London
NW3 2YB
Director Name | Ms Viveen Taylor |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cromwell Road Stretford Manchester Cheshire M32 8GH |
Director Name | Ms Amber Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Academic |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr Roger James Adam Golland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2012(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Consultant/Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr David Alexander Dehorne Rowntree |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2012(26 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Ms Natasha Dhumma |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2016(31 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Campaigns And Advocacy Manager |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Dame Ruth Runciman |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2018(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr Peter Krykant |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 October 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Project Lead |
Country of Residence | Scotland |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr Mark David Pryke |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | National Service User Involvement Lead |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Prof Toby Seddon |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Ms Bisola Akintoye |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr Donnchadh Luke Greene |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Rufus Harris |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 December 1992) |
Role | Solicitor |
Correspondence Address | 2/21 Hampton Place Brighton Sussex BN1 3DA |
Director Name | Penny Mellor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 1994) |
Role | Field Worker |
Correspondence Address | 61 Hornsey Road London N7 6DG |
Director Name | Michael Ashton |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 September 1992) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mannock Road London N22 6AA |
Director Name | Nicola Gunn |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 April 2001) |
Role | Arts Manager |
Correspondence Address | 90 Hawksley Road London N16 0TJ |
Director Name | Bernard Carnell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 1992) |
Role | Solicitor |
Correspondence Address | 11 Aldred Road West Hampstead London NW6 1AN |
Director Name | Anthony Charles Burton |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 28 January 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 A Montague Road Richmond Surrey TW10 6QJ |
Secretary Name | Jane Elisabeth Goodsir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(5 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 03 December 1991) |
Role | Company Director |
Correspondence Address | 183b Prince Of Wales Road London Nw5 |
Secretary Name | Mr Michael Neil Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(6 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 January 2002) |
Role | Company Director |
Correspondence Address | 43 Pirbright Road London SW18 5ND |
Director Name | Lesley Alison Margaret Downie |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 19 October 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Bouverie Road London N16 0AJ |
Director Name | Mr Paul Hayes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 October 1998) |
Role | Probation Officer |
Correspondence Address | 67 Clavering Road London E12 5EY |
Director Name | Prof Philip Thomas Bean |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 June 2000) |
Role | Professor Of Criminology |
Country of Residence | England |
Correspondence Address | 41 Trevor Road West Bridgford Nottingham Nottinghamshire NG2 6FT |
Director Name | Timothy Brian Malyon |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2001) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Middle Coombe Farm Uplowman Tiverton Devon EX16 7QQ |
Director Name | Ms Yolande Burgin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 October 2005) |
Role | Criminologist |
Correspondence Address | 18 Gauden Road London SW4 6LT |
Director Name | Anthony Richard Henman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 February 2003) |
Role | Anthropologist |
Correspondence Address | 24 Rue De Lappe Paris 75011 |
Director Name | Edward Bran Ellison |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 June 2001) |
Role | Writer |
Correspondence Address | Riversdale Weare Giffard Bideford Devon EX39 4QR |
Director Name | Mr Edward Killoran |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 January 2006) |
Role | Consultant |
Correspondence Address | 29 Finsbury Park Road London N4 2LA |
Director Name | Mr Andrew David MacDonald |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years after company formation) |
Appointment Duration | 12 years (resigned 05 December 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 27 Bouverie Road London N16 0AH |
Director Name | Mr Tobias William Faber |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2011) |
Role | Writer |
Country of Residence | England |
Correspondence Address | 2 Laurier Road London NW5 1SG |
Director Name | Mr Anthony Harry Hyams |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 January 2013) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Park Crescent Elstree Hertfordshire WD6 3PU |
Director Name | Dr Christine Helen Ford |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 December 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 13 Victoria Mews Kilburn London NW6 6SY |
Director Name | Ronald Jonathan Hooberman |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(20 years, 10 months after company formation) |
Appointment Duration | 16 years (resigned 10 October 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rothwell Street Primrose Hill London Greater London NW1 8YH |
Director Name | Ms Amber Mary Marks |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | London N16 6BJ |
Director Name | Mr Edward Henry |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 November 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Qeb Hollis Whiteman 1-2 Laurence Pountney Hill London EC4R 0EU |
Director Name | Ms Anna Ling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 October 2021) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Director Name | Mr David Hibbert |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(31 years after company formation) |
Appointment Duration | 3 years (resigned 10 December 2019) |
Role | Service Manager |
Country of Residence | England |
Correspondence Address | 3 Beckton Road London E16 4DE |
Director Name | Mr Stephen Lewis Goschalk |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2017(31 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Mansell Street London E1 8AN |
Secretary Name | M&N Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(17 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2015) |
Correspondence Address | 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | www.release.org.uk/ |
---|---|
Telephone | 020 73242989 |
Telephone region | London |
Registered Address | 61 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £497,770 |
Net Worth | £102,031 |
Cash | £68,420 |
Current Liabilities | £20,665 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
7 August 2009 | Delivered 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 |
---|
4 August 2023 | Termination of appointment of Mark David Pryke as a director on 11 July 2023 (1 page) |
---|---|
4 August 2023 | Termination of appointment of Viveen Taylor as a director on 11 July 2023 (1 page) |
10 March 2023 | Appointment of Imani Robinson as a director on 7 March 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 January 2023 | Termination of appointment of Ronald Jonathan Hooberman as a director on 10 October 2022 (1 page) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (25 pages) |
16 November 2022 | Termination of appointment of Ruth Runciman as a director on 10 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Stephen Lewis Goschalk as a director on 30 September 2022 (1 page) |
10 February 2022 | Appointment of Professor Toby Seddon as a director on 8 February 2022 (2 pages) |
10 February 2022 | Appointment of Mr Mark David Pryke as a director on 8 February 2022 (2 pages) |
9 February 2022 | Appointment of Ms Bisola Akintoye as a director on 8 February 2022 (2 pages) |
9 February 2022 | Appointment of Mr Donnchadh Luke Greene as a director on 8 February 2022 (2 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
9 December 2021 | Appointment of Mr Peter Krykant as a director on 28 October 2021 (2 pages) |
12 November 2021 | Termination of appointment of Anna Ling as a director on 28 October 2021 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 March 2021 (24 pages) |
20 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
8 January 2020 | Termination of appointment of David Hibbert as a director on 10 December 2019 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (25 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (27 pages) |
13 November 2018 | Termination of appointment of Edward Henry as a director on 11 November 2018 (1 page) |
25 July 2018 | Registered 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 2018 | Appointment of Dame Ruth Runciman as a director on 25 January 2018 (2 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Stephen Lewis Goschalk as a director on 4 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Stephen Lewis Goschalk as a director on 4 September 2017 (2 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (4 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
3 January 2017 | Appointment of Ms Natasha Dhumma as a director on 5 December 2016 (2 pages) |
3 January 2017 | Appointment of Ms Natasha Dhumma as a director on 5 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr David Hibbert as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Christine Helen Ford as a director on 5 December 2016 (1 page) |
15 December 2016 | Appointment of Mr David Hibbert as a director on 5 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Christine Helen Ford as a director on 5 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Andrew David Macdonald as a director on 5 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Andrew David Macdonald as a director on 5 December 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 no member list (10 pages) |
8 January 2016 | Annual return made up to 8 January 2016 no member list (10 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (38 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (38 pages) |
4 September 2015 | Termination of appointment of M&N Secretaries Ltd as a secretary on 1 April 2015 (1 page) |
4 September 2015 | Termination of appointment of M&N Secretaries Ltd as a secretary on 1 April 2015 (1 page) |
30 April 2015 | Appointment of Ms Anna Ling as a director on 1 April 2015 (2 pages) |
30 April 2015 | Appointment of Ms Anna Ling as a director on 1 April 2015 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 no member list (10 pages) |
8 January 2015 | Annual return made up to 8 January 2015 no member list (10 pages) |
8 January 2015 | Annual return made up to 8 January 2015 no member list (10 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (32 pages) |
2 January 2015 | Full accounts made up to 31 March 2014 (32 pages) |
13 January 2014 | Annual return made up to 8 January 2014 no member list (10 pages) |
13 January 2014 | Annual return made up to 8 January 2014 no member list (10 pages) |
13 January 2014 | Annual return made up to 8 January 2014 no member list (10 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (30 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (30 pages) |
10 April 2013 | Termination of appointment of Anthony Hyams as a director (1 page) |
10 April 2013 | Termination of appointment of Anthony Hyams as a director (1 page) |
3 April 2013 | Appointment of Mr David Alexander De Horne Rowntree as a director (2 pages) |
3 April 2013 | Appointment of Mr David Alexander De Horne Rowntree as a director (2 pages) |
12 March 2013 | Appointment of Ms Amber Marks as a director (2 pages) |
12 March 2013 | Appointment of Ms Amber Marks as a director (2 pages) |
8 February 2013 | Annual return made up to 8 January 2013 no member list (10 pages) |
8 February 2013 | Annual return made up to 8 January 2013 no member list (10 pages) |
8 February 2013 | Annual return made up to 8 January 2013 no member list (10 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (26 pages) |
24 July 2012 | Appointment of Mr Roger James Adam Golland as a director (2 pages) |
24 July 2012 | Appointment of Mr Roger James Adam Golland as a director (2 pages) |
10 January 2012 | Annual return made up to 8 January 2012 no member list (9 pages) |
10 January 2012 | Annual return made up to 8 January 2012 no member list (9 pages) |
10 January 2012 | Annual return made up to 8 January 2012 no member list (9 pages) |
21 December 2011 | Section 519 (1 page) |
21 December 2011 | Section 519 (1 page) |
8 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
8 November 2011 | Appointment of Mr Edward Henry as a director (2 pages) |
8 November 2011 | Appointment of Mr Edward Henry as a director (2 pages) |
4 November 2011 | Termination of appointment of Amber Marks as a director (1 page) |
4 November 2011 | Termination of appointment of Tobias Faber as a director (1 page) |
4 November 2011 | Termination of appointment of Amber Marks as a director (1 page) |
4 November 2011 | Termination of appointment of Tobias Faber as a director (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
11 January 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
11 January 2011 | Annual return made up to 8 January 2011 no member list (10 pages) |
10 January 2011 | Director's details changed for Ms Viveen Taylor on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Ms Viveen Taylor on 10 January 2011 (2 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
10 December 2010 | Full accounts made up to 31 March 2010 (21 pages) |
30 March 2010 | Appointment of Ms Viveen Taylor as a director (1 page) |
30 March 2010 | Appointment of Ms Viveen Taylor as a director (1 page) |
19 February 2010 | Secretary's details changed for M & N Secretaries Limited on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
19 February 2010 | Secretary's details changed for M & N Secretaries Limited on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
19 February 2010 | Annual return made up to 8 January 2010 no member list (6 pages) |
18 February 2010 | Director's details changed for Andrew David Macdonald on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ronald Jonathan Hooberman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthony Harry Hyams on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ronald Jonathan Hooberman on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Anthony Harry Hyams on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr James Edward Alexander Hardy on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr James Edward Alexander Hardy on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Andrew David Macdonald on 18 February 2010 (2 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
17 January 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 January 2010 | Registered office address changed from Third Floor 388 Old Street London EC1V 9LT on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Third Floor 388 Old Street London EC1V 9LT on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from Third Floor 388 Old Street London EC1V 9LT on 4 January 2010 (1 page) |
23 November 2009 | Appointment of Amber Marks as a director (1 page) |
23 November 2009 | Termination of appointment of Sam Palmer as a director (1 page) |
23 November 2009 | Appointment of Amber Marks as a director (1 page) |
23 November 2009 | Termination of appointment of Sam Palmer as a director (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 August 2009 | Appointment terminated director john podmore (1 page) |
10 August 2009 | Appointment terminated director john podmore (1 page) |
27 January 2009 | Annual return made up to 08/01/09 (4 pages) |
27 January 2009 | Annual return made up to 08/01/09 (4 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 August 2008 | Full accounts made up to 31 March 2008 (20 pages) |
31 January 2008 | Annual return made up to 08/01/08 (3 pages) |
31 January 2008 | Annual return made up to 08/01/08 (3 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
21 February 2007 | Annual return made up to 08/01/07 (7 pages) |
21 February 2007 | Annual return made up to 08/01/07 (7 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
23 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
26 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Annual return made up to 08/01/06 (6 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Annual return made up to 08/01/06 (6 pages) |
8 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
7 February 2005 | Annual return made up to 08/01/05
|
7 February 2005 | Annual return made up to 08/01/05
|
17 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
17 December 2004 | Full accounts made up to 31 March 2004 (18 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
9 December 2004 | New director appointed (2 pages) |
7 February 2004 | Annual return made up to 08/01/04 (4 pages) |
7 February 2004 | Annual return made up to 08/01/04 (4 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (18 pages) |
19 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Annual return made up to 08/01/03 (5 pages) |
19 September 2003 | Annual return made up to 08/01/03 (5 pages) |
19 September 2003 | New secretary appointed (2 pages) |
12 May 2003 | Amended full accounts made up to 31 March 2002 (17 pages) |
12 May 2003 | Amended full accounts made up to 31 March 2002 (17 pages) |
5 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 April 2003 | Full accounts made up to 31 March 2002 (17 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
12 February 2002 | Annual return made up to 08/01/02 (4 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Annual return made up to 08/01/02 (4 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
18 January 2001 | Annual return made up to 08/01/01 (5 pages) |
18 January 2001 | Annual return made up to 08/01/01 (5 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director resigned (1 page) |
14 January 2000 | Annual return made up to 08/01/00
|
14 January 2000 | Annual return made up to 08/01/00
|
12 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
14 January 1999 | Annual return made up to 08/01/99 (6 pages) |
14 January 1999 | Annual return made up to 08/01/99 (6 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (16 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
13 January 1998 | Annual return made up to 08/01/98
|
13 January 1998 | Annual return made up to 08/01/98
|
10 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
10 November 1997 | Full accounts made up to 31 March 1997 (16 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
13 February 1997 | Annual return made up to 15/01/97 (6 pages) |
13 February 1997 | Annual return made up to 15/01/97 (6 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
26 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
26 October 1996 | Full accounts made up to 31 March 1996 (17 pages) |
24 January 1996 | Annual return made up to 15/01/96 (6 pages) |
24 January 1996 | Annual return made up to 15/01/96 (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (18 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |