London
EC4N 7BE
Director Name | Mr Ian David Hanham |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Ms Claire Katanu Mwosa |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Kenyan |
Status | Current |
Appointed | 01 October 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | Kenya |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | David Wenlock Faull |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 February 1998) |
Role | Solicitor |
Correspondence Address | Ayr House The Village Upper Basildon Reading Berkshire RG8 8LU |
Director Name | Lt Col Geoffrey Thomas Perry |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 1994) |
Role | Salvation Army Officer |
Correspondence Address | 105 Clinton Crescent Hainault Ilford Essex IG6 3AW |
Director Name | Robert Peter Lax Mc Murtrie |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 December 1991) |
Role | Company Director |
Correspondence Address | St Ibbs Bush St Ippolyts Hitchin Hertfordshire SG4 7NL |
Director Name | Dr Patrick David Clifford Kinmont |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 December 1991) |
Role | Consultant Dermatologist |
Correspondence Address | Carlton Ashes House Hough On The Hill Grantham Lincolnshire NG32 2BJ |
Director Name | Miss Elizabeth Johnson-Barrett |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Energy Consultant |
Correspondence Address | 2 The Firs London NW7 4NX |
Director Name | Mr Canon Hobson Goddin |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 1996) |
Role | Attorney-At-Law |
Correspondence Address | 21-24 Stuart Avenue Richmond Virginia Foreign |
Director Name | Katharine Anne Douglas Furner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 February 2001) |
Role | Sales Consultant |
Correspondence Address | Greenfields Wrights Green Lumb Brook Road Appleton Cheshire WA4 2HN |
Director Name | Mr Gerard Nicolas Pyemont Chastel De Boinville |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 December 1991) |
Role | Partner In Farm |
Correspondence Address | Walkern Hall Walkern Stevenage Herts SG2 7JA |
Director Name | Mr Michael Bernard Carey |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1995) |
Role | Social Worker |
Correspondence Address | Waverley Steam Mill Road Bradfield Manningtree Essex CO11 2QY |
Director Name | Mr Maurice Chandler |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 January 1996) |
Role | Public Relations Consultant |
Correspondence Address | 8 Brookhouse Street Leicester Leicestershire LE2 0JD |
Director Name | Mr Martin Edward Acland |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 January 1994) |
Role | Company Director |
Correspondence Address | Standon Green End High Cross Ware SG11 1BN |
Secretary Name | Mr Robert Jack Henderson Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 30 Prentis Road Streatham London SW16 1QD |
Director Name | Kenneth Vincent John Bartlett |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 February 1997) |
Role | Housing Consultant |
Correspondence Address | 13 Shaa Road Acton London W3 7LN |
Director Name | John Patrick Gerry |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(9 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 January 2004) |
Role | Businessman |
Correspondence Address | Flat D 3 St Mark's Place London W11 1NS |
Director Name | Dr Michael Dulake |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 May 2003) |
Role | Honorary Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Dover Park Drive Roehampton London SW15 5BG |
Director Name | Mr Herbert Edward Campbell Barnes |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 May 2003) |
Role | TV Producer Director |
Correspondence Address | 83 Second Avenue Mortlake London SW14 8QF |
Director Name | David Jeremy Lovatt |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1995(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 January 2004) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Thorncliffe Road Oxford Oxfordshire OX2 7BA |
Director Name | Mr Patrick Thomas Colum King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(12 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 March 2000) |
Role | Solicitor |
Correspondence Address | 14 Regents Court St Georges Avenue Weybridge Surrey KT13 0DQ |
Director Name | John Nicholas Geoffrey Mason |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1997(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 May 2003) |
Role | Dss Estates Director |
Correspondence Address | Garden Flat 2 Henrietta Street Bath Somerset BA2 6LL |
Director Name | Jean Mary Goodrich |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 December 2001) |
Role | Retired |
Correspondence Address | 22 Covill Close Great Gonerby Grantham Lincolnshire NG31 8PP |
Director Name | John Raymond Goulding |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 June 2000(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2002) |
Role | Architect |
Correspondence Address | 10 The Orchard Monkston Valley Monkston Co Dublin Irish |
Secretary Name | Robert Anselm Namey |
---|---|
Nationality | British Subject |
Status | Resigned |
Appointed | 07 September 2000(17 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 March 2001) |
Role | Director Finance & It |
Correspondence Address | 7 Saint Georges Road Wallington Surrey SM6 0AS |
Secretary Name | Robert Sawdon Pritchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2001(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 150 Ashley Gardens Thirleby Road London SW1P 1HW |
Secretary Name | Rosalind Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 29 Mynchen Road Beaconsfield Buckinghamshire HP9 2BA |
Secretary Name | Paul Lismore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 2007) |
Role | Finance Director |
Correspondence Address | 65a Marlow Road Anerley London SE20 7YG |
Director Name | Mr Ian Grattidge |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chichester Drive Sevenoaks Kent TN13 2NR |
Secretary Name | Mr Ian Grattidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(24 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 17 August 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chichester Drive Sevenoaks Kent TN13 2NR |
Secretary Name | Mr Paul William Hurford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kings Avenue Tongham Farnham Surrey GU10 1AX |
Director Name | Ms Anna Feuchtwang |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Bath Place Rivington Street London EC2A 3DR |
Director Name | Mr John Charles Bines |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(31 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Trevor Robert Pearcy |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(33 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2022) |
Role | Consultant And Solicitor Non P |
Country of Residence | England |
Correspondence Address | 75 King William Street London EC4N 7BE |
Secretary Name | Mr Laurie Kenneth Smith |
---|---|
Status | Resigned |
Appointed | 01 October 2016(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 February 2020) |
Role | Company Director |
Correspondence Address | 75 King William Street King William Street London EC4N 7BE |
Director Name | Everychild (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2004(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 01 October 2016) |
Correspondence Address | 4 Bath Place Rivington Street London EC2A 3DR |
Website | everychild.org.uk |
---|
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £61,394 |
Cash | £61,394 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 6 days from now) |
5 December 1994 | Delivered on: 10 December 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 4 bath place rivington street london EC2A 3DR and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
24 February 2021 | Change of details for Family for Every Child as a person with significant control on 1 January 2019 (2 pages) |
---|---|
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Laurie Kenneth Smith as a secretary on 14 February 2020 (1 page) |
25 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 December 2018 | Registered office address changed from 23 Austin Friars London EC2N 2QP England to 75 King William Street King William Street London EC4N 7BE on 13 December 2018 (1 page) |
20 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
27 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
8 December 2016 | Confirmation statement made on 18 November 2016 with updates (4 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
17 October 2016 | Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Everychild as a director on 1 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mrs Amanda Mary Griffith as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Everychild as a director on 1 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Trevor Robert Pearcy as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of John Charles Bines as a director on 1 October 2016 (1 page) |
17 October 2016 | Appointment of Mr Laurie Kenneth Smith as a secretary on 1 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Ian David Hanham as a director on 1 October 2016 (2 pages) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
3 June 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Registered office address changed from 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page) |
4 May 2016 | Registered office address changed from 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX England to 23 Austin Friars London EC2N 2QP on 4 May 2016 (1 page) |
11 January 2016 | Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from 4 Bath Place Rivington Street London EC2A 3DR to 5th Floor, 133 Houndsditch 5th Floor 133 Houndsditch London EC3A 7BX on 11 January 2016 (1 page) |
4 December 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
4 December 2015 | Annual return made up to 29 November 2015 no member list (3 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
1 December 2014 | Annual return made up to 29 November 2014 no member list (3 pages) |
19 October 2014 | Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page) |
19 October 2014 | Appointment of Mr John Bines as a director on 24 September 2014 (2 pages) |
19 October 2014 | Termination of appointment of Anna Feuchtwang as a director on 24 September 2014 (1 page) |
19 October 2014 | Appointment of Mr John Bines as a director on 24 September 2014 (2 pages) |
4 December 2013 | Annual return made up to 29 November 2013 no member list (3 pages) |
4 December 2013 | Annual return made up to 29 November 2013 no member list (3 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
13 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
6 December 2012 | Annual return made up to 29 November 2012 no member list (3 pages) |
6 December 2012 | Annual return made up to 29 November 2012 no member list (3 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
8 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 December 2011 | Annual return made up to 29 November 2011 no member list (3 pages) |
21 December 2011 | Annual return made up to 29 November 2011 no member list (3 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
24 March 2011 | Appointment of Mrs Anna Feuchtwang as a director (2 pages) |
24 March 2011 | Appointment of Mrs Anna Feuchtwang as a director (2 pages) |
20 December 2010 | Annual return made up to 29 November 2010 no member list (2 pages) |
20 December 2010 | Annual return made up to 29 November 2010 no member list (2 pages) |
20 December 2010 | Termination of appointment of Paul Hurford as a secretary (1 page) |
20 December 2010 | Termination of appointment of Paul Hurford as a secretary (1 page) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 February 2010 | Auditor's resignation (1 page) |
18 February 2010 | Auditor's resignation (1 page) |
16 January 2010 | Director's details changed for Everychild on 29 November 2009 (2 pages) |
16 January 2010 | Annual return made up to 29 November 2009 no member list (2 pages) |
16 January 2010 | Annual return made up to 29 November 2009 no member list (2 pages) |
16 January 2010 | Director's details changed for Everychild on 29 November 2009 (2 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
9 December 2008 | Annual return made up to 29/11/08 (2 pages) |
9 December 2008 | Annual return made up to 29/11/08 (2 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
27 August 2008 | Appointment terminated director ian grattidge (1 page) |
27 August 2008 | Appointment terminated secretary ian grattidge (1 page) |
27 August 2008 | Secretary appointed mr paul william hurford (1 page) |
27 August 2008 | Secretary appointed mr paul william hurford (1 page) |
27 August 2008 | Appointment terminated director ian grattidge (1 page) |
27 August 2008 | Appointment terminated secretary ian grattidge (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | Secretary resigned;director resigned (1 page) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Annual return made up to 29/11/07 (2 pages) |
27 December 2007 | Annual return made up to 29/11/07 (2 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
9 January 2007 | Annual return made up to 29/11/06 (3 pages) |
9 January 2007 | Annual return made up to 29/11/06 (3 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
13 December 2005 | Annual return made up to 29/11/05
|
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
13 December 2005 | Annual return made up to 29/11/05
|
13 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | Secretary resigned (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
8 June 2005 | Auditor's resignation (1 page) |
8 June 2005 | Auditor's resignation (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
10 January 2005 | Annual return made up to 29/11/04 (3 pages) |
10 January 2005 | Annual return made up to 29/11/04 (3 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
14 January 2004 | Annual return made up to 29/11/03 (4 pages) |
14 January 2004 | Annual return made up to 29/11/03 (4 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | Secretary resigned (1 page) |
23 October 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
24 June 2003 | Auditor's resignation (1 page) |
21 May 2003 | Amended full accounts made up to 31 March 2002 (18 pages) |
21 May 2003 | Amended full accounts made up to 31 March 2002 (18 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
4 December 2002 | Annual return made up to 29/11/02 (6 pages) |
4 December 2002 | Annual return made up to 29/11/02 (6 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
30 November 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 August 2002 | Auditor's resignation (1 page) |
23 August 2002 | Auditor's resignation (1 page) |
28 May 2002 | Memorandum and Articles of Association (22 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
28 May 2002 | Memorandum and Articles of Association (22 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
8 April 2002 | Full accounts made up to 30 June 2001 (18 pages) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
5 April 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
10 January 2002 | Annual return made up to 29/11/01
|
10 January 2002 | Annual return made up to 29/11/01
|
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
31 May 2001 | New secretary appointed (2 pages) |
31 May 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (2 pages) |
15 March 2001 | Secretary resigned (2 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (17 pages) |
5 March 2001 | Full accounts made up to 30 June 2000 (17 pages) |
22 January 2001 | Annual return made up to 29/11/00 (5 pages) |
22 January 2001 | Annual return made up to 29/11/00 (5 pages) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Secretary resigned (1 page) |
28 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (17 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Director resigned (1 page) |
23 December 1999 | Annual return made up to 29/11/99
|
23 December 1999 | Annual return made up to 29/11/99
|
21 November 1999 | Director's particulars changed (2 pages) |
21 November 1999 | Director's particulars changed (2 pages) |
30 September 1999 | Director resigned (1 page) |
30 September 1999 | Director resigned (1 page) |
3 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
3 February 1999 | Full accounts made up to 30 June 1998 (19 pages) |
15 December 1998 | Annual return made up to 29/11/98 (6 pages) |
15 December 1998 | Annual return made up to 29/11/98 (6 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
6 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
6 March 1998 | Full accounts made up to 30 June 1997 (18 pages) |
13 January 1998 | Annual return made up to 29/11/97 (7 pages) |
13 January 1998 | Annual return made up to 29/11/97 (7 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
14 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
14 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
7 January 1997 | Annual return made up to 29/11/96
|
7 January 1997 | Annual return made up to 29/11/96
|
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
29 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
29 December 1995 | Annual return made up to 29/11/95 (6 pages) |
29 December 1995 | Annual return made up to 29/11/95 (6 pages) |
29 December 1995 | Full accounts made up to 30 June 1995 (18 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | Director resigned (2 pages) |
4 October 1995 | New director appointed (2 pages) |
8 July 1983 | Certificate of incorporation (1 page) |
8 July 1983 | Certificate of incorporation (1 page) |