Company NameCircle Anglia Foundation Limited
DirectorsPhilip John Audley Miles and Richard John Cook
Company StatusActive
Company Number01832817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 1984(39 years, 10 months ago)
Previous NameCircle 33 Charity Limited

Business Activity

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

Directors

Director NameMr Philip John Audley Miles
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(33 years after company formation)
Appointment Duration6 years, 9 months
RoleDirector Of Community Investment
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusCurrent
Appointed15 October 2018(34 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMichael John Linwood Dallas
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 March 1994)
RoleAccountant
Correspondence AddressThe White House Chapel Lane Westhumble
Dorking
Surrey
RH5 6AJ
Director NameMs Madeline Mary Drake
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 December 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address13 Quernmore Road
London
N4 4QT
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 September 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
Middlesex
HA6 3BU
Director NameMs Sheila Drew Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 November 1991)
RoleManagement Consultant
Correspondence Address65 Hervey Road
London
SE3 8BX
Director NameSuzanne Mary Bird
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1994)
RoleHousing Association Director
Correspondence Address103 Wendell Road
London
W12 9SB
Director NameDavid Ashton-Hill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 1998)
RoleArchitect
Correspondence Address88-89 Shepperton Road
London
N1 3DQ
Director NameRonald Michael Allen
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 1996)
RoleCivilservant
Correspondence Address67 Hemnall Street
Epping
Essex
CM16 4LZ
Director NameChristopher James Allan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration2 months (resigned 28 November 1991)
RoleProduction Controller
Correspondence Address30f Granvill E Square
London
WC1X 9PD
Director NameStephen Roger Duckworth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 May 1994)
RoleChartered Accountant
Correspondence Address17 Perryn Road
London
W3 7LR
Director NameSir Christopher David Foster
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holland Park Avenue
London
W11 3QU
Secretary NameMs Melinda Carolyn Phillips
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Mountview Road
London
N4 4SR
Director NameMs Colette Bowe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 1994)
RoleCompany Director
Correspondence Address61 Arlington Road
London
NW1 7ES
Secretary NameLynn Moseley
NationalityBritish
StatusResigned
Appointed19 July 1993(9 years after company formation)
Appointment Duration12 months (resigned 18 July 1994)
RoleChief Executive
Correspondence Address43 Somerset Road
New Barnet
Hertfordshire
EN5 1RN
Secretary NameChristina Semple
NationalityBritish
StatusResigned
Appointed18 July 1994(10 years after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address16 Anglesea Road
Wivenhoe
Colchester
Essex
CO7 9JR
Director NameEric Walter Dear
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(12 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 February 2003)
RoleRetired
Correspondence Address2 Chiltern Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SP
Secretary NameMelanie Isabel Ashton Broughton
NationalityBritish
StatusResigned
Appointed23 June 1997(12 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 November 1997)
RoleSecretary
Correspondence Address46a Avonmore Road
London
W14 8RS
Secretary NameMiss Gillian Marie Carpenter
NationalityBritish
StatusResigned
Appointed10 November 1997(13 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 September 1998)
RoleCompany Director
Correspondence Address23 Sedgwick Road
Leyton
London
E10 6QR
Secretary NameKathleen Bridget Bond
NationalityBritish
StatusResigned
Appointed10 November 1997(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 December 1998)
RoleCompany Director
Correspondence Address349 Handsworth Road
Handsworth
Sheffield
South Yorkshire
S13 9BP
Director NameStanley Cameron
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 1999)
RoleSelf Build Support Worker
Correspondence Address128c Gloucester Avenue
London
NW1 8JA
Secretary NameMarianne Clare Wyles
NationalityBritish
StatusResigned
Appointed07 December 1998(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 March 2009)
RoleCompany Director
Correspondence Address3 Park Lane
Broxbourne
Hertfordshire
EN10 7NG
Director NameMr Edward Francis Cousins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 February 2003)
RoleBarrister
Country of ResidenceEngland
Correspondence Address37 Roderick Road
London
NW3 2NP
Director NameCaroline Collins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 1999)
RoleHousing Manager
Correspondence Address5 Turner Grove
Kesgrave
Ipswich
Suffolk
IP5 2XQ
Director NameMs Karen Ellen Doku
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 10 December 2001)
RoleLink Worker
Correspondence Address36 Elizabeth Place
Tottenham
London
N15 4LA
Director NameMs Mary Doogan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(15 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 April 2000)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address2 Trinder Gardens
London
N19 4QX
Director NameFrancis Cooke
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 2002)
RoleManager
Correspondence Address3 Laurier Road
London
NW5 1SD
Director NameMrs Jane Elizabeth Blom-Cooper
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address1 Southgate Road
London
N1 3JP
Director NameRobert Burgin
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(19 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 July 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Diamond Close
Cambridge
Cambridgeshire
CB2 2AU
Secretary NameMs Kirsty Semple
NationalityBritish
StatusResigned
Appointed19 March 2009(24 years, 8 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 2009)
RoleCompany Director
Correspondence Address16 Anglesea Road
Wivenhoe
Essex
CO7 9JR
Secretary NameMrs Angela June Firman
NationalityBritish
StatusResigned
Appointed06 April 2009(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 June 2012)
RoleChartered Secretary
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(27 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
Secretary NameMs Angela Mariia Drum
StatusResigned
Appointed01 February 2016(31 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(32 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA

Contact

Websitecircle.org.uk
Telephone020 72638503
Telephone regionLondon

Location

Registered AddressLevel 6 More London Place
Tooley Street
London
SE1 2DA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£684,000
Net Worth£2,175,000
Cash£890,000
Current Liabilities£17,000

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

20 December 2020Full accounts made up to 31 March 2020 (18 pages)
29 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 March 2019 (20 pages)
7 February 2019Appointment of Mr Richard John Cook as a director on 5 February 2019 (2 pages)
7 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
25 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
10 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 March 2018 (17 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
8 September 2017Full accounts made up to 31 March 2017 (17 pages)
8 September 2017Full accounts made up to 31 March 2017 (17 pages)
9 August 2017Appointment of Mr Phil Miles as a director on 10 July 2017 (2 pages)
9 August 2017Appointment of Mr Phil Miles as a director on 10 July 2017 (2 pages)
17 February 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page)
17 February 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Level 6 More London Place Tooley Street London SE1 2DA on 17 February 2017 (1 page)
14 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2016 (1 page)
14 February 2017Termination of appointment of Mark Christopher Rogers as a director on 31 January 2016 (1 page)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Angela Mariia Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Termination of appointment of Angela Mariia Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Claire Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Secretary's details changed for Claire Miller on 29 November 2016 (1 page)
28 November 2016Appointment of Mr Austen Barry Reid as a director on 24 November 2016 (2 pages)
28 November 2016Appointment of Mr Austen Barry Reid as a director on 24 November 2016 (2 pages)
31 October 2016Termination of appointment of Alison Jackson Hadden as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Alison Jackson Hadden as a director on 28 October 2016 (1 page)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
9 October 2016Full accounts made up to 31 March 2016 (19 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (4 pages)
23 February 2016Appointment of Ms Alison Jackson Hadden as a director on 1 February 2016 (2 pages)
23 February 2016Appointment of Ms Alison Jackson Hadden as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Ms Angela Mariia Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Ms Angela Mariia Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
28 October 2015Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 (2 pages)
28 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
28 October 2015Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 28 October 2015 (1 page)
28 October 2015Annual return made up to 28 September 2015 no member list (3 pages)
28 October 2015Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 (2 pages)
28 October 2015Registered office address changed from C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 28 October 2015 (1 page)
28 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
28 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
28 October 2015Director's details changed for Ms Deborah Josephine Upton on 2 February 2015 (2 pages)
28 October 2015Annual return made up to 28 September 2015 no member list (3 pages)
1 October 2015Full accounts made up to 31 March 2015 (19 pages)
1 October 2015Full accounts made up to 31 March 2015 (19 pages)
15 June 2015Appointment of Mr Mark Rogers as a director on 8 October 2013 (2 pages)
15 June 2015Appointment of Mr Mark Rogers as a director on 8 October 2013 (2 pages)
15 June 2015Appointment of Mr Mark Rogers as a director on 8 October 2013 (2 pages)
11 February 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page)
11 February 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager, Circle Housing Two Pancras Square London N1C 4AG on 11 February 2015 (1 page)
24 October 2014Annual return made up to 28 September 2014 no member list (3 pages)
24 October 2014Annual return made up to 28 September 2014 no member list (3 pages)
22 September 2014Full accounts made up to 31 March 2014 (17 pages)
22 September 2014Full accounts made up to 31 March 2014 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 December 2013Full accounts made up to 31 March 2013 (17 pages)
5 November 2013Annual return made up to 28 September 2013 no member list (3 pages)
5 November 2013Annual return made up to 28 September 2013 no member list (3 pages)
8 October 2012Annual return made up to 28 September 2012 no member list (3 pages)
8 October 2012Annual return made up to 28 September 2012 no member list (3 pages)
10 September 2012Full accounts made up to 31 March 2012 (18 pages)
10 September 2012Full accounts made up to 31 March 2012 (18 pages)
10 August 2012Termination of appointment of Robert Burgin as a director (1 page)
10 August 2012Termination of appointment of Robert Burgin as a director (1 page)
9 August 2012Appointment of Ms Deborah Josephine Upton as a director (3 pages)
9 August 2012Appointment of Ms Deborah Josephine Upton as a director (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
29 June 2012Termination of appointment of Angela Firman as a secretary (1 page)
28 October 2011Annual return made up to 28 September 2011 (3 pages)
28 October 2011Annual return made up to 28 September 2011 (3 pages)
27 October 2011Termination of appointment of Martin Shaw as a director (1 page)
27 October 2011Termination of appointment of Martin Shaw as a director (1 page)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
11 October 2011Full accounts made up to 31 March 2011 (18 pages)
5 July 2011Registered office address changed from , 1-3 Highbury Station Road, London, N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from , 1-3 Highbury Station Road, London, N1 1SE on 5 July 2011 (1 page)
5 July 2011Registered office address changed from , 1-3 Highbury Station Road, London, N1 1SE on 5 July 2011 (1 page)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
7 December 2010Full accounts made up to 31 March 2010 (18 pages)
27 October 2010Annual return made up to 28 September 2010 no member list (3 pages)
27 October 2010Annual return made up to 28 September 2010 no member list (3 pages)
26 October 2010Termination of appointment of Roger Humber as a director (1 page)
26 October 2010Termination of appointment of Roger Humber as a director (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Mrs Angela June Firman on 17 May 2010 (1 page)
29 December 2009Full accounts made up to 31 March 2009 (17 pages)
29 December 2009Full accounts made up to 31 March 2009 (17 pages)
26 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
26 October 2009Termination of appointment of Kirsty Semple as a secretary (1 page)
26 October 2009Termination of appointment of Kirsty Semple as a secretary (1 page)
26 October 2009Annual return made up to 28 September 2009 no member list (3 pages)
26 June 2009Secretary appointed angela june firman (2 pages)
26 June 2009Secretary appointed angela june firman (2 pages)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
27 March 2009Appointment terminated secretary marianne wyles (1 page)
25 March 2009Secretary appointed kirsty semple (2 pages)
25 March 2009Secretary appointed kirsty semple (2 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 January 2009Full accounts made up to 31 March 2008 (15 pages)
27 October 2008Annual return made up to 28/09/08 (3 pages)
27 October 2008Annual return made up to 28/09/08 (3 pages)
17 July 2008Appointment terminated director maggie jones (1 page)
17 July 2008Director appointed roger humber (2 pages)
17 July 2008Appointment terminated director terry stacy (1 page)
17 July 2008Appointment terminated director terry stacy (1 page)
17 July 2008Appointment terminated director maggie jones (1 page)
17 July 2008Director appointed martin shaw (2 pages)
17 July 2008Director appointed martin shaw (2 pages)
17 July 2008Director appointed roger humber (2 pages)
6 May 2008Memorandum and Articles of Association (27 pages)
6 May 2008Memorandum and Articles of Association (27 pages)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 26/03/2008
(1 page)
6 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Change of name 26/03/2008
(1 page)
24 April 2008Company name changed circle 33 charity LIMITED\certificate issued on 29/04/08 (2 pages)
24 April 2008Company name changed circle 33 charity LIMITED\certificate issued on 29/04/08 (2 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
7 November 2007Full accounts made up to 31 March 2007 (14 pages)
26 October 2007Director resigned (1 page)
26 October 2007Annual return made up to 28/09/07 (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Annual return made up to 28/09/07 (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
19 December 2006Full accounts made up to 31 March 2006 (14 pages)
23 October 2006Annual return made up to 28/09/06 (2 pages)
23 October 2006Annual return made up to 28/09/06 (2 pages)
20 July 2006Auditor's resignation (1 page)
20 July 2006Auditor's resignation (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street, london, N5 1JG (1 page)
3 April 2006Registered office changed on 03/04/06 from: 1-7 corsica street, london, N5 1JG (1 page)
21 October 2005Annual return made up to 28/09/05 (2 pages)
21 October 2005Annual return made up to 28/09/05 (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
5 October 2005Full accounts made up to 31 March 2005 (13 pages)
5 October 2005Full accounts made up to 31 March 2005 (13 pages)
20 October 2004Annual return made up to 28/09/04 (5 pages)
20 October 2004Annual return made up to 28/09/04 (5 pages)
13 October 2004Full accounts made up to 31 March 2004 (13 pages)
13 October 2004Full accounts made up to 31 March 2004 (13 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
29 April 2004Director resigned (1 page)
29 April 2004Director resigned (1 page)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
2 December 2003Full accounts made up to 31 March 2003 (13 pages)
31 October 2003Annual return made up to 28/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
31 October 2003Annual return made up to 28/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
5 November 2002Full accounts made up to 31 March 2002 (12 pages)
5 November 2002Full accounts made up to 31 March 2002 (12 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director resigned
(6 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Annual return made up to 28/09/02
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
23 January 2002Full accounts made up to 31 March 2001 (13 pages)
17 October 2001Annual return made up to 28/09/01 (5 pages)
17 October 2001Annual return made up to 28/09/01 (5 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
25 January 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
31 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 October 2000Annual return made up to 28/09/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999Full accounts made up to 31 March 1999 (12 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Annual return made up to 28/09/99
  • 363(288) ‐ Director resigned
(5 pages)
26 October 1999Annual return made up to 28/09/99
  • 363(288) ‐ Director resigned
(5 pages)
26 October 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Annual return made up to 28/09/98 (6 pages)
27 October 1998Annual return made up to 28/09/98 (6 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
29 July 1998Full accounts made up to 31 March 1998 (12 pages)
8 December 1997Annual return made up to 28/09/97 (7 pages)
8 December 1997Annual return made up to 28/09/97 (7 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
6 November 1997Full accounts made up to 31 March 1997 (12 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (2 pages)
22 October 1997Director resigned (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997New director appointed (2 pages)
24 October 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 October 1996Annual return made up to 28/09/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 September 1996Full accounts made up to 31 March 1996 (12 pages)
23 September 1996Full accounts made up to 31 March 1996 (12 pages)
26 October 1995Annual return made up to 28/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
26 October 1995Annual return made up to 28/09/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
13 September 1986Memorandum and Articles of Association (27 pages)
13 September 1986Memorandum and Articles of Association (27 pages)
13 July 1984Certificate of incorporation (1 page)
13 July 1984Certificate of incorporation (1 page)