London
WC1N 2NW
Director Name | Mr Andrew Morris Blankfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1997(11 years, 10 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Mr William Frederick George Hess |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2014(29 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Richard James Reid |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Ms Sarah Catherine Constance Webbe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Janet Tuppen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Radio Commissioner |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Steven Ben Cater |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Ms Sahar Sadoughi |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Student |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Secretary Name | Mr William Hess |
---|---|
Status | Current |
Appointed | 11 October 2021(36 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 49 Croham Road Croham Road South Croydon CR2 7HD |
Director Name | Mrs Olivia Jane Curd |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2023(38 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Musician |
Country of Residence | England |
Correspondence Address | 56 Godstone Road Purley CR8 2DD |
Director Name | Mr Thomas Le Brocq |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(38 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Legal Manager |
Country of Residence | England |
Correspondence Address | 22 Tasman Road London SW9 9LU |
Director Name | Mr Andrew Henshaw |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 1994) |
Role | Solicitor |
Correspondence Address | Flat 2 Maze Hill Lodge Park Vista Greenwich London SE10 9LY |
Director Name | Andrew Morris Blankfield |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 3 months (resigned 18 January 1993) |
Role | Solicitor |
Correspondence Address | 11 St Cuthberts Road London NW2 3QJ |
Director Name | Ms Helen Margaret Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 March 1993) |
Role | Solicitor |
Correspondence Address | 17 Elthorne Court London N19 4AF |
Director Name | Mr Geoffrey Matthew Hunter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 27 years, 3 months (resigned 22 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Margaret Helen Curzon |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 January 1998) |
Role | Solicitor |
Correspondence Address | 35 Garfield Road London E4 7DG |
Director Name | Nicholas James Doe |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 2000) |
Role | Solicitor |
Correspondence Address | 4 Northern Road Aylesbury Buckinghamshire HP19 3QU |
Director Name | Eleanor Katharine MacDonald |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 June 1993) |
Role | Office Manager |
Correspondence Address | 50 Epirus Road London SW6 7UH |
Secretary Name | Nicholas James Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(7 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 1998) |
Role | Company Director |
Correspondence Address | 23 Byron Road Harrow Middlesex HA1 1JR |
Director Name | Miss Alison Margaret Leveridge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2008) |
Role | Credit Analyst |
Correspondence Address | 9 The Ridings Chesham Bois Amersham Buckinghamshire HP6 5LL |
Director Name | Karen Christine Dennison |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(8 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 1994) |
Role | Arts Administrator |
Correspondence Address | 31 Stanley Road New Southgate London N11 2LD |
Director Name | Oliver Robert Longstaff |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1994(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 August 1999) |
Role | Solicitor |
Correspondence Address | Flat 2 32 Lupus Street London SW1V 3DZ |
Director Name | Rita Dorothy Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1994(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 1995) |
Role | Internal Quality Manager |
Correspondence Address | 4 Poplar Court Old Ruislip Road Northolt Middlesex UB5 6QG |
Secretary Name | Miss Cassandra Jane Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 July 2006) |
Role | Solicitor |
Correspondence Address | 66 Warwick Road St. Albans Hertfordshire AL1 4DL |
Director Name | Barbara Louise Kilpatrick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 October 1998) |
Role | Account Director |
Correspondence Address | 54 Halstead Road Enfield Middlesex EN1 1QB |
Director Name | Miss Cassandra Jane Cartwright |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(14 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2006) |
Role | Solicitor |
Correspondence Address | 66 Warwick Road St. Albans Hertfordshire AL1 4DL |
Director Name | Sylvia Jean Kapp |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(14 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2013) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 31c Parsons Green London SW6 4UJ |
Director Name | Margaret Kelly |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | 33 Dukes Avenue Chiswick London W4 2AA |
Secretary Name | Mr Geoffrey Matthew Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2006(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Katharine Mary Annesley |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2006(21 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 September 2009) |
Role | Solicitor |
Correspondence Address | Third Floor Flat 1-2 Sutherland Avenue London W9 2QP |
Director Name | Mrs Hande Love |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2011) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Miss Angelina Kennedy |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Mr James Edward Collinge |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(25 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 July 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Ms Judith Noelle Clixby |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(26 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 May 2022) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Director Name | Mr Peter Stephen Halford |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 21 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Nelsons Yard Beatty Street London NW1 7RN |
Director Name | Ms Rebecca Samantha Skye Burton |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(33 years after company formation) |
Appointment Duration | 1 year (resigned 27 October 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 18 Northington Street London WC1N 2NW |
Website | lawyersmusic.org.uk |
---|
Registered Address | 18 Northington Street London WC1N 2NW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £35,803 |
Cash | £25,871 |
Current Liabilities | £3,278 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
29 January 2024 | Appointment of Mr Thomas Le Brocq as a director on 29 January 2024 (2 pages) |
---|---|
30 October 2023 | Appointment of Mrs Olivia Jane Curd as a director on 30 October 2023 (2 pages) |
15 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
29 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
20 September 2022 | Termination of appointment of Christopher Lawrence Oakley as a director on 18 July 2022 (1 page) |
13 June 2022 | Termination of appointment of Judith Noelle Clixby as a director on 13 May 2022 (1 page) |
30 January 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
21 November 2021 | Termination of appointment of Geoffrey Matthew Hunter as a secretary on 1 October 2021 (1 page) |
17 October 2021 | Appointment of Mr William Hess as a secretary on 11 October 2021 (2 pages) |
17 October 2021 | Termination of appointment of Daniel Kieran O'kelly as a director on 13 April 2021 (1 page) |
17 October 2021 | Appointment of Ms Sahar Sadoughi as a director on 1 September 2021 (2 pages) |
17 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
10 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
6 November 2020 | Director's details changed for Ms Sarah Catherine Constance Webbe on 5 November 2020 (2 pages) |
3 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
30 March 2020 | Director's details changed for Mr William Frederick George Hess on 27 March 2020 (2 pages) |
4 February 2020 | Appointment of Janet Tuppen as a director on 22 January 2020 (2 pages) |
29 January 2020 | Appointment of Steven Ben Cater as a director on 22 January 2020 (2 pages) |
24 January 2020 | Appointment of Sarah Catherine Constance Webbe as a director on 22 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Geoffrey Matthew Hunter as a director on 22 January 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 January 2020 | Secretary's details changed for Mr Geoffrey Matthew Hunter on 3 January 2020 (1 page) |
3 January 2020 | Director's details changed for Mr Geoffrey Matthew Hunter on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr Andrew Morris Blankfield on 3 January 2020 (2 pages) |
3 November 2019 | Termination of appointment of Rebecca Samantha Skye Burton as a director on 27 October 2019 (1 page) |
16 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 October 2019 | Registered office address changed from 1 Nelsons Yard Beatty Street London NW1 7RN to 18 Northington Street London WC1N 2NW on 9 October 2019 (1 page) |
15 July 2019 | Appointment of Richard James Reid as a director on 8 July 2019 (2 pages) |
14 July 2019 | Termination of appointment of James Edward Collinge as a director on 8 July 2019 (1 page) |
31 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
16 October 2018 | Appointment of Ms Rebecca Samantha Skye Burton as a director on 1 October 2018 (2 pages) |
9 October 2018 | Termination of appointment of Alison Jane Zobel as a director on 1 October 2018 (1 page) |
18 January 2018 | Termination of appointment of Emma Katharine Pooley as a director on 17 January 2018 (1 page) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
24 July 2017 | Appointment of Mr Daniel Kieran O'kelly as a director on 19 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Daniel Kieran O'kelly as a director on 19 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Alexandra Leven Milne as a director on 19 July 2017 (1 page) |
20 July 2017 | Termination of appointment of Alexandra Leven Milne as a director on 19 July 2017 (1 page) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
27 November 2016 | Director's details changed for Ms Emma Katharine Charles on 26 November 2016 (2 pages) |
27 November 2016 | Director's details changed for Ms Emma Katharine Charles on 26 November 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
19 October 2016 | Confirmation statement made on 15 October 2016 with updates (4 pages) |
22 September 2016 | Termination of appointment of Peter Stephen Halford as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Peter Stephen Halford as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Jonathan Hugh Peter Pickering as a director on 21 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Jonathan Hugh Peter Pickering as a director on 21 September 2016 (1 page) |
20 June 2016 | Director's details changed for Mr Andrew Morris Blankfield on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Sean Michael Gibbons on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Sean Michael Gibbons on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Christopher Lawrence Oakley on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Christopher Lawrence Oakley on 20 June 2016 (2 pages) |
20 June 2016 | Director's details changed for Mr Andrew Morris Blankfield on 20 June 2016 (2 pages) |
7 January 2016 | Appointment of Ms Alexandra Leven Milne as a director on 7 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Alexandra Leven Milne as a director on 7 December 2015 (2 pages) |
7 January 2016 | Appointment of Ms Alexandra Leven Milne as a director on 7 December 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
30 October 2015 | Annual return made up to 15 October 2015 no member list (10 pages) |
30 October 2015 | Annual return made up to 15 October 2015 no member list (10 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 January 2015 | Appointment of Mr William Frederick George Hess as a director on 15 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr William Frederick George Hess as a director on 15 December 2014 (2 pages) |
30 December 2014 | Termination of appointment of Richard Allan Jeffrey Marshall as a director on 15 December 2014 (1 page) |
30 December 2014 | Termination of appointment of Richard Allan Jeffrey Marshall as a director on 15 December 2014 (1 page) |
20 October 2014 | Annual return made up to 15 October 2014 no member list (11 pages) |
20 October 2014 | Annual return made up to 15 October 2014 no member list (11 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 October 2013 | Appointment of Ms Emma Katharine Charles as a director (2 pages) |
28 October 2013 | Annual return made up to 15 October 2013 no member list (11 pages) |
28 October 2013 | Annual return made up to 15 October 2013 no member list (11 pages) |
28 October 2013 | Appointment of Ms Emma Katharine Charles as a director (2 pages) |
9 September 2013 | Termination of appointment of Jeannie Okikiolu as a director (1 page) |
9 September 2013 | Termination of appointment of Jeannie Okikiolu as a director (1 page) |
9 September 2013 | Termination of appointment of Sylvia Kapp as a director (1 page) |
9 September 2013 | Termination of appointment of Sylvia Kapp as a director (1 page) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 December 2012 | Appointment of Mr Peter Stephen Halford as a director (2 pages) |
20 December 2012 | Appointment of Mr Peter Stephen Halford as a director (2 pages) |
12 December 2012 | Termination of appointment of Naomi Tsai as a director (1 page) |
12 December 2012 | Termination of appointment of Frances Reynolds as a director (1 page) |
12 December 2012 | Termination of appointment of Naomi Tsai as a director (1 page) |
12 December 2012 | Termination of appointment of Frances Reynolds as a director (1 page) |
12 December 2012 | Termination of appointment of Katherine Reed as a director (1 page) |
12 December 2012 | Termination of appointment of Katherine Reed as a director (1 page) |
13 November 2012 | Annual return made up to 15 October 2012 no member list (14 pages) |
13 November 2012 | Annual return made up to 15 October 2012 no member list (14 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (2 pages) |
11 November 2011 | Appointment of Ms Judith Noelle Clixby as a director (2 pages) |
11 November 2011 | Appointment of Ms Judith Noelle Clixby as a director (2 pages) |
11 November 2011 | Appointment of Mr Jonathan Hugh Peter Pickering as a director (2 pages) |
11 November 2011 | Annual return made up to 15 October 2011 no member list (14 pages) |
11 November 2011 | Appointment of Mr Jonathan Hugh Peter Pickering as a director (2 pages) |
11 November 2011 | Annual return made up to 15 October 2011 no member list (14 pages) |
13 July 2011 | Termination of appointment of Hande Love as a director (1 page) |
13 July 2011 | Termination of appointment of Angelina Kennedy as a director (1 page) |
13 July 2011 | Termination of appointment of Angelina Kennedy as a director (1 page) |
13 July 2011 | Termination of appointment of Hande Love as a director (1 page) |
14 April 2011 | Termination of appointment of Ian Sharman as a director (1 page) |
14 April 2011 | Termination of appointment of Ian Sharman as a director (1 page) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 August 2010 (2 pages) |
31 December 2010 | Appointment of Ms Alison Jane Zobel as a director (2 pages) |
31 December 2010 | Appointment of Ms Alison Jane Zobel as a director (2 pages) |
13 November 2010 | Annual return made up to 15 October 2010 no member list (14 pages) |
13 November 2010 | Annual return made up to 15 October 2010 no member list (14 pages) |
11 November 2010 | Appointment of Miss Naomi Jun-Chun Tsai as a director (2 pages) |
11 November 2010 | Appointment of Mr James Edward Collinge as a director (2 pages) |
11 November 2010 | Appointment of Miss Naomi Jun-Chun Tsai as a director (2 pages) |
11 November 2010 | Appointment of Mr James Edward Collinge as a director (2 pages) |
26 July 2010 | Appointment of Mr Richard Allan Jeffrey Marshall as a director (2 pages) |
26 July 2010 | Appointment of Mr Richard Allan Jeffrey Marshall as a director (2 pages) |
22 July 2010 | Termination of appointment of Caroline Makepeace as a director (1 page) |
22 July 2010 | Termination of appointment of Caroline Makepeace as a director (1 page) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 January 2010 | Appointment of Miss Angelina Kennedy as a director (2 pages) |
22 January 2010 | Appointment of Miss Angelina Kennedy as a director (2 pages) |
14 January 2010 | Appointment of Mr Ian Gerald Sharman as a director (2 pages) |
14 January 2010 | Appointment of Mr Ian Gerald Sharman as a director (2 pages) |
14 January 2010 | Appointment of Miss Caroline Makepeace as a director (2 pages) |
14 January 2010 | Appointment of Miss Caroline Makepeace as a director (2 pages) |
13 January 2010 | Appointment of Mrs Hande Love as a director (2 pages) |
13 January 2010 | Appointment of Mrs Hande Love as a director (2 pages) |
16 October 2009 | Director's details changed for Sean Michael Gibbons on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 no member list (7 pages) |
16 October 2009 | Director's details changed for Andrew Morris Blankfield on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrew Morris Blankfield on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Jeannie Okikiolu on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sean Michael Gibbons on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher Lawrence Oakley on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Geoffrey Matthew Hunter on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Christopher Lawrence Oakley on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sylvia Jean Kapp on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Frances Mary Reynolds on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Katherine Helen Reed on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Frances Mary Reynolds on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Sylvia Jean Kapp on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Geoffrey Matthew Hunter on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Katherine Helen Reed on 15 October 2009 (2 pages) |
16 October 2009 | Annual return made up to 15 October 2009 no member list (7 pages) |
16 October 2009 | Director's details changed for Jeannie Okikiolu on 15 October 2009 (2 pages) |
30 September 2009 | Appointment terminated director katharine annesley (1 page) |
30 September 2009 | Appointment terminated director katharine annesley (1 page) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
22 October 2008 | Annual return made up to 15/10/08 (5 pages) |
22 October 2008 | Annual return made up to 15/10/08 (5 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from 1 nelsons yard beatty street london NW1 7RN (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / jeannie okikiolu / 21/10/2008 (1 page) |
21 October 2008 | Location of register of members (1 page) |
21 October 2008 | Director's change of particulars / jeannie okikiolu / 21/10/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 1 nelsons yard beatty street london NW1 7RN (1 page) |
18 July 2008 | Director appointed katherine helen reed (1 page) |
18 July 2008 | Director appointed katherine helen reed (1 page) |
14 July 2008 | Appointment terminated director alison leveridge (1 page) |
14 July 2008 | Appointment terminated director alison leveridge (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
16 October 2007 | Annual return made up to 15/10/07 (3 pages) |
16 October 2007 | Annual return made up to 15/10/07 (3 pages) |
19 June 2007 | New director appointed (2 pages) |
19 June 2007 | New director appointed (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
2 November 2006 | New director appointed (2 pages) |
2 November 2006 | New director appointed (2 pages) |
19 October 2006 | Annual return made up to 15/10/06 (2 pages) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Location of register of members (1 page) |
19 October 2006 | Annual return made up to 15/10/06 (2 pages) |
3 August 2006 | New secretary appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Annual return made up to 15/10/05 (3 pages) |
3 November 2005 | Location of register of members (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2005 | Annual return made up to 15/10/05 (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
25 October 2004 | Annual return made up to 15/10/04
|
25 October 2004 | Annual return made up to 15/10/04
|
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 August 2003 (3 pages) |
5 November 2003 | Annual return made up to 15/10/03 (8 pages) |
5 November 2003 | Annual return made up to 15/10/03 (8 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
24 December 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
30 October 2002 | Annual return made up to 15/10/02
|
30 October 2002 | Annual return made up to 15/10/02
|
27 December 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
18 October 2001 | Annual return made up to 15/10/01
|
18 October 2001 | Annual return made up to 15/10/01
|
18 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
18 December 2000 | Accounts for a small company made up to 31 August 2000 (4 pages) |
8 November 2000 | Annual return made up to 15/10/00
|
8 November 2000 | Annual return made up to 15/10/00
|
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Director resigned (1 page) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
19 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 November 1999 | Accounts for a small company made up to 31 August 1999 (4 pages) |
5 November 1999 | Annual return made up to 15/10/99
|
5 November 1999 | Annual return made up to 15/10/99
|
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Annual return made up to 15/10/98
|
13 November 1998 | Annual return made up to 15/10/98
|
13 November 1998 | Director resigned (1 page) |
12 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 August 1998 (4 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
6 February 1998 | New secretary appointed (2 pages) |
6 February 1998 | New secretary appointed (2 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
4 December 1997 | Accounts for a small company made up to 31 August 1997 (4 pages) |
13 November 1997 | Annual return made up to 15/10/97
|
13 November 1997 | Annual return made up to 15/10/97
|
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | New director appointed (3 pages) |
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
28 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
28 July 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
21 December 1996 | Annual return made up to 15/10/96
|
21 December 1996 | Annual return made up to 15/10/96
|
4 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
4 July 1996 | Accounts for a small company made up to 31 August 1995 (4 pages) |
21 December 1995 | Annual return made up to 15/10/95
|
21 December 1995 | Annual return made up to 15/10/95
|
27 March 1995 | Director resigned (2 pages) |
27 March 1995 | Director resigned (2 pages) |
4 October 1985 | Incorporation (30 pages) |