London
N6 4TH
Director Name | Mrs Batia Friedmann |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1993(9 years, 10 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | General Medical Practioner |
Country of Residence | England |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Vivien Wilkinson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2004(20 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 72 Park Avenue South London N8 8LS |
Secretary Name | Mrs Lindsey Jayne Newens |
---|---|
Status | Current |
Appointed | 25 March 2010(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Mr Stephen Radford |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(27 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Counsellor |
Country of Residence | England |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Mr Nicholas Cobill |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Mr Nicholas Alexander Nicolaides |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Mrs Sheena Fawcett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Ms Helen Elizabeth Finch |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2018(34 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Group Analytic Psychotherapist |
Country of Residence | England |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Ms Natasha Harrison |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58a Highgate High Street London N6 5HX |
Director Name | Mr Daniel Gerard Bree |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 22 July 2010) |
Role | F E Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Windermere Road Muswell Hill London N10 2RD |
Director Name | Mr Peter Henry Dean |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2002) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 52 Lanchester Road Highgate London N6 4TA |
Director Name | Mr Winston Shapiro |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Muswell Hill Road London N10 3JB |
Director Name | Mrs Sheila Mary Griffiths |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 1994) |
Role | Therapist |
Correspondence Address | 22 Church Crescent London Nw10 |
Director Name | Mrs Joyce Mary Hardee |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 May 1996) |
Role | Company Director |
Correspondence Address | 70 Bidwell Gardens New Southgate London N11 2AU |
Director Name | Ms Eva Jacobs |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 March 1993) |
Role | Headmistress |
Correspondence Address | 11 Kingwood Avenue London N2 9NT |
Secretary Name | Richard Anthony Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 January 1994) |
Role | Company Director |
Correspondence Address | 22 Church Crescent Muswell Hill London N10 3ND |
Director Name | Judy Price |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 1995) |
Role | Counsellor |
Correspondence Address | 17 Cranley Gardens London N10 3AA |
Director Name | Alice Bree |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 March 1995) |
Role | Teacher |
Correspondence Address | 21 Windermere Road London N10 2RD |
Secretary Name | Mr David Rupert Tillett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(10 years after company formation) |
Appointment Duration | 6 years (resigned 20 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Drive Fordington Road London N6 4TD |
Director Name | Catharine Judith Rees |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 10 Douglas Road Harpenden Hertfordshire AL5 2EW |
Director Name | Valerie Platt |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 March 1997) |
Role | Librarian |
Correspondence Address | 121 Priory Road Hornsey London N8 8NA |
Director Name | Brian Christopher Farrell |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 20 March 1997) |
Role | Teaching |
Correspondence Address | 89 North View Road London N8 7LR |
Director Name | Andrew Francis Luck |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 February 2008) |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Methuen Park Muswell Hill London N10 2JS |
Director Name | Doris Sullivan |
---|---|
Date of Birth | January 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2001) |
Role | Retired |
Correspondence Address | 5 Alma Court Frampton Road Potters Bar Hertfordshire EN6 1JT |
Director Name | Claudette Lilian Baker |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 1999) |
Role | Retired |
Correspondence Address | 67 Lanchester Road London N6 4SX |
Director Name | Mr Gyles Penry Cooper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Woodside Avenue London N10 3HY |
Secretary Name | Mr Gyles Penry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(16 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 88 Woodside Avenue London N10 3HY |
Director Name | Jocelyn Lomax |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 01 October 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Bursar |
Correspondence Address | 148 Turnpike House Goswell Road London EC1V 7PE |
Secretary Name | Jocelyn Lomax |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 01 October 2001(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2003) |
Role | Bursar |
Correspondence Address | 148 Turnpike House Goswell Road London EC1V 7PE |
Director Name | Mrs Kathleen May Joyce Preston |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(18 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 25 September 2016) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 105 Redston Road London N8 7HG |
Secretary Name | Andrew Francis Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Methuen Park Muswell Hill London N10 2JS |
Director Name | Elizabeth Rosemary West Dinnage |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2004(20 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2005) |
Role | Retired |
Correspondence Address | 8 Carysfort Road London N8 8RA |
Secretary Name | Vivien Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Park Avenue South London N8 8LS |
Director Name | Prof Geoffrey Nowell-Smith |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Southcote Road London N19 5BJ |
Website | highgatecounselling.org.uk |
---|---|
Telephone | 020 88835427 |
Telephone region | London |
Registered Address | 58a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £157,986 |
Net Worth | £74,516 |
Cash | £33,421 |
Current Liabilities | £9,292 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Director's details changed for Mrs Sheena Fawcett on 14 December 2020 (2 pages) |
14 December 2020 | Director's details changed for Mr Stephen Radford on 14 December 2020 (2 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (16 pages) |
7 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (34 pages) |
8 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 December 2017 (32 pages) |
29 October 2018 | Registered office address changed from Tetherdown Hall Tetherdown Muswell Hill London N10 1nd to 58a Highgate High Street London N6 5HX on 29 October 2018 (1 page) |
12 September 2018 | Director's details changed for Mrs Sheena Fawcett on 12 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Batia Friedman on 12 September 2018 (2 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Ms Helen Elizabeth Finch as a director on 10 January 2018 (2 pages) |
10 October 2017 | Appointment of Mr Nicholas Cobill as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Sheena Fawcett as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Sheena Fawcett as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Nicholas Cobill as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Nicholas Alexander Nicolaides as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Nicholas Alexander Nicolaides as a director on 9 October 2017 (2 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (20 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
6 February 2017 | Director's details changed for Mr Steven Radford on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Steven Radford on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
17 October 2016 | Termination of appointment of Kathleen May Joyce Preston as a director on 25 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Kathleen May Joyce Preston as a director on 25 September 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 1 February 2016 no member list (6 pages) |
9 May 2016 | Annual return made up to 1 February 2016 no member list (6 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
24 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
10 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
10 February 2015 | Annual return made up to 1 February 2015 no member list (6 pages) |
7 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
7 July 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 1 February 2014 no member list (6 pages) |
10 February 2014 | Director's details changed for Mrs Kathleen May Joyce Preston on 10 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Mrs Kathleen May Joyce Preston on 10 February 2014 (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
26 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
26 February 2013 | Annual return made up to 1 February 2013 no member list (6 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 September 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 February 2012 | Appointment of Mr Steven Radford as a director (2 pages) |
24 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
24 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
24 February 2012 | Annual return made up to 1 February 2012 no member list (6 pages) |
24 February 2012 | Appointment of Mr Steven Radford as a director (2 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 August 2011 | Termination of appointment of Geoffrey Nowell-Smith as a director (1 page) |
17 August 2011 | Termination of appointment of Geoffrey Nowell-Smith as a director (1 page) |
17 August 2011 | Termination of appointment of Geoffrey Nowell-Smith as a director (1 page) |
17 August 2011 | Termination of appointment of Geoffrey Nowell-Smith as a director (1 page) |
24 February 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
24 February 2011 | Appointment of Mrs Lindsey Jayne Newens as a secretary (1 page) |
24 February 2011 | Termination of appointment of Daniel Bree as a director (1 page) |
24 February 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
24 February 2011 | Termination of appointment of Vivien Wilkinson as a secretary (1 page) |
24 February 2011 | Termination of appointment of Vivien Wilkinson as a secretary (1 page) |
24 February 2011 | Annual return made up to 1 February 2011 no member list (6 pages) |
24 February 2011 | Termination of appointment of Daniel Bree as a director (1 page) |
24 February 2011 | Appointment of Mrs Lindsey Jayne Newens as a secretary (1 page) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 March 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Batia Friedman on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Batia Friedman on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Dr Janet Muriel Seargeant on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Mr Daniel Gerard Bree on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Kathleen May Joyce Preston on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Professor Geoffrey Nowell-Smith on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 1 February 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Vivien Wilkinson on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Daniel Gerard Bree on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Dr Janet Muriel Seargeant on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Professor Geoffrey Nowell-Smith on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Kathleen May Joyce Preston on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Vivien Wilkinson on 18 March 2010 (2 pages) |
29 October 2009 | Partial exemption accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Partial exemption accounts made up to 31 December 2008 (10 pages) |
5 May 2009 | Partial exemption accounts made up to 31 December 2007 (10 pages) |
5 May 2009 | Partial exemption accounts made up to 31 December 2007 (10 pages) |
28 April 2009 | Director appointed professor geoffrey nowell-smith (1 page) |
28 April 2009 | Annual return made up to 01/02/09 (3 pages) |
28 April 2009 | Annual return made up to 01/02/09 (3 pages) |
28 April 2009 | Director appointed professor geoffrey nowell-smith (1 page) |
10 March 2009 | Annual return made up to 01/02/08 (4 pages) |
10 March 2009 | Annual return made up to 01/02/08 (4 pages) |
9 March 2009 | Location of register of members (1 page) |
9 March 2009 | Location of register of members (1 page) |
30 April 2008 | Appointment terminated director and secretary andrew luck (1 page) |
30 April 2008 | Secretary appointed vivien wilkinson (2 pages) |
30 April 2008 | Secretary appointed vivien wilkinson (2 pages) |
30 April 2008 | Appointment terminated director and secretary andrew luck (1 page) |
24 October 2007 | Partial exemption accounts made up to 31 December 2006 (10 pages) |
24 October 2007 | Partial exemption accounts made up to 31 December 2006 (10 pages) |
14 April 2007 | Annual return made up to 01/02/07
|
14 April 2007 | Annual return made up to 01/02/07
|
4 November 2006 | Partial exemption accounts made up to 31 December 2005 (10 pages) |
4 November 2006 | Partial exemption accounts made up to 31 December 2005 (10 pages) |
3 March 2006 | Annual return made up to 01/02/06 (6 pages) |
3 March 2006 | Annual return made up to 01/02/06 (6 pages) |
1 December 2005 | Director resigned (1 page) |
1 December 2005 | Director resigned (1 page) |
9 November 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Partial exemption accounts made up to 31 December 2004 (10 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Annual return made up to 01/02/05 (8 pages) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New secretary appointed (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | Annual return made up to 01/02/05 (8 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
1 November 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Partial exemption accounts made up to 31 December 2003 (10 pages) |
5 March 2004 | Annual return made up to 01/02/04
|
5 March 2004 | Annual return made up to 01/02/04
|
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 May 2003 | Annual return made up to 01/02/03 (6 pages) |
16 May 2003 | Annual return made up to 01/02/03 (6 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
17 April 2003 | New director appointed (2 pages) |
17 April 2003 | New director appointed (2 pages) |
14 March 2003 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
14 March 2003 | Partial exemption accounts made up to 31 December 2001 (9 pages) |
30 April 2002 | Annual return made up to 01/02/02
|
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
30 April 2002 | Annual return made up to 01/02/02
|
30 April 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
27 October 2001 | Partial exemption accounts made up to 31 December 2000 (9 pages) |
9 February 2001 | Annual return made up to 01/02/01 (5 pages) |
9 February 2001 | Annual return made up to 01/02/01 (5 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
29 February 2000 | Annual return made up to 01/02/00
|
29 February 2000 | Annual return made up to 01/02/00
|
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | New secretary appointed;new director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (5 pages) |
1 March 1999 | Annual return made up to 01/02/99 (6 pages) |
1 March 1999 | Annual return made up to 01/02/99 (6 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
26 July 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (5 pages) |
25 February 1998 | Annual return made up to 01/02/98
|
25 February 1998 | Annual return made up to 01/02/98
|
6 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (5 pages) |
6 March 1997 | Annual return made up to 01/02/97
|
6 March 1997 | Annual return made up to 01/02/97
|
7 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
7 July 1996 | Full accounts made up to 31 December 1995 (4 pages) |
2 March 1996 | Annual return made up to 01/02/96 (9 pages) |
2 March 1996 | Annual return made up to 01/02/96 (9 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (4 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
7 June 1995 | Director resigned;new director appointed (2 pages) |
2 March 1989 | Memorandum and Articles of Association (25 pages) |
2 March 1989 | Memorandum and Articles of Association (25 pages) |