Company NamePhoenix Cinema Trust Limited
Company StatusActive
Company Number01956960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 November 1985(38 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMarta Montague
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleHead Of Development
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameAlison Jennifer Gold
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 12 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMr Paul Angelo Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed20 December 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleArts Education
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameAbdullah Riasat Khan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(34 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMr Patrick Leslie James Swaffer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RolePresident - British Board Of Film Classification
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMr Viran Parshu Ram
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMs Victoria Margaret Kelsall
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleFundraiser
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMrs Madeleine Antoinette Hoare
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMr Adrian Jonathan Bull
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameDr Benjamin Marc Ellis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Secretary NameMr Viran Parshu Ram
StatusCurrent
Appointed26 March 2021(35 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address62 Avondale Avenue
London
N12 8EN
Director NameMr Steve Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(38 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Church Lane
London
N2 0TH
Director NameMr Anthony Hunt
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 1997)
RoleCivil Servant
Correspondence Address70 Park Hall Road
East Finchley
London
N2 9PX
Director NameDouglas Benjamin Friedman
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 1992(6 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleFinance Director
Correspondence Address46 Lankaster Gardens
London
N2 9AJ
Director NameJohn Roderick Mervyn Davies
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
RolePublisher
Correspondence Address47 Manor Park Road
Finchley
London
N2 0SN
Director NameMichael Antony Cohen
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 02 September 2005)
RoleRetired Chief Executive
Correspondence Address6 Talbot Avenue
East Finchley
London
N2 0LS
Director NameMs Daphne Bauer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1994)
RoleLibrarian
Correspondence Address60 Church Lane
East Finchley
London
N2 8DS
Secretary NameDouglas Benjamin Friedman
NationalityAmerican
StatusResigned
Appointed20 January 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 December 1996)
RoleFinance Director
Correspondence Address46 Lankaster Gardens
London
N2 9AJ
Director NameDr Michael Essex Lopresti
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 January 2006)
RoleRetired Medical Practitioner
Correspondence Address14 Oakwood Park Road
Southgate
London
N14 6QG
Secretary NameDr Michael Essex Lopresti
NationalityBritish
StatusResigned
Appointed08 March 1999(13 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 January 2006)
RoleRetired Medical Practitioner
Correspondence Address14 Oakwood Park Road
Southgate
London
N14 6QG
Secretary NameRachel Kolsky
NationalityBritish
StatusResigned
Appointed10 January 2006(20 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 April 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Ingram Road
East Finchley
London
N2 9QA
Director NameSimon Kennedy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2009)
RoleConsultant
Correspondence AddressFlat 15 The School House
15 Enfield Road
London
N1 5EN
Director NameGareth Brown
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(21 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 October 2010)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address23 Beresford Road
East Finchley
London
N2 8AT
Director NameStephen Barr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(22 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 November 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address40 Landsdowne Road
Muswell Hill
London
N10 2AU
Director NameMr Stephen Simon Hutton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 October 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 New Oak Road
London
N2 8LN
Director NameClare Janine Diskin
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 11 November 2010)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameStuart Burchell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(26 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMs Jean Appleyard
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(28 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 High Road
London
N2 9PJ
Director NameMr Adam Jonathan Gee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(29 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2017)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address67 Chandos Road
East Finchley
London
N2 9AR
Director NameMr Van Tim Hoang
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(31 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 September 2017)
RoleSocial Media And Digital Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Secretary NameAlison Gold
StatusResigned
Appointed25 April 2017(31 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2018)
RoleCompany Director
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMs Audra Lynn Daws-Knowles
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(32 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2018)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NameMs Jane Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ
Director NamePaul Robert Homer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 January 2022)
RoleFilm Exhibition & Distribution Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Southwater Road
St. Leonards-On-Sea
TN37 6JS
Secretary NameJane Angela Graham
StatusResigned
Appointed21 December 2018(33 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2021)
RoleCompany Director
Correspondence AddressPhoenix Cinema
52 High Road
London
N2 9PJ

Contact

Websitewww.phoenixcinema.co.uk/
Telephone020 84446789
Telephone regionLondon

Location

Registered AddressPhoenix Cinema
52 High Road
London
N2 9PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2013
Turnover£831,351
Net Worth£842,346
Cash£197,967
Current Liabilities£153,090

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Charges

29 March 2010Delivered on: 9 April 2010
Persons entitled: The Trustees of the National Heritage Memorial Fund

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phoenix cinema 52 high road london t/nos. MX200753 and NGL448659.
Outstanding
29 March 2010Delivered on: 9 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phoenix cinema 52 high road london t/nos. MX200753 and NGL448659.
Outstanding
6 December 1985Delivered on: 10 December 1985
Persons entitled: Greater London Council.

Classification: Deed of covenant and charge.
Secured details: £325,000.
Particulars: The phoenix cinema 52 high road, london N2 adjoining land & agreements on the south side of fairlawn avenue london N2.
Outstanding

Filing History

4 August 2023Auditor's resignation (2 pages)
23 February 2023Full accounts made up to 31 March 2022 (36 pages)
27 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
14 March 2022Termination of appointment of Paul Robert Homer as a director on 12 January 2022 (1 page)
23 February 2022Full accounts made up to 31 March 2021 (27 pages)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
8 April 2021Termination of appointment of Jane Angela Graham as a secretary on 26 March 2021 (1 page)
8 April 2021Appointment of Mr Viran Parshu Ram as a secretary on 26 March 2021 (2 pages)
8 April 2021Termination of appointment of Jane Graham as a director on 26 March 2021 (1 page)
22 March 2021Appointment of Mr Patrick Leslie James Swaffer as a director on 21 March 2021 (2 pages)
21 March 2021Appointment of Mr Viran Parshu Ram as a director on 21 March 2021 (2 pages)
21 March 2021Appointment of Mrs Madeleine Antoinette Hoare as a director on 21 March 2021 (2 pages)
21 March 2021Appointment of Ms Victoria Margaret Kelsall as a director on 21 March 2021 (2 pages)
21 March 2021Appointment of Dr Benjamin Marc Ellis as a director on 21 March 2021 (2 pages)
21 March 2021Termination of appointment of Margaret O'brien as a director on 21 March 2021 (1 page)
21 March 2021Appointment of Mr Adrian Jonathan Bull as a director on 21 March 2021 (2 pages)
15 February 2021Full accounts made up to 31 March 2020 (25 pages)
19 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Amar Purohit as a director on 17 February 2020 (1 page)
10 February 2020Termination of appointment of Laura Phillips as a director on 6 February 2020 (1 page)
17 December 2019Full accounts made up to 31 March 2019 (25 pages)
15 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
6 December 2019Director's details changed for Abdullah Riassat Khan on 4 December 2019 (2 pages)
5 December 2019Appointment of Abdullah Riassat Khan as a director on 4 December 2019 (2 pages)
5 December 2019Termination of appointment of Jean Appleyard as a director on 4 December 2019 (1 page)
9 November 2019Termination of appointment of Joni Tyler as a director on 5 November 2019 (1 page)
28 February 2019Termination of appointment of Brendan Mccann as a director on 28 February 2019 (1 page)
9 January 2019Appointment of Ms Laura Phillips as a director on 6 January 2019 (2 pages)
31 December 2018Termination of appointment of Alison Gold as a secretary on 21 December 2018 (1 page)
31 December 2018Appointment of Paul Robert Homer as a director on 20 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Appointment of Jane Angela Graham as a secretary on 21 December 2018 (2 pages)
31 December 2018Full accounts made up to 31 March 2018 (26 pages)
7 December 2018Termination of appointment of James Richard Kessler as a director on 5 December 2018 (1 page)
7 August 2018Satisfaction of charge 1 in full (4 pages)
30 March 2018Termination of appointment of Olivier Samuel Zucker as a director on 26 March 2018 (1 page)
3 March 2018Termination of appointment of Audra Lynn Daws-Knowles as a director on 27 February 2018 (1 page)
28 February 2018Satisfaction of charge 2 in full (4 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2018Appointment of Ms Joni Tyler as a director on 20 December 2017 (2 pages)
6 January 2018Appointment of Ms Joni Tyler as a director on 20 December 2017 (2 pages)
4 January 2018Memorandum and Articles of Association (23 pages)
4 January 2018Memorandum and Articles of Association (23 pages)
4 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 January 2018Appointment of Ms Audra Lynn Daws-Knowles as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Ms Jane Graham as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Mr Paul Angelo Rossi as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Ms Jane Graham as a director on 2 January 2018 (2 pages)
2 January 2018Appointment of Ms Audra Lynn Daws-Knowles as a director on 20 December 2017 (2 pages)
2 January 2018Appointment of Mr Paul Angelo Rossi as a director on 20 December 2017 (2 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
19 December 2017Full accounts made up to 31 March 2017 (25 pages)
7 December 2017Termination of appointment of David Raff as a director on 6 December 2017 (1 page)
7 December 2017Termination of appointment of David Raff as a director on 6 December 2017 (1 page)
3 October 2017Termination of appointment of Adam Jonathan Gee as a director on 3 October 2017 (1 page)
3 October 2017Termination of appointment of Adam Jonathan Gee as a director on 3 October 2017 (1 page)
29 September 2017Termination of appointment of Van Tim Hoang as a director on 18 September 2017 (1 page)
29 September 2017Termination of appointment of Van Tim Hoang as a director on 18 September 2017 (1 page)
27 April 2017Appointment of Amar Purohit as a director on 25 April 2017 (2 pages)
27 April 2017Appointment of Mr Van Tim Hoang as a director on 25 April 2017 (2 pages)
27 April 2017Appointment of Mr Van Tim Hoang as a director on 25 April 2017 (2 pages)
27 April 2017Appointment of Amar Purohit as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Rachel Kolsky as a secretary on 25 April 2017 (1 page)
26 April 2017Appointment of Alison Gold as a secretary on 25 April 2017 (2 pages)
26 April 2017Appointment of Marta Montague as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr Brendan Mccann as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Marta Montague as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Mr David Raff as a director on 25 April 2017 (2 pages)
26 April 2017Appointment of Alison Gold as a secretary on 25 April 2017 (2 pages)
26 April 2017Appointment of Alison Jennifer Gold as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Rachel Kolsky as a secretary on 25 April 2017 (1 page)
26 April 2017Appointment of Mr Brendan Mccann as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Anthony Tasgal as a director on 25 April 2017 (1 page)
26 April 2017Appointment of Mr David Raff as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Anthony Tasgal as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Rachel Kolsky as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Alan Richardson as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Alison Moore as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Rachel Kolsky as a director on 25 April 2017 (1 page)
26 April 2017Appointment of Alison Jennifer Gold as a director on 25 April 2017 (2 pages)
26 April 2017Termination of appointment of Alison Moore as a director on 25 April 2017 (1 page)
26 April 2017Termination of appointment of Alan Richardson as a director on 25 April 2017 (1 page)
27 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (28 pages)
4 January 2017Full accounts made up to 31 March 2016 (28 pages)
28 November 2016Termination of appointment of Stephen Barr as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Stephen Barr as a director on 28 November 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
9 January 2016Full accounts made up to 31 March 2015 (21 pages)
1 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
1 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
13 May 2015Appointment of Mr Olivier Samuel Zucker as a director on 13 May 2015 (2 pages)
13 May 2015Appointment of Mr Olivier Samuel Zucker as a director on 13 May 2015 (2 pages)
2 May 2015Appointment of Mr Adam Jonathan Gee as a director on 29 April 2015 (2 pages)
2 May 2015Appointment of Mr Adam Jonathan Gee as a director on 29 April 2015 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (21 pages)
8 January 2015Full accounts made up to 31 March 2014 (21 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (10 pages)
31 December 2014Annual return made up to 31 December 2014 no member list (10 pages)
3 December 2014Termination of appointment of Stephen Simon Hutton as a director on 10 October 2014 (1 page)
3 December 2014Termination of appointment of Stephen Simon Hutton as a director on 10 October 2014 (1 page)
7 October 2014Termination of appointment of Stuart Burchell as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Stuart Burchell as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Stuart Burchell as a director on 7 October 2014 (1 page)
9 April 2014Director's details changed for Ms Jean Appleyard on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Ms Jean Appleyard on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Ms Jean Appleyard on 9 April 2014 (2 pages)
26 February 2014Memorandum and Articles of Association (22 pages)
26 February 2014Memorandum and Articles of Association (22 pages)
21 February 2014Appointment of Ms Jean Appleyard as a director (2 pages)
21 February 2014Appointment of Ms Jean Appleyard as a director (2 pages)
3 January 2014Full accounts made up to 31 March 2013 (23 pages)
3 January 2014Full accounts made up to 31 March 2013 (23 pages)
1 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
1 January 2014Annual return made up to 31 December 2013 no member list (11 pages)
5 March 2013Memorandum and Articles of Association (22 pages)
5 March 2013Memorandum and Articles of Association (22 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2013Termination of appointment of Gerald Turvey as a director (1 page)
17 February 2013Termination of appointment of Gerald Turvey as a director (1 page)
31 December 2012Annual return made up to 31 December 2012 no member list (12 pages)
31 December 2012Annual return made up to 31 December 2012 no member list (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (21 pages)
24 December 2012Full accounts made up to 31 March 2012 (21 pages)
21 September 2012Appointment of Margaret O'brien as a director (2 pages)
21 September 2012Appointment of Margaret O'brien as a director (2 pages)
6 September 2012Section 519 (1 page)
6 September 2012Section 519 (1 page)
1 June 2012Appointment of Stuart Burchell as a director (2 pages)
1 June 2012Appointment of Stuart Burchell as a director (2 pages)
25 April 2012Termination of appointment of Colin Norris as a director (1 page)
25 April 2012Termination of appointment of Colin Norris as a director (1 page)
25 April 2012Termination of appointment of Kim Peat as a director (1 page)
25 April 2012Termination of appointment of Kim Peat as a director (1 page)
16 February 2012Annual return made up to 31 December 2011 no member list (12 pages)
16 February 2012Annual return made up to 31 December 2011 no member list (12 pages)
23 December 2011Full accounts made up to 31 March 2011 (21 pages)
23 December 2011Full accounts made up to 31 March 2011 (21 pages)
19 March 2011Appointment of Kim Peat as a director (2 pages)
19 March 2011Appointment of Kim Peat as a director (2 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
10 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
4 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
13 December 2010Termination of appointment of Gareth Brown as a director (1 page)
13 December 2010Termination of appointment of Clare Diskin as a director (1 page)
13 December 2010Termination of appointment of Gareth Brown as a director (1 page)
13 December 2010Termination of appointment of Clare Diskin as a director (1 page)
19 July 2010Appointment of Clare Janine Diskin as a director (2 pages)
19 July 2010Appointment of Clare Janine Diskin as a director (2 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 March 2010Director's details changed for Rachel Kolsky on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Alan Richardson on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Gareth Brown on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Colin Frank Norris on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Anthony Tasgal on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Stephen Barr on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Rachel Kolsky on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Colin Frank Norris on 25 January 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 no member list (7 pages)
15 March 2010Director's details changed for Mr Gerald Turvey on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Stephen Simon Hutton on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Dr Alison Moore on 25 January 2010 (2 pages)
15 March 2010Annual return made up to 31 December 2009 no member list (7 pages)
15 March 2010Director's details changed for Mr Gerald Turvey on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Alan Richardson on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Mr Stephen Simon Hutton on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Dr Alison Moore on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Gareth Brown on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Anthony Tasgal on 25 January 2010 (2 pages)
15 March 2010Director's details changed for Stephen Barr on 25 January 2010 (2 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
30 January 2010Full accounts made up to 31 March 2009 (19 pages)
15 September 2009Director appointed mr stephen simon hutton (1 page)
15 September 2009Director appointed mr stephen simon hutton (1 page)
16 February 2009Director's change of particulars / james kessler / 15/02/2009 (1 page)
16 February 2009Director's change of particulars / james kessler / 15/02/2009 (1 page)
12 February 2009Full accounts made up to 31 March 2008 (19 pages)
12 February 2009Full accounts made up to 31 March 2008 (19 pages)
13 January 2009Annual return made up to 31/12/08 (5 pages)
13 January 2009Director appointed mr james richard kessler (1 page)
13 January 2009Appointment terminated director simon kennedy (1 page)
13 January 2009Director appointed mr james richard kessler (1 page)
13 January 2009Appointment terminated director simon kennedy (1 page)
13 January 2009Annual return made up to 31/12/08 (5 pages)
27 May 2008Annual return made up to 31/12/07 (4 pages)
27 May 2008Annual return made up to 31/12/07 (4 pages)
5 February 2008Full accounts made up to 31 March 2007 (19 pages)
5 February 2008Full accounts made up to 31 March 2007 (19 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
1 February 2007Full accounts made up to 31 March 2006 (19 pages)
19 January 2007Annual return made up to 31/12/06 (7 pages)
19 January 2007Annual return made up to 31/12/06 (7 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006New secretary appointed (2 pages)
16 January 2006Annual return made up to 31/12/05 (6 pages)
16 January 2006Annual return made up to 31/12/05 (6 pages)
5 October 2005Director resigned (1 page)
5 October 2005Director resigned (1 page)
10 January 2005Annual return made up to 31/12/04 (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 January 2005Full accounts made up to 31 March 2004 (18 pages)
10 January 2005Annual return made up to 31/12/04 (7 pages)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
17 January 2004Annual return made up to 09/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2004Annual return made up to 09/01/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
10 December 2003Full accounts made up to 31 March 2003 (15 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
17 January 2003Annual return made up to 09/01/03 (8 pages)
17 January 2003Annual return made up to 09/01/03 (8 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 January 2003Full accounts made up to 31 March 2002 (15 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 March 2001 (15 pages)
25 January 2002Full accounts made up to 31 March 2001 (15 pages)
14 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Annual return made up to 09/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 January 2001Full accounts made up to 31 March 2000 (18 pages)
29 January 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Annual return made up to 09/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2001Full accounts made up to 31 March 2000 (18 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 March 1999 (13 pages)
11 April 2000Full accounts made up to 31 March 1999 (13 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
18 January 2000Annual return made up to 09/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2000Annual return made up to 09/01/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
15 February 1999Annual return made up to 09/01/99
  • 363(288) ‐ Director resigned
(8 pages)
15 February 1999Annual return made up to 09/01/99
  • 363(288) ‐ Director resigned
(8 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
22 January 1998Annual return made up to 09/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1998Annual return made up to 09/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
10 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997New secretary appointed;new director appointed (2 pages)
20 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
20 January 1997Annual return made up to 09/01/97
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 April 1996Accounts for a small company made up to 31 March 1995 (8 pages)
3 April 1996Annual return made up to 09/01/96 (8 pages)
3 April 1996Annual return made up to 09/01/96 (8 pages)
26 April 1995Full accounts made up to 31 March 1994 (5 pages)
26 April 1995Full accounts made up to 31 March 1994 (5 pages)
29 April 1994Full accounts made up to 31 March 1993 (5 pages)
29 April 1994Full accounts made up to 31 March 1993 (5 pages)
23 February 1993Full accounts made up to 31 March 1992 (4 pages)
23 February 1993Full accounts made up to 31 March 1992 (4 pages)
23 January 1992Full accounts made up to 31 March 1991 (4 pages)
23 January 1992Full accounts made up to 31 March 1991 (4 pages)
11 November 1985Incorporation (30 pages)
11 November 1985Incorporation (30 pages)