Company NameElderly Accommodation Counsel
Company StatusActive
Company Number01955490
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 November 1985(38 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr John Galvin
NationalityBritish
StatusCurrent
Appointed07 February 1996(10 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Christopher Boones Court Blessington Road
London
SE13 5FW
Director NameProf Ann Netten
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(19 years, 6 months after company formation)
Appointment Duration18 years, 11 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressBailiff Cottage Falcutt
Brackley
Northants
NN13 5QZ
Director NameDr Gemma Louise Penn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5, Tolvir House Lower Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LQ
Director NameMr Bruce John Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(34 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleHousing Association Chief Executive
Country of ResidenceEngland
Correspondence Address42 Christopher Boones Court Blessington Road
London
SE13 5FW
Director NameMr Martin Cowling
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2000)
RoleBarrister Of Law
Correspondence AddressFlat 1 Old Town Hall
Chelsea Manor Street Chelsea
London
SW3 5PL
Director NameMr James Julian Nugent Dreaper
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 February 2001)
RoleBanker
Correspondence AddressSpur House
French Mill Lane
Shaftsbury
Dorset
SP7 8EU
Director NameMr David Griffiths
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleMarketing Consultants
Correspondence Address15 Steers Way
London
SE16 1HP
Director NameMr Noel Charles Shuttleworth
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree
Savernake Forest
Marlborough
Wiltshire
SN8 3HP
Director NameVice Chairman Mark Quin
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1998)
RolePublisher
Correspondence Address45 Chelsea Towers West
Chelsea Manor Gardens
London
SW3 5PN
Director NameMr Basil Phillips
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 October 1994)
RoleRetired
Correspondence Address26 Bedford Gardens
London
W8 7EH
Director NameMrs Heather McConnell
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 April 1993)
RolePublic Relations Consultant/Co Director
Correspondence Address4 St Lukes Street
London
SW3 3RS
Director NameMr Ronald Frederick Penney
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address5 Marsh Close
Mill Hill
London
NW7 4NY
Secretary NameMr Michael Farnell
NationalityBritish
StatusResigned
Appointed11 April 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 February 1996)
RoleCompany Director
Correspondence Address46b Chiswick High Road
Chiswick
London
W4 1SZ
Director NameJenifer Bernice Rosenberg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1993(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 17 May 2005)
RoleCompany Director
Correspondence Address48 Queens Grove
St Johns Wood
London
NW8 6HH
Director NameDr Alan Braverman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1993(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2000)
RoleConsultant Gp/Consultant Geria
Correspondence Address21 Pembroke Place
Kensington
London
W8 6EU
Director NameRon Sutton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(10 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 May 2005)
RoleBusiness Personnel Officer Rtd
Correspondence AddressSt Paulinus Lodge Main Road
Marlpitt Hill
Edenbridge
Kent
TN8 6JA
Director NameMr Mervyn Russell Kohler
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(10 years, 3 months after company formation)
Appointment Duration24 years, 6 months (resigned 28 August 2020)
RoleCharity Executive
Country of ResidenceUnited Kingdom
Correspondence Address67 Southgate Road
London
N1 3JS
Director NameDr Michael Anthony McCarthy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(10 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Old Bath Road
Lechampton
Cheltenham
Gloucestershire
GL53 7DH
Wales
Director NameMr Ian Malcolm McNeill
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWandlebury House 20 College Street
St. Albans
Hertfordshire
AL3 4PN
Director NameMs Jane Minter
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2007)
RolePolicy Development
Country of ResidenceEngland
Correspondence Address59 Finsen Road
London
SE5 9AW
Director NameHelena Rebecca Herklots
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 August 2003)
RoleHead Of Policy Age Concern
Correspondence AddressFlat 1
22 Lansdowne Road
Worthing
West Sussex
BN11 4NF
Director NameRalph Roland Gay Gardner
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2007)
RoleRetired Banker
Correspondence AddressLodge Park
Long Buckby
Northampton
NN6 7QS
Director NameMr Robert Bessell
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Welcombe Road
Stratford Upon Avon
Warwickshire
CV37 6UJ
Director NameCatherine Mary Osborn
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2008)
RoleConsultant
Correspondence Address86 James Lane
Leyton
London
E10 6HL
Director NameMr Christopher Richard Manthorp
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(21 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 11 March 2021)
RoleProject Director
Country of ResidenceEngland
Correspondence Address59 Roxborough Heights
Headstone Road
Harrow
Middlesex
HA1 1GP
Director NameStephen Alexander Ongeri
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(21 years, 6 months after company formation)
Appointment Duration13 years (resigned 09 June 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address111 Frobisher Road
London
N8 0QU
Director NameMohammed Nadeem Khan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2008)
RoleNHS Management Lecturer
Correspondence Address11 Stoughton Avenue
Cheam
Surrey
SM3 8PH
Director NameMs Meghan Zinkewich-Peotti
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 2015)
RoleNew Business & Innovation Manager
Country of ResidenceUnited Kingdom
Correspondence Address152 Pinner View
Harrow
Middlesex
HA1 4RN
Director NameMr James Hugh Lewis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(21 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 April 2016)
RoleChief Execuive
Country of ResidenceUnited Kingdom
Correspondence Address2 Llys Aneurin
Garden Village, Gorseinon
Swansea
West Glamorgan
SA4 4HW
Wales
Director NameMr David Peter Walden
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 April 2016)
RoleIndependent Public Policy Consultant
Country of ResidenceEngland
Correspondence AddressGlebe House
Trent
Sherborne
Dorset
DT9 4SL
Director NameAmy Swan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2016(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 April 2018)
RoleHousing Lead
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nhs England Skipton House
80 London Road
London
SE1 6LH
Director NameAnne Christine Duffield
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(31 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 2018)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthwards Housing Hexagon Tower
Blackley
Manchester
M9 8GQ

Contact

Websitewww.eac.org.uk

Location

Registered Address42 Christopher Boones Court
Blessington Road
London
SE13 5FW

Financials

Year2014
Turnover£1,425,599
Net Worth£528,794
Cash£614,460
Current Liabilities£182,336

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

17 May 1991Delivered on: 18 May 1991
Persons entitled: Angela Farnell

Classification: Legal charge
Secured details: £50,000 due from the company to the chargee.
Particulars: F/H 46 chiswick high road, london W4 title no ngl 359620.
Outstanding
3 December 1990Delivered on: 6 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 chiswick high road london W4 title number ngl 359620 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

16 January 2024Total exemption full accounts made up to 31 December 2022 (21 pages)
20 October 2023Memorandum and Articles of Association (21 pages)
29 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
13 September 2022Full accounts made up to 31 December 2021 (29 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (28 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Christopher Richard Manthorp as a director on 11 March 2021 (1 page)
13 February 2021Secretary's details changed for Mr John Galvin on 22 January 2021 (1 page)
8 January 2021Full accounts made up to 31 December 2019 (28 pages)
20 October 2020Appointment of Dr Gemma Louise Penn as a director on 28 August 2020 (2 pages)
15 October 2020Appointment of Dr Bruce John Moore as a director on 28 August 2020 (2 pages)
15 October 2020Termination of appointment of Mervyn Russell Kohler as a director on 28 August 2020 (1 page)
15 October 2020Termination of appointment of Stephen Alexander Ongeri as a director on 9 June 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
12 December 2019Full accounts made up to 31 December 2018 (30 pages)
12 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 April 2019Termination of appointment of Anne Christine Duffield as a director on 27 June 2018 (1 page)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
27 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Amy Swan as a director on 5 April 2018 (1 page)
17 January 2018Registered office address changed from 26 Red Lion Square London WC1R 4HQ to 10 Queen Street Place London EC4R 1AG on 17 January 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (30 pages)
26 September 2017Full accounts made up to 31 December 2016 (30 pages)
15 June 2017Appointment of Anne Christine Duffield as a director on 15 December 2016 (2 pages)
15 June 2017Director's details changed for Professor Ann Netten on 19 September 2013 (2 pages)
15 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
15 June 2017Appointment of Amy Swan as a director on 9 June 2016 (2 pages)
15 June 2017Director's details changed for Professor Ann Netten on 19 September 2013 (2 pages)
15 June 2017Appointment of Amy Swan as a director on 9 June 2016 (2 pages)
15 June 2017Director's details changed for Professor Ann Netten on 19 September 2013 (2 pages)
15 June 2017Director's details changed for Professor Ann Netten on 19 September 2013 (2 pages)
15 June 2017Appointment of Anne Christine Duffield as a director on 15 December 2016 (2 pages)
8 June 2017Termination of appointment of James Hugh Lewis as a director on 2 April 2016 (1 page)
8 June 2017Termination of appointment of James Hugh Lewis as a director on 2 April 2016 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (33 pages)
10 October 2016Full accounts made up to 31 December 2015 (33 pages)
26 May 2016Termination of appointment of Meghan Zinkewich-Peotti as a director on 8 June 2015 (1 page)
26 May 2016Annual return made up to 11 April 2016 no member list (7 pages)
26 May 2016Termination of appointment of Meghan Zinkewich-Peotti as a director on 8 June 2015 (1 page)
26 May 2016Annual return made up to 11 April 2016 no member list (7 pages)
25 May 2016Termination of appointment of David Peter Walden as a director on 12 April 2016 (1 page)
25 May 2016Termination of appointment of David Peter Walden as a director on 12 April 2016 (1 page)
21 August 2015Full accounts made up to 31 December 2014 (31 pages)
21 August 2015Full accounts made up to 31 December 2014 (31 pages)
1 June 2015Annual return made up to 11 April 2015 no member list (9 pages)
1 June 2015Annual return made up to 11 April 2015 no member list (9 pages)
5 August 2014Full accounts made up to 31 December 2013 (27 pages)
5 August 2014Full accounts made up to 31 December 2013 (27 pages)
19 May 2014Appointment of David Peter Walden as a director on 28 November 2013 (3 pages)
19 May 2014Appointment of David Peter Walden as a director on 28 November 2013 (3 pages)
12 May 2014Annual return made up to 11 April 2014 no member list (8 pages)
12 May 2014Annual return made up to 11 April 2014 no member list (8 pages)
2 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2 October 2013 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (27 pages)
19 September 2013Full accounts made up to 31 December 2012 (27 pages)
12 April 2013Director's details changed for Ms Meghan Zinkewich-Peotti on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (8 pages)
12 April 2013Director's details changed for Professor Ann Netten on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Stephen Alexander Ongeri on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Professor Ann Netten on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 11 April 2013 no member list (8 pages)
12 April 2013Director's details changed for Stephen Alexander Ongeri on 12 April 2013 (2 pages)
12 April 2013Director's details changed for Ms Meghan Zinkewich-Peotti on 12 April 2013 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
27 April 2012Annual return made up to 11 April 2012 no member list (8 pages)
27 April 2012Annual return made up to 11 April 2012 no member list (8 pages)
12 July 2011Full accounts made up to 31 December 2010 (26 pages)
12 July 2011Full accounts made up to 31 December 2010 (26 pages)
21 June 2011Director's details changed for Christopher Richard Manthorp on 21 August 2009 (2 pages)
21 June 2011Director's details changed for Christopher Richard Manthorp on 21 August 2009 (2 pages)
7 June 2011Director's details changed for Christopher Richard Manthorp on 8 October 2009 (2 pages)
7 June 2011Annual return made up to 11 April 2011 no member list (8 pages)
7 June 2011Director's details changed for Christopher Richard Manthorp on 8 October 2009 (2 pages)
7 June 2011Director's details changed for Christopher Richard Manthorp on 8 October 2009 (2 pages)
7 June 2011Annual return made up to 11 April 2011 no member list (8 pages)
23 August 2010Full accounts made up to 31 December 2009 (24 pages)
23 August 2010Full accounts made up to 31 December 2009 (24 pages)
21 April 2010Annual return made up to 11 April 2010 no member list (5 pages)
21 April 2010Annual return made up to 11 April 2010 no member list (5 pages)
26 October 2009Full accounts made up to 31 December 2008 (25 pages)
26 October 2009Full accounts made up to 31 December 2008 (25 pages)
8 October 2009Director's details changed for Christopher Richard Manthorp on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Richard Manthorp on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Richard Manthorp on 8 October 2009 (2 pages)
23 June 2009Director appointed james lewis (2 pages)
23 June 2009Director appointed james lewis (2 pages)
18 June 2009Annual return made up to 11/04/09 (3 pages)
18 June 2009Annual return made up to 11/04/09 (3 pages)
16 September 2008Appointment terminated director mohammed khan (1 page)
16 September 2008Appointment terminated director mohammed khan (1 page)
24 July 2008Full accounts made up to 31 December 2007 (21 pages)
24 July 2008Director appointed ms meghan zinkewich-peotti (1 page)
24 July 2008Director appointed ms meghan zinkewich-peotti (1 page)
24 July 2008Full accounts made up to 31 December 2007 (21 pages)
23 July 2008Appointment terminated director jane minter (1 page)
23 July 2008Appointment terminated director catherine osborn (1 page)
23 July 2008Appointment terminated director jane minter (1 page)
23 July 2008Appointment terminated director catherine osborn (1 page)
23 July 2008Appointment terminated director noel shuttleworth (1 page)
23 July 2008Appointment terminated director noel shuttleworth (1 page)
18 June 2008Annual return made up to 11/04/08 (4 pages)
18 June 2008Appointment terminated director ralph gardner (1 page)
18 June 2008Appointment terminated director ralph gardner (1 page)
18 June 2008Annual return made up to 11/04/08 (4 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
31 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 July 2007Annual return made up to 11/04/07 (2 pages)
11 July 2007Annual return made up to 11/04/07 (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2006 (21 pages)
20 June 2007Full accounts made up to 31 December 2006 (21 pages)
22 January 2007New director appointed (2 pages)
22 January 2007New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Annual return made up to 11/04/06 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Annual return made up to 11/04/06 (2 pages)
13 October 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 December 2005 (22 pages)
28 September 2006Full accounts made up to 31 December 2005 (22 pages)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
7 July 2005Full accounts made up to 31 December 2004 (20 pages)
7 July 2005Full accounts made up to 31 December 2004 (20 pages)
16 June 2005Annual return made up to 11/04/05 (3 pages)
16 June 2005Annual return made up to 11/04/05 (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
2 November 2004Full accounts made up to 31 December 2003 (21 pages)
25 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 2004Annual return made up to 11/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 2004Registered office changed on 05/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
5 February 2004Registered office changed on 05/02/04 from: southampton house 317 high holborn london WC1V 7NL (1 page)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 June 2003Annual return made up to 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 June 2003Annual return made up to 11/04/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
31 October 2002Full accounts made up to 31 December 2001 (17 pages)
29 June 2002Annual return made up to 11/04/02 (6 pages)
29 June 2002Annual return made up to 11/04/02 (6 pages)
7 December 2001Registered office changed on 07/12/01 from: 12 sheet st windsor berks SL4 ibg (1 page)
7 December 2001Registered office changed on 07/12/01 from: 12 sheet st windsor berks SL4 ibg (1 page)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
27 October 2001Full accounts made up to 31 December 2000 (14 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
29 June 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director resigned
(6 pages)
29 June 2001Annual return made up to 11/04/01
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
4 December 2000Full accounts made up to 31 December 1999 (16 pages)
4 December 2000Full accounts made up to 31 December 1999 (16 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
21 June 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2000Annual return made up to 11/04/00
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1999Full accounts made up to 31 December 1998 (12 pages)
22 November 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Annual return made up to 11/04/99 (6 pages)
12 July 1999Annual return made up to 11/04/99 (6 pages)
12 July 1999Return made up to 11/04/98; amending return (6 pages)
12 July 1999Return made up to 11/04/97; amending return (8 pages)
12 July 1999Return made up to 11/04/97; amending return (8 pages)
12 July 1999Return made up to 11/04/98; amending return (6 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 April 1998Annual return made up to 11/04/98 (6 pages)
22 April 1998Annual return made up to 11/04/98 (6 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Full accounts made up to 31 December 1996 (12 pages)
13 August 1997Annual return made up to 11/04/97 (8 pages)
13 August 1997Annual return made up to 11/04/97 (8 pages)
13 May 1996Annual return made up to 11/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996Annual return made up to 11/04/96
  • 363(288) ‐ Secretary resigned
(6 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Secretary resigned (2 pages)
13 May 1996Secretary resigned (2 pages)
13 May 1996New secretary appointed (2 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
17 May 1995Full accounts made up to 31 December 1994 (10 pages)
30 April 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 April 1995Annual return made up to 11/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
6 November 1985Incorporation (28 pages)
6 November 1985Incorporation (28 pages)