Company NameRelease Legal Emergency And Drugs Service Limited
Company StatusActive
Company Number01966619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 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 James Edward Alexander Hardy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2006(20 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Tasker Road
London
NW3 2YB
Director NameMs Viveen Taylor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2009(23 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Cromwell Road
Stretford
Manchester
Cheshire
M32 8GH
Director NameMs Amber Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr Roger James Adam Golland
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(26 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleConsultant/Trainer
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr David Alexander Dehorne Rowntree
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2012(26 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMs Natasha Dhumma
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(31 years after company formation)
Appointment Duration7 years, 4 months
RoleCampaigns And Advocacy Manager
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameDame Ruth Runciman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(32 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr Peter Krykant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2021(35 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleProject Lead
Country of ResidenceScotland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr Mark David Pryke
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleNational Service User Involvement Lead
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameProf Toby Seddon
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMs Bisola Akintoye
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed08 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr Donnchadh Luke Greene
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(36 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameRufus Harris
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 1992)
RoleSolicitor
Correspondence Address2/21 Hampton Place
Brighton
Sussex
BN1 3DA
Director NamePenny Mellor
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 1994)
RoleField Worker
Correspondence Address61 Hornsey Road
London
N7 6DG
Director NameMichael Ashton
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 1992)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Mannock Road
London
N22 6AA
Director NameNicola Gunn
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 April 2001)
RoleArts Manager
Correspondence Address90 Hawksley Road
London
N16 0TJ
Director NameBernard Carnell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1992)
RoleSolicitor
Correspondence Address11 Aldred Road
West Hampstead
London
NW6 1AN
Director NameAnthony Charles Burton
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration-1 years, 12 months (resigned 28 January 1991)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address41 A Montague Road
Richmond
Surrey
TW10 6QJ
Secretary NameJane Elisabeth Goodsir
NationalityBritish
StatusResigned
Appointed31 January 1991(5 years, 2 months after company formation)
Appointment Duration10 months (resigned 03 December 1991)
RoleCompany Director
Correspondence Address183b Prince Of Wales Road
London
Nw5
Secretary NameMr Michael Neil Goodman
NationalityBritish
StatusResigned
Appointed03 December 1991(6 years after company formation)
Appointment Duration10 years, 1 month (resigned 11 January 2002)
RoleCompany Director
Correspondence Address43 Pirbright Road
London
SW18 5ND
Director NameLesley Alison Margaret Downie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(6 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 19 October 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bouverie Road
London
N16 0AJ
Director NameMr Paul Hayes
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 1998)
RoleProbation Officer
Correspondence Address67 Clavering Road
London
E12 5EY
Director NameProf Philip Thomas Bean
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 19 June 2000)
RoleProfessor Of Criminology
Country of ResidenceEngland
Correspondence Address41 Trevor Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FT
Director NameTimothy Brian Malyon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 November 2001)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Coombe Farm
Uplowman
Tiverton
Devon
EX16 7QQ
Director NameMs Yolande Burgin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(8 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 17 October 2005)
RoleCriminologist
Correspondence Address18 Gauden Road
London
SW4 6LT
Director NameAnthony Richard Henman
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1995(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 February 2003)
RoleAnthropologist
Correspondence Address24 Rue De Lappe
Paris
75011
Director NameEdward Bran Ellison
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2001)
RoleWriter
Correspondence AddressRiversdale
Weare Giffard
Bideford
Devon
EX39 4QR
Director NameMr Edward Killoran
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2006)
RoleConsultant
Correspondence Address29 Finsbury Park Road
London
N4 2LA
Director NameMr Andrew David MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years after company formation)
Appointment Duration12 years (resigned 05 December 2016)
RoleJournalist
Country of ResidenceEngland
Correspondence Address27 Bouverie Road
London
N16 0AH
Director NameMr Tobias William Faber
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(19 years after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2011)
RoleWriter
Country of ResidenceEngland
Correspondence Address2 Laurier Road
London
NW5 1SG
Director NameMr Anthony Harry Hyams
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 12 January 2013)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Park Crescent
Elstree
Hertfordshire
WD6 3PU
Director NameDr Christine Helen Ford
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(20 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 December 2016)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address13 Victoria Mews
Kilburn
London
NW6 6SY
Director NameRonald Jonathan Hooberman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(20 years, 10 months after company formation)
Appointment Duration16 years (resigned 10 October 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Rothwell Street
Primrose Hill
London
Greater London
NW1 8YH
Director NameMs Amber Mary Marks
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLondon
N16 6BJ
Director NameMr Edward Henry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(25 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 November 2018)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressQeb Hollis Whiteman 1-2 Laurence Pountney Hill
London
EC4R 0EU
Director NameMs Anna Ling
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(29 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2021)
RoleBarrister
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Director NameMr David Hibbert
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(31 years after company formation)
Appointment Duration3 years (resigned 10 December 2019)
RoleService Manager
Country of ResidenceEngland
Correspondence Address3 Beckton Road
London
E16 4DE
Director NameMr Stephen Lewis Goschalk
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(31 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Mansell Street
London
E1 8AN
Secretary NameM&N Secretaries Ltd (Corporation)
StatusResigned
Appointed25 March 2003(17 years, 4 months after company formation)
Appointment Duration12 years (resigned 01 April 2015)
Correspondence Address118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.release.org.uk/
Telephone020 73242989
Telephone regionLondon

Location

Registered Address61 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£497,770
Net Worth£102,031
Cash£68,420
Current Liabilities£20,665

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 Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

7 August 2009Delivered on: 26 August 2009
Persons entitled: Fergusson Holdings Limited

Classification: Rent deposit deed
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: An interest bearing account to which the deposit is credited see image for full details.
Outstanding

Filing History

4 August 2023Termination of appointment of Mark David Pryke as a director on 11 July 2023 (1 page)
4 August 2023Termination of appointment of Viveen Taylor as a director on 11 July 2023 (1 page)
10 March 2023Appointment of Imani Robinson as a director on 7 March 2023 (2 pages)
10 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Ronald Jonathan Hooberman as a director on 10 October 2022 (1 page)
3 January 2023Total exemption full accounts made up to 31 March 2022 (25 pages)
16 November 2022Termination of appointment of Ruth Runciman as a director on 10 October 2022 (1 page)
4 October 2022Termination of appointment of Stephen Lewis Goschalk as a director on 30 September 2022 (1 page)
10 February 2022Appointment of Professor Toby Seddon as a director on 8 February 2022 (2 pages)
10 February 2022Appointment of Mr Mark David Pryke as a director on 8 February 2022 (2 pages)
9 February 2022Appointment of Ms Bisola Akintoye as a director on 8 February 2022 (2 pages)
9 February 2022Appointment of Mr Donnchadh Luke Greene as a director on 8 February 2022 (2 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
9 December 2021Appointment of Mr Peter Krykant as a director on 28 October 2021 (2 pages)
12 November 2021Termination of appointment of Anna Ling as a director on 28 October 2021 (1 page)
10 November 2021Total exemption full accounts made up to 31 March 2021 (24 pages)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (24 pages)
8 January 2020Termination of appointment of David Hibbert as a director on 10 December 2019 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (25 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (27 pages)
13 November 2018Termination of appointment of Edward Henry as a director on 11 November 2018 (1 page)
25 July 2018Registered office address changed from 124-128 City Road London EC1V 2NJ to 61 Mansell Street London E1 8AN on 25 July 2018 (1 page)
9 February 2018Appointment of Dame Ruth Runciman as a director on 25 January 2018 (2 pages)
2 February 2018Total exemption full accounts made up to 31 March 2017 (25 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
24 October 2017Appointment of Mr Stephen Lewis Goschalk as a director on 4 September 2017 (2 pages)
24 October 2017Appointment of Mr Stephen Lewis Goschalk as a director on 4 September 2017 (2 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
4 January 2017Full accounts made up to 31 March 2016 (31 pages)
4 January 2017Full accounts made up to 31 March 2016 (31 pages)
3 January 2017Appointment of Ms Natasha Dhumma as a director on 5 December 2016 (2 pages)
3 January 2017Appointment of Ms Natasha Dhumma as a director on 5 December 2016 (2 pages)
15 December 2016Appointment of Mr David Hibbert as a director on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Christine Helen Ford as a director on 5 December 2016 (1 page)
15 December 2016Appointment of Mr David Hibbert as a director on 5 December 2016 (2 pages)
15 December 2016Termination of appointment of Christine Helen Ford as a director on 5 December 2016 (1 page)
15 December 2016Termination of appointment of Andrew David Macdonald as a director on 5 December 2016 (1 page)
15 December 2016Termination of appointment of Andrew David Macdonald as a director on 5 December 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 no member list (10 pages)
8 January 2016Annual return made up to 8 January 2016 no member list (10 pages)
19 December 2015Full accounts made up to 31 March 2015 (38 pages)
19 December 2015Full accounts made up to 31 March 2015 (38 pages)
4 September 2015Termination of appointment of M&N Secretaries Ltd as a secretary on 1 April 2015 (1 page)
4 September 2015Termination of appointment of M&N Secretaries Ltd as a secretary on 1 April 2015 (1 page)
30 April 2015Appointment of Ms Anna Ling as a director on 1 April 2015 (2 pages)
30 April 2015Appointment of Ms Anna Ling as a director on 1 April 2015 (2 pages)
8 January 2015Annual return made up to 8 January 2015 no member list (10 pages)
8 January 2015Annual return made up to 8 January 2015 no member list (10 pages)
8 January 2015Annual return made up to 8 January 2015 no member list (10 pages)
2 January 2015Full accounts made up to 31 March 2014 (32 pages)
2 January 2015Full accounts made up to 31 March 2014 (32 pages)
13 January 2014Annual return made up to 8 January 2014 no member list (10 pages)
13 January 2014Annual return made up to 8 January 2014 no member list (10 pages)
13 January 2014Annual return made up to 8 January 2014 no member list (10 pages)
5 January 2014Full accounts made up to 31 March 2013 (30 pages)
5 January 2014Full accounts made up to 31 March 2013 (30 pages)
10 April 2013Termination of appointment of Anthony Hyams as a director (1 page)
10 April 2013Termination of appointment of Anthony Hyams as a director (1 page)
3 April 2013Appointment of Mr David Alexander De Horne Rowntree as a director (2 pages)
3 April 2013Appointment of Mr David Alexander De Horne Rowntree as a director (2 pages)
12 March 2013Appointment of Ms Amber Marks as a director (2 pages)
12 March 2013Appointment of Ms Amber Marks as a director (2 pages)
8 February 2013Annual return made up to 8 January 2013 no member list (10 pages)
8 February 2013Annual return made up to 8 January 2013 no member list (10 pages)
8 February 2013Annual return made up to 8 January 2013 no member list (10 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
21 December 2012Full accounts made up to 31 March 2012 (26 pages)
24 July 2012Appointment of Mr Roger James Adam Golland as a director (2 pages)
24 July 2012Appointment of Mr Roger James Adam Golland as a director (2 pages)
10 January 2012Annual return made up to 8 January 2012 no member list (9 pages)
10 January 2012Annual return made up to 8 January 2012 no member list (9 pages)
10 January 2012Annual return made up to 8 January 2012 no member list (9 pages)
21 December 2011Section 519 (1 page)
21 December 2011Section 519 (1 page)
8 December 2011Full accounts made up to 31 March 2011 (23 pages)
8 December 2011Full accounts made up to 31 March 2011 (23 pages)
8 November 2011Appointment of Mr Edward Henry as a director (2 pages)
8 November 2011Appointment of Mr Edward Henry as a director (2 pages)
4 November 2011Termination of appointment of Amber Marks as a director (1 page)
4 November 2011Termination of appointment of Tobias Faber as a director (1 page)
4 November 2011Termination of appointment of Amber Marks as a director (1 page)
4 November 2011Termination of appointment of Tobias Faber as a director (1 page)
11 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
11 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
11 January 2011Annual return made up to 8 January 2011 no member list (10 pages)
10 January 2011Director's details changed for Ms Viveen Taylor on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Ms Viveen Taylor on 10 January 2011 (2 pages)
10 December 2010Full accounts made up to 31 March 2010 (21 pages)
10 December 2010Full accounts made up to 31 March 2010 (21 pages)
30 March 2010Appointment of Ms Viveen Taylor as a director (1 page)
30 March 2010Appointment of Ms Viveen Taylor as a director (1 page)
19 February 2010Secretary's details changed for M & N Secretaries Limited on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 8 January 2010 no member list (6 pages)
19 February 2010Secretary's details changed for M & N Secretaries Limited on 18 February 2010 (2 pages)
19 February 2010Annual return made up to 8 January 2010 no member list (6 pages)
19 February 2010Annual return made up to 8 January 2010 no member list (6 pages)
18 February 2010Director's details changed for Andrew David Macdonald on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Ronald Jonathan Hooberman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Harry Hyams on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Ronald Jonathan Hooberman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Anthony Harry Hyams on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr James Edward Alexander Hardy on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr James Edward Alexander Hardy on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Andrew David Macdonald on 18 February 2010 (2 pages)
17 January 2010Full accounts made up to 31 March 2009 (21 pages)
17 January 2010Full accounts made up to 31 March 2009 (21 pages)
4 January 2010Registered office address changed from Third Floor 388 Old Street London EC1V 9LT on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Third Floor 388 Old Street London EC1V 9LT on 4 January 2010 (1 page)
4 January 2010Registered office address changed from Third Floor 388 Old Street London EC1V 9LT on 4 January 2010 (1 page)
23 November 2009Appointment of Amber Marks as a director (1 page)
23 November 2009Termination of appointment of Sam Palmer as a director (1 page)
23 November 2009Appointment of Amber Marks as a director (1 page)
23 November 2009Termination of appointment of Sam Palmer as a director (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 August 2009Appointment terminated director john podmore (1 page)
10 August 2009Appointment terminated director john podmore (1 page)
27 January 2009Annual return made up to 08/01/09 (4 pages)
27 January 2009Annual return made up to 08/01/09 (4 pages)
18 August 2008Full accounts made up to 31 March 2008 (20 pages)
18 August 2008Full accounts made up to 31 March 2008 (20 pages)
31 January 2008Annual return made up to 08/01/08 (3 pages)
31 January 2008Annual return made up to 08/01/08 (3 pages)
11 December 2007Full accounts made up to 31 March 2007 (20 pages)
11 December 2007Full accounts made up to 31 March 2007 (20 pages)
21 February 2007Annual return made up to 08/01/07 (7 pages)
21 February 2007Annual return made up to 08/01/07 (7 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
23 November 2006Full accounts made up to 31 March 2006 (21 pages)
23 November 2006Full accounts made up to 31 March 2006 (21 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
4 May 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
8 February 2006Full accounts made up to 31 March 2005 (17 pages)
8 February 2006Director resigned (1 page)
8 February 2006Annual return made up to 08/01/06 (6 pages)
8 February 2006Director resigned (1 page)
8 February 2006Annual return made up to 08/01/06 (6 pages)
8 February 2006Full accounts made up to 31 March 2005 (17 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
7 February 2005Annual return made up to 08/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 February 2005Annual return made up to 08/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 2004Full accounts made up to 31 March 2004 (18 pages)
17 December 2004Full accounts made up to 31 March 2004 (18 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
7 February 2004Annual return made up to 08/01/04 (4 pages)
7 February 2004Annual return made up to 08/01/04 (4 pages)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
19 September 2003New secretary appointed (2 pages)
19 September 2003Annual return made up to 08/01/03 (5 pages)
19 September 2003Annual return made up to 08/01/03 (5 pages)
19 September 2003New secretary appointed (2 pages)
12 May 2003Amended full accounts made up to 31 March 2002 (17 pages)
12 May 2003Amended full accounts made up to 31 March 2002 (17 pages)
5 April 2003Full accounts made up to 31 March 2002 (17 pages)
5 April 2003Full accounts made up to 31 March 2002 (17 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
12 February 2002Annual return made up to 08/01/02 (4 pages)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
12 February 2002Annual return made up to 08/01/02 (4 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned (1 page)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
29 January 2002Full accounts made up to 31 March 2001 (17 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
18 January 2001Annual return made up to 08/01/01 (5 pages)
18 January 2001Annual return made up to 08/01/01 (5 pages)
16 October 2000Full accounts made up to 31 March 2000 (16 pages)
16 October 2000Full accounts made up to 31 March 2000 (16 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
14 January 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 January 2000Annual return made up to 08/01/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 October 1999Full accounts made up to 31 March 1999 (18 pages)
12 October 1999Full accounts made up to 31 March 1999 (18 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
14 January 1999Annual return made up to 08/01/99 (6 pages)
14 January 1999Annual return made up to 08/01/99 (6 pages)
20 December 1998Full accounts made up to 31 March 1998 (16 pages)
20 December 1998Full accounts made up to 31 March 1998 (16 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
13 January 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Full accounts made up to 31 March 1997 (16 pages)
10 November 1997Full accounts made up to 31 March 1997 (16 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
13 February 1997Annual return made up to 15/01/97 (6 pages)
13 February 1997Annual return made up to 15/01/97 (6 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
26 October 1996Full accounts made up to 31 March 1996 (17 pages)
26 October 1996Full accounts made up to 31 March 1996 (17 pages)
24 January 1996Annual return made up to 15/01/96 (6 pages)
24 January 1996Annual return made up to 15/01/96 (6 pages)
24 November 1995Full accounts made up to 31 March 1995 (18 pages)
24 November 1995Full accounts made up to 31 March 1995 (18 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)