Company NameAll Change Arts Limited
Company StatusActive
Company Number01964724
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 November 1985(38 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMiss Gwenlian Margaret Evans
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration33 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr James Morrish Mason
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(8 years, 10 months after company formation)
Appointment Duration29 years, 6 months
RoleFreelance Writer And Arts Cons
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameAaron Garfield Cezar
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(23 years, 5 months after company formation)
Appointment Duration15 years
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Samir Singh Nathoo
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(24 years, 2 months after company formation)
Appointment Duration14 years, 2 months
RoleMuseum And Education Assistant
Country of ResidenceUnited Kingdom
Correspondence Address27 Dingley Place
London
EC1V 8BR
Secretary NameMs Suzanne Elizabeth Lee
StatusCurrent
Appointed08 April 2011(25 years, 4 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Neshaat Mirzaie
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed02 November 2015(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Alexander Owen Brooks
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(30 years, 4 months after company formation)
Appointment Duration8 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMs Nisha Henriques
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleDigital Marketing - Banking
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameIngrid Dudley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 1995)
RoleHouse Supervisor
Correspondence Address10 Wellington Avenue
South Tottenham
London
N15 6AS
Director NameMr Brian Robert Clark
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 October 1992)
RolePlaywright
Correspondence Address33 Sudley Street
London
N1
Director NameMr Richard John Cartwright
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 1992)
RoleChartered Accountant
Correspondence Address22 Ardilaun Road
Highbury
London
N5 2QR
Director NameMr Timothy Lancaster West
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 October 2006)
RoleActor/Director
Correspondence Address4 Northside
Wandsworth Common
London
SW18 2SE
Director NameMr Alistair Moir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 February 1996)
RoleAdministrator
Correspondence Address79 Dudley Gardens
London
W13 9LU
Director NameMrs Hazel Anne Mason
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 January 1997)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address22 Twyford Avenue
London
N2 9NJ
Secretary NameMr James Morrish Mason
NationalityBritish
StatusResigned
Appointed31 October 1990(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 1994)
RoleCompany Director
Correspondence Address160 Culford Road
London
N1 4HU
Director NameChristopher Humphrey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 1992)
RoleArts Officer
Correspondence Address24 Surbiton Road
Kingston Upon Thames
Surrey
KT1 2DP
Director NameJuliet Willis
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 September 1996)
RoleAccountant
Correspondence Address9b Hazeldon Road
Crofton Park
London
SE4 2DD
Secretary NameLisa Stolworthy
NationalityBritish
StatusResigned
Appointed12 October 1994(8 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 April 2011)
RoleSecretary
Correspondence Address53 Tunstall Road
Croydon
Surrey
CR0 6TY
Director NameRobert Andrew Lambert
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(8 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 16 May 2005)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Riversdale Road
London
N5 2JT
Director NameMichael David Shamash
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 02 November 2009)
RoleResearcher/Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address150 Hampstead Way
Palmers Green
London
Nw11
Director NameSusan Jane West
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 January 2000)
RoleConsultant
Correspondence Address25a Regina Road
London
N4 3PT
Director NameLouise Tharp
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1997(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2001)
RoleStudent
Correspondence Address195 Ladbroke Grove
London
W10 6HQ
Director NameMr Gerard Kerins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(11 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Rustic Avenue
Streatham
London
SW16 6PD
Director NameGillian Mary Brook Dyson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(16 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 February 2010)
RoleEducational Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Culverin Court 2 Hornsey Street
Islington
London
N7 8HE
Director NameMs Christina Maria McGill
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 October 2013)
RoleBreast Cancer Care Communicati
Country of ResidenceEngland
Correspondence Address16-34 Graham Street
City Road Basin Regents Canal
Islington
London
N1 8JX
Director NameMr Robert Thust
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(18 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16-34 Graham Street
City Road Basin Regents Canal
Islington
London
N1 8JX
Director NameMs Alison Reeves
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2015)
RoleLife Coach And Trainer
Country of ResidenceUnited Kingdom
Correspondence Address16-34 Graham Street
City Road Basin Regents Canal
Islington
London
N1 8JX
Director NameMs Rita Dhut
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(24 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 12 July 2021)
RoleEquity Fund Manager
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR
Director NameMr Peter-John Anthony Ellis
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(27 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 20 April 2015)
RoleSenior Finance Manager
Country of ResidenceEngland
Correspondence Address16-34 Graham Street
City Road Basin Regents Canal
Islington
London
N1 8JX
Director NameMr Peter Anthony Courtie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(31 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2019)
RoleArtistic Director/Chief Executive
Country of ResidenceEngland
Correspondence Address27 Dingley Place
London
EC1V 8BR

Contact

Websitewww.allchangearts.org/
Telephone020 76894646
Telephone regionLondon

Location

Registered Address27 Dingley Place
London
EC1V 8BR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£250,948
Net Worth£67,684
Cash£77,129
Current Liabilities£26,181

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 Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
3 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
4 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
17 May 2022Memorandum and Articles of Association (17 pages)
11 May 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 April 2022Appointment of Ms Nisha Henriques as a director on 13 April 2022 (2 pages)
11 November 2021Total exemption full accounts made up to 31 March 2021 (23 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
7 September 2021Termination of appointment of Rita Dhut as a director on 12 July 2021 (1 page)
20 November 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Peter Anthony Courtie as a director on 4 November 2019 (1 page)
19 November 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
7 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
9 May 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 May 2018Memorandum and Articles of Association (16 pages)
16 February 2018Director's details changed for Ms Neshaat Mirzaie on 25 January 2018 (2 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (21 pages)
7 November 2017Accounts for a small company made up to 31 March 2017 (21 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 June 2017Appointment of Mr Peter Anthony Courtie as a director on 30 January 2017 (2 pages)
9 June 2017Appointment of Mr Peter Anthony Courtie as a director on 30 January 2017 (2 pages)
27 January 2017Registered office address changed from 16-34 Graham Street City Road Basin Regents Canal Islington London N1 8JX to 27 Dingley Place London EC1V 8BR on 27 January 2017 (1 page)
27 January 2017Registered office address changed from 16-34 Graham Street City Road Basin Regents Canal Islington London N1 8JX to 27 Dingley Place London EC1V 8BR on 27 January 2017 (1 page)
21 November 2016Full accounts made up to 31 March 2016 (22 pages)
21 November 2016Full accounts made up to 31 March 2016 (22 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 19 October 2016 with updates (4 pages)
5 July 2016Appointment of Ms Neshaat Mirzaie as a director on 2 November 2015 (2 pages)
5 July 2016Appointment of Ms Neshaat Mirzaie as a director on 2 November 2015 (2 pages)
23 June 2016Appointment of Mr Alexander Owen Brooks as a director on 11 April 2016 (2 pages)
23 June 2016Appointment of Mr Alexander Owen Brooks as a director on 11 April 2016 (2 pages)
15 November 2015Full accounts made up to 31 March 2015 (17 pages)
15 November 2015Full accounts made up to 31 March 2015 (17 pages)
6 November 2015Director's details changed for Ms Gwenlian Margaret Evans on 20 April 2015 (2 pages)
6 November 2015Annual return made up to 19 October 2015 no member list (4 pages)
6 November 2015Termination of appointment of Peter-John Anthony Ellis as a director on 20 April 2015 (1 page)
6 November 2015Termination of appointment of Peter-John Anthony Ellis as a director on 20 April 2015 (1 page)
6 November 2015Termination of appointment of Alison Reeves as a director on 20 July 2015 (1 page)
6 November 2015Director's details changed for Ms Gwenlian Margaret Evans on 20 April 2015 (2 pages)
6 November 2015Annual return made up to 19 October 2015 no member list (4 pages)
6 November 2015Termination of appointment of Alison Reeves as a director on 20 July 2015 (1 page)
17 November 2014Full accounts made up to 31 March 2014 (19 pages)
17 November 2014Full accounts made up to 31 March 2014 (19 pages)
24 October 2014Annual return made up to 19 October 2014 no member list (5 pages)
24 October 2014Annual return made up to 19 October 2014 no member list (5 pages)
28 November 2013Full accounts made up to 31 March 2013 (16 pages)
28 November 2013Full accounts made up to 31 March 2013 (16 pages)
29 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
29 October 2013Termination of appointment of Robert Thust as a director (1 page)
29 October 2013Termination of appointment of Christina Mcgill as a director (1 page)
29 October 2013Termination of appointment of Christina Mcgill as a director (1 page)
29 October 2013Annual return made up to 19 October 2013 no member list (6 pages)
29 October 2013Termination of appointment of Robert Thust as a director (1 page)
1 July 2013Appointment of Mr Peter-John Anthony Ellis as a director (2 pages)
1 July 2013Appointment of Mr Peter-John Anthony Ellis as a director (2 pages)
15 November 2012Full accounts made up to 31 March 2012 (16 pages)
15 November 2012Full accounts made up to 31 March 2012 (16 pages)
22 October 2012Director's details changed for Christina Mcgill on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Thust on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (6 pages)
22 October 2012Director's details changed for Gwenlian Margaret Evans on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Aaron Garfield Cezar on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr Robert Thust on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Christina Mcgill on 22 October 2012 (2 pages)
22 October 2012Director's details changed for Mr James Morrish Mason on 29 June 2012 (2 pages)
22 October 2012Director's details changed for Mr James Morrish Mason on 29 June 2012 (2 pages)
22 October 2012Director's details changed for Gwenlian Margaret Evans on 22 October 2012 (2 pages)
22 October 2012Annual return made up to 19 October 2012 no member list (6 pages)
22 October 2012Director's details changed for Aaron Garfield Cezar on 22 October 2012 (2 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
29 November 2011Full accounts made up to 31 March 2011 (16 pages)
31 October 2011Annual return made up to 19 October 2011 no member list (8 pages)
31 October 2011Annual return made up to 19 October 2011 no member list (8 pages)
8 April 2011Termination of appointment of Lisa Stolworthy as a secretary (1 page)
8 April 2011Appointment of Ms Suzanne Elizabeth Lee as a secretary (1 page)
8 April 2011Appointment of Ms Suzanne Elizabeth Lee as a secretary (1 page)
8 April 2011Termination of appointment of Lisa Stolworthy as a secretary (1 page)
26 November 2010Director's details changed for Robert Thust on 26 November 2010 (3 pages)
26 November 2010Director's details changed for Robert Thust on 26 November 2010 (3 pages)
11 November 2010Full accounts made up to 31 March 2010 (17 pages)
11 November 2010Full accounts made up to 31 March 2010 (17 pages)
8 November 2010Appointment of Ms Rita Dhut as a director (2 pages)
8 November 2010Appointment of Ms Rita Dhut as a director (2 pages)
29 October 2010Director's details changed for Robert Thust on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 19 October 2010 no member list (8 pages)
29 October 2010Director's details changed for Robert Thust on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 19 October 2010 no member list (8 pages)
18 March 2010Appointment of Mr Samir Singh Nathoo as a director (2 pages)
18 March 2010Appointment of Mr Samir Singh Nathoo as a director (2 pages)
26 February 2010Termination of appointment of Michael Shamash as a director (1 page)
26 February 2010Termination of appointment of Michael Shamash as a director (1 page)
26 February 2010Appointment of Ms Alison Reeves as a director (2 pages)
26 February 2010Appointment of Ms Alison Reeves as a director (2 pages)
26 February 2010Termination of appointment of Gillian Dyson as a director (1 page)
26 February 2010Termination of appointment of Gillian Dyson as a director (1 page)
18 November 2009Director's details changed for Christina Mcgill on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Aaron Garfield Cezar on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gillian Mary Brook Dyson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Christina Mcgill on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gwenlian Margaret Evans on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr James Morrish Mason on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gillian Mary Brook Dyson on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Aaron Garfield Cezar on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Mr James Morrish Mason on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Gwenlian Margaret Evans on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 19 October 2009 no member list (5 pages)
18 November 2009Annual return made up to 19 October 2009 no member list (5 pages)
8 November 2009Full accounts made up to 31 March 2009 (16 pages)
8 November 2009Full accounts made up to 31 March 2009 (16 pages)
6 May 2009Director appointed aaron garfield cezar (2 pages)
6 May 2009Director appointed aaron garfield cezar (2 pages)
22 January 2009Full accounts made up to 31 March 2008 (23 pages)
22 January 2009Full accounts made up to 31 March 2008 (23 pages)
10 November 2008Annual return made up to 19/10/08 (4 pages)
10 November 2008Annual return made up to 19/10/08 (4 pages)
23 January 2008Full accounts made up to 31 March 2007 (25 pages)
23 January 2008Full accounts made up to 31 March 2007 (25 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
1 November 2007Annual return made up to 19/10/07 (2 pages)
1 November 2007Annual return made up to 19/10/07 (2 pages)
7 February 2007Full accounts made up to 31 March 2006 (24 pages)
7 February 2007Full accounts made up to 31 March 2006 (24 pages)
1 November 2006Director resigned (1 page)
1 November 2006Annual return made up to 19/10/06 (2 pages)
1 November 2006Annual return made up to 19/10/06 (2 pages)
1 November 2006Director resigned (1 page)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
30 January 2006Full accounts made up to 31 March 2005 (16 pages)
14 December 2005Annual return made up to 19/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2005Annual return made up to 19/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
10 November 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2004Annual return made up to 19/10/04
  • 363(288) ‐ Director resigned
(7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
11 December 2003Annual return made up to 19/10/03 (6 pages)
11 December 2003Annual return made up to 19/10/03 (6 pages)
11 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 2002Annual return made up to 19/10/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
27 October 2002Full accounts made up to 31 March 2002 (12 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
11 December 2001Annual return made up to 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 December 2001Annual return made up to 19/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
28 November 2001Full accounts made up to 31 March 2001 (12 pages)
13 July 2001Registered office changed on 13/07/01 from: 177 upper street islington london N1 1RG (1 page)
13 July 2001Registered office changed on 13/07/01 from: 177 upper street islington london N1 1RG (1 page)
10 November 2000Annual return made up to 19/10/00 (5 pages)
10 November 2000Annual return made up to 19/10/00 (5 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
18 January 2000Annual return made up to 19/10/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 January 2000Annual return made up to 19/10/99
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
20 November 1998Annual return made up to 19/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Annual return made up to 19/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
9 November 1998Full accounts made up to 31 March 1998 (10 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997Annual return made up to 19/10/97
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
28 October 1997Full accounts made up to 31 March 1997 (9 pages)
10 December 1996Annual return made up to 19/10/96
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1996Annual return made up to 19/10/96
  • 363(288) ‐ Director resigned
(6 pages)
23 October 1996Full accounts made up to 31 March 1996 (9 pages)
23 October 1996Full accounts made up to 31 March 1996 (9 pages)
28 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
28 November 1995Annual return made up to 19/10/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
13 October 1995Full accounts made up to 31 March 1995 (9 pages)
13 October 1995Full accounts made up to 31 March 1995 (9 pages)