Company NameHYDE Charitable Trust
Company StatusActive
Company Number01803707
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 March 1984(40 years, 1 month ago)

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

Director NameMs Brid Elisabeth O'Dwyer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(32 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Patrick James Law
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(32 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMs Zoe Ollerearnshaw
StatusCurrent
Appointed23 September 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Katherine Julia Rodgers
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2020(36 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Jessica Skilbeck
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Civil Servant - Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Junior Moka
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Clare Joanna Elizabeth Ferguson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(37 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCharity Trustee
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMrs Lorenza Natalia Natalie Waller
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench,Spanish
StatusCurrent
Appointed20 September 2023(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RolePortfolio Ned
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Colm Paul O'Callaghan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed20 September 2023(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Julien Patrick Marie Haye
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish,French
StatusCurrent
Appointed20 September 2023(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Ann-Marie Amanda Blake
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(39 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCo-Founder Of PR Company
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameTimothy Andrew Barnett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 December 1991)
RoleVoluntary Sector Director
Correspondence Address29 Lymington Avenue
London
N22 6JF
Director NameMr Alfred Fabian Best
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBarbadian/British
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 1998)
RoleChild Welfare
Correspondence Address25a Wellington Gardens
Charlton
London
SE7 7PJ
Director NameMr Brian George Bishop
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 24 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPollards Down
Middle Lane
Rushlake Green
East Sussex
TN21 9QX
Secretary NameMr Leonard John Armstrong Bishop
NationalityBritish
StatusResigned
Appointed31 October 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address8 Fielding Drive
Larkfield
Aylesford
Kent
ME20 6TY
Director NameMr Eric Epson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(8 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 September 1999)
RoleDental Surgeon
Correspondence AddressTanyard Farmhouse
Langshott Lane
Horley
Surrey
RH6 9LN
Secretary NameCharles Sackville Adams
NationalityBritish
StatusResigned
Appointed25 March 1994(10 years after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 1995)
RoleChief Executive
Correspondence Address6 Curzon Road
London
N10 2RA
Director NameMr Keith Barefoot
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(10 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address40 Kings Orchard
Eltham
London
SE9 5TJ
Director NameCllr Patrick Francis Coleman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(10 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Cedar Drive
Sutton At Hone
Dartford
Kent
DA4 9EW
Director NameKaren Cooper
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(12 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2000)
RoleDirector Of Housing
Correspondence Address13 Rowan Road
Bexleyheath
Kent
DA7 4BW
Director NameMaxine Davis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 2000)
RolePrincipal Lecturer
Correspondence AddressTilers Buss`S Green
Lower Cousley Wood
Wadhurst
East Sussex
TN5 6RA
Director NameJonathan Neil Fitzmaurice
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(16 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 January 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address128 Oglander Road
Peckham
London
SE15 4DB
Director NameMr Peter Arthur Breathwick
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(16 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 February 2005)
RoleDeputy Church Of England Chari
Country of ResidenceEngland
Correspondence Address2 Eastfield Road
Redhill
Surrey
RH1 4DY
Secretary NameRichard Michael Reger
NationalityBritish
StatusResigned
Appointed20 January 2001(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 October 2003)
RoleCompany Director
Correspondence Address17 Kerrison Road
Battersea
London
SW11 2QF
Secretary NameSarah Caroline Titley
NationalityBritish
StatusResigned
Appointed03 October 2003(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 2004)
RoleCompany Director
Correspondence Address165 Rosendale Road
London
SE21 8LN
Secretary NameSarah Caroline Titley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(19 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 January 2004)
RoleCompany Director
Correspondence Address165 Rosendale Road
London
SE21 8LN
Secretary NameMr John Mark Edwards
NationalityBritish
StatusResigned
Appointed28 January 2004(19 years, 10 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NamePatrick Elliott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(21 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2012)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameElizabeth Ardolino
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(21 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2006)
RoleCompany Director
Correspondence Address74 Brookhill Close
London
SE18 6UD
Director NameMr Simon Peter Donovan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(21 years after company formation)
Appointment Duration9 months, 1 week (resigned 25 January 2006)
RoleCommunity Dev Manager
Country of ResidenceEngland
Correspondence Address28 Morriss House
Cherry Garden Street
London
SE16 4PG
Director NameMr Derrick Biggs
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(22 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 December 2011)
RoleManager Social Services
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameBaroness Kishwer Falkner Of Margravine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2009(24 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 2015)
RoleLife Peer
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Ronald Arthur Stanley Brooks
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Christopher James Carlisle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(28 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 29 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMs Sharon Helen Darcy
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Paul Cook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2015(31 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMr Kerry Andrew Tromanhauser
StatusResigned
Appointed01 June 2018(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2019)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ

Contact

Websitehyde-housing.co.uk

Location

Registered Address30 Park Street
London
SE1 9EQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£692,000
Net Worth£8,305,000
Cash£315,000
Current Liabilities£189,000

Accounts

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

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

27 September 2023Appointment of Ms Ann-Marie Amanda Blake as a director on 20 September 2023 (2 pages)
26 September 2023Appointment of Mr Julien Patrick Marie Haye as a director on 20 September 2023 (2 pages)
26 September 2023Appointment of Mrs Lorenza Natalia Natalie Waller as a director on 20 September 2023 (2 pages)
26 September 2023Appointment of Mr Colm Paul O'callaghan as a director on 20 September 2023 (2 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (32 pages)
21 November 2022Termination of appointment of Jonathan Martin Robin Prichard as a director on 21 November 2022 (1 page)
10 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2022Memorandum and Articles of Association (16 pages)
10 November 2022Statement of company's objects (2 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
26 January 2022Termination of appointment of Geron David Walker as a director on 21 January 2022 (1 page)
5 November 2021Full accounts made up to 31 March 2021 (24 pages)
23 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
30 July 2021Termination of appointment of Jen Stephanie Wight as a director on 27 July 2021 (1 page)
23 June 2021Appointment of Ms Jessica Skilbeck as a director on 1 June 2021 (2 pages)
15 June 2021Appointment of Mrs Clare Joanna Elizabeth Ferguson as a director on 1 June 2021 (2 pages)
15 June 2021Appointment of Mr Junior Moka as a director on 1 June 2021 (2 pages)
13 May 2021Termination of appointment of Christopher James Carlisle as a director on 29 April 2021 (1 page)
28 January 2021Full accounts made up to 31 March 2020 (26 pages)
15 December 2020Appointment of Ms Katherine Julia Rodgers as a director on 8 December 2020 (2 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 June 2020Termination of appointment of Andrew Malcolm Moncreiff as a director on 11 April 2020 (1 page)
28 January 2020Termination of appointment of Paul Cook as a director on 31 December 2019 (1 page)
16 December 2019Full accounts made up to 31 March 2019 (25 pages)
11 October 2019Termination of appointment of Kerry Andrew Tromanhauser as a secretary on 23 September 2019 (1 page)
11 October 2019Appointment of Ms Zoe Ollerearnshaw as a secretary on 23 September 2019 (2 pages)
29 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Michelle Elaine Walcott as a director on 1 March 2019 (1 page)
27 November 2018Full accounts made up to 31 March 2018 (24 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
5 June 2018Termination of appointment of John Mark Edwards as a secretary on 31 May 2018 (1 page)
5 June 2018Appointment of Mr Kerry Andrew Tromanhauser as a secretary on 1 June 2018 (2 pages)
13 November 2017Full accounts made up to 31 March 2017 (23 pages)
13 November 2017Full accounts made up to 31 March 2017 (23 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 April 2017Secretary's details changed for Mr John Mark Edwards on 4 April 2017 (1 page)
4 April 2017Secretary's details changed for Mr John Mark Edwards on 4 April 2017 (1 page)
20 March 2017Appointment of Ms Jen Stephanie Wight as a director on 16 February 2017 (2 pages)
20 March 2017Appointment of Mr Patrick James Law as a director on 16 February 2017 (2 pages)
20 March 2017Appointment of Ms Jen Stephanie Wight as a director on 16 February 2017 (2 pages)
20 March 2017Appointment of Ms Brid Elisabeth O'dwyer as a director on 16 February 2017 (2 pages)
20 March 2017Appointment of Ms Brid Elisabeth O'dwyer as a director on 16 February 2017 (2 pages)
20 March 2017Appointment of Mr Patrick James Law as a director on 16 February 2017 (2 pages)
1 October 2016Full accounts made up to 31 March 2016 (23 pages)
1 October 2016Full accounts made up to 31 March 2016 (23 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
1 September 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
24 August 2016Termination of appointment of Charles Richard O'hanlon as a director on 23 June 2016 (1 page)
24 August 2016Termination of appointment of Kishwer Falkner of Margravine as a director on 27 September 2015 (1 page)
24 August 2016Appointment of Mr Paul Cook as a director on 27 September 2015 (2 pages)
24 August 2016Termination of appointment of Ronald Arthur Stanley Brooks as a director on 26 April 2016 (1 page)
24 August 2016Termination of appointment of Ronald Arthur Stanley Brooks as a director on 26 April 2016 (1 page)
24 August 2016Termination of appointment of Charles Richard O'hanlon as a director on 23 June 2016 (1 page)
24 August 2016Appointment of Mr Paul Cook as a director on 27 September 2015 (2 pages)
24 August 2016Termination of appointment of Kishwer Falkner of Margravine as a director on 27 September 2015 (1 page)
11 September 2015Annual return made up to 21 August 2015 no member list (6 pages)
11 September 2015Annual return made up to 21 August 2015 no member list (6 pages)
8 September 2015Full accounts made up to 31 March 2015 (28 pages)
8 September 2015Full accounts made up to 31 March 2015 (28 pages)
8 June 2015Secretary's details changed for Mr John Mark Edwards on 21 May 2015 (1 page)
8 June 2015Secretary's details changed for Mr John Mark Edwards on 21 May 2015 (1 page)
2 December 2014Full accounts made up to 31 March 2014 (26 pages)
2 December 2014Full accounts made up to 31 March 2014 (26 pages)
21 August 2014Annual return made up to 21 August 2014 no member list (6 pages)
21 August 2014Annual return made up to 21 August 2014 no member list (6 pages)
5 August 2014Termination of appointment of Julie Anne Hollyman as a director on 26 June 2014 (1 page)
5 August 2014Termination of appointment of Julie Anne Hollyman as a director on 26 June 2014 (1 page)
8 April 2014Appointment of Miss Michelle Elaine Walcott as a director on 6 February 2014 (2 pages)
8 April 2014Appointment of Miss Michelle Elaine Walcott as a director on 6 February 2014 (2 pages)
8 April 2014Appointment of Miss Michelle Elaine Walcott as a director on 6 February 2014 (2 pages)
14 March 2014Appointment of Mr Charles Richard O'hanlon as a director on 6 February 2014 (2 pages)
14 March 2014Appointment of Mr Charles Richard O'hanlon as a director on 6 February 2014 (2 pages)
14 March 2014Appointment of Mr Charles Richard O'hanlon as a director on 6 February 2014 (2 pages)
13 February 2014Termination of appointment of Jackie Tina Puddifoot as a director on 20 September 2013 (1 page)
13 February 2014Termination of appointment of Jackie Tina Puddifoot as a director on 20 September 2013 (1 page)
22 August 2013Annual return made up to 21 August 2013 no member list (6 pages)
22 August 2013Annual return made up to 21 August 2013 no member list (6 pages)
9 August 2013Full accounts made up to 31 March 2013 (25 pages)
9 August 2013Full accounts made up to 31 March 2013 (25 pages)
5 August 2013Termination of appointment of Sharon Helen Darcy as a director on 4 July 2013 (1 page)
5 August 2013Termination of appointment of Sharon Helen Darcy as a director on 4 July 2013 (1 page)
5 August 2013Termination of appointment of Sharon Helen Darcy as a director on 4 July 2013 (1 page)
24 August 2012Appointment of Dr Julie Anne Hollyman as a director on 29 March 2012 (2 pages)
24 August 2012Annual return made up to 21 August 2012 no member list (7 pages)
24 August 2012Appointment of Dr Julie Anne Hollyman as a director on 29 March 2012 (2 pages)
24 August 2012Annual return made up to 21 August 2012 no member list (7 pages)
9 August 2012Full accounts made up to 31 March 2012 (25 pages)
9 August 2012Full accounts made up to 31 March 2012 (25 pages)
28 June 2012Appointment of Ms Sharon Helen Darcy as a director on 7 June 2012 (2 pages)
28 June 2012Appointment of Ms Sharon Helen Darcy as a director on 7 June 2012 (2 pages)
28 June 2012Appointment of Ms Sharon Helen Darcy as a director on 7 June 2012 (2 pages)
28 May 2012Termination of appointment of Kerry Jane Mac Hale as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of Patrick Elliott as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of Patrick Elliott as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of Kerry Jane Mac Hale as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of Martin Herbert Wheatley as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of Martin Herbert Wheatley as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of James Albert Provan as a director on 18 May 2012 (1 page)
28 May 2012Termination of appointment of James Albert Provan as a director on 18 May 2012 (1 page)
16 May 2012Appointment of Mr Andrew Malcolm Moncreiff as a director on 11 May 2012 (2 pages)
16 May 2012Appointment of Mr Andrew Malcolm Moncreiff as a director on 11 May 2012 (2 pages)
15 May 2012Termination of appointment of Derrick Biggs as a director on 7 December 2011 (1 page)
15 May 2012Termination of appointment of Derrick Biggs as a director on 7 December 2011 (1 page)
15 May 2012Appointment of Mr Christopher James Carlisle as a director on 11 May 2012 (2 pages)
15 May 2012Termination of appointment of Derrick Biggs as a director on 7 December 2011 (1 page)
15 May 2012Appointment of Mr Christopher James Carlisle as a director on 11 May 2012 (2 pages)
15 May 2012Appointment of Mr Jonathan Martin Robin Prichard as a director on 11 May 2012 (2 pages)
15 May 2012Appointment of Mr Jonathan Martin Robin Prichard as a director on 11 May 2012 (2 pages)
9 September 2011Annual return made up to 21 August 2011 no member list (7 pages)
9 September 2011Annual return made up to 21 August 2011 no member list (7 pages)
26 July 2011Full accounts made up to 31 March 2011 (24 pages)
26 July 2011Full accounts made up to 31 March 2011 (24 pages)
28 June 2011Appointment of Mr James Albert Provan as a director (2 pages)
28 June 2011Appointment of Miss Kerry Jane Mac Hale as a director (2 pages)
28 June 2011Appointment of Mrs Jackie Tina Puddifoot as a director (2 pages)
28 June 2011Appointment of Mr James Albert Provan as a director (2 pages)
28 June 2011Appointment of Mrs Jackie Tina Puddifoot as a director (2 pages)
28 June 2011Appointment of Miss Kerry Jane Mac Hale as a director (2 pages)
27 June 2011Appointment of Mr Ronald Arthur Stanley Brooks as a director (2 pages)
27 June 2011Appointment of Mr Ronald Arthur Stanley Brooks as a director (2 pages)
8 October 2010Termination of appointment of Stephen Hill as a director (1 page)
8 October 2010Termination of appointment of Stephen Hill as a director (1 page)
6 September 2010Annual return made up to 21 August 2010 no member list (6 pages)
6 September 2010Director's details changed for Baroness Kishwer Falkner of Margravine on 21 August 2010 (2 pages)
6 September 2010Annual return made up to 21 August 2010 no member list (6 pages)
6 September 2010Director's details changed for Baroness Kishwer Falkner of Margravine on 21 August 2010 (2 pages)
3 September 2010Director's details changed for Derrick Biggs on 21 August 2010 (2 pages)
3 September 2010Director's details changed for Patrick Elliott on 21 August 2010 (2 pages)
3 September 2010Director's details changed for Patrick Elliott on 21 August 2010 (2 pages)
3 September 2010Director's details changed for Martin Herbert Wheatley on 21 August 2010 (2 pages)
3 September 2010Director's details changed for Martin Herbert Wheatley on 21 August 2010 (2 pages)
3 September 2010Director's details changed for Derrick Biggs on 21 August 2010 (2 pages)
31 August 2010Full accounts made up to 31 March 2010 (21 pages)
31 August 2010Full accounts made up to 31 March 2010 (21 pages)
29 June 2010Termination of appointment of Peter Matthew as a director (1 page)
29 June 2010Termination of appointment of Peter Matthew as a director (1 page)
21 September 2009Full accounts made up to 31 March 2009 (16 pages)
21 September 2009Full accounts made up to 31 March 2009 (16 pages)
1 September 2009Director appointed peter matthew (2 pages)
1 September 2009Director appointed peter matthew (2 pages)
26 August 2009Annual return made up to 21/08/09 (4 pages)
26 August 2009Annual return made up to 21/08/09 (4 pages)
23 April 2009Director appointed baroness kishwer falkner of margravine (2 pages)
23 April 2009Director appointed baroness kishwer falkner of margravine (2 pages)
19 January 2009Registered office changed on 19/01/2009 from leegate house burnt ash road lee green london SE12 8RR (1 page)
19 January 2009Registered office changed on 19/01/2009 from leegate house burnt ash road lee green london SE12 8RR (1 page)
14 October 2008Annual return made up to 21/08/08 (3 pages)
14 October 2008Appointment terminated director julian saunders (1 page)
14 October 2008Appointment terminated director julian saunders (1 page)
14 October 2008Annual return made up to 21/08/08 (3 pages)
14 October 2008Appointment terminated director raymond quintal (1 page)
14 October 2008Appointment terminated director raymond quintal (1 page)
26 August 2008Full accounts made up to 31 March 2008 (16 pages)
26 August 2008Full accounts made up to 31 March 2008 (16 pages)
18 October 2007Annual return made up to 21/08/07 (6 pages)
18 October 2007Annual return made up to 21/08/07 (6 pages)
13 September 2007Full accounts made up to 31 March 2007 (16 pages)
13 September 2007Full accounts made up to 31 March 2007 (16 pages)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
16 August 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
28 September 2006Full accounts made up to 31 March 2006 (19 pages)
28 September 2006Full accounts made up to 31 March 2006 (19 pages)
26 September 2006Annual return made up to 21/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2006Annual return made up to 21/08/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
23 September 2005Full accounts made up to 31 March 2005 (15 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Annual return made up to 21/08/05 (4 pages)
21 September 2005Annual return made up to 21/08/05 (4 pages)
21 September 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
8 November 2004Full accounts made up to 31 March 2004 (15 pages)
8 November 2004Full accounts made up to 31 March 2004 (15 pages)
3 September 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
3 September 2004Annual return made up to 21/08/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
22 September 2003Annual return made up to 21/08/03 (5 pages)
22 September 2003Full accounts made up to 31 March 2003 (14 pages)
22 September 2003Annual return made up to 21/08/03 (5 pages)
22 September 2003Full accounts made up to 31 March 2003 (14 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 October 2002Memorandum and Articles of Association (11 pages)
18 October 2002Memorandum and Articles of Association (11 pages)
18 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2002Full accounts made up to 31 March 2002 (12 pages)
10 October 2002Annual return made up to 21/08/02 (5 pages)
10 October 2002Annual return made up to 21/08/02 (5 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
26 September 2001Annual return made up to 21/08/01
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2001Annual return made up to 21/08/01
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
14 December 2000Full accounts made up to 31 March 2000 (14 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
13 September 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director resigned
(7 pages)
13 September 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director resigned
(7 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Annual return made up to 21/08/99
  • 363(288) ‐ Director resigned
(11 pages)
17 September 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Annual return made up to 21/08/99
  • 363(288) ‐ Director resigned
(11 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Annual return made up to 21/08/98
  • 363(288) ‐ Director resigned
(11 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Annual return made up to 21/08/98
  • 363(288) ‐ Director resigned
(11 pages)
21 September 1998Full accounts made up to 31 March 1998 (12 pages)
16 September 1997Full accounts made up to 31 March 1997 (12 pages)
16 September 1997Full accounts made up to 31 March 1997 (12 pages)
8 September 1996Annual return made up to 21/08/96
  • 363(288) ‐ Secretary resigned
(11 pages)
8 September 1996Annual return made up to 21/08/96
  • 363(288) ‐ Secretary resigned
(11 pages)
8 September 1996Full accounts made up to 31 March 1996 (14 pages)
8 September 1996Full accounts made up to 31 March 1996 (14 pages)
18 December 1995Full accounts made up to 31 March 1995 (13 pages)
18 December 1995Full accounts made up to 31 March 1995 (13 pages)
11 December 1995New secretary appointed (2 pages)
11 December 1995New secretary appointed (2 pages)
24 August 1995New director appointed (2 pages)
24 August 1995New director appointed (2 pages)