Company NameSt. Mary Abbots Rehabilitation And Training Projects (Smart)
Company StatusActive
Company Number01946616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 September 1985(38 years, 6 months ago)

Business Activity

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

Directors

Director NameDr Clare Elizabeth Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2000(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address37a Creffield Road
London
W5 3RR
Director NameDr Nicholas Rhodes
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(16 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleDay Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Forge Cottages
Ealing Green
London
W5 5EG
Secretary NameMiss Amelia Nadia Mustapha
NationalityBritish
StatusCurrent
Appointed06 August 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ventnor Villas
Flat 1
Hove
East Sussex
BN3 3DA
Director NameMr Neil Lambert
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(28 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Basement
15 Gertrude Street
London
SW10 0JN
Director NameMr Gijsbertus Johannes Van Loon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressThe Basement
15 Gertrude Street
London
SW10 0JN
Director NameMiss Daina Phiri
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address17 Ormanton Road
London
SE26 6RB
Director NameMs Daphne Nonnenmacher
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Basement
15 Gertrude Street
London
SW10 0JN
Director NameMr Matthew Feldman
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Basement
15 Gertrude Street
London
SW10 0JN
Director NameMs Christine Eleanor Curtis
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish,Greek
StatusCurrent
Appointed31 July 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleTrustree
Country of ResidenceEngland
Correspondence AddressThe Basement
15 Gertrude Street
London
SW10 0JN
Director NameMr David Allison
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 September 1994)
RolePsychiatric Social Worker
Correspondence Address26 Endymion Road
London
N4 1EE
Director NameDr Christopher Kenneth Bridgett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration15 years (resigned 28 November 2006)
RoleConsultant Psychiatrist
Correspondence Address7 Carmel Court
London
W8 4LU
Director NameMiss Caroline Jane Capus
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1993)
RoleCommunity Psychiatric Nurse
Correspondence Address2 Stratheden Court
33 Grove Road
Sutton
Surrey
SM1 2AQ
Director NameMs Allyson Clare Hargreaves
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 April 1992)
RoleOccupational Thekapist
Correspondence Address13 Chalmers House
London
SW11 3QT
Director NameSilvana Gubert
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 1997)
RoleNurse Manager
Correspondence AddressFlat 2,31 Mitcham Lane
London
SW16 6LJ
Secretary NameAnthony Kenneth Wallis
NationalityBritish
StatusResigned
Appointed30 November 1991(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressVincent House Pembridge Square
London
W2 4EG
Director NameMrs Julia Davies
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 1993)
RoleOccupational Therapist
Correspondence Address1 Parrs Close
South Croydon
Surrey
CR2 0QX
Secretary NameJean Watterson Scott Moir
NationalityBritish
StatusResigned
Appointed06 May 1993(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 25 May 1995)
RoleMental Health Centre Developme
Correspondence AddressFlat 24 17 Craven Terrace
London
W2 3QH
Director NameSusan Elizabeth George
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 October 1995)
RoleNursing Home Manager
Correspondence Address13 Westergate
Corfton Road Ealing
London
W5 2HT
Director NameRev Bernard Patrick Hughes
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 1997)
RoleClerk In Holy Orders
Correspondence Address9 Walham Grove
London
SW6 1QP
Secretary NameRobin Mumford
NationalityBritish
StatusResigned
Appointed25 May 1995(9 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2004)
RoleManager
Correspondence Address3 Fosse Road
Tonbridge
Kent
TN9 1HX
Director NameDavid James Scessor Greer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1998)
RoleOccupational Therepy
Correspondence Address1 Rossal Court
Anerley Park Road
London
SE20 8DA
Director NameMr John Roman Galligan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed05 May 1998(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 2000)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address58 Pinter House
Grantham Road
London
SW9 9DX
Director NameDr Richard Morgan Evans
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(13 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 October 2002)
RoleDoctor
Correspondence Address56 Grafton Road
London
NW5 3DY
Director NameJulia Crawley
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(16 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 February 2012)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address241 Felsham Road
Putney
London
SW15 1BD
Director NameSylvia Barry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 2003)
RoleProject Manager
Correspondence Address134 Westbury Avenue
London
N22 6RT
Secretary NameThomas James William Snagge
NationalityBritish
StatusResigned
Appointed14 May 2004(18 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2006)
RoleCharity Management
Correspondence Address96 Vassall Road
London
SW9 6JA
Director NameJulie Margaret Cole
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2008)
RoleStudent
Correspondence Address47 St Peter Street
Islington
London
N1 8JP
Director NameDebra Margaret Hall
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(21 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2008)
RoleC Ab Adviser
Correspondence Address24 Cedar House
35 Melliss Avenue
Richmond
Surrey
TW9 4BG
Secretary NameSarah Cox
NationalityBritish
StatusResigned
Appointed28 November 2006(21 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 August 2007)
RoleCompany Director
Correspondence Address107 Fulham Island
London
SW6 1DF
Director NameMrs Mary Harvey
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 December 2014)
RoleFundraising Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Baldwyn Gardens
Acton
London
W3 6HH
Director NameMr Shaun Kennedy
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2012)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 165 Seven Sisters Road
London
N4 3NS
Director NameMr Christopher John Ashford
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 March 2014)
RoleCommercial Finance Manager
Country of ResidenceEngland
Correspondence Address76 Dundin Road
London
E10 5NN
Director NameMr Jamie Franklin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(29 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2021)
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 5 Ladbroke Crescent
London
W11 1PS
Director NameMs Elizabeth Ann Marie Christacopoulos
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(35 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 March 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressThe Basement
15 Gertrude Street
London
SW10 0JN

Contact

Websitewww.smartlondon.org.uk/
Email address[email protected]
Telephone020 73764668
Telephone regionLondon

Location

Registered AddressThe Basement
15 Gertrude Street
London
SW10 0JN
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2014
Turnover£375,427
Net Worth£160,692
Cash£136,159
Current Liabilities£20,017

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Accounts for a small company made up to 31 March 2023 (16 pages)
3 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
27 June 2023Termination of appointment of Daina Phiri as a director on 31 May 2023 (1 page)
26 June 2023Termination of appointment of Nicholas Rhodes as a director on 31 May 2023 (1 page)
7 January 2023Accounts for a small company made up to 31 March 2022 (15 pages)
11 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Elizabeth Ann Marie Christacopoulos as a director on 31 March 2022 (1 page)
28 February 2022Accounts for a small company made up to 31 March 2021 (14 pages)
17 December 2021Appointment of Ms Christine Eleanor Curtis as a director on 31 July 2021 (2 pages)
17 December 2021Appointment of Ms Elizabeth Ann Marie Christacopoulos as a director on 31 July 2021 (2 pages)
17 December 2021Appointment of Ms Daphne Nonnenmacher as a director on 31 July 2021 (2 pages)
17 December 2021Appointment of Mr Matthew Feldman as a director on 31 July 2021 (2 pages)
8 December 2021Termination of appointment of Jamie Franklin as a director on 30 September 2021 (1 page)
13 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 April 2021Accounts for a small company made up to 31 March 2020 (13 pages)
10 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 July 2020Appointment of Miss Daina Phiri as a director on 1 August 2019 (2 pages)
10 July 2020Appointment of Mr Gijsbertus Johannes Van Loon as a director on 1 August 2019 (2 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 February 2019Termination of appointment of Diana Summerhill as a director on 31 December 2017 (1 page)
25 February 2019Termination of appointment of Gill Sheehan as a director on 1 September 2017 (1 page)
8 January 2019Accounts for a small company made up to 31 March 2018 (13 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (12 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Helen Wells as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Helen Wells as a director on 1 July 2017 (1 page)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
14 July 2016Appointment of Mr Jamie Franklin as a director on 7 April 2015 (2 pages)
14 July 2016Appointment of Mr Jamie Franklin as a director on 7 April 2015 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
20 October 2015Full accounts made up to 31 March 2015 (13 pages)
20 October 2015Full accounts made up to 31 March 2015 (13 pages)
17 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
17 July 2015Annual return made up to 30 June 2015 no member list (7 pages)
27 February 2015Full accounts made up to 31 March 2014 (13 pages)
27 February 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Termination of appointment of Mary Harvey as a director on 16 December 2014 (1 page)
9 January 2015Termination of appointment of Mary Harvey as a director on 16 December 2014 (1 page)
8 September 2014Appointment of Mr Neil Lambert as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Diana Summerhill as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Diana Summerhill as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Mr Neil Lambert as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Mr Neil Lambert as a director on 1 April 2014 (2 pages)
8 September 2014Appointment of Diana Summerhill as a director on 1 April 2014 (2 pages)
11 August 2014Termination of appointment of Amelia Nadia Mustapha as a director on 1 March 2014 (1 page)
11 August 2014Termination of appointment of Christopher Ashford as a director on 1 March 2014 (1 page)
11 August 2014Secretary's details changed for Miss Amelia Nadia Mustapha on 1 September 2013 (1 page)
11 August 2014Annual return made up to 30 June 2014 no member list (7 pages)
11 August 2014Termination of appointment of Christopher Ashford as a director on 1 March 2014 (1 page)
11 August 2014Annual return made up to 30 June 2014 no member list (7 pages)
11 August 2014Termination of appointment of Amelia Nadia Mustapha as a director on 1 March 2014 (1 page)
11 August 2014Termination of appointment of Christopher Ashford as a director on 1 March 2014 (1 page)
11 August 2014Secretary's details changed for Miss Amelia Nadia Mustapha on 1 September 2013 (1 page)
11 August 2014Secretary's details changed for Miss Amelia Nadia Mustapha on 1 September 2013 (1 page)
11 August 2014Termination of appointment of Amelia Nadia Mustapha as a director on 1 March 2014 (1 page)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
6 January 2014Full accounts made up to 31 March 2013 (14 pages)
16 September 2013Annual return made up to 30 June 2013 no member list (9 pages)
16 September 2013Annual return made up to 30 June 2013 no member list (9 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
26 July 2012Appointment of Christopher Ashford as a director (2 pages)
26 July 2012Director's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages)
26 July 2012Termination of appointment of Julia Crawley as a director (1 page)
26 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
26 July 2012Termination of appointment of Shaun Kennedy as a director (1 page)
26 July 2012Director's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages)
26 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
26 July 2012Secretary's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages)
26 July 2012Secretary's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages)
26 July 2012Appointment of Christopher Ashford as a director (2 pages)
26 July 2012Secretary's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages)
26 July 2012Termination of appointment of Shaun Kennedy as a director (1 page)
26 July 2012Termination of appointment of Julia Crawley as a director (1 page)
26 July 2012Director's details changed for Miss Amelia Nadia Mustapha on 1 February 2012 (2 pages)
29 November 2011Full accounts made up to 31 March 2011 (14 pages)
29 November 2011Full accounts made up to 31 March 2011 (14 pages)
29 July 2011Annual return made up to 30 June 2011 no member list (10 pages)
29 July 2011Annual return made up to 30 June 2011 no member list (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
6 January 2011Full accounts made up to 31 March 2010 (14 pages)
7 July 2010Director's details changed for Doctor Nicholas Rhodes on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Shaun Kennedy on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Gill Sheehan on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Shaun Kennedy on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
7 July 2010Director's details changed for Julia Crawley on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Mary Harvey on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Clare Elizabeth Smith on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
7 July 2010Director's details changed for Mrs Mary Harvey on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Gill Sheehan on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Helen Wells on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Clare Elizabeth Smith on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Helen Wells on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Doctor Nicholas Rhodes on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Julia Crawley on 30 June 2010 (2 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
2 October 2009Annual return made up to 30/06/09 (4 pages)
2 October 2009Annual return made up to 30/06/09 (4 pages)
9 July 2009Director appointed mr shaun kennedy (1 page)
9 July 2009Director appointed mr shaun kennedy (1 page)
26 June 2009Director appointed miss amelia nadia mustapha (1 page)
26 June 2009Director appointed miss amelia nadia mustapha (1 page)
23 June 2009Annual return made up to 30/06/08 (3 pages)
23 June 2009Annual return made up to 30/06/08 (3 pages)
22 June 2009Appointment terminated director julie cole (1 page)
22 June 2009Appointment terminated director debra hall (1 page)
22 June 2009Director appointed mrs mary harvey (1 page)
22 June 2009Appointment terminated director debra hall (1 page)
22 June 2009Appointment terminated director julie cole (1 page)
22 June 2009Director appointed mrs mary harvey (1 page)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
17 December 2008Full accounts made up to 31 March 2008 (14 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007Annual return made up to 30/06/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 November 2007Annual return made up to 30/06/07
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 October 2007Full accounts made up to 31 March 2007 (14 pages)
31 October 2007Full accounts made up to 31 March 2007 (14 pages)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
25 January 2007Full accounts made up to 31 March 2006 (14 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006Secretary resigned (1 page)
29 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
27 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2006Annual return made up to 30/06/06
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
31 January 2006Full accounts made up to 31 March 2005 (14 pages)
13 July 2005New director appointed (4 pages)
13 July 2005Annual return made up to 30/06/05 (6 pages)
13 July 2005Annual return made up to 30/06/05 (6 pages)
13 July 2005New director appointed (4 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
24 September 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2004Annual return made up to 30/06/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
11 February 2004Director resigned (2 pages)
11 February 2004Director resigned (2 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
9 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Annual return made up to 30/06/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
10 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 July 2002Annual return made up to 30/06/02 (7 pages)
23 July 2002Annual return made up to 30/06/02 (7 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
5 March 2002New director appointed (2 pages)
5 March 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
23 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(5 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
13 September 2000Annual return made up to 30/06/00 (4 pages)
13 September 2000Annual return made up to 30/06/00 (4 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 August 1999Annual return made up to 30/06/99 (4 pages)
11 August 1999Annual return made up to 30/06/99 (4 pages)
2 August 1999New director appointed (2 pages)
2 August 1999New director appointed (2 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 September 1998Annual return made up to 30/06/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
11 September 1996Annual return made up to 30/06/96 (6 pages)
11 September 1996Annual return made up to 30/06/96 (6 pages)
11 July 1995Annual return made up to 30/06/95 (6 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Annual return made up to 30/06/95 (6 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned (2 pages)
11 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 September 1985Incorporation (27 pages)
11 September 1985Incorporation (27 pages)