescent
London
NW1 8YE
Director NameMs Patricia Sasha Tishia Carruozzo
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2013(31 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 February 2014)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Lodge Hyde Park Gate
London
SW7 5DU
Director NameMs Colleen Lorraine Harris
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(32 years, 11 months after company formation)
Appointment Duration5 months (resigned 23 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address79 Taybridge Road
London
SE11 5PX
Secretary NameMr David Lewis
StatusResigned
Appointed21 March 2018(35 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Correspondence AddressLift Toynbee Studios
28 Commercial Street
London
E1 6AB

Contact

Websiteliftfest.org.uk
Telephone020 79686800
Telephone regionLondon

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,334,627
Net Worth-£179,811
Cash£1,089
Current Liabilities£329,679

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

17 June 2015Delivered 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 2011Delivered 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 1988Delivered 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

Filing History

20 December 2023Termination of appointment of Charlotte Swain as a director on 20 December 2023 (1 page)
19 December 2023Accounts for a small company made up to 31 March 2023 (35 pages)
29 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
6 September 2023Termination of appointment of Malakai Sargeant as a director on 6 September 2023 (1 page)
5 July 2023Appointment of Ms Charlotte Swain as a director on 28 June 2023 (2 pages)
4 July 2023Appointment of Ms Georgina Louise Black as a director on 28 June 2023 (2 pages)
4 July 2023Appointment of Ms Geoliane Arab as a director on 28 June 2023 (2 pages)
4 July 2023Appointment of Ms Jessica Parker as a director on 28 June 2023 (2 pages)
4 July 2023Appointment of Mr Robin Saphra as a director on 28 June 2023 (2 pages)
4 July 2023Termination of appointment of Dan Hoang Le Vo as a director on 24 April 2023 (1 page)
26 January 2023Accounts for a small company made up to 31 March 2022 (34 pages)
7 December 2022Termination of appointment of Craig Steven Hassall as a director on 30 November 2022 (1 page)
29 November 2022Termination of appointment of Aileen Walker as a director on 29 November 2022 (1 page)
29 November 2022Director's details changed for Criaig Steven Hassall on 29 November 2022 (2 pages)
22 September 2022Termination of appointment of Elizabeth Anne Sanjay Kewalram Pritam as a director on 31 August 2022 (1 page)
22 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
31 May 2022Termination of appointment of David Lewis as a secretary on 31 December 2021 (1 page)
31 May 2022Termination of appointment of Bernard Michael Donoghue as a director on 30 November 2021 (1 page)
31 May 2022Appointment of Mrs Noa Bladon as a secretary on 1 January 2022 (2 pages)
3 December 2021Accounts for a small company made up to 31 March 2021 (34 pages)
4 November 2021Director's details changed for Ms Aileen Walker on 18 October 2021 (2 pages)
3 November 2021Appointment of Ms Rosemary Harriet Millard as a director on 29 June 2021 (2 pages)
19 October 2021Appointment of Mr Dan Hoang Le Vo as a director on 21 September 2021 (2 pages)
12 October 2021Appointment of Mrs Elizabeth Anne Sanjay Kewalram Pritam as a director on 3 June 2020 (2 pages)
22 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 March 2020 (36 pages)
21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 September 2020Satisfaction of charge 016729910003 in full (1 page)
27 November 2019Termination of appointment of David Royston Philip as a director on 26 November 2019 (1 page)
12 October 2019Accounts for a small company made up to 31 March 2019 (37 pages)
24 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 July 2019Registered 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 2019Appointment of Ms Enni-Kukka Tuomala as a director on 27 November 2018 (2 pages)
9 January 2019Termination of appointment of Mitra Memarzia as a director on 27 November 2018 (1 page)
9 January 2019Termination of appointment of George Bernard Kessler as a director on 27 November 2018 (1 page)
27 December 2018Accounts for a small company made up to 31 March 2018 (33 pages)
14 November 2018Appointment of Mr Malakai Sargeant as a director on 1 November 2018 (2 pages)
14 November 2018Appointment of Mr Martin Christopher James Harrison as a director on 1 November 2018 (2 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
21 March 2018Appointment of Mr David Lewis as a secretary on 21 March 2018 (2 pages)
21 March 2018Termination of appointment of Beki Bateson as a secretary on 21 March 2018 (1 page)
6 November 2017Accounts for a small company made up to 31 March 2017 (40 pages)
6 November 2017Accounts for a small company made up to 31 March 2017 (40 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
14 September 2017Director's details changed for Criaig Steven Hassall on 1 March 2017 (3 pages)
14 September 2017Director's details changed for Criaig Steven Hassall on 1 March 2017 (3 pages)
10 March 2017Appointment of Ms Hannah Azleb Pool as a director on 15 November 2016 (2 pages)
10 March 2017Appointment of Ms Helen Miranda Shute as a director on 15 November 2016 (2 pages)
10 March 2017Appointment of Ms Hannah Azleb Pool as a director on 15 November 2016 (2 pages)
10 March 2017Appointment of Ms Helen Miranda Shute as a director on 15 November 2016 (2 pages)
18 November 2016Full accounts made up to 31 March 2016 (36 pages)
18 November 2016Full accounts made up to 31 March 2016 (36 pages)
5 October 2016Appointment of Mr Simon Adrian Brian London as a director on 20 September 2016 (2 pages)
5 October 2016Appointment of Mr Simon Adrian Brian London as a director on 20 September 2016 (2 pages)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
4 October 2016Termination of appointment of Rajiv Nathwani as a director on 18 April 2016 (1 page)
4 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
4 October 2016Termination of appointment of Rajiv Nathwani as a director on 18 April 2016 (1 page)
23 August 2016Appointment of Mr Alan James Strong as a director on 17 November 2015 (2 pages)
23 August 2016Termination of appointment of Colleen Lorraine Harris as a director on 23 February 2016 (1 page)
23 August 2016Appointment of Mr Alan James Strong as a director on 17 November 2015 (2 pages)
23 August 2016Termination of appointment of Colleen Lorraine Harris as a director on 23 February 2016 (1 page)
8 January 2016Full accounts made up to 31 March 2015 (37 pages)
8 January 2016Full accounts made up to 31 March 2015 (37 pages)
16 October 2015Director's details changed for Mr Rajiv Nathwani on 1 July 2015 (2 pages)
16 October 2015Director's details changed for Mr Rajiv Nathwani on 1 July 2015 (2 pages)
16 October 2015Annual return made up to 21 September 2015 no member list (10 pages)
16 October 2015Director's details changed for Mr Rajiv Nathwani on 1 July 2015 (2 pages)
16 October 2015Annual return made up to 21 September 2015 no member list (10 pages)
16 October 2015Director's details changed for Dr Mitra Memarzia on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Dr Mitra Memarzia on 1 October 2015 (2 pages)
16 October 2015Director's details changed for Dr Mitra Memarzia on 1 October 2015 (2 pages)
15 October 2015Termination of appointment of Phillip Garnet Keir as a director on 25 November 2014 (1 page)
15 October 2015Appointment of Ms Colleen Lorraine Harris as a director on 22 September 2015 (2 pages)
15 October 2015Termination of appointment of Karen Napier as a director on 17 February 2015 (1 page)
15 October 2015Appointment of Ms Colleen Lorraine Harris as a director on 22 September 2015 (2 pages)
15 October 2015Termination of appointment of Karen Napier as a director on 17 February 2015 (1 page)
15 October 2015Termination of appointment of Phillip Garnet Keir as a director on 25 November 2014 (1 page)
18 June 2015Registration of charge 016729910003, created on 17 June 2015 (25 pages)
18 June 2015Registration of charge 016729910003, created on 17 June 2015 (25 pages)
9 January 2015Full accounts made up to 31 March 2014 (35 pages)
9 January 2015Full accounts made up to 31 March 2014 (35 pages)
20 October 2014Annual return made up to 21 September 2014 no member list (12 pages)
20 October 2014Annual return made up to 21 September 2014 no member list (12 pages)
20 October 2014Appointment of Dr Mitra Memarzia as a director on 16 September 2014 (2 pages)
20 October 2014Appointment of Dr Mitra Memarzia as a director on 16 September 2014 (2 pages)
22 August 2014Appointment of Mr Rajiv Nathwani as a director on 6 February 2014 (2 pages)
22 August 2014Appointment of Mr Rajiv Nathwani as a director on 6 February 2014 (2 pages)
22 August 2014Appointment of Mr Rajiv Nathwani as a director on 6 February 2014 (2 pages)
21 August 2014Termination of appointment of John Newton as a director on 12 November 2013 (1 page)
21 August 2014Termination of appointment of John Newton as a director on 12 November 2013 (1 page)
23 July 2014Termination of appointment of Patricia Sasha Tishia Carruozzo as a director on 6 February 2014 (1 page)
23 July 2014Termination of appointment of Patricia Sasha Tishia Carruozzo as a director on 6 February 2014 (1 page)
23 July 2014Termination of appointment of Patricia Sasha Tishia Carruozzo as a director on 6 February 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (35 pages)
3 January 2014Full accounts made up to 31 March 2013 (35 pages)
12 December 2013Director's details changed for Criaig Steven Hassall on 31 July 2013 (2 pages)
12 December 2013Director's details changed for Mr David Royston Philip on 30 November 2012 (2 pages)
12 December 2013Director's details changed for Criaig Steven Hassall on 31 July 2013 (2 pages)
12 December 2013Director's details changed for Mrs Karen Napier on 1 May 2013 (2 pages)
12 December 2013Director's details changed for Mrs Karen Napier on 1 May 2013 (2 pages)
12 December 2013Director's details changed for Mrs Karen Napier on 1 May 2013 (2 pages)
12 December 2013Director's details changed for Mr David Royston Philip on 30 November 2012 (2 pages)
10 December 2013Termination of appointment of Manisha Ferdinand as a director (1 page)
10 December 2013Appointment of Mrs Patricia Sasha Tishia Carruozzo as a director (2 pages)
10 December 2013Termination of appointment of Patricia Brown as a director (1 page)
10 December 2013Appointment of Ms Patricia Sasha Tishia Carruozzo as a director (2 pages)
10 December 2013Appointment of Ms Patricia Sasha Tishia Carruozzo as a director (2 pages)
10 December 2013Appointment of Mrs Patricia Sasha Tishia Carruozzo as a director (2 pages)
10 December 2013Termination of appointment of Manisha Ferdinand as a director (1 page)
10 December 2013Termination of appointment of Patricia Brown as a director (1 page)
10 December 2013Annual return made up to 21 September 2013 no member list (12 pages)
10 December 2013Annual return made up to 21 September 2013 no member list (12 pages)
10 December 2013Termination of appointment of Patricia Brown as a director (1 page)
10 December 2013Termination of appointment of Patricia Brown as a director (1 page)
10 December 2013Termination of appointment of Manisha Ferdinand as a director (1 page)
10 December 2013Termination of appointment of Manisha Ferdinand as a director (1 page)
14 August 2013Appointment of Ms Aileen Walker as a director (2 pages)
14 August 2013Appointment of Ms Aileen Walker as a director (2 pages)
25 February 2013Director's details changed for Mr George Bernard Kessler on 25 February 2013 (2 pages)
25 February 2013Appointment of Mr George Bernard Kessler as a director (2 pages)
25 February 2013Appointment of Mr Richard Hethersett Huntington as a director (2 pages)
25 February 2013Director's details changed for Mr George Bernard Kessler on 25 February 2013 (2 pages)
25 February 2013Appointment of Mr Richard Hethersett Huntington as a director (2 pages)
25 February 2013Appointment of Mr George Bernard Kessler as a director (2 pages)
25 February 2013Termination of appointment of Josephine Burns as a director (1 page)
25 February 2013Termination of appointment of Josephine Burns as a director (1 page)
20 December 2012Full accounts made up to 31 March 2012 (33 pages)
20 December 2012Full accounts made up to 31 March 2012 (33 pages)
1 October 2012Annual return made up to 21 September 2012 no member list (11 pages)
1 October 2012Annual return made up to 21 September 2012 no member list (11 pages)
29 November 2011Full accounts made up to 31 March 2011 (31 pages)
29 November 2011Full accounts made up to 31 March 2011 (31 pages)
21 November 2011Annual return made up to 21 September 2011 no member list (11 pages)
21 November 2011Appointment of Mrs Karen Napier as a director (2 pages)
21 November 2011Termination of appointment of Donna Thomson as a director (1 page)
21 November 2011Appointment of Mr Philip Keir as a director (2 pages)
21 November 2011Appointment of Mr Philip Keir as a director (2 pages)
21 November 2011Appointment of Mrs Karen Napier as a director (2 pages)
21 November 2011Annual return made up to 21 September 2011 no member list (11 pages)
21 November 2011Termination of appointment of Donna Thomson as a director (1 page)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
4 January 2011Full accounts made up to 31 March 2010 (28 pages)
14 October 2010Director's details changed for Donna Thomson on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 21 September 2010 no member list (10 pages)
14 October 2010Director's details changed for Donna Thomson on 21 September 2010 (2 pages)
14 October 2010Secretary's details changed for Beki Bateson on 21 September 2010 (2 pages)
14 October 2010Termination of appointment of Amelia Fawcett as a director (1 page)
14 October 2010Secretary's details changed for Beki Bateson on 21 September 2010 (2 pages)
14 October 2010Termination of appointment of Amelia Fawcett as a director (1 page)
14 October 2010Director's details changed for Manisha Ferdinand on 21 September 2010 (2 pages)
14 October 2010Director's details changed for Manisha Ferdinand on 21 September 2010 (2 pages)
14 October 2010Annual return made up to 21 September 2010 no member list (10 pages)
11 February 2010Full accounts made up to 31 March 2009 (35 pages)
11 February 2010Full accounts made up to 31 March 2009 (35 pages)
29 January 2010Termination of appointment of Anne Torreggiani as a director (2 pages)
29 January 2010Termination of appointment of Nigel Hinds as a secretary (2 pages)
29 January 2010Termination of appointment of Stella Hall as a director (2 pages)
29 January 2010Appointment of Mr David Royston Philip as a director (3 pages)
29 January 2010Appointment of Criaig Steven Hassall as a director (3 pages)
29 January 2010Termination of appointment of Emma Peters as a director (2 pages)
29 January 2010Termination of appointment of Anne Torreggiani as a director (2 pages)
29 January 2010Termination of appointment of Nigel Hinds as a secretary (2 pages)
29 January 2010Termination of appointment of Emma Peters as a director (2 pages)
29 January 2010Termination of appointment of Stella Hall as a director (2 pages)
29 January 2010Appointment of Mr David Royston Philip as a director (3 pages)
29 January 2010Appointment of Criaig Steven Hassall as a director (3 pages)
21 January 2010Appointment of Beki Bateson as a secretary (3 pages)
21 January 2010Appointment of Beki Bateson as a secretary (3 pages)
8 January 2010Annual return made up to 21 September 2009 no member list (5 pages)
8 January 2010Annual return made up to 21 September 2009 no member list (5 pages)
12 November 2009Appointment of Manisha Ferdinand as a director (2 pages)
12 November 2009Appointment of Manisha Ferdinand as a director (2 pages)
23 April 2009Appointment terminated director robert palmer (1 page)
23 April 2009Appointment terminated director robert palmer (1 page)
20 January 2009Full accounts made up to 31 March 2008 (35 pages)
20 January 2009Full accounts made up to 31 March 2008 (35 pages)
9 January 2009Appointment terminated director fiona shaw (1 page)
9 January 2009Director's change of particulars / stella hall / 21/09/2008 (1 page)
9 January 2009Director's change of particulars / stella hall / 21/09/2008 (1 page)
9 January 2009Director appointed john newton (3 pages)
9 January 2009Director appointed donna thomson (2 pages)
9 January 2009Annual return made up to 21/09/08 (8 pages)
9 January 2009Director's change of particulars / patricia brown / 21/09/2008 (1 page)
9 January 2009Director appointed donna thomson (2 pages)
9 January 2009Appointment terminated director fiona shaw (1 page)
9 January 2009Director's change of particulars / patricia brown / 21/09/2008 (1 page)
9 January 2009Director appointed john newton (3 pages)
9 January 2009Annual return made up to 21/09/08 (8 pages)
27 May 2008Appointment terminated secretary susanna eastburn (1 page)
27 May 2008Secretary appointed nigel ralph gore hinds (2 pages)
27 May 2008Appointment terminated secretary susanna eastburn (1 page)
27 May 2008Secretary appointed nigel ralph gore hinds (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
8 January 2008Full accounts made up to 31 March 2007 (34 pages)
8 January 2008Full accounts made up to 31 March 2007 (34 pages)
19 October 2007Annual return made up to 21/09/07 (9 pages)
19 October 2007Annual return made up to 21/09/07 (9 pages)
20 December 2006New director appointed (2 pages)
20 December 2006Annual return made up to 21/09/06 (9 pages)
20 December 2006Annual return made up to 21/09/06 (9 pages)
20 December 2006New director appointed (2 pages)
7 December 2006Full accounts made up to 31 March 2006 (32 pages)
7 December 2006Full accounts made up to 31 March 2006 (32 pages)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
13 December 2005Annual return made up to 21/09/05 (8 pages)
13 December 2005Annual return made up to 21/09/05 (8 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
17 October 2005Full accounts made up to 31 March 2005 (24 pages)
17 October 2005Full accounts made up to 31 March 2005 (24 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
11 January 2005Full accounts made up to 31 March 2004 (24 pages)
11 January 2005Full accounts made up to 31 March 2004 (24 pages)
4 October 2004Annual return made up to 21/09/04 (11 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004Annual return made up to 21/09/04 (11 pages)
4 October 2004Director resigned (2 pages)
4 October 2004Director resigned (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
25 October 2003Annual return made up to 28/09/03 (10 pages)
25 October 2003Annual return made up to 28/09/03 (10 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Full accounts made up to 31 March 2003 (23 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Full accounts made up to 31 March 2003 (23 pages)
16 October 2003New director appointed (2 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
28 January 2003Full accounts made up to 31 March 2002 (23 pages)
28 January 2003Full accounts made up to 31 March 2002 (23 pages)
12 November 2002Annual return made up to 28/09/02 (9 pages)
12 November 2002Annual return made up to 28/09/02 (9 pages)
26 October 2002New director appointed (3 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002New director appointed (3 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 December 2001Annual return made up to 28/09/01 (10 pages)
10 December 2001Annual return made up to 28/09/01 (10 pages)
16 November 2001New director appointed (4 pages)
16 November 2001New director appointed (4 pages)
16 November 2001Registered office changed on 16/11/01 from: hanover house, 14 hanover square, london. W1R 0BE (1 page)
16 November 2001Registered office changed on 16/11/01 from: hanover house, 14 hanover square, london. W1R 0BE (1 page)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Annual return made up to 28/09/00 (9 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Annual return made up to 28/09/00 (9 pages)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (1 page)
12 January 2001Director's particulars changed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director's particulars changed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director's particulars changed (1 page)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Annual return made up to 28/09/99 (10 pages)
24 November 1999Annual return made up to 28/09/99 (10 pages)
23 November 1998Annual return made up to 28/09/98 (9 pages)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Secretary's particulars changed (1 page)
23 November 1998Annual return made up to 28/09/98 (9 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
19 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1997Annual return made up to 28/09/97 (8 pages)
29 October 1997Annual return made up to 28/09/97 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
25 November 1996Director resigned (1 page)
25 November 1996Secretary's particulars changed (1 page)
25 November 1996New director appointed (3 pages)
25 November 1996Annual return made up to 28/09/96 (8 pages)
25 November 1996Annual return made up to 28/09/96 (8 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Secretary's particulars changed (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (3 pages)
4 March 1996Full accounts made up to 31 March 1995 (5 pages)
4 March 1996Full accounts made up to 31 March 1995 (5 pages)
9 October 1995Annual return made up to 28/09/95 (16 pages)
9 October 1995Annual return made up to 28/09/95 (16 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995New secretary appointed (2 pages)
27 September 1995Secretary resigned (2 pages)
21 May 1990Annual return made up to 28/09/89 (20 pages)
21 May 1990Annual return made up to 28/09/89 (20 pages)
20 October 1982Incorporation (31 pages)
20 October 1982Incorporation (31 pages)