Company NameThe Lullaby Trust Sales Limited
DirectorsJennifer Margaret Ward and Stephanie Katherine Goater
Company StatusActive
Company Number01731141
CategoryPrivate Limited Company
Incorporation Date13 June 1983(40 years, 10 months ago)
Previous NameF.S.I.D. Sales Limited

Business Activity

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

Directors

Secretary NameMiss Polly Anne Rolfe
StatusCurrent
Appointed14 March 2016(32 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameMrs Jennifer Margaret Ward
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(36 years after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameDr Stephanie Katherine Goater
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(37 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address10-18 Union Street
London
SE1 1SZ
Director NameJane De Selincourt
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1990(7 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressVicars Hill Lodge
Boldre
Lymington
Haampshire
SO41 5QB
Director NameMr James Darell Dickson Thompson-Schwab
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 January 2011)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressKingsfield
Penton
Carlisle
Cumbria
CA6 5QD
Director NameMr Charles Martin De Selincourt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 January 2011)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressVicars Hill Lodge Vicars Hill
Lymington
Hampshire
SO41 5QB
Director NameMr Hamish Tait Easdale
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressPolkerris Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Director NameJoyce Epstein
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 April 2011)
RoleSecretary-General Of A Charity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Elm Lodge
75 Stevenage Road
London
SW6 6NZ
Director NameMrs Elizabeth Angela Perry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RolePublic Relations Consultant
Correspondence AddressBeggars Barn
Shutford
Banbury
Oxfordshire
OX15 6JD
Director NameMr Richard Graham Ling
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address3 Orchard Road
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YA
Secretary NameMr Hamish Tait Easdale
NationalityBritish
StatusResigned
Appointed19 December 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressPolkerris Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PF
Secretary NameMr Hew Richard Dalrymple Billson
NationalityBritish
StatusResigned
Appointed12 April 1994(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 1996)
RoleSecretary
Correspondence AddressFanners
Wivelsfield Green
Haywards Heath
Sussex
RH17 7QL
Director NameMr Gerald Francoys Needham Knox
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1997)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMaltings Chase
Nayland
Colchester
Essex
CO6 4LZ
Secretary NameMs June Mary Paddock
NationalityBritish
StatusResigned
Appointed28 November 1996(13 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Lyndhurst Gardens
Finchley
London
N3 1TD
Director NameMartin Andrew Kennedy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 January 2007)
RoleBusiness Consultant
Correspondence Address51 Greenfields
Earith
Huntingdon
Cambridgeshire
PE28 3QH
Director NameMr Terence George Hebden
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(23 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTremaynes 26 Kimpton Road
Blackmore End
Wheathampstead
Hertfordshire
AL4 8LD
Director NameMrs Elizabeth Angela Perry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 December 2010)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWroxton Mill
Wroxton
Banbury
Oxfordshire
OX15 6EZ
Director NameMr David Andrew Cole
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(26 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 07 February 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Janet Mary Martin
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(27 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMs Francine Loudon Bates
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(27 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 December 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMs Kathleen Backhouse
StatusResigned
Appointed06 December 2011(28 years, 6 months after company formation)
Appointment Duration5 months (resigned 11 May 2012)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMr David Nicholas Marshall
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 2012(29 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 October 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressNampara 16 Bennett Way West Clandon
Bennett Way West Clandon
Guildford
Surrey
GU4 7TN
Secretary NameMrs Faheza Peerboccus
StatusResigned
Appointed02 October 2012(29 years, 3 months after company formation)
Appointment Duration4 months (resigned 30 January 2013)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Secretary NameMrs Faheza Peerboccus
StatusResigned
Appointed04 October 2012(29 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address11 Belgrave Road
London
SW1V 1RB
Director NameMs Lisa Jane Hyde
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(30 years after company formation)
Appointment Duration9 years, 12 months (resigned 05 June 2023)
RoleHead Of Stakeholder Relations
Country of ResidenceUnited Kingdom
Correspondence Address27 Farndale Gardens Hazlemere
Farndale Gardens Hazlemere
High Wycombe
Buckinghamshire
HP15 7HE
Director NameMr Alan David Curtis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2017(34 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 June 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Robert James Pascoe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR

Contact

Websitelullabytrust.org.uk
Email address[email protected]
Telephone020 78023200
Telephone regionLondon

Location

Registered Address10-18 Union Street
London
SE1 1SZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Lullaby Trust
100.00%
Ordinary

Financials

Year2014
Turnover£123,825
Gross Profit£112,299
Net Worth£10,000
Cash£77,432
Current Liabilities£115,701

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Filing History

13 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
18 January 2024Notification of The Lullaby Trust Limited as a person with significant control on 1 July 2016 (2 pages)
17 January 2024Withdrawal of a person with significant control statement on 17 January 2024 (2 pages)
5 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
10 July 2023Memorandum and Articles of Association (20 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 June 2023Termination of appointment of Robert James Pascoe as a director on 5 June 2023 (1 page)
9 June 2023Termination of appointment of Alan David Curtis as a director on 5 June 2023 (1 page)
9 June 2023Termination of appointment of Lisa Jane Hyde as a director on 5 June 2023 (1 page)
1 March 2023Accounts for a small company made up to 30 June 2022 (14 pages)
10 February 2023Termination of appointment of David Nicholas Marshall as a director on 9 February 2023 (1 page)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
8 March 2022Termination of appointment of David Andrew Cole as a director on 7 February 2022 (1 page)
8 March 2022Termination of appointment of Terence George Hebden as a director on 28 February 2022 (1 page)
7 January 2022Accounts for a small company made up to 30 June 2021 (15 pages)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
21 December 2021Director's details changed for Ms Lisa Jane Penney on 20 July 2021 (2 pages)
28 September 2021Director's details changed for Dr Stephanie Katherine Goater on 30 April 2021 (2 pages)
28 January 2021Accounts for a small company made up to 30 June 2020 (13 pages)
6 January 2021Appointment of Dr Stephanie Katherine Goater as a director on 5 January 2021 (2 pages)
6 January 2021Appointment of Mr Robert James Pascoe as a director on 5 January 2021 (2 pages)
6 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
28 October 2020Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 28 October 2020 (1 page)
6 April 2020Registered office address changed from Audley House 13 Palace Street London SW1E 5HX England to 34 New House 67-68 Hatton Garden London EC1N 8JY on 6 April 2020 (1 page)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 30 June 2019 (13 pages)
17 July 2019Appointment of Mrs Jennifer Margaret Ward as a director on 3 July 2019 (2 pages)
12 April 2019Registered office address changed from 11 Belgrave Road London SW1V 1RB to Audley House 13 Palace Street London SW1E 5HX on 12 April 2019 (1 page)
30 January 2019Accounts for a small company made up to 30 June 2018 (13 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
2 January 2019Termination of appointment of Francine Loudon Bates as a director on 21 December 2018 (1 page)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 30 June 2017 (13 pages)
15 December 2017Accounts for a small company made up to 30 June 2017 (13 pages)
18 August 2017Appointment of Mr Alan David Curtis as a director on 16 August 2017 (2 pages)
18 August 2017Appointment of Mr Alan David Curtis as a director on 16 August 2017 (2 pages)
25 January 2017Full accounts made up to 30 June 2016 (8 pages)
25 January 2017Full accounts made up to 30 June 2016 (8 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 March 2016Termination of appointment of Faheza Peerboccus as a secretary on 31 January 2016 (1 page)
16 March 2016Appointment of Miss Polly Anne Rolfe as a secretary on 14 March 2016 (2 pages)
16 March 2016Termination of appointment of Faheza Peerboccus as a secretary on 31 January 2016 (1 page)
16 March 2016Appointment of Miss Polly Anne Rolfe as a secretary on 14 March 2016 (2 pages)
8 February 2016Full accounts made up to 30 June 2015 (8 pages)
8 February 2016Full accounts made up to 30 June 2015 (8 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(6 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(6 pages)
11 January 2016Termination of appointment of David Nicholas Marshall as a director on 2 October 2012 (1 page)
11 January 2016Termination of appointment of David Nicholas Marshall as a director on 2 October 2012 (1 page)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(7 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(7 pages)
8 December 2014Full accounts made up to 30 June 2014 (8 pages)
8 December 2014Full accounts made up to 30 June 2014 (8 pages)
3 March 2014Company name changed F.S.I.D. sales LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
3 March 2014Company name changed F.S.I.D. sales LIMITED\certificate issued on 03/03/14
  • RES15 ‐ Change company name resolution on 2013-04-30
(2 pages)
27 February 2014Change of name notice (2 pages)
27 February 2014Change of name notice (2 pages)
24 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
24 February 2014Accounts for a small company made up to 30 June 2013 (8 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
(7 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 10,000
(7 pages)
21 August 2013Appointment of Ms Lisa Jane Penney as a director (2 pages)
21 August 2013Appointment of Ms Lisa Jane Penney as a director (2 pages)
1 February 2013Appointment of Mr David Nicholas Marshall as a director (2 pages)
1 February 2013Appointment of Mr David Nicholas Marshall as a director (2 pages)
31 January 2013Termination of appointment of Faheza Peerboccus as a secretary (1 page)
31 January 2013Termination of appointment of Faheza Peerboccus as a secretary (1 page)
24 January 2013Full accounts made up to 30 June 2012 (9 pages)
24 January 2013Full accounts made up to 30 June 2012 (9 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
19 December 2012Appointment of Mrs Faheza Peerboccus as a secretary (1 page)
19 December 2012Appointment of Mrs Faheza Peerboccus as a secretary (1 page)
6 December 2012Appointment of Mr David Nicholas Marshall as a director (2 pages)
6 December 2012Appointment of Mr David Nicholas Marshall as a director (2 pages)
6 December 2012Appointment of Mrs Faheza Peerboccus as a secretary (1 page)
6 December 2012Appointment of Mrs Faheza Peerboccus as a secretary (1 page)
11 May 2012Termination of appointment of Kathleen Backhouse as a secretary (1 page)
11 May 2012Termination of appointment of Kathleen Backhouse as a secretary (1 page)
2 April 2012Appointment of Mr Terence George Hebden as a director (2 pages)
2 April 2012Appointment of Mr Terence George Hebden as a director (2 pages)
1 March 2012Termination of appointment of Janet Martin as a director (1 page)
1 March 2012Termination of appointment of Janet Martin as a director (1 page)
2 January 2012Full accounts made up to 30 June 2011 (8 pages)
2 January 2012Full accounts made up to 30 June 2011 (8 pages)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
13 December 2011Appointment of Ms Kathleen Backhouse as a secretary (1 page)
13 December 2011Appointment of Ms Kathleen Backhouse as a secretary (1 page)
13 December 2011Termination of appointment of June Paddock as a secretary (1 page)
13 December 2011Termination of appointment of June Paddock as a secretary (1 page)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
28 April 2011Termination of appointment of Joyce Epstein as a director (1 page)
28 April 2011Appointment of Mrs Janet Mary Martin as a director (2 pages)
28 April 2011Appointment of Ms Francine Loudon Bates as a director (2 pages)
28 April 2011Termination of appointment of Joyce Epstein as a director (1 page)
28 April 2011Appointment of Ms Francine Loudon Bates as a director (2 pages)
28 April 2011Appointment of Mrs Janet Mary Martin as a director (2 pages)
27 April 2011Termination of appointment of Charles De Selincourt as a director (1 page)
27 April 2011Termination of appointment of Terence Hebden as a director (1 page)
27 April 2011Termination of appointment of Charles De Selincourt as a director (1 page)
27 April 2011Termination of appointment of James Thompson-Schwab as a director (1 page)
27 April 2011Termination of appointment of James Thompson-Schwab as a director (1 page)
27 April 2011Termination of appointment of Terence Hebden as a director (1 page)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
6 January 2011Termination of appointment of Elizabeth Perry as a director (1 page)
6 January 2011Termination of appointment of Elizabeth Perry as a director (1 page)
29 December 2010Full accounts made up to 30 June 2010 (9 pages)
29 December 2010Full accounts made up to 30 June 2010 (9 pages)
31 March 2010Appointment of Mr David Andrew Cole as a director (2 pages)
31 March 2010Appointment of Mr David Andrew Cole as a director (2 pages)
3 February 2010Director's details changed for Mr Charles Martin De Selincourt on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Mr James Darell Dickson Thompson-Schwab on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Angela Perry on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Joyce Epstein on 19 December 2009 (2 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Terence George Hebden on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Mrs Elizabeth Angela Perry on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Mr James Darell Dickson Thompson-Schwab on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Terence George Hebden on 19 December 2009 (2 pages)
3 February 2010Director's details changed for Mr Charles Martin De Selincourt on 19 December 2009 (2 pages)
3 February 2010Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Joyce Epstein on 19 December 2009 (2 pages)
19 January 2010Full accounts made up to 30 June 2009 (10 pages)
19 January 2010Full accounts made up to 30 June 2009 (10 pages)
24 February 2009Full accounts made up to 30 June 2008 (11 pages)
24 February 2009Full accounts made up to 30 June 2008 (11 pages)
4 February 2009Registered office changed on 04/02/2009 from 11 belgrave road london SW1V 1RB united kingdom (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 19/12/08; full list of members (4 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Registered office changed on 04/02/2009 from 11 belgrave road london SW1V 1RB united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from artillery house 11-19 artillery row london SW1P 1RT (1 page)
4 February 2009Registered office changed on 04/02/2009 from artillery house 11-19 artillery row london SW1P 1RT (1 page)
4 February 2009Return made up to 19/12/08; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
1 April 2008Director's change of particulars / joyce epstein / 27/03/2008 (1 page)
1 April 2008Director's change of particulars / joyce epstein / 27/03/2008 (1 page)
28 March 2008Director's change of particulars / elizabeth perry / 20/03/2008 (1 page)
28 March 2008Director's change of particulars / elizabeth perry / 20/03/2008 (1 page)
29 January 2008Full accounts made up to 30 June 2007 (10 pages)
29 January 2008Full accounts made up to 30 June 2007 (10 pages)
14 January 2008New director appointed (1 page)
14 January 2008Return made up to 19/12/07; full list of members (3 pages)
14 January 2008Return made up to 19/12/07; full list of members (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New director appointed (1 page)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
22 January 2007Full accounts made up to 30 June 2006 (10 pages)
22 January 2007Full accounts made up to 30 June 2006 (10 pages)
4 January 2007Return made up to 19/12/06; full list of members (8 pages)
4 January 2007Return made up to 19/12/06; full list of members (8 pages)
8 February 2006Return made up to 19/12/05; full list of members (8 pages)
8 February 2006Return made up to 19/12/05; full list of members (8 pages)
5 December 2005Full accounts made up to 30 June 2005 (9 pages)
5 December 2005Full accounts made up to 30 June 2005 (9 pages)
25 February 2005Full accounts made up to 30 June 2004 (9 pages)
25 February 2005Full accounts made up to 30 June 2004 (9 pages)
4 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2004New director appointed (2 pages)
8 December 2004New director appointed (2 pages)
15 January 2004Full accounts made up to 30 June 2003 (9 pages)
15 January 2004Full accounts made up to 30 June 2003 (9 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
13 June 2003Auditor's resignation (4 pages)
13 June 2003Auditor's resignation (4 pages)
5 February 2003Full accounts made up to 30 June 2002 (10 pages)
5 February 2003Full accounts made up to 30 June 2002 (10 pages)
18 December 2002Return made up to 19/12/02; full list of members (7 pages)
18 December 2002Return made up to 19/12/02; full list of members (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
13 November 2001Full accounts made up to 30 June 2001 (11 pages)
13 November 2001Full accounts made up to 30 June 2001 (11 pages)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
2 January 2001Return made up to 19/12/00; full list of members (7 pages)
30 November 2000Full accounts made up to 30 June 2000 (10 pages)
30 November 2000Full accounts made up to 30 June 2000 (10 pages)
9 May 2000Registered office changed on 09/05/00 from: 14 halkin street london SW1X 7DP (1 page)
9 May 2000Registered office changed on 09/05/00 from: 14 halkin street london SW1X 7DP (1 page)
4 January 2000Return made up to 19/12/99; full list of members (7 pages)
4 January 2000Return made up to 19/12/99; full list of members (7 pages)
23 November 1999Full accounts made up to 30 June 1999 (11 pages)
23 November 1999Full accounts made up to 30 June 1999 (11 pages)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
17 December 1998Return made up to 19/12/98; full list of members (6 pages)
19 October 1998Full accounts made up to 30 June 1998 (11 pages)
19 October 1998Full accounts made up to 30 June 1998 (11 pages)
12 December 1997Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 October 1997Full accounts made up to 30 June 1997 (12 pages)
14 October 1997Full accounts made up to 30 June 1997 (12 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
2 February 1997Return made up to 19/12/96; no change of members (6 pages)
2 February 1997Return made up to 19/12/96; no change of members (6 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996New secretary appointed (2 pages)
24 October 1996Full accounts made up to 30 June 1996 (6 pages)
24 October 1996Full accounts made up to 30 June 1996 (6 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 December 1987£ nc 100/10000 (1 page)
21 December 1987£ nc 100/10000 (1 page)
13 June 1983Incorporation (16 pages)
13 June 1983Incorporation (16 pages)