Company NameBarons Court Project Limited
Company StatusActive
Company Number01963453
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1985(38 years, 5 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

Director NameMr Andrew Colin Magowan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(31 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleGeneral Counsel And Company Secretary
Country of ResidenceEngland
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Secretary NameMr Michael Neil Angus
StatusCurrent
Appointed10 May 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMs Debra Holt
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCommissioner
Country of ResidenceEngland
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMr Andrew Stuart McColl
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMr Michael Edward Pope
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarons Court Project 69 Talgarth Road
London
W14 9DD
Director NameMrs Agata Elliott
Date of BirthOctober 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed14 June 2023(37 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks
RoleHead Of Fundraising
Country of ResidenceUnited Kingdom
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMs Sue Fennimore
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(37 years, 10 months after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameGail Elizabeth Barnard
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1993)
RoleSocial Worker
Correspondence Address60 Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameSandhya Dass
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 November 1992)
RoleEmployment Co-Ordinator
Correspondence Address69 Harpenden Road
West Norwood
London
SE27 0AF
Director NameMr Michael John Maplestone Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 April 1993)
RoleManager
Correspondence Address29b Glenluce Road
London
SE3 7SD
Secretary NameAnthony Graham Jolly
NationalityAustralian
StatusResigned
Appointed31 March 1992(6 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 March 1998)
RoleCompany Director
Correspondence Address13 Stanwick Road
London
W14 8TL
Director NameDr Claire Barbara Flannigan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 August 1993)
RolePsychiatrist
Correspondence Address13 St Louis Road
London
SE27 9QW
Director NameProf Dinesh Kumar Bhugra
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 June 1996)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address37 Baytree Road
London
SW2 5RR
Director NameSheila Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(7 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 March 1995)
RoleSocial Worker
Correspondence AddressFlat 2
26 Hatherley Grove
London
W2 5RB
Director NameFrank Kwame Asante
Date of BirthDecember 1952 (Born 71 years ago)
NationalityGhanaian
StatusResigned
Appointed24 February 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 1996)
RoleAccountant
Correspondence Address26 Hargreaves House
Australia Road Shepherds Bush
London
W12 7NE
Director NameIan Gordon Fairbairn
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 1995)
RoleSocial Work Manager
Correspondence Address23 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameJonathan Coe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 2000)
RoleSocial Work
Correspondence Address96 McGregor Road
Westbourne Park
London
W11 1DE
Director NameSarah Louise Coy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1998)
RoleEvents Organiser
Correspondence Address34 Woodstock Road
London
W4 1UF
Secretary NameLisa Dawn Mulley
NationalityBritish
StatusResigned
Appointed31 March 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2000)
RoleSolicitor
Correspondence Address24 Brook Drive
Lambeth
London
SE11 4TT
Secretary NameMr Michael Farrell
NationalityBritish
StatusResigned
Appointed01 February 2000(14 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 October 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address376 Hale End Road
London
E4 9PB
Director NameKeith Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2001)
RoleSupport Worker
Correspondence AddressFlat C 24 Saint Stephens Avenue
London
W12 8JH
Director NameShona Louise Cotterill
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2002)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement
1 Hildyard Road Fulham
London
SW6 1SG
Director NameJohn Martin Gallagher
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed18 October 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2002)
RoleAccountant
Correspondence AddressFlat 2 131 Hammersmith Grove
Hammersmith
London
W6 0NJ
Secretary NameKatie Gilman
NationalityAustralian
StatusResigned
Appointed18 October 2000(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2002)
RoleActing Project Director
Correspondence Address10 Gillian Street
Ladywell
London
SE13 7AH
Director NameMr Michael Farrell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 November 2002)
RoleSocial Work Manager
Country of ResidenceEngland
Correspondence Address376 Hale End Road
London
E4 9PB
Director NameMr James Baker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(16 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 2010)
RoleHealth Manager
Correspondence Address376 Hale End Road
Highams Park
London
E4 9PB
Secretary NameJeremy Wilford Hellens
NationalityBritish
StatusResigned
Appointed20 December 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 2010)
RoleCompany Director
Correspondence Address17 Goring Road
London
N11 2BU
Director NameMs Janet Christine Adamson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(24 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 December 2014)
RoleNHS Commissioner
Country of ResidenceUnited Kingdom
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Secretary NameMr Stephen William Turley
StatusResigned
Appointed06 December 2010(25 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 May 2011)
RoleCompany Director
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Secretary NameMs Olga Zakharenko
StatusResigned
Appointed26 May 2011(25 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2015)
RoleCompany Director
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMrs Bolanle Tairat Akinde
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(27 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2015)
RoleProject Worker
Country of ResidenceEngland
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Secretary NameMs Beverley Sonia Howell
StatusResigned
Appointed17 March 2015(29 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2017)
RoleCompany Director
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMr David Richard Dale Bailey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(32 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMs Sarah Booth
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 September 2023)
RoleStrategist
Country of ResidenceEngland
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD
Director NameMr Michael Crossan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2019(33 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2020)
RoleArtist
Country of ResidenceEngland
Correspondence Address69 Talgarth Road
Barons Court
London
W14 9DD

Contact

Websitebaronscourtproject.org
Telephone020 76035232
Telephone regionLondon

Location

Registered Address69 Talgarth Road
Barons Court
London
W14 9DD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Turnover£152,716
Net Worth£84,643
Cash£86,880
Current Liabilities£20,542

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

3 October 2023Termination of appointment of Sarah Booth as a director on 25 September 2023 (1 page)
21 June 2023Appointment of Mrs Agata Elliott as a director on 14 June 2023 (2 pages)
14 April 2023Termination of appointment of Jaime Mills as a director on 27 March 2023 (1 page)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
15 November 2022Appointment of Mr Michael Edward Pope as a director on 26 September 2022 (2 pages)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
30 March 2022Termination of appointment of Will Marshall as a director on 21 March 2022 (1 page)
23 December 2021Termination of appointment of David Richard Dale Bailey as a director on 22 November 2021 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (25 pages)
29 September 2021Director's details changed for Mr Will Marshall on 18 March 2021 (2 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
9 December 2020Termination of appointment of Michael Crossan as a director on 16 November 2020 (1 page)
8 December 2020Total exemption full accounts made up to 31 March 2020 (22 pages)
9 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (22 pages)
29 October 2019Appointment of Mr Michael Crossan as a director on 16 September 2019 (2 pages)
26 July 2019Appointment of Mr Andrew Stuart Mccoll as a director on 15 July 2019 (2 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Appointment of Ms Debra Holt as a director on 22 May 2018 (2 pages)
2 April 2019Termination of appointment of Catherine Perez-Phillips as a director on 21 January 2019 (1 page)
2 April 2019Appointment of Mr David Richard Dale Bailey as a director on 22 May 2018 (2 pages)
2 April 2019Appointment of Ms Sarah Booth as a director on 22 May 2018 (2 pages)
2 April 2019Termination of appointment of Lucie Klabackova as a director on 22 May 2018 (1 page)
9 January 2019Full accounts made up to 31 March 2018 (25 pages)
16 May 2018Appointment of Mr Jaime Mills as a director on 17 July 2017 (2 pages)
9 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 March 2018Termination of appointment of Beverley Sonia Howell as a secretary on 10 May 2017 (1 page)
12 March 2018Appointment of Mr Michael Neil Angus as a secretary on 10 May 2017 (2 pages)
12 March 2018Secretary's details changed for Mr Michael Neil Angus on 10 May 2017 (1 page)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of a person with significant control statement (2 pages)
24 January 2018Termination of appointment of Andrew Mccoll as a director on 15 January 2018 (1 page)
12 January 2018Termination of appointment of Adam Adam Salmon as a director on 27 November 2017 (1 page)
5 December 2017Total exemption full accounts made up to 31 March 2017 (21 pages)
15 August 2017Termination of appointment of Ram Mashru as a director on 17 July 2017 (1 page)
24 July 2017Previous accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
16 May 2017Appointment of Mr Andrew Mccoll as a director on 12 September 2016 (2 pages)
16 May 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
16 May 2017Appointment of Mr Ram Mashru as a director on 12 September 2016 (2 pages)
10 May 2017Secretary's details changed for Mrs Beverley Sonia Howell on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Balwant Sandhu Singh as a director on 11 April 2016 (1 page)
10 May 2017Appointment of Ms Lucie Klabackova as a director on 8 July 2016 (2 pages)
10 May 2017Appointment of Mr Andrew Colin Magowan as a director on 20 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
20 May 2016Annual return made up to 31 March 2016 no member list (4 pages)
20 May 2016Appointment of Mrs Beverley Sonia Howell as a secretary on 17 March 2015 (2 pages)
20 May 2016Appointment of Mrs Beverley Sonia Howell as a secretary on 17 March 2015 (2 pages)
20 May 2016Annual return made up to 31 March 2016 no member list (4 pages)
18 May 2016Termination of appointment of Olga Zakharenko as a secretary on 17 March 2015 (1 page)
18 May 2016Termination of appointment of Fiona Claire Nelson as a director on 11 May 2015 (1 page)
18 May 2016Termination of appointment of Fiona Claire Nelson as a director on 11 May 2015 (1 page)
18 May 2016Termination of appointment of Fiona Claire Nelson as a director on 11 May 2015 (1 page)
18 May 2016Termination of appointment of Olga Zakharenko as a secretary on 17 March 2015 (1 page)
18 May 2016Termination of appointment of Fiona Claire Nelson as a director on 11 May 2015 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
24 July 2015Appointment of Mr Adam Adam Salmon as a director on 11 May 2015 (2 pages)
24 July 2015Appointment of Mr Will Marshall as a director on 2 March 2015 (2 pages)
24 July 2015Appointment of Mr Will Marshall as a director on 2 March 2015 (2 pages)
24 July 2015Appointment of Ms Catherine Perez-Phillips as a director on 2 March 2015 (2 pages)
24 July 2015Appointment of Mr Will Marshall as a director on 2 March 2015 (2 pages)
24 July 2015Appointment of Ms Catherine Perez-Phillips as a director on 2 March 2015 (2 pages)
24 July 2015Appointment of Ms Catherine Perez-Phillips as a director on 2 March 2015 (2 pages)
24 July 2015Termination of appointment of Bolanle Tairat Akinde as a director on 11 May 2015 (1 page)
24 July 2015Termination of appointment of Bolanle Tairat Akinde as a director on 11 May 2015 (1 page)
24 July 2015Appointment of Mr Adam Adam Salmon as a director on 11 May 2015 (2 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
28 April 2015Annual return made up to 31 March 2015 no member list (4 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
6 January 2015Full accounts made up to 31 March 2014 (20 pages)
15 December 2014Termination of appointment of Janet Christine Adamson as a director on 2 December 2014 (1 page)
15 December 2014Termination of appointment of Ann Elizabeth Joan Symes as a director on 2 December 2014 (1 page)
15 December 2014Termination of appointment of Janet Christine Adamson as a director on 2 December 2014 (1 page)
15 December 2014Termination of appointment of Janet Christine Adamson as a director on 2 December 2014 (1 page)
15 December 2014Termination of appointment of Ann Elizabeth Joan Symes as a director on 2 December 2014 (1 page)
15 December 2014Termination of appointment of Ann Elizabeth Joan Symes as a director on 2 December 2014 (1 page)
20 May 2014Termination of appointment of Joanne Williams as a director (1 page)
20 May 2014Annual return made up to 31 March 2014 no member list (6 pages)
20 May 2014Termination of appointment of Joanne Williams as a director (1 page)
20 May 2014Annual return made up to 31 March 2014 no member list (6 pages)
28 March 2014Appointment of Mr Balwant Sandhu Singh as a director (2 pages)
28 March 2014Appointment of Mr Balwant Sandhu Singh as a director (2 pages)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
13 December 2013Full accounts made up to 31 March 2013 (21 pages)
14 October 2013Appointment of Mrs Bolanle Tairat Akinde as a director (2 pages)
14 October 2013Appointment of Mrs Bolanle Tairat Akinde as a director (2 pages)
14 October 2013Termination of appointment of Lyris Ofosu as a director (1 page)
14 October 2013Termination of appointment of Lyris Ofosu as a director (1 page)
8 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
8 April 2013Annual return made up to 31 March 2013 no member list (6 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
17 November 2011Full accounts made up to 31 March 2011 (20 pages)
17 November 2011Full accounts made up to 31 March 2011 (20 pages)
26 May 2011Termination of appointment of Stephen Turley as a secretary (1 page)
26 May 2011Termination of appointment of Stephen Turley as a secretary (1 page)
26 May 2011Appointment of Ms Olga Zakharenko as a secretary (1 page)
26 May 2011Appointment of Ms Olga Zakharenko as a secretary (1 page)
5 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
5 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (20 pages)
13 December 2010Full accounts made up to 31 March 2010 (20 pages)
6 December 2010Appointment of Mr Stephen William Turley as a secretary (1 page)
6 December 2010Termination of appointment of Jeremy Hellens as a secretary (1 page)
6 December 2010Appointment of Mr Stephen William Turley as a secretary (1 page)
6 December 2010Termination of appointment of Jeremy Hellens as a secretary (1 page)
17 May 2010Appointment of Ms Janet Christine Adamson as a director (2 pages)
17 May 2010Appointment of Ms Janet Christine Adamson as a director (2 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
26 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
21 April 2010Director's details changed for Ann Elizabeth Joan Symes on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Fiona Claire Nelson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Joanne Williams on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Joanne Williams on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Lyris Leonora Ofosu on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Lyris Leonora Ofosu on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Fiona Claire Nelson on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Ann Elizabeth Joan Symes on 31 March 2010 (2 pages)
19 February 2010Termination of appointment of James Baker as a director (1 page)
19 February 2010Termination of appointment of James Baker as a director (1 page)
8 January 2010Termination of appointment of Patrick Ryan as a director (2 pages)
8 January 2010Termination of appointment of Patrick Ryan as a director (2 pages)
3 January 2010Full accounts made up to 31 March 2009 (20 pages)
3 January 2010Full accounts made up to 31 March 2009 (20 pages)
15 April 2009Annual return made up to 31/03/09 (4 pages)
15 April 2009Annual return made up to 31/03/09 (4 pages)
21 December 2008Full accounts made up to 31 March 2008 (19 pages)
21 December 2008Full accounts made up to 31 March 2008 (19 pages)
4 August 2008Director appointed fiona claire nelson (2 pages)
4 August 2008Director appointed joanne williams (2 pages)
4 August 2008Director appointed fiona claire nelson (2 pages)
4 August 2008Director appointed joanne williams (2 pages)
14 April 2008Annual return made up to 31/03/08 (3 pages)
14 April 2008Director's change of particulars / james baker / 14/03/2008 (2 pages)
14 April 2008Annual return made up to 31/03/08 (3 pages)
14 April 2008Director's change of particulars / james baker / 14/03/2008 (2 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Group of companies' accounts made up to 31 March 2007 (19 pages)
3 May 2007Annual return made up to 31/03/07 (5 pages)
3 May 2007Annual return made up to 31/03/07 (5 pages)
10 December 2006Memorandum and Articles of Association (25 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2006Memorandum and Articles of Association (25 pages)
10 December 2006Full accounts made up to 31 March 2006 (19 pages)
10 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2006Full accounts made up to 31 March 2006 (19 pages)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
25 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 April 2006Annual return made up to 31/03/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
19 April 2005Annual return made up to 31/03/05 (6 pages)
19 April 2005Annual return made up to 31/03/05 (6 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
16 August 2004Full accounts made up to 31 March 2004 (15 pages)
16 August 2004Full accounts made up to 31 March 2004 (15 pages)
22 April 2004Annual return made up to 31/03/04
  • 363(287) ‐ Registered office changed on 22/04/04
(4 pages)
22 April 2004Annual return made up to 31/03/04
  • 363(287) ‐ Registered office changed on 22/04/04
(4 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003Full accounts made up to 31 March 2003 (15 pages)
3 December 2003Full accounts made up to 31 March 2003 (15 pages)
3 December 2003New director appointed (2 pages)
26 April 2003Annual return made up to 31/03/03 (4 pages)
26 April 2003Annual return made up to 31/03/03 (4 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
30 December 2002Full accounts made up to 31 March 2002 (15 pages)
30 December 2002Full accounts made up to 31 March 2002 (15 pages)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
4 December 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Annual return made up to 31/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
27 November 2001Full accounts made up to 31 March 2001 (15 pages)
27 November 2001Full accounts made up to 31 March 2001 (15 pages)
24 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Secretary resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
10 August 2000Full accounts made up to 31 March 2000 (15 pages)
10 August 2000Full accounts made up to 31 March 2000 (15 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary resigned
(4 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Director resigned (1 page)
12 November 1999Full accounts made up to 31 March 1999 (15 pages)
12 November 1999Full accounts made up to 31 March 1999 (15 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
28 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 April 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
15 January 1999Full accounts made up to 31 March 1998 (15 pages)
15 January 1999Full accounts made up to 31 March 1998 (15 pages)
15 July 1998Secretary resigned (1 page)
15 July 1998Secretary resigned (1 page)
15 July 1998New secretary appointed (2 pages)
15 July 1998New secretary appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
18 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Full accounts made up to 31 March 1997 (14 pages)
19 November 1997Full accounts made up to 31 March 1997 (14 pages)
15 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
19 October 1996Full accounts made up to 31 March 1996 (14 pages)
19 October 1996Full accounts made up to 31 March 1996 (14 pages)
11 August 1996New director appointed (2 pages)
11 August 1996New director appointed (2 pages)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Director resigned (1 page)
30 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (12 pages)
3 November 1995Full accounts made up to 31 March 1995 (12 pages)
30 May 1995Annual return made up to 31/03/95 (6 pages)
30 May 1995Annual return made up to 31/03/95 (6 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director resigned (2 pages)