Company NameHighgate Counselling Centre
Company StatusActive
Company Number01782119
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1984(40 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Janet Muriel Seargeant
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(9 years after company formation)
Appointment Duration31 years, 3 months
RolePsychiatrist
Country of ResidenceUnited Kingdom
Correspondence Address61 Fordington Road
London
N6 4TH
Director NameMrs Batia Friedmann
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(9 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleGeneral Medical Practioner
Country of ResidenceEngland
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameVivien Wilkinson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(20 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCounsellor
Country of ResidenceUnited Kingdom
Correspondence Address72 Park Avenue South
London
N8 8LS
Secretary NameMrs Lindsey Jayne Newens
StatusCurrent
Appointed25 March 2010(26 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMr Stephen Radford
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(27 years after company formation)
Appointment Duration13 years, 2 months
RoleCounsellor
Country of ResidenceEngland
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMr Nicholas Cobill
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMr Nicholas Alexander Nicolaides
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMrs Sheena Fawcett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMs Helen Elizabeth Finch
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(34 years after company formation)
Appointment Duration6 years, 3 months
RoleGroup Analytic Psychotherapist
Country of ResidenceEngland
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMs Natasha Harrison
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2022(38 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58a Highgate High Street
London
N6 5HX
Director NameMr Daniel Gerard Bree
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration17 years, 5 months (resigned 22 July 2010)
RoleF E Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address21 Windermere Road
Muswell Hill
London
N10 2RD
Director NameMr Peter Henry Dean
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2002)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address52 Lanchester Road
Highgate
London
N6 4TA
Director NameMr Winston Shapiro
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 20 November 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Muswell Hill Road
London
N10 3JB
Director NameMrs Sheila Mary Griffiths
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1994)
RoleTherapist
Correspondence Address22 Church Crescent
London
Nw10
Director NameMrs Joyce Mary Hardee
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 1996)
RoleCompany Director
Correspondence Address70 Bidwell Gardens
New Southgate
London
N11 2AU
Director NameMs Eva Jacobs
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 March 1993)
RoleHeadmistress
Correspondence Address11 Kingwood Avenue
London
N2 9NT
Secretary NameRichard Anthony Griffiths
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 January 1994)
RoleCompany Director
Correspondence Address22 Church Crescent
Muswell Hill
London
N10 3ND
Director NameJudy Price
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 1995)
RoleCounsellor
Correspondence Address17 Cranley Gardens
London
N10 3AA
Director NameAlice Bree
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 March 1995)
RoleTeacher
Correspondence Address21 Windermere Road
London
N10 2RD
Secretary NameMr David Rupert Tillett
NationalityBritish
StatusResigned
Appointed20 January 1994(10 years after company formation)
Appointment Duration6 years (resigned 20 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Drive
Fordington Road
London
N6 4TD
Director NameCatharine Judith Rees
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameValerie Platt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 March 1997)
RoleLibrarian
Correspondence Address121 Priory Road
Hornsey
London
N8 8NA
Director NameBrian Christopher Farrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 March 1997)
RoleTeaching
Correspondence Address89 North View Road
London
N8 7LR
Director NameAndrew Francis Luck
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(14 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 13 February 2008)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence Address24 Methuen Park
Muswell Hill
London
N10 2JS
Director NameDoris Sullivan
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(14 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2001)
RoleRetired
Correspondence Address5 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
Director NameClaudette Lilian Baker
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 October 1999)
RoleRetired
Correspondence Address67 Lanchester Road
London
N6 4SX
Director NameMr Gyles Penry Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Woodside Avenue
London
N10 3HY
Secretary NameMr Gyles Penry Cooper
NationalityBritish
StatusResigned
Appointed20 January 2000(16 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Woodside Avenue
London
N10 3HY
Director NameJocelyn Lomax
Date of BirthOctober 1959 (Born 64 years ago)
NationalityFilipino
StatusResigned
Appointed01 October 2001(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleBursar
Correspondence Address148 Turnpike House
Goswell Road
London
EC1V 7PE
Secretary NameJocelyn Lomax
NationalityFilipino
StatusResigned
Appointed01 October 2001(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2003)
RoleBursar
Correspondence Address148 Turnpike House
Goswell Road
London
EC1V 7PE
Director NameMrs Kathleen May Joyce Preston
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(18 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 25 September 2016)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address105 Redston Road
London
N8 7HG
Secretary NameAndrew Francis Luck
NationalityBritish
StatusResigned
Appointed01 July 2003(19 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Methuen Park
Muswell Hill
London
N10 2JS
Director NameElizabeth Rosemary West Dinnage
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2005)
RoleRetired
Correspondence Address8 Carysfort Road
London
N8 8RA
Secretary NameVivien Wilkinson
NationalityBritish
StatusResigned
Appointed14 February 2008(24 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Park Avenue South
London
N8 8LS
Director NameProf Geoffrey Nowell-Smith
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 November 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address23 Southcote Road
London
N19 5BJ

Contact

Websitehighgatecounselling.org.uk
Telephone020 88835427
Telephone regionLondon

Location

Registered Address58a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Financials

Year2014
Turnover£157,986
Net Worth£74,516
Cash£33,421
Current Liabilities£9,292

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
14 December 2020Director's details changed for Mrs Sheena Fawcett on 14 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Stephen Radford on 14 December 2020 (2 pages)
5 November 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (34 pages)
8 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (32 pages)
29 October 2018Registered 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 2018Director's details changed for Mrs Sheena Fawcett on 12 September 2018 (2 pages)
12 September 2018Director's details changed for Batia Friedman on 12 September 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
11 January 2018Appointment of Ms Helen Elizabeth Finch as a director on 10 January 2018 (2 pages)
10 October 2017Appointment of Mr Nicholas Cobill as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Mrs Sheena Fawcett as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Mrs Sheena Fawcett as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Mr Nicholas Cobill as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Mr Nicholas Alexander Nicolaides as a director on 9 October 2017 (2 pages)
10 October 2017Appointment of Mr Nicholas Alexander Nicolaides as a director on 9 October 2017 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
6 February 2017Director's details changed for Mr Steven Radford on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Steven Radford on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
17 October 2016Termination of appointment of Kathleen May Joyce Preston as a director on 25 September 2016 (1 page)
17 October 2016Termination of appointment of Kathleen May Joyce Preston as a director on 25 September 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Annual return made up to 1 February 2016 no member list (6 pages)
9 May 2016Annual return made up to 1 February 2016 no member list (6 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
24 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
10 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
10 February 2015Annual return made up to 1 February 2015 no member list (6 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
7 July 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
10 February 2014Annual return made up to 1 February 2014 no member list (6 pages)
10 February 2014Director's details changed for Mrs Kathleen May Joyce Preston on 10 February 2014 (2 pages)
10 February 2014Director's details changed for Mrs Kathleen May Joyce Preston on 10 February 2014 (2 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
26 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
26 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
26 February 2013Annual return made up to 1 February 2013 no member list (6 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
24 February 2012Appointment of Mr Steven Radford as a director (2 pages)
24 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
24 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
24 February 2012Annual return made up to 1 February 2012 no member list (6 pages)
24 February 2012Appointment of Mr Steven Radford as a director (2 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
19 September 2011Full accounts made up to 31 December 2010 (12 pages)
17 August 2011Termination of appointment of Geoffrey Nowell-Smith as a director (1 page)
17 August 2011Termination of appointment of Geoffrey Nowell-Smith as a director (1 page)
17 August 2011Termination of appointment of Geoffrey Nowell-Smith as a director (1 page)
17 August 2011Termination of appointment of Geoffrey Nowell-Smith as a director (1 page)
24 February 2011Annual return made up to 1 February 2011 no member list (6 pages)
24 February 2011Appointment of Mrs Lindsey Jayne Newens as a secretary (1 page)
24 February 2011Termination of appointment of Daniel Bree as a director (1 page)
24 February 2011Annual return made up to 1 February 2011 no member list (6 pages)
24 February 2011Termination of appointment of Vivien Wilkinson as a secretary (1 page)
24 February 2011Termination of appointment of Vivien Wilkinson as a secretary (1 page)
24 February 2011Annual return made up to 1 February 2011 no member list (6 pages)
24 February 2011Termination of appointment of Daniel Bree as a director (1 page)
24 February 2011Appointment of Mrs Lindsey Jayne Newens as a secretary (1 page)
13 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
13 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
18 March 2010Annual return made up to 1 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Batia Friedman on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Batia Friedman on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Dr Janet Muriel Seargeant on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Mr Daniel Gerard Bree on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Kathleen May Joyce Preston on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Professor Geoffrey Nowell-Smith on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Vivien Wilkinson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Daniel Gerard Bree on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Dr Janet Muriel Seargeant on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Professor Geoffrey Nowell-Smith on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Kathleen May Joyce Preston on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Vivien Wilkinson on 18 March 2010 (2 pages)
29 October 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
29 October 2009Partial exemption accounts made up to 31 December 2008 (10 pages)
5 May 2009Partial exemption accounts made up to 31 December 2007 (10 pages)
5 May 2009Partial exemption accounts made up to 31 December 2007 (10 pages)
28 April 2009Director appointed professor geoffrey nowell-smith (1 page)
28 April 2009Annual return made up to 01/02/09 (3 pages)
28 April 2009Annual return made up to 01/02/09 (3 pages)
28 April 2009Director appointed professor geoffrey nowell-smith (1 page)
10 March 2009Annual return made up to 01/02/08 (4 pages)
10 March 2009Annual return made up to 01/02/08 (4 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
30 April 2008Appointment terminated director and secretary andrew luck (1 page)
30 April 2008Secretary appointed vivien wilkinson (2 pages)
30 April 2008Secretary appointed vivien wilkinson (2 pages)
30 April 2008Appointment terminated director and secretary andrew luck (1 page)
24 October 2007Partial exemption accounts made up to 31 December 2006 (10 pages)
24 October 2007Partial exemption accounts made up to 31 December 2006 (10 pages)
14 April 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2007Annual return made up to 01/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
4 November 2006Partial exemption accounts made up to 31 December 2005 (10 pages)
3 March 2006Annual return made up to 01/02/06 (6 pages)
3 March 2006Annual return made up to 01/02/06 (6 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
9 November 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
9 November 2005Partial exemption accounts made up to 31 December 2004 (10 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Annual return made up to 01/02/05 (8 pages)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005Annual return made up to 01/02/05 (8 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
1 November 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
1 November 2004Partial exemption accounts made up to 31 December 2003 (10 pages)
5 March 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2004Annual return made up to 01/02/04
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 May 2003Annual return made up to 01/02/03 (6 pages)
16 May 2003Annual return made up to 01/02/03 (6 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
14 March 2003Partial exemption accounts made up to 31 December 2001 (9 pages)
14 March 2003Partial exemption accounts made up to 31 December 2001 (9 pages)
30 April 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
30 April 2002Annual return made up to 01/02/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 April 2002New secretary appointed;new director appointed (2 pages)
27 October 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
27 October 2001Partial exemption accounts made up to 31 December 2000 (9 pages)
9 February 2001Annual return made up to 01/02/01 (5 pages)
9 February 2001Annual return made up to 01/02/01 (5 pages)
16 November 2000Full accounts made up to 31 December 1999 (8 pages)
16 November 2000Full accounts made up to 31 December 1999 (8 pages)
29 February 2000Annual return made up to 01/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
29 February 2000Annual return made up to 01/02/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000New secretary appointed;new director appointed (2 pages)
18 February 2000Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (5 pages)
22 October 1999Full accounts made up to 31 December 1998 (5 pages)
1 March 1999Annual return made up to 01/02/99 (6 pages)
1 March 1999Annual return made up to 01/02/99 (6 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Full accounts made up to 31 December 1997 (5 pages)
11 June 1998Full accounts made up to 31 December 1997 (5 pages)
25 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1998Annual return made up to 01/02/98
  • 363(288) ‐ Director resigned
(6 pages)
6 October 1997Full accounts made up to 31 December 1996 (5 pages)
6 October 1997Full accounts made up to 31 December 1996 (5 pages)
6 March 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director resigned
(8 pages)
6 March 1997Annual return made up to 01/02/97
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1996Full accounts made up to 31 December 1995 (4 pages)
7 July 1996Full accounts made up to 31 December 1995 (4 pages)
2 March 1996Annual return made up to 01/02/96 (9 pages)
2 March 1996Annual return made up to 01/02/96 (9 pages)
26 October 1995Full accounts made up to 31 December 1994 (4 pages)
26 October 1995Full accounts made up to 31 December 1994 (4 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
2 March 1989Memorandum and Articles of Association (25 pages)
2 March 1989Memorandum and Articles of Association (25 pages)